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

GILSON ENGINEERING (NEWBURY) LIMITED

RAMSBURY HOUSE, CHARNHAM LANE, HUNGERFORD, BERKSHIRE, RG17 0EY,
Company Registration Number
01055619
Private Limited Company
Active

Company Overview

About Gilson Engineering (newbury) Ltd
GILSON ENGINEERING (NEWBURY) LIMITED was founded on 1972-05-24 and has its registered office in Hungerford. The organisation's status is listed as "Active". Gilson Engineering (newbury) Limited is a Private Limited Company registered in UNITED KINGDOM 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
GILSON ENGINEERING (NEWBURY) LIMITED
 
Legal Registered Office
RAMSBURY HOUSE
CHARNHAM LANE
HUNGERFORD
BERKSHIRE
RG17 0EY
Other companies in RG1
 
Telephone01635 41924
 
Filing Information
Company Number 01055619
Company ID Number 01055619
Date formed 1972-05-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB357956150  
Last Datalog update: 2024-03-07 00:29:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GILSON ENGINEERING (NEWBURY) LIMITED
The accountancy firm based at this address is PBA ACCOUNTANTS AND BUSINESS ADVISERS LTD
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.

Company Officers of GILSON ENGINEERING (NEWBURY) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHNSON
Company Secretary 2001-01-01
ROBERT GARY GILBERT
Director 1993-09-01
STEPHEN JOHNSON
Director 1993-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR JOSEPH JOHNSON
Company Secretary 1991-12-24 2001-01-01
ROBERT JAMES GILBERT
Director 1991-12-24 1999-11-12
ARTHUR JOSEPH JOHNSON
Director 1991-12-24 1999-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHNSON GILSON HOLDINGS LIMITED Company Secretary 1999-12-02 CURRENT 1999-12-02 Active
ROBERT GARY GILBERT GILSON HOLDINGS LIMITED Director 1999-12-02 CURRENT 1999-12-02 Active
STEPHEN JOHNSON GILSON HOLDINGS LIMITED Director 1999-12-02 CURRENT 1999-12-02 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
2024-01-2431/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-14CONFIRMATION STATEMENT MADE ON 10/12/23, WITH UPDATES
2023-03-21APPOINTMENT TERMINATED, DIRECTOR ZBIGNIEW JANUSZ KORDULA
2022-12-16CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2022-10-26AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27DIRECTOR APPOINTED MR ADAM CHRISTOPHER KORDULA
2022-09-27AP01DIRECTOR APPOINTED MR ADAM CHRISTOPHER KORDULA
2021-12-15CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-06AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2020-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZBIGNIEW JANUSZ KORDULA
2020-09-30PSC02Notification of M Z K Holdings Ltd as a person with significant control on 2020-09-30
2020-09-30PSC07CESSATION OF GILSON HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GARY GILBERT
2020-09-30AP03Appointment of Mrs Maria Kordula as company secretary on 2020-09-30
2020-09-30TM02Termination of appointment of Stephen Johnson on 2020-09-30
2020-09-30AP01DIRECTOR APPOINTED MR ZBIGNIEW JANUSZ KORDULA
2020-08-24AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-20CH01Director's details changed for Mr Robert Gary Gilbert on 2020-08-20
2020-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/20 FROM 2nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-10-29AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-09-03AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-09-13AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-10-19AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-04AR0110/12/15 ANNUAL RETURN FULL LIST
2015-11-18AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-23AR0110/12/14 ANNUAL RETURN FULL LIST
2014-10-31AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-23AR0110/12/13 ANNUAL RETURN FULL LIST
2013-12-23AD04Register(s) moved to registered office address
2013-10-15AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13AR0110/12/12 ANNUAL RETURN FULL LIST
2012-01-16AR0110/12/11 ANNUAL RETURN FULL LIST
2012-01-09AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-01-12AR0110/12/10 FULL LIST
2011-01-12AD02SAIL ADDRESS CHANGED FROM: C/O HORWATH CLARK WHITEHILL LLP 2ND FLOOR, AQUIS HOUSE 49-51 BLAGRAVE STREET READING BERKSHIRE UNITED KINGDOM
2010-11-24AA31/05/10 TOTAL EXEMPTION SMALL
2010-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-01-22AR0110/12/09 FULL LIST
2010-01-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-22AD02SAIL ADDRESS CREATED
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHNSON / 01/10/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GARY GILBERT / 01/10/2009
2009-10-17AA31/05/09 TOTAL EXEMPTION SMALL
2009-02-25AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-01-17363sRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-01-12363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-28287REGISTERED OFFICE CHANGED ON 28/07/06 FROM: 40 NORTHBROOK STREET NEWBURY BERKS RG14 1HU
2006-01-05363(287)REGISTERED OFFICE CHANGED ON 05/01/06
2006-01-05363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-28363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-12-23363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-12-18363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-08-08288aNEW SECRETARY APPOINTED
2002-07-17395PARTICULARS OF MORTGAGE/CHARGE
2002-05-01395PARTICULARS OF MORTGAGE/CHARGE
2002-04-10395PARTICULARS OF MORTGAGE/CHARGE
2002-04-10395PARTICULARS OF MORTGAGE/CHARGE
2002-04-10395PARTICULARS OF MORTGAGE/CHARGE
2002-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2002-01-09363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-01-09363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2000-12-20363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-01-21363sRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
2000-01-21288bDIRECTOR RESIGNED
2000-01-21288bDIRECTOR RESIGNED
1998-12-18363sRETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS
1998-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1997-12-30363sRETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS
1997-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-04-25395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment




