London
SE1 2QG
Director Name | Mr Alexander James Lane |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mrs Sally Linda Joyce Miles |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2021(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Geoffrey Hamilton Coates |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 November 1993) |
Role | Chartered Engineer |
Correspondence Address | The Shealing Backsideans Wargrave-On-Thames Reading Berkshire RG10 8JP |
Director Name | Mr Brian Phelps Harris |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 1995) |
Role | Chartered Engineer |
Correspondence Address | 54 Long Gore Farncombe Godalming Surrey GU7 3TQ |
Director Name | Mr Roger Michael Harman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 June 2002) |
Role | Civil Engineer |
Correspondence Address | 2 Castle Grove Newbury Berkshire RG14 1PR |
Director Name | Francis Stanley Feates |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(3 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 September 1993) |
Role | Environmental Engineer |
Correspondence Address | The Kilns Beggarbush Hill Benson Wallingford Oxfordshire OX10 6PL |
Director Name | Mr James Grant Forbes Dawson |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 September 2001) |
Role | Consulting Engineer |
Correspondence Address | Woodpeckers Pangbourne Hill Pangbourne Berkshire RG8 8JS |
Director Name | Mr John Anthony Clayton Davidson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 June 2002) |
Role | Civil Engineer |
Correspondence Address | Tower View 55 Windmill Road Mortimer Reading Berkshire RG7 3RJ |
Director Name | Dr Robert Chaplow |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(3 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 June 1993) |
Role | Geologist |
Correspondence Address | 6 The Meadows Richmond North Yorkshire DL10 7DU |
Director Name | Geoffrey John Brice |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 September 1999) |
Role | Civil Engineer |
Correspondence Address | 3 Orwell Close Caversham Reading Berkshire RG4 7PU |
Director Name | Mr Brian Gerald Brent |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 June 2002) |
Role | Consulting Engineer |
Correspondence Address | Sheaves 255 Greys Road Henley-On-Thames Oxfordshire RG9 1QS |
Director Name | Mr Samir Al Jawad |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 20 January 1995) |
Role | Civil Engineer |
Correspondence Address | 9 Woodbourne Drive Cloygate Esher Surrey KT10 0DR |
Director Name | Dr Paul Adrian Auchmuty Back |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1994) |
Role | Chartered Engineer |
Correspondence Address | Parsonage Farm How Lane White Waltham Berkshire SL6 3JP |
Director Name | Mr John Brown Bowcock |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 1996) |
Role | Civil Engineer |
Correspondence Address | Lothlorien Crowsley Road Shiplake Oxfordshire RG9 3JU |
Secretary Name | Graham Reginald Withers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 May 1995) |
Role | Company Director |
Correspondence Address | 33 Ryhill Way Lower Earley Reading Berkshire RG6 4AZ |
Director Name | Peter Donald Brettell |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 17 October 2003) |
Role | Chartered Engineer |
Correspondence Address | Blorenge Cottage Holly Lane Ashampstead Reading Berkshire RG8 8RT |
Secretary Name | Mrs Sandra Lesley Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 17 Clayfields Tylers Green Bucks HP10 8AT |
Director Name | Adrian Alexander Glenn |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 June 2002) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Coleridge Close Twyford Reading Berkshire RG10 0XL |
Director Name | Mr Roger St Hill Cox |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 June 2002) |
Role | Civil Eng |
Country of Residence | United Kingdom |
Correspondence Address | 5 West End Cottages High Street Ripley Guildford Surrey GU23 6AD |
Director Name | Mr Christopher Edward Wastie Green |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Meadway Berkhamsted Hertfordshire HP4 2PN |
Director Name | Christopher David Eldred |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 June 2002) |
Role | Engineering Geologist |
Correspondence Address | 54 Highmoor Road Caversham Heights Reading Berkshire RG4 7BQ |
Director Name | Richard John Chapman |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 June 2002) |
Role | Chartered Engineer |
Correspondence Address | 45 Underhill Moulsford Oxfordshire OX10 9JH |
Secretary Name | Michael Timothy Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(10 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months (resigned 23 May 2018) |
Role | Company Director |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Mr Andrew William Collinson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(10 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 January 2001) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 3 Westlands Bilton In Ainsty York North Yorkshire YO26 7LH |
