Background WavePink WaveYellow Wave

GILBERT GILKES & GORDON LIMITED (00173768)

GILBERT GILKES & GORDON LIMITED (00173768) is an active UK company. incorporated on 18 March 1921. with registered office in Cumbria. The company operates in the Manufacturing sector, engaged in manufacture of engines and turbines, except aircraft, vehicle and cycle engines and 3 other business activities. GILBERT GILKES & GORDON LIMITED has been registered for 105 years. Current directors include CREWDSON, Charles William Nepean, CREWDSON, Victoria Lee, POOLE, Andrew William and 1 others.

Company Number
00173768
Status
active
Type
ltd
Incorporated
18 March 1921
Age
105 years
Address
Canal Head North, Cumbria, LA9 7BZ
Industry Sector
Manufacturing
Business Activity
Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
Directors
CREWDSON, Charles William Nepean, CREWDSON, Victoria Lee, POOLE, Andrew William, ROWLAND, Katherine Louise
SIC Codes
28110, 28131, 28990, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILBERT GILKES & GORDON LIMITED

GILBERT GILKES & GORDON LIMITED is an active company incorporated on 18 March 1921 with the registered office located in Cumbria. The company operates in the Manufacturing sector, specifically engaged in manufacture of engines and turbines, except aircraft, vehicle and cycle engines and 3 other business activities. GILBERT GILKES & GORDON LIMITED was registered 105 years ago.(SIC: 28110, 28131, 28990, 71129)

Status

active

Active since 105 years ago

Company No

00173768

LTD Company

Age

105 Years

Incorporated 18 March 1921

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Canal Head North Kendal Cumbria, LA9 7BZ,

Timeline

14 key events • 1921 - 2019

Funding Officers Ownership
Company Founded
Mar 21
Director Left
Jul 11
Capital Reduction
Jul 11
Funding Round
Jul 11
Share Buyback
Aug 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 16
Director Left
Jul 16
Owner Exit
Sept 18
Owner Exit
Sept 18
Loan Cleared
Dec 19
3
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

CREWDSON, Charles William Nepean

Active
Canal Head North, CumbriaLA9 7BZ
Born March 1964
Director
Appointed 01 Nov 2006

CREWDSON, Victoria Lee

Active
Canal Head North, CumbriaLA9 7BZ
Born March 1965
Director
Appointed 01 Oct 2011

POOLE, Andrew William

Active
Canal Head North, CumbriaLA9 7BZ
Born June 1961
Director
Appointed 25 Feb 2000

ROWLAND, Katherine Louise

Active
Canal Head North, CumbriaLA9 7BZ
Born November 1968
Director
Appointed 01 Sept 2011

BULLOCK, Bruce Anthony

Resigned
9 Stonecross Road, KendalLA9 5HR
Secretary
Appointed 05 Jun 1995
Resigned 31 Jan 2000

HICKEY, Roy Stephen

Resigned
Springfield House Old Stone Trough Lane, Colne
Secretary
Appointed 14 Dec 2001
Resigned 31 Jul 2008

LOW, George Robert

Resigned
Westbrook Lodge, CarnforthLA5 8DQ
Secretary
Appointed 31 Jan 2000
Resigned 04 Dec 2001

BROWN, Peter

Resigned
237 Garstang Road, PrestonPR2 9XD
Born May 1950
Director
Appointed 19 Sept 2003
Resigned 30 Apr 2007

CARO, Terence Everard

Resigned
227 Bramhall Lane South, StockportSK7 3EP
Born November 1930
Director
Appointed N/A
Resigned 31 Oct 1999

CREWDSON, Christopher Fyers

Resigned
Beck Mills Farm, KendalLA9 6NY
Born March 1945
Director
Appointed 06 Nov 1998
Resigned 31 Jul 2016

CREWDSON, Peter Eric Fyers

Resigned
Summerhow, KendalLA9 6NY
Born December 1920
Director
Appointed N/A
Resigned 10 Jan 1994

EAVES, Timothy Charles

Resigned
76 Pear Tree Park, CarnforthLA6 1PP
Born February 1951
Director
Appointed 16 Dec 2002
Resigned 19 Sept 2003

GRAVES, Christopher Paul

Resigned
Bridge House, CarnforthLA6 1PZ
Born September 1955
Director
Appointed N/A
Resigned 11 Oct 2000

HARRISON BECK, Christopher Bradshaw

Resigned
Elm Lodge, Kirkby StephenCA17 4NQ
Born August 1954
Director
Appointed 06 Nov 1998
Resigned 31 Jul 2016

HENSMAN, Peter Richard Wavell

Resigned
Hill Top, KendalLA8 8JB
Born August 1948
Director
Appointed N/A
Resigned 03 Nov 2000

