Gibbens & Company (solicitors) Limited STOKESLEY


Founded in 2001, Gibbens & Company (solicitors), classified under reg no. 04336167 is an active company. Currently registered at Chancery House Millennium Court TS9 5JZ, Stokesley the company has been in the business for twenty three years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022. Since Monday 28th July 2003 Gibbens & Company (solicitors) Limited is no longer carrying the name Solicitors Financial Centre (durham).

The company has one director. Stephen G., appointed on 4 March 2002. There are currently no secretaries appointed. As of 28 April 2024, there were 2 ex directors - John T., Brian G. and others listed below. There were no ex secretaries.

Gibbens & Company (solicitors) Limited Address / Contact

Office Address Chancery House Millennium Court
Office Address2 Stokesley Business Park
Town Stokesley
Post code TS9 5JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04336167
Date of Incorporation Fri, 7th Dec 2001
Industry Solicitors
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Stephen G.

Position: Director

Appointed: 04 March 2002

John T.

Position: Director

Appointed: 30 July 2003

Resigned: 05 April 2005

Brian G.

Position: Director

Appointed: 04 March 2002

Resigned: 30 July 2003

Archers (secretarial) Limited

Position: Corporate Secretary

Appointed: 07 December 2001

Resigned: 28 November 2008

Archers (incorporations) Limited

Position: Corporate Director

Appointed: 07 December 2001

Resigned: 05 December 2002

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we established, there is Stephen G. This PSC has significiant influence or control over this company,. The second one in the PSC register is Trustlaw Financial Services Limited that entered Stokesley, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Stephen G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Trustlaw Financial Services Limited

2 Millennium Court Ellerbeck Way, Stokesley Business Park, Stokesley, North Yorkshire, TS9 5JZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 4242535
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Solicitors Financial Centre (durham) July 28, 2003
Barton House (no 75) February 21, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand175691732513686 921
Current Assets65 06893 97688 293106 765111 053150 698165 907181 834
Debtors65 051101 04088 287106 756110 880150 447165 539174 913
Net Assets Liabilities43 80459 09369 86183 19998 727129 705142 976163 744
Other Debtors43 98817 53616 36620 62114 05044 29811 80914 437
Property Plant Equipment32 27120 82015 45911 8029 9069 6839 0518 325
Other
Accrued Liabilities Deferred Income6 82910 055      
Accumulated Depreciation Impairment Property Plant Equipment13 73424 35414 88418 54121 40723 97826 35827 138
Additions Other Than Through Business Combinations Property Plant Equipment  14 750 9702 3481 7481 666
Amounts Owed By Related Parties 56 67848 87463 84194 97699 813129 622157 917
Amounts Recoverable On Contracts9 3916 074      
Average Number Employees During Period   33333
Bank Borrowings Overdrafts4 58011 05212 92212 2644 4097 021  
Corporation Tax Payable7 3537 2303 3364 3494 4217 5243 4755 614
Creditors24 52121 38930 96333 13931 35228 83930 26224 347
Deferred Tax Asset Debtors 638      
Dividends Paid3 5001 5008 200950    
Finance Lease Liabilities Present Value Total2 9343 071      
Fixed Assets39 14127 690      
Future Minimum Lease Payments Under Non-cancellable Operating Leases  3 202     
Increase From Depreciation Charge For Year Property Plant Equipment 10 6896 5533 6572 8662 5712 3802 392
Investments Fixed Assets6 8706 870      
Net Current Assets Liabilities26 64752 15457 33073 62690 701121 859135 645157 487
Number Shares Issued Fully Paid 100100     
Other Creditors24 52121 3897 6677 9346 9426 9257 3157 526
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 6916 023    1 612
Other Disposals Property Plant Equipment 83129 581    1 612
Other Taxation Social Security Payable3 3106 5014 7935 4893513 4797 4135 275
Par Value Share 11     
Prepayments Accrued Income4 6235 031      
Profit Loss25 91116 78918 96814 28815 52830 97813 27120 768
Property Plant Equipment Gross Cost46 00545 17430 34330 34331 31333 66135 40935 463
Provisions For Liabilities Balance Sheet Subtotal-2 537-6382 9282 2291 8801 8371 7202 068
Total Assets Less Current Liabilities65 78879 84472 78985 428100 607131 542144 696165 812
Trade Creditors Trade Payables13 0243 4742 2453 1034 2293 89012 0595 932
Trade Debtors Trade Receivables7 04926 18823 04722 2945 6246 33624 1082 559

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 13th, April 2023
Free Download (10 pages)

Company search

Advertisements