Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HULME AND GIBSON LIMITED
Company Information for

HULME AND GIBSON LIMITED

DUFF & PHELPS LTD, THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
00914978
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Hulme And Gibson Ltd
HULME AND GIBSON LIMITED was founded on 1967-09-08 and has its registered office in 58 Spring Gardens. The organisation's status is listed as "In Administration
Administrative Receiver". Hulme And Gibson Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
HULME AND GIBSON LIMITED
 
Legal Registered Office
DUFF & PHELPS LTD
THE CHANCERY
58 SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in B3
 
Filing Information
Company Number 00914978
Company ID Number 00914978
Date formed 1967-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/10/2016
Account next due 31/07/2018
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2020-04-07 17:10:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HULME AND GIBSON LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONETIER LIMITED   ORCHID 11 LIMITED   UMAIR ABBAS & CO LTD
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 HULME AND GIBSON LIMITED

Current Directors
Officer Role Date Appointed
PAUL DEEHAN
Director 2014-03-14
DAVID ANDREW TUCKER
Director 2014-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH WILLIAMS
Director 2014-11-01 2017-02-28
GAY HARGREAVES JONES
Company Secretary 2005-04-06 2014-03-14
ROGER MICHAEL FREDERICK JACKSON
Director 1991-04-26 2014-03-14
PHILIP EDWARD BOURNE
Company Secretary 1999-11-17 2005-04-06
ROGER MICHAEL FREDERICK JACKSON
Company Secretary 1991-04-26 1999-11-17
JOHN HULME
Director 1991-04-26 1999-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DEEHAN SILVA INDUSTRIES LIMITED Director 2015-10-21 CURRENT 2003-03-02 Active - Proposal to Strike off
PAUL DEEHAN WAINWRIGHT AND GIBSON (SERVICES) LIMITED Director 2015-10-21 CURRENT 2011-12-06 In Administration/Administrative Receiver
PAUL DEEHAN WAINWRIGHT AND GIBSON ENERGY SERVICES LIMITED Director 2015-10-21 CURRENT 2013-04-26 Active - Proposal to Strike off
PAUL DEEHAN CROSSHALL ENGINEERING LIMITED Director 2015-10-21 CURRENT 2000-08-07 In Administration/Administrative Receiver
PAUL DEEHAN H G REWINDS LIMITED Director 2014-02-25 CURRENT 2014-02-25 Liquidation
PAUL DEEHAN INCAP HOLDINGS UK LTD Director 2012-10-24 CURRENT 2012-10-24 Active
PAUL DEEHAN 07045018 LTD Director 2009-10-15 CURRENT 2009-10-15 Dissolved 2014-01-14
PAUL DEEHAN AEGH LTD Director 2008-03-28 CURRENT 2008-03-28 Dissolved 2014-01-31
PAUL DEEHAN AWS GROUP HOLDINGS LTD Director 2008-03-06 CURRENT 2008-03-06 Dissolved 2014-01-31
PAUL DEEHAN 05471427 LTD Director 2007-07-31 CURRENT 2005-06-03 Dissolved 2013-09-10
PAUL DEEHAN CEMGRAFT LIMITED Director 2006-11-23 CURRENT 1998-12-04 Active - Proposal to Strike off
PAUL DEEHAN JANTEC ELECTRONIC SERVICES LIMITED Director 2006-09-04 CURRENT 1980-12-22 Active - Proposal to Strike off
PAUL DEEHAN INCAP ELECTRONICS UK LTD Director 2005-12-20 CURRENT 1996-11-21 Active
PAUL DEEHAN INCAP ELECTRONICS GROUP UK LTD Director 2005-11-28 CURRENT 2005-11-17 Active - Proposal to Strike off
DAVID ANDREW TUCKER SILVA INDUSTRIES LIMITED Director 2015-10-21 CURRENT 2003-03-02 Active - Proposal to Strike off
DAVID ANDREW TUCKER WAINWRIGHT AND GIBSON (SERVICES) LIMITED Director 2015-10-21 CURRENT 2011-12-06 In Administration/Administrative Receiver
DAVID ANDREW TUCKER WAINWRIGHT AND GIBSON ENERGY SERVICES LIMITED Director 2015-10-21 CURRENT 2013-04-26 Active - Proposal to Strike off
DAVID ANDREW TUCKER CROSSHALL ENGINEERING LIMITED Director 2015-10-21 CURRENT 2000-08-07 In Administration/Administrative Receiver
DAVID ANDREW TUCKER H G REWINDS LIMITED Director 2014-02-25 CURRENT 2014-02-25 Liquidation
DAVID ANDREW TUCKER JASPER CF LIMITED Director 2010-10-15 CURRENT 2010-08-24 Active
DAVID ANDREW TUCKER AWS GROUP HOLDINGS LTD Director 2008-09-15 CURRENT 2008-03-06 Dissolved 2014-01-31

