Gill Marine Holdings Limited LONG EATON


Founded in 2012, Gill Marine Holdings, classified under reg no. 08277096 is an active company. Currently registered at Manor House Road NG10 1LR, Long Eaton the company has been in the business for twelve years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 2014-02-10 Gill Marine Holdings Limited is no longer carrying the name Friar 139.

The company has 7 directors, namely John H., Gilles E. and Elijah D. and others. Of them, Ian P. has been with the company the longest, being appointed on 22 June 2016 and John H. has been with the company for the least time - from 1 August 2023. As of 9 May 2024, there were 12 ex directors - Richard J., Dominic M. and others listed below. There were no ex secretaries.

Gill Marine Holdings Limited Address / Contact

Office Address Manor House Road
Town Long Eaton
Post code NG10 1LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08277096
Date of Incorporation Thu, 1st Nov 2012
Industry Activities of head offices
End of financial Year 30th September
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

John H.

Position: Director

Appointed: 01 August 2023

Gilles E.

Position: Director

Appointed: 27 January 2021

Elijah D.

Position: Director

Appointed: 13 December 2018

Neil C.

Position: Director

Appointed: 13 December 2018

Shaun N.

Position: Director

Appointed: 13 December 2018

Peter T.

Position: Director

Appointed: 13 December 2018

Ian P.

Position: Director

Appointed: 22 June 2016

Richard J.

Position: Director

Appointed: 13 December 2018

Resigned: 04 January 2021

Dominic M.

Position: Director

Appointed: 17 April 2018

Resigned: 13 December 2018

Ian W.

Position: Director

Appointed: 13 December 2016

Resigned: 13 December 2018

Jamie T.

Position: Director

Appointed: 04 July 2016

Resigned: 01 August 2023

Nicholas P.

Position: Director

Appointed: 05 January 2015

Resigned: 20 October 2015

Nicholas G.

Position: Director

Appointed: 26 September 2013

Resigned: 13 December 2018

Paul C.

Position: Director

Appointed: 26 September 2013

Resigned: 13 December 2016

Stephen R.

Position: Director

Appointed: 26 September 2013

Resigned: 13 December 2018

Matthew C.

Position: Director

Appointed: 23 September 2013

Resigned: 13 December 2018

John D.

Position: Director

Appointed: 23 September 2013

Resigned: 29 July 2016

Bryan S.

Position: Director

Appointed: 23 September 2013

Resigned: 31 August 2017

Gavin W.

Position: Director

Appointed: 01 November 2012

Resigned: 23 September 2013

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As BizStats found, there is Thomas M. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Jessica K. This PSC owns 75,01-100% shares. Moving on, there is Laura D., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Thomas M.

Notified on 13 December 2018
Nature of control: 75,01-100% shares

Jessica K.

Notified on 13 December 2018
Nature of control: 75,01-100% shares

Laura D.

Notified on 13 December 2018
Nature of control: 75,01-100% shares

Chandos Fund L.P

5th Floor, Valiant Building 14 South Parade, Leeds, West Yorkshire, LS1 5QS, England

Legal authority Limited Partnership Act 1907
Legal form Limited Partnership
Country registered England & Wales
Place registered Companies House
Registration number Lp011763
Notified on 6 April 2016
Ceased on 13 December 2018
Nature of control: 25-50% shares

Company previous names

Friar 139 February 10, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 2024-03-01
filed on: 1st, March 2024
Free Download (2 pages)

Company search

Advertisements