Company NameGilberts (Radio) Limited
DirectorsJonathan Gilbert and Sharon Marcia Gilbert
Company StatusActive
Company Number00742282
CategoryPrivate Limited Company
Incorporation Date28 November 1962(61 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Gilbert
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1991(28 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleShop Manager
Country of ResidenceEngland
Correspondence Address47 Daylesford Crescent
Cheadle
Cheshire
SK8 1LQ
Director NameSharon Marcia Gilbert
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(45 years, 9 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Daylesford Crescent
Cheadle
Cheshire
SK8 1LQ
Secretary NameMr Jonathan Gilbert
NationalityBritish
StatusCurrent
Appointed01 September 2008(45 years, 9 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Daylesford Crescent
Cheadle
Cheshire
SK8 1LQ
Director NameMr Israel Gilbert
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(28 years, 9 months after company formation)
Appointment Duration18 years, 7 months (resigned 02 April 2010)
RoleRadio & Television Repairer
Correspondence Address54 Wilmslow Road
Cheadle
Cheshire
SK8 1NF
Secretary NameMr Israel Gilbert
NationalityBritish
StatusResigned
Appointed05 September 1991(28 years, 9 months after company formation)
Appointment Duration17 years (resigned 01 September 2008)
RoleCompany Director
Correspondence Address54 Wilmslow Road
Cheadle
Cheshire
SK8 1NF
Secretary NameDerek Sands
NationalityBritish
StatusResigned
Appointed23 April 2004(41 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 23 April 2004)
RoleSolicitor
Correspondence Address38 Beaufort Close
Alderley Edge
Cheshire
SK9 7HU

Contact

Telephone0161 6433104
Telephone regionManchester

Location

Registered AddressSterling House 501 Middleston Road
Chadderton
Oldham
Lancs
OL9 9LY
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

3.5k at £1Jonathan Gilbert
77.78%
Ordinary
1000 at £1Trustees Of Israel Gilbert Discretionary Trust
22.22%
Ordinary

Financials

Year2014
Net Worth£643,945
Cash£28,351
Current Liabilities£86,812

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

14 June 2005Delivered on: 18 June 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 48 daisy bank, newton, heath, manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 April 2005Delivered on: 5 May 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 christopher street newton heath manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
4 April 2005Delivered on: 5 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 May 2004Delivered on: 11 May 2004
Satisfied on: 18 May 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8 beveridge street moss side t/n GM463286. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 December 2003Delivered on: 24 December 2003
Satisfied on: 22 September 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 3 wellesley street tredworth gloucester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

