Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GILMOSS LIMITED
Company Information for

GILMOSS LIMITED

SPC ATLAS WORKS, NORWICH ROAD, LENWADE NORWICH, NORFOLK, NR9 5SN,
Company Registration Number
00818404
Private Limited Company
Active

Company Overview

About Gilmoss Ltd
GILMOSS LIMITED was founded on 1964-09-04 and has its registered office in Lenwade Norwich. The organisation's status is listed as "Active". Gilmoss Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GILMOSS LIMITED
 
Legal Registered Office
SPC ATLAS WORKS
NORWICH ROAD
LENWADE NORWICH
NORFOLK
NR9 5SN
Other companies in NR9
 
Filing Information
Company Number 00818404
Company ID Number 00818404
Date formed 1964-09-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB291350607  
Last Datalog update: 2024-04-06 17:13:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GILMOSS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GILMOSS LIMITED
The following companies were found which have the same name as GILMOSS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GILMOSS INTERNATIONAL PTY. LIMITED NSW 2030 Dissolved Company formed on the 1991-08-23

Company Officers of GILMOSS LIMITED

Current Directors
Officer Role Date Appointed
ANDRE PAUL SERRUYS
Director 1995-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CUBITT
Company Secretary 1995-11-16 2016-06-20
RICHARD CUBITT
Director 1995-11-16 2012-03-15
KEITH ALLEN
Director 1991-10-01 1996-04-30
EILEEN ELIZABETH ALLEN
Company Secretary 1991-10-01 1995-11-16
ANDREA KAY ALLEN
Director 1991-10-01 1995-11-16
EILEEN ELIZABETH ALLEN
Director 1991-10-01 1995-11-16
GERALDINE ANNE ALLEN
Director 1991-10-01 1995-11-16
GORDON LESLIE TROWER
Director 1991-10-01 1995-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDRE PAUL SERRUYS PEDRO'S RESTAURANT LIMITED Director 2014-11-26 CURRENT 2014-10-31 Active
ANDRE PAUL SERRUYS WESTON HALL (RP) LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
ANDRE PAUL SERRUYS WESTON HALL (FSL) LIMITED Director 2013-07-18 CURRENT 2013-07-18 Active - Proposal to Strike off
ANDRE PAUL SERRUYS WESTON HALL ESTATE LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active
ANDRE PAUL SERRUYS DGT STRUCTURES LIMITED Director 2008-10-06 CURRENT 2008-06-24 Liquidation
ANDRE PAUL SERRUYS RACING TECHNOLOGY NORFOLK LIMITED Director 2007-12-31 CURRENT 1987-03-19 Dissolved 2015-11-17
ANDRE PAUL SERRUYS SPC SAFETY SERVICES LIMITED Director 2007-11-22 CURRENT 2007-11-22 Dissolved 2015-11-10
ANDRE PAUL SERRUYS SPC AVIATION LIMITED Director 2007-06-15 CURRENT 2007-06-15 Active
ANDRE PAUL SERRUYS STANFIELD HALL LIMITED Director 2007-06-01 CURRENT 2007-06-01 Active - Proposal to Strike off
ANDRE PAUL SERRUYS SPC (GUARANTEE) LIMITED Director 2007-03-30 CURRENT 2007-03-30 Dissolved 2015-11-10
ANDRE PAUL SERRUYS SPC (NORWICH) LIMITED Director 2007-03-29 CURRENT 2007-03-29 Active
ANDRE PAUL SERRUYS SERRUYS LIMITED Director 2006-07-25 CURRENT 2006-07-25 Active
ANDRE PAUL SERRUYS FRIARS 520 LIMITED Director 2006-05-23 CURRENT 2006-02-14 Dissolved 2015-02-26
ANDRE PAUL SERRUYS LAKENHAM SPORTS & LEISURE CENTRE LIMITED Director 2002-01-31 CURRENT 1990-11-19 Active
ANDRE PAUL SERRUYS ERIC LADBROOK (HOLBEACH) LIMITED Director 1998-10-05 CURRENT 1953-05-26 Dissolved 2017-10-17
ANDRE PAUL SERRUYS BENELL CARE SERVICES LTD. Director 1996-11-21 CURRENT 1996-11-21 Liquidation
ANDRE PAUL SERRUYS OASIS SPORT & LEISURE CENTRE LIMITED Director 1994-11-16 CURRENT 1987-06-03 Active - Proposal to Strike off
ANDRE PAUL SERRUYS SERRUYS PROPERTY COMPANY LIMITED Director 1994-11-16 CURRENT 1973-10-02 Active
ANDRE PAUL SERRUYS SPC HOLDINGS LIMITED Director 1994-03-28 CURRENT 1994-03-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2031/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-25Director's details changed for Mr Andre Paul Serruys on 2023-10-25
2023-07-2831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-2531/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-10-28AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-09-25AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-08-16AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2016-06-21TM02Termination of appointment of Richard Cubitt on 2016-06-20
2016-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-15AR0101/10/15 ANNUAL RETURN FULL LIST
2015-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2015-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-22AUDAUDITOR'S RESIGNATION
2015-05-20CH01Director's details changed for Mr Andre Paul Serruys on 2015-05-01
2015-05-20CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD CUBITT on 2015-05-01
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-27AR0101/10/14 ANNUAL RETURN FULL LIST
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-01AR0101/10/13 ANNUAL RETURN FULL LIST
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2012-10-10AR0101/10/12 FULL LIST
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CUBITT
2011-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-10-14AR0101/10/11 FULL LIST
2011-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-12-02AA01PREVEXT FROM 30/04/2010 TO 31/10/2010
2010-10-28AR0101/10/10 FULL LIST
2010-05-21AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-10-15AR0101/10/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE PAUL SERRUYS / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CUBITT / 15/10/2009
2009-05-13AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-11-03363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-11-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD CUBITT / 03/11/2008
2008-10-16395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2008-10-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-05-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-03-03AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-11-15363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-11-15288cDIRECTOR'S PARTICULARS CHANGED
2007-02-26AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-09363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-03-06AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-10-17363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-03-04AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-10-07363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-10-21363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-10-08395PARTICULARS OF MORTGAGE/CHARGE
2002-10-04363(287)REGISTERED OFFICE CHANGED ON 04/10/02
2002-10-04363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-06-01395PARTICULARS OF MORTGAGE/CHARGE
2001-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-20395PARTICULARS OF MORTGAGE/CHARGE
2001-10-20395PARTICULARS OF MORTGAGE/CHARGE
2001-10-05363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2000-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-10-30363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-09-30363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-09-30363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-01-13225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/04/99
1998-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-07363sRETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS
1997-10-09363sRETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS
1997-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-01225(1)ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to GILMOSS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GILMOSS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-07 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2011-09-29 Satisfied LLOYDS TSB BANK PLC (THE BANK)
LEGAL CHARGE 2011-07-07 Satisfied SANTANDER UK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET OFF AGREEMENT DATED 30 JANUARY 2001 AND 2008-09-29 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET OFF AGREEMENT DATED 30/1/2001 2008-05-09 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2002-09-30 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 30TH JANUARY 2001 2002-05-29 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2001-10-20 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2001-10-20 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 1985-11-26 Satisfied MIDLAND BANK PLC
MORTGAGE 1978-08-21 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GILMOSS LIMITED

Intangible Assets
Patents
We have not found any records of GILMOSS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GILMOSS LIMITED
Trademarks
We have not found any records of GILMOSS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GILMOSS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GILMOSS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GILMOSS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GILMOSS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GILMOSS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.