HENSMAN, Peter Richard Wavell

Resigned
Hill Top, KendalLA8 8JB
Born August 1948
Director
Appointed N/A
Resigned 05 Jun 1995

HICKEY, Roy Stephen

Resigned
Springfield House Old Stone Trough Lane, Colne
Born August 1950
Director
Appointed 14 Dec 2001
Resigned 04 Aug 2008

HOWARD, Philip

Resigned
The Grange, HuddersfieldHD2 2HL
Born October 1939
Director
Appointed 11 Sept 1998
Resigned 09 Apr 2001

LOW, George Robert

Resigned
Westbrook Lodge, CarnforthLA5 8DQ
Born June 1959
Director
Appointed 14 Sept 2000
Resigned 04 Dec 2001

MILLBURN, Keith William

Resigned
Crag Bungalow, KendalLA8 9HH
Born February 1942
Director
Appointed 11 Nov 1996
Resigned 25 Feb 2000

MILLWARD, Brian Thomas

Resigned
5 The Oaks, CheltenhamGL51 3TS
Born May 1953
Director
Appointed 10 Jun 2003
Resigned 30 Sept 2005

PENGELLY, Raymond James

Resigned
1 Croft Barn, MilnthorpeLA7 7ET
Born September 1944
Director
Appointed N/A
Resigned 14 Sept 2000

PIKE, Nicholas Charles William

Resigned
19 Hebers Grove, IlkleyLS29 9JR
Born January 1954
Director
Appointed 03 Nov 2000
Resigned 31 Dec 2013

SHEPHERD, Robert Priestley

Resigned
Woodcliffe Horncliffe, RossendaleBB4 6JS
Born December 1931
Director
Appointed 29 Nov 1993
Resigned 11 Sept 1995

SMITH, Peter Leslie

Resigned
9 Clearwater Place, Long DittonKT6 4ET
Born February 1945
Director
Appointed 11 Sept 1998
Resigned 30 Apr 1999

THOMPSON, Alec Geoffrey

Resigned
Barcaldine Leighton Drive, MilnthorpeLA7 7BE
Born April 1926
Director
Appointed N/A
Resigned 11 Sept 1998

WAREING, John Richard

Resigned
Herons Reach, Grange Over SandsLA11 7AG
Born July 1937
Director
Appointed 01 Oct 1999
Resigned 19 Sept 2003

WATSON, Anthony Lockheart

Resigned
5 Langrigge Court, WindermereLA23 3AJ
Born November 1944
Director
Appointed N/A
Resigned 19 Sept 2003

WHITEHEAD, Geoffrey

Resigned
Burneside Road, KendalLA9 4RT
Born July 1957
Director
Appointed 01 Sept 2008
Resigned 25 Feb 2014

WOODHOUSE, Sarah Nicola

Resigned
Cumberland Drive, KendalLA9 7JS
Born August 1970
Director
Appointed 01 Jul 2008
Resigned 15 Jul 2011

Persons with significant control

3

1 Active
2 Ceased
KendalLA9 7BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2018

Mr Charles William Nepean Crewdson

Ceased
Canal Head North, CumbriaLA9 7BZ
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Sept 2018

Mrs Victoria Lee Crewdson

Ceased
Canal Head North, CumbriaLA9 7BZ
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Sept 2018
Fundings
Financials
Latest Activities

