Company NameGibbens & Company (Solicitors) Limited
DirectorStephen James Gibbens
Company StatusActive
Company Number04336167
CategoryPrivate Limited Company
Incorporation Date7 December 2001(22 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Stephen James Gibbens
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2002(2 months, 3 weeks after company formation)
Appointment Duration22 years, 1 month
RoleSolicitor Financial Advisor
Country of ResidenceEngland
Correspondence AddressLaburnum Cottage
Scruton
Northallerton
North Yorkshire
DL7 0QS
Director NameMr Brian Gibbens
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 2003)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressFern Cottage
Scruton
Northallerton
North Yorkshire
DL7 0QS
Director NameJohn Anthony Thorp
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 April 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Enterpen Hall
Hutton Rudby
Yarm
Cleveland
TS15 0EN
Director NameArchers (Incorporations) Limited (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence AddressLakeside House
Kingfisher Way
Stockton On Tees
Cleveland
TS18 3NB

Contact

Websitetrustlaw.co.uk
Telephone01642 888088
Telephone regionMiddlesbrough

Location

Registered AddressChancery House Millennium Court
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5JZ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley
Address Matches7 other UK companies use this postal address

Shareholders

99 at £1Trustlaw Financial Services LTD
99.00%
Ordinary
1 at £1Stephen James Gibbens
1.00%
Ordinary

Financials

Year2014
Net Worth£21,393
Cash£1,878
Current Liabilities£32,634

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Filing History

5 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
13 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
7 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
25 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
7 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
9 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
12 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
10 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
13 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
14 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
26 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
8 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Registered office address changed from Newport House Teesdale South Thornaby Place Stockton on Tees Cleveland TS17 6SE to Chancery House Millennium Court Stokesley Business Park Stokesley North Yorkshire TS9 5JZ on 30 April 2015 (1 page)
30 April 2015Registered office address changed from Newport House Teesdale South Thornaby Place Stockton on Tees Cleveland TS17 6SE to Chancery House Millennium Court Stokesley Business Park Stokesley North Yorkshire TS9 5JZ on 30 April 2015 (1 page)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
4 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
19 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
19 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
19 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
16 July 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
16 July 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
23 April 2013Previous accounting period shortened from 30 November 2012 to 31 July 2012 (1 page)
23 April 2013Previous accounting period shortened from 30 November 2012 to 31 July 2012 (1 page)
20 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
8 March 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
8 March 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
22 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
27 July 2011Accounts for a dormant company made up to 30 November 2010 (7 pages)
27 July 2011Accounts for a dormant company made up to 30 November 2010 (7 pages)
23 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
27 August 2010Accounts for a dormant company made up to 30 November 2009 (4 pages)
27 August 2010Accounts for a dormant company made up to 30 November 2009 (4 pages)
21 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
19 August 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
19 August 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
18 December 2008Appointment terminate, secretary archers (secretarial) LIMITED logged form (1 page)
18 December 2008Appointment terminate, secretary archers (secretarial) LIMITED logged form (1 page)
5 December 2008Appointment terminated secretary archers (secretarial) LIMITED (1 page)
5 December 2008Return made up to 05/12/08; full list of members (3 pages)
5 December 2008Return made up to 05/12/08; full list of members (3 pages)
5 December 2008Appointment terminated secretary archers (secretarial) LIMITED (1 page)
15 August 2008Accounts for a dormant company made up to 30 November 2007 (4 pages)
15 August 2008Accounts for a dormant company made up to 30 November 2007 (4 pages)
18 December 2007Secretary's particulars changed (1 page)
18 December 2007Secretary's particulars changed (1 page)
18 December 2007Return made up to 05/12/07; full list of members (2 pages)
18 December 2007Return made up to 05/12/07; full list of members (2 pages)
10 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
10 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
6 December 2006Return made up to 05/12/06; full list of members (2 pages)
6 December 2006Return made up to 05/12/06; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
8 September 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
7 December 2005Return made up to 05/12/05; full list of members (2 pages)
7 December 2005Return made up to 05/12/05; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
23 December 2004Return made up to 05/12/04; full list of members (7 pages)
23 December 2004Return made up to 05/12/04; full list of members (7 pages)
9 June 2004Accounting reference date extended from 31/08/04 to 30/11/04 (1 page)
9 June 2004Accounting reference date extended from 31/08/04 to 30/11/04 (1 page)
7 January 2004Return made up to 05/12/03; full list of members (7 pages)
7 January 2004Return made up to 05/12/03; full list of members (7 pages)
6 October 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
6 October 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
23 September 2003Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page)
23 September 2003Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page)
14 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
14 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003Registered office changed on 07/08/03 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
7 August 2003Ad 30/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003Ad 30/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003Registered office changed on 07/08/03 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
28 July 2003Company name changed solicitors financial centre (dur ham) LIMITED\certificate issued on 28/07/03 (2 pages)
28 July 2003Company name changed solicitors financial centre (dur ham) LIMITED\certificate issued on 28/07/03 (2 pages)
20 December 2002Return made up to 05/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2002Return made up to 05/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
21 February 2002Company name changed barton house (no 75) LIMITED\certificate issued on 21/02/02 (3 pages)
21 February 2002Company name changed barton house (no 75) LIMITED\certificate issued on 21/02/02 (3 pages)
7 December 2001Incorporation (15 pages)
7 December 2001Incorporation (15 pages)