Company NameGibson Plant Hire Limited
Company StatusActive
Company Number01903907
CategoryPrivate Limited Company
Incorporation Date10 April 1985(39 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePeter Gibson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RolePlant Operator
Correspondence AddressThe Lodge
Beal Bank
Warkworth
Northumberland
NE65 0SZ
Director NameDavid Gibson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(11 years, 11 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address44 Chase Meadows
Blyth
Northumberland
NE24 4LW
Director NameCarol Olsen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1999(13 years, 10 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address25 Chatsworth Drive
Bedlington Station
Northumberland
NE22 5YS
Secretary NameCarol Olsen
NationalityBritish
StatusCurrent
Appointed30 September 2008(23 years, 5 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Correspondence Address25 Chatsworth Drive
Bedlington Station
Northumberland
NE22 5YS
Secretary NameMargaret Ann Gibson
NationalityBritish
StatusResigned
Appointed19 October 1991(6 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 September 2008)
RoleCompany Director
Correspondence AddressThe Lodge
Beal Bank
Warkworth
Morpeth
NE65 0SZ

Location

Registered Address6b Planet Business Centre
Planet Place Killingworth
Newcastle Upon Tyne
NE12 6DY
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000,765
Cash£773,040
Current Liabilities£348,665

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Next Accounts Due30 June 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due14 October 2016 (overdue)

Filing History

22 October 2019Restoration by order of the court (3 pages)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011Application to strike the company off the register (3 pages)
22 December 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • GBP 100
(6 pages)
5 November 2010Registered office address changed from Brunswick Industrial Estate Newcastle upon Tyne NE13 7BA on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Brunswick Industrial Estate Newcastle upon Tyne NE13 7BA on 5 November 2010 (1 page)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
17 March 2009Appointment terminate, director and secretary logged form (1 page)
17 March 2009Secretary appointed carol olsen (3 pages)
3 October 2008Appointment terminated secretary margaret gibson (1 page)
3 October 2008Return made up to 30/09/08; full list of members (4 pages)
14 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
16 October 2007Return made up to 30/09/07; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
12 October 2006Return made up to 30/09/06; full list of members (3 pages)
23 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
20 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
14 October 2004Return made up to 30/09/04; full list of members (7 pages)
13 February 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
19 September 2003Return made up to 30/09/03; full list of members (7 pages)
21 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
23 September 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 23/09/02
(7 pages)
22 August 2002Director's particulars changed (1 page)
27 June 2002Director's particulars changed (1 page)
27 June 2002Secretary's particulars changed (1 page)
5 May 2002Director's particulars changed (2 pages)
19 April 2002Accounts for a small company made up to 30 September 2001 (5 pages)
24 September 2001Return made up to 30/09/01; full list of members (7 pages)
3 July 2001Ad 30/04/01--------- £ si 98@1=98 £ ic 2/100 (3 pages)
7 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
9 November 2000Return made up to 30/09/00; full list of members (6 pages)
7 December 1999Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
11 October 1999Return made up to 30/09/99; full list of members (7 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 March 1999New director appointed (2 pages)
31 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 October 1998Return made up to 30/09/98; full list of members (6 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
7 October 1997Return made up to 30/09/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
3 June 1997New director appointed (2 pages)
21 October 1996Return made up to 30/09/96; no change of members (4 pages)
15 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
13 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
5 October 1995Return made up to 19/10/95; full list of members (6 pages)
13 June 1995Registered office changed on 13/06/95 from: west view park dudley northumberland NE23 7DQ (1 page)
10 June 1995Particulars of mortgage/charge (4 pages)