GIBBS HOLDINGS LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Wycombe » HP22 5XL
Company number 01687157
Status Active
Incorporation Date 15 December 1982
Company Type Private Limited Company
Address SUITE 1 RISBOROUGH ROAD, STOKE MANDEVILLE, AYLESBURY, BUCKINGHAMSHIRE, HP22 5XL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GIBBS HOLDINGS LIMITED are www.gibbsholdings.co.uk, and www.gibbs-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. The distance to to Princes Risborough Rail Station is 4.4 miles; to Saunderton Rail Station is 6.8 miles; to High Wycombe Rail Station is 10 miles; to Leighton Buzzard Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gibbs Holdings Limited is a Private Limited Company. The company registration number is 01687157. Gibbs Holdings Limited has been working since 15 December 1982. The present status of the company is Active. The registered address of Gibbs Holdings Limited is Suite 1 Risborough Road Stoke Mandeville Aylesbury Buckinghamshire Hp22 5xl. . GRAVES, Lesley Alison is a Secretary of the company. NOTTAGE, John Barry is a Director of the company. Secretary ANCHAL, Harish Chandar has been resigned. Director ANCHAL, Harish Chandar has been resigned. Director HAYWOOD, Laura Joan has been resigned. Director NOTTAGE, Craig John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GRAVES, Lesley Alison
Appointed Date: 01 December 1994

Director
NOTTAGE, John Barry

76 years old

Resigned Directors

Secretary
ANCHAL, Harish Chandar
Resigned: 01 December 1994

Director
ANCHAL, Harish Chandar
Resigned: 01 December 1994
74 years old

Director
HAYWOOD, Laura Joan
Resigned: 22 October 1993
100 years old

Director
NOTTAGE, Craig John
Resigned: 03 October 2006
56 years old

Persons With Significant Control

Mr John Barry Nottage
Notified on: 1 September 2016
76 years old
Nature of control: Ownership of shares – 75% or more

GIBBS HOLDINGS LIMITED Events

29 Sep 2016
Confirmation statement made on 27 September 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 March 2016
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Sep 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 101,513

25 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 122 more events
30 Mar 1987
Return made up to 31/12/86; full list of members

