General information

Name:

Gibson Harris Ltd

Office Address:

Unit 12 Chollerton Drive North Tyne Industrial Estate NE12 9SZ Benton

Number: 07904401

Incorporation date: 2012-01-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gibson Harris Limited can be reached at Benton at Unit 12 Chollerton Drive. You can find this business by referencing its area code - NE12 9SZ. Gibson Harris's founding dates back to 2012. The firm is registered under the number 07904401 and company's state is active. This firm's registered with SIC code 43220 and has the NACE code: Plumbing, heat and air-conditioning installation. 2022-03-31 is the last time the accounts were reported.

42 transactions have been registered in 2015 with a sum total of £187,491. In 2014 there was a similar number of transactions (exactly 132) that added up to £311,111. The Council conducted 79 transactions in 2013, this added up to £260,980. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 253 transactions and issued invoices for £759,582.

Current directors chosen by the firm are as follow: William G. chosen to lead the company in 2012 in January and Christopher H. chosen to lead the company in 2012.

Financial data based on annual reports

Company staff

William G.

Role: Director

Appointed: 10 January 2012

Latest update: 24 March 2024

Christopher H.

Role: Director

Appointed: 10 January 2012

Latest update: 24 March 2024

People with significant control

Executives who control the firm include: William G. has 1/2 or less of voting rights. Christopher H. has 1/2 or less of voting rights.

William G.
Notified on 8 March 2017
Nature of control:
1/2 or less of voting rights
Christopher H.
Notified on 8 March 2017
Nature of control:
1/2 or less of voting rights
Stephen M.
Notified on 6 April 2016
Ceased on 8 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 January 2015
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 14 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 25 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2024-01-31 (CS01)
filed on: 9th, February 2024
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Lamb's Cottage Renny's Lane Dragonville Industrial Estate

Post code:

DH1 2RE

City / Town:

Durham

HQ address,
2014

Address:

Lamb's Cottage Renny's Lane Dragonville Industrial Estate

Post code:

DH1 2RE

City / Town:

Durham

HQ address,
2015

Address:

Lamb's Cottage Renny's Lane Dragonville Industrial Estate

Post code:

DH1 2RE

City / Town:

Durham

HQ address,
2016

Address:

Lamb's Cottage Renny's Lane Dragonville Industrial Estate

Post code:

DH1 2RE

City / Town:

Durham

Accountant/Auditor,
2016 - 2015

Name:

Benson Wood Ltd

Address:

Cleveland House 10 Yarm Road

Post code:

TS18 3NA

City / Town:

Stockton On Tees

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Gateshead Council 42 £ 187 490.82
2015-02-11 147014083 £ 55 056.39 Third Party Payments
2015-03-24 147015642 £ 34 797.40 Third Party Payments
2015-06-01 147018297 £ 23 502.70 Third Party Payments
2014 Gateshead Council 132 £ 311 110.71
2014-08-08 43803554 £ 33 435.00 Third Party Payments
2014-12-23 43828129 £ 21 186.50 Third Party Payments
2014-11-25 43822133 £ 19 639.50 Third Party Payments
2013 Gateshead Council 79 £ 260 980.00
2013-08-05 147001375 £ 36 262.99 Third Party Payments
2013-12-13 147002828 £ 25 600.00 Third Party Payments
2013-06-24 147000775 £ 21 839.41 Third Party Payments

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
12
Company Age

Closest Companies - by postcode