Company number 00057422
Status Active
Incorporation Date 19 May 1898
Company Type Private Limited Company
Address 3 MONKSPATH HALL ROAD, SOLIHULL, WEST MIDLANDS, B90 4SJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration two hundred and three events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
GBP 3,515,016.5
. The most likely internet sites of GIBBS MEW LIMITED are www.gibbsmew.co.uk, and www.gibbs-mew.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-seven years and five months. Gibbs Mew Limited is a Private Limited Company.
The company registration number is 00057422. Gibbs Mew Limited has been working since 19 May 1898.
The present status of the company is Active. The registered address of Gibbs Mew Limited is 3 Monkspath Hall Road Solihull West Midlands B90 4sj. . TOGHER, Loretta Anne is a Secretary of the company. SMITH, Neil Reynolds is a Director of the company. TOWNSEND, William Simon is a Director of the company. Secretary GEORGE, David Colbron has been resigned. Secretary GIBBS, Roger Antony has been resigned. Secretary POOLE, James Andrew has been resigned. Director BAKER, Rey Austin has been resigned. Director BOWMAN, Jeffery Haverstock, Sir has been resigned. Director BROOK, Theresa Clara has been resigned. Director DAVIES, Paul has been resigned. Director GEORGE, David Colbron has been resigned. Director GIBBS, Peter Bridger has been resigned. Director GIBBS, Roger Antony has been resigned. Director HEDDERSON, John has been resigned. Director HEDDERSON, Thomas Joseph has been resigned. Director HORSLEY, Paul Mark has been resigned. Director JEFFERSON, Donald Ian has been resigned. Director KING, David William has been resigned. Director MARTIN, Richard Graham has been resigned. Director PARKER, Michael Edward has been resigned. Director REGAN, Andrew William has been resigned. Director TUPPEN, Graham Edward has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Director
DAVIES, Paul
Resigned: 26 July 1996
Appointed Date: 15 August 1994
72 years old
Director
HEDDERSON, John
Resigned: 27 February 1998
Appointed Date: 09 October 1992
78 years old
Persons With Significant Control
Enterprise Inns Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GIBBS MEW LIMITED Events
24 May 2002
Security deed
Delivered: 5 June 2002
Status: Satisfied
on 27 February 2009
Persons entitled: Deutsche Bank Ag London (The "Security Trustee")on Behalf of Itself and the Banks and Financialinstitutions from Time to Time Party to the Secured Documents
Description: The security deed charges in favour of the security trustee…
7 June 2000
Security deed
Delivered: 23 June 2000
Status: Satisfied
on 5 June 2002
Persons entitled: Deutsche Bank Ag Londonon Behalf of Itself and the Banks and Financialinstitutions from Time to Time Party to the Finance Documents
Description: The security deed charges in favour of the security trustee…
10 August 1998
Guarantee & debenture
Delivered: 20 August 1998
Status: Satisfied
on 22 June 2000
Persons entitled: Hsbc Investment Bank PLC (The "Trustee")
Description: By way of a first legal mortgage all the shares and all…
27 September 1993
Fixed and floating charge
Delivered: 29 September 1993
Status: Satisfied
on 15 August 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 October 1992
Mortgage
Delivered: 6 November 1992
Status: Satisfied
on 15 August 1998
Persons entitled: Allied Breweries Limited
Description: Fixed charge on the methuen arms,high street…
13 November 1990
Floating charge
Delivered: 27 November 1990
Status: Satisfied
on 30 September 1993
Persons entitled: Barclays Bank PLC
Description: All the. Undertaking and all property and assets present…
19 July 1989
Legal charge
Delivered: 27 July 1989
Status: Satisfied
on 4 August 1992
Persons entitled: Barclays Bank PLC
Description: Dunns seed warehouse netherhampton road, salisbury, wilts.
15 February 1989
Debenture
Delivered: 22 February 1989
Status: Satisfied
on 18 May 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 1989
Legal charge
Delivered: 22 February 1989
Status: Satisfied
on 7 September 1993
Persons entitled: Barclays Bank PLC
Description: The victoria, knights in the bottom, chickerall dorset.
15 February 1989
Legal charge
Delivered: 22 February 1989
Status: Satisfied
on 7 September 1993
Persons entitled: Barclays Bank PLC
Description: The star & garter crescent street, weymouth, dorset.