The Gilmour Group Limited NEWCASTLE UPON TYNE


Founded in 2011, The Gilmour Group, classified under reg no. 07695937 is an active company. Currently registered at Office 5 Horton Park NE13 6BU, Newcastle Upon Tyne the company has been in the business for 13 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 25th January 2013 The Gilmour Group Limited is no longer carrying the name The Kerr Gilmour Group.

At the moment there are 3 directors in the the firm, namely Catherine A., Barry G. and William P.. In addition one secretary - William P. - 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 - Russell C. who worked with the the firm until 22 December 2017.

The Gilmour Group Limited Address / Contact

Office Address Office 5 Horton Park
Office Address2 Berwick Hill Road
Town Newcastle Upon Tyne
Post code NE13 6BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07695937
Date of Incorporation Wed, 6th Jul 2011
Industry Activities of head offices
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Catherine A.

Position: Director

Appointed: 01 March 2022

William P.

Position: Secretary

Appointed: 22 December 2017

Barry G.

Position: Director

Appointed: 08 September 2011

William P.

Position: Director

Appointed: 08 September 2011

Russell C.

Position: Secretary

Appointed: 08 September 2011

Resigned: 22 December 2017

Russell C.

Position: Director

Appointed: 08 September 2011

Resigned: 22 December 2017

Muckle Secretary Limited

Position: Corporate Secretary

Appointed: 06 July 2011

Resigned: 08 September 2011

Andrew D.

Position: Director

Appointed: 06 July 2011

Resigned: 08 September 2011

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Barry G. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Barry G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

The Kerr Gilmour Group January 25, 2013
Timec 1322 October 6, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand1 249407279
Current Assets1 224 1381 242 4091 407 947
Debtors1 222 8891 242 0021 407 668
Net Assets Liabilities47 43261 80771 269
Other
Average Number Employees During Period222
Creditors1 176 7131 180 6091 336 685
Fixed Assets777
Investments Fixed Assets777
Net Current Assets Liabilities47 42561 80071 262
Total Assets Less Current Liabilities47 43261 80771 269

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 12th, January 2024
Free Download (6 pages)

Company search

Advertisements