Newcastle Upon Tyne
Tyne And Wear
NE15 6PR
Director Name | Mrs Jane Phoebe Gibson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Gibson House 77-87 West Road Newcastle Upon Tyne Tyne And Wear NE15 6PR |
Director Name | Mr Toby James Gibson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Gibson House 77-87 West Road Newcastle Upon Tyne Tyne And Wear NE15 6PR |
Director Name | Mr Michael James Macgregor |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Gibson House 77-87 West Road Newcastle Upon Tyne Tyne And Wear NE15 6PR |
Director Name | Mr Michael Reed |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Gibson House 77-87 West Road Newcastle Upon Tyne Tyne And Wear NE15 6PR |
Director Name | Andrew Henry Roland Chrisp |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Priestpopple Hexham Northumberland NE46 1PB |
Director Name | Mr Chris Sheppard |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2019(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Gibson House 77-87 West Road Newcastle Upon Tyne Tyne And Wear NE15 6PR |
Director Name | Mr David Lee Bawn |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Gibson House 77-87 West Road Newcastle Upon Tyne Tyne And Wear NE15 6PR |
Director Name | Mr Anthony Gair Gibson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Gibson House 77-87 West Road Newcastle Upon Tyne Tyne And Wear NE15 6PR |
Director Name | Mr Peter Geofrey Clark |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 March 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Gibson & Co 77-87 West Road Newcastle Upon Tyne NE15 6PR |
Director Name | Mrs Katherine Jane Monteith |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2019(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 May 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Gibson House 77-87 West Road Newcastle Upon Tyne Tyne And Wear NE15 6PR |
Website | gibsonsolicitors.com |
---|---|
Telephone | 0191 2733817 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Gibson House 77-87 West Road Newcastle Upon Tyne Tyne And Wear NE15 6PR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
10 at £1 | A.g. Gibson 16.67% Ordinary A |
---|---|
10 at £1 | D.l. Bawn 16.67% Ordinary F |
10 at £1 | D.s.c. Gibson 16.67% Ordinary B |
10 at £1 | Jane Phoebe Gibson 16.67% Ordinary C |
10 at £1 | M.j. Macgregor 16.67% Ordinary E |
10 at £1 | T.j. Gibson 16.67% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £421,065 |
Cash | £439,478 |
Current Liabilities | £782,392 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months, 3 weeks from now) |
20 November 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
10 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
18 November 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
10 August 2022 | Confirmation statement made on 10 August 2022 with updates (4 pages) |
4 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
3 August 2022 | Confirmation statement made on 3 August 2022 with updates (5 pages) |
4 November 2021 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
20 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
25 May 2021 | Termination of appointment of Katherine Jane Monteith as a director on 21 May 2021 (1 page) |
24 December 2020 | Change of share class name or designation (2 pages) |
5 November 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
11 August 2020 | Confirmation statement made on 5 August 2020 with updates (5 pages) |
15 May 2020 | Termination of appointment of Anthony Gair Gibson as a director on 30 April 2020 (1 page) |
7 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
15 October 2019 | Change of share class name or designation (2 pages) |
14 August 2019 | Confirmation statement made on 5 August 2019 with updates (5 pages) |
6 March 2019 | Appointment of Mrs Katherine Jane Monteith as a director on 4 March 2019 (2 pages) |
25 February 2019 | Appointment of Mr Chris Sheppard as a director on 25 February 2019 (2 pages) |
18 December 2018 | Change of share class name or designation (2 pages) |
14 December 2018 | Termination of appointment of David Lee Bawn as a director on 12 October 2018 (1 page) |
28 August 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
9 August 2018 | Confirmation statement made on 5 August 2018 with updates (5 pages) |
9 August 2018 | Cessation of Anthony Gair Gibson as a person with significant control on 5 August 2018 (1 page) |
9 August 2018 | Cessation of Derwent Sebastian Coleridge Gibson as a person with significant control on 5 August 2018 (1 page) |
4 June 2018 | Sub-division of shares on 5 April 2018 (9 pages) |
2 May 2018 | Resolutions
|
30 April 2018 | Change of share class name or designation (2 pages) |
10 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
8 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 August 2016 | Confirmation statement made on 5 August 2016 with updates (9 pages) |
8 August 2016 | Confirmation statement made on 5 August 2016 with updates (9 pages) |
24 May 2016 | Termination of appointment of Peter Geofrey Clark as a director on 11 March 2016 (2 pages) |
24 May 2016 | Termination of appointment of Peter Geofrey Clark as a director on 11 March 2016 (2 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
25 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
16 May 2014 | Appointment of Peter Geofrey Clark as a director (3 pages) |
16 May 2014 | Appointment of Peter Geofrey Clark as a director (3 pages) |
15 April 2014 | Appointment of Andrew Henry Roland Chrisp as a director (3 pages) |
15 April 2014 | Appointment of Andrew Henry Roland Chrisp as a director (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 April 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 April 2013 | Previous accounting period shortened from 31 August 2012 to 30 April 2012 (1 page) |
4 April 2013 | Previous accounting period shortened from 31 August 2012 to 30 April 2012 (1 page) |
22 January 2013 | Appointment of Mr Michael Reed as a director (3 pages) |
22 January 2013 | Appointment of Mr Michael Reed as a director (3 pages) |
22 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (10 pages) |
22 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (10 pages) |
22 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (10 pages) |
6 February 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
6 February 2012 | Change of share class name or designation (2 pages) |
6 February 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
6 February 2012 | Change of share class name or designation (2 pages) |
6 February 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
5 August 2011 | Incorporation (25 pages) |
5 August 2011 | Incorporation (25 pages) |