C.E. GILBERT & SON (DEVELOPMENTS) LIMITED

Register to unlock more data on OkredoRegister

C.E. GILBERT & SON (DEVELOPMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03231313

Incorporation date

30/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stanley House, 27 Wellington Road, Bilston WV14 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1996)
dot icon13/04/2026
Part of the property or undertaking has been released from charge 032313130021
dot icon17/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon25/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon22/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon12/07/2024
Total exemption full accounts made up to 2023-07-31
dot icon26/04/2024
Previous accounting period shortened from 2023-07-30 to 2023-07-29
dot icon26/07/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon17/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon27/04/2023
Previous accounting period shortened from 2022-07-31 to 2022-07-30
dot icon13/09/2022
Total exemption full accounts made up to 2021-07-31
dot icon29/07/2022
Current accounting period shortened from 2022-10-31 to 2022-07-31
dot icon28/07/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon28/07/2022
Current accounting period extended from 2022-07-25 to 2022-10-31
dot icon20/04/2022
Previous accounting period shortened from 2021-07-26 to 2021-07-25
dot icon21/07/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon01/07/2021
Compulsory strike-off action has been discontinued
dot icon30/06/2021
Total exemption full accounts made up to 2020-07-31
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon18/03/2021
Second filing of Confirmation Statement dated 2020-07-24
dot icon07/02/2021
Satisfaction of charge 032313130019 in full
dot icon16/12/2020
Resolutions
dot icon16/12/2020
Memorandum and Articles of Association
dot icon16/12/2020
Change of share class name or designation
dot icon02/12/2020
Total exemption full accounts made up to 2019-07-31
dot icon19/11/2020
Secretary's details changed for Clifton Earl Gilbert on 2020-11-19
dot icon19/11/2020
Director's details changed for Clifton Earl Gilbert on 2020-11-19
dot icon19/11/2020
Director's details changed for Carol Elizabeth Gilbert on 2020-11-19
dot icon03/11/2020
Change of details for Mrs Carol Elizabeth Gilbert as a person with significant control on 2016-04-06
dot icon24/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon23/07/2020
Previous accounting period shortened from 2019-07-27 to 2019-07-26
dot icon15/11/2019
Registration of charge 032313130020, created on 2019-11-11
dot icon15/11/2019
Registration of charge 032313130021, created on 2019-11-11
dot icon27/07/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-07-31
dot icon16/04/2019
Previous accounting period shortened from 2018-07-28 to 2018-07-27
dot icon12/11/2018
Registered office address changed from Suite No.2 Centre Court Vine Lane Halesowen West Midlands B63 3EB to Stanley House 27 Wellington Road Bilston WV14 6AH on 2018-11-12
dot icon13/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon23/04/2018
Total exemption full accounts made up to 2017-07-28
dot icon03/08/2017
Confirmation statement made on 2017-07-30 with updates
dot icon03/08/2017
Cessation of Clifton Earl Gilbert as a person with significant control on 2016-12-13
dot icon27/07/2017
Total exemption small company accounts made up to 2016-07-28
dot icon27/06/2017
Change of details for Mr Clifton Earl Gilbert as a person with significant control on 2016-09-02
dot icon28/04/2017
Previous accounting period shortened from 2016-07-31 to 2016-07-28
dot icon27/04/2017
Previous accounting period extended from 2016-07-29 to 2016-07-31
dot icon09/08/2016
30/07/16 Statement of Capital gbp 100
dot icon11/07/2016
Total exemption small company accounts made up to 2015-07-29
dot icon27/04/2016
Previous accounting period shortened from 2015-07-30 to 2015-07-29
dot icon10/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2014-07-30
dot icon27/04/2015
Previous accounting period shortened from 2014-07-31 to 2014-07-30
dot icon04/09/2014
Registration of charge 032313130019, created on 2014-09-03
dot icon05/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon23/01/2014
Registration of charge 032313130018
dot icon01/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon27/04/2013
Registration of charge 032313130017
dot icon22/02/2013
Particulars of a mortgage or charge / charge no: 16
dot icon31/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon31/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon05/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon05/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon05/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon05/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon05/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon15/05/2012
