Company NameGIBB Holdings Ltd
Company StatusDissolved
Company Number02387714
CategoryPrivate Limited Company
Incorporation Date22 May 1989(34 years, 11 months ago)
Dissolution Date26 September 2023 (7 months ago)
Previous NamesChulsavale Limited and GIBB Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Tejender Singh Chaudhary
StatusClosed
Appointed23 May 2018(29 years after company formation)
Appointment Duration5 years, 4 months (closed 26 September 2023)
RoleCompany Director
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Hugh Donald Morrison
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2020(31 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 26 September 2023)
RoleCompany Director
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
StatusClosed
Appointed11 August 2021(32 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 26 September 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
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 Duration2 years, 3 months (resigned 10 May 1995)
RoleCivil Engineer
Correspondence AddressLothlorien
Crowsley Road
Shiplake
Oxfordshire
RG9 3JU
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 Jimmy Lowell Williams
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 1993(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 May 1995)
RoleCompany Director
Correspondence Address6049 Heards Drive
Atlanta
Georgia Ga 30328
United States
Director NameFrederick James Steinbrenner
Date of BirthAugust 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 1993(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 May 1996)
RoleCompany Director
Correspondence Address5707 Brynwood Circle
Georgia
30101
Director NameMr Raghbir Kumar Sehgal
Date of BirthApril 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 1993(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 20 January 1995)
RoleCompany Director
Correspondence Address55 Cliffside Crossing
Atlanta
Georgia Ga 30338
United States
Director NameMr John Richard Hennessey
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 May 1995)
RoleCivil Engineer
Correspondence AddressFolly Farm
Barkham Road
Wokingham
Berkshire
RG11 4BS
Director NameMichael Wayne Montgomery
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 1993(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressRed Fox Cottage
Old Bath Road Sonning
Reading
Berkshire
RG4 0TA
Secretary NameGraham Reginald Withers
NationalityBritish
StatusResigned
Appointed20 January 1993(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 February 1995)
RoleCompany Director
Correspondence Address33 Ryhill Way
Lower Earley
Reading
Berkshire
RG6 4AZ
Director NameGeoffrey John Brice
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(5 years, 2 months after company formation)
Appointment Duration5 years (resigned 03 September 1999)
RoleCivil Engineer
Correspondence Address3 Orwell Close
Caversham
Reading
Berkshire
RG4 7PU
Director NameMr James Grant Forbes Dawson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(5 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 September 2001)
RoleConsulting Engineer
Correspondence AddressWoodpeckers
Pangbourne Hill
Pangbourne
Berkshire
RG8 8JS
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 NameMr Christopher John Stancombe
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(5 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 November 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Wellington Gardens
Southend Bradfield
Reading
Berkshire
RG7 6EJ
Director NameJames Ivan Danger
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 1995(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 1996)
RoleCompany Director
Correspondence Address2694 Northbrook Drive
Atlanta
Georgia 30340
Usa
Foreign
Director NamePeter Donald Brettell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(5 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 October 2003)
RoleChartered Engineer
Correspondence AddressBlorenge Cottage
Holly Lane Ashampstead
Reading
Berkshire
RG8 8RT
Director NameRobert Brown Fooshee
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1996(7 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 May 2001)
RoleFinancial Dir
Correspondence Address9000 Etching Overlook Drive
Duluth
Georgia 30097
Foreign
Director NameBruce Charles Coles
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1996(7 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 May 2001)
RoleCompany Director
Correspondence Address703 Henley Fields Circle
Duluth
Georgia 30155
Foreign
Director NameWilliam Allen Walker
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 1997(8 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 May 2001)
RoleCompany Director
Correspondence Address3345 Robinson Farms Court
Marietta
Atlanta
Georgia Ga 30068
Foreign
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
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 NameMr Graham Roger Jones
