Gilberts Kosher Foods Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 30, 2016)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2016-11-30
Cash in hand£972 +80.65%
Liabilities£1,449,034 +6.64%
Fixed Assets£473,971 +3.19%
Trade Debtors£973,304 +14.49%
Total assets£2,051,520 +5.30%
Total liabilities£1,501,958 +7.05%

Details

Company type Private Limited Company, Active
Company Number 03022462
Record last updated Tuesday, May 20, 2025 6:20:36 AM UTC
Official Address Kestrel House Mount Avenue Bletchley And Fenny Stratford
There are 5 companies registered at this street
Locality Bletchley And Fenny Stratford
Region Milton Keynes, England
Postal Code MK11LS
Sector Production of meat and poultry meat products

Charts

Visits

GILBERTS KOSHER FOODS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-82024-92025-401

Searches

GILBERTS KOSHER FOODS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2019-72021-601

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry May 19, 2025 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 15, 2025 Appointment of a man as Director Appointment of a man as Director
Registry Nov 19, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 15, 2024 Resignation of 3 people: one Director (a man) Resignation of 3 people: one Director (a man)
Registry Dec 1, 2023 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Dec 1, 2023 Resignation of one Shareholder (25-50%) Resignation of one Shareholder (25-50%)
Registry Apr 19, 2021 Two appointments: 2 men Two appointments: 2 men
Registry Jan 5, 2021 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jan 1, 2017 Appointment of a man as Shareholder (25-50%) Appointment of a man as Shareholder (25-50%)
Financials Sep 30, 2013 Annual accounts Annual accounts
Registry Feb 26, 2013 Annual return Annual return
Financials Aug 31, 2012 Annual accounts Annual accounts
Registry Feb 17, 2012 Annual return Annual return
Financials Jun 7, 2011 Annual accounts Annual accounts
Registry May 20, 2011 Appointment of a man as Director Appointment of a man as Director
Registry May 18, 2011 Appointment of a man as None and Director Appointment of a man as None and Director
Registry Feb 15, 2011 Annual return Annual return
Financials Aug 9, 2010 Annual accounts Annual accounts
Registry Feb 15, 2010 Annual return Annual return
Registry Feb 15, 2010 Change of particulars for director Change of particulars for director
Financials Sep 2, 2009 Annual accounts Annual accounts
Registry Feb 16, 2009 Annual return Annual return
Financials Jul 18, 2008 Annual accounts Annual accounts
Registry Feb 27, 2008 Annual return Annual return
Financials Jun 2, 2007 Annual accounts Annual accounts
Registry Feb 27, 2007 Annual return Annual return
Financials Jun 20, 2006 Annual accounts Annual accounts
Registry Feb 21, 2006 Annual return Annual return
Registry Sep 28, 2005 Resignation of one Butcher and one Director (a man) Resignation of one Butcher and one Director (a man)
Financials Jul 1, 2005 Annual accounts Annual accounts
Registry Mar 7, 2005 Annual return Annual return
Financials Jul 29, 2004 Annual accounts Annual accounts
Registry Feb 26, 2004 Annual return Annual return
Financials Jul 28, 2003 Annual accounts Annual accounts
Registry Mar 25, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 1, 2003 Annual return Annual return
Financials Jul 22, 2002 Annual accounts Annual accounts
Registry Feb 19, 2002 Annual return Annual return
Financials Sep 6, 2001 Annual accounts Annual accounts
Registry Feb 23, 2001 Annual return Annual return
Financials Jul 10, 2000 Annual accounts Annual accounts
Registry Mar 7, 2000 Annual return Annual return
Registry Oct 27, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 14, 1999 Auditor's letter of resignation Auditor's letter of resignation
Financials Jun 20, 1999 Annual accounts Annual accounts
Registry Feb 18, 1999 Annual return Annual return
Financials Jul 13, 1998 Annual accounts Annual accounts
Registry Apr 2, 1998 Annual return Annual return
Financials Sep 11, 1997 Annual accounts Annual accounts
Registry Jun 29, 1997 Annual return Annual return
Registry Jun 29, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 29, 1997 £ nc 25000/6000000 £ nc 25000/6000000
Registry Jun 29, 1997 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 29, 1997 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Mar 20, 1997 Annual return Annual return
Registry Dec 5, 1996 Annual return 3022... Annual return 3022...
Financials Aug 29, 1996 Annual accounts Annual accounts
Registry Aug 17, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 23, 1995 Notice of accounting reference date Notice of accounting reference date
Registry Jun 20, 1995 Change of name certificate Change of name certificate
Registry May 26, 1995 Return of allotments of shares issued for other than cash - original document Return of allotments of shares issued for other than cash - original document
Registry May 26, 1995 Shares agreement Shares agreement
Registry Apr 27, 1995 Ad --------- Ad ---------
Registry Apr 12, 1995 Sub division of shares Sub division of shares
Registry Apr 11, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 11, 1995 Director resigned, new director appointed 3022... Director resigned, new director appointed 3022...
Registry Apr 11, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 28, 1995 Three appointments: 3 men Three appointments: 3 men
Registry Mar 24, 1995 Memorandum of association Memorandum of association
Registry Mar 16, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 16, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 16, 1995 Alter mem and arts Alter mem and arts
Registry Mar 1, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 23, 1995 Two appointments: 2 men Two appointments: 2 men
Registry Feb 15, 1995 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)