Company NameGibson & Co. Solicitors Ltd
Company StatusActive
Company Number07731387
CategoryPrivate Limited Company
Incorporation Date5 August 2011(12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Derwent Sebastian Coleridge Gibson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGibson House 77-87 West Road
Newcastle Upon Tyne
Tyne And Wear
NE15 6PR
Director NameMrs Jane Phoebe Gibson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressGibson House 77-87 West Road
Newcastle Upon Tyne
Tyne And Wear
NE15 6PR
Director NameMr Toby James Gibson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressGibson House 77-87 West Road
Newcastle Upon Tyne
Tyne And Wear
NE15 6PR
Director NameMr Michael James Macgregor
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGibson House 77-87 West Road
Newcastle Upon Tyne
Tyne And Wear
NE15 6PR
Director NameMr Michael Reed
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(1 year, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGibson House 77-87 West Road
Newcastle Upon Tyne
Tyne And Wear
NE15 6PR
Director NameAndrew Henry Roland Chrisp
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(2 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Priestpopple
Hexham
Northumberland
NE46 1PB
Director NameMr Chris Sheppard
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(7 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGibson House 77-87 West Road
Newcastle Upon Tyne
Tyne And Wear
NE15 6PR
Director NameMr David Lee Bawn
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressGibson House 77-87 West Road
Newcastle Upon Tyne
Tyne And Wear
NE15 6PR
Director NameMr Anthony Gair Gibson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressGibson House 77-87 West Road
Newcastle Upon Tyne
Tyne And Wear
NE15 6PR
Director NameMr Peter Geofrey Clark
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 March 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGibson & Co 77-87 West Road
Newcastle Upon Tyne
NE15 6PR
Director NameMrs Katherine Jane Monteith
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2019(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 May 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGibson House 77-87 West Road
Newcastle Upon Tyne
Tyne And Wear
NE15 6PR

Contact

Websitegibsonsolicitors.com
Telephone0191 2733817
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressGibson House
77-87 West Road
Newcastle Upon Tyne
Tyne And Wear
NE15 6PR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

10 at £1A.g. Gibson
16.67%
Ordinary A
10 at £1D.l. Bawn
16.67%
Ordinary F
10 at £1D.s.c. Gibson
16.67%
Ordinary B
10 at £1Jane Phoebe Gibson
16.67%
Ordinary C
10 at £1M.j. Macgregor
16.67%
Ordinary E
10 at £1T.j. Gibson
16.67%
Ordinary D

Financials

Year2014
Net Worth£421,065
Cash£439,478
Current Liabilities£782,392

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 August 2023 (7 months, 3 weeks ago)
Next Return Due24 August 2024 (4 months, 3 weeks from now)

Filing History

20 November 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
10 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
18 November 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
10 August 2022Confirmation statement made on 10 August 2022 with updates (4 pages)
4 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
3 August 2022Confirmation statement made on 3 August 2022 with updates (5 pages)
4 November 2021Total exemption full accounts made up to 30 April 2021 (12 pages)
20 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
25 May 2021Termination of appointment of Katherine Jane Monteith as a director on 21 May 2021 (1 page)
24 December 2020Change of share class name or designation (2 pages)
5 November 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
11 August 2020Confirmation statement made on 5 August 2020 with updates (5 pages)
15 May 2020Termination of appointment of Anthony Gair Gibson as a director on 30 April 2020 (1 page)
7 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
15 October 2019Change of share class name or designation (2 pages)
14 August 2019Confirmation statement made on 5 August 2019 with updates (5 pages)
6 March 2019Appointment of Mrs Katherine Jane Monteith as a director on 4 March 2019 (2 pages)
25 February 2019Appointment of Mr Chris Sheppard as a director on 25 February 2019 (2 pages)
18 December 2018Change of share class name or designation (2 pages)
14 December 2018Termination of appointment of David Lee Bawn as a director on 12 October 2018 (1 page)
28 August 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
9 August 2018Confirmation statement made on 5 August 2018 with updates (5 pages)
9 August 2018Cessation of Anthony Gair Gibson as a person with significant control on 5 August 2018 (1 page)
9 August 2018Cessation of Derwent Sebastian Coleridge Gibson as a person with significant control on 5 August 2018 (1 page)
4 June 2018Sub-division of shares on 5 April 2018 (9 pages)
2 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
30 April 2018Change of share class name or designation (2 pages)
10 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
8 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
15 March 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 March 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 August 2016Confirmation statement made on 5 August 2016 with updates (9 pages)
8 August 2016Confirmation statement made on 5 August 2016 with updates (9 pages)
24 May 2016Termination of appointment of Peter Geofrey Clark as a director on 11 March 2016 (2 pages)
24 May 2016Termination of appointment of Peter Geofrey Clark as a director on 11 March 2016 (2 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 60
(13 pages)
17 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 60
(13 pages)
17 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 60
(13 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 60
(13 pages)
19 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 60
(13 pages)
19 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 60
(13 pages)
16 May 2014Appointment of Peter Geofrey Clark as a director (3 pages)
16 May 2014Appointment of Peter Geofrey Clark as a director (3 pages)
15 April 2014Appointment of Andrew Henry Roland Chrisp as a director (3 pages)
15 April 2014Appointment of Andrew Henry Roland Chrisp as a director (3 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 60
(11 pages)
16 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 60
(11 pages)
16 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 60
(11 pages)
16 April 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 April 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 April 2013Previous accounting period shortened from 31 August 2012 to 30 April 2012 (1 page)
4 April 2013Previous accounting period shortened from 31 August 2012 to 30 April 2012 (1 page)
22 January 2013Appointment of Mr Michael Reed as a director (3 pages)
22 January 2013Appointment of Mr Michael Reed as a director (3 pages)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (10 pages)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (10 pages)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (10 pages)
6 February 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 60
(9 pages)
6 February 2012Change of share class name or designation (2 pages)
6 February 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 60
(9 pages)
6 February 2012Change of share class name or designation (2 pages)
6 February 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 60
(9 pages)
5 August 2011Incorporation (25 pages)
5 August 2011Incorporation (25 pages)