GAYLORS LTD

Register to unlock more data on OkredoRegister

GAYLORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00444367

Incorporation date

28/10/1947

Size

Micro Entity

Contacts

Registered address

Registered address

62 High Street, Hythe, Kent CT21 5ALCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1986)
dot icon23/02/2026
Director's details changed for Mr Peter John Gaylor on 2026-02-08
dot icon23/02/2026
Confirmation statement made on 2026-02-08 with updates
dot icon19/02/2026
Registered office address changed from 22 Friars Street Sudbury CO10 2AA England to 62 High Street Hythe Kent CT21 5AL on 2026-02-19
dot icon17/02/2026
Second filing for the notification of Peter John Gaylor as a person with significant control
dot icon30/01/2026
Micro company accounts made up to 2025-10-31
dot icon23/05/2025
Micro company accounts made up to 2024-10-31
dot icon03/03/2025
Appointment of Mr Peter John Gaylor as a director on 2025-02-01
dot icon13/02/2025
Director's details changed for Mr Peter John Gaylor on 2024-02-23
dot icon26/07/2024
Micro company accounts made up to 2023-10-31
dot icon22/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon31/10/2023
Director's details changed for Mr Peter John Gaylor on 2023-10-17
dot icon31/10/2023
Change of details for Mr Peter John Gaylor as a person with significant control on 2023-10-17
dot icon25/08/2023
Cessation of Elsie Gaylor as a person with significant control on 2022-09-23
dot icon25/08/2023
Change of details for Mr Peter John Gaylor as a person with significant control on 2022-09-23
dot icon25/08/2023
Change of details for Mr Peter John Gaylor as a person with significant control on 2023-08-23
dot icon23/08/2023
Director's details changed for Mr Peter John Gaylor on 2023-08-23
dot icon07/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon24/01/2023
Micro company accounts made up to 2022-10-31
dot icon11/10/2022
Termination of appointment of Elsie Gaylor as a secretary on 2022-09-23
dot icon11/10/2022
Termination of appointment of Elsie Gaylor as a director on 2022-09-23
dot icon03/05/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon21/01/2022
Micro company accounts made up to 2021-10-31
dot icon14/05/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon23/03/2021
Micro company accounts made up to 2020-10-31
dot icon08/07/2020
Confirmation statement made on 2020-04-19 with updates
dot icon23/06/2020
Registered office address changed from 2 Beacon End Courtyard London Road Stanway Colchester CO3 0NU England to 22 Friars Street Sudbury CO10 2AA on 2020-06-23
dot icon06/02/2020
Registered office address changed from 4 Market Hill Clare Sudbury Suffolk CO10 8NN to 2 Beacon End Courtyard London Road Stanway Colchester CO3 0NU on 2020-02-06
dot icon14/01/2020
Micro company accounts made up to 2019-10-31
dot icon23/04/2019
Confirmation statement made on 2019-04-19 with updates
dot icon26/02/2019
Micro company accounts made up to 2018-10-31
dot icon24/04/2018
Confirmation statement made on 2018-04-19 with updates
dot icon19/03/2018
Micro company accounts made up to 2017-10-31
dot icon02/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon04/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon29/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon20/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon22/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon23/04/2010
Director's details changed for Mrs Elsie Gaylor on 2010-04-19
dot icon23/04/2010
Director's details changed for Mr Peter John Gaylor on 2010-04-19
dot icon23/04/2010
Secretary's details changed for Mrs Elsie Gaylor on 2010-04-19
dot icon19/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/04/2009
Return made up to 19/04/09; full list of members
dot icon07/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon02/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon21/04/2008
Return made up to 19/04/08; full list of members
dot icon12/02/2008
Memorandum and Articles of Association
dot icon08/02/2008
Certificate of change of name
dot icon24/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon25/04/2007
Return made up to 19/04/07; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon04/07/2006
Return made up to 19/04/06; full list of members
dot icon02/06/2006
