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
Gilbert & Stamper Limited
Gilbert & Stamper Limited is an active company incorporated on 8 March 1950 with the registered office located in Tonbridge, Kent. Gilbert & Stamper Limited was registered 75 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00479236
Private limited company
Age
75 years
Incorporated
8 March 1950
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
29 September 2025
(3 months ago)
Next confirmation dated
29 September 2026
Due by
13 October 2026
(9 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(5 months remaining)
Learn more about Gilbert & Stamper Limited
Contact
Update Details
Address
Jubilee Cottage
Drayton Road
Tonbridge
Kent
TN9 2BE
Same address since
incorporation
Companies in TN9 2BE
Telephone
01732357372
Email
Available in Endole App
Website
Gilbertandstamper.com
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
David James Conelly
Director • Contract Manager • British • Lives in England • Born in Jun 1984
Russell Stephen Ward
Director • Contracts Manager • British • Lives in England • Born in Mar 1976
Simon Robert Sear
Director • Contracts Director • British • Lives in England • Born in Nov 1978
Mr David James Conelly
PSC • British • Lives in England • Born in Jun 1984
Mr Russell Stephen Ward
PSC • British • Lives in England • Born in Mar 1976
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£1.07K
Decreased by £242.57K (-100%)
Turnover
Unreported
Same as previous period
Employees
46
Decreased by 1 (-2%)
Total Assets
£1.15M
Decreased by £425.52K (-27%)
Total Liabilities
-£630.83K
Decreased by £358.93K (-36%)
Net Assets
£514.68K
Decreased by £66.59K (-11%)
Debt Ratio (%)
55%
Decreased by 7.93% (-13%)
See 10 Year Full Financials
Latest Activity
Clive Andrew Oliver Resigned
1 Month Ago on 20 Nov 2025
Clive Andrew Oliver Resigned
1 Month Ago on 20 Nov 2025
Confirmation Submitted
2 Months Ago on 2 Oct 2025
Full Accounts Submitted
10 Months Ago on 28 Feb 2025
Adrian Leonard Cross Resigned
12 Months Ago on 1 Jan 2025
Simon Robert Sear (PSC) Appointed
1 Year 2 Months Ago on 29 Oct 2024
Adrian Leonard Cross (PSC) Resigned
1 Year 2 Months Ago on 29 Oct 2024
Russell Stephen Ward (PSC) Appointed
1 Year 2 Months Ago on 29 Oct 2024
David James Conelly (PSC) Appointed
1 Year 2 Months Ago on 29 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 30 Sep 2024
Get Alerts
Get Credit Report
Discover Gilbert & Stamper 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
Termination of appointment of Clive Andrew Oliver as a director on 20 November 2025
Submitted on 25 Nov 2025
Termination of appointment of Clive Andrew Oliver as a secretary on 20 November 2025
Submitted on 25 Nov 2025
Confirmation statement made on 29 September 2025 with updates
Submitted on 2 Oct 2025
Termination of appointment of Adrian Leonard Cross as a director on 1 January 2025
Submitted on 24 Apr 2025
Notification of Simon Robert Sear as a person with significant control on 29 October 2024
Submitted on 24 Apr 2025
Notification of Russell Stephen Ward as a person with significant control on 29 October 2024
Submitted on 24 Apr 2025
Notification of David James Conelly as a person with significant control on 29 October 2024
Submitted on 24 Apr 2025
Cessation of Adrian Leonard Cross as a person with significant control on 29 October 2024
Submitted on 24 Apr 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 28 Feb 2025
Confirmation statement made on 29 September 2024 with no updates
Submitted on 30 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs