Company NameS S Gilman & Son Limited
DirectorSydney Samuel Gilman
Company StatusActive
Company Number00845691
CategoryPrivate Limited Company
Incorporation Date13 April 1965(59 years ago)
Previous NameSydney S Gilman & Co Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMr Sydney Samuel Gilman
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1965(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LH
Director NameRosalie Gilman
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(25 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 27 September 2004)
RoleHousewife
Correspondence Address63 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LH
Secretary NameRosalie Gilman
NationalityBritish
StatusResigned
Appointed06 February 1991(25 years, 10 months after company formation)
Appointment Duration21 years, 6 months (resigned 20 August 2012)
RoleCompany Director
Correspondence Address63 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LH

Contact

Telephone0161 8323813
Telephone regionManchester

Location

Registered Address133a Cheetham Hill Road
Manchester
Lancashire
M8 8LY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

1 at £1Executors Of Rosalie Gilman
50.00%
Ordinary
1 at £1Sydney Samuel Gilman
50.00%
Ordinary

Financials

Year2014
Net Worth£25,332
Cash£20,747
Current Liabilities£39,478

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 December

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Charges

17 March 1986Delivered on: 25 March 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 418 bury new road, prestwich, greater manchester. T.N. - gm 324738.
Outstanding
27 February 1976Delivered on: 4 March 1976
Persons entitled: Williams & Glyns Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at 143 cheetham hill road cheetham, greater manchester, tog with bldgs erected thereon or on some part thereof. With all fixtures movable plant & machinery etc.
Outstanding

Filing History

10 April 2024Confirmation statement made on 6 February 2024 with updates (4 pages)
15 January 2024Unaudited abridged accounts made up to 31 December 2022 (7 pages)
26 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
13 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
25 November 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
29 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
4 May 2022Compulsory strike-off action has been discontinued (1 page)
3 May 2022Change of details for Mr Sydney Samuel Gilman as a person with significant control on 17 December 2021 (2 pages)
3 May 2022Statement of capital following an allotment of shares on 17 December 2021
  • GBP 100
(3 pages)
3 May 2022Confirmation statement made on 6 February 2022 with updates (4 pages)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
14 June 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
2 March 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
21 December 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
13 March 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
20 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
1 October 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
26 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
23 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
24 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
2 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
2 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
12 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
12 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 March 2013Termination of appointment of Rosalie Gilman as a secretary (1 page)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
1 March 2013Termination of appointment of Rosalie Gilman as a secretary (1 page)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 March 2010Director's details changed for Mr Sydney Samuel Gilman on 6 February 2010 (2 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Mr Sydney Samuel Gilman on 6 February 2010 (2 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Mr Sydney Samuel Gilman on 6 February 2010 (2 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 March 2009Return made up to 06/02/09; full list of members (3 pages)
24 March 2009Return made up to 06/02/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 March 2008Return made up to 06/02/08; full list of members (3 pages)
10 March 2008Return made up to 06/02/08; full list of members (3 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 February 2007Return made up to 06/02/07; full list of members (2 pages)
21 February 2007Return made up to 06/02/07; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 March 2006Return made up to 06/02/06; full list of members (2 pages)
20 March 2006Return made up to 06/02/06; full list of members (2 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 May 2005Return made up to 06/02/05; full list of members (2 pages)
4 May 2005Return made up to 06/02/05; full list of members (2 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
4 October 2004Total exemption full accounts made up to 31 December 2003 (16 pages)
4 October 2004Total exemption full accounts made up to 31 December 2003 (16 pages)
22 April 2004Return made up to 06/02/04; full list of members (5 pages)
22 April 2004Return made up to 06/02/04; full list of members (5 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
9 May 2003Return made up to 06/02/03; full list of members (5 pages)
9 May 2003Return made up to 06/02/03; full list of members (5 pages)
7 April 2003Director's particulars changed (1 page)
7 April 2003Secretary's particulars changed;director's particulars changed (1 page)
7 April 2003Secretary's particulars changed;director's particulars changed (1 page)
7 April 2003Director's particulars changed (1 page)
25 February 2003Registered office changed on 25/02/03 from: 151 cheetham hill road manchester M8 8LY (1 page)
25 February 2003Registered office changed on 25/02/03 from: 151 cheetham hill road manchester M8 8LY (1 page)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 May 2002Return made up to 06/02/02; full list of members (5 pages)
7 May 2002Return made up to 06/02/02; full list of members (5 pages)
5 April 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
5 April 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2000 (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2000 (6 pages)
15 March 2001Return made up to 06/02/01; full list of members (6 pages)
15 March 2001Return made up to 06/02/01; full list of members (6 pages)
14 March 2000Return made up to 06/02/00; full list of members (6 pages)
14 March 2000Return made up to 06/02/00; full list of members (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
12 March 1999Return made up to 06/02/99; no change of members (4 pages)
12 March 1999Return made up to 06/02/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
30 July 1998Return made up to 06/02/98; no change of members (4 pages)
30 July 1998Return made up to 06/02/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (10 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (10 pages)
28 February 1997Return made up to 06/02/97; full list of members (6 pages)
28 February 1997Return made up to 06/02/97; full list of members (6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
4 February 1996Return made up to 06/02/96; no change of members (4 pages)
4 February 1996Return made up to 06/02/96; no change of members (4 pages)