Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLIAM GIBBONS & SONS,LIMITED
Company Information for

WILLIAM GIBBONS & SONS,LIMITED

UNIT 26 PLANETARY INDUSTRIAL ESTATE, PLANETARY ROAD, WILLENHALL, WV13 3XA,
Company Registration Number
00116865
Private Limited Company
Active

Company Overview

About William Gibbons & Sons,limited
WILLIAM GIBBONS & SONS,LIMITED was founded on 1911-07-17 and has its registered office in Willenhall. The organisation's status is listed as "Active". William Gibbons & Sons,limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WILLIAM GIBBONS & SONS,LIMITED
 
Legal Registered Office
UNIT 26 PLANETARY INDUSTRIAL ESTATE
PLANETARY ROAD
WILLENHALL
WV13 3XA
Other companies in WV13
 
Filing Information
Company Number 00116865
Company ID Number 00116865
Date formed 1911-07-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB918376006  
Last Datalog update: 2024-03-05 10:03:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIAM GIBBONS & SONS,LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILLIAM GIBBONS & SONS,LIMITED

Current Directors
Officer Role Date Appointed
GARRY JOHN WALKER
Company Secretary 2016-08-15
DAVID ANTHONY GIBBONS
Director 1997-10-29
DONALD MARK GIBBONS
Director 1992-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
MAREK OSWALD SKOWRON
Company Secretary 1995-11-06 2016-08-12
MAREK OSWALD SKOWRON
Director 1993-11-01 2016-08-12
JOHN ANTHONY GIBBONS
Director 1992-11-20 2007-12-14
FRANCIS WILLIAM BROWN
Director 1995-10-30 2004-04-09
JOHN BRERETON BROOME
Director 1992-11-20 2002-04-30
MARCUS LEONARD DOBBS
Director 1996-12-16 1997-10-29
DENNIS GEAR
Director 1992-11-20 1997-10-29
DAVID ARTHUR COLLEY
Director 1992-07-20 1996-04-09
COLIN MICHAEL HUGHES
Director 1992-11-20 1996-01-08
CAROLYNE MARGARET COWELL
Company Secretary 1992-11-20 1995-11-06
SUZETTE MARY KENDALL GIBBONS
Director 1992-11-20 1993-05-20
MARK EDWARD KENNEDY EDGLEY
Director 1992-11-20 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY GIBBONS WILLIAM GIBBONS GROUP LIMITED Director 2007-12-14 CURRENT 2007-06-20 Active
DAVID ANTHONY GIBBONS WILLIAM GIBBONS HOLDINGS LIMITED Director 2004-03-15 CURRENT 2004-02-19 Active
DONALD MARK GIBBONS BRITECREST LIMITED Director 2017-09-19 CURRENT 2002-06-10 Active
DONALD MARK GIBBONS BRITELIGHT INVESTMENTS Director 2017-06-23 CURRENT 2017-06-23 Active
DONALD MARK GIBBONS WILLIAM GIBBONS GROUP LIMITED Director 2007-12-14 CURRENT 2007-06-20 Active
DONALD MARK GIBBONS WILLIAM GIBBONS HOLDINGS LIMITED Director 2004-03-15 CURRENT 2004-02-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04FULL ACCOUNTS MADE UP TO 31/03/23
2024-01-04AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-12-14CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-12-14CS01CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-02-21FULL ACCOUNTS MADE UP TO 31/03/22
2023-02-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-07-28AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES
2019-12-04PSC02Notification of William Gibbons Group Limited as a person with significant control on 2019-05-28
2019-12-04PSC07CESSATION OF WILLIAM GIBBONS HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-10-05AP03Appointment of Mr Donald Mark Gibbons as company secretary on 2018-09-30
2018-10-05TM02Termination of appointment of Garry John Walker on 2018-09-30
2018-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/18 FROM Unit 26 Planetary Industrial Estate Planetary Road Willenhall WV13 3XT England
2018-06-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2018 FROM PO BOX 103 UNIT 26 PLANETARY ROAD WILLENHALL WEST MIDS WV13 3XT
2018-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2018 FROM PO BOX 103 UNIT 26 PLANETARY ROAD WILLENHALL WEST MIDS WV13 3XT
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-11-28AD02Register inspection address changed from C/O C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD United Kingdom to 3rd Floor, Regent House Bath Avenue Wolverhampton WV1 4EG
2017-07-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-03CH01Director's details changed for Donald Mark Gibbons on 2017-02-18
2017-03-03CH03SECRETARY'S DETAILS CHNAGED FOR MR GARRY JOHN WALKER on 2017-02-18
2017-02-22CH01Director's details changed for David Anthony Gibbons on 2017-02-18
2017-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 001168650019
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 24867
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-09-07AP03Appointment of Mr Garry John Walker as company secretary on 2016-08-15
2016-08-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MAREK OSWALD SKOWRON
2016-08-16TM02Termination of appointment of Marek Oswald Skowron on 2016-08-12
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 24867
2015-11-24AR0120/11/15 ANNUAL RETURN FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 24867
2014-11-20AR0120/11/14 FULL LIST
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 24867
2013-12-05AR0120/11/13 FULL LIST
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-22AR0120/11/12 FULL LIST
2011-12-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-25AR0120/11/11 FULL LIST
2011-07-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-05-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-05-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-12AR0120/11/10 FULL LIST
2010-01-21AR0120/11/09 FULL LIST
2010-01-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-01-21AD02SAIL ADDRESS CREATED
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MAREK OSWALD SKOWRON / 20/11/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD MARK GIBBONS / 20/11/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY GIBBONS / 20/11/2009
2009-12-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-17363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2009-02-17288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID GIBBONS / 20/11/2008
2009-02-17288cDIRECTOR'S CHANGE OF PARTICULARS / DONALD GIBBONS / 20/11/2008
2009-01-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-16363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-21288bDIRECTOR RESIGNED
2007-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-12-19395PARTICULARS OF MORTGAGE/CHARGE
2007-09-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-02288cDIRECTOR'S PARTICULARS CHANGED
2007-02-02363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2007-01-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-07353LOCATION OF REGISTER OF MEMBERS
2006-02-07363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-08-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-12-23288bDIRECTOR RESIGNED
2004-12-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-23363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-12-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-09AUDAUDITOR'S RESIGNATION
2003-12-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-16363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2002-12-18363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-12-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-07288bDIRECTOR RESIGNED
2002-05-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-07123NC INC ALREADY ADJUSTED 30/04/02
2002-05-07RES12VARYING SHARE RIGHTS AND NAMES
2002-05-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-05-07122CONSO CONVE 30/04/02
2002-05-07RES04£ NC 167898/167899 30/04
2002-05-0788(2)RAD 30/04/02--------- £ SI 2@.01 £ IC 24867/24867
2002-01-10AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-20363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2000-12-08AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-08363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-02-06122£ SR 17852@0.01 14/10/99
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18130 - Pre-press and pre-media services



