Company NameGibsons Games Ltd
Company StatusActive
Company Number00155167
CategoryPrivate Limited Company
Incorporation Date15 May 1919(104 years, 11 months ago)
Previous NameH P Gibson And Sons Limited

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameMichael Gill Gibson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(72 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGemini Court
42a Throwley Way
Sutton
Surrey
SM1 4AF
Director NameKatherine Emma Gibson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2008(88 years, 9 months after company formation)
Appointment Duration16 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGemini Court
42a Throwley Way
Sutton
Surrey
SM1 4AF
Director NameAmanda Chaplin
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(101 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGemini Court
42a Throwley Way
Sutton
Surrey
SM1 4AF
Secretary NameMichael Gill Gibson
StatusCurrent
Appointed19 February 2021(101 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressGemini Court
42a Throwley Way
Sutton
Surrey
SM1 4AF
Director NameDora Louise Gibson
Date of BirthJanuary 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(72 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 October 1994)
RoleCompany Director
Correspondence Address9 Brympton Close
Fordingbridge
Hampshire
SP6 1DW
Director NamePatricia Gibson
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(72 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 1995)
RoleCompany Director
Correspondence Address155 Manor Green Road
Epsom
Surrey
KT19 8LL
Director NameRoger Martin Heyworth
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(72 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 13 December 2000)
RoleMarketing Director
Correspondence Address21 Oldfield Gardens
Ashtead
Surrey
KT21 2NA
Secretary NameDora Louise Gibson
NationalityBritish
StatusResigned
Appointed28 June 1991(72 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 October 1994)
RoleCompany Director
Correspondence Address9 Brympton Close
Fordingbridge
Hampshire
SP6 1DW
Secretary NameRoger Martin Heyworth
NationalityBritish
StatusResigned
Appointed04 November 1994(75 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 December 2000)
RoleCompany Director
Correspondence Address21 Oldfield Gardens
Ashtead
Surrey
KT21 2NA
Secretary NameOlwynne Metcalfe
NationalityBritish
StatusResigned
Appointed13 December 2000(81 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 04 October 2016)
RoleCompany Director
Correspondence AddressLa Piletiere
Besse Sur Braye
Garthe 72301
BR4 0JX
Director NameMr Geoffrey Lee
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(85 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 11 July 2022)
RoleDir Of Business Development
Country of ResidenceUnited Kingdom
Correspondence AddressGemini Court
42a Throwley Way
Sutton
Surrey
SM1 4AF
Director NameMr Nicholas Charles Walter Wright
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(93 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGemini Court
42a Throwley Way
Sutton
Surrey
SM1 4AF
Secretary NameMr Adam Melville
StatusResigned
Appointed04 October 2016(97 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 February 2021)
RoleCompany Director
Correspondence AddressGemini Court
42a Throwley Way
Sutton
Surrey
SM1 4AF
Director NameNicola Sophie Gumbrell
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(97 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 July 2022)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressGemini Court
42a Throwley Way
Sutton
Surrey
SM1 4AF

Contact

Websitegibsonsgames.co.uk
Telephone020 86618866
Telephone regionLondon

Location

Registered AddressGemini Court
42a Throwley Way
Sutton
Surrey
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Shareholders

800 at £1Mrs Diana Stoodley
8.00%
Ordinary
800 at £1Rosalind Patricia Vogado
8.00%
Ordinary
5k at £1Mr Michael Gill Gibson
49.80%
Ordinary
410 at £1Mr Robin David Heyworth
4.10%
Ordinary
400 at £1Mrs Catherine Clare Frew
4.00%
Ordinary
375 at £1Miss Katherine Emma Armitage
3.75%
Ordinary
375 at £1Sarah Louise Melville
3.75%
Ordinary
300 at £1Mr Jason Marsh Stoodley
3.00%
Ordinary
300 at £1Therese Alexander Clark
3.00%
Ordinary
260 at £1Nicola Sophie Gumbrell
2.60%
Ordinary
150 at £1Mrs Elizabeth Barbara Henry
1.50%
Ordinary
150 at £1Mrs Judith Mary Dixon-patterson
1.50%
Ordinary
100 at £1Adam Victor Hugo
1.00%
Ordinary
100 at £1Louis Hugo
1.00%
Ordinary
100 at £1Mary Eleanor Stein
1.00%
Ordinary
100 at £1Mr Charles Luther Osborne
1.00%
Ordinary
100 at £1Peter Stein
1.00%
Ordinary
100 at £1Stephanie Madeleine Hugo
1.00%
Ordinary
50 at £1Edward Peter Grant Clark
0.50%
Ordinary
50 at £1Henrietta Clare Homewood
0.50%
Ordinary

