Company NameGill Aggregates (Holdings) Ltd
DirectorLukhbir Singh Gill
Company StatusActive
Company Number07572427
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Lukhbir Singh Gill
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGill Aggregates (Holding) Ltd Lower Road
Northfleet
Gravesend
DA11 9BB

Location

Registered AddressGill Aggregates (Holding) Ltd Lower Road
Northfleet
Gravesend
DA11 9BB
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet North
Built Up AreaGreater London

Shareholders

20 at £1Lukhbir Singh Gill
20.00%
Ordinary
16 at £1Amarjit Kaur
16.00%
Ordinary
16 at £1Kamaljit Gill
16.00%
Ordinary
16 at £1Manpreet Gill
16.00%
Ordinary
16 at £1Sohnia Gill
16.00%
Ordinary
16 at £1Sukhpreet Gill
16.00%
Ordinary

Financials

Year2014
Net Worth£1,573,930
Cash£17,538
Current Liabilities£3,523,700

Accounts

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

Returns

Latest Return17 December 2023 (4 months, 2 weeks ago)
Next Return Due31 December 2024 (8 months from now)

Charges

26 August 2022Delivered on: 30 August 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being collease, hindmans way, off choats road, dagenham, essex comprised in the documents particulars of which are set out below:. Land shown edged red on the transfer dated 23 august 2022 made between (1) saint vincent operations limited and (2) gill aggregates (holdings) limited and statutory declaration dated 23 august 2022 given by peter george cosby and registered at h m land registry under title numbers EGL491249, EGL461537, EGL532407, EGL234683 and EGL180535.
Outstanding
27 January 2017Delivered on: 27 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as the land on west side of chequers lane, dagenham registered at land registry with title number EGL472282.
Outstanding
1 May 2015Delivered on: 8 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 October 2014Delivered on: 29 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land next to choats road dagenham essex title no TGL405600.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
18 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
19 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
30 August 2022Registration of charge 075724270004, created on 26 August 2022 (50 pages)
7 April 2022Registered office address changed from 45 Station Road Longfield DA3 7QD to Gill Aggregates (Holding) Ltd Lower Road Northfleet Gravesend DA11 9BB on 7 April 2022 (1 page)
23 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
17 December 2021Confirmation statement made on 17 December 2021 with updates (4 pages)
16 December 2021Cessation of Lukhbir Singh Gill as a person with significant control on 29 November 2021 (1 page)
16 December 2021Notification of Gill Aggregates Group Limited as a person with significant control on 29 November 2021 (2 pages)
4 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
9 March 2021Satisfaction of charge 075724270003 in full (1 page)
29 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
24 April 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
20 August 2019Confirmation statement made on 13 August 2019 with updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
13 August 2018Confirmation statement made on 13 August 2018 with updates (5 pages)
10 August 2018Particulars of variation of rights attached to shares (2 pages)
10 August 2018Change of share class name or designation (2 pages)
9 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
20 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
12 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
12 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
4 September 2017Statement of capital following an allotment of shares on 26 August 2017
  • GBP 200
(3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
4 September 2017Statement of capital following an allotment of shares on 26 August 2017
  • GBP 200
(3 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
27 January 2017Registration of charge 075724270003, created on 27 January 2017 (10 pages)
27 January 2017Registration of charge 075724270003, created on 27 January 2017 (10 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
22 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 May 2015Registration of charge 075724270002, created on 1 May 2015 (18 pages)
8 May 2015Registration of charge 075724270002, created on 1 May 2015 (18 pages)
8 May 2015Registration of charge 075724270002, created on 1 May 2015 (18 pages)
1 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 October 2014Registration of charge 075724270001, created on 14 October 2014 (12 pages)
29 October 2014Registration of charge 075724270001, created on 14 October 2014 (12 pages)
23 April 2014Director's details changed for Mr Lukhbir Singh Gill on 1 March 2014 (2 pages)
23 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Director's details changed for Mr Lukhbir Singh Gill on 1 March 2014 (2 pages)
23 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Director's details changed for Mr Lukhbir Singh Gill on 1 March 2014 (2 pages)
14 February 2014Amended accounts made up to 31 March 2013 (4 pages)
14 February 2014Amended accounts made up to 31 March 2013 (4 pages)
9 December 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
9 December 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
9 December 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
11 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)