J.H.GIBB(MELROSE)LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV32 4HD

Company number 00842524
Status Active
Incorporation Date 25 March 1965
Company Type Private Limited Company
Address 16 REGENCY HOUSE, NEWBOLD TERRACE, LEAMINGTON SPA, WARWICKSHIRE, CV32 4HD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-16 GBP 100 . The most likely internet sites of J.H.GIBB(MELROSE)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and seven months. The distance to to Warwick Parkway Rail Station is 3.5 miles; to Coventry Rail Station is 7.7 miles; to Tile Hill Rail Station is 7.8 miles; to Berkswell Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J H Gibb Melrose Limited is a Private Limited Company. The company registration number is 00842524. J H Gibb Melrose Limited has been working since 25 March 1965. The present status of the company is Active. The registered address of J H Gibb Melrose Limited is 16 Regency House Newbold Terrace Leamington Spa Warwickshire Cv32 4hd. The company`s financial liabilities are £14.32k. It is £5.1k against last year. The cash in hand is £34.04k. It is £4.31k against last year. And the total assets are £51.73k, which is £4.53k against last year. GIBB, John Henry is a Secretary of the company. DAHLBERG, Diane is a Director of the company. GIBB, Gwyneth Mary is a Director of the company. GIBB, John Henry is a Director of the company. The company operates in "Development of building projects".


Key Finiance

LIABILITIES £14.32k
+55%
CASH £34.04k
+14%
TOTAL ASSETS £51.73k
+9%
All Financial Figures

Current Directors


Director
DAHLBERG, Diane
Appointed Date: 01 January 1994
67 years old

Director
GIBB, Gwyneth Mary

90 years old

Director
GIBB, John Henry

95 years old

Persons With Significant Control

Mr John Henry Gibb
Notified on: 25 April 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.H.GIBB(MELROSE)LIMITED Events

20 Jan 2017
Confirmation statement made on 20 January 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 30 June 2016
16 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100

03 Dec 2015
Total exemption small company accounts made up to 30 June 2015
27 Mar 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100

...
... and 85 more events
24 Feb 1987
Particulars of mortgage/charge

09 Jan 1987
Registered office changed on 09/01/87 from: 1679 high street, knowle, solihull, west midlands

09 Jan 1987
Registered office changed on 09/01/87 from: 1679 high street knowle solihull west midlands

10 Jul 1986
Return made up to 30/04/86; full list of members

04 Jun 1986
Accounts for a small company made up to 30 June 1985

J.H.GIBB(MELROSE)LIMITED Charges

27 July 1988
Legal charge
Delivered: 8 August 1988
Status: Satisfied on 28 November 1995
Persons entitled: Barclays Bank PLC
Description: Land at the back of 1679 high street, knowle solihull, west…
27 July 1988
Legal charge
Delivered: 8 August 1988
Status: Satisfied on 28 November 1995
Persons entitled: Barclays Bank PLC
Description: 1679 high street, knowle solihull, west midlands title no:-…
6 April 1987
Legal charge
Delivered: 14 April 1987
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H the four seasons motel, coentry road narborough…
6 April 1987
Legal charge
Delivered: 14 April 1987
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H the dun cow, brinklow warwickshire with the goodwill of…
20 March 1987
Legal charge
Delivered: 26 March 1987
Status: Satisfied on 20 December 1988
Persons entitled: Midland Bank PLC
Description: F/H 1679 high street knowle, solihull.
20 March 1987
Legal charge
Delivered: 26 March 1987
Status: Satisfied on 20 December 1988
Persons entitled: Midland Bank PLC
Description: F/H land at the rear of 1679 high street, knowle solihull…
20 March 1987
Legal charge
Delivered: 26 March 1987
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 37 church balk edenthorpe, nr. Doncaster.
13 February 1987
Legal mortgage
Delivered: 24 February 1987
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H the dun cow coventry road brinklow warwickshire and or…
10 March 1986
Legal mortgage
Delivered: 20 March 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 37, church balk, edenthorpe near doncaster…
10 March 1986
Licence
Delivered: 19 March 1986
Status: Satisfied
Persons entitled: Bass Holdings Limited.
Description: The dun cow, brinklow nr, rugby warwickshire.
7 March 1986
Legal mortgage
Delivered: 27 March 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a four seasons motel, coventry road…
7 March 1986
Licence
Delivered: 19 March 1986
Status: Satisfied
Persons entitled: Bass Holdings Limited.
Description: The four seasons motel coventry road, narborough…