Financials

Year2014
Turnover£4,699,539
Gross Profit£2,725,231
Net Worth£2,665,265
Cash£2,307,837
Current Liabilities£803,185

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 June 2023 (9 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Charges

2 December 1991Delivered on: 6 December 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 February 1979Delivered on: 19 February 1979
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on north side of littlers close merton, london title no sy 63337 fixed & floating charge undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildings & fixtures (including trade fixtures) fixed plant & machinery.
Outstanding
18 March 1985Delivered on: 27 March 1985
Satisfied on: 20 April 2001
Persons entitled: Investors in Industry PLC.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge by way of legal morgage f/h, unit 9 greenlea park industrial estate, prince george's road, merton, london SW19.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
29 October 1981Delivered on: 6 November 1981
Satisfied on: 5 March 1992
Persons entitled: The Royal Bank of Scotland Limited

Classification: Floating change
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating change on undertaking and all other property of the company.
Fully Satisfied

Filing History

19 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
26 April 2023Accounts for a small company made up to 31 December 2022 (7 pages)
15 March 2023Appointment of Matthew Ronald Smith as a director on 3 January 2023 (2 pages)
1 October 2022Accounts for a small company made up to 31 December 2021 (16 pages)
20 July 2022Termination of appointment of Geoffrey Lee as a director on 11 July 2022 (1 page)
20 July 2022Termination of appointment of Nicola Sophie Gumbrell as a director on 11 July 2022 (1 page)
14 July 2022Confirmation statement made on 12 June 2022 with updates (5 pages)
30 June 2022Memorandum and Articles of Association (18 pages)
1 June 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 May 2022Resolutions
  • RES13 ‐ Requirement to appoint a secretary removed/change of company name 13/09/2021
(1 page)
11 October 2021Cessation of Michael Gill Gibson as a person with significant control on 1 September 2021 (1 page)
11 October 2021Change of details for Katherine Emma Gibson as a person with significant control on 1 September 2021 (2 pages)
30 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-13
(3 pages)
12 August 2021Accounts for a small company made up to 31 December 2020 (15 pages)
22 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
23 March 2021Satisfaction of charge 1 in full (2 pages)
18 March 2021Appointment of Michael Gill Gibson as a secretary on 19 February 2021 (2 pages)
17 March 2021Termination of appointment of Adam Melville as a secretary on 19 February 2021 (1 page)
5 January 2021Appointment of Amanda Chaplin as a director on 1 January 2021 (2 pages)
16 June 2020Accounts for a small company made up to 31 December 2019 (15 pages)
12 June 2020Confirmation statement made on 12 June 2020 with updates (5 pages)
9 July 2019Accounts for a small company made up to 31 December 2018 (15 pages)
20 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
27 June 2018Confirmation statement made on 14 June 2018 with updates (5 pages)
16 May 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
9 November 2017Accounts for a small company made up to 30 June 2017 (15 pages)
9 November 2017Accounts for a small company made up to 30 June 2017 (15 pages)
7 July 2017Notification of Katherine Gibson as a person with significant control on 26 October 2016 (2 pages)
7 July 2017Notification of Michael Gill Gibson as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Michael Gill Gibson as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Katherine Gibson as a person with significant control on 26 October 2016 (2 pages)
7 July 2017Director's details changed for Katherine Emma Gibson on 7 July 2017 (2 pages)
7 July 2017Director's details changed for Katherine Emma Gibson on 7 July 2017 (2 pages)
7 July 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
7 July 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
6 July 2017Appointment of Nicola Sophie Gumbrell as a director on 1 November 2016 (2 pages)
6 July 2017Appointment of Nicola Sophie Gumbrell as a director on 1 November 2016 (2 pages)
6 July 2017Termination of appointment of Nicholas Charles Walter Wright as a director on 31 May 2017 (1 page)
6 July 2017Termination of appointment of Nicholas Charles Walter Wright as a director on 31 May 2017 (1 page)
6 July 2017Director's details changed for Katherine Emma Gibson on 28 June 2017 (2 pages)
