About

Registered Number: 03906550
Date of Incorporation: 14/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Minerva Mill Innovation Centre, Station Road, Alcester, Warwickshire, B49 5ET

 

Sherborne Gibbs Ltd was founded on 14 January 2000 and has its registered office in Warwickshire. There are 2 directors listed for Sherborne Gibbs Ltd in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONNELL, Helen 21 January 2000 28 February 2007 1
RYAN, Gail 01 February 2002 31 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 27 July 2015
AP01 - Appointment of director 24 February 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 10 December 2014
AD01 - Change of registered office address 18 March 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 04 January 2013
TM01 - Termination of appointment of director 04 April 2012
CH01 - Change of particulars for director 30 March 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 03 December 2010
AD01 - Change of registered office address 09 April 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 02 September 2008
RESOLUTIONS - N/A 21 May 2008
RESOLUTIONS - N/A 21 May 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 28 September 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 25 May 2006
169 - Return by a company purchasing its own shares 18 May 2006
RESOLUTIONS - N/A 27 February 2006
RESOLUTIONS - N/A 27 February 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 16 June 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 08 January 2003
288b - Notice of resignation of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
AA - Annual Accounts 21 November 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 08 November 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
363s - Annual Return 13 February 2001
287 - Change in situation or address of Registered Office 16 May 2000
RESOLUTIONS - N/A 21 February 2000
RESOLUTIONS - N/A 21 February 2000
RESOLUTIONS - N/A 21 February 2000
RESOLUTIONS - N/A 21 February 2000
RESOLUTIONS - N/A 21 February 2000
RESOLUTIONS - N/A 21 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2000
123 - Notice of increase in nominal capital 21 February 2000
225 - Change of Accounting Reference Date 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
287 - Change in situation or address of Registered Office 21 February 2000
CERTNM - Change of name certificate 28 January 2000
NEWINC - New incorporation documents 14 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.