Gibbs & Ball Limited DARTFORD


Founded in 1961, Gibbs & Ball, classified under reg no. 00706966 is an active company. Currently registered at The Grain Store Malt House Farm DA2 8DX, Dartford the company has been in the business for sixty three years. Its financial year was closed on Saturday 30th March and its latest financial statement was filed on 2022/03/30.

The firm has 5 directors, namely Sharon K., Alison H. and Lisa H. and others. Of them, Lisa H., Fiona T., Yvonne H. have been with the company the longest, being appointed on 11 October 1992 and Sharon K. has been with the company for the least time - from 16 December 2015. 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 DA4 9LB postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0215841 . It is located at River Wharf, Mulberry Way, Belvedere with a total of 16 carsand 8 trailers. It has two locations in the UK.

Gibbs & Ball Limited Address / Contact

Office Address The Grain Store Malt House Farm
Office Address2 Green Street Green Road
Town Dartford
Post code DA2 8DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00706966
Date of Incorporation Wed, 1st Nov 1961
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th March
Company age 63 years old
Account next due date Sat, 30th Dec 2023 (116 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Wed, 25th Oct 2023 (2023-10-25)
Last confirmation statement dated Tue, 11th Oct 2022

Company staff

Sharon K.

Position: Director

Appointed: 16 December 2015

Alison H.

Position: Director

Appointed: 16 July 2013

Lisa H.

Position: Director

Appointed: 11 October 1992

Fiona T.

Position: Director

Appointed: 11 October 1992

Yvonne H.

Position: Director

Appointed: 11 October 1992

Derek H.

Position: Director

Appointed: 16 December 2015

Resigned: 25 April 2016

Yvonne H.

Position: Secretary

Appointed: 08 March 1993

Resigned: 05 May 2022

David S.

Position: Director

Appointed: 11 October 1992

Resigned: 14 January 1994

Rita S.

Position: Secretary

Appointed: 11 October 1992

Resigned: 08 March 1993

Philip M.

Position: Director

Appointed: 11 October 1992

Resigned: 30 June 2014

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we discovered, there is Favourquick Ltd from Dartford, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Favourquick Ltd

St Margarets Farm St Margarets Road, South Darenth, Dartford, Kent, DA4 9LB, United Kingdom

Legal authority United Kingdom
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 02714171
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 2016-12-312017-12-312018-12-312020-03-302022-03-302023-03-30
Balance Sheet
Cash Bank On Hand476 402537 637375 781372 21984 036120 656
Current Assets728 162981 8271 211 9491 535 47513 934 54614 251 197
Debtors251 760444 190836 1681 163 25612 345 41012 635 640
Net Assets Liabilities5 542 1545 817 5746 093 70010 953 96517 905 04318 139 448
Other Debtors10 37640 48939 120102 5011 024 4711 177 767
Property Plant Equipment70 70953 03239 48341 8046 375 6376 392 785
Other
Accumulated Depreciation Impairment Property Plant Equipment194 654212 331210 980188 069118 338125 498
Amounts Owed By Related Parties 176 385680 231948 82711 221 15611 280 908
Amounts Owed To Group Undertakings6 47910010010010 000178 800
Average Number Employees During Period1312121077
Balances Amounts Owed By Related Parties  680 231948 827  
Balances Amounts Owed To Related Parties  100100  
Bank Borrowings Overdrafts1 337 8351 275 6341 211 1461 126 884983 108924 402
Corporation Tax Payable19 76557 24864 89256 322442 905 
Corporation Tax Recoverable 96 503    
Creditors1 337 8351 275 6341 211 1461 126 884983 108924 402
Fixed Assets6 920 7096 903 0326 889 48312 541 804  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   5 650 000  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss   1 110 857  
Increase From Depreciation Charge For Year Property Plant Equipment 17 677 14 091 7 160
Investment Property6 850 0006 850 0006 850 00012 500 000  
Investment Property Fair Value Model  6 850 00012 500 000  
Net Current Assets Liabilities276 861505 476718 776953 31513 046 08213 373 821
Net Deferred Tax Liability Asset  303 4131 414 270  
Number Shares Issued Fully Paid 1 000    
Other Creditors267 083272 369274 968295 822271 395236 517
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   37 002  
Other Disposals Property Plant Equipment   44 945  
Other Taxation Social Security Payable60 40941 41356 6686 7821 1131 008
Par Value Share 1 1  
Property Plant Equipment Gross Cost265 363 250 463229 8736 493 9756 518 283
Provisions For Liabilities Balance Sheet Subtotal317 581315 300303 4131 414 270533 568702 756
Taxation Including Deferred Taxation Balance Sheet Subtotal317 581315 300303 4131 414 270  
Total Additions Including From Business Combinations Property Plant Equipment   24 355 24 308
Total Assets Less Current Liabilities7 197 5707 408 5087 608 25913 495 11919 421 71919 766 606
Trade Creditors Trade Payables33 05942 81733 413156 46992 644395 411
Trade Debtors Trade Receivables241 384130 813116 817111 92899 783176 965

Transport Operator Data

River Wharf
Address Mulberry Way
City Belvedere
Post code DA17 6AR
Vehicles 8
Trailers 4
St. Margarets Farm
Address St. Margarets Road , South Darenth
City Dartford
Post code DA4 9LB
Vehicles 8
Trailers 4

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/30
filed on: 22nd, December 2023
Free Download (11 pages)

Company search