GIBBS & BALL LIMITED
DARTFORD

Hellopages » Kent » Dartford » DA4 9LB

Company number 00706966
Status Active
Incorporation Date 1 November 1961
Company Type Private Limited Company
Address ST MARGARETS FARM, ST MARGARETS ROAD, DARTFORD, KENT, DA4 9LB
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Termination of appointment of Derek George Hawkins as a director on 25 April 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GIBBS & BALL LIMITED are www.gibbsball.co.uk, and www.gibbs-ball.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eleven months. Gibbs Ball Limited is a Private Limited Company. The company registration number is 00706966. Gibbs Ball Limited has been working since 01 November 1961. The present status of the company is Active. The registered address of Gibbs Ball Limited is St Margarets Farm St Margarets Road Dartford Kent Da4 9lb. . HAWKINS HOUILLER, Yvonne Suzette Maria is a Secretary of the company. HAWKINS, Alison Eleanor is a Director of the company. HAWKINS, Derek George is a Director of the company. HAWKINS, Lisa Jane Alexandra is a Director of the company. HAWKINS HOUILLER, Yvonne Suzette Maria is a Director of the company. KIRBY, Sharon Claretta Angela is a Director of the company. TAYLOR, Fiona Kathryn Louise is a Director of the company. Secretary SORRELL, Rita has been resigned. Director HAWKINS, Derek George has been resigned. Director MATHIESON, Philip John has been resigned. Director STAPLETON, David William has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
HAWKINS HOUILLER, Yvonne Suzette Maria
Appointed Date: 08 March 1993

Director
HAWKINS, Alison Eleanor
Appointed Date: 16 July 2013
67 years old

Director
HAWKINS, Derek George
Appointed Date: 16 December 2015
70 years old

Director


Director
KIRBY, Sharon Claretta Angela
Appointed Date: 16 December 2015
68 years old

Director

Resigned Directors

Secretary
SORRELL, Rita
Resigned: 08 March 1993

Director
HAWKINS, Derek George
Resigned: 25 April 2016
Appointed Date: 16 December 2015
70 years old

Director
MATHIESON, Philip John
Resigned: 30 June 2014
71 years old

Director
STAPLETON, David William
Resigned: 14 January 1994
85 years old

Persons With Significant Control

Favourquick Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GIBBS & BALL LIMITED Events

21 Oct 2016
Confirmation statement made on 11 October 2016 with updates
17 Oct 2016
Termination of appointment of Derek George Hawkins as a director on 25 April 2016
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
26 Apr 2016
Appointment of Derek George Hawkins as a director on 16 December 2015
07 Mar 2016
Appointment of Mrs Sharon Claretta Angela Kirby as a director on 16 December 2015
...
... and 107 more events
25 Oct 1987
Return made up to 14/07/87; full list of members

29 Dec 1986
Full accounts made up to 31 March 1986

14 Nov 1986
Return made up to 14/08/86; full list of members

13 Apr 1967
Company name changed\certificate issued on 13/04/67
01 Nov 1961
Incorporation

GIBBS & BALL LIMITED Charges

3 June 2015
Charge code 0070 6966 0016
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as or being land and building at…
3 June 2015
Charge code 0070 6966 0015
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as or being land and building at…
3 June 2015
Charge code 0070 6966 0014
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as or being ashford works, 43…
3 June 2015
Charge code 0070 6966 0013
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being land and building…
22 June 2005
Legal charge
Delivered: 30 June 2005
Status: Satisfied on 12 June 2015
Persons entitled: National Westminster Bank PLC
Description: 43 brunsiwck road, cobbs wood industrial estate, ashford…
7 November 2001
Charge of deposit
Delivered: 9 November 2001
Status: Satisfied on 12 June 2015
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
20 July 2001
Legal mortgage
Delivered: 23 July 2001
Status: Satisfied on 12 June 2015
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings at malt house farm green street…
20 July 2001
Legal mortgage
Delivered: 23 July 2001
Status: Satisfied on 12 June 2015
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings at darenth works ray lamb way erith…
20 July 2001
Legal mortgage
Delivered: 23 July 2001
Status: Satisfied on 12 June 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings at river wharf mulberry…
12 July 2001
Mortgage debenture
Delivered: 17 July 2001
Status: Satisfied on 12 June 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 October 2000
Deed of charge over credit balances
Delivered: 25 October 2000
Status: Satisfied on 28 November 2001
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re gibbs & ball limited business premium…
7 July 2000
Legal charge
Delivered: 8 July 2000
Status: Satisfied on 28 November 2001
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as darenth works ray lamb way erith…
4 December 1998
Legal charge
Delivered: 10 December 1998
Status: Satisfied on 28 November 2001
Persons entitled: Barclays Bank PLC
Description: Malt house farm,green street green…
25 November 1998
Floating charge
Delivered: 3 December 1998
Status: Satisfied on 28 November 2001
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
15 August 1995
Legal charge
Delivered: 24 August 1995
Status: Satisfied on 28 November 2001
Persons entitled: Barclays Bank PLC
Description: Land/blds,river wharf,mulberry way,belvedere,london borough…
7 October 1994
Legal charge
Delivered: 20 October 1994
Status: Satisfied on 24 March 2001
Persons entitled: Barclays Bank PLC
Description: Part of wested farm yard crockhill swanley kent title no…