Graham Ibbeson Sculpture Limited

General information

Name:

Graham Ibbeson Sculpture Ltd

Office Address:

3a Rosehill Court S70 2LG Barnsley

Number: 04719988

Incorporation date: 2003-04-02

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Graham Ibbeson Sculpture Limited was set up as Private Limited Company, based in 3a Rosehill Court in Barnsley. It's located in S70 2LG. This enterprise has existed 21 years in the UK. The business registered no. is 04719988. The firm's Standard Industrial Classification Code is 90030 and has the NACE code: Artistic creation. Graham Ibbeson Sculpture Ltd filed its account information for the financial year up to 30th April 2022. The business most recent annual confirmation statement was filed on 2nd April 2023.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Sandwell Council, with over 3 transactions from worth at least 500 pounds each, amounting to £105,000 in total. The company also worked with the Barnsley Metropolitan Borough (2 transactions worth £1,306 in total). Graham Ibbeson Sculpture was the service provided to the Sandwell Council Council covering the following areas: Regeneration And The Economy Capital was also the service provided to the Barnsley Metropolitan Borough Council covering the following areas: Tuition Fees.

Because of this company's growing number of employees, it was imperative to acquire more executives: Faye I. and Graham I. who have been assisting each other since 2019 to fulfil their statutory duties for the following limited company. To help the directors in their tasks, this specific limited company has been utilizing the skillset of Carol I. as a secretary since April 2003.

Financial data based on annual reports

Company staff

Faye I.

Role: Director

Appointed: 27 August 2019

Latest update: 10 April 2024

Carol I.

Role: Secretary

Appointed: 02 April 2003

Latest update: 10 April 2024

Graham I.

Role: Director

Appointed: 02 April 2003

Latest update: 10 April 2024

People with significant control

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

Graham I.
Notified on 2 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 16 April 2024
Confirmation statement last made up date 02 April 2023
Annual Accounts 6 June 2014
Start Date For Period Covered By Report 01 May 2013
Date Approval Accounts 6 June 2014
Annual Accounts 22 June 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 22 June 2015
Annual Accounts 15 June 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 15 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts 7 June 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 7 June 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 27th, February 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

31 Cockerham Lane Barnsley

Post code:

S75 1AY

HQ address,
2014

Address:

31 Cockerham Lane Barnsley

Post code:

S75 1AY

HQ address,
2015

Address:

31 Cockerham Lane Barnsley

Post code:

S75 1AY

HQ address,
2016

Address:

31 Cockerham Lane Barnsley

Post code:

S75 1AY

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
2014 Sandwell Council 1 £ 45 000.00
2014-10-01 2015P07_001971 £ 45 000.00 Regeneration And The Economy Capital
2013 Barnsley Metropolitan Borough 2 £ 1 305.78
2013-08-09 1901254097 £ 700.00 Tuition Fees
2013-08-08 1901254937 £ 605.78
2013 Sandwell Council 2 £ 60 000.00
2013-01-01 2013P10_001656 £ 30 000.00 Regeneration And Economy Capital
2013-04-16 2014P01_002197 £ 30 000.00 Regeneration And The Economy Capital

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
21
Company Age

Similar companies nearby

Closest companies