Director Name | Nigel Alexander Ash |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 June 2002) |
Role | Transport Economist |
Correspondence Address | 24 Bramley Green Road Bramley Tadley Hampshire RG26 5UE |
Director Name | Jonathan Andrew Bell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(12 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 28 Llwyn Arian Margam Village Port Talbot West Glamorgan SA13 2UP Wales |
Director Name | John Anthony Clayton Davidson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 November 2009) |
Role | Engineer |
Correspondence Address | 4 Seagrave Close Sonning Berkshire RG4 6BB |
Secretary Name | William Clyde Markley |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 November 2002(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 April 2011) |
Role | Company Director |
Correspondence Address | 2105 Sunnybank Drive La Canada Flintridge California 91011 |
Director Name | Walter Charles Barber |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2003(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 April 2009) |
Role | Executive |
Correspondence Address | 61 Riverside House Bear Wharf Fobney Street Reading Berkshire RG1 6BJ |
Director Name | Mr Michael William Fleetwood |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Secretary Name | Mr Michael Sean Udovic |
---|---|
Status | Resigned |
Appointed | 14 April 2011(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Mr John Conor Doyle |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 2013(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 October 2016) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | Mr Guy Douglas |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2019(30 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Website | jacobs.com |
---|
Registered Address | Cottons Centre Cottons Lane London SE1 2QG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
3.4m at £1 | Gibb Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £176,000 |
Net Worth | £7,924,000 |
Cash | £50,000 |
Current Liabilities | £14,268,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 20 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
15 January 1998 | Delivered on: 4 February 1998 Satisfied on: 9 October 2003 Persons entitled: Bank of America National Trust and Savings Association (Collateral Agent) Classification: Debenture Secured details: All of the company's obligations as and when the same become due to pay principal,interest and other amounts under the credit agreement,the revolving loan notes,the capex loan notes and the other loan documents,all obligations of the company in respect of letters of credit issued by the issuing bank from time to time,all other obligations of the company owing at any time or from time to time to any obligee and any other reasonable costs,charges and legal expenses (on a full indemnity basis) charged or incurred by the chargee and including those arising from the chargee perfecting or enforcing or attempting to enforce this debenture or any other security (and its rights thereunder) held by the chargee from time to time (the "indebtedness"). 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. Fully Satisfied |
---|---|
11 October 1995 | Delivered on: 18 October 1995 Satisfied on: 31 January 1998 Persons entitled: Barclays Bank PLC Classification: Assignment of debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys owing to the company under the contracts being deposit account number 060226 with barclays bank finance company (jersey) limited in the name of barclays bank re: sir alexander gibb & partners limited ceo account. See the mortgage charge document for full details. Fully Satisfied |
11 October 1995 | Delivered on: 18 October 1995 Satisfied on: 31 January 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
29 March 1995 | Delivered on: 19 April 1995 Satisfied on: 9 October 2003 Persons entitled: T. C. Ziraat Bankasi Classification: Deposit account security terms Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge the deposit in the sum of $107,500 held with the bank in the name of the depositor in account number 02-45976-68 including all interest accrued or accruing thereon. See the mortgage charge document for full details. Fully Satisfied |
12 May 1992 | Delivered on: 27 May 1992 Satisfied on: 11 August 1995 Persons entitled: Close Brothers Limited Classification: A credit agreement entitled"prompt credit application" Secured details: £111,393.00 due or to become due from the company to the chargee under the terms of the agreement. Particulars: All its right,title and interest in and to all sums payable under the insurance please see doc M124C for full details. Fully Satisfied |
