UKBizDB.co.uk

WILLIAM GIBBONS & SONS,LIMITED

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

This company is commonly known as William Gibbons & Sons,limited. The company was founded 112 years ago and was given the registration number 00116865. The firm's registered office is in WILLENHALL. You can find them at Unit 26 Planetary Industrial Estate, Planetary Road, Willenhall, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:WILLIAM GIBBONS & SONS,LIMITED
Company Number:00116865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1911
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 18130 - Pre-press and pre-media services

Office Address & Contact

Registered Address:Unit 26 Planetary Industrial Estate, Planetary Road, Willenhall, England, WV13 3XA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 26, Planetary Industrial Estate, Planetary Road, Willenhall, England, WV13 3XA

Secretary30 September 2018Active
Unit 26, Planetary Industrial Estate, Planetary Road, Willenhall, England, WV13 3XA

Director29 October 1997Active
Unit 26, Planetary Industrial Estate, Planetary Road, Willenhall, England, WV13 3XA

Director-Active
62 Heath Farm Road, Codsall, Wolverhampton, WV8 1HT

Secretary-Active
80 Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HQ

Secretary06 November 1995Active
Unit 26, Planetary Industrial Estate, Planetary Road, Willenhall, England, WV13 3XA

Secretary15 August 2016Active
11 Saxonfields, Tettenhall, Wolverhampton, WV6 8SX

Director-Active
Cranham House, Shenstone, Kidderminster, DY10 4DL

Director30 October 1995Active
Avonlea, Buckingham Road, Bicester, OX6 7EL

Director20 July 1992Active
Bryn Cottage Oxford Street, Lee Common, Great Missenden, HP16 9JT

Director16 December 1996Active
43 Archel Road, London, W14 9QJ

Director-Active
Berquin, Langoiran, 33550

Director-Active
17 Perton Grove, Wightwick, Wolverhampton, WV6 8DH

Director-Active
17 Perton Grove, Wightwick, Wolverhampton, WV6 8DH

Director-Active
Cae-Glas, Bicester Road, Middleton Stoney, OX6 8RZ

Director-Active
80 Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HQ

Director01 November 1993Active

People with Significant Control

William Gibbons Group Limited
Notified on:28 May 2019
Status:Active
Country of residence:England
Address:Unit 26, Planetary Industrial Estate, Willenhall, England, WV13 3XA
Nature of control:
  • Ownership of shares 75 to 100 percent
William Gibbons Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:P O Box 103, Unit 26 Planetary Road, Willenhall, United Kingdom, WV13 3XT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type full.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type full.

Download
2021-03-30Accounts

Accounts with accounts type full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-10-10Mortgage

Mortgage satisfy charge full.

Download
2019-10-10Mortgage

Mortgage satisfy charge full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Officers

Appoint person secretary company with name date.

Download
2018-10-05Officers

Termination secretary company with name termination date.

Download
2018-06-25Address

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

Download
2018-06-20Accounts

Accounts with accounts type full.

Download
2018-06-13Address

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

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Address

Change sail address company with old address new address.

Download
2017-07-07Accounts

Accounts with accounts type full.

Download
2017-03-03Officers

Change person director company with change date.

Download
2017-03-03Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.