Company NameGilmex International Limited
DirectorsChristopher Warren Gill and Stephen Anthony Gill
Company StatusActive
Company Number00399820
CategoryPrivate Limited Company
Incorporation Date26 October 1945(78 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameChristopher Warren Gill
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1992(46 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 40 The I O Centre
Armstrong Road
The Royal Arsenal Woolwich
London
SE18 6RS
Director NameStephen Anthony Gill
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1992(46 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 40 The I O Centre
Armstrong Road
The Royal Arsenal Woolwich
London
SE18 6RS
Secretary NameStephen Anthony Gill
NationalityBritish
StatusCurrent
Appointed17 March 2003(57 years, 5 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 40 The I O Centre
Armstrong Road
The Royal Arsenal Woolwich
London
SE18 6RS
Director NameMr Anthony Howard Gill
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(46 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 March 2003)
RoleCompany Director
Correspondence AddressPark Farm House
Tanyard Road
Frittenden
Kent
TN17 2AU
Secretary NameMr Anthony Howard Gill
NationalityBritish
StatusResigned
Appointed05 April 1992(46 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 March 2003)
RoleCompany Director
Correspondence AddressPark Farm House
Tanyard Road
Frittenden
Kent
TN17 2AU
Director NameMr Matthew Palmer
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(55 years, 11 months after company formation)
Appointment Duration10 years, 12 months (resigned 07 September 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHilltop House Buckland Hill
Cousley Wood
Wadhurst
East Sussex
TN5 6QT

Contact

Websitewww.gilmex.com
Telephone020 83314130
Telephone regionLondon

Location

Registered AddressUnit 40 The I O Centre
Armstrong Road
The Royal Arsenal Woolwich
London
SE18 6RS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

13k at £1Stephen Anthony Gill
77.00%
Ordinary
841 at £1Christopher Warren Gill
4.99%
Ordinary
3k at £1Matthew Palmer
18.00%
Ordinary

Financials

Year2014
Net Worth£1,315,458
Cash£394,241
Current Liabilities£791,541

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

17 May 2019Delivered on: 24 May 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 June 2013Delivered on: 11 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 40 I o centre armstrong road, royal arsenal, london, t/no: TGL277306. Notification of addition to or amendment of charge.
Outstanding
25 November 2005Delivered on: 1 December 2005
Satisfied on: 17 December 2015
Persons entitled: St James Group Limited

