GILBERN OWNERS CLUB LIMITED - TAUNTON


Company Profile Company Filings

Overview

GILBERN OWNERS CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from TAUNTON ENGLAND and has the status: Active.
GILBERN OWNERS CLUB LIMITED was incorporated 44 years ago on 08/11/1979 and has the registered number: 01459850. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2025.

GILBERN OWNERS CLUB LIMITED - TAUNTON

This company is listed in the following categories:
45112 - Sale of used cars and light motor vehicles
45320 - Retail trade of motor vehicle parts and accessories
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2023 31/07/2025

Registered Office

29 CRAIG LEA
TAUNTON
TA2 7SY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/03/2023 08/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CHRISTOPHER BARRINGTON DENNIS Apr 1958 British Director 2012-02-11 CURRENT
MR ANTONY JAMES YEO Secretary 2017-04-29 CURRENT
ANTONY JAMES YEO Jul 1965 British Director 2014-11-29 CURRENT
MR DAVID IAN BURGOYNE Apr 1952 British Director 2019-11-09 CURRENT
MR BRIAN LESLIE GENT Mar 1957 British Director 2007-12-01 CURRENT
MRS CAROL ANN GENT Mar 1959 British Director 2019-07-27 CURRENT
MR STEPHEN JOHN JENKINS Aug 1953 British Director 2023-12-09 CURRENT
MR KEITH IAN MARCHANT Jul 1955 British Director 2019-11-09 CURRENT
GAVIN LAWRENCE MCARDLE Dec 1944 British Director 2009-11-28 CURRENT
MR COLIN CHARLES SALMON Dec 1960 British Director 2023-03-04 CURRENT
MR PETER THOMAS WILLIAMS Aug 1958 British Director 2015-12-14 CURRENT
MR CHRISTOPHER PETER BAILEY Feb 1953 British Director 2021-05-19 CURRENT
GWENNETH ROSETTA CASEY Oct 1933 British Director RESIGNED
THOMAS WILLIAM VERNON FRENCH Nov 1983 British Director 2014-11-29 UNTIL 2019-07-28 RESIGNED
MR ROGER VERNON FRENCH Jan 1950 British Director RESIGNED
MR EDWIN CHARLES MALLETT British Director 2004-03-20 UNTIL 2007-10-31 RESIGNED
MR ANTHONY DAVID THOMAS SMITH Dec 1960 British Director 2019-02-16 UNTIL 2023-10-31 RESIGNED
RICHARD EDWARD JOCKEL Dec 1942 British Secretary 1998-05-30 UNTIL 2004-03-20 RESIGNED
MR VICTOR TREVOR LOBB Secretary 2011-05-07 UNTIL 2017-04-29 RESIGNED
NICHOLAS CHARLES PATRICK VANDERVELL Mar 1950 British Secretary RESIGNED
MR DAVID WILLIAM ARTHUR GRANT Jan 1939 British Director RESIGNED
MR PETER DAYE Jun 1947 Secretary 2004-03-20 UNTIL 2011-05-07 RESIGNED
STEPHEN MICHAEL BONIFACE Mar 1961 British Director 1993-12-10 UNTIL 2008-11-28 RESIGNED
RICHARD AYLMER BONNIE Apr 1950 British Director RESIGNED
ALAN CASEY Jun 1934 British Director RESIGNED
BRUCE ALAN CASEY Sep 1961 British Director 1997-06-28 UNTIL 2008-10-16 RESIGNED
DUDLEY FRANCIS THOMSON Aug 1943 British Director 2011-01-15 UNTIL 2020-05-16 RESIGNED
MR PAUL CHRISTOPHER CLARK Dec 1952 British Director RESIGNED
JULIAN GORDON CRINALL Sep 1958 British Director 2007-07-06 UNTIL 2015-04-25 RESIGNED
CAROLE ANN TUCKER Aug 1953 British Director 1995-06-17 UNTIL 1998-05-18 RESIGNED
GARETH MORGAN Mar 1960 British Director 2016-08-13 UNTIL 2018-08-23 RESIGNED
MR STUART HENRY EDDY Feb 1948 British Director RESIGNED
STEPHEN MARK ARNOLD May 1957 British Director 2003-03-22 UNTIL 2019-07-05 RESIGNED
MR NIGEL JAMES ELLIS Mar 1949 British Director RESIGNED
MR PETER DAYE Jun 1947 Director RESIGNED
MR ROGER VERNON FRENCH Jan 1950 British Director 2010-02-14 UNTIL 2018-05-19 RESIGNED
MR PETER ROBINSON May 1947 British Director RESIGNED
MICHAEL ROBERT RIGBY Apr 1949 British Director 2011-01-15 UNTIL 2015-04-25 RESIGNED
BRYAN JAMES MOTE Jul 1947 British Director 2004-03-20 UNTIL 2018-05-19 RESIGNED
GARETH MORGAN Mar 1960 British Director 2004-11-27 UNTIL 2010-07-15 RESIGNED
FREDERICK HARRISON Nov 1949 British Director 2014-11-29 UNTIL 2019-05-18 RESIGNED
MR BRIAN RONALD FRANCIS SOMERFIELD Nov 1936 British Director RESIGNED
ROGER TERENCE FRANKLAND May 1948 British Director 1998-05-30 UNTIL 2012-04-28 RESIGNED
