Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GIBB HOLDINGS LTD
Company Information for

GIBB HOLDINGS LTD

COTTONS CENTRE, COTTONS LANE, LONDON, SE1 2QG,
Company Registration Number
02387714
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gibb Holdings Ltd
GIBB HOLDINGS LTD was founded on 1989-05-22 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Gibb Holdings Ltd is a Private Limited Company registered in UNITED KINGDOM 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
GIBB HOLDINGS LTD
 
Legal Registered Office
COTTONS CENTRE
COTTONS LANE
LONDON
SE1 2QG
Other companies in RG41
 
Filing Information
Company Number 02387714
Company ID Number 02387714
Date formed 1989-05-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 01/10/2021
Account next due 30/06/2023
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 08:42:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GIBB HOLDINGS 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.
Companies with same name GIBB HOLDINGS LTD
The following companies were found which have the same name as GIBB HOLDINGS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GIBB HOLDINGS, LLC 14205 SE 36TH ST STE 100 BELLEVUE WA 980061553 Dissolved Company formed on the 2014-12-11
GIBB HOLDINGS LLC 1070 MARINA VILLAGE PKWY STE 202-C ALAMEDA CA 94501-1048 CANCELED Company formed on the 2010-06-04
GIBB HOLDINGS LTD. 5119 - 50TH STREET HIGH PRAIRIE ALBERTA T0G 1E0 Active Company formed on the 2006-12-16
GIBB HOLDINGS GROUP PTY LTD Active Company formed on the 2014-06-27
Gibb Holdings, Inc. Delaware Unknown
GIBB HOLDINGS INC British Columbia Dissolved
Gibb Holdings LLC Maryland Unknown
GIBB HOLDINGS L L P Arizona Unknown

Company Officers of GIBB HOLDINGS LTD

Current Directors
Officer Role Date Appointed
TEJENDER SINGH CHAUDHARY
Company Secretary 2018-05-23
JONATHAN ROSS SHATTOCK
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL TIMOTHY NORRIS
Company Secretary 1999-06-30 2018-05-23
ROBERT SHEPHERD DUFF
Director 2012-01-01 2017-01-17
JOHN CONOR DOYLE
Director 2013-10-22 2016-10-07
MICHAEL SEAN UDOVIC
Company Secretary 2011-04-14 2015-09-01
ROBERT ANTHONY MICHAEL IRVIN
Director 2011-06-07 2013-10-23
GRAHAM ROGER JONES
Director 2003-10-17 2012-01-01
ALLYN BYRAM TAYLOR
Director 2009-04-20 2011-06-07
WILLIAM CLYDE MARKLEY
Company Secretary 2002-11-04 2011-04-14
WALTER CHARLES BARBER
Director 2003-10-17 2009-04-06
PETER DONALD BRETTELL
Director 1995-05-10 2003-10-17
JAMES GRANT FORBES DAWSON
Director 1994-08-11 2001-09-28
BRUCE CHARLES COLES
Director 1996-10-01 2001-05-03
ROBERT BROWN FOOSHEE
Director 1996-10-01 2001-05-03
WILLIAM ALLEN WALKER
Director 1997-08-11 2001-05-03
CHRISTOPHER JOHN STANCOMBE
Director 1995-05-10 2000-11-10
GEOFFREY JOHN BRICE
Director 1994-08-11 1999-09-03
SANDRA LESLEY WARD
Company Secretary 1995-02-01 1999-06-30
JAMES IVAN DANGER
Director 1995-05-10 1996-10-03
FREDERICK JAMES STEINBRENNER
Director 1993-01-20 1996-05-11