8 May 1991 | Delivered on: 15 May 1991 Satisfied on: 11 August 1995 Persons entitled: Close Brothers Limited Classification: Credit agreement entitled "prompt credit application" Secured details: £84769-30 being the total amount payable by the company to the chargee pursuant to the terms of the agreement. Particulars: All its right, title and interest in and to all sums payable under the insurance (please see M395 for full details). Fully Satisfied |
28 March 1990 | Delivered on: 6 April 1990 Satisfied on: 31 January 1998 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys from time to time becoming due by virtue of an account no 43484 in the name of sir alexander gibb & partners LTD with barclays bank finance company (jersey) limited. Fully Satisfied |
18 August 1989 | Delivered on: 5 February 1990 Satisfied on: 17 July 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge registered pursuant to an order of court dated 25/7/90 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property k/as earley house, london road, reading berkshire (formally k/as unit 24, suttons industrial park, reading, berkshire). Fully Satisfied |
22 August 1989 | Delivered on: 24 August 1989 Satisfied on: 17 July 1990 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
16 March 2021 | Notification of Gibb Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
---|---|
24 February 2021 | Cessation of Gibb Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
5 February 2021 | Change of details for Gibb Holdings Limited as a person with significant control on 3 November 2020 (2 pages) |
28 January 2021 | Change of details for a person with significant control (2 pages) |
20 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 30 September 2019 (27 pages) |
18 December 2020 | Appointment of Mr Alexander James Lane as a director on 30 November 2020 (2 pages) |
18 December 2020 | Termination of appointment of Jonathan R. Shattock as a director on 30 November 2020 (1 page) |
17 December 2020 | Director's details changed for Mr Guy Douglas on 17 December 2020 (2 pages) |
3 November 2020 | Registered office address changed from 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU to Cottons Centre Cottons Lane London SE1 2QG on 3 November 2020 (1 page) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
3 July 2019 | Full accounts made up to 30 September 2018 (24 pages) |
11 June 2019 | Appointment of Mr Guy Douglas as a director on 3 June 2019 (2 pages) |
15 May 2019 | Termination of appointment of Paul Seaton as a director on 26 April 2019 (1 page) |
21 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
6 September 2018 | Appointment of Mr Paul Seaton as a director on 5 September 2018 (2 pages) |
23 May 2018 | Appointment of Mr Tejender Singh Chaudhary as a secretary on 23 May 2018 (2 pages) |
23 May 2018 | Termination of appointment of Michael Timothy Norris as a secretary on 23 May 2018 (1 page) |
21 May 2018 | Full accounts made up to 30 September 2017 (24 pages) |
30 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
10 August 2017 | Full accounts made up to 30 September 2016 (25 pages) |
10 August 2017 | Full accounts made up to 30 September 2016 (25 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
10 January 2017 | Termination of appointment of Leon Power as a director on 5 December 2016 (1 page) |
10 January 2017 | Appointment of Mr Jonathan Ross Shattock as a director on 30 November 2016 (2 pages) |
10 January 2017 | Termination of appointment of Leon Power as a director on 5 December 2016 (1 page) |
10 January 2017 | Appointment of Mr Jonathan Ross Shattock as a director on 30 November 2016 (2 pages) |
12 October 2016 | Termination of appointment of John Conor Doyle as a director on 7 October 2016 (1 page) |
12 October 2016 | Termination of appointment of John Conor Doyle as a director on 7 October 2016 (1 page) |
18 May 2016 | Full accounts made up to 30 September 2015 (15 pages) |
18 May 2016 | Full accounts made up to 30 September 2015 (15 pages) |
18 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
11 September 2015 | Termination of appointment of Michael Sean Udovic as a secretary on 1 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Michael Sean Udovic as a secretary on 1 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Michael Sean Udovic as a secretary on 1 September 2015 (1 page) |
1 April 2015 | Full accounts made up to 30 September 2014 (15 pages) |
1 April 2015 | Full accounts made up to 30 September 2014 (15 pages) |
16 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
22 October 2014 | Termination of appointment of Michael William Fleetwood as a director on 25 September 2014 (1 page) |
22 October 2014 | Termination of appointment of Michael William Fleetwood as a director on 25 September 2014 (1 page) |
21 February 2014 | Full accounts made up to 30 September 2013 (15 pages) |
21 February 2014 | Full accounts made up to 30 September 2013 (15 pages) |
20 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Secretary's details changed for Michael Timothy Norris on 20 February 2014 (1 page) |