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(14 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 January 2012)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressConingsby 81 The Rise
Sevenoaks
Kent
TN13 1RN
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 NameAllyn Byram Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2009(19 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 June 2011)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressFormosa Court House Mill Lane
Cookham
Maidenhead
Berkshire
SL6 9QT
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 Robert Anthony Michael Irvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(22 years after company formation)
Appointment Duration2 years, 4 months (resigned 23 October 2013)
RoleExecutive
Country of ResidenceEngland
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Robert Shepherd Duff
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(22 years, 7 months after company formation)
Appointment Duration5 years (resigned 17 January 2017)
RoleExecutive
Country of ResidenceScotland
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr John Conor Doyle
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed22 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 Jonathan R. Shattock
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(27 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 November 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr David Ellis
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2018(29 years, 3 months after company formation)
Appointment Duration9 months (resigned 03 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
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

40.4m at £1Jacobs Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£69,509,000
Current Liabilities£17,814,000

Accounts

Latest Accounts1 October 2021 (2 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

3 November 1995Delivered on: 22 November 1995
Satisfied on: 31 January 1998
Persons entitled: Suntrust Bank,Atlanta

Classification: Deed of rectification and supplemental charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13% of the issued share capital of prointec sa being: 300,000 pesetas............................13 Common stock of pesetas,100,000 numbered 8-18 and 21 and 94; all stocks,shares,bonds,debentures,notes...etc..........all dividends/other income and all rights,benefits,money or property..................all repayments of principal on loan notes.. See the mortgage charge document for full details.
Fully Satisfied
11 October 1995Delivered on: 18 October 1995
Satisfied on: 31 January 1998
Persons entitled: Suntrust Bank Atlanta

Classification: Charge over shares
Secured details: All monies due or to become due from the company to suntrust bank,atlanta for itself and as agent and trustee on behalf of the lenders (as defined)to each lender in any currency and whether or not the lender in question shall have been a party to the original transaction except any money or liabilities due by any company as guarantor for the depositor.
Particulars: The securities all dividends distributions interest and other income all accretions of a capital nature and all capital sums received. See the mortgage charge document for full details.
Fully Satisfied
13 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
8 October 1993Delivered on: 13 October 1993
Satisfied on: 5 February 1998
Persons entitled: Trust Company Bankertain Other Banksas Collateral Agent and Trustee for Itself and C

Classification: First charge
Secured details: The actual contingent present and/or future obligations and liabilities (i)of law companies group,inc.to trust company bank and other banks under a credit agreement dated 8 october 1993 (us$42,000,000 together with interest,charges and costs)(ii)of law companies group,inc.to trust company bank under a reimbursement agreement dated 8 october 1993 (all amounts due under letters of credit issued by trust company bank)(iii)of law companies group,inc.and sir alexander gibb & partners limited to barclays bank PLC under a facility letter dated 8 october 1993 (£16,900,000 together with interest charges and costs)(iv)of gibb limited to barclays bank PLC under a commercial mortgage facility letter dated 8 february 1990 (£495,900 together with interest charges and costs) and (v)the obligations of certain partnerships and companies defined as sir alexander gibb partnerships to barclays bank PLC (£2,000,000 together with interest,charges and costs)and amounts due under the indemnity contained in clause 15.3 of the first charge.
Particulars: 2,217,800 shares of £1 each in sir alexander gibb & partners limited together with any substituted or additional shares or other securities and further including all allotments,accretions,offers,voting or other rights.. See the mortgage charge document for full details.
Fully Satisfied
2 March 1990Delivered on: 7 March 1990
Satisfied on: 31 January 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 5, 2 hyde park street, london W2. Title no. Ngl 617261.
