Background WavePink WaveYellow Wave

GILBERT HOLDING CO (NOTTINGHAM) LIMITED (12423614)

GILBERT HOLDING CO (NOTTINGHAM) LIMITED (12423614) is an active UK company. incorporated on 24 January 2020. with registered office in Horsham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GILBERT HOLDING CO (NOTTINGHAM) LIMITED has been registered for 6 years. Current directors include BALDRY, Stephen Nicholas, GROVE, William Hulbert.

Company Number
12423614
Status
active
Type
ltd
Incorporated
24 January 2020
Age
6 years
Address
On-Line House, Horsham, RH12 1RD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BALDRY, Stephen Nicholas, GROVE, William Hulbert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILBERT HOLDING CO (NOTTINGHAM) LIMITED

GILBERT HOLDING CO (NOTTINGHAM) LIMITED is an active company incorporated on 24 January 2020 with the registered office located in Horsham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GILBERT HOLDING CO (NOTTINGHAM) LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12423614

LTD Company

Age

6 Years

Incorporated 24 January 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 May 2024 - 17 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 18 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

On-Line House 50-56 North Street Horsham, RH12 1RD,

Previous Addresses

Newstead House Pelham Road Nottingham NG5 1AP United Kingdom
From: 14 April 2020To: 23 April 2025
35 Derby Road Long Eaton Nottingham NG10 1LU England
From: 24 January 2020To: 14 April 2020
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Funding Round
Feb 20
Share Issue
Nov 20
Director Joined
Jan 21
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Jul 25
Owner Exit
Jul 25
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BETTENSON, Timothy

Active
50-56 North Street, HorshamRH12 1RD
Secretary
Appointed 17 Apr 2025

BALDRY, Stephen Nicholas

Active
50-56 North Street, HorshamRH12 1RD
Born May 1963
Director
Appointed 17 Apr 2025

GROVE, William Hulbert

Active
50-56 North Street, HorshamRH12 1RD
Born July 1967
Director
Appointed 17 Apr 2025

GILBERT, Jonathan Charles

Resigned
50-56 North Street, HorshamRH12 1RD
Born December 1968
Director
Appointed 24 Jan 2020
Resigned 17 Apr 2025

PASHLEY, Jonathan James

Resigned
50-56 North Street, HorshamRH12 1RD
Born May 1967
Director
Appointed 20 Nov 2020
Resigned 17 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
North Street, HorshamRH12 1RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2025

Mr Jonathan Charles Gilbert

Ceased
50-56 North Street, HorshamRH12 1RD
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Jan 2020
Ceased 17 Apr 2025

Mrs Helen Jean Gilbert

Ceased
50-56 North Street, HorshamRH12 1RD
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Jan 2020
Ceased 17 Apr 2025
Fundings
Financials
Latest Activities

Filing History

35

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 March 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 November 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Capital Name Of Class Of Shares
1 December 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
1 December 2020
MAMA
Capital Variation Of Rights Attached To Shares
1 December 2020
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
1 December 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
1 December 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 April 2020
AD01Change of Registered Office Address
Resolution
13 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Incorporation Company
24 January 2020
NEWINCIncorporation