20 February 2014 | Secretary's details changed for Michael Timothy Norris on 20 February 2014 (1 page) |
20 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
5 December 2013 | Appointment of Mr John Conor Doyle as a director (2 pages) |
5 December 2013 | Termination of appointment of Robert Irvin as a director (1 page) |
5 December 2013 | Appointment of Mr John Conor Doyle as a director (2 pages) |
5 December 2013 | Termination of appointment of Robert Irvin as a director (1 page) |
21 February 2013 | Full accounts made up to 30 September 2012 (15 pages) |
21 February 2013 | Full accounts made up to 30 September 2012 (15 pages) |
14 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Director's details changed for Mr Michael William Fleetwood on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Mr Michael William Fleetwood on 13 February 2013 (2 pages) |
9 May 2012 | Appointment of Mr Leon Power as a director (2 pages) |
9 May 2012 | Appointment of Mr Leon Power as a director (2 pages) |
23 April 2012 | Full accounts made up to 30 September 2011 (16 pages) |
23 April 2012 | Full accounts made up to 30 September 2011 (16 pages) |
17 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Appointment of Mr Robert Anthony Michael Irvin as a director (2 pages) |
4 January 2012 | Termination of appointment of Graham Jones as a director (1 page) |
4 January 2012 | Termination of appointment of Graham Jones as a director (1 page) |
4 January 2012 | Appointment of Mr Robert Anthony Michael Irvin as a director (2 pages) |
15 December 2011 | Termination of appointment of William Markley as a secretary (1 page) |
15 December 2011 | Appointment of Mr Michael Sean Udovic as a secretary (1 page) |
15 December 2011 | Termination of appointment of William Markley as a secretary (1 page) |
15 December 2011 | Appointment of Mr Michael Sean Udovic as a secretary (1 page) |
15 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Full accounts made up to 30 September 2010 (16 pages) |
11 February 2011 | Full accounts made up to 30 September 2010 (16 pages) |
6 July 2010 | Full accounts made up to 30 September 2009 (16 pages) |
6 July 2010 | Full accounts made up to 30 September 2009 (16 pages) |
28 May 2010 | Registered office address changed from Jacobs House London Road Reading Berkshire RG6 1BL on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from Jacobs House London Road Reading Berkshire RG6 1BL on 28 May 2010 (1 page) |
15 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Termination of appointment of John Davidson as a director (2 pages) |
10 December 2009 | Appointment of Michael William Fleetwood as a director (3 pages) |
10 December 2009 | Appointment of Michael William Fleetwood as a director (3 pages) |
10 December 2009 | Termination of appointment of John Davidson as a director (2 pages) |
20 August 2009 | Resolutions
|
20 August 2009 | Resolutions
|
17 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
17 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
16 April 2009 | Appointment terminated director walter barber (1 page) |
16 April 2009 | Appointment terminated director walter barber (1 page) |
16 March 2009 | Resolutions
|
16 March 2009 | Resolutions
|
26 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
18 July 2008 | Full accounts made up to 30 September 2007 (18 pages) |
18 July 2008 | Full accounts made up to 30 September 2007 (18 pages) |
14 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
14 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
7 November 2007 | Secretary's particulars changed (1 page) |
7 November 2007 | Secretary's particulars changed (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 August 2007 | Full accounts made up to 30 September 2006 (20 pages) |
3 August 2007 | Full accounts made up to 30 September 2006 (20 pages) |
6 February 2007 | Return made up to 20/01/07; full list of members (8 pages) |
6 February 2007 | Return made up to 20/01/07; full list of members (8 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
2 August 2006 | Full accounts made up to 30 September 2005 (18 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (18 pages) |
27 July 2006 | Delivery ext'd 3 mth 30/09/05 (2 pages) |
27 July 2006 | Delivery ext'd 3 mth 30/09/05 (2 pages) |
14 February 2006 | Return made up to 20/01/06; full list of members (9 pages) |
14 February 2006 | Return made up to 20/01/06; full list of members (9 pages) |
19 January 2006 | Full accounts made up to 30 September 2004 (21 pages) |
19 January 2006 | Full accounts made up to 30 September 2004 (21 pages) |
3 February 2005 | Return made up to 20/01/05; full list of members (8 pages) |
3 February 2005 | Return made up to 20/01/05; full list of members (8 pages) |
21 January 2005 | New director appointed (1 page) |
21 January 2005 | New director appointed (1 page) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 30 September 2003 (21 pages) |