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

26 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2023Appointment of Mr Geoffrey Roberts as a secretary on 21 August 2023 (2 pages)
22 August 2023Termination of appointment of Rhona Mary Holman as a secretary on 21 August 2023 (1 page)
11 July 2023First Gazette notice for voluntary strike-off (1 page)
30 June 2023Application to strike the company off the register (1 page)
29 June 2023Statement of capital on 29 June 2023
  • GBP 0.40412
(5 pages)
29 June 2023Solvency Statement dated 28/06/23 (2 pages)
29 June 2023Statement by Directors (2 pages)
29 June 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 February 2023Termination of appointment of Tejender Singh Chaudhary as a secretary on 10 February 2023 (1 page)
15 February 2023Appointment of Rhona Mary Holman as a secretary on 10 February 2023 (2 pages)
20 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
16 December 2022Termination of appointment of Hugh Donald Morrison as a director on 15 December 2022 (1 page)
16 December 2022Appointment of Mrs Katherine Helen Kenny as a director on 15 December 2022 (2 pages)
5 July 2022Full accounts made up to 1 October 2021 (24 pages)
20 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
27 September 2021Full accounts made up to 2 October 2020 (26 pages)
13 August 2021Appointment of Mrs Sally Miles as a director on 11 August 2021 (2 pages)
13 August 2021Termination of appointment of Guy Douglas as a director on 11 August 2021 (1 page)
20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
31 December 2020Full accounts made up to 30 September 2019 (26 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)
17 December 2020Appointment of Mr Hugh Donald Morrison as a director on 30 November 2020 (2 pages)
4 November 2020Change of details for Jacobs Uk Limited as a person with significant control on 2 November 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)
10 July 2019Full accounts made up to 30 September 2018 (22 pages)
11 June 2019Appointment of Mr Guy Douglas as a director on 3 June 2019 (2 pages)
11 June 2019Termination of appointment of David Ellis as a director on 3 June 2019 (1 page)
27 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
6 September 2018Appointment of Mr David Ellis 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)
18 May 2018Full accounts made up to 30 September 2017 (22 pages)
30 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
7 July 2017Full accounts made up to 30 September 2016 (25 pages)
7 July 2017Full accounts made up to 30 September 2016 (25 pages)
23 January 2017Termination of appointment of Robert Shepherd Duff as a director on 17 January 2017 (1 page)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
23 January 2017Termination of appointment of Robert Shepherd Duff as a director on 17 January 2017 (1 page)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
10 January 2017Appointment of Mr Jonathan Ross Shattock as a director on 30 November 2016 (2 pages)
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 (18 pages)
18 May 2016Full accounts made up to 30 September 2015 (18 pages)
3 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 40,412,000
(4 pages)
3 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 40,412,000
(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 (17 pages)
1 April 2015Full accounts made up to 30 September 2014 (17 pages)
10 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 40,412,000
(4 pages)
10 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 40,412,000
(4 pages)
21 February 2014Full accounts made up to 30 September 2013 (16 pages)
21 February 2014Full accounts made up to 30 September 2013 (16 pages)
14 February 2014Secretary's details changed for Michael Timothy Norris on 14 February 2014 (1 page)
14 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 40,412,000
(4 pages)
14 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 40,412,000
(4 pages)
14 February 2014Secretary's details changed for Michael Timothy Norris on 14 February 2014 (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)
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 (17 pages)
21 February 2013Full accounts made up to 30 September 2012 (17 pages)
13 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
23 April 2012Full accounts made up to 30 September 2011 (20 pages)
23 April 2012Full accounts made up to 30 September 2011 (20 pages)
16 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
4 January 2012Appointment of Mr Robert Shepherd Duff as a director (2 pages)
4 January 2012Appointment of Mr Robert Shepherd Duff as a director (2 pages)
3 January 2012Termination of appointment of Graham Jones as a director (1 page)
