Company NameJames Gibbons Format Limited
Company StatusActive
Company Number04240188
CategoryPrivate Limited Company
Incorporation Date25 June 2001(22 years, 9 months ago)
Previous NameSend Finance Limited

Business Activity

Section CManufacturing
SIC 2863Manufacture of locks and hinges
SIC 25720Manufacture of locks and hinges
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Gary John Dicken
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2011(10 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr Richard John Newman
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2011(10 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr Nigel Antony Brice
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(14 years, 9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Secretary NameMr Andrew Harrison
StatusCurrent
Appointed29 September 2022(21 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameClive Patrick Lee
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(same day as company formation)
RoleAccountant
Correspondence Address3 Castlecroft
Norton Canes
Cannock
Staffordshire
WS11 3WS
Director NameMr Stephen Edwin John Compson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr Andrew Paul Bale
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Secretary NameMr Andrew Paul Bale
NationalityBritish
StatusResigned
Appointed25 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameRussell Paul Blakey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2011(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr Jeremy David Clarkson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2011(10 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 25 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitenewship.co.uk
Email address[email protected]

Location

Registered AddressFernside Place
179 Queens Road
Weybridge
Surrey
KT13 0AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardOatlands and Burwood Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

325k at £1Newship LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,928,000
Gross Profit£880,000
Net Worth£12,000
Current Liabilities£776,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due29 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End29 December

