A.C.GILL,LIMITED

Register to unlock more data on OkredoRegister

A.C.GILL,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00140912

Incorporation date

08/07/1915

Size

Group

Contacts

Registered address

Registered address

Ntg House, Willow Road Lenton, Nottingham, Nottinghamshire NG7 2TACopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1983)
dot icon23/12/2025
Director's details changed for Mr William James Mcmeeking on 2025-12-12
dot icon19/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon19/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon05/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon30/09/2024
Notification of William James Mcmeeking as a person with significant control on 2024-09-10
dot icon30/09/2024
Change of details for Mr John Duncan Mcmeeking as a person with significant control on 2024-09-10
dot icon30/09/2024
Change of details for Mr William James Mcmeeking as a person with significant control on 2024-09-10
dot icon27/09/2024
Resolutions
dot icon27/09/2024
Memorandum and Articles of Association
dot icon27/09/2024
Particulars of variation of rights attached to shares
dot icon27/09/2024
Change of share class name or designation
dot icon14/03/2024
Director's details changed for Mr John Duncan Mcmeeking on 2024-03-11
dot icon14/03/2024
Director's details changed for Mrs Ruth Elizabeth Mcmeeking on 2024-03-11
dot icon23/02/2024
Change of details for Mr John Duncan Mcmeeking as a person with significant control on 2018-11-05
dot icon21/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon20/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon17/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon21/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon03/12/2021
Appointment of Mr William James Mcmeeking as a director on 2021-12-01
dot icon05/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon03/02/2021
Group of companies' accounts made up to 2020-03-31
dot icon09/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon15/01/2020
Appointment of Mrs Ruth Elizabeth Mcmeeking as a director on 2020-01-02
dot icon16/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon04/11/2019
Confirmation statement made on 2019-11-03 with updates
dot icon09/04/2019
Satisfaction of charge 3 in full
dot icon09/04/2019
Satisfaction of charge 5 in full
dot icon09/04/2019
Satisfaction of charge 4 in full
dot icon09/04/2019
Satisfaction of charge 6 in full
dot icon18/02/2019
Termination of appointment of John Michael Mcmeeking as a director on 2019-02-12
dot icon24/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon07/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon08/03/2018
Registration of charge 001409120007, created on 2018-03-06
dot icon21/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon03/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon03/11/2017
Confirmation statement made on 2017-10-24 with updates
dot icon03/11/2017
Cessation of John Michael Mcmeeking as a person with significant control on 2017-04-28
dot icon03/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon07/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon07/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon04/12/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon31/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon21/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon19/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon22/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon21/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon23/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon20/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon17/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon18/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon27/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon16/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mr John Michael Mcmeeking on 2009-11-16
dot icon16/11/2009
Director's details changed for Adrian Paul Wright on 2009-11-16
dot icon16/11/2009
Director's details changed for John Duncan Mcmeeking on 2009-11-16
dot icon16/11/2009
Secretary's details changed for Adrian Paul Wright on 2009-11-16
dot icon07/10/2009
Accounts for a medium company made up to 2009-03-31
dot icon21/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon18/11/2008
Return made up to 24/10/08; full list of members
dot icon11/04/2008
Gbp ic 4831/2545\20/03/08\gbp sr 2286@1=2286\
dot icon28/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon28/11/2007
Return made up to 24/10/07; full list of members
dot icon12/04/2007
Registered office changed on 12/04/07 from: 14 park row nottingham nottinghamshire NG1 6GR
dot icon12/04/2007
Auditor's resignation
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon20/11/2006
Return made up to 24/10/06; full list of members
dot icon01/02/2006
Full accounts made up to 2005-03-27
dot icon21/11/2005
Return made up to 24/10/05; full list of members
dot icon14/01/2005
Full accounts made up to 2004-03-31
dot icon17/11/2004
Return made up to 24/10/04; full list of members
dot icon01/09/2004
