About

Registered Number: 00165453
Date of Incorporation: 19/03/1920 (104 years and 1 month ago)
Company Status: Active
Registered Address: Saint-Gobain House, Binley Business Park, Coventry, CV3 2TT

 

Based in Coventry, Gibbs & Dandy Ltd was registered on 19 March 1920, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed as Keen, Richard, Byfield, Anthony Robert, Jones, Howard Maurice at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYFIELD, Anthony Robert N/A 31 March 2002 1
JONES, Howard Maurice N/A 02 May 2005 1
Secretary Name Appointed Resigned Total Appointments
KEEN, Richard 01 May 2020 - 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
TM01 - Termination of appointment of director 14 May 2020
AP01 - Appointment of director 14 May 2020
TM02 - Termination of appointment of secretary 10 May 2020
AP03 - Appointment of secretary 10 May 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 26 June 2019
AP01 - Appointment of director 18 January 2019
TM01 - Termination of appointment of director 18 January 2019
AA - Annual Accounts 06 September 2018
AP01 - Appointment of director 17 July 2018
TM01 - Termination of appointment of director 17 July 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 19 June 2012
AP01 - Appointment of director 06 July 2011
AP01 - Appointment of director 06 July 2011
TM01 - Termination of appointment of director 06 July 2011
TM01 - Termination of appointment of director 06 July 2011
TM01 - Termination of appointment of director 06 July 2011
TM01 - Termination of appointment of director 06 July 2011
TM01 - Termination of appointment of director 06 July 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 17 March 2011
TM01 - Termination of appointment of director 15 February 2011
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 06 September 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 09 June 2010
AR01 - Annual Return 07 June 2010
CH03 - Change of particulars for secretary 30 April 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
287 - Change in situation or address of Registered Office 26 March 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
RESOLUTIONS - N/A 31 December 2008
53 - Application by a public company for re-registration as a private company 31 December 2008
MAR - Memorandum and Articles - used in re-registration 31 December 2008
CERT10 - Re-registration of a company from public to private 31 December 2008
AUD - Auditor's letter of resignation 17 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
287 - Change in situation or address of Registered Office 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
363s - Annual Return 18 June 2008
RESOLUTIONS - N/A 30 April 2008
AA - Annual Accounts 28 April 2008
AUD - Auditor's letter of resignation 21 August 2007
363s - Annual Return 21 June 2007
RESOLUTIONS - N/A 16 May 2007
RESOLUTIONS - N/A 16 May 2007
RESOLUTIONS - N/A 16 May 2007
AA - Annual Accounts 02 April 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
363s - Annual Return 22 June 2006
AA - Annual Accounts 17 May 2006
RESOLUTIONS - N/A 08 May 2006
RESOLUTIONS - N/A 08 May 2006
RESOLUTIONS - N/A 08 May 2006
288a - Notice of appointment of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
363s - Annual Return 22 June 2005
AA - Annual Accounts 10 June 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 09 June 2004
RESOLUTIONS - N/A 23 April 2004
RESOLUTIONS - N/A 23 April 2004
RESOLUTIONS - N/A 23 April 2004
RESOLUTIONS - N/A 23 April 2004
RESOLUTIONS - N/A 23 April 2004
RESOLUTIONS - N/A 23 April 2004
RESOLUTIONS - N/A 23 April 2004
RESOLUTIONS - N/A 23 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2004
123 - Notice of increase in nominal capital 23 April 2004
PROSP - Prospectus 31 March 2004
363s - Annual Return 20 November 2003
AA - Annual Accounts 11 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
353a - Register of members in non-legible form 07 April 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
AA - Annual Accounts 09 July 2002
363s - Annual Return 04 July 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
363s - Annual Return 05 July 2001
AA - Annual Accounts 20 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2001
363s - Annual Return 30 June 2000
AA - Annual Accounts 22 June 2000
353 - Register of members 16 November 1999
MEM/ARTS - N/A 25 October 1999
MEM/ARTS - N/A 13 October 1999
MEM/ARTS - N/A 13 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1999
AA - Annual Accounts 25 June 1999
363s - Annual Return 24 June 1999
363s - Annual Return 06 July 1998
AA - Annual Accounts 29 June 1998
363s - Annual Return 11 July 1997
AA - Annual Accounts 10 July 1997
395 - Particulars of a mortgage or charge 14 April 1997
MISC - Miscellaneous document 19 August 1996
363s - Annual Return 24 June 1996
AA - Annual Accounts 24 June 1996
288 - N/A 01 April 1996
AA - Annual Accounts 12 June 1995
363s - Annual Return 12 June 1995
AA - Annual Accounts 20 June 1994
363s - Annual Return 20 June 1994
RESOLUTIONS - N/A 05 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1993
RESOLUTIONS - N/A 06 August 1993
RESOLUTIONS - N/A 03 August 1993
363s - Annual Return 28 July 1993
RESOLUTIONS - N/A 28 July 1993
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 28 July 1993
AA - Annual Accounts 28 July 1993
OC138 - Order of Court 22 July 1993
287 - Change in situation or address of Registered Office 07 April 1993
288 - N/A 10 February 1993
AA - Annual Accounts 13 August 1992
363s - Annual Return 13 August 1992
AA - Annual Accounts 04 July 1991
363b - Annual Return 04 July 1991
288 - N/A 18 June 1991
288 - N/A 30 May 1991
395 - Particulars of a mortgage or charge 08 November 1990
395 - Particulars of a mortgage or charge 08 November 1990
395 - Particulars of a mortgage or charge 08 November 1990
288 - N/A 06 September 1990
288 - N/A 07 August 1990
AA - Annual Accounts 26 June 1990
363 - Annual Return 26 June 1990
288 - N/A 15 February 1990
AA - Annual Accounts 23 June 1989
363 - Annual Return 23 June 1989
288 - N/A 10 October 1988
287 - Change in situation or address of Registered Office 23 September 1988
288 - N/A 07 July 1988
AA - Annual Accounts 22 June 1988
363 - Annual Return 22 June 1988
AA - Annual Accounts 27 July 1987
363 - Annual Return 27 July 1987
MEM/ARTS - N/A 11 June 1987
288 - N/A 02 September 1986
288 - N/A 05 August 1986
AA - Annual Accounts 12 June 1986
363 - Annual Return 12 June 1986
288a - Notice of appointment of directors or secretaries 06 September 1984
52 - Particulars of contract relating to shares allotted as fully or partly paid up otherwise than in cash on or before 15/3/88 17 March 1969

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 07 April 1997 Fully Satisfied

N/A

Legal charge 30 October 1990 Fully Satisfied

N/A

Legal charge 30 October 1990 Fully Satisfied

N/A

Legal charge 30 October 1990 Fully Satisfied

N/A

Series of debentures 13 January 1969 Fully Satisfied

N/A

Equitable charge being without written instrument 14 October 1968 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.