E.A.GILL & SON LIMITED

Register to unlock more data on OkredoRegister

E.A.GILL & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00547171

Incorporation date

02/04/1955

Size

Total Exemption Full

Contacts

Registered address

Registered address

128 High Street, Offord Cluny, Huntingdon, Cambridgeshire PE19 5RQCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1955)
dot icon29/01/2026
Confirmation statement made on 2025-12-06 with updates
dot icon31/07/2025
Total exemption full accounts made up to 2025-04-05
dot icon01/07/2025
Satisfaction of charge 005471710003 in full
dot icon01/07/2025
Satisfaction of charge 005471710004 in full
dot icon27/06/2025
Registration of charge 005471710007, created on 2025-06-27
dot icon27/06/2025
Registration of charge 005471710008, created on 2025-06-27
dot icon27/06/2025
Registration of charge 005471710009, created on 2025-06-27
dot icon09/05/2025
Satisfaction of charge 005471710005 in full
dot icon09/05/2025
Satisfaction of charge 005471710006 in full
dot icon31/12/2024
Total exemption full accounts made up to 2024-04-05
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon09/01/2024
Confirmation statement made on 2023-12-06 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-04-05
dot icon07/12/2022
Director's details changed for David John Gill on 2022-12-06
dot icon07/12/2022
Director's details changed for Marlene Gill on 2022-12-06
dot icon07/12/2022
Director's details changed for David John Gill on 2022-12-06
dot icon07/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-04-05
dot icon22/12/2021
Micro company accounts made up to 2021-04-05
dot icon09/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon09/12/2021
Change of details for Mr Richard Gill as a person with significant control on 2021-12-06
dot icon09/12/2021
Registered office address changed from 120 High Street Offord Cluny Huntingdon Cambridgeshire PE19 5RQ to 128 High Street Offord Cluny Huntingdon Cambridgeshire PE19 5RQ on 2021-12-09
dot icon01/10/2021
Satisfaction of charge 005471710004 in full
dot icon01/04/2021
Micro company accounts made up to 2020-04-05
dot icon07/12/2020
Confirmation statement made on 2020-12-06 with updates
dot icon23/12/2019
Micro company accounts made up to 2019-04-05
dot icon11/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon28/10/2019
Registration of charge 005471710005, created on 2019-10-28
dot icon28/10/2019
Registration of charge 005471710006, created on 2019-10-28
dot icon25/10/2019
Appointment of Mrs Claire Michelle Gill as a director on 2019-10-25
dot icon10/01/2019
Micro company accounts made up to 2018-04-05
dot icon13/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon20/12/2017
Micro company accounts made up to 2017-04-05
dot icon13/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon10/11/2017
Registration of charge 005471710004, created on 2017-11-09
dot icon01/02/2017
Registration of charge 005471710003, created on 2017-01-23
dot icon06/01/2017
Satisfaction of charge 1 in full
dot icon05/01/2017
Satisfaction of charge 2 in full
dot icon12/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon09/11/2016
Statement of capital following an allotment of shares on 2016-04-13
dot icon25/10/2016
Total exemption small company accounts made up to 2016-04-05
dot icon30/06/2016
Director's details changed for Marlene Gill on 2016-06-30
dot icon30/06/2016
Director's details changed for Marlene Gill on 2016-06-30
dot icon20/05/2016
Cancellation of shares. Statement of capital on 2016-04-01
dot icon20/05/2016
Purchase of own shares.
dot icon18/05/2016
Statement of capital following an allotment of shares on 2016-04-13
dot icon12/05/2016
Appointment of Mr Richard Gill as a director on 2016-04-13
dot icon12/05/2016
Appointment of Marlene Gill as a secretary on 2016-04-04
dot icon12/05/2016
Termination of appointment of Kathleen June Gill as a director on 2016-04-04
dot icon12/05/2016
Termination of appointment of Kathleen June Gill as a secretary on 2016-04-04
dot icon08/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-04-05
dot icon12/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-04-05
dot icon12/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon12/12/2013
Director's details changed for Marlene Gill on 2013-12-10
dot icon25/09/2013
Total exemption small company accounts made up to 2013-04-05
dot icon02/01/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2012-04-05
dot icon05/01/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon22/12/2011
Termination of appointment of Eric Gill as a director
dot icon25/08/2011
Total exemption small company accounts made up to 2011-04-05
dot icon23/08/2011
Appointment of Marlene Gill as a director
dot icon05/08/2011
Director's details changed for Kathleen June Gill on 2011-08-04
dot icon05/08/2011
Director's details changed for Kathleen June Gill on 2011-08-04
dot icon05/08/2011
Director's details changed for David John Gill on 2011-08-04
dot icon05/08/2011
Secretary's details changed for Kathleen June Gill on 2011-08-05
dot icon29/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2010-04-05
dot icon20/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon11/01/2010
Director's details changed for Kathleen June Gill on 2009-12-06
dot icon11/01/2010
Director's details changed for David John Gill on 2009-12-06
dot icon11/01/2010
Director's details changed for Eric Ernest Gill on 2009-12-06
dot icon24/08/2009
Total exemption small company accounts made up to 2009-04-05
dot icon13/08/2009
Registered office changed on 13/08/2009 from the garage offord cluny hunts
dot icon16/12/2008
Return made up to 06/12/08; full list of members
dot icon03/10/2008
Total exemption small company accounts made up to 2008-04-05
dot icon11/12/2007
Return made up to 06/12/07; full list of members
dot icon09/11/2007
Total exemption full accounts made up to 2007-04-05
dot icon21/12/2006
Return made up to 06/12/06; full list of members
dot icon06/09/2006
Total exemption full accounts made up to 2006-04-05
dot icon16/01/2006
Total exemption full accounts made up to 2005-04-05
dot icon22/12/2005
Return made up to 06/12/05; full list of members
dot icon10/01/2005
Total exemption full accounts made up to 2004-04-05
dot icon21/12/2004
Return made up to 06/12/04; full list of members
dot icon18/12/2003
Return made up to 06/12/03; full list of members
dot icon08/10/2003
Total exemption full accounts made up to 2003-04-05
dot icon15/01/2003
Return made up to 06/12/02; full list of members
dot icon30/07/2002
Total exemption full accounts made up to 2002-04-05
dot icon20/12/2001
Return made up to 06/12/01; full list of members
dot icon19/12/2001
Total exemption full accounts made up to 2001-04-05
dot icon18/12/2001
Resolutions
dot icon18/12/2001
Resolutions
dot icon18/12/2001
Resolutions
dot icon18/12/2001
Resolutions
dot icon08/01/2001
Return made up to 06/12/00; full list of members
dot icon23/11/2000
Full accounts made up to 2000-04-05
dot icon17/12/1999
Return made up to 06/12/99; full list of members
dot icon20/09/1999
Full accounts made up to 1999-04-05
dot icon03/03/1999
Return made up to 06/12/98; no change of members
dot icon31/10/1998
Full accounts made up to 1998-04-05
dot icon12/12/1997
Return made up to 06/12/97; no change of members
dot icon14/11/1997
Full accounts made up to 1997-04-05
dot icon18/12/1996
Return made up to 06/12/96; full list of members
dot icon28/10/1996
Full accounts made up to 1996-04-05
dot icon18/12/1995
Return made up to 06/12/95; no change of members
dot icon20/11/1995
Full accounts made up to 1995-04-05
dot icon09/12/1994
Return made up to 06/12/94; no change of members
dot icon15/11/1994
Accounts for a small company made up to 1994-04-05
dot icon06/01/1994
Return made up to 06/12/93; full list of members
dot icon21/12/1993
Accounts for a small company made up to 1993-04-05
dot icon09/12/1992
Return made up to 06/12/92; no change of members
dot icon22/09/1992
Full accounts made up to 1992-04-05
dot icon13/12/1991
Return made up to 06/12/91; no change of members
dot icon13/12/1991
Registered office changed on 13/12/91
dot icon14/11/1991
Full accounts made up to 1991-04-05
dot icon12/12/1990
Full accounts made up to 1990-04-05
dot icon12/12/1990
Return made up to 06/12/90; full list of members
dot icon21/03/1990
Full accounts made up to 1989-04-05
dot icon21/03/1990
Return made up to 31/12/89; full list of members
dot icon25/01/1989
Full accounts made up to 1988-04-05
dot icon25/01/1989
Return made up to 31/12/88; full list of members
dot icon11/12/1987
Full accounts made up to 1987-04-05
dot icon11/12/1987
Return made up to 24/11/87; full list of members
dot icon23/09/1987
Particulars of mortgage/charge
dot icon25/10/1986
Full accounts made up to 1986-04-05
dot icon12/10/1986
Return made up to 11/10/86; full list of members
dot icon02/04/1955
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

