25 Cockton Hill Road
Bishop Auckland
County Durham
DL14 6EN
Director Name | Miss Victoria Gibson |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2017(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craddock House 25 Cockton Hill Road Bishop Auckland DL14 6EN |
Director Name | Mrs Joyce Gibson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(1 week after company formation) |
Appointment Duration | 25 years, 10 months (resigned 16 February 2017) |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bridge Street Howden Le Wear Durham DL15 8EX |
Director Name | Mark Gibson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(1 week after company formation) |
Appointment Duration | 25 years, 10 months (resigned 16 February 2017) |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bridge Street Howden Le Wear Crook County Durham DL15 8EX |
Secretary Name | Mrs Joyce Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(1 week after company formation) |
Appointment Duration | 25 years, 10 months (resigned 16 February 2017) |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bridge Street Howden Le Wear Durham DL15 8EX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | gibsonsfuneralservices.com |
---|---|
Email address | [email protected] |
Telephone | 01388 603665 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Craddock House 25 Cockton Hill Road Bishop Auckland County Durham DL14 6EN |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Woodhouse Close |
Built Up Area | Bishop Auckland |
55 at £1 | Mr Mark Gibson 55.00% Ordinary |
---|---|
25 at £1 | Mrs Joyce Gibson 25.00% Ordinary |
20 at £1 | Matthew Joe Gibson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,871,942 |
Cash | £1,334,008 |
Current Liabilities | £253,021 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 April 2024 (6 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
15 April 2009 | Delivered 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 1999 | Delivered 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 |
18 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
---|---|
17 January 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
19 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
20 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
12 November 2020 | Director's details changed for Mr Matthew Joe Gibson on 12 November 2020 (2 pages) |
17 April 2020 | Confirmation statement made on 17 April 2020 with updates (5 pages) |
9 April 2020 | Statement of capital following an allotment of shares on 6 April 2020
|
13 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
23 April 2019 | Confirmation statement made on 17 April 2019 with updates (5 pages) |
20 November 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
20 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
5 March 2018 | Director's details changed for Mr Matthew Joe Gibson on 5 March 2018 (2 pages) |
5 March 2018 | Change of details for Mr Matthew Joe Gibson as a person with significant control on 5 March 2018 (2 pages) |
13 October 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
13 October 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
21 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
18 April 2017 | Cancellation of shares. Statement of capital on 16 February 2017
|
18 April 2017 | Cancellation of shares. Statement of capital on 16 February 2017
|
29 March 2017 | Purchase of own shares. (3 pages) |
29 March 2017 | Purchase of own shares. (3 pages) |
16 February 2017 | Termination of appointment of Joyce Gibson as a secretary on 16 February 2017 (1 page) |
16 February 2017 | Termination of appointment of Joyce Gibson as a director on 16 February 2017 (1 page) |
16 February 2017 | Termination of appointment of Joyce Gibson as a secretary on 16 February 2017 (1 page) |
16 February 2017 | Termination of appointment of Mark Gibson as a director on 16 February 2017 (1 page) |
16 February 2017 | Termination of appointment of Mark Gibson as a director on 16 February 2017 (1 page) |
16 February 2017 | Appointment of Miss Victoria Gibson as a director on 16 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of Joyce Gibson as a director on 16 February 2017 (1 page) |
16 February 2017 | Appointment of Miss Victoria Gibson as a director on 16 February 2017 (2 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
19 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
21 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
22 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
1 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
8 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 April 2010 | Director's details changed for Mrs Joyce Gibson on 17 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mark Gibson on 17 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Mrs Joyce Gibson on 17 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Matthew Joe Gibson on 17 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Matthew Joe Gibson on 17 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mark Gibson on 17 April 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
3 April 2008 | Director appointed matthew joe gibson (2 pages) |
3 April 2008 | Director appointed matthew joe gibson (2 pages) |
2 April 2008 | Ad 20/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
2 April 2008 | Ad 20/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
2 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
30 May 2006 | Return made up to 17/04/06; full list of members (7 pages) |
30 May 2006 | Return made up to 17/04/06; full list of members (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
22 April 2005 | Return made up to 17/04/05; full list of members (3 pages) |
22 April 2005 | Return made up to 17/04/05; full list of members (3 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
14 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
14 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
27 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
27 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
19 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
19 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
20 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
20 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
10 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
10 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
23 April 2001 | Return made up to 17/04/01; full list of members (6 pages) |
23 April 2001 | Return made up to 17/04/01; full list of members (6 pages) |
22 November 2000 | Registered office changed on 22/11/00 from: craddock house 25 cockton hill road bishop auckland county durham DL14 6EN (1 page) |
22 November 2000 | Registered office changed on 22/11/00 from: craddock house 25 cockton hill road bishop auckland county durham DL14 6EN (1 page) |
30 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
30 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
25 May 2000 | Return made up to 17/04/00; full list of members
|
25 May 2000 | Return made up to 17/04/00; full list of members
|
4 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
4 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
30 November 1999 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | Particulars of mortgage/charge (3 pages) |
30 April 1999 | Return made up to 17/04/99; no change of members (4 pages) |
30 April 1999 | Return made up to 17/04/99; no change of members (4 pages) |
18 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
18 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
28 April 1998 | Return made up to 17/04/98; full list of members (6 pages) |
28 April 1998 | Return made up to 17/04/98; full list of members (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
21 April 1997 | Return made up to 17/04/97; no change of members (4 pages) |
21 April 1997 | Return made up to 17/04/97; no change of members (4 pages) |
18 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
18 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
22 April 1996 | Return made up to 17/04/96; no change of members (4 pages) |
22 April 1996 | Return made up to 17/04/96; no change of members (4 pages) |
15 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
15 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
20 April 1995 | Return made up to 17/04/95; full list of members (6 pages) |
20 April 1995 | Return made up to 17/04/95; full list of members (6 pages) |