JOHN BROWN BOWCOCK
Director 1993-01-20 1995-05-10
JOHN RICHARD HENNESSEY
Director 1993-01-20 1995-05-10
JIMMY LOWELL WILLIAMS
Director 1993-01-20 1995-05-10
GRAHAM REGINALD WITHERS
Company Secretary 1993-01-20 1995-02-01
RAGHBIR KUMAR SEHGAL
Director 1993-01-20 1995-01-20
MICHAEL WAYNE MONTGOMERY
Director 1993-01-20 1994-12-31
PAUL ADRIAN AUCHMUTY BACK
Director 1993-01-20 1994-09-30
GEOFFREY HAMILTON COATES
Director 1993-01-20 1993-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ROSS SHATTOCK WORLEY FIELD SERVICES LIMITED Director 2018-09-05 CURRENT 1948-05-22 Active
JONATHAN ROSS SHATTOCK JACOBS E&C LIMITED Director 2018-06-29 CURRENT 2003-11-18 Active
JONATHAN ROSS SHATTOCK JACOBS TWO LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active
JONATHAN ROSS SHATTOCK PARTNERS FOR INFRASTRUCTURE LIMITED Director 2016-11-30 CURRENT 1977-09-28 Dissolved 2017-08-08
JONATHAN ROSS SHATTOCK WORLEY CONSULTING GROUP LIMITED Director 2016-11-30 CURRENT 1983-05-09 Active
JONATHAN ROSS SHATTOCK ENVIROS LIMITED Director 2016-11-30 CURRENT 1995-06-26 Active
JONATHAN ROSS SHATTOCK WORLEY EUROPE SERVICES LIMITED Director 2016-11-30 CURRENT 1997-05-15 Active
JONATHAN ROSS SHATTOCK JACOBSGIBB LTD Director 2016-11-30 CURRENT 1989-05-22 Active
JONATHAN ROSS SHATTOCK LEIGHFISHER U.K. LIMITED Director 2016-11-30 CURRENT 1991-10-14 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK ASPINWALL & COMPANY LIMITED Director 2016-11-30 CURRENT 1985-09-10 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK L.E.S. CONSTRUCTION LIMITED Director 2016-11-30 CURRENT 1993-09-29 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK ENVIROS MANAGEMENT SERVICES LTD. Director 2016-11-30 CURRENT 1996-12-02 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK ENVIROS GROUP LIMITED Director 2016-11-30 CURRENT 2001-05-15 Active
JONATHAN ROSS SHATTOCK LINDSEY ENGINEERING SERVICES LIMITED Director 2016-11-30 CURRENT 2004-11-21 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK JACOBS EUROPE HOLDCO LIMITED Director 2016-11-30 CURRENT 2014-08-28 Active
JONATHAN ROSS SHATTOCK BABTIE SHAW & MORTON LIMITED Director 2016-11-30 CURRENT 1993-01-08 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK JACOBS ONE LIMITED Director 2016-11-30 CURRENT 1992-11-09 Active
JONATHAN ROSS SHATTOCK WESTMINSTER AND EARLEY SERVICES LIMITED Director 2016-11-30 CURRENT 1951-10-19 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK JACOBS EUROPEAN HOLDINGS LIMITED Director 2016-11-30 CURRENT 1977-09-27 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK COLIN BUCHANAN AND PARTNERS LIMITED Director 2016-11-30 CURRENT 1976-12-24 Liquidation
JONATHAN ROSS SHATTOCK JACOBS U.K. LIMITED Director 2016-11-18 CURRENT 1991-03-22 Active
JONATHAN ROSS SHATTOCK JACOBS UK HOLDINGS LIMITED Director 2016-09-27 CURRENT 2002-04-18 Active
JONATHAN ROSS SHATTOCK JACOBS ENGINEERING UK LIMITED Director 2016-09-27 CURRENT 1990-08-03 Active - Proposal to Strike off

