D. GIBBON & SONS LIMITED
GWENT

Hellopages » Newport » Newport » NP19 0RD

Company number 02526718
Status Active
Incorporation Date 31 July 1990
Company Type Private Limited Company
Address 2 ESPERANTO WAY, NEWPORT, GWENT, NP19 0RD
Home Country United Kingdom
Nature of Business 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of D. GIBBON & SONS LIMITED are www.dgibbonsons.co.uk, and www.d-gibbon-sons.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-five years and three months. The distance to to Risca & Pontymister Rail Station is 5.4 miles; to Cwmbran Rail Station is 6.1 miles; to Crosskeys Rail Station is 7.1 miles; to Pontypool & New Inn Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D Gibbon Sons Limited is a Private Limited Company. The company registration number is 02526718. D Gibbon Sons Limited has been working since 31 July 1990. The present status of the company is Active. The registered address of D Gibbon Sons Limited is 2 Esperanto Way Newport Gwent Np19 0rd. The company`s financial liabilities are £200.52k. It is £-159.6k against last year. The cash in hand is £104.93k. It is £104.76k against last year. And the total assets are £1224.46k, which is £-52.95k against last year. GIBBON, Deryck is a Director of the company. GIBBON, Kevin is a Director of the company. GIBBON, Russell is a Director of the company. Secretary SCOTT, Carol has been resigned. Director SCOTT, Carol has been resigned. The company operates in "Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores".


d. gibbon & sons Key Finiance

LIABILITIES £200.52k
-45%
CASH £104.93k
+62355%
TOTAL ASSETS £1224.46k
-5%
All Financial Figures

Current Directors

Director
GIBBON, Deryck

89 years old

Director
GIBBON, Kevin

63 years old

Director
GIBBON, Russell

65 years old

Resigned Directors

Secretary
SCOTT, Carol
Resigned: 01 March 2016

Director
SCOTT, Carol
Resigned: 01 March 2016
71 years old

Persons With Significant Control

Mr Deryck Gibbon
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

D. GIBBON & SONS LIMITED Events

03 Apr 2017
Total exemption small company accounts made up to 31 August 2016
01 Aug 2016
Confirmation statement made on 31 July 2016 with updates
09 Mar 2016
Total exemption small company accounts made up to 31 August 2015
08 Mar 2016
Termination of appointment of Carol Scott as a director on 1 March 2016
08 Mar 2016
Termination of appointment of Carol Scott as a secretary on 1 March 2016
...
... and 61 more events
21 Aug 1992
Return made up to 31/07/92; no change of members

15 May 1992
Full accounts made up to 31 August 1991

03 Feb 1992
Return made up to 31/07/91; full list of members

08 Apr 1991
Accounting reference date notified as 31/08

31 Jul 1990
Incorporation

D. GIBBON & SONS LIMITED Charges

17 September 2010
All assets debenture
Delivered: 21 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 January 2009
Mortgage
Delivered: 16 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Leasehold 2 esperanto way newport t/n NA908734 together…
7 June 1999
Legal charge
Delivered: 18 June 1999
Status: Outstanding
Persons entitled: Rank Hovis Limited
Description: F/H 49B victoria avenue newport gwent NP9 hgg t/n-WA422943…
3 June 1999
Debenture
Delivered: 8 June 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 1996
Mortgage
Delivered: 6 June 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the f/h property k/a 53 albert…
4 April 1996
Mortgage
Delivered: 11 April 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 49 summerhill avenue newport gwent and all buildings…