Gibson Bros (halifax) Limited HALIFAX


Gibson Bros (halifax) started in year 1997 as Private Limited Company with registration number 03378447. The Gibson Bros (halifax) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Halifax at 21 Clare Road. Postal code: HX1 2HX.

At the moment there are 2 directors in the the firm, namely Helen G. and Ian G.. In addition one secretary - Helen G. - is with the company. As of 24 April 2024, there was 1 ex director - John G.. There were no ex secretaries.

This company operates within the HX3 7HD postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0226407 . It is located at Law St Mills, Law Street, Bradford with a total of 3 carsand 2 trailers. It has two locations in the UK.

Gibson Bros (halifax) Limited Address / Contact

Office Address 21 Clare Road
Town Halifax
Post code HX1 2HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03378447
Date of Incorporation Fri, 30th May 1997
Industry Freight transport by road
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (6 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Helen G.

Position: Director

Appointed: 01 June 2017

Helen G.

Position: Secretary

Appointed: 30 May 1997

Ian G.

Position: Director

Appointed: 30 May 1997

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 May 1997

Resigned: 30 May 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 May 1997

Resigned: 30 May 1997

John G.

Position: Director

Appointed: 30 May 1997

Resigned: 01 June 1999

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we established, there is Ian G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ian G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth8 37311 13417 59115 16810 0925 397       
Balance Sheet
Current Assets3 8367 04216 2959 1268 5158 43013 06316 97218 11010 61212 53515 10011 184
Net Assets Liabilities     5 3963 385145-3 184-8 392-6 815-3 096 
Cash Bank In Hand2 2919206 1244 0244 2364 132       
Debtors1 2455 9489 8934 8004 0013 996       
Net Assets Liabilities Including Pension Asset Liability8 37311 13317 59115 168         
Stocks Inventory300175278302278302       
Tangible Fixed Assets8 3447 3305 91110 2537 9006 103       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve8 37111 13117 58915 16610 0905 395       
Shareholder Funds8 37311 13417 59115 16810 0925 397       
Other
Average Number Employees During Period       333333
Creditors     9 13622 19526 22931 94828 53126 90024 20125 066
Fixed Assets8 3447 3305 91110 253 6 10311 7288 92310 6549 5277 5506 0054 796
Net Current Assets Liabilities293 80311 6804 9152 192-706-8 343-8 778-13 838-17 919-14 365-9 101 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     802789479     
Total Assets Less Current Liabilities8 37311 13417 59115 16810 0925 3973 385145-3 184-8 392-6 815-3 096 
Creditors Due Within One Year3 8073 2394 6154 2116 3239 136       
Number Shares Allotted  2222       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 22222       
Tangible Fixed Assets Additions 1 000 7 430         
Tangible Fixed Assets Cost Or Valuation30 03631 03531 03538 465         
Tangible Fixed Assets Depreciation21 69223 70625 12428 212         
Tangible Fixed Assets Depreciation Charged In Period 2 0141 4193 088         

Transport Operator Data

Law St Mills
Address Law Street
City Bradford
Post code BD4 9NF
Vehicles 1
Green Bank Lodge
Address Cowling Lane , Northowram
City Halifax
Post code HX3 7HD
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 31st July 2023
filed on: 5th, January 2024
Free Download (4 pages)

Company search

Advertisements