Company NameJacobsgibb Ltd
DirectorsAlexander James Lane and Sally Linda Joyce Miles
Company StatusActive
Company Number02387707
CategoryPrivate Limited Company
Incorporation Date22 May 1989(34 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameMr Tejender Singh Chaudhary
StatusCurrent
Appointed23 May 2018(29 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Alexander James Lane
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(31 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMrs Sally Linda Joyce Miles
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(32 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameGeoffrey Hamilton Coates
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(3 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 November 1993)
RoleChartered Engineer
Correspondence AddressThe Shealing
Backsideans Wargrave-On-Thames
Reading
Berkshire
RG10 8JP
Director NameMr Brian Phelps Harris
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 1995)
RoleChartered Engineer
Correspondence Address54 Long Gore
Farncombe
Godalming
Surrey
GU7 3TQ
Director NameMr Roger Michael Harman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(3 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 June 2002)
RoleCivil Engineer
Correspondence Address2 Castle Grove
Newbury
Berkshire
RG14 1PR
Director NameFrancis Stanley Feates
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(3 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 September 1993)
RoleEnvironmental Engineer
Correspondence AddressThe Kilns Beggarbush Hill
Benson
Wallingford
Oxfordshire
OX10 6PL
Director NameMr James Grant Forbes Dawson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(3 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 September 2001)
RoleConsulting Engineer
Correspondence AddressWoodpeckers
Pangbourne Hill
Pangbourne
Berkshire
RG8 8JS
Director NameMr John Anthony Clayton Davidson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(3 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 June 2002)
RoleCivil Engineer
Correspondence AddressTower View 55 Windmill Road
Mortimer
Reading
Berkshire
RG7 3RJ
Director NameDr Robert Chaplow
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(3 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 June 1993)
RoleGeologist
Correspondence Address6 The Meadows
Richmond
North Yorkshire
DL10 7DU
Director NameGeoffrey John Brice
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(3 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 September 1999)
RoleCivil Engineer
Correspondence Address3 Orwell Close
Caversham
Reading
Berkshire
RG4 7PU
Director NameMr Brian Gerald Brent
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(3 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 June 2002)
RoleConsulting Engineer
Correspondence AddressSheaves
255 Greys Road
Henley-On-Thames
Oxfordshire
RG9 1QS
Director NameMr Samir Al Jawad
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 20 January 1995)
RoleCivil Engineer
Correspondence Address9 Woodbourne Drive
Cloygate
Esher
Surrey
KT10 0DR
Director NameDr Paul Adrian Auchmuty Back
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1994)
RoleChartered Engineer
Correspondence AddressParsonage Farm
How Lane
White Waltham
Berkshire
SL6 3JP
Director NameMr John Brown Bowcock
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 1996)
RoleCivil Engineer
Correspondence AddressLothlorien
Crowsley Road
Shiplake
Oxfordshire
RG9 3JU
Secretary NameGraham Reginald Withers
NationalityBritish
StatusResigned
Appointed20 January 1993(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 May 1995)
RoleCompany Director
Correspondence Address33 Ryhill Way
Lower Earley
Reading
Berkshire
RG6 4AZ
Director NamePeter Donald Brettell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(3 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 17 October 2003)
RoleChartered Engineer
Correspondence AddressBlorenge Cottage
Holly Lane Ashampstead
Reading
Berkshire
RG8 8RT
Secretary NameMrs Sandra Lesley Ward
NationalityBritish
StatusResigned
Appointed01 February 1995(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Clayfields
Tylers Green
Bucks
HP10 8AT
Director NameAdrian Alexander Glenn
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(5 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 June 2002)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Coleridge Close
Twyford
Reading
Berkshire
RG10 0XL
Director NameMr Roger St Hill Cox
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(6 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 June 2002)
RoleCivil Eng
Country of ResidenceUnited Kingdom
