Company NameThe Gibson O'Neill Properties Limited
DirectorsStephen Gibson and Michael David O'Neill
Company StatusActive
Company Number07772871
CategoryPrivate Limited Company
Incorporation Date14 September 2011(12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Gibson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrignell Road Riverside Park Industrial Estate
Middlesbrough
Teesside
TS2 1PS
Director NameMr Michael David O'Neill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrignell Road Riverside Park Industrial Estate
Middlesbrough
Teesside
TS2 1PS
Secretary NameMr Terry Jackson
StatusCurrent
Appointed14 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBrignell Road Riverside Park Industrial Estate
Middlesbrough
Teesside
TS2 1PS

Contact

Websitebulkhaul.co.uk
Email address[email protected]
Telephone01642 230423
Telephone regionMiddlesbrough

Location

Registered AddressBrignell Road
Riverside Park Industrial Estate
Middlesbrough
Teesside
TS2 1PS
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Gibson O'neill Company LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 September 2023 (6 months, 2 weeks ago)
Next Return Due28 September 2024 (6 months from now)

Charges

15 December 2011Delivered on: 28 December 2011
Persons entitled: Barclays Bank PLC

Classification: Accession deed
Secured details: All monies due or to become due from each member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding

Filing History

18 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
6 March 2023Accounts for a dormant company made up to 30 June 2022 (4 pages)
14 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
29 March 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
14 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
19 June 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
29 April 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
16 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
6 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
25 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
9 April 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
13 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
6 October 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
6 October 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
29 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
22 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
30 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
30 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
18 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
18 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
21 February 2012Resolutions
  • RES13 ‐ Approve documents 15/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 February 2012Resolutions
  • RES13 ‐ Approve documents 15/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 December 2011Particulars of a mortgage or charge / charge no: 1 (33 pages)
28 December 2011Particulars of a mortgage or charge / charge no: 1 (33 pages)
11 October 2011Current accounting period shortened from 30 September 2012 to 30 June 2012 (3 pages)
11 October 2011Current accounting period shortened from 30 September 2012 to 30 June 2012 (3 pages)
14 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
14 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
14 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)