Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GIBBS NEWSAGENTS LIMITED
Company Information for

GIBBS NEWSAGENTS LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
02159775
Private Limited Company
Liquidation

Company Overview

About Gibbs Newsagents Ltd
GIBBS NEWSAGENTS LIMITED was founded on 1987-08-31 and has its registered office in London. The organisation's status is listed as "Liquidation". Gibbs Newsagents Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GIBBS NEWSAGENTS LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in WS8
 
Filing Information
Company Number 02159775
Company ID Number 02159775
Date formed 1987-08-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 25/02/2017
Account next due 30/11/2018
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts DORMANT
Last Datalog update: 2018-09-07 04:43:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GIBBS NEWSAGENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GIBBS NEWSAGENTS LIMITED

Current Directors
Officer Role Date Appointed
MARK EDWARD EVERITT
Company Secretary 2005-02-21
MARK EDWARD EVERITT
Director 2005-02-21
ROBERT JOHN WELCH
Director 2018-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN BLAIR
Director 2017-10-17 2018-01-09
TRACEY CLEMENTS
Director 2016-04-11 2018-01-09
JONNY MCQUARRIE
Director 2017-10-17 2018-01-09
TESCO SERVICES LIMITED
Director 2013-01-24 2018-01-09
ANDREW PAUL KING
Director 2015-08-10 2017-07-26
MARK BENJAMIN WILLIAMS
Director 2016-05-11 2017-07-23
ANTHONY WILLIAM REED
Director 2011-04-04 2016-03-08
JONATHAN MARK LLOYD
Director 2005-12-13 2015-01-23
LUCY JEANNE NEVILLE-ROLFE
Director 2004-03-15 2013-01-02
ANDREW THOMAS HIGGINSON
Director 2003-01-06 2012-02-29
DAVID TURNER
Director 2005-12-13 2011-04-04
WILLIAM PATRICK O'NEILL
Director 2005-06-20 2005-12-28
STEVEN GEOFFREY MURRELLS
Director 2004-05-10 2005-06-15
PATRICK JAMES BURROWS
Company Secretary 2003-11-14 2005-02-21
PATRICK JAMES BURROWS
Director 2003-01-06 2005-02-21
JULIA PENFOLD
Director 2003-01-06 2004-11-15
COLIN PETER HOLMES
Director 2003-01-06 2004-05-10
ROWLEY STUART AGER
Director 2003-01-06 2004-03-15
MALCOLM GEORGE DOLAN
Company Secretary 2003-02-12 2003-11-14
NADINE AMANDA SANKAR
Company Secretary 2003-01-06 2003-02-12
MALCOLM GEORGE DOLAN
Company Secretary 2000-11-15 2003-01-06
JAMES JOHN MCCARTHY
Director 1994-01-31 2003-01-06
DEAN MOORE
Director 1999-11-01 2003-01-06
DAVID RICHMOND TURNER
Director 1995-01-31 2003-01-06
TIMOTHY LEIGH GORDON
Director 1997-10-28 2001-05-31
MARTIN WILLIAM COWELL
Company Secretary 1994-01-31 2000-11-15
DAVID CRELLIN
Director 1995-01-01 1999-11-01
STEPHEN BODDICE
Director 1994-01-31 1994-12-31
SLC REGISTRARS LIMITED
Company Secretary 1992-10-17 1994-01-31
COLIN HOWARD GIBBONS
Director 1992-10-17 1994-01-31
BRYAN ROBIN GEOFFREY GILBERT SMITH
Director 1992-10-17 1994-01-31
RICHARD JOHN SMITH
Director 1992-10-17 1994-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK EDWARD EVERITT DAY AND NITE STORES LIMITED Company Secretary 2005-02-21 CURRENT 1983-08-15 Active
MARK EDWARD EVERITT ONE STOP CONVENIENCE STORES LIMITED Company Secretary 2005-02-21 CURRENT 1990-02-05 Active
MARK EDWARD EVERITT T & S MANAGEMENT SERVICES LIMITED Company Secretary 2005-02-21 CURRENT 1989-08-16 Dissolved 2018-04-04
MARK EDWARD EVERITT DILLONS NEWSAGENTS LIMITED Company Secretary 2005-02-21 CURRENT 1915-06-11 Active
MARK EDWARD EVERITT LEE (SOUTHERN) LIMITED Company Secretary 2005-02-21 CURRENT 1936-04-25 Dissolved 2018-06-09
MARK EDWARD EVERITT ONE STOP STORES LIMITED Company Secretary 2005-02-21 CURRENT 1990-01-24 Active
MARK EDWARD EVERITT ANTHONY HEAGNEY LIMITED Company Secretary 2005-02-21 CURRENT 1963-04-22 Liquidation