Correspondence Address5 West End Cottages
High Street Ripley
Guildford
Surrey
GU23 6AD
Director NameMr Christopher Edward Wastie Green
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Meadway
Berkhamsted
Hertfordshire
HP4 2PN
Director NameChristopher David Eldred
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(8 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 June 2002)
RoleEngineering Geologist
Correspondence Address54 Highmoor Road
Caversham Heights
Reading
Berkshire
RG4 7BQ
Director NameRichard John Chapman
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(8 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 June 2002)
RoleChartered Engineer
Correspondence Address45 Underhill
Moulsford
Oxfordshire
OX10 9JH
Secretary NameMichael Timothy Norris
NationalityBritish
StatusResigned
Appointed30 June 1999(10 years, 1 month after company formation)
Appointment Duration18 years, 11 months (resigned 23 May 2018)
RoleCompany Director
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Andrew William Collinson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(10 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 January 2001)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address3 Westlands
Bilton In Ainsty
York
North Yorkshire
YO26 7LH
Director NameNigel Alexander Ash
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(10 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 June 2002)
RoleTransport Economist
Correspondence Address24 Bramley Green Road
Bramley
Tadley
Hampshire
RG26 5UE
Director NameJonathan Andrew Bell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(12 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 May 2002)
RoleChartered Accountant
Correspondence Address28 Llwyn Arian
Margam Village
Port Talbot
West Glamorgan
SA13 2UP
Wales
Director NameJohn Anthony Clayton Davidson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(13 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 November 2009)
RoleEngineer
Correspondence Address4 Seagrave Close
Sonning
Berkshire
RG4 6BB
Secretary NameWilliam Clyde Markley
NationalityAmerican
StatusResigned
Appointed04 November 2002(13 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 April 2011)
RoleCompany Director
Correspondence Address2105 Sunnybank Drive
La Canada
Flintridge
California
91011
Director NameWalter Charles Barber
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2003(14 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 April 2009)
RoleExecutive
Correspondence Address61 Riverside House
Bear Wharf Fobney Street
Reading
Berkshire
RG1 6BJ
Director NameMr Michael William Fleetwood
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(20 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Secretary NameMr Michael Sean Udovic
StatusResigned
Appointed14 April 2011(21 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2015)
RoleCompany Director
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr John Conor Doyle
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2013(24 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 October 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Guy Douglas
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(30 years after company formation)
Appointment Duration2 years, 2 months (resigned 11 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG

Contact

Websitejacobs.com

Location

Registered AddressCottons Centre
Cottons Lane
London
SE1 2QG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3.4m at £1Gibb Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£176,000
Net Worth£7,924,000
Cash£50,000
Current Liabilities£14,268,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return20 January 2024 (2 months, 4 weeks ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

15 January 1998Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1992Delivered 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 1991Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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

Filing History

16 March 2021Notification of Gibb Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
24 February 2021Cessation of Gibb Holdings Limited as a person with significant control on 6 April 2016 (1 page)
5 February 2021Change of details for Gibb Holdings Limited as a person with significant control on 3 November 2020 (2 pages)
28 January 2021Change of details for a person with significant control (2 pages)
20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 30 September 2019 (27 pages)
18 December 2020Appointment of Mr Alexander James Lane as a director on 30 November 2020 (2 pages)
