Company NameB. Fitzgibbon & Son Limited
DirectorChristopher Fitzgibbon
Company StatusActive
Company Number01491580
CategoryPrivate Limited Company
Incorporation Date17 April 1980(44 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameChristopher Fitzgibbon
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1998(18 years, 7 months after company formation)
Appointment Duration25 years, 5 months
RoleCivil Engineering Contractor
Country of ResidenceEngland
Correspondence AddressWoodlands Woodlands
Coach Lane
Hazlerigg
Tyne & Wear
NE13 7AP
Director NameMrs Doreen Fitzgibbon
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(11 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 February 2000)
RoleHousewife
Correspondence AddressWoodlands Coach Lane
Hazelrigg
Newcastle Upon Tyne
Tyne And Wear
NG13 7AS
Director NameMrs Bernadette Gregson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(11 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 13 November 2008)
RoleClerk
Correspondence Address25 Great North Road
Brunton Park Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5LX
Director NameMr Bernard Fitzgibbon
Date of BirthJune 1932 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed26 September 1991(11 years, 5 months after company formation)
Appointment Duration27 years, 6 months (resigned 31 March 2019)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressWoodlands Coach Lane
Hazelrigg
Newcastle Upon Tyne
Tyne And Wear
NE13 7AS
Secretary NameMrs Bernadette Gregson
NationalityBritish
StatusResigned
Appointed26 September 1991(11 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 13 November 2008)
RoleCompany Director
Correspondence Address25 Great North Road
Brunton Park Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5LX

Contact

Telephone0191 2364453
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Brunswick Industrial Est
Wideopen
Tyne & Wear
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen

Shareholders

10k at £1Christopher Fitzgibbon
100.00%
Ordinary

Financials

Year2014
Net Worth£75,836
Cash£65,971
Current Liabilities£62,352

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

28 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
2 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
3 August 2019Termination of appointment of Bernard Fitzgibbon as a director on 31 March 2019 (1 page)
24 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
1 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10,000
(4 pages)
7 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10,000
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10,000
(4 pages)
7 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10,000
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 10,000
(4 pages)
18 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 10,000
(4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
18 October 2010Termination of appointment of Bernadette Gregson as a director (1 page)
18 October 2010Director's details changed for Christopher Fitzgibbon on 26 September 2010 (2 pages)
18 October 2010Director's details changed for Mr Bernard Fitzgibbon on 26 September 2010 (2 pages)
18 October 2010Termination of appointment of Bernadette Gregson as a secretary (1 page)
18 October 2010Director's details changed for Christopher Fitzgibbon on 26 September 2010 (2 pages)
18 October 2010Termination of appointment of Bernadette Gregson as a director (1 page)
18 October 2010Termination of appointment of Bernadette Gregson as a secretary (1 page)
18 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Mr Bernard Fitzgibbon on 26 September 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 October 2008Return made up to 26/09/08; full list of members (4 pages)
27 October 2008Return made up to 26/09/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 November 2007Return made up to 26/09/07; full list of members (3 pages)
30 November 2007Return made up to 26/09/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 January 2007Return made up to 26/09/06; full list of members (3 pages)
2 January 2007Return made up to 26/09/06; full list of members (3 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 January 2006Return made up to 26/09/05; full list of members (3 pages)
11 January 2006Return made up to 26/09/05; full list of members (3 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 October 2004Return made up to 26/09/04; full list of members (7 pages)
6 October 2004Return made up to 26/09/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 October 2003Return made up to 26/09/03; full list of members (7 pages)
7 October 2003Return made up to 26/09/03; full list of members (7 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 December 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
4 October 2001Return made up to 26/09/01; full list of members (7 pages)
4 October 2001Return made up to 26/09/01; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
13 October 2000Director resigned (1 page)
13 October 2000Return made up to 26/09/00; full list of members (8 pages)
13 October 2000Director resigned (1 page)
13 October 2000Return made up to 26/09/00; full list of members (8 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 October 1999Return made up to 26/09/99; full list of members (6 pages)
18 October 1999Accounting reference date extended from 17/03/99 to 31/03/99 (1 page)
18 October 1999Accounting reference date extended from 17/03/99 to 31/03/99 (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999Return made up to 26/09/99; full list of members (6 pages)
18 October 1999New director appointed (2 pages)
23 November 1998Accounts for a small company made up to 17 March 1998 (6 pages)
23 November 1998Accounts for a small company made up to 17 March 1998 (6 pages)
23 November 1998Return made up to 26/09/98; no change of members (4 pages)
23 November 1998Return made up to 26/09/98; no change of members (4 pages)
19 January 1998Accounts for a small company made up to 17 March 1997 (6 pages)
19 January 1998Accounts for a small company made up to 17 March 1997 (6 pages)
13 October 1997Return made up to 26/09/97; full list of members (6 pages)
13 October 1997Return made up to 26/09/97; full list of members (6 pages)
15 January 1997Full accounts made up to 17 March 1996 (8 pages)
15 January 1997Full accounts made up to 17 March 1996 (8 pages)
22 November 1996Return made up to 26/09/96; no change of members (4 pages)
22 November 1996Return made up to 26/09/96; no change of members (4 pages)
28 September 1995Return made up to 26/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 September 1995Return made up to 26/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 1995Full accounts made up to 17 March 1995 (8 pages)
26 April 1995Full accounts made up to 17 March 1995 (8 pages)