2 November 2004 | Full accounts made up to 30 September 2003 (21 pages) |
29 June 2004 | Delivery ext'd 3 mth 30/09/04 (1 page) |
29 June 2004 | Delivery ext'd 3 mth 30/09/04 (1 page) |
2 February 2004 | Return made up to 20/01/04; full list of members
|
2 February 2004 | Return made up to 20/01/04; full list of members
|
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
19 October 2003 | Full accounts made up to 30 September 2002 (20 pages) |
19 October 2003 | Full accounts made up to 30 September 2002 (20 pages) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
6 August 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
26 January 2003 | Return made up to 20/01/03; no change of members (8 pages) |
26 January 2003 | Return made up to 20/01/03; no change of members (8 pages) |
5 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | New secretary appointed (2 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
22 July 2002 | Full accounts made up to 30 September 2001 (19 pages) |
22 July 2002 | Full accounts made up to 30 September 2001 (19 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 January 2002 | Return made up to 20/01/02; full list of members (11 pages) |
29 January 2002 | Return made up to 20/01/02; full list of members (11 pages) |
21 November 2001 | Memorandum and Articles of Association (33 pages) |
21 November 2001 | Memorandum and Articles of Association (33 pages) |
15 November 2001 | Director's particulars changed (1 page) |
15 November 2001 | Director's particulars changed (1 page) |
22 October 2001 | Company name changed gibb LTD\certificate issued on 22/10/01 (2 pages) |
22 October 2001 | Company name changed gibb LTD\certificate issued on 22/10/01 (2 pages) |
16 October 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
16 October 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | New director appointed (2 pages) |
9 October 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
9 October 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
7 February 2001 | Return made up to 20/01/01; full list of members
|
7 February 2001 | Return made up to 20/01/01; full list of members
|
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
3 August 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
3 August 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
17 February 2000 | Return made up to 20/01/00; full list of members
|
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | Return made up to 20/01/00; full list of members
|
17 February 2000 | New director appointed (2 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
14 January 2000 | New director appointed (1 page) |
14 January 2000 | New director appointed (1 page) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Secretary resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
23 July 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
23 July 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | New secretary appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
25 May 1999 | Director's particulars changed (1 page) |
25 May 1999 | Director's particulars changed (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
1 March 1999 | Director's particulars changed (1 page) |
1 March 1999 | Director's particulars changed (1 page) |
1 March 1999 | Return made up to 20/01/99; full list of members (16 pages) |
1 March 1999 | Return made up to 20/01/99; full list of members (16 pages) |
4 February 1999 | Resolutions
|
4 February 1999 | Resolutions
|
4 February 1999 | Memorandum and Articles of Association (5 pages) |
4 February 1999 | Memorandum and Articles of Association (5 pages) |
9 December 1998 | Director's particulars changed (1 page) |
9 December 1998 | Director's particulars changed (1 page) |
28 July 1998 | Full accounts made up to 31 December 1997 (21 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (21 pages) |
5 February 1998 | Director's particulars changed (1 page) |
5 February 1998 | Director's particulars changed (1 page) |
5 February 1998 | Return made up to 20/01/98; no change of members (15 pages) |
5 February 1998 | Director's particulars changed (1 page) |
5 February 1998 | Return made up to 20/01/98; no change of members (15 pages) |
5 February 1998 | Director's particulars changed (1 page) |
4 February 1998 | Particulars of mortgage/charge (17 pages) |
4 February 1998 | Particulars of mortgage/charge (17 pages) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
9 October 1997 | Director resigned (1 page) |
14 August 1997 | Director's particulars changed (1 page) |
14 August 1997 | Director's particulars changed (1 page) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
31 January 1997 | Return made up to 20/01/97; no change of members (12 pages) |
31 January 1997 | Return made up to 20/01/97; no change of members (12 pages) |
16 December 1996 | New director appointed (1 page) |
16 December 1996 | New director appointed (1 page) |
12 December 1996 | Memorandum and Articles of Association (29 pages) |
