Gibsons Games Ltd SUTTON


Founded in 1919, Gibsons Games, classified under reg no. 00155167 is an active company. Currently registered at Gemini Court SM1 4AF, Sutton the company has been in the business for one hundred and five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2021-09-30 Gibsons Games Ltd is no longer carrying the name H P Gibson And Sons.

At the moment there are 4 directors in the the company, namely Matthew S., Amanda C. and Katherine G. and others. In addition one secretary - Michael G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gibsons Games Ltd Address / Contact

Office Address Gemini Court
Office Address2 42a Throwley Way
Town Sutton
Post code SM1 4AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00155167
Date of Incorporation Thu, 15th May 1919
Industry Manufacture of other games and toys, n.e.c.
End of financial Year 31st December
Company age 105 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Matthew S.

Position: Director

Appointed: 03 January 2023

Michael G.

Position: Secretary

Appointed: 19 February 2021

Amanda C.

Position: Director

Appointed: 01 January 2021

Katherine G.

Position: Director

Appointed: 22 January 2008

Michael G.

Position: Director

Appointed: 28 June 1991

Nicola G.

Position: Director

Appointed: 01 November 2016

Resigned: 11 July 2022

Adam M.

Position: Secretary

Appointed: 04 October 2016

Resigned: 19 February 2021

Nicholas W.

Position: Director

Appointed: 26 February 2013

Resigned: 31 May 2017

Geoffrey L.

Position: Director

Appointed: 11 October 2004

Resigned: 11 July 2022

Olwynne M.

Position: Secretary

Appointed: 13 December 2000

Resigned: 04 October 2016

Roger H.

Position: Secretary

Appointed: 04 November 1994

Resigned: 13 December 2000

Patricia G.

Position: Director

Appointed: 28 June 1991

Resigned: 01 April 1995

Roger H.

Position: Director

Appointed: 28 June 1991

Resigned: 13 December 2000

Dora G.

Position: Director

Appointed: 28 June 1991

Resigned: 17 October 1994

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we identified, there is Katherine G. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Michael G. This PSC owns 25-50% shares and has 25-50% voting rights.

Katherine G.

Notified on 26 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael G.

Notified on 6 April 2016
Ceased on 1 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

H P Gibson And Sons September 30, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand713 185710 712692 895
Current Assets4 416 1053 447 3343 217 381
Debtors1 780 2321 380 6101 624 552
Net Assets Liabilities3 813 1603 157 1843 098 843
Other Debtors13 102210 589225 136
Property Plant Equipment1 060 0541 055 4921 053 250
Total Inventories1 922 6881 356 012899 934
Other
Accumulated Depreciation Impairment Property Plant Equipment93 46198 023100 265
Average Number Employees During Period292827
Corporation Tax Payable154 399  
Creditors1 662 9991 345 6421 172 573
Depreciation Rate Used For Property Plant Equipment 2020
Fixed Assets 1 055 4921 054 035
Future Minimum Lease Payments Under Non-cancellable Operating Leases 15 13522 359
Increase From Depreciation Charge For Year Property Plant Equipment 4 5622 242
Investments  785
Investments Fixed Assets  785
Investments In Group Undertakings  785
Net Current Assets Liabilities2 753 1062 101 6922 044 808
Other Creditors680 807527 593489 494
Other Taxation Social Security Payable188 300199 80386 237
Property Plant Equipment Gross Cost 1 153 5151 153 515
Total Assets Less Current Liabilities3 813 1603 157 1843 098 843
Trade Creditors Trade Payables639 493618 246596 842
Trade Debtors Trade Receivables1 767 1301 170 0211 399 416
Advances Credits Directors397 200206 700206 700
Advances Credits Made In Period Directors397 200190 500 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 26th, April 2023
Free Download (7 pages)

Company search

Advertisements