UKBizDB.co.uk

F.W.GIBSON SON & CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as F.w.gibson Son & Co. Limited. The company was founded 86 years ago and was given the registration number 00336121. The firm's registered office is in NEWBURY. You can find them at 2 Communications Road, Greenham Business Park, Newbury, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:F.W.GIBSON SON & CO. LIMITED
Company Number:00336121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1938
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Communications Road, Greenham Business Park, Newbury, Berkshire, England, RG19 6AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ramsbury House, 20-22 High Street, Hungerford, England, RG17 0NF

Director05 July 2023Active
Ramsbury House, 20-22 High Street, Hungerford, England, RG17 0NF

Director05 July 2023Active
3-4 Faulknor Square, Charnham Street, Hungerford, England, RG17 0EP

Secretary11 July 2018Active
5, Dickins Lane, Petersfield, England, GU31 4QG

Secretary22 February 2010Active
211, Aldwick Road, Bognor Regis, PO21 3QG

Secretary04 June 2014Active
54 Victoria Drive, Bognor Regis, PO21 2TF

Secretary-Active
3-4 Faulknor Square, Charnham Street, Hungerford, England, RG17 0EP

Director11 July 2018Active
5, Dickins Lane, Petersfield, England, GU31 4QG

Director22 February 2010Active
211, Aldwick Road, Bognor Regis, PO21 3QG

Director04 June 2014Active
54 Victoria Drive, Bognor Regis, PO21 2TF

Director-Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director20 April 2005Active
La Rue, Sark, GY9 0SF

Director-Active

People with Significant Control

Munro & Gibson Limited
Notified on:22 December 2023
Status:Active
Country of residence:England
Address:Ramsbury House, 20-22 High Street, Hungerford, England, RG17 0NF
Nature of control:
  • Ownership of shares 75 to 100 percent
Spot Developments Limited
Notified on:05 July 2023
Status:Active
Country of residence:England
Address:3-4 Faulknor Square, Charnham Street, Hungerford, England, RG17 0EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Robin Munro Gibson
Notified on:19 October 2018
Status:Active
Date of birth:December 1930
Nationality:British
Country of residence:United Kingdom
Address:Mill House, Overbridge Square, Hambridge Lane, Newbury, United Kingdom, RG14 5UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jennifer Lucy Gibson
Notified on:06 April 2016
Status:Active
Date of birth:August 1932
Nationality:British
Address:Mill House, Overbridge Square, Hambridge Lane, Newbury, RG14 5UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Persons with significant control

Notification of a person with significant control.

Download
2024-04-11Persons with significant control

Cessation of a person with significant control.

Download
2024-01-02Address

Change registered office address company with date old address new address.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-08-20Accounts

Change account reference date company current extended.

Download
2023-07-06Persons with significant control

Notification of a person with significant control.

Download
2023-07-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Termination secretary company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Address

Change registered office address company with date old address new address.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Officers

Change person director company with change date.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.