Licences & Regulatory approval
We could not find any licences issued to WILLIAM GIBBONS & SONS,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILLIAM GIBBONS & SONS,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-09 Outstanding HSBC BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-05-21 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-05-21 Outstanding LLOYDS TSB BANK PLC
CHATTEL MORTGAGE 2007-12-20 Outstanding LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 2007-12-20 Outstanding LOMBARD NORTH CENTRAL PLC
DEBENTURE 2007-12-14 Satisfied BARCLAYS BANK PLC
DEED OF CHATTEL MORTGAGE 1996-04-26 Satisfied COMMERCIAL FINANCE CAPITAL PLC
CASH DEPOSIT ASSIGNMENT 1993-07-09 Satisfied FINANSSKANDIC (U.K.) LTD AND/OR SUMMIT AND/OR SLF AND/OR SL(2)(AS DEFINED IN THE ASSIGNMENT)
FIXED CHARGE 1991-06-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-10-11 Satisfied HILL SAMUEL COMMERCIAL FINANCE LIMITED
CHATTEL MORTGAGE 1989-02-28 Satisfied WEST MIDLANDS ENTERPRISE BOARD (INVESTMENTS) LIMITED
CHATTEL MORTGAGE 1988-10-11 Satisfied BARCLAYS BANK PLC
MORTGAGE 1983-09-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 1976-11-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1976-05-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1976-05-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1976-05-03 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1973-01-24 Satisfied WOLVERHAMPTON FREEHOLDERS PERMANENT BUILDING SOCIETY
LEGAL MORTGAGE 1973-01-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILLIAM GIBBONS & SONS,LIMITED

Intangible Assets
Patents
We have not found any records of WILLIAM GIBBONS & SONS,LIMITED registering or being granted any patents
Domain Names

WILLIAM GIBBONS & SONS,LIMITED owns 1 domain names.

williamgibbons.co.uk  

Trademarks
We have not found any records of WILLIAM GIBBONS & SONS,LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WILLIAM GIBBONS & SONS,LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Havering 2014-09-04 GBP £9,995 GENERAL OFFICE EXPENSES
Birmingham City Council 2014-08-11 GBP £67,645
London Borough of Havering 2014-07-10 GBP £9,995
London Borough of Havering 2014-07-10 GBP £9,995
New Forest District Council 2014-04-28 GBP £22,974 Official/Discover Guide
Dudley Borough Council 2014-04-23 GBP £7,701
Dudley Borough Council 2014-04-23 GBP £7,701
London Borough of Havering 2014-02-27 GBP £10,508
London Borough of Havering 2014-02-27 GBP £10,508
Dudley Borough Council 2013-11-19 GBP £5,257
Birmingham City Council 2013-08-20 GBP £87,355
Dudley Borough Council 2013-07-15 GBP £10,675
Dudley Borough Council 2013-04-12 GBP £5,257
Dudley Borough Council 2012-03-13 GBP £5,442
Dudley Borough Council 2011-10-25 GBP £5,265
Dudley Borough Council 2011-07-19 GBP £7,721
Dudley Borough Council 2011-04-19 GBP £5,269
Dudley Borough Council 2011-01-25 GBP £6,336
Dudley Borough Council 2011-01-25 GBP £2,310
Dudley Metropolitan Council 0000-00-00 GBP £5,895

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WILLIAM GIBBONS & SONS,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAM GIBBONS & SONS,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILLIAM GIBBONS & SONS,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.