Background WavePink WaveYellow Wave

GILL CONTRACTS LIMITED (01994138)

GILL CONTRACTS LIMITED (01994138) is an active UK company. incorporated on 3 March 1986. with registered office in Wetherby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GILL CONTRACTS LIMITED has been registered for 40 years. Current directors include BEDFORD, John Stuart, MOORE, Stuart John.

Company Number
01994138
Status
active
Type
ltd
Incorporated
3 March 1986
Age
40 years
Address
Brunswick House, Wetherby, LS22 7GZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BEDFORD, John Stuart, MOORE, Stuart John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILL CONTRACTS LIMITED

GILL CONTRACTS LIMITED is an active company incorporated on 3 March 1986 with the registered office located in Wetherby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GILL CONTRACTS LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

01994138

LTD Company

Age

40 Years

Incorporated 3 March 1986

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 10 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

GILL INSULATION LIMITED
From: 23 July 1986To: 30 May 1990
MINDACTION LIMITED
From: 3 March 1986To: 23 July 1986
Contact
Address

Brunswick House 1 Deighton Close Wetherby, LS22 7GZ,

Previous Addresses

Brunwick House 1 Deighton Close Wetherby West Yorkshire LS22 7GZ
From: 17 November 2011To: 23 December 2014
Parkview 1220 Arlington Business Park Theale Reading Berkshire RG7 4GA
From: 3 March 1986To: 17 November 2011
Timeline

7 key events • 1986 - 2011

Funding Officers Ownership
Company Founded
Mar 86
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BEDFORD, John Stuart

Active
House, WetherbyLS22 7GZ
Born August 1957
Director
Appointed 27 Oct 2011

MOORE, Stuart John

Active
House, WetherbyLS22 7GZ
Born June 1964
Director
Appointed 27 Oct 2011

BILSLAND, Nicol Muir

Resigned
17 Westcliffe Grove, HarrogateHG2 0PS
Secretary
Appointed N/A
Resigned 30 Jun 1993

BROPHY, Tom

Resigned
Parkview 1220, Theale ReadingRG7 4GA
Secretary
Appointed 05 Aug 2011
Resigned 27 Oct 2011

DREW, Alison

Resigned
Parkview 1220, Theale ReadingRG7 4GA
Secretary
Appointed 22 Oct 2005
Resigned 05 Aug 2011

KIRK, Philip Anthony

Resigned
8 Ullswater Rise, WetherbyLS22 6YP
Secretary
Appointed 30 Jun 1993
Resigned 22 Oct 2005

BILSLAND, Nicol Muir

Resigned
17 Westcliffe Grove, HarrogateHG2 0PS
Born January 1951
Director
Appointed N/A
Resigned 30 Jun 1993

DREW, Allan James

Resigned
44 Broadway, IlkestonDE7 8TD
Born March 1948
Director
Appointed 12 Feb 1998
Resigned 22 Oct 2005

DREW, Allan James

Resigned
44 Broadway, IlkestonDE7 8TD
Born March 1948
Director
Appointed N/A
Resigned 14 Nov 1997

HADDOCK, Michael

Resigned
10 Ullswater Close, NottinghamNG4 4WG
Born July 1952
Director
Appointed 12 Feb 1998
Resigned 22 Oct 2005

HADDOCK, Michael

Resigned
10 Ullswater Close, NottinghamNG4 4WG
Born July 1952
Director
Appointed N/A
Resigned 14 Nov 1997

KIRK, Philip Anthony

Resigned
8 Ullswater Rise, WetherbyLS22 6YP
Born February 1957
Director
Appointed 30 Jun 1993
Resigned 22 Oct 2005

MCKERRACHER, Iain Douglas

Resigned
13a Kent Road, HarrogateHG1 2LE
Born September 1950
Director
Appointed N/A
Resigned 22 Oct 2005

SMITH, Robert Andrew Ross

Resigned
Arlington Business Park, ReadingRG7 4GA
Born April 1970
Director
Appointed 01 Apr 2010
Resigned 27 Oct 2011

WEBSTER, Stephen Paul

Resigned
Parkview 1220, Theale ReadingRG7 4GA
Born November 1952
Director
Appointed 22 Oct 2005
Resigned 31 Mar 2010

WHITE, Mark Jonathan

Resigned
Hawthorn House, RickmansworthWD3 6AE
Born June 1960
Director
Appointed 22 Oct 2005
Resigned 31 May 2007

