Company NameJ. G. (Aldburgh) Limited
DirectorJohn Gibson
Company StatusActive
Company Number01163479
CategoryPrivate Limited Company
Incorporation Date18 March 1974(50 years, 2 months ago)
Previous NameJohn Gibson (Plastics) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Gibson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(17 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldburgh Hall
Masham
Ripon
North Yorkshire
HG4 4DL
Director NameMrs Joy Christine Gibson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 9 months after company formation)
Appointment Duration30 years, 6 months (resigned 27 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldburgh Hall
Masham
Ripon
North Yorkshire
HG4 4DL
Secretary NameMrs Joy Christine Gibson
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 9 months after company formation)
Appointment Duration30 years, 6 months (resigned 27 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldburgh Hall
Masham
Ripon
North Yorkshire
HG4 4DL
Director NameMr Andrew James Fallows
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2022(48 years, 4 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 03 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollow Moor House Hollow Moor Lane
Hackforth
Bedale
North Yorkshire
DL8 1JZ

Location

Registered AddressUnit 21 Belasis Court
Belasis Hall Technology Park
Billingham
TS23 4AZ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Address MatchesOver 40 other UK companies use this postal address

Shareholders

4.9k at £1Mr John Gibson
42.61%
Ordinary A
1.8k at £1Deborah Claire Ives
15.65%
Ordinary B
1.8k at £1Elizabeth Catherine Fallows
15.65%
Ordinary B
1.8k at £1Sarah Helen Barrett
15.65%
Ordinary B
1.2k at £1Joy Christine Gibson
10.43%
Ordinary A

Financials

Year2014
Net Worth£122,520
Cash£266
Current Liabilities£48,948

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return20 February 2024 (2 months, 2 weeks ago)
Next Return Due6 March 2025 (10 months from now)

Charges

29 September 1987Delivered on: 8 October 1987
Persons entitled: Washington Development Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee dated 29 9 87 and this charge.
Particulars: 3 crowther road crowther industrial estate, washington tyne and wear.
Outstanding
20 May 1982Delivered on: 26 May 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands and premises being 2.55 acres of land situate at leeming bar industrial estate north yorkshire.
Outstanding
12 March 1981Delivered on: 17 March 1981
Persons entitled: Midland Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts.
Outstanding
10 April 1974Delivered on: 18 April 1974
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

1 March 2021Confirmation statement made on 20 February 2021 with updates (5 pages)
26 February 2021Micro company accounts made up to 29 February 2020 (4 pages)
25 February 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
29 April 2019Registered office address changed from 10 Yarm Road Stockton on Tees Cleveland TS18 3NA to Unit 21 Belasis Court Belasis Hall Technology Park Billingham TS23 4AZ on 29 April 2019 (1 page)
26 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
11 October 2018Micro company accounts made up to 28 February 2018 (6 pages)
8 March 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
14 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
14 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
27 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
12 September 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 11,500
(6 pages)
29 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 11,500
(6 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 11,500
(6 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 11,500
(6 pages)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
19 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 11,500
(6 pages)
19 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 11,500
(6 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
5 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
17 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
17 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
1 February 2007Return made up to 31/12/06; full list of members (8 pages)
1 February 2007Return made up to 31/12/06; full list of members (8 pages)
6 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
23 December 2005Return made up to 31/12/05; full list of members (8 pages)
23 December 2005Return made up to 31/12/05; full list of members (8 pages)
21 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
21 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
4 November 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
4 November 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
29 January 2004Return made up to 31/12/03; full list of members (8 pages)
29 January 2004Return made up to 31/12/03; full list of members (8 pages)
17 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
17 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
26 March 2003Return made up to 31/12/02; full list of members (8 pages)
26 March 2003Return made up to 31/12/02; full list of members (8 pages)
9 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
9 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
13 March 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
13 March 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
18 January 2002Return made up to 31/12/01; full list of members (7 pages)
18 January 2002Return made up to 31/12/01; full list of members (7 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 November 2000Accounts for a small company made up to 29 February 2000 (6 pages)
23 November 2000Accounts for a small company made up to 29 February 2000 (6 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
12 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
20 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
3 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
2 May 1997Registered office changed on 02/05/97 from: 3 yarm road stockton cleveland TS18 3NJ (1 page)
2 May 1997Registered office changed on 02/05/97 from: 3 yarm road stockton cleveland TS18 3NJ (1 page)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
24 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
29 December 1995Return made up to 31/12/95; no change of members (4 pages)
29 December 1995Return made up to 31/12/95; no change of members (4 pages)
22 November 1995Accounts for a small company made up to 28 February 1995 (8 pages)
22 November 1995Accounts for a small company made up to 28 February 1995 (8 pages)
25 November 1975Accounts made up to 30 June 1975 (7 pages)
25 November 1975Accounts made up to 30 June 1975 (7 pages)