Company NameGibson Architectural Limited
Company StatusActive
Company Number04013718
CategoryPrivate Limited Company
Incorporation Date13 June 2000(23 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Andrew Lee Gibson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHylands 8 Dalegarth Avenue
Bolton
BL1 5DW
Secretary NameMr Andrew Lee Gibson
NationalityBritish
StatusCurrent
Appointed13 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHylands 8 Dalegarth Avenue
Bolton
BL1 5DW
Director NameMrs Ann Fiona Gibson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed31 March 2010(9 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBolton Golf Club No 2 Cottage Chorley New Road
Lostock
Bolton
BL6 4AJ
Director NameMr Daniel Mark Forrest
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2017(16 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressBolton Golf Club No 2 Cottage Chorley New Road
Lostock
Bolton
BL6 4AJ
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameAngela Dawn Gibson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address17 Smithills Drive
Bolton
Lancashire
BL1 5RB
Director NameAlan Crowder
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(3 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address9 Lancaster Avenue
Farnworth
Bolton
Lancashire
BL4 0LY
Director NameMr Tony Graham Enticknap
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConsort House Princes Road
Ferndown
Dorset
BH22 9JG
Director NameMr Julian Robert Sargent
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBraggers Farm Braggers Lane
Bransgore
Christchurch
Dorset
BH23 8EF
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitestyle-partitions.co.uk
Telephone01204 845590
Telephone regionBolton

Location

Registered AddressBolton Golf Club No 2 Cottage Chorley New Road
Lostock
Bolton
BL6 4AJ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich North East
Built Up AreaGreater Manchester

Shareholders

800 at £1Andrew L. Gibson
40.00%
Ordinary
800 at £1Ann F. Gibson
40.00%
Ordinary
200 at £1Steven Walker
10.00%
Ordinary
200 at £1Style Door Systems Limited
10.00%
Ordinary

Financials

Year2014
Net Worth£168,492
Cash£85,682
Current Liabilities£419,168

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return29 April 2024 (1 week, 2 days ago)
Next Return Due13 May 2025 (1 year from now)