3 January 2012Termination of appointment of Graham Jones as a director (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 2011Termination of appointment of William Markley as a secretary (1 page)
15 December 2011Appointment of Mr Michael Sean Udovic as a secretary (1 page)
23 June 2011Appointment of Robert Anthony Michael Irvin as a director (2 pages)
23 June 2011Appointment of Robert Anthony Michael Irvin as a director (2 pages)
8 June 2011Termination of appointment of Allyn Taylor as a director (1 page)
8 June 2011Termination of appointment of Allyn Taylor as a director (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 (17 pages)
11 February 2011Full accounts made up to 30 September 2010 (17 pages)
6 July 2010Full accounts made up to 30 September 2009 (17 pages)
6 July 2010Full accounts made up to 30 September 2009 (17 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 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 July 2009Full accounts made up to 30 September 2008 (15 pages)
2 July 2009Full accounts made up to 30 September 2008 (15 pages)
26 June 2009Resolutions
  • RES13 ‐ Re letter f assignment and transfer of benefit of loan 04/06/2009
(2 pages)
26 June 2009Resolutions
  • RES13 ‐ Re letter f assignment and transfer of benefit of loan 04/06/2009
(2 pages)
20 April 2009Appointment terminated director walter barber (1 page)
20 April 2009Appointment terminated director walter barber (1 page)
20 April 2009Director appointed allyn byram taylor (2 pages)
20 April 2009Director appointed allyn byram taylor (2 pages)
16 March 2009Resolutions
  • RES13 ‐ Section 175 quoted 10/03/2009
(1 page)
16 March 2009Resolutions
  • RES13 ‐ Section 175 quoted 10/03/2009
(1 page)
27 January 2009Return made up to 20/01/09; full list of members (4 pages)
27 January 2009Return made up to 20/01/09; full list of members (4 pages)
18 July 2008Full accounts made up to 30 September 2007 (16 pages)
18 July 2008Full accounts made up to 30 September 2007 (16 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 August 2007Full accounts made up to 30 September 2006 (15 pages)
3 August 2007Full accounts made up to 30 September 2006 (15 pages)
6 February 2007Return made up to 20/01/07; full list of members (7 pages)
6 February 2007Return made up to 20/01/07; full list of members (7 pages)
2 August 2006Full accounts made up to 30 September 2005 (13 pages)
2 August 2006Full accounts made up to 30 September 2005 (13 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 (7 pages)
14 February 2006Return made up to 20/01/06; full list of members (7 pages)
19 January 2006Full accounts made up to 30 September 2004 (12 pages)
19 January 2006Full accounts made up to 30 September 2004 (12 pages)
20 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2005Ad 12/08/04--------- £ si 37000000@1 (2 pages)
20 October 2005Ad 12/08/04--------- £ si 37000000@1 (2 pages)
20 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2005£ nc 10000000/47000000 12/08/04 (1 page)
20 October 2005£ nc 10000000/47000000 12/08/04 (1 page)
10 February 2005Full accounts made up to 30 September 2003 (12 pages)
10 February 2005Full accounts made up to 30 September 2003 (12 pages)
3 February 2005Return made up to 20/01/05; full list of members (7 pages)
3 February 2005Return made up to 20/01/05; full list of members (7 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(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 February 2004Return made up to 20/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 November 2003New director appointed (2 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 (3 pages)
7 November 2003New director appointed (3 pages)
19 October 2003Full accounts made up to 30 September 2002 (11 pages)
19 October 2003Full accounts made up to 30 September 2002 (11 pages)
10 October 2003Registered office changed on 10/10/03 from: gibb house london road reading berkshire RG6 1BL (1 page)
10 October 2003Registered office changed on 10/10/03 from: gibb house london road reading berkshire RG6 1BL (1 page)
5 August 2003Delivery ext'd 3 mth 30/09/02 (3 pages)
5 August 2003Delivery ext'd 3 mth 30/09/02 (3 pages)
26 January 2003Return made up to 20/01/03; full list of members (7 pages)
26 January 2003Return made up to 20/01/03; full list of members (7 pages)
5 December 2002New secretary appointed (2 pages)
5 December 2002New secretary appointed (2 pages)
22 July 2002Full accounts made up to 30 September 2001 (13 pages)
22 July 2002Full accounts made up to 30 September 2001 (13 pages)
25 February 2002Return made up to 20/01/02; full list of members (6 pages)
25 February 2002Return made up to 20/01/02; full list of members (6 pages)