7 March 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
24 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
9 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
4 March 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
2 March 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
24 February 2021Confirmation statement made on 23 February 2021 with updates (3 pages)
2 March 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
24 February 2020Confirmation statement made on 23 February 2020 with updates (3 pages)
5 April 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
9 February 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
9 February 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
9 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
9 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 4,500
(5 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 4,500
(5 pages)
8 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
8 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
20 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 4,500
(5 pages)
20 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 4,500
(5 pages)
20 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 4,500
(5 pages)
20 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 4,500
(5 pages)
14 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
14 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
15 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
15 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
6 July 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
6 July 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
21 December 2011Registered office address changed from 65 Old Church Street Newton Heath Manchester M40 2JN on 21 December 2011 (2 pages)
21 December 2011Registered office address changed from 65 Old Church Street Newton Heath Manchester M40 2JN on 21 December 2011 (2 pages)
12 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
12 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
9 March 2011Registered office address changed from 4 Wood Street Middleton Manchester M3 3EF on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from 4 Wood Street Middleton Manchester M3 3EF on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from 4 Wood Street Middleton Manchester M3 3EF on 9 March 2011 (2 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Sharon Marcia Gilbert on 10 September 2010 (2 pages)
20 September 2010Termination of appointment of Israel Gilbert as a director (1 page)
20 September 2010Termination of appointment of Israel Gilbert as a director (1 page)
20 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Sharon Marcia Gilbert on 10 September 2010 (2 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
11 August 2010Purchase of own shares. (8 pages)
11 August 2010Purchase of own shares. (8 pages)
16 September 2009Return made up to 10/09/09; full list of members (4 pages)
16 September 2009Return made up to 10/09/09; full list of members (4 pages)
28 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
28 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
8 April 2009Return made up to 10/09/08; no change of members (8 pages)
8 April 2009Return made up to 10/09/08; no change of members (8 pages)
2 October 2008Secretary appointed jonathan gilbert (2 pages)
2 October 2008Secretary appointed jonathan gilbert (2 pages)
2 October 2008Director appointed sharon marcia gilbert (1 page)
2 October 2008Appointment terminated secretary israel gilbert (1 page)
2 October 2008Appointment terminated secretary israel gilbert (1 page)
2 October 2008Director appointed sharon marcia gilbert (1 page)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
9 October 2007Return made up to 10/09/07; no change of members (7 pages)
9 October 2007Return made up to 10/09/07; no change of members (7 pages)
12 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
12 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
28 September 2006Return made up to 10/09/06; full list of members (8 pages)
28 September 2006Return made up to 10/09/06; full list of members (8 pages)
15 August 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
15 August 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
18 July 2006Return made up to 10/09/05; full list of members; amend (8 pages)
18 July 2006Return made up to 10/09/05; full list of members; amend (8 pages)
27 September 2005Return made up to 10/09/05; full list of members (8 pages)
27 September 2005Return made up to 10/09/05; full list of members (8 pages)
8 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
8 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
18 May 2005Declaration of satisfaction of mortgage/charge (1 page)
18 May 2005Declaration of satisfaction of mortgage/charge (1 page)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
22 September 2004Return made up to 10/09/04; full list of members (8 pages)
22 September 2004Return made up to 10/09/04; full list of members (8 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (1 page)
22 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 July 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
14 July 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
29 April 2004New secretary appointed (2 pages)
29 April 2004Secretary resigned (1 page)
29 April 2004New secretary appointed (2 pages)
29 April 2004Secretary resigned (1 page)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
23 September 2003Return made up to 10/09/03; full list of members (8 pages)
23 September 2003Return made up to 10/09/03; full list of members (8 pages)
1 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
1 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
31 October 2002Return made up to 10/09/02; full list of members (8 pages)
31 October 2002Return made up to 10/09/02; full list of members (8 pages)
17 July 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
17 July 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
20 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
20 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
17 September 2001Return made up to 10/09/01; full list of members (7 pages)
17 September 2001Return made up to 10/09/01; full list of members (7 pages)
16 October 2000Return made up to 19/09/00; full list of members (7 pages)
16 October 2000Return made up to 19/09/00; full list of members (7 pages)
12 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
12 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
18 October 1999Return made up to 19/09/99; full list of members (6 pages)
18 October 1999Return made up to 19/09/99; full list of members (6 pages)
14 July 1999Accounts for a small company made up to 30 November 1998 (5 pages)
14 July 1999Accounts for a small company made up to 30 November 1998 (5 pages)
6 October 1998Return made up to 19/09/98; no change of members (4 pages)
6 October 1998Return made up to 19/09/98; no change of members (4 pages)
4 August 1998Accounts for a small company made up to 30 November 1997 (4 pages)
4 August 1998Accounts for a small company made up to 30 November 1997 (4 pages)
6 October 1997Return made up to 19/09/97; no change of members (4 pages)
6 October 1997Return made up to 19/09/97; no change of members (4 pages)
16 June 1997Accounts for a small company made up to 30 November 1996 (7 pages)
16 June 1997Accounts for a small company made up to 30 November 1996 (7 pages)
17 September 1996Return made up to 19/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1996Return made up to 19/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1996Full accounts made up to 30 November 1995 (6 pages)
10 September 1996Full accounts made up to 30 November 1995 (6 pages)
22 November 1995Return made up to 19/09/94; no change of members (8 pages)
22 November 1995Return made up to 19/09/92; full list of members (4 pages)
22 November 1995Return made up to 19/09/95; no change of members (6 pages)
22 November 1995Return made up to 19/09/95; no change of members (6 pages)
22 November 1995Return made up to 19/09/94; no change of members (8 pages)
22 November 1995Return made up to 19/09/92; full list of members (4 pages)
22 November 1995Return made up to 19/09/93; full list of members (4 pages)
22 November 1995Return made up to 19/09/93; full list of members (4 pages)
5 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
5 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)