Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Gillett Stephen & Company Limited
Gillett Stephen & Company Limited is a liquidation company incorporated on 26 May 1911 with the registered office located in Cardiff, South Glamorgan. Gillett Stephen & Company Limited was registered 114 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
29 years ago
Company No
00116069
Private limited company
Age
114 years
Incorporated
26 May 1911
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
2978 days
Awaiting first confirmation statement
Dated
29 June 2017
Was due on
13 July 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
10508 days
For period
1 Feb
⟶
31 Jan 1995
(12 months)
Accounts type is
Full
Next accounts for period
31 January 1996
Was due on
30 November 1996
(28 years ago)
Learn more about Gillett Stephen & Company Limited
Contact
Address
4385
00116069 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on
11 Nov 2024
(10 months ago)
Previous address was
Companies in CF14 8LH
Telephone
Unreported
Email
Unreported
Website
Logfiller.nultd.nu
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
John David Francis Drum
Director • Company Secretary • British • Born in Jul 1942
Jonathan Katz
Director • Director Of Group Finance & De • British • Born in Dec 1950
Diane Quinlan
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Edwin Cook Machines Tools Limited
John David Francis Drum is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (1992–1995)
Period Ended
28 Jan 1995
For period
28 Jan
⟶
28 Jan 1995
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£4.65M
Increased by £1.69K (0%)
Net Assets
-£4.65M
Decreased by £1.69K (0%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Restoration Court Order
11 Years Ago on 22 Aug 2014
Voluntary Liquidator Appointed
29 Years Ago on 8 Mar 1996
Voluntary Liquidator Appointed
29 Years Ago on 8 Mar 1996
Full Accounts Submitted
29 Years Ago on 6 Nov 1995
Full Accounts Submitted
29 Years Ago on 6 Nov 1995
Full Accounts Submitted
31 Years Ago on 22 Aug 1994
Full Accounts Submitted
31 Years Ago on 22 Aug 1994
Full Accounts Submitted
32 Years Ago on 2 Aug 1993
Full Accounts Submitted
32 Years Ago on 2 Aug 1993
Full Accounts Submitted
32 Years Ago on 29 Sep 1992
Get Alerts
Get Credit Report
Discover Gillett Stephen & Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 11 Nov 2024
Restoration by order of the court
Submitted on 22 Aug 2014
Dissolved
Submitted on 16 Oct 1996
Dissolved
Submitted on 16 Oct 1996
Return of final meeting in a creditors' voluntary winding up
Submitted on 16 Jul 1996
Return of final meeting in a creditors' voluntary winding up
Submitted on 16 Jul 1996
Registered office changed on 12/03/96 from:\bsc ops block, sunningdale road, leicester, LE3 1UR
Submitted on 12 Mar 1996
Registered office changed on 12/03/96 from: bsc ops block sunningdale road leicester LE3 1UR
Submitted on 12 Mar 1996
Statement of affairs
Submitted on 8 Mar 1996
Appointment of a voluntary liquidator
Submitted on 8 Mar 1996
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs