General information

Name:

Gibbon Bridge Ltd

Office Address:

Gibbon Bridge Farm Chipping PR3 2TQ Preston

Number: 01645079

Incorporation date: 1982-06-21

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at Gibbon Bridge Farm, Preston PR3 2TQ Gibbon Bridge Limited is categorised as a Private Limited Company issued a 01645079 registration number. This company was founded on 1982/06/21. The company's principal business activity number is 56101 which stands for Licensed restaurants. 2023-04-30 is the last time the accounts were filed.

We have a number of eight directors controlling this specific company at the current moment, including Edward W., Robert L., Pauline S. and 5 other directors have been described below who have been performing the directors assignments for one year. Moreover, the director's assignments are constantly backed by a secretary - Philip H., who was officially appointed by the company in 1991.

Janet S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Edward W.

Role: Director

Appointed: 14 June 2023

Latest update: 16 January 2024

Robert L.

Role: Director

Appointed: 14 June 2023

Latest update: 16 January 2024

Pauline S.

Role: Director

Appointed: 14 June 2023

Latest update: 16 January 2024

Janet B.

Role: Director

Appointed: 14 June 2023

Latest update: 16 January 2024

Gary B.

Role: Director

Appointed: 14 June 2023

Latest update: 16 January 2024

Grace H.

Role: Director

Appointed: 14 June 2023

Latest update: 16 January 2024

Philip H.

Role: Director

Appointed: 14 June 2023

Latest update: 16 January 2024

Janet S.

Role: Director

Appointed: 17 January 1991

Latest update: 16 January 2024

Philip H.

Role: Secretary

Appointed: 17 January 1991

Latest update: 16 January 2024

People with significant control

Janet S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 30 January 2024
Confirmation statement last made up date 16 January 2023
Annual Accounts 22 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 22 July 2016
Annual Accounts 6 April 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 6 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 11th, October 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
  • 55100 : Hotels and similar accommodation
41
Company Age

Similar companies nearby

Closest companies