Company NameGibson & Gibson Limited
DirectorsFrances Towneley Gibson and Hugh Marcus Thornely Gibson
Company StatusActive
Company Number03357047
CategoryPrivate Limited Company
Incorporation Date21 April 1997(27 years ago)
Previous NameTypeloyal Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameFrances Towneley Gibson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1997(3 weeks, 3 days after company formation)
Appointment Duration26 years, 11 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address4th Floor 7 Swallow Street
London
W1B 4DE
Director NameHon Hugh Marcus Thornely Gibson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1997(3 weeks, 3 days after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7 Swallow Street
London
W1B 4DE
Secretary NameMiss Frances Sarah Magowan
StatusCurrent
Appointed28 November 2015(18 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address4th Floor 7 Swallow Street
London
W1B 4DE
Director NameElisabeth Dione Gibson
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(3 weeks, 3 days after company formation)
Appointment Duration14 years, 8 months (resigned 15 January 2012)
RoleFarmer/ Company Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Swan House
17-19 Stratford Place
London
W1C 1BQ
Director NameLord Richard Patrick Tallentyre Gibson
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(3 weeks, 3 days after company formation)
Appointment Duration6 years, 11 months (resigned 20 April 2004)
RoleCompany Director
Correspondence AddressPenns In The Rocks
Groombridge
Tunbridge Wells
Kent
TN3 9PA
Secretary NameMrs Lynn Petts
NationalityBritish
StatusResigned
Appointed15 May 1997(3 weeks, 3 days after company formation)
Appointment Duration15 years, 2 months (resigned 23 July 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4th Floor Swan House
17-19 Stratford Place
London
W1C 1BQ
Secretary NameClive Newington
NationalityBritish
StatusResigned
Appointed01 November 1998(1 year, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 17 October 2013)
RoleCompany Director
Correspondence Address4th Floor Swan House
17-19 Stratford Place
London
W1C 1BQ
Secretary NameMrs Sally Jane Osborn
StatusResigned
Appointed23 July 2012(15 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 October 2015)
RoleCompany Director
Correspondence AddressSwan House 17-19 Stratford Place
London
W1C 1BQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4th Floor 7 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1.2m at £1Hugh Marcus Thornely Gibson
82.63%
Ordinary
254.8k at £1Frances Towneley Gibson
17.37%
Ordinary

Financials

Year2014
Net Worth£1,813,350
Cash£395,838
Current Liabilities£34,945

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 April 2024 (2 weeks ago)
Next Return Due19 April 2025 (12 months from now)