Charges

14 February 2014Delivered on: 17 February 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 December 2000Delivered on: 5 January 2001
Satisfied on: 20 March 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
5 January 2023Micro company accounts made up to 31 August 2022 (5 pages)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
11 November 2021Micro company accounts made up to 31 August 2021 (5 pages)
30 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 August 2020 (12 pages)
29 April 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
10 January 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
17 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
27 February 2019Registered office address changed from The Old Stables, 142a Chorley New Road Bolton Lancashire BL1 4NX to Bolton Golf Club No 2 Cottage Chorley New Road Lostock Bolton BL6 4AJ on 27 February 2019 (1 page)
12 December 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
5 July 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
12 October 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
7 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
6 July 2017Notification of Andrew Lee Gibson as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Andrew Lee Gibson as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Ann Fiona Gibson as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Ann Fiona Gibson as a person with significant control on 6 April 2016 (2 pages)
9 February 2017Appointment of Mr Daniel Mark Forrest as a director on 9 February 2017 (2 pages)
9 February 2017Appointment of Mr Daniel Mark Forrest as a director on 9 February 2017 (2 pages)
7 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2,002
(6 pages)
20 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2,002
(6 pages)
17 June 2016Statement of capital following an allotment of shares on 1 September 2015
  • GBP 2,002
(3 pages)
17 June 2016Statement of capital following an allotment of shares on 1 September 2015
  • GBP 2,002
(3 pages)
26 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
7 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2,000
(6 pages)
7 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2,000
(6 pages)
26 March 2015Secretary's details changed for Mr Andrew Lee Gibson on 17 March 2015 (1 page)
26 March 2015Director's details changed for Mr Andrew Lee Gibson on 17 March 2015 (2 pages)
26 March 2015Director's details changed for Mr Andrew Lee Gibson on 17 March 2015 (2 pages)
26 March 2015Secretary's details changed for Mr Andrew Lee Gibson on 17 March 2015 (1 page)
26 March 2015Director's details changed for Mrs Ann Fiona Gibson on 17 March 2015 (2 pages)
26 March 2015Director's details changed for Mrs Ann Fiona Gibson on 17 March 2015 (2 pages)
24 October 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
24 October 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
20 October 2014Termination of appointment of Julian Robert Sargent as a director on 17 October 2014 (1 page)
20 October 2014Termination of appointment of Julian Robert Sargent as a director on 17 October 2014 (1 page)
20 October 2014Termination of appointment of Tony Graham Enticknap as a director on 17 October 2014 (1 page)
20 October 2014Termination of appointment of Tony Graham Enticknap as a director on 17 October 2014 (1 page)
19 September 2014Appointment of Mr Julian Robert Sargent as a director on 11 October 2013 (2 pages)
19 September 2014Appointment of Mr Julian Robert Sargent as a director on 11 October 2013 (2 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,000
(7 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,000
(7 pages)
20 March 2014Satisfaction of charge 1 in full (4 pages)
20 March 2014Satisfaction of charge 1 in full (4 pages)
17 February 2014Registration of charge 040137180002 (21 pages)
17 February 2014Registration of charge 040137180002 (21 pages)
14 February 2014Appointment of Mr Tony Graham Enticknap as a director (2 pages)
14 February 2014Appointment of Mr Tony Graham Enticknap as a director (2 pages)
10 October 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
10 October 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
22 October 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
22 October 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
23 February 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
23 February 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
15 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
23 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 June 2010Director's details changed for Andrew Lee Gibson on 13 June 2010 (2 pages)
23 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for Andrew Lee Gibson on 13 June 2010 (2 pages)
23 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
23 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
23 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 April 2010Termination of appointment of Alan Crowder as a director (1 page)
19 April 2010Appointment of Mrs Ann Fiona Gibson as a director (2 pages)
19 April 2010Registered office address changed from 9 Lancaster Avenue Farnworth Bolton Lancashire BL4 0LY on 19 April 2010 (1 page)
19 April 2010Appointment of Mrs Ann Fiona Gibson as a director (2 pages)
19 April 2010Termination of appointment of Alan Crowder as a director (1 page)
19 April 2010Registered office address changed from 9 Lancaster Avenue Farnworth Bolton Lancashire BL4 0LY on 19 April 2010 (1 page)
27 July 2009Return made up to 13/06/09; full list of members (4 pages)
27 July 2009Return made up to 13/06/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
19 August 2008Return made up to 13/06/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 August 2008Return made up to 13/06/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 October 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
18 October 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
13 August 2007Return made up to 13/06/07; no change of members (5 pages)
13 August 2007Return made up to 13/06/07; no change of members (5 pages)
8 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
18 July 2006Return made up to 13/06/06; no change of members (7 pages)
18 July 2006Return made up to 13/06/06; no change of members (7 pages)
16 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
16 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 August 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
29 December 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
23 July 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 July 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 July 2004Ad 01/01/04--------- £ si 891@1=891 £ ic 1109/2000 (2 pages)
14 July 2004Ad 01/01/04--------- £ si 891@1=891 £ ic 1109/2000 (2 pages)
21 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
21 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
13 April 2004Ad 01/01/04--------- £ si 1089@1=1089 £ ic 20/1109 (3 pages)
13 April 2004Ad 01/01/04--------- £ si 1089@1=1089 £ ic 20/1109 (3 pages)
30 January 2004Registered office changed on 30/01/04 from: 17 smithills drive bolton lancashire BL1 5RB (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Secretary's particulars changed;director's particulars changed (1 page)
30 January 2004Secretary's particulars changed;director's particulars changed (1 page)
30 January 2004Registered office changed on 30/01/04 from: 17 smithills drive bolton lancashire BL1 5RB (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004Director resigned (1 page)
30 January 2004New director appointed (2 pages)
19 June 2003Return made up to 13/06/03; full list of members (8 pages)
19 June 2003Return made up to 13/06/03; full list of members (8 pages)
5 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
5 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
7 August 2002Return made up to 13/06/02; full list of members (8 pages)
7 August 2002Return made up to 13/06/02; full list of members (8 pages)
27 February 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
27 February 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
26 June 2001Return made up to 13/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 June 2001Return made up to 13/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
12 September 2000Ad 16/06/00--------- £ si 19@1=19 £ ic 1/20 (2 pages)
12 September 2000Ad 16/06/00--------- £ si 19@1=19 £ ic 1/20 (2 pages)
19 June 2000Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
19 June 2000Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
19 June 2000New secretary appointed;new director appointed (3 pages)
19 June 2000Director resigned (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000New secretary appointed;new director appointed (3 pages)
19 June 2000New director appointed (2 pages)
19 June 2000Registered office changed on 19/06/00 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000Registered office changed on 19/06/00 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
13 June 2000Incorporation (12 pages)
13 June 2000Incorporation (12 pages)