Registered office changed on 02/06/06 from: 90 high street newmarket suffolkt CB8 9TJ
dot icon07/06/2005
Return made up to 19/04/05; full list of members
dot icon21/01/2005
Total exemption small company accounts made up to 2004-10-31
dot icon16/06/2004
Return made up to 19/04/04; full list of members
dot icon17/02/2004
Total exemption small company accounts made up to 2003-10-31
dot icon29/04/2003
Return made up to 19/04/03; full list of members
dot icon01/03/2003
Total exemption small company accounts made up to 2002-10-31
dot icon19/04/2002
Return made up to 19/04/02; full list of members
dot icon21/12/2001
Total exemption small company accounts made up to 2001-10-31
dot icon11/05/2001
Return made up to 19/04/01; full list of members
dot icon22/12/2000
Accounts for a small company made up to 2000-10-31
dot icon02/05/2000
Return made up to 19/04/00; full list of members
dot icon15/12/1999
Accounts for a small company made up to 1999-10-31
dot icon11/05/1999
Return made up to 19/04/99; full list of members
dot icon22/03/1999
Accounts for a small company made up to 1998-10-31
dot icon27/10/1998
Registered office changed on 27/10/98 from: cardigan lodge 1 the avenue newmarket suffolk CB8 9AA
dot icon18/04/1998
Return made up to 19/04/98; no change of members
dot icon06/01/1998
Full accounts made up to 1997-10-31
dot icon17/11/1997
Registered office changed on 17/11/97 from: price bailey 7/8 black bear court high street newmarket suffolk CB8 9AF
dot icon29/05/1997
Return made up to 19/04/97; no change of members
dot icon30/04/1997
Accounts for a small company made up to 1996-10-31
dot icon15/05/1996
Return made up to 19/04/96; full list of members
dot icon03/04/1996
Accounts for a small company made up to 1995-10-31
dot icon22/03/1996
Registered office changed on 22/03/96 from: 1 queen's place, queen street, haverhill, suffolk. CB9 9DZ
dot icon14/06/1995
Return made up to 19/04/95; no change of members
dot icon22/01/1995
Accounts for a small company made up to 1994-10-31
dot icon03/05/1994
Return made up to 19/04/94; no change of members
dot icon20/12/1993
Accounts for a small company made up to 1993-10-31
dot icon20/04/1993
Return made up to 19/04/93; full list of members
dot icon18/12/1992
Accounts for a small company made up to 1992-10-31
dot icon06/04/1992
Return made up to 19/04/92; no change of members
dot icon19/02/1992
Accounts for a small company made up to 1991-10-31
dot icon02/05/1991
Return made up to 24/03/91; no change of members
dot icon22/01/1991
Accounts for a small company made up to 1990-10-31
dot icon02/10/1990
Return made up to 24/03/90; full list of members
dot icon05/04/1990
Registered office changed on 05/04/90 from: 14 craufurd rise maidenhead berks SL6 7LX
dot icon03/04/1990
Full accounts made up to 1989-10-31
dot icon13/06/1989
Return made up to 19/04/89; full list of members
dot icon24/05/1989
Full accounts made up to 1988-10-31
dot icon13/04/1988
Return made up to 06/03/88; full list of members
dot icon18/03/1988
Full accounts made up to 1987-10-31
dot icon18/09/1987
Return made up to 15/06/87; full list of members
dot icon26/06/1987
Full accounts made up to 1986-10-31
dot icon17/06/1987
Director resigned;new director appointed
dot icon04/06/1986
Return made up to 23/05/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
443.84K
-
0.00
-
-
2022
2
444.40K
-
0.00
-
-
2022
2
444.40K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

444.40K £Ascended0.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaylor, Peter John
Director
01/02/2025 - 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 GAYLORS LTD

GAYLORS LTD is an(a) Active company incorporated on 28/10/1947 with the registered office located at 62 High Street, Hythe, Kent CT21 5AL. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of GAYLORS LTD?

toggle

GAYLORS LTD is currently Active. It was registered on 28/10/1947 .

Where is GAYLORS LTD located?

toggle

GAYLORS LTD is registered at 62 High Street, Hythe, Kent CT21 5AL.

What does GAYLORS LTD do?

toggle

GAYLORS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does GAYLORS LTD have?

toggle

GAYLORS LTD had 2 employees in 2022.

What is the latest filing for GAYLORS LTD?

toggle

The latest filing was on 23/02/2026: Director's details changed for Mr Peter John Gaylor on 2026-02-08.