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
2023-09-26SECOND GAZETTE not voluntary dissolution
2023-08-23Appointment of Mr Geoffrey Roberts as company secretary on 2023-08-21
2023-08-22Termination of appointment of Rhona Mary Holman on 2023-08-21
2023-07-11FIRST GAZETTE notice for voluntary strike-off
2023-06-30Application to strike the company off the register
2023-06-29Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-29Solvency Statement dated 28/06/23
2023-06-29Statement by Directors
2023-06-29Statement of capital on GBP 0.40412
2023-02-15Termination of appointment of Tejender Singh Chaudhary on 2023-02-10
2023-02-15Appointment of Rhona Mary Holman as company secretary on 2023-02-10
2023-01-20CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-12-16APPOINTMENT TERMINATED, DIRECTOR HUGH DONALD MORRISON
2022-12-16DIRECTOR APPOINTED MRS KATHERINE HELEN KENNY
2022-12-16AP01DIRECTOR APPOINTED MRS KATHERINE HELEN KENNY
2022-12-16TM01APPOINTMENT TERMINATED, DIRECTOR HUGH DONALD MORRISON
2022-07-05FULL ACCOUNTS MADE UP TO 01/10/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 01/10/21
2022-01-20CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-09-27AAFULL ACCOUNTS MADE UP TO 02/10/20
2021-08-13AP01DIRECTOR APPOINTED MRS SALLY MILES
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR GUY DOUGLAS
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-12-31AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN R. SHATTOCK
2020-12-17AP01DIRECTOR APPOINTED MR HUGH DONALD MORRISON
2020-12-17CH01Director's details changed for Mr Guy Douglas on 2020-12-17
2020-11-04PSC05Change of details for Jacobs Uk Limited as a person with significant control on 2020-11-02
2020-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/20 FROM 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-07-10AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIS
2019-06-11AP01DIRECTOR APPOINTED MR GUY DOUGLAS
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-09-06AP01DIRECTOR APPOINTED MR DAVID ELLIS
2018-05-23AP03Appointment of Mr Tejender Singh Chaudhary as company secretary on 2018-05-23
2018-05-23TM02Termination of appointment of Michael Timothy Norris on 2018-05-23
2018-05-18AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-07-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SHEPHERD DUFF
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 40412000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-01-10AP01DIRECTOR APPOINTED MR JONATHAN ROSS SHATTOCK
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CONOR DOYLE
2016-05-18AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 40412000
2016-02-03AR0120/01/16 ANNUAL RETURN FULL LIST
2015-09-11TM02Termination of appointment of Michael Sean Udovic on 2015-09-01
2015-04-01AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 40412000
2015-02-10AR0120/01/15 ANNUAL RETURN FULL LIST
2014-02-21AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 40412000
2014-02-14AR0120/01/14 ANNUAL RETURN FULL LIST
2014-02-14CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL TIMOTHY NORRIS on 2014-02-14
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IRVIN
2013-12-05AP01DIRECTOR APPOINTED MR JOHN CONOR DOYLE
2013-02-21AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-13AR0120/01/13 FULL LIST
2012-04-23AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-16AR0120/01/12 FULL LIST
2012-01-04AP01DIRECTOR APPOINTED MR ROBERT SHEPHERD DUFF
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JONES
2011-12-15AP03SECRETARY APPOINTED MR MICHAEL SEAN UDOVIC
2011-12-15TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MARKLEY
2011-06-23AP01DIRECTOR APPOINTED ROBERT ANTHONY MICHAEL IRVIN
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ALLYN TAYLOR
2011-02-15AR0120/01/11 FULL LIST
2011-02-11AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-07-06AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2010 FROM JACOBS HOUSE LONDON ROAD READING BERKSHIRE RG6 1BL
2010-02-15AR0120/01/10 FULL LIST
2009-07-10RES01ADOPT ARTICLES 26/06/2009
2009-07-02AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-26RES13RE LETTER F ASSIGNMENT AND TRANSFER OF BENEFIT OF LOAN 04/06/2009
2009-04-20288aDIRECTOR APPOINTED ALLYN BYRAM TAYLOR
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR WALTER BARBER
2009-03-16RES13SECTION 175 QUOTED 10/03/2009
2009-01-27363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-07-18AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-14363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-11-07288cSECRETARY'S PARTICULARS CHANGED
2007-08-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-06363sRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-27244DELIVERY EXT'D 3 MTH 30/09/05
2006-02-14363sRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2006-01-19AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-10-20123£ NC 10000000/47000000 12/08/04
2005-10-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-10-20RES04NC INC ALREADY ADJUSTED 12/08/04
2005-10-2088(2)RAD 12/08/04--------- £ SI 37000000@1
2005-02-10AAFULL ACCOUNTS MADE UP TO 30/09/03
2005-02-03363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-06-29244DELIVERY EXT'D 3 MTH 30/09/04
2004-02-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-02-02363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-11-07288aNEW DIRECTOR APPOINTED
2003-11-07288bDIRECTOR RESIGNED
2003-11-07288aNEW DIRECTOR APPOINTED
2003-10-19AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-10-10287REGISTERED OFFICE CHANGED ON 10/10/03 FROM: GIBB HOUSE LONDON ROAD READING BERKSHIRE RG6 1BL
2003-08-05244DELIVERY EXT'D 3 MTH 30/09/02
2003-01-26363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2002-12-05288aNEW SECRETARY APPOINTED
2002-07-22AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-02-25363sRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2001-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-10-09225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01
2001-10-09288bDIRECTOR RESIGNED
2001-07-30288bDIRECTOR RESIGNED
2001-07-30288bDIRECTOR RESIGNED
2001-07-30288bDIRECTOR RESIGNED
2001-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-07363sRETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS
2000-11-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GIBB HOLDINGS LTD 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 GIBB HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RECTIFICATION AND SUPPLEMENTAL CHARGE 1995-11-03 Satisfied SUNTRUST BANK,ATLANTA
GUARANTEE AND DEBENTURE 1995-10-13 Satisfied BARCLAYS BANK PLC
CHARGE OVER SHARES 1995-10-11 Satisfied SUNTRUST BANK ATLANTA
FIRST CHARGE 1993-10-08 Satisfied TRUST COMPANY BANKERTAIN OTHER BANKSAS COLLATERAL AGENT AND TRUSTEE FOR ITSELF AND C
LEGAL CHARGE 1990-03-02 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-08-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 GIBB HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of GIBB HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GIBB HOLDINGS LTD
Trademarks
We have not found any records of GIBB HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GIBB HOLDINGS LTD. 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 (70100 - Activities of head offices) as GIBB HOLDINGS LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GIBB HOLDINGS LTD 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 GIBB HOLDINGS LTD 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 GIBB HOLDINGS LTD 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.