UKBizDB.co.uk

THE GIBSON O'NEILL COMPANY LIMITED

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

This company is commonly known as The Gibson O'neill Company Limited. The company was founded 29 years ago and was given the registration number 02991817. The firm's registered office is in MIDDLESBROUGH. You can find them at Brignell Road, Riverside Park Industrial Estate, Middlesbrough, Cleveland. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THE GIBSON O'NEILL COMPANY LIMITED
Company Number:02991817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Brignell Road, Riverside Park Industrial Estate, Middlesbrough, Cleveland, TS2 1PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brignell Road, Riverside Park Industrial Estate, Middlesbrough, TS2 1PS

Secretary21 April 1997Active
Brignell Road, Riverside Park Industrial Estate, Middlesbrough, TS2 1PS

Director23 December 1994Active
Bulkhaul Ltd Brignell Road, Riverside Park Industrial Estate, Middlesbrough, TS2 1PS

Director23 December 1994Active
Fieldhouse Farm, Draughton, Skipton, England, BD23 6ED

Director06 July 2009Active
Staincliffe Hall Staincliffe Hall Road, Batley, WF17 7QU

Secretary14 November 1996Active
8 Oxhill Farm High Lane, Maltby, Middlesbrough, TS8 0BG

Secretary23 December 1994Active
Flat 2 3 Tankerville Place, Jesmond, Newcastle Upon Tyne, NE2 3AT

Secretary23 December 1994Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary18 November 1994Active
The Willows 57 Meadowfield Road, Stocksfield, NE43 7PZ

Director23 December 1994Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director18 November 1994Active

People with Significant Control

Crossco (1438) Limited
Notified on:08 August 2018
Status:Active
Country of residence:England
Address:Brignell Road, Riverside Park Industrial Estate, Middlesbrough, England, TS2 1PS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael David O'Neill
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:Brignell Road, Middlesbrough, TS2 1PS
Nature of control:
  • Significant influence or control
Mr Stephen Gibson
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:Brignell Road, Middlesbrough, TS2 1PS
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2024-01-17Accounts

Accounts with accounts type group.

Download
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-15Incorporation

Memorandum articles.

Download
2023-04-15Capital

Capital variation of rights attached to shares.

Download
2023-04-15Resolution

Resolution.

Download
2022-12-06Accounts

Accounts with accounts type group.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type group.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Mortgage

Mortgage satisfy charge full.

Download
2021-11-09Mortgage

Mortgage satisfy charge full.

Download
2021-11-09Mortgage

Mortgage satisfy charge full.

Download
2021-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-09Accounts

Accounts with accounts type group.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-07Accounts

Accounts with accounts type group.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type group.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Persons with significant control

Notification of a person with significant control.

Download
2018-08-14Capital

Capital alter shares consolidation.

Download
2018-08-14Capital

Capital alter shares subdivision.

Download
2018-08-14Capital

Capital name of class of shares.

Download
2018-08-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.