Background WavePink WaveYellow Wave

GILBERN OWNERS CLUB LIMITED (01459850)

GILBERN OWNERS CLUB LIMITED (01459850) is an active UK company. incorporated on 8 November 1979. with registered office in Taunton. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 2 other business activities. GILBERN OWNERS CLUB LIMITED has been registered for 46 years. Current directors include BURGOYNE, David Ian, DENNIS, Christopher Barrington, GENT, Brian Leslie and 7 others.

Company Number
01459850
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 November 1979
Age
46 years
Address
29 Craig Lea, Taunton, TA2 7SY
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
BURGOYNE, David Ian, DENNIS, Christopher Barrington, GENT, Brian Leslie, GENT, Carol Ann, JENKINS, Stephen John, MARCHANT, Keith Ian, MCARDLE, Gavin Lawrence, SALMON, Colin Charles, WILLIAMS, Peter Thomas, YEO, Antony James
SIC Codes
45112, 45320, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILBERN OWNERS CLUB LIMITED

GILBERN OWNERS CLUB LIMITED is an active company incorporated on 8 November 1979 with the registered office located in Taunton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 2 other business activities. GILBERN OWNERS CLUB LIMITED was registered 46 years ago.(SIC: 45112, 45320, 94990)

Status

active

Active since 46 years ago

Company No

01459850

PRIVATE-LIMITED-GUARANT-NSC Company

Age

46 Years

Incorporated 8 November 1979

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

29 Craig Lea Taunton, TA2 7SY,

Previous Addresses

15 Southbank Road Kenilworth Warwickshire CV8 1LA
From: 26 September 2011To: 2 May 2017
, Crooksbury Castlebrook, Compton Dundon, Somerton, Somerset, TA11 6PR
From: 15 December 2009To: 26 September 2011
, 85 Burnt Hill Road, Lower Bourne, Farnham, Surrey, GU10 3LH
From: 8 November 1979To: 15 December 2009
Timeline

40 key events • 1979 - 2024

Funding Officers Ownership
Company Founded
Nov 79
Director Joined
Dec 09
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Mar 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Oct 12
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Dec 15
Director Joined
Nov 16
Director Left
May 17
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
Aug 18
Director Joined
Feb 19
Director Joined
May 19
Director Left
May 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
May 20
Director Joined
May 21
Director Left
Nov 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Oct 23
Director Joined
Dec 23
Director Left
Dec 24
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

YEO, Antony James

Active
Craig Lea, TauntonTA2 7SY
Secretary
Appointed 29 Apr 2017

BURGOYNE, David Ian

Active
Alder Hill Drive, SouthamptonSO40 8JB
Born April 1952
Director
Appointed 09 Nov 2019

DENNIS, Christopher Barrington

Active
Granville Way, SherborneDT9 4AT
Born April 1958
Director
Appointed 11 Feb 2012

GENT, Brian Leslie

Active
Golden Grove, CarmarthenSA32 8NW
Born March 1957
Director
Appointed 01 Dec 2007

GENT, Carol Ann

Active
Golden Grove, CarmarthenSA32 8NW
Born March 1959
Director
Appointed 27 Jul 2019

JENKINS, Stephen John

Active
Heol Rhosybonwen, LlanelliSA14 6TF
Born August 1953
Director
Appointed 09 Dec 2023

MARCHANT, Keith Ian

Active
Waynflete Close, SouthamptonSO32 1HY
Born July 1955
Director
Appointed 09 Nov 2019

MCARDLE, Gavin Lawrence

Active
Brent Road, BerrowTA8 2JU
Born December 1944
Director
Appointed 28 Nov 2009

SALMON, Colin Charles

Active
The Orchard Yarn Barton, TemplecombeBA8 0JH
Born December 1960
Director
Appointed 04 Mar 2023

WILLIAMS, Peter Thomas

Active
162 Main Road, BristolBS49 4PP
Born August 1958
Director
Appointed 14 Dec 2015

YEO, Antony James

Active
Craig Lea, TauntonTA2 7SY
Born July 1965
Director
Appointed 29 Nov 2014

DAYE, Peter

Resigned
Crooksbury Castlebrook, SomertonTA11 6PR
Secretary
Appointed 20 Mar 2004
Resigned 07 May 2011

JOCKEL, Richard Edward

Resigned
20 Ivyhouse Road, UxbridgeUB10 8NF
Secretary
Appointed 30 May 1998
Resigned 20 Mar 2004

LOBB, Victor Trevor

Resigned
Southbank Road, KenilworthCV8 1LA
Secretary
Appointed 07 May 2011
Resigned 29 Apr 2017

VANDERVELL, Nicholas Charles Patrick

Resigned
Reeds Hatch Farm, FarnhamGU10 4ET
Secretary
Appointed N/A
Resigned 30 May 1998

ARNOLD, Stephen Mark

Resigned
6 Church Green Cottages, HitchinSG4 7HA
Born May 1957
Director
Appointed 22 Mar 2003
Resigned 05 Jul 2019

ASHELFORD, Peter Roger Yeates

Resigned
19 Pope Close, TauntonTA1 4YE
Born December 1950
Director
Appointed 19 Mar 2005
Resigned 29 Jan 2009

BAILEY, Christopher Peter

Resigned
Lower Littleworth, StroudGL5 5AW
Born February 1953
Director
Appointed 19 May 2021
Resigned 14 Dec 2024

BONIFACE, Stephen Michael

Resigned
Hillcrest, BromyardHR7 4TH
Born March 1961
Director
Appointed 10 Dec 1993
Resigned 28 Nov 2008

BONNIE, Richard Aylmer

Resigned
Ridge Hill Court, DorchesterDT2 7BT
Born April 1950
Director
Appointed N/A
Resigned 25 Mar 2000

