Company NameGibsons Funeral Services Limited
DirectorsMatthew Joe Gibson and Victoria Gibson
Company StatusActive
Company Number02602196
CategoryPrivate Limited Company
Incorporation Date17 April 1991(33 years ago)
Previous NameDerivepulse Limited

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Matthew Joe Gibson
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2008(16 years, 11 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraddock House
25 Cockton Hill Road
Bishop Auckland
County Durham
DL14 6EN
Director NameMiss Victoria Gibson
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(25 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraddock House 25 Cockton Hill Road
Bishop Auckland
DL14 6EN
Director NameMrs Joyce Gibson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(1 week after company formation)
Appointment Duration25 years, 10 months (resigned 16 February 2017)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bridge Street
Howden Le Wear
Durham
DL15 8EX
Director NameMark Gibson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(1 week after company formation)
Appointment Duration25 years, 10 months (resigned 16 February 2017)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bridge Street
Howden Le Wear
Crook
County Durham
DL15 8EX
Secretary NameMrs Joyce Gibson
NationalityBritish
StatusResigned
Appointed24 April 1991(1 week after company formation)
Appointment Duration25 years, 10 months (resigned 16 February 2017)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bridge Street
Howden Le Wear
Durham
DL15 8EX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegibsonsfuneralservices.com
Email address[email protected]
Telephone01388 603665
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressCraddock House
25 Cockton Hill Road
Bishop Auckland
County Durham
DL14 6EN
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland

Shareholders

55 at £1Mr Mark Gibson
55.00%
Ordinary
25 at £1Mrs Joyce Gibson
25.00%
Ordinary
20 at £1Matthew Joe Gibson
20.00%
Ordinary

Financials

Year2014
Net Worth£1,871,942
Cash£1,334,008
Current Liabilities£253,021

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 April 2024 (6 days ago)
Next Return Due1 May 2025 (1 year from now)

Charges

15 April 2009Delivered on: 29 April 2009
Persons entitled: Hsbc 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: Land to the south of park terrace howden le wear crook county durham with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
12 November 1999Delivered on: 30 November 1999
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
19 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
20 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
12 November 2020Director's details changed for Mr Matthew Joe Gibson on 12 November 2020 (2 pages)
17 April 2020Confirmation statement made on 17 April 2020 with updates (5 pages)
9 April 2020Statement of capital following an allotment of shares on 6 April 2020
  • GBP 41
(3 pages)
13 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
23 April 2019Confirmation statement made on 17 April 2019 with updates (5 pages)
20 November 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
20 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
5 March 2018Director's details changed for Mr Matthew Joe Gibson on 5 March 2018 (2 pages)
5 March 2018Change of details for Mr Matthew Joe Gibson as a person with significant control on 5 March 2018 (2 pages)
13 October 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
13 October 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
21 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
18 April 2017Cancellation of shares. Statement of capital on 16 February 2017
  • GBP 40
(6 pages)
18 April 2017Cancellation of shares. Statement of capital on 16 February 2017
  • GBP 40
(6 pages)
29 March 2017Purchase of own shares. (3 pages)
29 March 2017Purchase of own shares. (3 pages)
16 February 2017Termination of appointment of Joyce Gibson as a secretary on 16 February 2017 (1 page)
16 February 2017Termination of appointment of Joyce Gibson as a director on 16 February 2017 (1 page)
16 February 2017Termination of appointment of Joyce Gibson as a secretary on 16 February 2017 (1 page)
16 February 2017Termination of appointment of Mark Gibson as a director on 16 February 2017 (1 page)
16 February 2017Termination of appointment of Mark Gibson as a director on 16 February 2017 (1 page)
16 February 2017Appointment of Miss Victoria Gibson as a director on 16 February 2017 (2 pages)
16 February 2017Termination of appointment of Joyce Gibson as a director on 16 February 2017 (1 page)
16 February 2017Appointment of Miss Victoria Gibson as a director on 16 February 2017 (2 pages)
25 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(6 pages)
19 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(6 pages)
21 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(6 pages)
22 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(6 pages)
1 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(6 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(6 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 April 2010Director's details changed for Mrs Joyce Gibson on 17 April 2010 (2 pages)
21 April 2010Director's details changed for Mark Gibson on 17 April 2010 (2 pages)
21 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Mrs Joyce Gibson on 17 April 2010 (2 pages)
21 April 2010Director's details changed for Matthew Joe Gibson on 17 April 2010 (2 pages)
21 April 2010Director's details changed for Matthew Joe Gibson on 17 April 2010 (2 pages)
21 April 2010Director's details changed for Mark Gibson on 17 April 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 April 2009Return made up to 17/04/09; full list of members (4 pages)
23 April 2009Return made up to 17/04/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 April 2008Return made up to 17/04/08; full list of members (4 pages)
17 April 2008Return made up to 17/04/08; full list of members (4 pages)
3 April 2008Director appointed matthew joe gibson (2 pages)
3 April 2008Director appointed matthew joe gibson (2 pages)
2 April 2008Ad 20/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
2 April 2008Ad 20/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
15 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 May 2007Return made up to 17/04/07; full list of members (2 pages)
2 May 2007Return made up to 17/04/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 May 2006Return made up to 17/04/06; full list of members (7 pages)
30 May 2006Return made up to 17/04/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 April 2005Return made up to 17/04/05; full list of members (3 pages)
22 April 2005Return made up to 17/04/05; full list of members (3 pages)
27 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 April 2004Return made up to 17/04/04; full list of members (7 pages)
27 April 2004Return made up to 17/04/04; full list of members (7 pages)
14 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
14 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
27 April 2003Return made up to 17/04/03; full list of members (7 pages)
27 April 2003Return made up to 17/04/03; full list of members (7 pages)
19 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
19 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
20 May 2002Return made up to 17/04/02; full list of members (6 pages)
20 May 2002Return made up to 17/04/02; full list of members (6 pages)
10 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
10 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
23 April 2001Return made up to 17/04/01; full list of members (6 pages)
23 April 2001Return made up to 17/04/01; full list of members (6 pages)
22 November 2000Registered office changed on 22/11/00 from: craddock house 25 cockton hill road bishop auckland county durham DL14 6EN (1 page)
22 November 2000Registered office changed on 22/11/00 from: craddock house 25 cockton hill road bishop auckland county durham DL14 6EN (1 page)
30 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
30 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
25 May 2000Return made up to 17/04/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
(6 pages)
25 May 2000Return made up to 17/04/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
(6 pages)
4 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
4 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
30 November 1999Particulars of mortgage/charge (3 pages)
30 November 1999Particulars of mortgage/charge (3 pages)
30 April 1999Return made up to 17/04/99; no change of members (4 pages)
30 April 1999Return made up to 17/04/99; no change of members (4 pages)
18 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
18 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
28 April 1998Return made up to 17/04/98; full list of members (6 pages)
28 April 1998Return made up to 17/04/98; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
21 April 1997Return made up to 17/04/97; no change of members (4 pages)
21 April 1997Return made up to 17/04/97; no change of members (4 pages)
18 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
18 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
22 April 1996Return made up to 17/04/96; no change of members (4 pages)
22 April 1996Return made up to 17/04/96; no change of members (4 pages)
15 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
15 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
20 April 1995Return made up to 17/04/95; full list of members (6 pages)
20 April 1995Return made up to 17/04/95; full list of members (6 pages)