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

GIBRALTAR (UK) LTD

DOCKLANDS, DOCK ROAD, LYTHAM ST. ANNES, FY8 5AQ,
Company Registration Number
02902281
Private Limited Company
Active

Company Overview

About Gibraltar (uk) Ltd
GIBRALTAR (UK) LTD was founded on 1994-02-24 and has its registered office in Lytham St. Annes. The organisation's status is listed as "Active". Gibraltar (uk) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GIBRALTAR (UK) LTD
 
Legal Registered Office
DOCKLANDS
DOCK ROAD
LYTHAM ST. ANNES
FY8 5AQ
Other companies in FY4
 
Previous Names
RESEARCH PROJECTS LIMITED11/03/2005
Filing Information
Company Number 02902281
Company ID Number 02902281
Date formed 1994-02-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 15:02:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GIBRALTAR (UK) 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 GIBRALTAR (UK) LTD
The following companies were found which have the same name as GIBRALTAR (UK) LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GIBRALTAR (UK) HOLDINGS LIMITED 1 Croft Court Plumpton Close Whitehills Business Park Blackpool FY4 5PR Active - Proposal to Strike off Company formed on the 2017-07-24

Company Officers of GIBRALTAR (UK) LTD

Current Directors
Officer Role Date Appointed
DAVID ALAN HAYTHORNTHWAITE
Director 2017-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN VAUGHAN SHIPMAN SHARPE
Director 2010-11-01 2017-08-11
CLARE ELIZABETH RAWLING
Director 2008-02-25 2010-11-01
SHARON HAYTHORNTHWAITE
Company Secretary 2004-10-01 2008-04-10
SHARON HAYTHORNTHWAITE
Director 2004-10-01 2008-04-10
DAVID ALAN HAYTHORNTHWAITE
Director 2004-10-01 2008-02-27
SARAH GREATHEAD
Company Secretary 2003-09-01 2004-10-01
PETER GREATHEAD
Director 1994-07-28 2004-10-01
PETER GREATHEAD
Company Secretary 2000-01-21 2003-09-01
PETER ALBERT JOHN LYON
Director 1999-11-01 2003-07-07
BRIAN WHITTON
Director 1999-11-01 2002-05-01
NICHOLAS CARTMELL
Company Secretary 1997-10-01 2000-01-21
MERYEM GONEN
Director 1994-05-23 1997-10-15
MESUT CAN GONEN
Company Secretary 1994-07-28 1997-09-30
HARISH J SHAH SHAH
Company Secretary 1994-05-23 1994-07-28
SONIA JUNE WHITTON
Company Secretary 1994-02-24 1994-05-24
BRIAN WHITTON
Director 1994-02-24 1994-05-24
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1994-02-24 1994-02-24
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1994-02-24 1994-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALAN HAYTHORNTHWAITE GIBRALTAR (UK) HOLDINGS LIMITED Director 2017-07-24 CURRENT 2017-07-24 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
2024-06-17REGISTRATION OF A CHARGE / CHARGE CODE 029022810010
2024-06-17REGISTRATION OF A CHARGE / CHARGE CODE 029022810011
2024-04-22REGISTRATION OF A CHARGE / CHARGE CODE 029022810009
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-05CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-07-15Compulsory strike-off action has been discontinued
2023-07-1430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-09REGISTERED OFFICE CHANGED ON 09/06/23 FROM 1 Croft Court Plumpton Close Whitehills Business Park Blackpool Lancashire FY4 5PR
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-02-08CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-03-26AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2020-02-14AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 029022810008
2018-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 029022810007
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES
2018-03-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 029022810006
2017-08-22PSC02Notification of Gibraltar (Uk) Holdings Limited as a person with significant control on 2017-08-11
2017-08-22PSC07CESSATION OF THE INTERNATIONAL CENTRE OF NUTRITIONAL EXCELLENCE AS A PERSON OF SIGNIFICANT CONTROL
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN VAUGHAN SHIPMAN SHARPE
2017-08-22AP01DIRECTOR APPOINTED MR DAVID ALAN HAYTHORNTHWAITE
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-15AR0124/02/16 ANNUAL RETURN FULL LIST
2016-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 029022810005
2015-12-18AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-12AR0124/02/15 ANNUAL RETURN FULL LIST
2014-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/14 FROM 205/207 Church Street Blackpool Lancashire FY1 3PA
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-26AR0124/02/14 ANNUAL RETURN FULL LIST
2014-03-05AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/13 FROM 1 Clifton Fields, Lytham Road Clifton Preston PR4 0XG United Kingdom
2013-03-19AR0124/02/13 ANNUAL RETURN FULL LIST
2013-02-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-24AR0124/02/12 ANNUAL RETURN FULL LIST
2012-03-16AA30/06/11 TOTAL EXEMPTION SMALL
2011-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-28AR0124/02/11 FULL LIST
2011-04-28AP01DIRECTOR APPOINTED MR ADRIAN VAUGHAN SHIPMAN SHARPE
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR CLARE RAWLING
2010-10-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-03-12AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-09AR0124/02/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE ELIZABETH RAWLING / 09/03/2010
2009-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2009 FROM 54 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3LJ
2009-12-02AA01PREVSHO FROM 30/09/2009 TO 30/06/2009
2009-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-05-21363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-12-08225PREVSHO FROM 28/02/2009 TO 30/09/2008
2008-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 1 OLYMPIC COURT WHITEHALLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5GU
2008-05-28363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SHARON HAYTHORNTHWAITE
2008-04-03288aDIRECTOR APPOINTED CLARE ELIZABETH RAWLING
2008-03-03288bAPPOINTMENT TERMINATED DIRECTOR DAVID HAYTHORNTHWAITE
2008-03-03287REGISTERED OFFICE CHANGED ON 03/03/2008 FROM 54 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3LJ
2007-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-03-31363sRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-05-09363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-05-06363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2005-04-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-03-11CERTNMCOMPANY NAME CHANGED RESEARCH PROJECTS LIMITED CERTIFICATE ISSUED ON 11/03/05
2005-03-08288aNEW DIRECTOR APPOINTED
2005-03-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-21287REGISTERED OFFICE CHANGED ON 21/02/05 FROM: 316 BLACKPOOL ROAD FULWOOD PRESTON PR2 3AE
2005-02-21288bSECRETARY RESIGNED
2005-02-21288bDIRECTOR RESIGNED
2004-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-03-15363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-09-17288bSECRETARY RESIGNED
2003-09-17288aNEW SECRETARY APPOINTED
2003-09-12288bSECRETARY RESIGNED
2003-09-12288aNEW SECRETARY APPOINTED
2003-08-07288bDIRECTOR RESIGNED
2003-03-11363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2002-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-05-09288bDIRECTOR RESIGNED
2002-03-12363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2001-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-03-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-13363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2000-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-03-17288aNEW SECRETARY APPOINTED
2000-03-17363sRETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GIBRALTAR (UK) 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 GIBRALTAR (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-29 Outstanding BARCLAYS BANK PLC
2016-02-04 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2011-10-25 Outstanding BARCLAYS BANK PLC
CHARGE OVER BOOK DEBTS 1999-06-18 Satisfied CLOSE INVOICE FINANCE LIMITED
DEBENTURE 1995-05-17 Satisfied ABACUS TRUST COMPANY (ISLE OF MAN)
DEBENTURE 1994-10-18 Satisfied ABACUS TRUST COMPANY (ISLE OF MAN)
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 GIBRALTAR (UK) LTD

