Sherborne Gibbs Limited ALCESTER


Sherborne Gibbs started in year 2000 as Private Limited Company with registration number 03906550. The Sherborne Gibbs company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Alcester at Minerva Mill Innovation Centre. Postal code: B49 5ET. Since 31st January 2000 Sherborne Gibbs Limited is no longer carrying the name Gw 132.

At the moment there are 3 directors in the the firm, namely Jane B., Alexandra A. and Michael G.. In addition one secretary - Jane B. - is with the company. At the moment 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.

Sherborne Gibbs Limited Address / Contact

Office Address Minerva Mill Innovation Centre
Office Address2 Station Road
Town Alcester
Post code B49 5ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 03906550
Date of Incorporation Fri, 14th Jan 2000
Industry Other publishing activities
Industry Book publishing
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Jane B.

Position: Director

Appointed: 23 February 2015

Jane B.

Position: Secretary

Appointed: 20 February 2004

Alexandra A.

Position: Director

Appointed: 01 February 2002

Michael G.

Position: Director

Appointed: 01 February 2002

Nina G.

Position: Secretary

Appointed: 02 December 2002

Resigned: 20 February 2004

Gail R.

Position: Director

Appointed: 01 February 2002

Resigned: 31 December 2005

Anthony B.

Position: Secretary

Appointed: 17 August 2001

Resigned: 02 December 2002

Nina G.

Position: Director

Appointed: 21 January 2000

Resigned: 22 October 2011

Nina G.

Position: Secretary

Appointed: 21 January 2000

Resigned: 17 August 2001

Helen M.

Position: Director

Appointed: 21 January 2000

Resigned: 28 February 2007

Gw Secretaries Limited

Position: Corporate Secretary

Appointed: 14 January 2000

Resigned: 21 January 2000

Gw Incorporations Limited

Position: Corporate Director

Appointed: 14 January 2000

Resigned: 21 January 2000

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we established, there is Alexandra A. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Michael G. This PSC owns 50,01-75% shares.

Alexandra A.

Notified on 15 December 2016
Nature of control: 25-50% shares

Michael G.

Notified on 15 December 2016
Nature of control: 50,01-75% shares

Company previous names

Gw 132 January 31, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand214 769219 627276 514113 922216 041183 03991 165288 953
Current Assets 434 804500 735403 960325 709336 159408 175428 550
Debtors113 858201 477212 341269 607102 893152 773316 605114 673
Net Assets Liabilities   227 360235 137245 039247 758254 151
Other Debtors14 41511 81818 80415 54316 40516 6307 2658 421
Property Plant Equipment6 3062 8604 8684 0174 4484 6383 1004 187
Total Inventories9 47713 70011 88020 4316 77534740524 924
Other
Accumulated Depreciation Impairment Property Plant Equipment77 31281 11384 14086 75089 93893 06795 71397 948
Amounts Owed By Related Parties37 19246 889129 47594 95845 91433 13549 12095 290
Average Number Employees During Period   66666
Corporation Tax Payable3 2653 2942 0592 3992 4412 1913 373 
Creditors149 099232 441288 795180 61794 17595 064163 081177 916
Future Minimum Lease Payments Under Non-cancellable Operating Leases     24 012  
Increase From Depreciation Charge For Year Property Plant Equipment 3 8013 0272 6103 1883 1292 6462 235
Net Current Assets Liabilities 202 363211 940223 343231 534241 095245 094250 634
Number Shares Issued Fully Paid  90     
Other Creditors107 328189 581214 604137 31359 40951 187121 240139 760
Other Taxation Social Security Payable11 86422 21443 29327 25426 02234 33128 98631 425
Par Value Share  1     
Property Plant Equipment Gross Cost83 61983 97389 00890 76794 38697 70598 813102 135
Provisions For Liabilities Balance Sheet Subtotal    845694436670
Total Additions Including From Business Combinations Property Plant Equipment 3545 0351 7593 6193 3191 1083 322
Total Assets Less Current Liabilities 205 223216 808227 360235 982245 733248 194254 821
Trade Creditors Trade Payables26 64217 35228 83913 6516 3037 3559 4826 731
Trade Debtors Trade Receivables62 251142 77064 062159 10640 574103 008260 22010 962

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, July 2023
Free Download (9 pages)

Company search

Advertisements