Gibala & Son Limited SCUNTHORPE


Gibala & Son started in year 2003 as Private Limited Company with registration number 04643386. The Gibala & Son company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Scunthorpe at 264 Ashby High Street. Postal code: DN16 2SE. Since 2010-10-22 Gibala & Son Limited is no longer carrying the name T. Gibala & Son.

At the moment there are 2 directors in the the company, namely Rebecca G. and Christopher G.. In addition one secretary - Christopher G. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Tadeusz G. who worked with the the company until 22 October 2010.

Gibala & Son Limited Address / Contact

Office Address 264 Ashby High Street
Town Scunthorpe
Post code DN16 2SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04643386
Date of Incorporation Tue, 21st Jan 2003
Industry Retail sale of textiles in specialised stores
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (173 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Rebecca G.

Position: Director

Appointed: 01 April 2022

Christopher G.

Position: Director

Appointed: 01 August 2016

Christopher G.

Position: Secretary

Appointed: 22 October 2010

Carol G.

Position: Director

Appointed: 29 January 2003

Resigned: 01 February 2022

Richard G.

Position: Director

Appointed: 29 January 2003

Resigned: 01 February 2022

Tadeusz G.

Position: Secretary

Appointed: 29 January 2003

Resigned: 22 October 2010

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As we identified, there is Rebecca G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Christopher G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Richard G., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Rebecca G.

Notified on 1 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Christopher G.

Notified on 1 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard G.

Notified on 6 April 2016
Ceased on 1 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Carol G.

Notified on 6 April 2016
Ceased on 1 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

T. Gibala & Son October 22, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth26 94432 00724 76316 29821 23226 652       
Balance Sheet
Cash Bank In Hand030 82110 34610 5295 69310 092       
Cash Bank On Hand     10 09233 84533 45430 22949 84979 21959 14842 659
Current Assets63 856110 36682 50180 17673 24394 818121 747119 171125 391160 661195 136309 898325 271
Debtors15 13130 82525 42530 35229 40531 22632 90235 71743 16255 81263 167196 500228 792
Intangible Fixed Assets12 00010 5009 0007 5006 0004 500       
Net Assets Liabilities     26 65255 92872 20873 958100 486137 125203 564240 309
Net Assets Liabilities Including Pension Asset Liability26 94432 00724 76316 29821 23226 652       
Other Debtors      3 202138442 975   
Property Plant Equipment     5 7225 3494 84122 78632 68926 00626 74122 807
Stocks Inventory48 72548 72046 73039 29538 14553 500       
Tangible Fixed Assets17 16312 91210 4659 4867 3565 722       
Total Inventories     53 50055 00050 00052 00055 00052 75054 25053 820
Reserves/Capital
Called Up Share Capital101010101010       
Profit Loss Account Reserve26 93431 99724 75316 28821 22226 642       
Shareholder Funds26 94432 00724 76316 29821 23226 652       
Other
Accumulated Amortisation Impairment Intangible Assets     10 50012 00013 50015 00015 00015 00015 000 
Accumulated Depreciation Impairment Property Plant Equipment     34 61336 02537 47628 46738 32845 84052 83958 569
Average Number Employees During Period      6666785
Bank Borrowings Overdrafts      4 709481     
Creditors     4 3244 70948111 7258 3755 02551 67542 168
Creditors Due After One Year 8 1564 105  4 324       
Creditors Due Within One Year 91 16471 00578 96763 89672 920       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        16 198    
Disposals Property Plant Equipment        18 000    
Finance Lease Liabilities Present Value Total        11 7258 375   
Fixed Assets29 16323 41219 46516 98613 35610 2228 3496 34122 78632 68926 00626 74122 807
Increase From Amortisation Charge For Year Intangible Assets      1 5001 5001 500    
Increase From Depreciation Charge For Year Property Plant Equipment      1 4121 4517 1899 8617 5126 9995 730
Intangible Assets     4 5003 0001 500     
Intangible Assets Gross Cost     15 00015 00015 00015 00015 00015 00015 000 
Intangible Fixed Assets Aggregate Amortisation Impairment3 0004 5006 0007 5009 00010 500       
Intangible Fixed Assets Amortisation Charged In Period 1 5001 500          
Intangible Fixed Assets Cost Or Valuation15 00015 00015 00015 00015 000        
Net Current Assets Liabilities12 15019 20211 4961 2099 34721 89853 35967 26867 22682 383121 085233 555263 980
Number Shares Allotted  10101010       
Other Creditors      15 3645 8354 8463 329   
Other Taxation Social Security Payable      27 99322 84121 92135 499   
Par Value Share  1111       
Property Plant Equipment Gross Cost     40 33541 37442 31751 25371 01771 84679 58081 376
Provisions For Liabilities Balance Sheet Subtotal     1 1441 0719204 3296 2114 9415 0574 310
Provisions For Liabilities Charges3 4322 4512 0931 8971 4711 144       
Secured Debts 11 7638 1564 105         
Share Capital Allotted Called Up Paid 1010101010       
Tangible Fixed Assets Additions  756          
Tangible Fixed Assets Cost Or Valuation37 80037 80038 55640 33540 335        
Tangible Fixed Assets Depreciation20 63724 88828 09130 84932 97934 613       
Tangible Fixed Assets Depreciation Charged In Period  3 203          
Total Additions Including From Business Combinations Property Plant Equipment      1 03994326 93619 7648297 7341 796
Total Assets Less Current Liabilities41 31342 61430 96118 19522 70332 12061 70873 60990 012115 072147 091260 296286 787
Trade Creditors Trade Payables      25 03123 22731 39839 450   
Trade Debtors Trade Receivables      29 70035 70442 31852 837   
Creditors Due After One Year Total Noncurrent Liabilities10 9378 156           
Creditors Due Within One Year Total Current Liabilities51 70691 164           
Tangible Fixed Assets Depreciation Charge For Period 4 251           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
New director was appointed on 2022-04-01
filed on: 13th, April 2023
Free Download (2 pages)

Company search

Advertisements