18 December 2020Termination of appointment of Jonathan R. Shattock as a director on 30 November 2020 (1 page)
17 December 2020Director's details changed for Mr Guy Douglas on 17 December 2020 (2 pages)
3 November 2020Registered 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 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
3 July 2019Full accounts made up to 30 September 2018 (24 pages)
11 June 2019Appointment of Mr Guy Douglas as a director on 3 June 2019 (2 pages)
15 May 2019Termination of appointment of Paul Seaton as a director on 26 April 2019 (1 page)
21 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
6 September 2018Appointment of Mr Paul Seaton as a director on 5 September 2018 (2 pages)
23 May 2018Appointment of Mr Tejender Singh Chaudhary as a secretary on 23 May 2018 (2 pages)
23 May 2018Termination of appointment of Michael Timothy Norris as a secretary on 23 May 2018 (1 page)
21 May 2018Full accounts made up to 30 September 2017 (24 pages)
30 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
10 August 2017Full accounts made up to 30 September 2016 (25 pages)
10 August 2017Full accounts made up to 30 September 2016 (25 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
10 January 2017Termination of appointment of Leon Power as a director on 5 December 2016 (1 page)
10 January 2017Appointment of Mr Jonathan Ross Shattock as a director on 30 November 2016 (2 pages)
10 January 2017Termination of appointment of Leon Power as a director on 5 December 2016 (1 page)
10 January 2017Appointment of Mr Jonathan Ross Shattock as a director on 30 November 2016 (2 pages)
12 October 2016Termination of appointment of John Conor Doyle as a director on 7 October 2016 (1 page)
12 October 2016Termination of appointment of John Conor Doyle as a director on 7 October 2016 (1 page)
18 May 2016Full accounts made up to 30 September 2015 (15 pages)
18 May 2016Full accounts made up to 30 September 2015 (15 pages)
18 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 3,412,000
(4 pages)
18 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 3,412,000
(4 pages)
11 September 2015Termination of appointment of Michael Sean Udovic as a secretary on 1 September 2015 (1 page)
11 September 2015Termination of appointment of Michael Sean Udovic as a secretary on 1 September 2015 (1 page)
11 September 2015Termination of appointment of Michael Sean Udovic as a secretary on 1 September 2015 (1 page)
1 April 2015Full accounts made up to 30 September 2014 (15 pages)
1 April 2015Full accounts made up to 30 September 2014 (15 pages)
16 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3,412,000
(4 pages)
16 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3,412,000
(4 pages)
22 October 2014Termination of appointment of Michael William Fleetwood as a director on 25 September 2014 (1 page)
22 October 2014Termination of appointment of Michael William Fleetwood as a director on 25 September 2014 (1 page)
21 February 2014Full accounts made up to 30 September 2013 (15 pages)
21 February 2014Full accounts made up to 30 September 2013 (15 pages)
20 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 3,412,000
(5 pages)
20 February 2014Secretary's details changed for Michael Timothy Norris on 20 February 2014 (1 page)
20 February 2014Secretary's details changed for Michael Timothy Norris on 20 February 2014 (1 page)
20 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 3,412,000
(5 pages)
5 December 2013Appointment of Mr John Conor Doyle as a director (2 pages)
5 December 2013Termination of appointment of Robert Irvin as a director (1 page)
5 December 2013Appointment of Mr John Conor Doyle as a director (2 pages)
5 December 2013Termination of appointment of Robert Irvin as a director (1 page)
21 February 2013Full accounts made up to 30 September 2012 (15 pages)
21 February 2013Full accounts made up to 30 September 2012 (15 pages)
14 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
13 February 2013Director's details changed for Mr Michael William Fleetwood on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Mr Michael William Fleetwood on 13 February 2013 (2 pages)
9 May 2012Appointment of Mr Leon Power as a director (2 pages)
9 May 2012Appointment of Mr Leon Power as a director (2 pages)
23 April 2012Full accounts made up to 30 September 2011 (16 pages)
23 April 2012Full accounts made up to 30 September 2011 (16 pages)
17 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
4 January 2012Appointment of Mr Robert Anthony Michael Irvin as a director (2 pages)
4 January 2012Termination of appointment of Graham Jones as a director (1 page)
4 January 2012Termination of appointment of Graham Jones as a director (1 page)