Filing History

210

Accounts With Accounts Type Group
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
4 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Accounts With Accounts Type Group
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Group
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Accounts With Accounts Type Group
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Group
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Group
2 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Capital Return Purchase Own Shares
10 August 2011
SH03Return of Purchase of Own Shares
Memorandum Articles
1 August 2011
MEM/ARTSMEM/ARTS
Capital Cancellation Shares
1 August 2011
SH06Cancellation of Shares
Capital Allotment Shares
1 August 2011
SH01Allotment of Shares
Resolution
1 August 2011
RESOLUTIONSResolutions
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Legacy
28 January 2010
MG01MG01
Accounts With Accounts Type Group
8 December 2009
AAAnnual Accounts
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
363aAnnual Return
Legacy
4 September 2009
288cChange of Particulars
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 December 2008
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 November 2007
AAAnnual Accounts
Legacy
28 September 2007
88(2)R88(2)R
Legacy
28 September 2007
88(2)R88(2)R
Legacy
28 September 2007
225Change of Accounting Reference Date
Liquidation Voluntary Arrangement Completion
24 September 2007
1.41.4
Legacy
6 September 2007
288cChange of Particulars
Legacy
5 September 2007
363aAnnual Return
Resolution
5 September 2007
RESOLUTIONSResolutions
Resolution
5 September 2007
RESOLUTIONSResolutions
Resolution
5 September 2007
RESOLUTIONSResolutions
Resolution
5 September 2007
RESOLUTIONSResolutions
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
31 August 2007
1.11.1
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
123Notice of Increase in Nominal Capital
Resolution
16 January 2007
RESOLUTIONSResolutions
Resolution
16 January 2007
RESOLUTIONSResolutions
Legacy
21 November 2006
288aAppointment of Director or Secretary
Resolution
8 November 2006
RESOLUTIONSResolutions
Resolution
8 November 2006
RESOLUTIONSResolutions
Legacy
17 August 2006
363aAnnual Return
Accounts With Accounts Type Group
4 August 2006
AAAnnual Accounts
Accounts With Accounts Type Group
4 August 2006
AAAnnual Accounts
Legacy
1 February 2006
244244
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
363aAnnual Return
Legacy
28 July 2005
288cChange of Particulars
Legacy
7 April 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
19 October 2004
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288bResignation of Director or Secretary
Resolution
24 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 October 2003
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Legacy
23 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 January 2003
AAAnnual Accounts
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
20 August 2002
363sAnnual Return (shuttle)
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 December 2001
AAAnnual Accounts
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
18 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
26 January 2001
AAAnnual Accounts
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
20 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
22 April 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
17 September 1999
AAAnnual Accounts
Legacy
17 September 1999
363sAnnual Return (shuttle)
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
395Particulars of Mortgage or Charge
Legacy
19 January 1999
395Particulars of Mortgage or Charge
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
403aParticulars of Charge Subject to s859A
Memorandum Articles
5 October 1998
MEM/ARTSMEM/ARTS
Resolution
5 October 1998
RESOLUTIONSResolutions
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
18 September 1998
AAAnnual Accounts
Legacy
24 August 1998
395Particulars of Mortgage or Charge
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 December 1997
AAAnnual Accounts
Legacy
10 September 1997
363sAnnual Return (shuttle)
Legacy
2 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
18 September 1996
AAAnnual Accounts
Legacy
18 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 September 1995
AAAnnual Accounts
Legacy
14 September 1995
288288
Legacy
21 August 1995
363sAnnual Return (shuttle)
Legacy
15 June 1995
288288
Legacy
21 February 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
19 September 1994
AAAnnual Accounts
Legacy
19 August 1994
363sAnnual Return (shuttle)
Resolution
30 March 1994
RESOLUTIONSResolutions
Resolution
30 March 1994
RESOLUTIONSResolutions
Legacy
11 February 1994
288288
Legacy
26 January 1994
288288
Accounts With Accounts Type Full Group
20 September 1993
AAAnnual Accounts
Legacy
3 September 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
1 September 1993
AUDAUD
Memorandum Articles
17 February 1993
MEM/ARTSMEM/ARTS
Legacy
16 February 1993
88(2)R88(2)R
Legacy
16 February 1993
123Notice of Increase in Nominal Capital
Legacy
16 February 1993
122122
Resolution
16 February 1993
RESOLUTIONSResolutions
Resolution
16 February 1993
RESOLUTIONSResolutions
Resolution
16 February 1993
RESOLUTIONSResolutions
Legacy
25 January 1993
169169
Legacy
16 October 1992
169169
Resolution
2 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
24 September 1992
AAAnnual Accounts
Legacy
21 September 1992
363sAnnual Return (shuttle)
Legacy
31 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
20 September 1991
AAAnnual Accounts
Legacy
10 September 1991
363b363b
Legacy
10 September 1991
363(287)363(287)
Legacy
28 July 1991
288288
Legacy
28 July 1991
288288
Legacy
28 July 1991
288288
Legacy
14 February 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
21 November 1990
AAAnnual Accounts
Legacy
21 November 1990
363363
Memorandum Articles
24 October 1990
MEM/ARTSMEM/ARTS
Resolution
24 October 1990
RESOLUTIONSResolutions
Legacy
25 April 1990
288288
Legacy
6 February 1990
288288
Legacy
3 October 1989
288288
Resolution
27 September 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
29 August 1989
AAAnnual Accounts
Legacy
29 August 1989
363363
Legacy
26 January 1989
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
2 September 1988
AAAnnual Accounts
Legacy
21 June 1988
363363
Legacy
3 March 1988
403aParticulars of Charge Subject to s859A
Legacy
13 January 1988
395Particulars of Mortgage or Charge
Legacy
7 September 1987
225(1)225(1)
Legacy
27 April 1987
403aParticulars of Charge Subject to s859A
Legacy
26 March 1987
363363
Accounts With Accounts Type Group
25 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
20 October 1986
AAAnnual Accounts
Legacy
7 June 1986
363363
Legacy
29 May 1986
288288
Certificate Change Of Name Company
5 July 1928
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
18 March 1921
MISCMISC
Incorporation Company
18 March 1921
NEWINCIncorporation