Classification: Legal charge
Secured details: £437,265 due or to become due from the company to.
Particulars: Land and premises at conington road,london. T/nos TGL224918 and TGL224919.
Fully Satisfied
1 July 2002Delivered on: 12 July 2002
Satisfied on: 17 December 2015
Persons entitled: National Westminster 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.
Fully Satisfied
11 June 2002Delivered on: 12 June 2002
Satisfied on: 17 December 2015
Persons entitled: National Westminster 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: 78 and 80 conington road lewisham t/n SGL198335 and LN137027. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (15 pages)
11 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
5 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
2 January 2022Total exemption full accounts made up to 31 March 2021 (15 pages)
13 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
6 August 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
7 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
24 May 2019Registration of charge 003998200005, created on 17 May 2019 (7 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
14 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
16 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
17 December 2015Satisfaction of charge 2 in full (1 page)
17 December 2015Satisfaction of charge 1 in full (2 pages)
17 December 2015Satisfaction of charge 3 in full (1 page)
17 December 2015Satisfaction of charge 3 in full (1 page)
17 December 2015Satisfaction of charge 1 in full (2 pages)
17 December 2015Satisfaction of charge 2 in full (1 page)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
27 August 2015Director's details changed for Stephen Anthony Gill on 3 August 2015 (2 pages)
27 August 2015Director's details changed for Stephen Anthony Gill on 3 August 2015 (2 pages)
27 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 16,841
(4 pages)
27 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 16,841
(4 pages)
27 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 16,841
(4 pages)
27 August 2015Director's details changed for Stephen Anthony Gill on 3 August 2015 (2 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
20 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 16,841
(4 pages)
20 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 16,841
(4 pages)
20 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 16,841
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
22 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 16,841
(4 pages)
22 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 16,841
(4 pages)
22 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 16,841
(4 pages)
11 June 2013Registration of charge 003998200004 (10 pages)
11 June 2013Registration of charge 003998200004 (10 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
10 September 2012Termination of appointment of Matthew Palmer as a director (1 page)
10 September 2012Termination of appointment of Matthew Palmer as a director (1 page)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
22 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
22 August 2011Director's details changed for Matthew Palmer on 22 August 2011 (2 pages)
22 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
22 August 2011Director's details changed for Stephen Anthony Gill on 22 August 2011 (2 pages)
22 August 2011Director's details changed for Matthew Palmer on 22 August 2011 (2 pages)
22 August 2011Director's details changed for Stephen Anthony Gill on 22 August 2011 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
15 December 2009Secretary's details changed for Stephen Anthony Gill on 15 December 2009 (1 page)
15 December 2009Director's details changed for Christopher Warren Gill on 15 December 2009 (2 pages)
15 December 2009Secretary's details changed for Stephen Anthony Gill on 15 December 2009 (1 page)
15 December 2009Director's details changed for Christopher Warren Gill on 15 December 2009 (2 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
27 August 2009Return made up to 03/08/09; full list of members (4 pages)
27 August 2009Return made up to 03/08/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
27 August 2008Return made up to 03/08/08; full list of members (4 pages)
27 August 2008Return made up to 03/08/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
26 September 2007Return made up to 03/08/07; full list of members (3 pages)
26 September 2007Return made up to 03/08/07; full list of members (3 pages)
13 March 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
13 March 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
8 January 2007Registered office changed on 08/01/07 from: 78 conington road lewisham london SE13 7LH (1 page)
8 January 2007Registered office changed on 08/01/07 from: 78 conington road lewisham london SE13 7LH (1 page)
3 August 2006Return made up to 03/08/06; full list of members (3 pages)
3 August 2006Return made up to 03/08/06; full list of members (3 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
21 March 2006Secretary's particulars changed;director's particulars changed (1 page)
21 March 2006Return made up to 20/03/06; full list of members (3 pages)
21 March 2006Secretary's particulars changed;director's particulars changed (1 page)
21 March 2006Return made up to 20/03/06; full list of members (3 pages)
1 December 2005Particulars of mortgage/charge (7 pages)
1 December 2005Particulars of mortgage/charge (7 pages)
28 September 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
28 September 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
6 May 2005Accounts for a small company made up to 31 December 2004 (8 pages)
6 May 2005Accounts for a small company made up to 31 December 2004 (8 pages)
21 March 2005Return made up to 20/03/05; full list of members (3 pages)
21 March 2005Return made up to 20/03/05; full list of members (3 pages)
26 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
26 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
7 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2004Auditor's resignation (1 page)
10 January 2004Auditor's resignation (1 page)
7 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
7 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
9 April 2003Return made up to 20/03/03; full list of members (8 pages)
9 April 2003Return made up to 20/03/03; full list of members (8 pages)
22 March 2003Secretary resigned;director resigned (1 page)
22 March 2003Secretary resigned;director resigned (1 page)
22 March 2003New secretary appointed (2 pages)
22 March 2003New secretary appointed (2 pages)
12 July 2002Particulars of mortgage/charge (3 pages)
12 July 2002Particulars of mortgage/charge (3 pages)
2 July 2002£ ic 80000/16841 12/06/02 £ sr 63159@1=63159 (1 page)
2 July 2002£ ic 80000/16841 12/06/02 £ sr 63159@1=63159 (1 page)
29 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 June 2002Particulars of mortgage/charge (3 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
19 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
19 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
10 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
26 March 2001Return made up to 20/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
(7 pages)
26 March 2001Return made up to 20/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
(7 pages)
15 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 March 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 April 1999Return made up to 28/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 April 1999Return made up to 28/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 April 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
9 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 April 1996Return made up to 28/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 April 1996Return made up to 28/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
31 March 1995Return made up to 05/04/95; full list of members (6 pages)
31 March 1995Return made up to 05/04/95; full list of members (6 pages)
31 October 1993Certificate of re-registration from Public Limited Company to Private (1 page)
29 October 1993Re-registration of Memorandum and Articles (35 pages)
27 October 1945Incorporation (15 pages)