H P GIBSON AND SONS LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM1 4AF

Company number 00155167
Status Active
Incorporation Date 15 May 1919
Company Type Private Limited Company
Address GEMINI COURT, 42A THROWLEY WAY, SUTTON, SURREY, SM1 4AF
Home Country United Kingdom
Nature of Business 32409 - Manufacture of other games and toys, n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Director's details changed for Katherine Emma Armitage on 21 November 2016; Full accounts made up to 30 June 2016; Appointment of Mr Adam Melville as a secretary on 4 October 2016. The most likely internet sites of H P GIBSON AND SONS LIMITED are www.hpgibsonandsons.co.uk, and www.h-p-gibson-and-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and five months. H P Gibson and Sons Limited is a Private Limited Company. The company registration number is 00155167. H P Gibson and Sons Limited has been working since 15 May 1919. The present status of the company is Active. The registered address of H P Gibson and Sons Limited is Gemini Court 42a Throwley Way Sutton Surrey Sm1 4af. . MELVILLE, Adam is a Secretary of the company. GIBSON, Katherine Emma is a Director of the company. GIBSON, Michael Gill is a Director of the company. LEE, Geoffrey is a Director of the company. WRIGHT, Nicholas Charles Walter is a Director of the company. Secretary GIBSON, Dora Louise has been resigned. Secretary HEYWORTH, Roger Martin has been resigned. Secretary METCALFE, Olwynne has been resigned. Director GIBSON, Dora Louise has been resigned. Director GIBSON, Patricia has been resigned. Director HEYWORTH, Roger Martin has been resigned. The company operates in "Manufacture of other games and toys, n.e.c.".


Current Directors

Secretary
MELVILLE, Adam
Appointed Date: 04 October 2016

Director
GIBSON, Katherine Emma
Appointed Date: 22 January 2008
48 years old

Director
GIBSON, Michael Gill

79 years old

Director
LEE, Geoffrey
Appointed Date: 11 October 2004
55 years old

Director
WRIGHT, Nicholas Charles Walter
Appointed Date: 26 February 2013
69 years old

Resigned Directors

Secretary
GIBSON, Dora Louise
Resigned: 17 October 1994

Secretary
HEYWORTH, Roger Martin
Resigned: 13 December 2000
Appointed Date: 04 November 1994

Secretary
METCALFE, Olwynne
Resigned: 04 October 2016
Appointed Date: 13 December 2000

Director
GIBSON, Dora Louise
Resigned: 17 October 1994
119 years old

Director
GIBSON, Patricia
Resigned: 01 April 1995
112 years old

Director
HEYWORTH, Roger Martin
Resigned: 13 December 2000
79 years old

H P GIBSON AND SONS LIMITED Events

21 Nov 2016
Director's details changed for Katherine Emma Armitage on 21 November 2016
10 Nov 2016
Full accounts made up to 30 June 2016
21 Oct 2016
Appointment of Mr Adam Melville as a secretary on 4 October 2016
21 Oct 2016
Termination of appointment of Olwynne Metcalfe as a secretary on 4 October 2016
16 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-16
  • GBP 10,000

...
... and 79 more events
15 Oct 1987
Return made up to 21/07/87; full list of members

10 Aug 1987
Full accounts made up to 28 February 1987

05 Nov 1986
Return made up to 17/07/86; full list of members

29 Jul 1986
Full accounts made up to 28 February 1986

15 May 1919
Incorporation

H P GIBSON AND SONS LIMITED Charges

2 December 1991
Debenture
Delivered: 6 December 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 1985
Mortgage
Delivered: 27 March 1985
Status: Satisfied on 20 April 2001
Persons entitled: Investors in Industry PLC.
Description: Fixed charge by way of legal morgage f/h, unit 9 greenlea…
29 October 1981
Floating change
Delivered: 6 November 1981
Status: Satisfied on 5 March 1992
Persons entitled: The Royal Bank of Scotland Limited
Description: Floating change on undertaking and all other property of…
12 February 1979
Debenture
Delivered: 19 February 1979
Status: Outstanding
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Land & buildings on north side of littlers close merton…