F.J. GIBSON (GROUP) LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 1QJ

Company number 00367463
Status Active
Incorporation Date 5 June 1941
Company Type Private Limited Company
Address 3 CEDARWAY, FULSHAW PARK, WILMSLOW, CHESHIRE, SK9 1QJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of F.J. GIBSON (GROUP) LIMITED are www.fjgibsongroup.co.uk, and www.f-j-gibson-group.co.uk. The predicted number of employees is 30 to 40. The company’s age is eighty-four years and five months. F J Gibson Group Limited is a Private Limited Company. The company registration number is 00367463. F J Gibson Group Limited has been working since 05 June 1941. The present status of the company is Active. The registered address of F J Gibson Group Limited is 3 Cedarway Fulshaw Park Wilmslow Cheshire Sk9 1qj. The company`s financial liabilities are £772.94k. It is £-557.36k against last year. The cash in hand is £237.88k. It is £0.42k against last year. And the total assets are £896.54k, which is £-553.55k against last year. LUNDBERG, Emma Jane is a Secretary of the company. GIBSON, David Hall, Dr is a Director of the company. GIBSON, Martin John is a Director of the company. LUNDBERG, Emma Jane is a Director of the company. LUNDBERG, Richard James Gregory is a Director of the company. Secretary GIBSON, Angela Christine has been resigned. Director GIBSON, Angela Christine has been resigned. The company operates in "Other letting and operating of own or leased real estate".


f.j. gibson (group) Key Finiance

LIABILITIES £772.94k
-42%
CASH £237.88k
+0%
TOTAL ASSETS £896.54k
-39%
All Financial Figures

Current Directors

Secretary
LUNDBERG, Emma Jane
Appointed Date: 13 September 2007

Director

Director
GIBSON, Martin John
Appointed Date: 05 April 2000
56 years old

Director
LUNDBERG, Emma Jane

59 years old

Director
LUNDBERG, Richard James Gregory
Appointed Date: 01 January 2010
61 years old

Resigned Directors

Secretary
GIBSON, Angela Christine
Resigned: 13 September 2007

Director
GIBSON, Angela Christine
Resigned: 13 September 2000
91 years old

Persons With Significant Control

Dr David Hall Gibson Obe Phd Bsc (Eng) M Univ (Keele) Mice F
Notified on: 6 April 2016
92 years old
Nature of control: Right to appoint and remove directors

Mrs Emma Jane Lundberg
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin John Gibson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F.J. GIBSON (GROUP) LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 30 June 2016
30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
02 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 52,500

17 Mar 2015
Total exemption full accounts made up to 30 June 2014
...
... and 78 more events
26 Mar 1987
New director appointed

12 Mar 1987
Return made up to 10/02/87; full list of members

17 May 1967
Company name changed\certificate issued on 17/05/67
05 Jun 1941
Certificate of incorporation
05 Jun 1941
Incorporation

F.J. GIBSON (GROUP) LIMITED Charges

17 August 1970
Mortgage
Delivered: 28 July 1980
Status: Outstanding
Persons entitled: Britannia Building Society
Description: Shops & flats 1 and 3 longbutts lane gawsworth cheshire now…
29 June 1962
Mortgage debenture
Delivered: 6 July 1962
Status: Satisfied
Persons entitled: Westminster Bank LTD
Description: Undertaking and all property and goodwill assets present…
14 December 1949
Mortgage
Delivered: 5 July 1960
Status: Outstanding
Persons entitled: Lizzie Maud Hall
Description: Riverside works, manchester road, wilmstow, cheshire.
13 December 1949
Mortgage
Delivered: 5 July 1960
Status: Outstanding
Persons entitled: Mrs Sheila Kitchen
Description: Riverside works, manchester road, wilmstow, cheshire.