Company NameGill Noble & Company Limited
Company StatusActive
Company Number00747007
CategoryPrivate Limited Company
Incorporation Date16 January 1963(61 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Paul Harold Farrant
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1991(28 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address47 Palace Road
Bromley
BR1 3JU
Secretary NamePatricia Joyce Farrant
NationalityBritish
StatusCurrent
Appointed02 June 1991(28 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address47 Palace Road
Bromley
BR1 3JU
Director NameMr Adam Farrant
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(50 years, 2 months after company formation)
Appointment Duration11 years, 1 month
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address47 Palace Road
Bromley
BR1 3JU
Director NameMiss Laura Farrant
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(50 years, 2 months after company formation)
Appointment Duration11 years, 1 month
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address47 Palace Road
Bromley
BR1 3JU
Director NameMr Maxwell Dickson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed02 June 1991(28 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 June 1992)
RoleInsurance Broker
Correspondence Address5 Lagonda Way
Dartford
Kent
DA1 5HP
Director NameMr Vince John Ollard
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(45 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 August 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address34 Hilton Close
Faversham
Kent
ME13 8NN

Contact

Websitegillnoble.co.uk

Location

Registered AddressPennyweights
Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

805 at £1P.h. Farrant
80.50%
Ordinary
30 at £1A. Farrant
3.00%
Ordinary
30 at £1B. Farrant
3.00%
Ordinary
30 at £1L. Farrant
3.00%
Ordinary
105 at £1P.j. Farrant
10.50%
Ordinary

Financials

Year2014
Net Worth£128,225
Cash£216,560
Current Liabilities£403,278

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

27 June 2018Delivered on: 27 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 September 1982Delivered on: 7 September 1982
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys now or hereafter standing to the credit of a designated account with lloyds bank PLC account no 7056388.
Fully Satisfied
3 April 1981Delivered on: 6 April 1981
Satisfied on: 29 March 2015
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 28 the broadway, lewhaw (weybridge) surrey.
Fully Satisfied
10 April 1975Delivered on: 27 February 1976
Satisfied on: 29 March 2015
Persons entitled: Lloyds Bank LTD

Classification: Pursuant to an order of court dated 6-2-76 legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 tranquil vale, blackheath l/b of lewisham.
Fully Satisfied