WOLSELEY DIRECTORS LIMITED

Resigned
Parkview 1220, ReadingRG7 4GA
Corporate director
Appointed 31 May 2007
Resigned 27 Oct 2011

Persons with significant control

1

1 Deighton Close, WetherbyLS22 7GZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Dormant
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 March 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
27 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Dormant
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Dormant
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Move Registers To Sail Company
18 June 2012
AD03Change of Location of Company Records
Change Sail Address Company
18 June 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
17 November 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 November 2011
TM02Termination of Secretary
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
11 August 2011
AAAnnual Accounts
Termination Secretary Company With Name
8 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 August 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Dormant
3 March 2011
AAAnnual Accounts
Resolution
3 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 September 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 November 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 October 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 September 2006
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Legacy
21 December 2005
403aParticulars of Charge Subject to s859A
Legacy
21 December 2005
403aParticulars of Charge Subject to s859A
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
287Change of Registered Office
Legacy
12 December 2005
225Change of Accounting Reference Date
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
18 October 2005
403aParticulars of Charge Subject to s859A
Legacy
18 October 2005
403aParticulars of Charge Subject to s859A
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2005
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
14 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2003
AAAnnual Accounts
Auditors Resignation Company
29 August 2002
AUDAUD
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2002
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
31 July 1999
395Particulars of Mortgage or Charge
Resolution
30 July 1999
RESOLUTIONSResolutions
Legacy
5 July 1999
363aAnnual Return
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
21 June 1998
363aAnnual Return
Accounts With Accounts Type Full
22 May 1998
AAAnnual Accounts
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
5 December 1997
88(2)R88(2)R
Resolution
5 December 1997
RESOLUTIONSResolutions
Resolution
5 December 1997
RESOLUTIONSResolutions
Resolution
5 December 1997
RESOLUTIONSResolutions
Legacy
5 December 1997
123Notice of Increase in Nominal Capital
Legacy
5 December 1997
155(6)a155(6)a
Resolution
5 December 1997
RESOLUTIONSResolutions
Legacy
29 November 1997
395Particulars of Mortgage or Charge
Legacy
28 November 1997
395Particulars of Mortgage or Charge
Legacy
25 November 1997
288bResignation of Director or Secretary
Legacy
25 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 1997
AAAnnual Accounts
Legacy
11 June 1997
363aAnnual Return
Legacy
22 July 1996
363aAnnual Return
Accounts With Accounts Type Full
21 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 1995
AAAnnual Accounts
Legacy
20 June 1995
363x363x
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
22 June 1994
AAAnnual Accounts
Legacy
22 June 1994
363x363x
Legacy
6 July 1993
288288
Accounts With Accounts Type Full
4 July 1993
AAAnnual Accounts
Legacy
18 June 1993
363x363x
Accounts With Accounts Type Full
11 September 1992
AAAnnual Accounts
Legacy
19 June 1992
363x363x
Legacy
5 January 1992
288288
Accounts With Accounts Type Full Group
23 August 1991
AAAnnual Accounts
Legacy
4 July 1991
363x363x
Legacy
6 April 1991
363x363x
Legacy
12 December 1990
288288
Accounts With Accounts Type Full Group
6 July 1990
AAAnnual Accounts
Certificate Change Of Name Company
29 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 1990
288288
Legacy
26 April 1990
287Change of Registered Office
Legacy
26 September 1989
363363
Legacy
10 August 1989
288288
Accounts With Accounts Type Full
7 July 1989
AAAnnual Accounts
Legacy
27 April 1989
288288
Legacy
6 October 1988
288288
Accounts With Accounts Type Small
15 September 1988
AAAnnual Accounts
Legacy
12 September 1988
363363
Legacy
9 September 1988
363363
Legacy
8 March 1988
403aParticulars of Charge Subject to s859A
Legacy
23 October 1987
395Particulars of Mortgage or Charge
Legacy
5 October 1987
363363
Legacy
17 September 1987
363363
Auditors Resignation Company
9 September 1987
AUDAUD
Accounts Amended With Accounts Type Small
10 August 1987
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
395Particulars of Mortgage or Charge
Legacy
24 October 1986
288288
Legacy
10 October 1986
288288
Legacy
5 August 1986
GAZ(U)GAZ(U)
Memorandum Articles
5 August 1986
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 July 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 1986
224224
Legacy
12 June 1986
288288
Legacy
12 June 1986
287Change of Registered Office
Miscellaneous
3 March 1986
MISCMISC
Incorporation Company
3 March 1986
NEWINCIncorporation