Licences & Regulatory approval
We could not find any licences issued to GILSON ENGINEERING (NEWBURY) 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 GILSON ENGINEERING (NEWBURY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2010-10-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2002-07-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-04-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-03-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-03-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-03-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-04-10 Satisfied BLOOMSBURY PROPERTIES LIMITED
LEGAL CHARGE 1996-12-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-11-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1995-05-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1992-07-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-01-10 Satisfied UCB BANK PLC
LEGAL CHARGE 1991-01-10 Satisfied G.G.SMITH
SINGLE DEBENTURE 1981-09-30 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 GILSON ENGINEERING (NEWBURY) LIMITED

Intangible Assets
Patents
We have not found any records of GILSON ENGINEERING (NEWBURY) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GILSON ENGINEERING (NEWBURY) LIMITED owns 1 domain names.

gilsoneng.co.uk  

Trademarks
We have not found any records of GILSON ENGINEERING (NEWBURY) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GILSON ENGINEERING (NEWBURY) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2013-03-20 GBP £717 Workshop Spares & Consumables
HAMPSHIRE COUNTY COUNCIL 2012-12-14 GBP £717 Workshop Spares & Consumables
Hampshire County Council 2011-08-26 GBP £717 Repair & Maintenance - Vehicles & Plant
Hampshire County Council 2011-06-23 GBP £717 Repair & Maintenance - Vehicles & Plant
Hampshire County Council 2011-06-06 GBP £717 Repair & Maintenance - Vehicles & Plant
HAMPSHIRE COUNTY COUNCIL 2011-02-22 GBP £717 Repair & Maintenance - Vehicles & Plant
HAMPSHIRE COUNTY COUNCIL 2011-02-08 GBP £717 Repair & Maintenance - Vehicles & Plant
Hampshire County Council 2011-01-04 GBP £717 Repair & Maintenance - Vehicles & Plant
Hampshire County Council 2010-12-15 GBP £717 Repair & Maintenance - Vehicles & Plant
HAMPSHIRE COUNTY COUNCIL 2010-08-18 GBP £717 Repair & Maintenance - Vehicles & Plant
HAMPSHIRE COUNTY COUNCIL 2010-07-22 GBP £717
HAMPSHIRE COUNTY COUNCIL 2010-07-13 GBP £717

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GILSON ENGINEERING (NEWBURY) 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 GILSON ENGINEERING (NEWBURY) 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 GILSON ENGINEERING (NEWBURY) 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.