Company number 00165453
Status Active
Incorporation Date 19 March 1920
Company Type Private Limited Company
Address SAINT-GOBAIN HOUSE, BINLEY BUSINESS PARK, COVENTRY, CV3 2TT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and sixty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
GBP 1,011,982
; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of GIBBS AND DANDY LIMITED are www.gibbsanddandy.co.uk, and www.gibbs-and-dandy.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and eleven months. Gibbs and Dandy Limited is a Private Limited Company.
The company registration number is 00165453. Gibbs and Dandy Limited has been working since 19 March 1920.
The present status of the company is Active. The registered address of Gibbs and Dandy Limited is Saint Gobain House Binley Business Park Coventry Cv3 2tt. . OXENHAM, Alun Roy is a Secretary of the company. MOORE, Philip Edward is a Director of the company. OXENHAM, Alun Roy is a Director of the company. Secretary DANDY, Robert Michael has been resigned. Secretary JONES, Howard Maurice has been resigned. Secretary SHARMA, Amitabh has been resigned. Director BYFIELD, Anthony Robert has been resigned. Director CASTLE, John Christopher has been resigned. Director DANDY, John has been resigned. Director DANDY, Robert Michael has been resigned. Director FOUNTAIN, Eric Dudley has been resigned. Director HINDLE MBE, Peter, Dr has been resigned. Director JONES, Howard Maurice has been resigned. Director KENWARD, Christopher Gabriel has been resigned. Director LAMBDON, Julia Kathryn has been resigned. Director LAZARD, Roland has been resigned. Director NAYLOR, Guy William Bouchaert has been resigned. Director PEACOCK, Alan Maurice has been resigned. Director ROSHIER, Christopher Edward has been resigned. Director SHARMA, Amitabh has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
SHARMA, Amitabh
Resigned: 22 September 2008
Appointed Date: 28 September 2005
Director
LAZARD, Roland
Resigned: 24 February 2009
Appointed Date: 22 September 2008
83 years old
Director
SHARMA, Amitabh
Resigned: 01 July 2011
Appointed Date: 28 September 2005
59 years old
GIBBS AND DANDY LIMITED Events
15 Aug 2016
Accounts for a dormant company made up to 31 December 2015
01 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
01 Oct 2015
Accounts for a dormant company made up to 31 December 2014
02 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
06 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 152 more events
05 Aug 1986
Secretary resigned;new secretary appointed
12 Jun 1986
Accounts made up to 31 December 1985
12 Jun 1986
Return made up to 30/05/86; full list of members
06 Sep 1984
New secretary appointed
17 Mar 1969
Particulars of contract relating to shares
7 April 1997
Guarantee & debenture
Delivered: 14 April 1997
Status: Satisfied
on 28 September 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 October 1990
Legal charge
Delivered: 8 November 1990
Status: Satisfied
on 17 December 1993
Persons entitled: Barclays Bank PLC
Description: 24 mill street, bedford and land at the rear of 28 mill…
30 October 1990
Legal charge
Delivered: 8 November 1990
Status: Satisfied
on 17 December 1993
Persons entitled: Barclays Bank PLC
Description: 47, 49, 51 & 53 newham street bedford bedfordshire t/n bd…
30 October 1990
Legal charge
Delivered: 8 November 1990
Status: Satisfied
on 9 April 1994
Persons entitled: Barclays Bank PLC
Description: Land on the west side of barker's lane bedford bedfordshire…
13 January 1969
Series of debentures
Delivered: 13 January 1969
Status: Satisfied
on 2 March 1994
Persons entitled: Baring Brothers & Co. LTD
14 October 1968
Equitable charge being without written instrument
Delivered: 1 November 1968
Status: Satisfied
on 2 March 1994
Persons entitled: Baring Brothers & Co., LTD.
Description: By way of first floating charge undertaking and assets…