E.GILLIGAN & SONS LIMITED

Register to unlock more data on OkredoRegister

E.GILLIGAN & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00754300

Incorporation date

21/03/1963

Size

Micro Entity

Contacts

Registered address

Registered address

E Gilligan & Sons Ltd, 25 Allcock Street, Bordesley, Birmingham B9 4DYCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1986)
dot icon09/02/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon22/10/2025
Micro company accounts made up to 2025-04-30
dot icon27/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon18/11/2024
Micro company accounts made up to 2024-04-30
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon09/11/2023
Micro company accounts made up to 2023-04-30
dot icon19/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon31/08/2022
Micro company accounts made up to 2022-04-30
dot icon26/01/2022
Micro company accounts made up to 2021-04-30
dot icon21/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon12/02/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon25/01/2021
Micro company accounts made up to 2020-04-30
dot icon21/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-04-30
dot icon13/11/2019
Satisfaction of charge 8 in full
dot icon12/11/2019
All of the property or undertaking has been released from charge 8
dot icon24/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-04-30
dot icon22/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon05/01/2018
Micro company accounts made up to 2017-04-30
dot icon25/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon02/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon04/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon22/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon23/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon26/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon19/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon02/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/02/2009
Particulars of a mortgage or charge / charge no: 10
dot icon04/02/2009
Return made up to 19/01/09; full list of members
dot icon03/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon06/02/2008
Return made up to 19/01/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon03/10/2007
Return made up to 19/01/07; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon20/01/2006
Return made up to 19/01/06; full list of members
dot icon20/01/2006
Location of debenture register
dot icon20/01/2006
Registered office changed on 20/01/06 from: st annes works 25 allcock street bordesley birmingham west midlands B9 4DY
dot icon20/01/2006
Location of register of members
dot icon13/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon21/02/2005
Accounts for a small company made up to 2004-04-30
dot icon23/12/2004
Return made up to 21/11/04; full list of members
dot icon13/08/2004
Resolutions
dot icon13/08/2004
Resolutions
dot icon22/12/2003
Declaration of satisfaction of mortgage/charge
dot icon22/12/2003
Declaration of satisfaction of mortgage/charge
dot icon17/11/2003
Return made up to 21/11/03; full list of members
dot icon10/11/2003
Accounts for a small company made up to 2003-04-30
dot icon10/12/2002
Accounts for a small company made up to 2002-04-30
dot icon27/11/2002
Return made up to 21/11/02; full list of members
dot icon03/12/2001
Return made up to 21/11/01; full list of members
dot icon20/11/2001
Accounts for a small company made up to 2001-04-30
dot icon17/11/2000
Return made up to 21/11/00; full list of members
dot icon12/09/2000
Full accounts made up to 2000-04-30
dot icon05/12/1999
Return made up to 21/11/99; full list of members
dot icon13/09/1999
Full accounts made up to 1999-04-30
dot icon28/07/1999
Secretary resigned
dot icon28/07/1999
Director resigned
dot icon28/07/1999
New secretary appointed
dot icon06/07/1999
Particulars of mortgage/charge
dot icon02/12/1998
Director resigned
dot icon02/12/1998
Return made up to 21/11/98; no change of members
dot icon26/10/1998
Full accounts made up to 1998-04-30
dot icon09/12/1997
Return made up to 21/11/97; full list of members
dot icon17/09/1997
Full accounts made up to 1997-04-30
dot icon05/12/1996
Return made up to 21/11/96; full list of members
dot icon23/10/1996
Full accounts made up to 1996-04-30
dot icon28/12/1995
Full accounts made up to 1995-04-30
dot icon05/12/1995
Return made up to 21/11/95; full list of members
dot icon25/04/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Return made up to 21/11/94; no change of members
dot icon22/09/1994
Accounts for a small company made up to 1994-04-30
dot icon20/12/1993
Return made up to 21/11/93; full list of members
dot icon17/09/1993
Full accounts made up to 1993-04-30
dot icon16/09/1993
Particulars of mortgage/charge
dot icon16/09/1993
Particulars of mortgage/charge
dot icon23/12/1992
Full accounts made up to 1992-04-30
dot icon17/12/1992
Secretary resigned;new secretary appointed
dot icon17/12/1992
Return made up to 21/11/92; no change of members
dot icon16/12/1991
Return made up to 21/11/91; no change of members
dot icon06/12/1991
Full accounts made up to 1991-04-30
dot icon13/02/1991
Particulars of mortgage/charge
dot icon11/01/1991
Full accounts made up to 1990-04-30
dot icon11/01/1991
Return made up to 24/12/90; full list of members
dot icon26/10/1990
Particulars of mortgage/charge
dot icon16/01/1990
Full accounts made up to 1989-04-30
dot icon16/01/1990
Return made up to 29/12/89; full list of members
dot icon01/08/1989
Declaration of satisfaction of mortgage/charge
dot icon19/07/1989
Registered office changed on 19/07/89 from: 83 lawley street birmingham 4
dot icon22/03/1989
Wd 10/03/89 ad 28/02/89--------- £ si 2550@1=2550 £ ic 51450/54000
dot icon22/03/1989
Wd 10/03/89 ad 28/02/89--------- £ si 48450@1=48450 £ ic 3000/51450
dot icon22/03/1989
Director resigned
dot icon09/02/1989
Nc inc already adjusted
dot icon23/01/1989
Full accounts made up to 1988-04-30
dot icon23/01/1989
Return made up to 29/12/88; full list of members
dot icon23/01/1989
Resolutions
dot icon23/01/1989
Resolutions
dot icon10/01/1989
Director resigned
dot icon15/12/1988
Particulars of mortgage/charge
dot icon26/10/1988
New director appointed
dot icon26/10/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon05/11/1987
Full accounts made up to 1987-04-30
dot icon05/11/1987
Return made up to 20/10/87; full list of members
dot icon02/10/1986
Full accounts made up to 1986-04-30
dot icon02/10/1986
Return made up to 19/09/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
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
2
29.40K
-
0.00
-
-
2022
2
35.33K
-
0.00
-
-
2023
3
34.93K
-
0.00
-
-
2023
3
34.93K
-
0.00
-
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

34.93K £Descended-1.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About E.GILLIGAN & SONS LIMITED

E.GILLIGAN & SONS LIMITED is an(a) Active company incorporated on 21/03/1963 with the registered office located at E Gilligan & Sons Ltd, 25 Allcock Street, Bordesley, Birmingham B9 4DY. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of E.GILLIGAN & SONS LIMITED?

toggle

E.GILLIGAN & SONS LIMITED is currently Active. It was registered on 21/03/1963 .

Where is E.GILLIGAN & SONS LIMITED located?

toggle

E.GILLIGAN & SONS LIMITED is registered at E Gilligan & Sons Ltd, 25 Allcock Street, Bordesley, Birmingham B9 4DY.

What does E.GILLIGAN & SONS LIMITED do?

toggle

E.GILLIGAN & SONS LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

How many employees does E.GILLIGAN & SONS LIMITED have?

toggle

E.GILLIGAN & SONS LIMITED had 3 employees in 2023.

What is the latest filing for E.GILLIGAN & SONS LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-19 with no updates.