4 January 2012Appointment of Mr Robert Anthony Michael Irvin as a director (2 pages)
15 December 2011Termination of appointment of William Markley as a secretary (1 page)
15 December 2011Appointment of Mr Michael Sean Udovic as a secretary (1 page)
15 December 2011Termination of appointment of William Markley as a secretary (1 page)
15 December 2011Appointment of Mr Michael Sean Udovic as a secretary (1 page)
15 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
11 February 2011Full accounts made up to 30 September 2010 (16 pages)
11 February 2011Full accounts made up to 30 September 2010 (16 pages)
6 July 2010Full accounts made up to 30 September 2009 (16 pages)
6 July 2010Full accounts made up to 30 September 2009 (16 pages)
28 May 2010Registered office address changed from Jacobs House London Road Reading Berkshire RG6 1BL on 28 May 2010 (1 page)
28 May 2010Registered office address changed from Jacobs House London Road Reading Berkshire RG6 1BL on 28 May 2010 (1 page)
15 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
10 December 2009Termination of appointment of John Davidson as a director (2 pages)
10 December 2009Appointment of Michael William Fleetwood as a director (3 pages)
10 December 2009Appointment of Michael William Fleetwood as a director (3 pages)
10 December 2009Termination of appointment of John Davidson as a director (2 pages)
20 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 July 2009Full accounts made up to 30 September 2008 (16 pages)
17 July 2009Full accounts made up to 30 September 2008 (16 pages)
16 April 2009Appointment terminated director walter barber (1 page)
16 April 2009Appointment terminated director walter barber (1 page)
16 March 2009Resolutions
  • RES13 ‐ Conflict of interest 10/03/2009
(1 page)
16 March 2009Resolutions
  • RES13 ‐ Conflict of interest 10/03/2009
(1 page)
26 January 2009Return made up to 20/01/09; full list of members (4 pages)
26 January 2009Return made up to 20/01/09; full list of members (4 pages)
18 July 2008Full accounts made up to 30 September 2007 (18 pages)
18 July 2008Full accounts made up to 30 September 2007 (18 pages)
14 February 2008Return made up to 20/01/08; full list of members (3 pages)
14 February 2008Return made up to 20/01/08; full list of members (3 pages)
7 November 2007Secretary's particulars changed (1 page)
7 November 2007Secretary's particulars changed (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 August 2007Full accounts made up to 30 September 2006 (20 pages)
3 August 2007Full accounts made up to 30 September 2006 (20 pages)
6 February 2007Return made up to 20/01/07; full list of members (8 pages)
6 February 2007Return made up to 20/01/07; full list of members (8 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
2 August 2006Full accounts made up to 30 September 2005 (18 pages)
2 August 2006Full accounts made up to 30 September 2005 (18 pages)
27 July 2006Delivery ext'd 3 mth 30/09/05 (2 pages)
27 July 2006Delivery ext'd 3 mth 30/09/05 (2 pages)
14 February 2006Return made up to 20/01/06; full list of members (9 pages)
14 February 2006Return made up to 20/01/06; full list of members (9 pages)
19 January 2006Full accounts made up to 30 September 2004 (21 pages)
19 January 2006Full accounts made up to 30 September 2004 (21 pages)
3 February 2005Return made up to 20/01/05; full list of members (8 pages)
3 February 2005Return made up to 20/01/05; full list of members (8 pages)
21 January 2005New director appointed (1 page)
21 January 2005New director appointed (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
2 November 2004Full accounts made up to 30 September 2003 (21 pages)
2 November 2004Full accounts made up to 30 September 2003 (21 pages)
29 June 2004Delivery ext'd 3 mth 30/09/04 (1 page)
29 June 2004Delivery ext'd 3 mth 30/09/04 (1 page)
2 February 2004Return made up to 20/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/02/04
(8 pages)
2 February 2004Return made up to 20/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/02/04
(8 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
19 October 2003Full accounts made up to 30 September 2002 (20 pages)
19 October 2003Full accounts made up to 30 September 2002 (20 pages)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
6 August 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
6 August 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
26 January 2003Return made up to 20/01/03; no change of members (8 pages)
26 January 2003Return made up to 20/01/03; no change of members (8 pages)
5 December 2002New secretary appointed (2 pages)
5 December 2002New secretary appointed (2 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