Filing History

19 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (5 pages)
15 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (5 pages)
15 June 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
23 April 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
1 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
21 February 2020Director's details changed for Miss Laura Farrant on 1 January 2020 (2 pages)
21 February 2020Change of details for Mr Paul Harold Farrant as a person with significant control on 1 January 2020 (2 pages)
21 February 2020Director's details changed for Mr Adam Farrant on 1 January 2020 (2 pages)
21 February 2020Director's details changed for Mr Paul Harold Farrant on 1 January 2020 (2 pages)
21 February 2020Secretary's details changed for Patricia Joyce Farrant on 1 January 2020 (1 page)
6 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
19 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
27 June 2018Registration of charge 007470070004, created on 27 June 2018 (32 pages)
18 June 2018Resolutions
  • RES13 ‐ Directors authorised to vote on a quorum relating to the guarantee and any related matters 08/06/2018
(3 pages)
1 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
28 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
30 April 2017Total exemption full accounts made up to 31 July 2016 (4 pages)
30 April 2017Total exemption full accounts made up to 31 July 2016 (4 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(7 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(7 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 March 2015Satisfaction of charge 2 in full (1 page)
29 March 2015Satisfaction of charge 2 in full (1 page)
29 March 2015Satisfaction of charge 1 in full (1 page)
29 March 2015Satisfaction of charge 1 in full (1 page)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(7 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(7 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 February 2014Director's details changed for Mr Adam Farrant on 1 January 2014 (2 pages)
2 February 2014Director's details changed for Mr Adam Farrant on 1 January 2014 (2 pages)
2 February 2014Director's details changed for Mr Adam Farrant on 1 January 2014 (2 pages)
2 February 2014Director's details changed for Miss Laura Farrant on 1 January 2014 (2 pages)
2 February 2014Director's details changed for Miss Laura Farrant on 1 January 2014 (2 pages)
2 February 2014Director's details changed for Miss Laura Farrant on 1 January 2014 (2 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 March 2013Director's details changed for Ms Laura Adams on 8 March 2013 (2 pages)
9 March 2013Director's details changed for Ms Laura Adams on 8 March 2013 (2 pages)
9 March 2013Director's details changed for Ms Laura Adams on 8 March 2013 (2 pages)
8 March 2013Appointment of Mr Adam Farrant as a director (2 pages)
8 March 2013Appointment of Ms Laura Adams as a director (2 pages)
8 March 2013Appointment of Mr Adam Farrant as a director (2 pages)
8 March 2013Appointment of Ms Laura Adams as a director (2 pages)
12 September 2012Termination of appointment of Vince Ollard as a director (1 page)
12 September 2012Termination of appointment of Vince Ollard as a director (1 page)
16 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 June 2010Director's details changed for Mr Vince John Ollard on 1 May 2010 (2 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Mr Vince John Ollard on 1 May 2010 (2 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Mr Vince John Ollard on 1 May 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 June 2009Return made up to 31/05/09; full list of members (4 pages)
5 June 2009Return made up to 31/05/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
17 September 2008Secretary's change of particulars / patricia farrant / 01/09/2008 (1 page)
17 September 2008Director's change of particulars / paul farrant / 01/09/2008 (1 page)
17 September 2008Secretary's change of particulars / patricia farrant / 01/09/2008 (1 page)
17 September 2008Director's change of particulars / paul farrant / 01/09/2008 (1 page)
5 August 2008Director appointed mr vince john ollard (1 page)
5 August 2008Director appointed mr vince john ollard (1 page)
4 June 2008Return made up to 31/05/08; full list of members (3 pages)
4 June 2008Return made up to 31/05/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
11 July 2007Return made up to 31/05/07; full list of members (2 pages)
11 July 2007Return made up to 31/05/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 June 2006Return made up to 31/05/06; full list of members (2 pages)
5 June 2006Return made up to 31/05/06; full list of members (2 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
21 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
21 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
9 June 2005Return made up to 31/05/05; full list of members (2 pages)
9 June 2005Return made up to 31/05/05; full list of members (2 pages)
16 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
16 June 2004Return made up to 31/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 2004Return made up to 31/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
29 April 2004Auditor's resignation (1 page)
29 April 2004Auditor's resignation (1 page)
17 June 2003Return made up to 31/05/03; full list of members (6 pages)
17 June 2003Return made up to 31/05/03; full list of members (6 pages)
4 June 2003Full accounts made up to 31 July 2002 (20 pages)
4 June 2003Full accounts made up to 31 July 2002 (20 pages)
2 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2002Return made up to 31/05/02; full list of members (6 pages)
21 June 2002Return made up to 31/05/02; full list of members (6 pages)
27 May 2002Full accounts made up to 31 July 2001 (18 pages)
27 May 2002Full accounts made up to 31 July 2001 (18 pages)
28 June 2001Return made up to 31/05/01; full list of members (6 pages)
28 June 2001Return made up to 31/05/01; full list of members (6 pages)
31 May 2001Full accounts made up to 31 July 2000 (18 pages)
31 May 2001Full accounts made up to 31 July 2000 (18 pages)
9 January 2001Location of register of members (1 page)
9 January 2001Location of register of members (1 page)
27 June 2000Return made up to 31/05/00; full list of members (6 pages)
27 June 2000Return made up to 31/05/00; full list of members (6 pages)
9 February 2000Full accounts made up to 31 July 1999 (15 pages)
9 February 2000Full accounts made up to 31 July 1999 (15 pages)
30 July 1999Return made up to 31/05/99; full list of members (6 pages)
30 July 1999Return made up to 31/05/99; full list of members (6 pages)
19 May 1999Full accounts made up to 31 July 1998 (14 pages)
19 May 1999Full accounts made up to 31 July 1998 (14 pages)
9 July 1998Return made up to 31/05/98; no change of members (4 pages)
9 July 1998Return made up to 31/05/98; no change of members (4 pages)
29 June 1998Registered office changed on 29/06/98 from: 132-138 high st bromley kent BR1 1EZ (1 page)
29 June 1998Registered office changed on 29/06/98 from: 132-138 high st bromley kent BR1 1EZ (1 page)
27 March 1998Full accounts made up to 31 July 1997 (14 pages)
27 March 1998Full accounts made up to 31 July 1997 (14 pages)
29 June 1997Return made up to 31/05/97; no change of members (4 pages)
29 June 1997Return made up to 31/05/97; no change of members (4 pages)
29 May 1997Full accounts made up to 31 July 1996 (14 pages)
29 May 1997Full accounts made up to 31 July 1996 (14 pages)
13 June 1996Return made up to 31/05/96; full list of members (6 pages)
13 June 1996Return made up to 31/05/96; full list of members (6 pages)
22 February 1996Full accounts made up to 31 July 1995 (13 pages)
22 February 1996Full accounts made up to 31 July 1995 (13 pages)
29 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1995Accounts for a small company made up to 31 July 1994 (14 pages)
16 May 1995Accounts for a small company made up to 31 July 1994 (14 pages)
16 January 1963Incorporation (15 pages)
16 January 1963Certificate of incorporation (1 page)