16
2023
change arrow icon-23.85 % *

* during past year

Cash in Bank

£29,801.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
83.15K
-
0.00
-
-
2022
16
139.72K
-
0.00
39.14K
-
2023
16
161.01K
-
0.00
29.80K
-
2023
16
161.01K
-
0.00
29.80K
-

Employees

2023

Employees

16 Ascended0 % *

Net Assets(GBP)

161.01K £Ascended15.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.80K £Descended-23.85 % *

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
Gill, Richard
Director
13/04/2016 - Present
6
Gill, Claire Michelle
Director
25/10/2019 - Present
2
Gill, Marlene
Director
08/08/2011 - Present
-
Gill, Marlene
Secretary
04/04/2016 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About E.A.GILL & SON LIMITED

E.A.GILL & SON LIMITED is an(a) Active company incorporated on 02/04/1955 with the registered office located at 128 High Street, Offord Cluny, Huntingdon, Cambridgeshire PE19 5RQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of E.A.GILL & SON LIMITED?

toggle

E.A.GILL & SON LIMITED is currently Active. It was registered on 02/04/1955 .

Where is E.A.GILL & SON LIMITED located?

toggle

E.A.GILL & SON LIMITED is registered at 128 High Street, Offord Cluny, Huntingdon, Cambridgeshire PE19 5RQ.

What does E.A.GILL & SON LIMITED do?

toggle

E.A.GILL & SON LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does E.A.GILL & SON LIMITED have?

toggle

E.A.GILL & SON LIMITED had 16 employees in 2023.

What is the latest filing for E.A.GILL & SON LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2025-12-06 with updates.