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

4 September 2012Delivered on: 7 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 March 2002Delivered on: 13 March 2002
Satisfied on: 12 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 September 2023Accounts for a small company made up to 31 December 2022 (23 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
30 November 2022Termination of appointment of Jeremy David Clarkson as a director on 25 November 2022 (1 page)
3 October 2022Appointment of Mr Andrew Harrison as a secretary on 29 September 2022 (2 pages)
30 September 2022Termination of appointment of Andrew Paul Bale as a secretary on 29 September 2022 (1 page)
30 September 2022Termination of appointment of Andrew Paul Bale as a director on 29 September 2022 (1 page)
21 September 2022Accounts for a small company made up to 31 December 2021 (24 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
7 September 2021Accounts for a small company made up to 31 December 2020 (24 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
20 May 2020Accounts for a small company made up to 31 December 2019 (23 pages)
5 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
28 June 2019Termination of appointment of Stephen Edwin John Compson as a director on 28 June 2019 (1 page)
28 May 2019Accounts for a small company made up to 31 December 2018 (23 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 31 December 2017 (23 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
23 May 2017Accounts for a small company made up to 31 December 2016 (26 pages)
23 May 2017Accounts for a small company made up to 31 December 2016 (26 pages)
12 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
12 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
27 October 2016Auditor's resignation (1 page)
27 October 2016Auditor's resignation (1 page)
5 May 2016Full accounts made up to 31 December 2015 (18 pages)
5 May 2016Full accounts made up to 31 December 2015 (18 pages)
31 March 2016Appointment of Mr Nigel Antony Brice as a director on 30 March 2016 (2 pages)
31 March 2016Appointment of Mr Nigel Antony Brice as a director on 30 March 2016 (2 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 325,000
(5 pages)
3 February 2016Director's details changed for Mr Andrew Paul Bale on 1 February 2016 (2 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 325,000
(5 pages)
3 February 2016Secretary's details changed for Mr Andrew Paul Bale on 1 February 2016 (1 page)
3 February 2016Director's details changed for Mr Andrew Paul Bale on 1 February 2016 (2 pages)
3 February 2016Secretary's details changed for Mr Andrew Paul Bale on 1 February 2016 (1 page)
3 February 2016Director's details changed for Mr Stephen Edwin John Compson on 1 February 2016 (2 pages)
3 February 2016Director's details changed for Mr Stephen Edwin John Compson on 1 February 2016 (2 pages)
5 May 2015Full accounts made up to 31 December 2014 (17 pages)
5 May 2015Full accounts made up to 31 December 2014 (17 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 325,000
(7 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 325,000
(7 pages)
30 September 2014Full accounts made up to 31 December 2013 (16 pages)
30 September 2014Full accounts made up to 31 December 2013 (16 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 325,000
(7 pages)
24 February 2014Termination of appointment of Russell Blakey as a director (1 page)
24 February 2014Termination of appointment of Russell Blakey as a director (1 page)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 325,000
(7 pages)
24 February 2014Termination of appointment of Russell Blakey as a director (1 page)
24 February 2014Termination of appointment of Russell Blakey as a director (1 page)
17 September 2013Full accounts made up to 31 December 2012 (16 pages)
17 September 2013Full accounts made up to 31 December 2012 (16 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
28 January 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 325,000
(3 pages)
28 January 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 325,000
(3 pages)
28 January 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 325,000
(3 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 August 2012Total exemption small company accounts made up to 29 December 2011 (5 pages)
6 August 2012Total exemption small company accounts made up to 29 December 2011 (5 pages)
18 June 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 325,000
(3 pages)
18 June 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 325,000
(3 pages)
18 June 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 325,000
(3 pages)
19 March 2012Appointment of Mr Jeremy David Clarkson as a director (2 pages)
19 March 2012Appointment of Russell Paul Blakey as a director (2 pages)
19 March 2012Appointment of Mr Jeremy David Clarkson as a director (2 pages)
19 March 2012Appointment of Mr Richard John Newman as a director (2 pages)
19 March 2012Appointment of Mr Gary John Dicken as a director (2 pages)
19 March 2012Appointment of Mr Gary John Dicken as a director (2 pages)
19 March 2012Appointment of Mr Richard John Newman as a director (2 pages)
19 March 2012Appointment of Russell Paul Blakey as a director (2 pages)
26 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
26 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 December 2011Change of name notice (2 pages)
19 December 2011Company name changed send finance LIMITED\certificate issued on 19/12/11
  • RES15 ‐ Change company name resolution on 2011-12-08
(2 pages)
19 December 2011Change of name notice (2 pages)
19 December 2011Company name changed send finance LIMITED\certificate issued on 19/12/11
  • RES15 ‐ Change company name resolution on 2011-12-08
(2 pages)
25 March 2011Total exemption small company accounts made up to 29 December 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 29 December 2010 (4 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
20 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 February 2009Return made up to 31/01/09; full list of members (3 pages)
2 February 2009Return made up to 31/01/09; full list of members (3 pages)
30 July 2008Registered office changed on 30/07/2008 from clive house 12-18 queeens road weybridge surrey KT13 8XB (1 page)
30 July 2008Registered office changed on 30/07/2008 from clive house 12-18 queeens road weybridge surrey KT13 8XB (1 page)
21 April 2008Full accounts made up to 31 December 2007 (12 pages)
21 April 2008Full accounts made up to 31 December 2007 (12 pages)
20 February 2008Return made up to 31/01/08; full list of members (2 pages)
20 February 2008Return made up to 31/01/08; full list of members (2 pages)
14 December 2007Auditor's resignation (1 page)
14 December 2007Auditor's resignation (1 page)
28 October 2007Full accounts made up to 31 December 2006 (13 pages)
28 October 2007Full accounts made up to 31 December 2006 (13 pages)
5 March 2007Return made up to 31/01/07; full list of members (2 pages)
5 March 2007Return made up to 31/01/07; full list of members (2 pages)
27 September 2006Full accounts made up to 31 December 2005 (14 pages)
27 September 2006Full accounts made up to 31 December 2005 (14 pages)
22 February 2006Return made up to 31/01/06; full list of members (2 pages)
22 February 2006Return made up to 31/01/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
21 May 2004Full accounts made up to 31 December 2003 (13 pages)
21 May 2004Full accounts made up to 31 December 2003 (13 pages)
4 March 2004Return made up to 31/01/04; full list of members (7 pages)
4 March 2004Return made up to 31/01/04; full list of members (7 pages)
9 October 2003Full accounts made up to 31 December 2002 (15 pages)
9 October 2003Full accounts made up to 31 December 2002 (15 pages)
22 July 2003Return made up to 25/06/03; full list of members (7 pages)
22 July 2003Return made up to 25/06/03; full list of members (7 pages)
11 March 2003Registered office changed on 11/03/03 from: priory house 106 high street ripley surrey GU23 6AN (1 page)
11 March 2003Registered office changed on 11/03/03 from: priory house 106 high street ripley surrey GU23 6AN (1 page)
6 July 2002Return made up to 25/06/02; full list of members (7 pages)
6 July 2002Return made up to 25/06/02; full list of members (7 pages)
18 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2002Full accounts made up to 31 December 2001 (15 pages)
1 June 2002Full accounts made up to 31 December 2001 (15 pages)
11 April 2002Accounting reference date shortened from 30/06/02 to 29/12/01 (1 page)
11 April 2002Accounting reference date shortened from 30/06/02 to 29/12/01 (1 page)
13 March 2002Particulars of mortgage/charge (3 pages)
13 March 2002Particulars of mortgage/charge (3 pages)
7 July 2001New director appointed (4 pages)
7 July 2001New secretary appointed;new director appointed (12 pages)
7 July 2001Secretary resigned (1 page)
7 July 2001Director resigned (1 page)
7 July 2001New director appointed (4 pages)
7 July 2001New director appointed (18 pages)
7 July 2001New secretary appointed;new director appointed (12 pages)
7 July 2001Director resigned (1 page)
7 July 2001Secretary resigned (1 page)
7 July 2001New director appointed (18 pages)
25 June 2001Incorporation (15 pages)
25 June 2001Incorporation (15 pages)