DAVID GILKES & SONS LIMITED

Register to unlock more data on OkredoRegister

DAVID GILKES & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02006150

Incorporation date

03/04/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Dunchurch Trading Estate, London Road, Dunchurch, Rugby, Warwickshire CV23 9LNCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1986)
dot icon05/02/2026
Confirmation statement made on 2026-01-18 with updates
dot icon13/01/2026
Director's details changed for Christopher Gilkes on 2006-01-11
dot icon16/10/2025
Director's details changed for Mr Christopher Gilkes on 2006-01-11
dot icon03/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon12/02/2025
Second filing of Confirmation Statement dated 2016-12-18
dot icon29/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon17/01/2025
Change of details for Mr Christopher Gilkes as a person with significant control on 2025-01-17
dot icon09/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon19/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon13/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon19/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon09/01/2023
Termination of appointment of David Leonard Gilkes as a secretary on 2022-07-30
dot icon09/01/2023
Appointment of Mrs Jill Elizabeth Rhadbane as a secretary on 2022-07-30
dot icon09/01/2023
Termination of appointment of David Leonard Gilkes as a director on 2022-07-30
dot icon09/01/2023
Cessation of David Gilkes as a person with significant control on 2022-07-30
dot icon22/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon07/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon29/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon04/01/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon08/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon20/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon10/01/2019
Director's details changed for Mr Matthew Daniel Gilkes on 2019-01-10
dot icon10/01/2019
Director's details changed for Mr Christopher Gilkes on 2019-01-10
dot icon10/01/2019
Director's details changed for Mr David Leonard Gilkes on 2019-01-10
dot icon10/01/2019
Director's details changed for Mr Matthew Daniel Gilkes on 2019-01-10
dot icon04/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon21/12/2018
Register inspection address has been changed from C/O Paul Beech and Company Ltd 1 the Terrace Rugby Road Lutterworth Leicestershire LE17 4BW United Kingdom to 6 the Terrace Paul Beech and Company Ltd 6 the Terrace Lutterworth Leicestershire LE17 4BW
dot icon20/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon01/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon21/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon12/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon14/09/2015
Appointment of Mrs Jill Elizabeth Rhadbane as a director on 2015-07-13
dot icon19/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon19/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon20/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon15/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon03/07/2012
Registered office address changed from Church Farm House, London Road Ryton on Dunsmore Coventry CV8 3KW on 2012-07-03
dot icon12/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon20/10/2011
Secretary's details changed for Mr David Leonard Gilkes on 2011-10-20
dot icon20/10/2011
Director's details changed for Mr David Leonard Gilkes on 2011-10-20
dot icon28/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon12/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon12/01/2011
Register(s) moved to registered inspection location
dot icon12/01/2011
Register inspection address has been changed
dot icon11/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon13/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon13/01/2010
Director's details changed for Matthew Daniel Gilkes on 2009-10-01
dot icon13/01/2010
Director's details changed for Christopher Gilkes on 2009-10-01
dot icon13/01/2010
Director's details changed for Mr David Leonard Gilkes on 2009-10-01
dot icon26/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon25/06/2009
Appointment terminated director nicholas gilkes
dot icon25/06/2009
Appointment terminated director paul gilkes
dot icon15/01/2009
Return made up to 18/12/08; full list of members
dot icon21/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon16/01/2008
Return made up to 18/12/07; full list of members
dot icon19/11/2007
Registered office changed on 19/11/07 from: the gables queens road bretford rugby warwickshire CV23 0JY
dot icon08/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon12/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon11/01/2007
Return made up to 18/12/06; full list of members
dot icon08/09/2006
New director appointed
dot icon11/01/2006
Return made up to 18/12/05; full list of members
dot icon11/01/2006
Director's particulars changed
dot icon11/01/2006
Director's particulars changed
dot icon12/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon20/12/2004
Return made up to 18/12/04; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon08/01/2004
Return made up to 18/12/03; full list of members
dot icon10/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon08/07/2003
Director's particulars changed
dot icon04/02/2003
Return made up to 18/12/02; full list of members
dot icon28/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon09/01/2002
Return made up to 18/12/01; full list of members
dot icon04/12/2001
Total exemption small company accounts made up to 2001-04-30
dot icon01/02/2001
Accounts for a small company made up to 2000-04-30
dot icon21/01/2001
Return made up to 18/12/00; full list of members
dot icon06/01/2000
Return made up to 18/12/99; full list of members
dot icon20/12/1999
Accounts for a small company made up to 1999-04-30
dot icon17/03/1999
Return made up to 18/12/98; no change of members
dot icon17/03/1999
Location of debenture register
dot icon17/03/1999
Location of register of members
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon28/01/1998
New director appointed
dot icon27/01/1998
Full accounts made up to 1997-04-30
dot icon15/01/1998
Ad 09/12/97--------- £ si 10@1
dot icon15/01/1998
Nc inc already adjusted 09/12/97
dot icon15/01/1998
Return made up to 18/12/97; full list of members
dot icon22/12/1997
Particulars of mortgage/charge
dot icon06/02/1997
Registered office changed on 06/02/97 from: 77 high street ryton on dunsmore CV8 3FJ
dot icon31/12/1996
Return made up to 18/12/96; full list of members
dot icon15/11/1996
Full accounts made up to 1996-04-30
dot icon24/01/1996
Full accounts made up to 1995-04-30
dot icon16/01/1996
Return made up to 18/12/95; no change of members
dot icon17/02/1995
Full accounts made up to 1994-04-30
dot icon09/01/1995
Return made up to 18/12/94; no change of members
dot icon03/03/1994
Full accounts made up to 1993-04-30
dot icon10/01/1994
Return made up to 18/12/93; full list of members
dot icon15/02/1993
Accounts for a small company made up to 1992-04-30
dot icon12/01/1993
Return made up to 18/12/92; full list of members
dot icon25/03/1992
Accounts for a small company made up to 1991-04-30
dot icon25/02/1992
Return made up to 18/12/91; full list of members
dot icon23/04/1991
Accounts for a small company made up to 1990-04-30
dot icon10/04/1991
Return made up to 17/12/90; no change of members
dot icon26/04/1990
Accounts for a small company made up to 1989-04-30
dot icon24/01/1990
Return made up to 18/12/89; full list of members
dot icon02/06/1989
Accounts for a small company made up to 1988-04-30
dot icon02/06/1989
Return made up to 17/10/88; full list of members
dot icon04/10/1988
Accounts for a small company made up to 1987-04-30
dot icon25/05/1988
Return made up to 14/10/87; full list of members
dot icon07/07/1986
Accounting reference date notified as 30/04
dot icon05/06/1986
New director appointed
dot icon03/04/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

