Gibbs Timber Frame Limited NEWPORT


Gibbs Timber Frame started in year 2005 as Private Limited Company with registration number 05406484. The Gibbs Timber Frame company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Newport at Colemans Farm Colemans Lane. Postal code: PO30 4LX.

The firm has one director. Ashley G., appointed on 14 February 2007. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the PO30 3DA postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1077793 . It is located at Unit 3, Broadfields Farm, Merstone with a total of 2 cars.

Gibbs Timber Frame Limited Address / Contact

Office Address Colemans Farm Colemans Lane
Office Address2 Porchfield
Town Newport
Post code PO30 4LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05406484
Date of Incorporation Tue, 29th Mar 2005
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Ashley G.

Position: Director

Appointed: 14 February 2007

Lisa G.

Position: Director

Appointed: 12 September 2010

Resigned: 01 April 2011

Terence G.

Position: Secretary

Appointed: 30 March 2009

Resigned: 31 December 2019

Lisa G.

Position: Director

Appointed: 21 June 2007

Resigned: 29 March 2009

Lisa G.

Position: Secretary

Appointed: 21 June 2007

Resigned: 29 March 2009

Lisa G.

Position: Secretary

Appointed: 28 March 2007

Resigned: 31 March 2007

Loraine P.

Position: Secretary

Appointed: 30 August 2005

Resigned: 28 March 2007

Lisa G.

Position: Director

Appointed: 29 March 2005

Resigned: 28 March 2007

Ashley G.

Position: Secretary

Appointed: 29 March 2005

Resigned: 30 August 2005

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats established, there is Ashley G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ashley G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth-38 19524 5262 767103 614274 096        
Balance Sheet
Cash Bank On Hand    62 953137 9059 35650 3606100 00378 1921 07475 753
Current Assets97 746120 376176 427362 776731 307852 408654 000661 109553 049799 5661 322 4251 418 3141 372 210
Debtors69 79188 756117 615201 716583 520651 675566 266339 512401 072542 2181 144 1481 344 5831 252 275
Net Assets Liabilities    274 096424 629301 422320 594184 723218 454480 972596 706701 615
Other Debtors9 6358 6598 35628 854202 772236 238    592 564538 805687 320
Property Plant Equipment    152 963143 992425 299469 514505 085423 358274 107173 736231 636
Total Inventories    84 83462 82878 378271 237151 971157 345100 08572 65744 182
Cash Bank In Hand   112 84562 953        
Net Assets Liabilities Including Pension Asset Liability-38 1959 5262 767103 614274 096        
Stocks Inventory27 95531 62058 81248 21584 834        
Tangible Fixed Assets86 896114 643131 68391 850152 963        
Trade Debtors60 15680 097109 259172 862         
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000        
Profit Loss Account Reserve-39 1958 5261 767102 614273 096        
Shareholder Funds-38 19524 5262 767103 614274 096        
Other
Accumulated Depreciation Impairment Property Plant Equipment    273 577321 574444 672592 183770 896958 3461 132 0241 233 5771 335 863
Additions Other Than Through Business Combinations Property Plant Equipment     39 026       
Average Number Employees During Period       242830252728
Bank Borrowings    93 848        
Corporation Tax Payable    121 95877 050       
Creditors    478 188549 995772 771803 914866 618951 701933 439135 108170 610
Finance Lease Liabilities Present Value Total    27 36712 234    27 7789 05676 005
Fixed Assets86 896114 643131 68391 850152 963143 992425 299469 514505 085426 516277 264176 894234 794
Increase From Depreciation Charge For Year Property Plant Equipment     47 997123 098147 511178 713187 450173 677101 553102 286
Investments Fixed Assets         3 1583 1583 1583 158
Net Current Assets Liabilities-114 758-68 457-63 37556 801253 119302 413-118 771-142 805-313 569-152 135388 986554 920637 431
Other Creditors    126 862225 949    248 817101 12430 914
Other Taxation Social Security Payable    37 050     160 921240 001310 116
Property Plant Equipment Gross Cost    426 540465 566869 9711 061 6971 275 9811 381 704539 6771 407 3131 567 499
Provisions For Liabilities Balance Sheet Subtotal    10 7719 5425 1066 1156 7937 316   
Total Additions Including From Business Combinations Property Plant Equipment      404 405191 726214 284105 72324 4261 183160 186
Total Assets Less Current Liabilities-27 86246 18668 308148 651406 082446 405306 528326 709191 516274 381666 250731 814872 225
Trade Creditors Trade Payables    192 318246 996    405 809414 506263 493
Trade Debtors Trade Receivables    380 748415 437    551 584805 778564 955
Bank Borrowings Overdrafts29 78412 55735 130       157 500126 05294 605
Other Investments Other Than Loans          3 1583 1583 158
Payments Received On Account          117 89279 38399 133
Accruals Deferred Income Within One Year8758252 054900         
Creditors Due After One Year10 3336 86153 97731 282121 215        
Creditors Due Within One Year212 504203 833239 802305 975478 188        
Number Shares Allotted1 0001 0001 0001 0001 000        
Obligations Under Finance Lease Hire Purchase Contracts After One Year10 3336 86153 97731 282         
Other Creditors Due Within One Year66 62618 473 89 436         
Par Value Share11111        
Provisions For Liabilities Charges 14 79911 56413 75510 771        
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000        
Tangible Fixed Assets Additions 70 18074 62410 752112 100        
Tangible Fixed Assets Cost Or Valuation225 932288 612339 188314 440426 540        
Tangible Fixed Assets Depreciation139 036173 969207 505222 590273 577        
Tangible Fixed Assets Depreciation Charged In Period 38 21443 96530 61650 987        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 28110 42915 531         
Tangible Fixed Assets Disposals 7 50024 04835 500         
Taxation Social Security Due Within One Year3 8018 28620 82859 635         
Trade Creditors Within One Year111 418163 692181 790156 004         

Transport Operator Data

Unit 3
Address Broadfields Farm , Chapel Lane
City Merstone
Post code PO30 3DA
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 5th, December 2023
Free Download (9 pages)

Company search

Advertisements