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
2020-03-12AM23Liquidation. Administration move to dissolve company
2019-10-10AM10Administrator's progress report
2019-04-25AM10Administrator's progress report
2019-03-13AM19liquidation-in-administration-extension-of-period
2018-10-18AM10Administrator's progress report
2018-06-14AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1
2018-06-14AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1
2018-06-07AM06NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-06-07AM06NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-05-15AM03Statement of administrator's proposal
2018-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/18 FROM 251 Cleveland Street Birkenhead CH41 3SB England
2018-03-22AM01Appointment of an administrator
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/17 FROM 80 Caroline Street Birmingham B3 1UP
2017-08-09AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 3750
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS
2016-08-05AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 3750
2016-05-16AR0110/05/16 ANNUAL RETURN FULL LIST
2015-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009149780003
2015-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 009149780006
2015-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 009149780005
2015-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 009149780004
2015-06-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 3750
2015-06-08AR0110/05/15 ANNUAL RETURN FULL LIST
2015-06-08AP01DIRECTOR APPOINTED MR GARETH WILLIAMS
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 3750
2014-05-27AR0110/05/14 ANNUAL RETURN FULL LIST
2014-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/14 FROM Mount Pleasant Hanley Stoke on Trent ST1 4AY
2014-04-17RES01ADOPT ARTICLES 17/04/14
2014-03-25TM02APPOINTMENT TERMINATED, SECRETARY GAY HARGREAVES JONES
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JACKSON
2014-03-25AP01DIRECTOR APPOINTED DAVID TUCKER
2014-03-25AP01DIRECTOR APPOINTED MR PAUL DEEHAN
2014-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 009149780003
2014-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-12AA31/10/13 TOTAL EXEMPTION SMALL
2013-06-20AR0110/05/13 FULL LIST
2013-01-29AA31/10/12 TOTAL EXEMPTION SMALL
2012-06-13AR0110/05/12 FULL LIST
2012-02-24AA31/10/11 TOTAL EXEMPTION SMALL
2011-07-01AR0110/05/11 FULL LIST
2011-02-14AA31/10/10 TOTAL EXEMPTION SMALL
2010-06-29AR0110/05/10 FULL LIST
2010-02-24AA31/10/09 TOTAL EXEMPTION SMALL
2009-05-28363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-03-11AA31/10/08 TOTAL EXEMPTION SMALL
2008-09-04363sRETURN MADE UP TO 10/05/08; NO CHANGE OF MEMBERS
2008-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-06-15363sRETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS
2007-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-16395PARTICULARS OF MORTGAGE/CHARGE
2006-06-03363sRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-05-18363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-04-15288aNEW SECRETARY APPOINTED
2005-04-15288bSECRETARY RESIGNED
2005-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-04-30363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-08363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-02-13288cDIRECTOR'S PARTICULARS CHANGED
2002-05-21363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-04-24363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2001-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-03-13169£ IC 7500/3750 12/02/01 £ SR 3750@1=3750
2001-02-15WRES01ALTER ARTICLES 12/02/01
2000-05-12363sRETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
2000-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-11-30288bSECRETARY RESIGNED
1999-11-30288bDIRECTOR RESIGNED
1999-11-30288aNEW SECRETARY APPOINTED
1999-04-27363sRETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS
1999-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-04-28363sRETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS
1998-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-05-21363sRETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS
1997-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-04-13363sRETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS
1995-04-24363sRETURN MADE UP TO 26/04/95; FULL LIST OF MEMBERS
1995-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-06-01363sRETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HULME AND GIBSON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-03-14
Fines / Sanctions
No fines or sanctions have been issued against HULME AND GIBSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-21 Outstanding SHAWBROOK BANK LIMITED TRADING AS SHAWBROOK BUSINESS CREDIT ("SHAWBROOK")
2015-10-21 Outstanding MAVE (UK) LTD
2015-10-21 Outstanding BIRNAM VILLA LP
2014-03-18 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
DEBENTURE 2007-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1972-03-06 Satisfied NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31

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 HULME AND GIBSON LIMITED

Intangible Assets
Patents
We have not found any records of HULME AND GIBSON LIMITED registering or being granted any patents
Domain Names

HULME AND GIBSON LIMITED owns 1 domain names.

hgrewinds.co.uk  

Trademarks
We have not found any records of HULME AND GIBSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HULME AND GIBSON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as HULME AND GIBSON LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where HULME AND GIBSON 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyHULME AND GIBSON LIMITEDEvent Date2018-03-14
In the In the Business and Property Courts in Birmingham Court Number: CR-2018-8064 HULME AND GIBSON LIMITED (Company Number 00914978 ) Nature of Business: IND Industrials Machinery Registered office:…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HULME AND GIBSON 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 HULME AND GIBSON 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.