£ ic 53831/4831 02/08/04 £ sr 49000@1=49000
dot icon13/01/2004
Full accounts made up to 2003-03-30
dot icon25/11/2003
Return made up to 24/10/03; full list of members
dot icon31/10/2003
Particulars of mortgage/charge
dot icon15/10/2003
£ ic 56000/53831 26/09/03 £ sr 2169@1=2169
dot icon15/10/2003
Resolutions
dot icon15/10/2003
Resolutions
dot icon15/10/2003
Resolutions
dot icon15/10/2003
Resolutions
dot icon14/01/2003
Full accounts made up to 2002-03-31
dot icon22/11/2002
Return made up to 24/10/02; full list of members
dot icon11/06/2002
Registered office changed on 11/06/02 from: 56 high pavement nottingham NG1 1HX
dot icon31/01/2002
Return made up to 24/10/01; full list of members
dot icon29/01/2002
Full accounts made up to 2001-03-31
dot icon05/01/2001
Particulars of mortgage/charge
dot icon10/12/2000
Full accounts made up to 2000-03-31
dot icon09/11/2000
Return made up to 24/10/00; full list of members
dot icon03/02/2000
Accounts for a medium company made up to 1999-03-31
dot icon10/11/1999
Return made up to 24/10/99; full list of members
dot icon19/11/1998
Return made up to 24/10/98; no change of members
dot icon09/11/1998
New director appointed
dot icon25/09/1998
Accounts for a medium company made up to 1998-03-31
dot icon24/07/1998
Director resigned
dot icon13/05/1998
New secretary appointed
dot icon03/12/1997
Accounts for a medium company made up to 1997-03-31
dot icon06/11/1997
Return made up to 24/10/97; full list of members
dot icon14/08/1997
Declaration of satisfaction of mortgage/charge
dot icon14/08/1997
Declaration of satisfaction of mortgage/charge
dot icon16/07/1997
Secretary's particulars changed;director's particulars changed
dot icon13/12/1996
Accounts for a medium company made up to 1996-03-31
dot icon25/11/1996
Return made up to 24/10/96; no change of members
dot icon23/07/1996
New secretary appointed
dot icon12/05/1996
Secretary resigned
dot icon21/03/1996
Declaration of mortgage charge released/ceased
dot icon29/01/1996
Particulars of mortgage/charge
dot icon29/01/1996
Particulars of mortgage/charge
dot icon25/01/1996
Accounts for a medium company made up to 1995-03-31
dot icon10/11/1995
Return made up to 24/10/95; no change of members
dot icon07/06/1995
New secretary appointed
dot icon07/06/1995
Secretary resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Accounts for a medium company made up to 1994-03-31
dot icon18/10/1994
Return made up to 24/10/94; full list of members
dot icon25/10/1993
Accounts for a medium company made up to 1993-03-31
dot icon25/10/1993
Return made up to 24/10/93; no change of members
dot icon08/11/1992
Full group accounts made up to 1992-03-31
dot icon08/11/1992
Return made up to 24/10/92; full list of members
dot icon06/11/1991
Full group accounts made up to 1991-03-31
dot icon06/11/1991
Return made up to 24/10/91; no change of members
dot icon19/07/1991
Particulars of mortgage/charge
dot icon23/04/1991
Director resigned
dot icon20/11/1990
Full group accounts made up to 1990-03-31
dot icon20/11/1990
Return made up to 24/10/90; full list of members
dot icon29/10/1989
Full group accounts made up to 1989-03-31
dot icon29/10/1989
Return made up to 11/10/89; full list of members
dot icon16/01/1989
Full group accounts made up to 1988-03-31
dot icon16/01/1989
Return made up to 14/12/88; full list of members
dot icon04/03/1988
Particulars of mortgage/charge
dot icon14/10/1987
Accounts made up to 1986-11-19
dot icon14/10/1987
Return made up to 15/09/87; full list of members
dot icon26/09/1987
Director resigned
dot icon26/09/1987
New director appointed
dot icon03/03/1987
Accounting reference date shortened from 19/11 to 31/03
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/09/1986
Group of companies' accounts made up to 1985-11-19
dot icon19/09/1986
Return made up to 18/09/86; full list of members
dot icon22/10/1983
Accounts made up to 1992-11-19
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-65 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
65
4.56M
-
0.00
179.00
-
2022
65
4.68M
-
0.00
696.04K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Adrian Paul
Secretary
08/05/1998 - Present
3
Mcmeeking, William James
Director
01/12/2021 - Present
7
Mcmeeking, Ruth Elizabeth
Director
02/01/2020 - Present
-
Mcconnell, Colin James
Secretary
01/06/1995 - 25/04/1996
2
Mcmeeking, John Duncan
Secretary
01/05/1996 - 08/05/1998
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About A.C.GILL,LIMITED

A.C.GILL,LIMITED is an(a) Active company incorporated on 08/07/1915 with the registered office located at Ntg House, Willow Road Lenton, Nottingham, Nottinghamshire NG7 2TA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.C.GILL,LIMITED?

toggle

A.C.GILL,LIMITED is currently Active. It was registered on 08/07/1915 .

Where is A.C.GILL,LIMITED located?

toggle

A.C.GILL,LIMITED is registered at Ntg House, Willow Road Lenton, Nottingham, Nottinghamshire NG7 2TA.

What does A.C.GILL,LIMITED do?

toggle

A.C.GILL,LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for A.C.GILL,LIMITED?

toggle

The latest filing was on 23/12/2025: Director's details changed for Mr William James Mcmeeking on 2025-12-12.