James Gibson (darwen) Ltd. LANCASHIRE


James Gibson (darwen) started in year 1996 as Private Limited Company with registration number 03285857. The James Gibson (darwen) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Lancashire at 10 Borough Road. Postal code: BB3 1PL.

There is a single director in the firm at the moment - Martin O., appointed on 29 November 1996. In addition, a secretary was appointed - Louise O., appointed on 12 May 2009. Currenlty, the firm lists one former director, whose name is Anthony O. and who left the the firm on 12 May 2009. In addition, there is one former secretary - Martin O. who worked with the the firm until 12 May 2009.

James Gibson (darwen) Ltd. Address / Contact

Office Address 10 Borough Road
Office Address2 Darwen
Town Lancashire
Post code BB3 1PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03285857
Date of Incorporation Fri, 29th Nov 1996
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 30th November
Company age 28 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Louise O.

Position: Secretary

Appointed: 12 May 2009

Martin O.

Position: Director

Appointed: 29 November 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 1996

Resigned: 29 November 1996

Martin O.

Position: Secretary

Appointed: 29 November 1996

Resigned: 12 May 2009

Anthony O.

Position: Director

Appointed: 29 November 1996

Resigned: 12 May 2009

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Martin O. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Martin O.

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 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand195 992202 085190 793211 851355 258336 334232 394255 690
Current Assets482 257478 933470 120539 197667 721664 990618 384659 509
Debtors183 100172 648173 032218 926198 623197 506202 390213 544
Net Assets Liabilities452 867471 789493 144531 540591 597612 458619 222637 306
Other Debtors4 9513 1463 0563 5282 3863 0593 9264 677
Property Plant Equipment235 750250 833241 165234 638228 823226 003247 942239 112
Total Inventories103 165104 200106 295108 420113 840131 150183 600 
Other
Accrued Liabilities Deferred Income7 7676 0205 1856 1669 9266 7545 7434 972
Accumulated Amortisation Impairment Intangible Assets1111111363
Accumulated Depreciation Impairment Property Plant Equipment69 12960 26469 93277 83184 42990 46399 518109 864
Average Number Employees During Period   1413141414
Bank Borrowings Overdrafts60 57142 26123 9635 2794 779 9 8889 894
Corporation Tax Payable19 3748 75813 88018 40923 35513 7093 75114 262
Creditors60 57142 26123 9635 27950 00044 67625 64815 069
Fixed Assets      247 942246 750
Future Minimum Lease Payments Under Non-cancellable Operating Leases  13 5816 61622 48414 7757 06626 313
Increase From Amortisation Charge For Year Intangible Assets       362
Increase From Depreciation Charge For Year Property Plant Equipment 5 4079 6687 8996 5986 0349 05510 346
Intangible Assets       7 638
Intangible Assets Gross Cost11111118 001
Net Current Assets Liabilities281 072269 908280 780306 076415 861433 979404 242411 558
Number Shares Issued Fully Paid  500     
Other Creditors9 26214 2344 9115 6667 11512 6836 98210 405
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 272      
Other Disposals Property Plant Equipment 16 470      
Other Remaining Borrowings    50 00044 67625 64815 069
Other Taxation Social Security Payable30 99837 51737 61437 05436 44138 79537 76944 483
Par Value Share  1     
Property Plant Equipment Gross Cost304 879311 097311 097312 469313 252316 466347 460348 976
Provisions For Liabilities Balance Sheet Subtotal3 3846 6914 8383 8953 0872 8487 3145 933
Total Additions Including From Business Combinations Property Plant Equipment 22 688 1 3727833 21430 9941 516
Total Assets Less Current Liabilities516 822520 741521 945540 714644 684659 982652 184658 308
Trade Creditors Trade Payables116 826124 825109 745147 481170 244159 070150 009163 935
Trade Debtors Trade Receivables178 149169 502169 976215 398196 237194 447198 464208 867

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/11/30
filed on: 27th, March 2024
Free Download (12 pages)

Company search

Advertisements