Company NameGibson Booth Business Solutions & Insolvency Limited
DirectorEdward Christopher Wetton
Company StatusActive
Company Number04598465
CategoryPrivate Limited Company
Incorporation Date22 November 2002(21 years, 5 months ago)
Previous NameGibson Booth Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Edward Christopher Wetton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(6 months, 1 week after company formation)
Appointment Duration20 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Northfield Lane
Kirkburton
Huddersfield
HD8 0QT
Secretary NameMrs Anne Caroline Bainbridge
StatusCurrent
Appointed01 May 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Correspondence Address15 Victoria Road
Barnsley
Yorkshire
S70 2BB
Secretary NameDawn Duerden
NationalityBritish
StatusResigned
Appointed06 June 2003(6 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2004)
RoleSecretary
Correspondence Address15 Victoria Road
Barnsley
Yorkshire
S70 2BB
Secretary NameCheryl Kathleen Dutton
NationalityBritish
StatusResigned
Appointed01 October 2004(1 year, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 30 April 2019)
RoleInsolvency Administration
Correspondence Address15 Victoria Road
Barnsley
Yorkshire
S70 2AB
Director NameMr Gareth David Peckett
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(14 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2019)
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence Address15 Victoria Road
Barnsley
Yorkshire
S70 2BB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteyorkshireinsolvency.co.uk
Email address[email protected]
Telephone0800 0199650
Telephone regionFreephone

Location

Registered Address15 Victoria Road
Barnsley
Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Edward Christopher Wetton
100.00%
Ordinary

Financials

Year2014
Net Worth-£720,578
Cash£107,601
Current Liabilities£227,324

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

14 March 2013Delivered on: 20 March 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 September 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
20 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
1 November 2021Amended total exemption full accounts made up to 31 March 2021 (10 pages)
19 August 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
22 April 2021Accounts for a dormant company made up to 31 March 2021 (9 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
27 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
23 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
10 May 2019Termination of appointment of Gareth David Peckett as a director on 30 April 2019 (1 page)
10 May 2019Termination of appointment of Cheryl Kathleen Dutton as a secretary on 30 April 2019 (1 page)
10 May 2019Appointment of Mrs Anne Caroline Bainbridge as a secretary on 1 May 2019 (2 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
24 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
8 June 2017Appointment of Mr Gareth David Peckett as a director on 7 June 2017 (2 pages)
8 June 2017Appointment of Mr Gareth David Peckett as a director on 7 June 2017 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
11 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
11 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
25 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2011Company name changed gibson booth LIMITED\certificate issued on 21/12/11
  • RES15 ‐ Change company name resolution on 2011-12-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 December 2011Company name changed gibson booth LIMITED\certificate issued on 21/12/11
  • RES15 ‐ Change company name resolution on 2011-12-21
  • NM01 ‐ Change of name by resolution
(3 pages)
4 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
5 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
3 November 2010Director's details changed for Edward Christopher Wetton on 3 November 2010 (3 pages)
3 November 2010Director's details changed for Edward Christopher Wetton on 3 November 2010 (3 pages)
3 November 2010Director's details changed for Edward Christopher Wetton on 3 November 2010 (3 pages)
3 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
21 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for Edward Christopher Wetton on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Edward Christopher Wetton on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Edward Christopher Wetton on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
1 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 November 2008Return made up to 03/11/08; full list of members (3 pages)
3 November 2008Return made up to 03/11/08; full list of members (3 pages)
28 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
20 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
7 November 2007Return made up to 03/11/07; full list of members (2 pages)
7 November 2007Return made up to 03/11/07; full list of members (2 pages)
5 October 2007Return made up to 03/11/06; full list of members (2 pages)
5 October 2007Return made up to 03/11/06; full list of members (2 pages)
10 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
10 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
4 April 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
4 April 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
23 February 2006Return made up to 03/11/05; full list of members (6 pages)
23 February 2006Return made up to 03/11/05; full list of members (6 pages)
18 November 2004Return made up to 03/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 November 2004Return made up to 03/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 2004New secretary appointed (2 pages)
30 October 2004Secretary resigned (1 page)
30 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
30 October 2004Secretary resigned (1 page)
30 October 2004New secretary appointed (2 pages)
30 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 December 2003Return made up to 22/11/03; full list of members (6 pages)
10 December 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
10 December 2003Return made up to 22/11/03; full list of members (6 pages)
10 December 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Registered office changed on 19/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 June 2003New secretary appointed (2 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003Registered office changed on 19/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003New director appointed (2 pages)
22 November 2002Incorporation (16 pages)
22 November 2002Incorporation (16 pages)