22 July 2002Full accounts made up to 30 September 2001 (19 pages)
22 July 2002Full accounts made up to 30 September 2001 (19 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 January 2002Return made up to 20/01/02; full list of members (11 pages)
29 January 2002Return made up to 20/01/02; full list of members (11 pages)
21 November 2001Memorandum and Articles of Association (33 pages)
21 November 2001Memorandum and Articles of Association (33 pages)
15 November 2001Director's particulars changed (1 page)
15 November 2001Director's particulars changed (1 page)
22 October 2001Company name changed gibb LTD\certificate issued on 22/10/01 (2 pages)
22 October 2001Company name changed gibb LTD\certificate issued on 22/10/01 (2 pages)
16 October 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
16 October 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
10 October 2001New director appointed (2 pages)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001New director appointed (2 pages)
9 October 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
9 October 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
7 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
3 August 2000Full group accounts made up to 31 December 1999 (22 pages)
3 August 2000Full group accounts made up to 31 December 1999 (22 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
17 February 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 February 2000New director appointed (2 pages)
17 February 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 February 2000New director appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
14 January 2000New director appointed (1 page)
14 January 2000New director appointed (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
3 August 1999Secretary resigned (1 page)
3 August 1999Secretary resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
23 July 1999Full group accounts made up to 31 December 1998 (22 pages)
23 July 1999Full group accounts made up to 31 December 1998 (22 pages)
14 July 1999New secretary appointed (2 pages)
14 July 1999New secretary appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
25 May 1999Director's particulars changed (1 page)
25 May 1999Director's particulars changed (1 page)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
1 March 1999Director's particulars changed (1 page)
1 March 1999Director's particulars changed (1 page)
1 March 1999Return made up to 20/01/99; full list of members (16 pages)
1 March 1999Return made up to 20/01/99; full list of members (16 pages)
4 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1999Memorandum and Articles of Association (5 pages)
4 February 1999Memorandum and Articles of Association (5 pages)
9 December 1998Director's particulars changed (1 page)
9 December 1998Director's particulars changed (1 page)
28 July 1998Full accounts made up to 31 December 1997 (21 pages)
28 July 1998Full accounts made up to 31 December 1997 (21 pages)
5 February 1998Director's particulars changed (1 page)
5 February 1998Director's particulars changed (1 page)
5 February 1998Return made up to 20/01/98; no change of members (15 pages)
5 February 1998Director's particulars changed (1 page)
5 February 1998Return made up to 20/01/98; no change of members (15 pages)
5 February 1998Director's particulars changed (1 page)
4 February 1998Particulars of mortgage/charge (17 pages)
4 February 1998Particulars of mortgage/charge (17 pages)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
31 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
31 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
9 October 1997Director resigned (1 page)
9 October 1997New director appointed (2 pages)
9 October 1997Full accounts made up to 31 December 1996 (20 pages)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997Full accounts made up to 31 December 1996 (20 pages)
9 October 1997Director resigned (1 page)
14 August 1997Director's particulars changed (1 page)
14 August 1997Director's particulars changed (1 page)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
31 January 1997Return made up to 20/01/97; no change of members (12 pages)
31 January 1997Return made up to 20/01/97; no change of members (12 pages)
16 December 1996New director appointed (1 page)
16 December 1996New director appointed (1 page)
12 December 1996Memorandum and Articles of Association (29 pages)
12 December 1996Memorandum and Articles of Association (29 pages)
4 December 1996Company name changed sir alexander gibb & partners li mited\certificate issued on 05/12/96 (2 pages)
4 December 1996Company name changed sir alexander gibb & partners li mited\certificate issued on 05/12/96 (2 pages)