14
2023
change arrow icon+65.72 % *

* during past year

Cash in Bank

£65,184.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
24.18K
-
0.00
91.39K
-
2022
14
4.25K
-
0.00
39.34K
-
2023
14
2.50K
-
0.00
65.18K
-
2023
14
2.50K
-
0.00
65.18K
-

Employees

2023

Employees

14 Ascended0 % *

Net Assets(GBP)

2.50K £Descended-41.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

65.18K £Ascended65.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilkes, Christopher
Director
11/01/2006 - Present
-
Rhadbane, Jill Elizabeth
Director
13/07/2015 - Present
-
Gilkes, Matthew Daniel
Director
22/01/1998 - Present
-
Rhadbane, Jill Elizabeth
Secretary
30/07/2022 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About DAVID GILKES & SONS LIMITED

DAVID GILKES & SONS LIMITED is an(a) Active company incorporated on 03/04/1986 with the registered office located at Unit 2 Dunchurch Trading Estate, London Road, Dunchurch, Rugby, Warwickshire CV23 9LN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID GILKES & SONS LIMITED?

toggle

DAVID GILKES & SONS LIMITED is currently Active. It was registered on 03/04/1986 .

Where is DAVID GILKES & SONS LIMITED located?

toggle

DAVID GILKES & SONS LIMITED is registered at Unit 2 Dunchurch Trading Estate, London Road, Dunchurch, Rugby, Warwickshire CV23 9LN.

What does DAVID GILKES & SONS LIMITED do?

toggle

DAVID GILKES & SONS LIMITED operates in the Removal services (49.42 - SIC 2007) sector.

How many employees does DAVID GILKES & SONS LIMITED have?

toggle

DAVID GILKES & SONS LIMITED had 14 employees in 2023.

What is the latest filing for DAVID GILKES & SONS LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-18 with updates.