Intangible Assets
Patents
We have not found any records of GIBRALTAR (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GIBRALTAR (UK) LTD
Trademarks

Trademark applications by GIBRALTAR (UK) LTD

GIBRALTAR (UK) LTD is the Original Applicant for the trademark PLAQAID ™ (UK00003056136) through the UKIPO on the 2014-05-19
Trademark classes: Breath fresheners for animals; toothpaste for animals; non-medicated dental and oral products, substances and preparations for animals; dentifrices for animals. Medicated mouth wash and spray for animals; medicated dental and oral products, substances and preparations for animals.
GIBRALTAR (UK) LTD is the Original Applicant for the trademark Image for mark UK00003084654 Vetschoice ™ (UK00003084654) through the UKIPO on the 2014-12-04
Trademark class: Veterinary preparations and substances; veterinary preparations and substances for the external treatment of animals; medicated and non-medicated food supplements for animals; medicated and non-medicated nutritional supplements for animals; medicated and non-medicated dietary supplements for animals; non-medicated supplements and medicated and non-medicated additives for animal foodstuffs.
GIBRALTAR (UK) LTD is the Original Applicant for the trademark THE SECRET’S IN THE SCIENCE ™ (UK00003095482) through the UKIPO on the 2015-02-20
Trademark classes: Shampoos, cleansing, waxing and conditioning preparations for animals; animal washes and lotions and other grooming preparations; pet and animal grooming products. Veterinary preparations and substances; medicated food supplements for animals; medicated nutritional supplements for animals; medicated dietary supplements for animals; medicated additives for animal foodstuffs, nutritional supplements for animals; preserved colostrum, liquid vitamin and mineral supplements, all the foregoing being for animals; repellents; repellents for animals; insect repellent; wipes impregnated with insect repellent. Animal foodstuffs; non-medicated food supplements for animals, non-medicated nutritional supplements for animals, non-medicated dietary supplements for animals, non-medicated additives for animal foodstuffs. Retail and wholesale services connected with the sale of veterinary preparations and substances, veterinary preparations and substances in the form of oils, gels, tablets, liquid, waxes and powder, food supplements for animals, foodstuffs for animals, nutritional supplements for animals, dietary supplements for animals, additives for animal foodstuffs, vitamins for animals, nutraceuticals for animals, nutraceuticals for animals in the form of oils, gels, tablets, liquid, waxes and powder, shampoos, cleansing, waxing and conditioning preparations for animals, animal washes and lotions and other grooming preparations, pet and animal care products, vitamin and mineral supplements for animals, repellents, repellents for animals, insect repellent, wipes impregnated with insect repellent; advisory, information and consultancy services relating to all of the aforesaid.
Income
Government Income
We have not found government income sources for GIBRALTAR (UK) 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 (82990 - Other business support service activities n.e.c.) as GIBRALTAR (UK) LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GIBRALTAR (UK) 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 GIBRALTAR (UK) 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 GIBRALTAR (UK) 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.