6 July 2017Director's details changed for Katherine Emma Gibson on 6 July 2017 (2 pages)
6 July 2017Director's details changed for Katherine Emma Gibson on 6 July 2017 (2 pages)
6 July 2017Director's details changed for Katherine Emma Gibson on 28 June 2017 (2 pages)
21 November 2016Director's details changed for Katherine Emma Armitage on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Katherine Emma Armitage on 21 November 2016 (2 pages)
10 November 2016Full accounts made up to 30 June 2016 (12 pages)
10 November 2016Full accounts made up to 30 June 2016 (12 pages)
21 October 2016Termination of appointment of Olwynne Metcalfe as a secretary on 4 October 2016 (1 page)
21 October 2016Appointment of Mr Adam Melville as a secretary on 4 October 2016 (2 pages)
21 October 2016Appointment of Mr Adam Melville as a secretary on 4 October 2016 (2 pages)
21 October 2016Termination of appointment of Olwynne Metcalfe as a secretary on 4 October 2016 (1 page)
16 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-16
  • GBP 10,000
(8 pages)
16 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-16
  • GBP 10,000
(8 pages)
13 November 2015Full accounts made up to 30 June 2015 (12 pages)
13 November 2015Full accounts made up to 30 June 2015 (12 pages)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000
(7 pages)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000
(7 pages)
10 November 2014Full accounts made up to 30 June 2014 (12 pages)
10 November 2014Full accounts made up to 30 June 2014 (12 pages)
16 July 2014Director's details changed for Geoffrey Lee on 28 June 2014 (2 pages)
16 July 2014Director's details changed for Katherine Emma Armitage on 28 June 2014 (2 pages)
16 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10,000
(7 pages)
16 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10,000
(7 pages)
16 July 2014Director's details changed for Michael Gill Gibson on 28 June 2014 (2 pages)
16 July 2014Director's details changed for Katherine Emma Armitage on 28 June 2014 (2 pages)
16 July 2014Director's details changed for Geoffrey Lee on 28 June 2014 (2 pages)
16 July 2014Director's details changed for Michael Gill Gibson on 28 June 2014 (2 pages)
16 October 2013Full accounts made up to 30 June 2013 (12 pages)
16 October 2013Full accounts made up to 30 June 2013 (12 pages)
22 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(9 pages)
22 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(9 pages)
10 April 2013Appointment of Mr Nicholas Charles Walter Wright as a director (2 pages)
10 April 2013Appointment of Mr Nicholas Charles Walter Wright as a director (2 pages)
28 November 2012Full accounts made up to 30 June 2012 (12 pages)
28 November 2012Full accounts made up to 30 June 2012 (12 pages)
9 August 2012Director's details changed for Michael Gill Gibson on 14 March 2012 (2 pages)
9 August 2012Director's details changed for Geoffrey Lee on 14 March 2012 (2 pages)
9 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
9 August 2012Director's details changed for Geoffrey Lee on 14 March 2012 (2 pages)
9 August 2012Director's details changed for Michael Gill Gibson on 14 March 2012 (2 pages)
9 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
2 November 2011Full accounts made up to 30 June 2011 (12 pages)
2 November 2011Full accounts made up to 30 June 2011 (12 pages)
18 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
15 October 2010Full accounts made up to 30 June 2010 (13 pages)
15 October 2010Full accounts made up to 30 June 2010 (13 pages)
28 July 2010Director's details changed for Katherine Emma Armitage on 28 June 2010 (2 pages)
28 July 2010Director's details changed for Katherine Emma Armitage on 28 June 2010 (2 pages)
28 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
28 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
5 February 2010Director's details changed for Geoffrey Lee on 2 February 2010 (2 pages)
5 February 2010Director's details changed for Geoffrey Lee on 2 February 2010 (2 pages)
5 February 2010Director's details changed for Geoffrey Lee on 2 February 2010 (2 pages)
19 October 2009Full accounts made up to 30 June 2009 (13 pages)
19 October 2009Full accounts made up to 30 June 2009 (13 pages)
15 September 2009Return made up to 28/06/09; full list of members (8 pages)
15 September 2009Return made up to 28/06/09; full list of members (8 pages)
15 October 2008Full accounts made up to 30 June 2008 (13 pages)
15 October 2008Full accounts made up to 30 June 2008 (13 pages)
23 September 2008Return made up to 28/06/08; full list of members (8 pages)
23 September 2008Return made up to 28/06/08; full list of members (8 pages)
