About

Registered Number: 06287023
Date of Incorporation: 20/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Unit 26 Planetary Industrial Estate, Planetary Road, Willenhall, WV13 3XA,

 

Having been setup in 2007, William Gibbons Group Ltd has its registered office in Willenhall, it has a status of "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBONS, David Anthony 14 December 2007 - 1
BOX, John Hugh 13 December 2007 14 December 2007 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 20 December 2019
MR04 - N/A 10 October 2019
MR04 - N/A 10 October 2019
PSC07 - N/A 21 August 2019
PSC07 - N/A 21 August 2019
CS01 - N/A 21 August 2019
PSC02 - N/A 21 August 2019
RESOLUTIONS - N/A 30 January 2019
CS01 - N/A 25 June 2018
AD01 - Change of registered office address 25 June 2018
AA - Annual Accounts 19 June 2018
AD01 - Change of registered office address 13 June 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 November 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
CH01 - Change of particulars for director 03 March 2017
CH01 - Change of particulars for director 03 March 2017
CH03 - Change of particulars for secretary 03 March 2017
MR01 - N/A 10 February 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 13 July 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 03 July 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 09 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2011
AR01 - Annual Return 19 July 2011
MG01 - Particulars of a mortgage or charge 21 May 2011
MG01 - Particulars of a mortgage or charge 21 May 2011
SH06 - Notice of cancellation of shares 19 May 2011
SH03 - Return of purchase of own shares 19 May 2011
RESOLUTIONS - N/A 18 May 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
AA - Annual Accounts 22 January 2009
225 - Change of Accounting Reference Date 15 January 2009
363a - Annual Return 08 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2008
RESOLUTIONS - N/A 22 July 2008
225 - Change of Accounting Reference Date 08 July 2008
RESOLUTIONS - N/A 04 July 2008
123 - Notice of increase in nominal capital 19 March 2008
RESOLUTIONS - N/A 07 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2008
SA - Shares agreement 21 February 2008
RESOLUTIONS - N/A 13 February 2008
CERTNM - Change of name certificate 11 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
395 - Particulars of a mortgage or charge 15 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
RESOLUTIONS - N/A 09 January 2008
RESOLUTIONS - N/A 09 January 2008
RESOLUTIONS - N/A 09 January 2008
RESOLUTIONS - N/A 09 January 2008
RESOLUTIONS - N/A 09 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 January 2008
123 - Notice of increase in nominal capital 09 January 2008
MEM/ARTS - N/A 09 January 2008
287 - Change in situation or address of Registered Office 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 21 December 2007
288b - Notice of resignation of directors or secretaries 21 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
395 - Particulars of a mortgage or charge 19 December 2007
395 - Particulars of a mortgage or charge 19 December 2007
395 - Particulars of a mortgage or charge 19 December 2007
NEWINC - New incorporation documents 20 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 February 2017 Outstanding

N/A

An omnibus guarantee and set-off agreement 20 May 2011 Fully Satisfied

N/A

Debenture 20 May 2011 Fully Satisfied

N/A

Assignment of life policy 09 January 2008 Fully Satisfied

N/A

Deed of charge over credit balances 14 December 2007 Fully Satisfied

N/A

Assignment of life policy 14 December 2007 Fully Satisfied

N/A

Debenture 14 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.