Gilbert Mitchell Ltd READING


Gilbert Mitchell started in year 2005 as Private Limited Company with registration number 05580600. The Gilbert Mitchell company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Reading at 2nd Floor, Aquis House, 49-51. Postal code: RG1 1PL.

At the moment there are 3 directors in the the firm, namely Darren W., Sam W. and Thomas R.. In addition one secretary - Darren W. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Darren W. who worked with the the firm until 17 July 2023.

This company operates within the SS8 0PQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1129176 . It is located at Kitsmead Recycling Centre, Trumps Farm, Chertsey with a total of 4 carsand 3 trailers.

Gilbert Mitchell Ltd Address / Contact

Office Address 2nd Floor, Aquis House, 49-51
Office Address2 Blagrave Street
Town Reading
Post code RG1 1PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05580600
Date of Incorporation Mon, 3rd Oct 2005
Industry Freight transport by road
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Sun, 2nd Jan 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Darren W.

Position: Director

Appointed: 20 March 2023

Sam W.

Position: Director

Appointed: 20 March 2023

Darren W.

Position: Secretary

Appointed: 20 March 2023

Thomas R.

Position: Director

Appointed: 17 August 2022

Darren W.

Position: Secretary

Appointed: 30 March 2023

Resigned: 17 July 2023

Eric J.

Position: Director

Appointed: 20 March 2023

Resigned: 02 August 2023

Susan H.

Position: Director

Appointed: 01 September 2021

Resigned: 20 March 2023

James P.

Position: Director

Appointed: 28 June 2019

Resigned: 20 March 2023

Vance J.

Position: Director

Appointed: 28 June 2019

Resigned: 01 September 2021

Stephen H.

Position: Director

Appointed: 31 August 2016

Resigned: 17 August 2022

Eric L.

Position: Director

Appointed: 31 August 2016

Resigned: 28 June 2019

Benjamin S.

Position: Director

Appointed: 31 August 2016

Resigned: 28 June 2019

Gilbert M.

Position: Director

Appointed: 03 October 2005

Resigned: 31 August 2016

Wellco Secretaries Limited

Position: Corporate Secretary

Appointed: 03 October 2005

Resigned: 31 August 2016

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Gilbert Mitchell Holdings Limited from Canvey Island, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gilbert Mitchell Holdings Limited

Hbc House Charfleets Road, Charfleets Industrial Estate, Canvey Island, Essex, SS8 0PQ, England

Legal authority Companies Act 20016
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 8679052
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-31
Net Worth545 843571 586837 396
Balance Sheet
Cash Bank In Hand379 262217 791397 539
Current Assets811 671809 1351 133 164
Debtors410 058571 312716 967
Stocks Inventory22 35120 03218 658
Tangible Fixed Assets38 002148 66288 781
Reserves/Capital
Called Up Share Capital1 0001 0001 000
Profit Loss Account Reserve544 843570 586836 396
Shareholder Funds545 843571 586837 396
Other
Creditors Due Within One Year303 830386 212366 649
Deferred Tax Liability  17 900
Net Assets Liability Excluding Pension Asset Liability545 843571 586837 396
Net Current Assets Liabilities507 841422 923766 515
Number Shares Allotted 1 0001 000
Par Value Share 11
Share Capital Allotted Called Up Paid1 0001 0001 000
Tangible Fixed Assets Additions 144 7813 328
Tangible Fixed Assets Cost Or Valuation92 918237 699215 103
Tangible Fixed Assets Depreciation54 91689 036126 322
Tangible Fixed Assets Depreciation Charged In Period 34 12053 653
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  16 367
Tangible Fixed Assets Disposals  25 923
Total Assets Less Current Liabilities 571 586855 296

Transport Operator Data

Kitsmead Recycling Centre
Address Trumps Farm , Kitsmead Lane , Longcross
City Chertsey
Post code KT16 0EF
Vehicles 4
Trailers 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Address change date: 29th January 2024. New Address: One Fleet Place London EC4M 7WS. Previous address: 2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL England
filed on: 29th, January 2024
Free Download (1 page)

Company search

Advertisements