20 Oct 1986
Group of companies' accounts made up to 31 January 1986

13 Sep 1986
Director resigned

14 Jul 1986
Group of companies' accounts made up to 31 January 1985
15 Dec 1982
Incorporation

GIBBS HOLDINGS LIMITED Charges

25 July 2011
Third party legal charge
Delivered: 11 August 2011
Status: Outstanding
Persons entitled: Total UK Limited
Description: Property being f/h land k/a highfield service station…
16 December 2008
Legal charge
Delivered: 31 December 2008
Status: Satisfied on 21 April 2011
Persons entitled: Conocophillips Limited
Description: F/H highfield service station risborough road stoke…
9 January 2002
Legal mortgage
Delivered: 16 January 2002
Status: Satisfied on 15 August 2008
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as turgis green service station…
2 November 2001
Legal charge
Delivered: 3 November 2001
Status: Satisfied on 30 September 2006
Persons entitled: Conoco Limited
Description: F/Hold property known as bathwick service station,bath;…
29 May 2001
Legal charge
Delivered: 12 June 2001
Status: Satisfied on 22 January 2008
Persons entitled: National Westminster Bank PLC
Description: Turgis green service station, turgis green hook hampshire.
4 November 1997
Legal charge
Delivered: 5 November 1997
Status: Satisfied on 15 August 2008
Persons entitled: Conoco Limited
Description: F/H property k/a bouncers lane filling station bouncers…
4 November 1997
Legal charge
Delivered: 5 November 1997
Status: Satisfied on 27 March 2001
Persons entitled: Conoco Limited
Description: F/H property k/a acorn service station wantgate road…
19 March 1996
Legal charge
Delivered: 20 March 1996
Status: Satisfied on 4 September 2001
Persons entitled: Kuwait Petroleum (G.B.) Limited
Description: Land and premises on north side of aber-rhondda road porth;…
8 March 1996
Legal mortgage
Delivered: 14 March 1996
Status: Satisfied on 29 November 1999
Persons entitled: Lloyds Bank PLC
Description: F/H acorn service station wantage road rowstock oxon t/n…
10 November 1994
Legal charge
Delivered: 15 November 1994
Status: Satisfied on 29 November 1999
Persons entitled: Conoco Limited
Description: All that land and buildings k/a acorn stores and cafe…
18 March 1993
A credit agreement
Delivered: 31 March 1993
Status: Satisfied on 19 October 1994
Persons entitled: Close Brothers Limited
Description: All its right title and interest payable under the…
3 February 1992
Legal charge
Delivered: 4 February 1992
Status: Satisfied on 21 April 2011
Persons entitled: Conoco Limited
Description: L/H land k/a or being highfield service station terrick…
29 January 1992
Legal mortgage
Delivered: 7 February 1992
Status: Satisfied on 27 March 2001
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of woodbridge road and…
8 July 1991
Legal mortgage
Delivered: 19 July 1991
Status: Satisfied on 15 January 2008
Persons entitled: National Westminster Bank PLC
Description: Durrants service station reading road cholsey oxon and the…
3 July 1991
Legal charge
Delivered: 4 July 1991
Status: Satisfied on 20 April 1996
Persons entitled: Conoco Limited
Description: F/H, llanbradach service station, llanbradach, rhymney…
3 July 1991
Legal charge
Delivered: 4 July 1991
Status: Satisfied on 27 March 2001
Persons entitled: Conoco Limited
Description: F/H, gibbs garage, aberrhondda road, porth, mid glamorgan…
3 July 1991
Legal charge
Delivered: 4 July 1991
Status: Satisfied on 27 March 2001
Persons entitled: Conoco Limited
Description: F/H blue star garage, frilford road, frilford parish, vale…
3 July 1991
Legal charge
Delivered: 4 July 1991
Status: Satisfied on 20 April 1996
Persons entitled: Conoco Limited
Description: F/H garage and petrol filling station known as gibbs…
6 December 1990
Legal charge
Delivered: 20 December 1990
Status: Satisfied on 27 March 2001
Persons entitled: Giro Bank PLC
Description: Lynworth garage, bouncers lane, cheltenham, glos.
15 February 1990
Legal charge
Delivered: 21 February 1990
Status: Satisfied on 27 March 2001
Persons entitled: Lombard North Central PLC
Description: F/H land & buildings at willesden lane & aldershot road…
22 September 1989
Mortgage
Delivered: 29 September 1989
Status: Satisfied on 27 March 2001
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage on the property known as bathwick…
12 February 1988
Legal charge
Delivered: 16 February 1988
Status: Satisfied on 19 October 1994
Persons entitled: Gulf Oil (Great Birtain) Limited.
Description: F/H gibbs garage wantage road rawstock oxon. Together with…
12 February 1988
Legal charge
Delivered: 16 February 1988
Status: Satisfied on 11 June 1994
Persons entitled: Gulf Oil (Great Britain) Limited
Description: F/H llandbradach service station, llanbradach mid-glamorgan…
12 February 1988
Legal charge
Delivered: 16 February 1988
Status: Satisfied on 19 October 1994
Persons entitled: Gulf Oil (Great Britain) Limited.
Description: F/H gibbs garage, aberrhondda road porth mid glamorgan and…
12 February 1988
Legal charge
Delivered: 16 February 1988
Status: Satisfied on 19 October 1994
Persons entitled: Gulf Oil (Great Britain) Limited.
Description: F/H gibbs garage willesden lane willesden london & fixtures…
8 June 1987
Mortgage
Delivered: 11 June 1987
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Markenfield garage, markenfield road, guildford surrey…
15 May 1987
Mortgage
Delivered: 3 June 1987
Status: Satisfied on 27 March 2001
Persons entitled: Lloyds Bank PLC
Description: The toll house, newington road, stadhampton, oxon. And the…
31 May 1984
Mortgage
Delivered: 4 June 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/Hold, bathwick service station, bathwick street, bath…