About

Registered Number: 00763734
Date of Incorporation: 10/06/1963 (61 years ago)
Company Status: Active
Registered Address: The Workshop, Victoria Park Road, Torquay, Devon, TQ1 3QH

 

Established in 1963, Gibbs & Lugg Ltd have registered office in Torquay. We don't currently know the number of employees at the organisation. There are 7 directors listed as Lugg, Jolyon David Richard, Lugg, Marcus Perry Brunel, Rich, Andrew Michael, Bratcher, Susan, Bratcher, Paul Henry, Lugg, Perry Thomas, Rich, Michael John for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUGG, Jolyon David Richard 08 May 2001 - 1
LUGG, Marcus Perry Brunel 28 October 2005 - 1
RICH, Andrew Michael 11 March 1996 - 1
BRATCHER, Paul Henry N/A 28 October 2005 1
LUGG, Perry Thomas N/A 28 October 2005 1
RICH, Michael John N/A 11 March 1996 1
Secretary Name Appointed Resigned Total Appointments
BRATCHER, Susan 11 March 1996 01 June 2004 1

Filing History

Document Type Date
AA - Annual Accounts 06 February 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 10 September 2012
CH03 - Change of particulars for secretary 07 September 2012
CH01 - Change of particulars for director 07 September 2012
CH01 - Change of particulars for director 07 September 2012
CH01 - Change of particulars for director 07 September 2012
CH01 - Change of particulars for director 07 September 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 24 September 2009
RESOLUTIONS - N/A 02 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 July 2009
123 - Notice of increase in nominal capital 02 July 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 20 November 2007
AA - Annual Accounts 18 April 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 15 August 2006
288a - Notice of appointment of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
363s - Annual Return 01 November 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 01 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2003
395 - Particulars of a mortgage or charge 20 February 2003
363s - Annual Return 18 September 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 05 September 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 19 May 2000
363s - Annual Return 02 November 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 03 September 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 12 September 1997
AA - Annual Accounts 27 December 1996
363s - Annual Return 19 September 1996
288 - N/A 09 April 1996
288 - N/A 09 April 1996
288 - N/A 09 April 1996
287 - Change in situation or address of Registered Office 02 January 1996
288 - N/A 23 November 1995
AA - Annual Accounts 27 October 1995
363s - Annual Return 18 September 1995
395 - Particulars of a mortgage or charge 12 August 1995
363s - Annual Return 16 September 1994
AA - Annual Accounts 12 September 1994
AA - Annual Accounts 27 September 1993
363s - Annual Return 20 September 1993
AA - Annual Accounts 30 September 1992
363s - Annual Return 30 September 1992
AA - Annual Accounts 19 March 1992
363b - Annual Return 18 September 1991
AA - Annual Accounts 25 September 1990
363 - Annual Return 25 September 1990
AA - Annual Accounts 11 October 1989
363 - Annual Return 11 October 1989
AA - Annual Accounts 12 December 1988
363 - Annual Return 12 December 1988
287 - Change in situation or address of Registered Office 27 September 1988
363 - Annual Return 16 November 1987
AA - Annual Accounts 28 October 1987
AA - Annual Accounts 11 October 1986
363 - Annual Return 11 October 1986
288 - N/A 06 October 1986
NEWINC - New incorporation documents 01 June 1963

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 2003 Outstanding

N/A

Charge 04 August 1995 Fully Satisfied

N/A

Fixed and floating charge 07 February 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.