Termination of appointment of Nathan Gilbert as a director
dot icon11/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon13/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon10/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon09/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon09/08/2010
Director's details changed for Nathan Earl Gilbert on 2010-07-30
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon05/08/2009
Return made up to 30/07/09; full list of members
dot icon23/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon07/08/2008
Return made up to 30/07/08; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon27/09/2007
Particulars of mortgage/charge
dot icon09/08/2007
Return made up to 30/07/07; full list of members
dot icon04/05/2007
Partial exemption accounts made up to 2006-07-31
dot icon05/10/2006
Particulars of mortgage/charge
dot icon17/08/2006
Return made up to 30/07/06; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon25/08/2005
Return made up to 30/07/05; full list of members
dot icon26/05/2005
Partial exemption accounts made up to 2004-07-31
dot icon17/03/2005
Particulars of mortgage/charge
dot icon26/11/2004
Particulars of mortgage/charge
dot icon09/08/2004
Return made up to 30/07/04; full list of members
dot icon27/07/2004
Partial exemption accounts made up to 2003-07-31
dot icon17/07/2004
Particulars of mortgage/charge
dot icon25/06/2004
Particulars of mortgage/charge
dot icon16/04/2004
Declaration of satisfaction of mortgage/charge
dot icon16/04/2004
Declaration of satisfaction of mortgage/charge
dot icon21/01/2004
New director appointed
dot icon18/12/2003
Particulars of mortgage/charge
dot icon09/10/2003
Return made up to 30/07/03; full list of members
dot icon23/05/2003
Partial exemption accounts made up to 2002-07-31
dot icon12/02/2003
Particulars of mortgage/charge
dot icon12/02/2003
Particulars of mortgage/charge
dot icon20/09/2002
Return made up to 30/07/02; full list of members
dot icon31/05/2002
Accounts for a small company made up to 2001-07-31
dot icon01/09/2001
Particulars of mortgage/charge
dot icon17/08/2001
Return made up to 30/07/01; full list of members
dot icon30/05/2001
Accounts for a small company made up to 2000-07-31
dot icon30/05/2001
Resolutions
dot icon30/05/2001
Resolutions
dot icon30/05/2001
Resolutions
dot icon10/01/2001
Particulars of mortgage/charge
dot icon15/08/2000
Return made up to 30/07/00; full list of members
dot icon17/05/2000
Accounts for a small company made up to 1999-07-31
dot icon02/09/1999
Particulars of mortgage/charge
dot icon12/08/1999
Return made up to 30/07/99; no change of members
dot icon15/02/1999
Accounts for a small company made up to 1998-07-31
dot icon19/08/1998
Return made up to 30/07/98; no change of members
dot icon20/02/1998
Accounts for a small company made up to 1997-07-31
dot icon10/09/1997
Resolutions
dot icon10/09/1997
Resolutions
dot icon10/09/1997
Resolutions
dot icon20/08/1997
Return made up to 30/07/97; full list of members
dot icon07/02/1997
Particulars of mortgage/charge
dot icon17/12/1996
Particulars of mortgage/charge
dot icon18/10/1996
Particulars of mortgage/charge
dot icon09/08/1996
Secretary resigned
dot icon30/07/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
29/07/2025
dot iconNext due on
29/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
809.47K
-
0.00
290.51K
-
2022
2
635.83K
-
0.00
337.62K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilbert, Clifton Earl
Director
30/07/1996 - Present
2
Gilbert, Carol Elizabeth
Director
30/07/1996 - Present
1
Gilbert, Clifton Earl
Secretary
30/07/1996 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.E. GILBERT & SON (DEVELOPMENTS) LIMITED

C.E. GILBERT & SON (DEVELOPMENTS) LIMITED is an(a) Active company incorporated on 30/07/1996 with the registered office located at Stanley House, 27 Wellington Road, Bilston WV14 6AH. There are currently 3 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 C.E. GILBERT & SON (DEVELOPMENTS) LIMITED?

toggle

C.E. GILBERT & SON (DEVELOPMENTS) LIMITED is currently Active. It was registered on 30/07/1996 .

Where is C.E. GILBERT & SON (DEVELOPMENTS) LIMITED located?

toggle

C.E. GILBERT & SON (DEVELOPMENTS) LIMITED is registered at Stanley House, 27 Wellington Road, Bilston WV14 6AH.

What does C.E. GILBERT & SON (DEVELOPMENTS) LIMITED do?

toggle

C.E. GILBERT & SON (DEVELOPMENTS) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for C.E. GILBERT & SON (DEVELOPMENTS) LIMITED?

toggle

The latest filing was on 13/04/2026: Part of the property or undertaking has been released from charge 032313130021.