MR PETER DAVID THOMAS May 1943 British Director 1995-03-27 UNTIL 2000-11-09 RESIGNED
ALAN JAMES SMITH May 1944 British Director 1997-06-28 UNTIL 2000-03-25 RESIGNED
PETER ROGER YEATES ASHELFORD Dec 1950 British Director 2005-03-19 UNTIL 2009-01-29 RESIGNED
VICTOR TREVOR LOBB May 1946 British Director 2009-04-18 UNTIL 2017-04-29 RESIGNED
OLAF ANDREAS CHARLES KARLSEN Jan 1948 British Director 2019-05-18 UNTIL 2022-11-16 RESIGNED
RICHARD EDWARD JOCKEL Dec 1942 British Director 1998-05-30 UNTIL 2004-03-20 RESIGNED
PHILIP FREDERICK IVIMEY Sep 1962 British Director 1993-12-10 UNTIL 2023-03-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DESIGN FOR CATERING LIMITED CODICOTE Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
DURFORD ROAD MANAGEMENT COMPANY LIMITED(THE) CAMBERLEY ENGLAND Active MICRO ENTITY 98000 - Residents property management
TEAM ASSOCIATION LIMITED BOURNEMOUTH UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
THE ICE CREAM FARM LTD CHESTER Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
LANDFLEET LIMITED BARNET ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
STARLEX LIMITED BARNET ENGLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
FMB ENGINEERING LIMITED PETERSFIELD Dissolved... TOTAL EXEMPTION SMALL 30200 - Manufacture of railway locomotives and rolling stock
B.S.A. FRONT WHEEL DRIVE CLUB RUGBY ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
NORTH LONDON & HERTS TEAM LIMITED Dissolved... TOTAL EXEMPTION SMALL 94990 - Activities of other membership organizations n.e.c.
PRICKETT & ELLIS RESIDENTIAL LIMITED BARNET ENGLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
PRICKETT & ELLIS MANAGEMENT LIMITED SANDWICH ENGLAND Dissolved... TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
PRICKETT & ELLIS LETTINGS LIMITED BARNET ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
PRICKETT & ELLIS SURVEYORS LIMITED BARNET ENGLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
PRICKETT & ELLIS SALES LTD BARNET ENGLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
PROTEAN DEVELOPMENTS LIMITED HEMEL HEMPSTEAD Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
PROTEAN ESTATES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
STAY IN FOCUS LIMITED BEXLEY ENGLAND Active DORMANT 74990 - Non-trading company
CROWN COURT FREEHOLD COMPANY LIMITED HERTS ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
FOX'S GRANGE MANAGEMENT COMPANY LIMITED TAUNTON ENGLAND Active MICRO ENTITY 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Gilbern Owners Club Limited - Accounts to registrar (filleted) - small 23.2.5 2024-01-12 31-10-2023 £40,434 Cash £79,473 equity
Gilbern Owners Club Limited - Accounts to registrar (filleted) - small 22.3 2023-01-31 31-10-2022 £29,052 Cash £76,418 equity
Gilbern Owners Club Limited - Accounts to registrar (filleted) - small 18.2 2022-01-06 31-10-2021 £44,773 Cash £78,584 equity
Gilbern Owners Club Limited - Accounts to registrar (filleted) - small 18.2 2021-01-01 31-10-2020 £45,841 Cash £78,617 equity
Gilbern Owners Club Limited - Accounts to registrar (filleted) - small 18.2 2020-03-19 31-10-2019 £39,892 Cash £76,445 equity
Micro-entity Accounts - GILBERN OWNERS CLUB LIMITED 2018-05-22 31-10-2017 £74,742 equity
Micro-entity Accounts - GILBERN OWNERS CLUB LIMITED 2017-04-27 31-10-2016 £73,442 equity
GILBERN OWNERS CLUB LTD - Limited company accounts 11.9 2016-01-05 31-10-2015 £28,206 Cash £70,309 equity
GILBERN OWNERS CLUB LTD - Limited company accounts 11.6 2015-02-17 31-10-2014 £17,361 Cash £67,480 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FOX'S GRANGE MANAGEMENT COMPANY LIMITED TAUNTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
FINFLEX LTD TAUNTON ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
ARBPLAN LTD TAUNTON ENGLAND Active TOTAL EXEMPTION FULL 02400 - Support services to forestry
GET SAVVY LTD TAUNTON ENGLAND Active NO ACCOUNTS FILED 85590 - Other education n.e.c.