Filing History

14 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
6 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
20 December 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
23 June 2022Registered office address changed from 4th Floor 10 Bruton Street London W1J 6PX United Kingdom to 4th Floor 7 Swallow Street London W1B 4DE on 23 June 2022 (1 page)
7 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
7 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 June 2019Registered office address changed from 10 Fourth Floor 10 Bruton Street London W1J 6PX United Kingdom to 4th Floor 10 Bruton Street London W1J 6PX on 25 June 2019 (1 page)
24 June 2019Registered office address changed from 4th Floor Swan House 17-19 Stratford Place London W1C 1BQ to 10 Fourth Floor 10 Bruton Street London W1J 6PX on 24 June 2019 (1 page)
29 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
25 April 2019Notification of Frances Towneley Gibson as a person with significant control on 1 September 2018 (2 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
24 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (16 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (16 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,466,642
(4 pages)
25 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,466,642
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 November 2015Appointment of Miss Frances Sarah Magowan as a secretary on 28 November 2015 (2 pages)
30 November 2015Appointment of Miss Frances Sarah Magowan as a secretary on 28 November 2015 (2 pages)
27 November 2015Termination of appointment of Sally Jane Osborn as a secretary on 27 October 2015 (1 page)
27 November 2015Termination of appointment of Sally Jane Osborn as a secretary on 27 October 2015 (1 page)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,466,642
(4 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,466,642
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,466,642
(4 pages)
8 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,466,642
(4 pages)
22 January 2014Director's details changed for The Hon Hugh Marcus Thornely Gibson on 16 January 2014 (2 pages)
22 January 2014Director's details changed for Frances Towneley Gibson on 16 January 2014 (2 pages)
22 January 2014Director's details changed for Frances Towneley Gibson on 16 January 2014 (2 pages)
22 January 2014Director's details changed for The Hon Hugh Marcus Thornely Gibson on 16 January 2014 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 October 2013Termination of appointment of Clive Newington as a secretary (1 page)
17 October 2013Termination of appointment of Clive Newington as a secretary (1 page)
7 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 July 2012Appointment of Mrs Sally Jane Osborn as a secretary (2 pages)
31 July 2012Appointment of Mrs Sally Jane Osborn as a secretary (2 pages)
23 July 2012Termination of appointment of Elisabeth Gibson as a director (1 page)
23 July 2012Termination of appointment of Elisabeth Gibson as a director (1 page)
23 July 2012Termination of appointment of Lynn Petts as a secretary (1 page)
23 July 2012Termination of appointment of Lynn Petts as a secretary (1 page)
25 April 2012Registered office address changed from 4Th Floor Swan House 17-19 Stratford Place London W1C 1BQ W1C 1BQ United Kingdom on 25 April 2012 (1 page)
25 April 2012Registered office address changed from 4Th Floor Swan House 17-19 Stratford Place London W1C 1BQ W1C 1BQ United Kingdom on 25 April 2012 (1 page)
25 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
19 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
4 November 2011Registered office address changed from 10-12 Cork Street London W1S 3LW on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 10-12 Cork Street London W1S 3LW on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 10-12 Cork Street London W1S 3LW on 4 November 2011 (1 page)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
9 June 2010Director's details changed for The Hon Hugh Marcus Thornely Gibson on 13 April 2010 (2 pages)
9 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Frances Towneley Gibson on 13 April 2010 (2 pages)
9 June 2010Secretary's details changed for Mrs Lynn Petts on 13 April 2010 (1 page)
9 June 2010Director's details changed for The Hon Hugh Marcus Thornely Gibson on 13 April 2010 (2 pages)
9 June 2010Director's details changed for Elisabeth Dione Gibson on 13 April 2010 (2 pages)
9 June 2010Secretary's details changed for Clive Newington on 12 April 2010 (1 page)
9 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
9 June 2010Secretary's details changed for Mrs Lynn Petts on 13 April 2010 (1 page)
9 June 2010Secretary's details changed for Clive Newington on 12 April 2010 (1 page)
9 June 2010Director's details changed for Elisabeth Dione Gibson on 13 April 2010 (2 pages)
9 June 2010Director's details changed for Frances Towneley Gibson on 13 April 2010 (2 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
5 May 2009Return made up to 21/04/09; full list of members (4 pages)
5 May 2009Return made up to 21/04/09; full list of members (4 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
29 April 2008Return made up to 21/04/08; full list of members (4 pages)
29 April 2008Return made up to 21/04/08; full list of members (4 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
30 April 2007Return made up to 21/04/07; full list of members (3 pages)
30 April 2007Return made up to 21/04/07; full list of members (3 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
26 April 2006Return made up to 21/04/06; full list of members (3 pages)
26 April 2006Return made up to 21/04/06; full list of members (3 pages)
8 November 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
8 November 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
25 April 2005Return made up to 21/04/05; full list of members (3 pages)
25 April 2005Return made up to 21/04/05; full list of members (3 pages)
9 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
9 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
13 May 2004Return made up to 21/04/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 May 2004Return made up to 21/04/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
29 April 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
3 December 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
3 May 2002Return made up to 21/04/02; full list of members (7 pages)
3 May 2002Return made up to 21/04/02; full list of members (7 pages)
31 August 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
31 August 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
11 May 2001Return made up to 21/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
(7 pages)
11 May 2001Return made up to 21/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
(7 pages)
29 September 2000Full accounts made up to 31 March 2000 (14 pages)
29 September 2000Full accounts made up to 31 March 2000 (14 pages)
2 May 2000Return made up to 21/04/00; full list of members (7 pages)
2 May 2000Return made up to 21/04/00; full list of members (7 pages)
20 April 2000Ad 22/03/00--------- £ si 99000@1=99000 £ ic 1367642/1466642 (2 pages)
20 April 2000Ad 22/03/00--------- £ si 99000@1=99000 £ ic 1367642/1466642 (2 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 June 1999Return made up to 21/04/99; no change of members (6 pages)
3 June 1999Return made up to 21/04/99; no change of members (6 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 November 1998New secretary appointed (2 pages)
4 November 1998New secretary appointed (2 pages)
14 May 1998Return made up to 21/04/98; full list of members (6 pages)
14 May 1998Return made up to 21/04/98; full list of members (6 pages)
24 July 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
24 July 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
17 July 1997Ad 01/07/97--------- £ si 1367640@1=1367640 £ ic 2/1367642 (2 pages)
17 July 1997Ad 01/07/97--------- £ si 1367640@1=1367640 £ ic 2/1367642 (2 pages)
8 July 1997Memorandum and Articles of Association (8 pages)
8 July 1997Memorandum and Articles of Association (8 pages)
2 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 July 1997Director resigned (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997Registered office changed on 02/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Company name changed typeloyal LIMITED\certificate issued on 03/07/97 (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997Nc inc already adjusted 15/05/97 (1 page)
2 July 1997Nc inc already adjusted 15/05/97 (1 page)
2 July 1997Secretary resigned (1 page)
2 July 1997Registered office changed on 02/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 July 1997New secretary appointed (2 pages)
2 July 1997New secretary appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 July 1997Company name changed typeloyal LIMITED\certificate issued on 03/07/97 (2 pages)
2 July 1997Secretary resigned (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
21 April 1997Incorporation (9 pages)
21 April 1997Incorporation (9 pages)