14 November 1996Director's particulars changed (1 page)
14 November 1996Director's particulars changed (1 page)
12 November 1996Location of register of members (1 page)
12 November 1996Location of register of members (1 page)
12 November 1996Registered office changed on 12/11/96 from: earley house london road reading berkshire RG6 1BL (1 page)
12 November 1996Registered office changed on 12/11/96 from: earley house london road reading berkshire RG6 1BL (1 page)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
17 September 1996Full accounts made up to 31 December 1995 (24 pages)
17 September 1996Full accounts made up to 31 December 1995 (24 pages)
18 August 1996Director resigned (1 page)
18 August 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
7 February 1996Return made up to 20/01/96; full list of members (36 pages)
7 February 1996Return made up to 20/01/96; full list of members (36 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
23 October 1995Full accounts made up to 31 December 1994 (25 pages)
23 October 1995Full accounts made up to 31 December 1994 (25 pages)
18 October 1995Particulars of mortgage/charge (26 pages)
18 October 1995Particulars of mortgage/charge (8 pages)
18 October 1995Particulars of mortgage/charge (26 pages)
18 October 1995Particulars of mortgage/charge (8 pages)
16 October 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(6 pages)
16 October 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(6 pages)
16 October 1995Declaration of assistance for shares acquisition (690 pages)
16 October 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(6 pages)
16 October 1995Declaration of assistance for shares acquisition (690 pages)
16 October 1995Declaration of assistance for shares acquisition (690 pages)
16 October 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(6 pages)
16 October 1995Declaration of assistance for shares acquisition (690 pages)
10 October 1995Director resigned (4 pages)
10 October 1995Director resigned (4 pages)
10 October 1995Director resigned (4 pages)
10 October 1995Director resigned (4 pages)
5 October 1995Director's particulars changed (4 pages)
5 October 1995Director's particulars changed (4 pages)
5 October 1995Director's particulars changed (4 pages)
5 October 1995Director's particulars changed (4 pages)
25 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
25 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
25 September 1995Memorandum and Articles of Association (62 pages)
25 September 1995Memorandum and Articles of Association (62 pages)
22 September 1995Director resigned (4 pages)
22 September 1995Director resigned (4 pages)
5 September 1995Director resigned (4 pages)
5 September 1995Director resigned (4 pages)
29 August 1995Director resigned (4 pages)
29 August 1995Director resigned (4 pages)
11 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1995Director's particulars changed (4 pages)
11 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1995Director's particulars changed (4 pages)
11 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995New director appointed (4 pages)
27 July 1995New director appointed (4 pages)
21 July 1995Director resigned (4 pages)
21 July 1995Director resigned (4 pages)
19 May 1995Secretary resigned (4 pages)
19 May 1995Secretary resigned (4 pages)
19 April 1995Particulars of mortgage/charge (6 pages)
19 April 1995Particulars of mortgage/charge (6 pages)
11 May 1993New director appointed (2 pages)
11 May 1993New director appointed (2 pages)
11 May 1993New director appointed (2 pages)
11 May 1993New director appointed (2 pages)
11 May 1993New director appointed (2 pages)
11 May 1993New director appointed (2 pages)
4 May 1993Memorandum and Articles of Association (26 pages)
4 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(28 pages)
4 May 1993Memorandum and Articles of Association (26 pages)
4 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(28 pages)
10 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 October 1989Memorandum and Articles of Association (23 pages)
12 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 October 1989Memorandum and Articles of Association (23 pages)
21 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 August 1989Memorandum and Articles of Association (8 pages)
15 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 August 1989Memorandum and Articles of Association (8 pages)
19 June 1989Company name changed caxtoncroft LIMITED\certificate issued on 20/06/89 (2 pages)
19 June 1989Company name changed caxtoncroft LIMITED\certificate issued on 20/06/89 (2 pages)
22 May 1989Incorporation (21 pages)
22 May 1989Incorporation (21 pages)