28 October 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
28 October 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
9 October 2001Director resigned (1 page)
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)
9 October 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
7 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 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)
17 February 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
3 August 1999Secretary resigned (1 page)
3 August 1999Secretary resigned (1 page)
26 July 1999Full group accounts made up to 31 December 1998 (22 pages)
26 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)
25 May 1999Director's particulars changed (1 page)
25 May 1999Director's particulars changed (1 page)
5 February 1999Return made up to 20/01/99; no change of members (7 pages)
5 February 1999Return made up to 20/01/99; no change of members (7 pages)
9 December 1998Director's particulars changed (1 page)
9 December 1998Director's particulars changed (1 page)
28 July 1998Full group accounts made up to 31 December 1997 (22 pages)
28 July 1998Full group accounts made up to 31 December 1997 (22 pages)
5 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
5 February 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)
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)
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)
28 January 1998Return made up to 20/01/98; no change of members (7 pages)
28 January 1998Return made up to 20/01/98; no change of members (7 pages)
9 October 1997Full group accounts made up to 31 December 1996 (24 pages)
9 October 1997Full group accounts made up to 31 December 1996 (24 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
14 August 1997Director's particulars changed (1 page)
14 August 1997Director's particulars changed (1 page)
31 January 1997Return made up to 20/01/97; full list of members (10 pages)
31 January 1997Return made up to 20/01/97; full list of members (10 pages)
12 December 1996Memorandum and Articles of Association (27 pages)
12 December 1996Memorandum and Articles of Association (27 pages)
4 December 1996Company name changed gibb LIMITED\certificate issued on 05/12/96 (2 pages)
4 December 1996Company name changed gibb LIMITED\certificate issued on 05/12/96 (2 pages)
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)
12 November 1996Location of register of members (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
3 October 1996Memorandum and Articles of Association (30 pages)
3 October 1996Memorandum and Articles of Association (30 pages)
17 September 1996Full group accounts made up to 31 December 1995 (27 pages)
17 September 1996Full group accounts made up to 31 December 1995 (27 pages)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
20 February 1996Secretary resigned (1 page)
20 February 1996Return made up to 20/01/96; no change of members (12 pages)
20 February 1996Secretary resigned (1 page)
20 February 1996Return made up to 20/01/96; no change of members (12 pages)
22 November 1995Particulars of mortgage/charge (12 pages)
22 November 1995Particulars of mortgage/charge (12 pages)
23 October 1995Full group accounts made up to 31 December 1994 (28 pages)
23 October 1995Full group accounts made up to 31 December 1994 (28 pages)
18 October 1995Particulars of mortgage/charge (18 pages)
18 October 1995Particulars of mortgage/charge (30 pages)
18 October 1995Particulars of mortgage/charge (30 pages)
18 October 1995Particulars of mortgage/charge (18 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 (168 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 (180 pages)
16 October 1995Declaration of assistance for shares acquisition (168 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 (180 pages)
16 October 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(6 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 (66 pages)
25 September 1995Memorandum and Articles of Association (66 pages)
11 August 1995Director's particulars changed (4 pages)
11 August 1995Director's particulars changed (4 pages)
9 June 1995Director resigned;new director appointed (4 pages)
9 June 1995Director resigned;new director appointed (4 pages)
5 June 1995Director resigned;new director appointed (4 pages)
5 June 1995Director resigned;new director appointed (6 pages)
5 June 1995Director resigned;new director appointed (6 pages)
5 June 1995Director resigned;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (93 pages)
15 September 1989Company name changed\certificate issued on 15/09/89 (4 pages)
15 September 1989Company name changed\certificate issued on 15/09/89 (4 pages)
22 May 1989Incorporation (21 pages)
22 May 1989Incorporation (21 pages)