12 December 1996 | Memorandum and Articles of Association (29 pages) |
4 December 1996 | Company name changed sir alexander gibb & partners li mited\certificate issued on 05/12/96 (2 pages) |
4 December 1996 | Company name changed sir alexander gibb & partners li mited\certificate issued on 05/12/96 (2 pages) |
14 November 1996 | Director's particulars changed (1 page) |
14 November 1996 | Director's particulars changed (1 page) |
12 November 1996 | Location of register of members (1 page) |
12 November 1996 | Location of register of members (1 page) |
12 November 1996 | Registered office changed on 12/11/96 from: earley house london road reading berkshire RG6 1BL (1 page) |
12 November 1996 | Registered office changed on 12/11/96 from: earley house london road reading berkshire RG6 1BL (1 page) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | New director appointed (2 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (24 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (24 pages) |
18 August 1996 | Director resigned (1 page) |
18 August 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
7 February 1996 | Return made up to 20/01/96; full list of members (36 pages) |
7 February 1996 | Return made up to 20/01/96; full list of members (36 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (25 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (25 pages) |
18 October 1995 | Particulars of mortgage/charge (26 pages) |
18 October 1995 | Particulars of mortgage/charge (8 pages) |
18 October 1995 | Particulars of mortgage/charge (26 pages) |
18 October 1995 | Particulars of mortgage/charge (8 pages) |
16 October 1995 | Resolutions
|
16 October 1995 | Resolutions
|
16 October 1995 | Declaration of assistance for shares acquisition (690 pages) |
16 October 1995 | Resolutions
|
16 October 1995 | Declaration of assistance for shares acquisition (690 pages) |
16 October 1995 | Declaration of assistance for shares acquisition (690 pages) |
16 October 1995 | Resolutions
|
16 October 1995 | Declaration of assistance for shares acquisition (690 pages) |
10 October 1995 | Director resigned (4 pages) |
10 October 1995 | Director resigned (4 pages) |
10 October 1995 | Director resigned (4 pages) |
10 October 1995 | Director resigned (4 pages) |
5 October 1995 | Director's particulars changed (4 pages) |
5 October 1995 | Director's particulars changed (4 pages) |
5 October 1995 | Director's particulars changed (4 pages) |
5 October 1995 | Director's particulars changed (4 pages) |
25 September 1995 | Resolutions
|
25 September 1995 | Resolutions
|
25 September 1995 | Memorandum and Articles of Association (62 pages) |
25 September 1995 | Memorandum and Articles of Association (62 pages) |
22 September 1995 | Director resigned (4 pages) |
22 September 1995 | Director resigned (4 pages) |
5 September 1995 | Director resigned (4 pages) |
5 September 1995 | Director resigned (4 pages) |
29 August 1995 | Director resigned (4 pages) |
29 August 1995 | Director resigned (4 pages) |
11 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1995 | Director's particulars changed (4 pages) |
11 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1995 | Director's particulars changed (4 pages) |
11 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | New director appointed (4 pages) |
27 July 1995 | New director appointed (4 pages) |
21 July 1995 | Director resigned (4 pages) |
21 July 1995 | Director resigned (4 pages) |
19 May 1995 | Secretary resigned (4 pages) |
19 May 1995 | Secretary resigned (4 pages) |
19 April 1995 | Particulars of mortgage/charge (6 pages) |
19 April 1995 | Particulars of mortgage/charge (6 pages) |
11 May 1993 | New director appointed (2 pages) |
11 May 1993 | New director appointed (2 pages) |
11 May 1993 | New director appointed (2 pages) |
11 May 1993 | New director appointed (2 pages) |
11 May 1993 | New director appointed (2 pages) |
11 May 1993 | New director appointed (2 pages) |
4 May 1993 | Memorandum and Articles of Association (26 pages) |
4 May 1993 | Resolutions
|
4 May 1993 | Memorandum and Articles of Association (26 pages) |
4 May 1993 | Resolutions
|
10 January 1991 | Resolutions
|
10 January 1991 | Resolutions
|
12 October 1989 | Resolutions
|
12 October 1989 | Memorandum and Articles of Association (23 pages) |
12 October 1989 | Resolutions
|
12 October 1989 | Memorandum and Articles of Association (23 pages) |
21 August 1989 | Resolutions
|
21 August 1989 | Resolutions
|
15 August 1989 | Resolutions
|
15 August 1989 | Memorandum and Articles of Association (8 pages) |
15 August 1989 | Resolutions
|
15 August 1989 | Memorandum and Articles of Association (8 pages) |
19 June 1989 | Company name changed caxtoncroft LIMITED\certificate issued on 20/06/89 (2 pages) |
19 June 1989 | Company name changed caxtoncroft LIMITED\certificate issued on 20/06/89 (2 pages) |
22 May 1989 | Incorporation (21 pages) |
22 May 1989 | Incorporation (21 pages) |