Background WavePink WaveYellow Wave

GILDAN (BUILDERS)LIMITED (00922963)

GILDAN (BUILDERS)LIMITED (00922963) is an active UK company. incorporated on 20 November 1967. with registered office in Romsey. The company operates in the Construction sector, engaged in construction of domestic buildings. GILDAN (BUILDERS)LIMITED has been registered for 58 years. Current directors include DANCE, Graham Michael, DANCE, Martin John, DANCE, Michael Charles.

Company Number
00922963
Status
active
Type
ltd
Incorporated
20 November 1967
Age
58 years
Address
Rosebank, Romsey, SO51 7NZ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
DANCE, Graham Michael, DANCE, Martin John, DANCE, Michael Charles
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILDAN (BUILDERS)LIMITED

GILDAN (BUILDERS)LIMITED is an active company incorporated on 20 November 1967 with the registered office located in Romsey. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. GILDAN (BUILDERS)LIMITED was registered 58 years ago.(SIC: 41202)

Status

active

Active since 58 years ago

Company No

00922963

LTD Company

Age

58 Years

Incorporated 20 November 1967

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 13 April 2026 (Just now)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Rosebank Braishfield Road Romsey, SO51 7NZ,

Previous Addresses

Centurion House Central Way Andover Hampshire SP10 5AN
From: 19 April 2010To: 20 March 2017
Unit 5 Casbrook Park Bunny Lane Timsbury Romsey Hampshire SO51 0PG
From: 20 November 1967To: 19 April 2010
Timeline

3 key events • 1967 - 2019

Funding Officers Ownership
Company Founded
Nov 67
Director Joined
Apr 10
Owner Exit
Jun 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DANCE, Michael Charles

Active
Braishfield Road, RomseySO51 7NZ
Secretary
Appointed 12 Mar 2002

DANCE, Graham Michael

Active
Hafod, SalisburySP5 2SD
Born October 1966
Director
Appointed 06 May 1992

DANCE, Martin John

Active
Cooks Lane, RomseySO51 0HS
Born June 1964
Director
Appointed N/A

DANCE, Michael Charles

Active
Braishfield Road, RomseySO51 7NZ
Born May 1973
Director
Appointed 24 Mar 2010

DANCE, Mabel June

Resigned
Downs View Salisbury Road, StockbridgeSO20 8BU
Secretary
Appointed N/A
Resigned 12 Mar 2002

DANCE, Gilbert Raymond, Executors Of The Estate Of The Late Mr

Resigned
Downs View Salisbury Road, StockbridgeSO20 8BU
Born August 1936
Director
Appointed N/A
Resigned 29 Nov 1993

DANCE, Mabel June

Resigned
Downs View Salisbury Road, StockbridgeSO20 8BU
Born September 1935
Director
Appointed N/A
Resigned 29 Nov 1993

Persons with significant control

2

1 Active
1 Ceased
Braishfield Road, RomseySO51 7NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jun 2018

Executors Of The Estate Of The Late Mr Gilbert Raymond Dance

Ceased
Braishfield Road, RomseySO51 7NZ
Born August 1936

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jun 2018
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Total Exemption Full
13 April 2026
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2019
CH03Change of Secretary Details
Notification Of A Person With Significant Control
4 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 April 2010
AD01Change of Registered Office Address
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 May 2009
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Legacy
17 March 2008
287Change of Registered Office
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2007
AAAnnual Accounts
Legacy
8 June 2006
363aAnnual Return
Accounts With Accounts Type Small
6 April 2006
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 2005
AAAnnual Accounts
Legacy
26 October 2004
395Particulars of Mortgage or Charge
Legacy
21 August 2004
395Particulars of Mortgage or Charge
Legacy
6 July 2004
395Particulars of Mortgage or Charge
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 April 2004
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 April 2003
AAAnnual Accounts
Legacy
15 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 April 2002
AAAnnual Accounts
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 April 2001
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 2000
AAAnnual Accounts
Legacy
6 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1999
AAAnnual Accounts
Legacy
16 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1998
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1997
AAAnnual Accounts
Legacy
8 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 February 1996
AAAnnual Accounts
Legacy
21 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1994
AAAnnual Accounts
Legacy
10 December 1993
288288
Legacy
10 December 1993
288288
Legacy
10 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1993
AAAnnual Accounts
Legacy
10 June 1992
363b363b
Legacy
4 June 1992
288288
Legacy
4 June 1992
288288
Accounts With Accounts Type Full
30 March 1992
AAAnnual Accounts
Auditors Resignation Company
20 February 1992
AUDAUD
Legacy
31 October 1991
88(2)R88(2)R
Accounts With Accounts Type Full
3 July 1991
AAAnnual Accounts
Legacy
3 July 1991
363aAnnual Return
Accounts With Accounts Type Full
11 July 1990
AAAnnual Accounts
Legacy
11 July 1990
363363
Legacy
21 October 1989
403aParticulars of Charge Subject to s859A
Legacy
11 October 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 September 1989
AAAnnual Accounts
Legacy
25 September 1989
363363
Legacy
26 August 1988
395Particulars of Mortgage or Charge
Legacy
5 August 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 June 1988
AAAnnual Accounts
Legacy
17 June 1988
363363
Legacy
7 April 1988
395Particulars of Mortgage or Charge
Legacy
7 April 1988
395Particulars of Mortgage or Charge
Legacy
15 February 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 August 1987
AAAnnual Accounts
Legacy
4 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
20 November 1967
NEWINCIncorporation