CASEY, Alan

Resigned
Shilling Grange Shilling Street, SudburyCO10 9RH
Born June 1934
Director
Appointed N/A
Resigned 30 May 1998

CASEY, Bruce Alan

Resigned
Russetts, SudburyCO10 9RG
Born September 1961
Director
Appointed 28 Jun 1997
Resigned 16 Oct 2008

CASEY, Gwenneth Rosetta

Resigned
Shilling Grange Shilling Street, SudburyCO10 9RH
Born October 1933
Director
Appointed N/A
Resigned 30 May 1998

CLARK, Paul Christopher

Resigned
New Willows London Road, Chalfont St GilesHP8 4NJ
Born December 1952
Director
Appointed N/A
Resigned 19 May 2018

CRINALL, Julian Gordon

Resigned
6 Shakespeare Way, FelthamTW13 7PE
Born September 1958
Director
Appointed 06 Jul 2007
Resigned 25 Apr 2015

DAYE, Peter

Resigned
Crooksbury Castlebrook, SomertonTA11 6PR
Born June 1947
Director
Appointed N/A
Resigned 07 May 2011

EDDY, Stuart Henry

Resigned
40 Stoddens Road, Burnham On SeaTA8 2DA
Born February 1948
Director
Appointed N/A
Resigned 17 Jun 1995

ELLIS, Nigel James

Resigned
41 Farrer Road, LondonN8 8LD
Born March 1949
Director
Appointed N/A
Resigned 17 Jun 1995

FRANKLAND, Roger Terence

Resigned
Trewithian, TruroTR2 5EH
Born May 1948
Director
Appointed 30 May 1998
Resigned 28 Apr 2012

FRENCH, Roger Vernon

Resigned
Craig Lea, TauntonTA2 7SY
Born January 1950
Director
Appointed 14 Feb 2010
Resigned 19 May 2018

FRENCH, Roger Vernon

Resigned
40 Grimsayke Road, PinnerHA4 1BS
Born January 1950
Director
Appointed N/A
Resigned 20 Mar 1999

FRENCH, Thomas William Vernon

Resigned
Ealing Village, LondonW5 2LZ
Born November 1983
Director
Appointed 29 Nov 2014
Resigned 28 Jul 2019

GRANT, David William Arthur

Resigned
3 Farmers Way, MaidenheadSL6 3PJ
Born January 1939
Director
Appointed N/A
Resigned 14 Feb 2010

HARRISON, Frederick

Resigned
Cheshire Avenue, Weston-Super-MareBS24 7JT
Born November 1949
Director
Appointed 29 Nov 2014
Resigned 18 May 2019

IVIMEY, Philip Frederick

Resigned
Hillcrest, BromyardHR7 4TH
Born September 1962
Director
Appointed 10 Dec 1993
Resigned 04 Mar 2023
Fundings
Financials
Latest Activities

Filing History

195

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
10 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Resolution
30 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
19 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
16 May 2017
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 April 2012
AR01AR01
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
18 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 April 2012
TM02Termination of Secretary
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 March 2011
AR01AR01
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Legacy
16 February 2010
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
16 February 2010
AAAnnual Accounts
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 December 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 February 2009
AAAnnual Accounts
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
15 April 2008
363aAnnual Return
Legacy
15 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 March 2008
AAAnnual Accounts
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
5 August 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 April 2007
AAAnnual Accounts
Legacy
21 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 October 2005
AAAnnual Accounts
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 June 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
23 October 2003
287Change of Registered Office
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2003
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2002
AAAnnual Accounts
Accounts With Accounts Type Small
18 April 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2000
AAAnnual Accounts
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
363sAnnual Return (shuttle)
Legacy
6 February 1999
288aAppointment of Director or Secretary
Legacy
6 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 1999
AAAnnual Accounts
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1998
AAAnnual Accounts
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
288cChange of Particulars
Legacy
14 July 1997
288cChange of Particulars
Legacy
14 July 1997
288bResignation of Director or Secretary
Legacy
14 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 May 1997
AAAnnual Accounts
Legacy
24 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1996
AAAnnual Accounts
Legacy
21 April 1996
363sAnnual Return (shuttle)
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Legacy
15 May 1995
288288
Accounts With Accounts Type Full
13 April 1994
AAAnnual Accounts
Legacy
13 April 1994
363sAnnual Return (shuttle)
Legacy
27 January 1994
288288
Legacy
27 January 1994
288288
Legacy
2 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1993
AAAnnual Accounts
Legacy
10 September 1992
287Change of Registered Office
Legacy
10 September 1992
288288
Legacy
1 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1992
AAAnnual Accounts
Legacy
8 October 1991
363aAnnual Return
Accounts With Accounts Type Full
7 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 1990
AAAnnual Accounts
Legacy
7 June 1990
363363
Legacy
25 January 1990
288288
Accounts With Accounts Type Full
9 May 1989
AAAnnual Accounts
Legacy
9 May 1989
363363
Legacy
26 April 1989
288288
Legacy
5 January 1989
287Change of Registered Office
Legacy
5 January 1989
288288
Legacy
4 July 1988
288288
Accounts With Accounts Type Full
17 June 1988
AAAnnual Accounts
Legacy
17 June 1988
363363
Legacy
3 February 1988
288288
Accounts With Accounts Type Full
23 June 1987
AAAnnual Accounts
Legacy
23 June 1987
363363
Legacy
16 May 1987
288288
Legacy
9 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 November 1986
287Change of Registered Office
Legacy
10 November 1986
288288
Legacy
10 November 1986
288288
Legacy
10 November 1986
287Change of Registered Office
Incorporation Company
8 November 1979
NEWINCIncorporation