10 September 2008Director appointed katherine emma armitage (2 pages)
10 September 2008Director appointed katherine emma armitage (2 pages)
15 April 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
15 April 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
10 September 2007Return made up to 28/06/07; full list of members (5 pages)
10 September 2007Return made up to 28/06/07; full list of members (5 pages)
31 August 2007Full accounts made up to 31 March 2007 (13 pages)
31 August 2007Full accounts made up to 31 March 2007 (13 pages)
21 September 2006Full accounts made up to 31 March 2006 (14 pages)
21 September 2006Full accounts made up to 31 March 2006 (14 pages)
25 July 2006Secretary's particulars changed (1 page)
25 July 2006Return made up to 28/06/06; full list of members (5 pages)
25 July 2006Secretary's particulars changed (1 page)
25 July 2006Return made up to 28/06/06; full list of members (5 pages)
23 June 2006Registered office changed on 23/06/06 from: greenlea park prince georges road london SW19 2RB (1 page)
23 June 2006Registered office changed on 23/06/06 from: greenlea park prince georges road london SW19 2RB (1 page)
21 July 2005Full accounts made up to 31 March 2005 (13 pages)
21 July 2005Full accounts made up to 31 March 2005 (13 pages)
6 July 2005Return made up to 28/06/05; full list of members (5 pages)
6 July 2005Return made up to 28/06/05; full list of members (5 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
13 October 2004Full accounts made up to 31 March 2004 (12 pages)
13 October 2004Full accounts made up to 31 March 2004 (12 pages)
2 September 2004Return made up to 28/06/04; full list of members (10 pages)
2 September 2004Return made up to 28/06/04; full list of members (10 pages)
21 October 2003Full accounts made up to 31 March 2003 (13 pages)
21 October 2003Full accounts made up to 31 March 2003 (13 pages)
28 June 2003Return made up to 28/06/03; full list of members (10 pages)
28 June 2003Return made up to 28/06/03; full list of members (10 pages)
8 August 2002Return made up to 28/06/02; full list of members (11 pages)
8 August 2002Return made up to 28/06/02; full list of members (11 pages)
17 July 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
17 July 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
17 August 2001Return made up to 28/06/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
(11 pages)
17 August 2001Return made up to 28/06/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
(11 pages)
31 July 2001Full accounts made up to 31 March 2001 (13 pages)
31 July 2001Full accounts made up to 31 March 2001 (13 pages)
20 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001Secretary resigned;director resigned (1 page)
27 February 2001Secretary resigned;director resigned (1 page)
27 February 2001New secretary appointed (2 pages)
25 September 2000Memorandum and Articles of Association (16 pages)
25 September 2000Memorandum and Articles of Association (16 pages)
21 July 2000Return made up to 28/06/00; full list of members (11 pages)
21 July 2000Return made up to 28/06/00; full list of members (11 pages)
19 July 2000Full accounts made up to 31 March 2000 (13 pages)
19 July 2000Full accounts made up to 31 March 2000 (13 pages)
17 August 1999Return made up to 28/06/99; full list of members (7 pages)
17 August 1999Return made up to 28/06/99; full list of members (7 pages)
8 August 1999Full accounts made up to 31 March 1999 (14 pages)
8 August 1999Full accounts made up to 31 March 1999 (14 pages)
10 November 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
10 November 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
17 August 1998Return made up to 28/06/98; full list of members (8 pages)
17 August 1998Return made up to 28/06/98; full list of members (8 pages)
10 July 1998Full accounts made up to 28 February 1998 (16 pages)
10 July 1998Full accounts made up to 28 February 1998 (16 pages)
21 July 1997Full accounts made up to 28 February 1997 (14 pages)
21 July 1997Full accounts made up to 28 February 1997 (14 pages)
18 July 1997Return made up to 28/06/97; full list of members (6 pages)
18 July 1997Return made up to 28/06/97; full list of members (6 pages)
16 July 1996Return made up to 28/06/96; full list of members (5 pages)
16 July 1996Return made up to 28/06/96; full list of members (5 pages)
11 September 1995Full accounts made up to 28 February 1995 (15 pages)
11 September 1995Full accounts made up to 28 February 1995 (15 pages)
21 August 1995Director resigned (4 pages)
21 August 1995Director resigned (4 pages)
15 May 1919Incorporation (29 pages)
15 May 1919Incorporation (29 pages)