MARK EDWARD EVERITT ALFRED PREEDY & SONS LIMITED Company Secretary 2005-02-21 CURRENT 1947-02-12 Liquidation
MARK EDWARD EVERITT GIBBS NEWS LIMITED Company Secretary 2005-02-21 CURRENT 1962-12-19 Liquidation
MARK EDWARD EVERITT M & W LIMITED Company Secretary 2005-02-21 CURRENT 1990-03-26 Liquidation
MARK EDWARD EVERITT PAPER CHAIN (EAST ANGLIA) LIMITED Company Secretary 2005-02-21 CURRENT 1931-05-20 Liquidation
MARK EDWARD EVERITT T & S PROPERTIES LIMITED Company Secretary 2005-02-21 CURRENT 1875-09-15 Liquidation
MARK EDWARD EVERITT T&S STORES LIMITED Company Secretary 2005-02-21 CURRENT 1975-10-07 Active
MARK EDWARD EVERITT ONE STOP COMMUNITY STORES LIMITED Company Secretary 2005-02-21 CURRENT 1924-07-01 Active
MARK EDWARD EVERITT ALFRED PREEDY & SONS (TRUSTEES) LIMITED Company Secretary 2005-02-21 CURRENT 1980-02-08 Liquidation
MARK EDWARD EVERITT T & S MANAGEMENT SERVICES LIMITED Director 2016-05-11 CURRENT 1989-08-16 Dissolved 2018-04-04
MARK EDWARD EVERITT ANTHONY HEAGNEY LIMITED Director 2016-05-11 CURRENT 1963-04-22 Liquidation
MARK EDWARD EVERITT ALFRED PREEDY & SONS (TRUSTEES) LIMITED Director 2016-05-11 CURRENT 1980-02-08 Liquidation
MARK EDWARD EVERITT LEE (SOUTHERN) LIMITED Director 2015-01-23 CURRENT 1936-04-25 Dissolved 2018-06-09
MARK EDWARD EVERITT SNOWMAN RETAIL 2 LIMITED Director 2013-10-31 CURRENT 2013-05-29 Liquidation
MARK EDWARD EVERITT SNOWMAN RETAIL 1 LIMITED Director 2013-10-31 CURRENT 2013-05-29 Liquidation
MARK EDWARD EVERITT MILLS GROUP HOLDINGS LIMITED Director 2011-03-19 CURRENT 2002-10-22 Dissolved 2018-04-05
MARK EDWARD EVERITT LINEBUSH III HOLDINGS LIMITED Director 2011-03-19 CURRENT 2004-05-27 Dissolved 2018-04-05
MARK EDWARD EVERITT MILLS (EAST MIDLANDS) LIMITED Director 2011-03-19 CURRENT 1988-06-07 Liquidation
MARK EDWARD EVERITT LINEBUSH LIMITED Director 2011-03-19 CURRENT 1995-05-03 Liquidation
MARK EDWARD EVERITT LINEBUSH III LIMITED Director 2011-03-19 CURRENT 1997-05-16 Liquidation
MARK EDWARD EVERITT CARENEED NEWS LIMITED Director 2011-03-19 CURRENT 1997-05-30 Liquidation
MARK EDWARD EVERITT LINEBUSH IV LIMITED Director 2011-03-19 CURRENT 2000-06-08 Liquidation
MARK EDWARD EVERITT LINEBUSH V LIMITED Director 2011-03-19 CURRENT 2002-01-16 Liquidation
MARK EDWARD EVERITT MILLS (WEST MIDLANDS) LIMITED Director 2011-03-19 CURRENT 2003-07-23 Liquidation
MARK EDWARD EVERITT MORGAM NEWS LIMITED Director 2011-03-19 CURRENT 1972-04-07 Liquidation
MARK EDWARD EVERITT MORGAM HOLDINGS LIMITED Director 2011-03-19 CURRENT 1980-12-31 Liquidation
MARK EDWARD EVERITT MILLS GROUP LIMITED Director 2011-03-19 CURRENT 1985-09-20 Liquidation
MARK EDWARD EVERITT ONE STOP STORES LIMITED Director 2005-06-20 CURRENT 1990-01-24 Active
MARK EDWARD EVERITT T&S STORES LIMITED Director 2005-06-20 CURRENT 1975-10-07 Active
MARK EDWARD EVERITT DAY AND NITE STORES LIMITED Director 2005-02-21 CURRENT 1983-08-15 Active
MARK EDWARD EVERITT ONE STOP CONVENIENCE STORES LIMITED Director 2005-02-21 CURRENT 1990-02-05 Active
MARK EDWARD EVERITT DILLONS NEWSAGENTS LIMITED Director 2005-02-21 CURRENT 1915-06-11 Active
MARK EDWARD EVERITT ALFRED PREEDY & SONS LIMITED Director 2005-02-21 CURRENT 1947-02-12 Liquidation
MARK EDWARD EVERITT GIBBS NEWS LIMITED Director 2005-02-21 CURRENT 1962-12-19 Liquidation
MARK EDWARD EVERITT ONE STOP STORES TRUSTEE SERVICES LIMITED Director 2005-02-21 CURRENT 1990-03-05 Active
MARK EDWARD EVERITT M & W LIMITED Director 2005-02-21 CURRENT 1990-03-26 Liquidation
MARK EDWARD EVERITT PAPER CHAIN (EAST ANGLIA) LIMITED Director 2005-02-21 CURRENT 1931-05-20 Liquidation
MARK EDWARD EVERITT T & S PROPERTIES LIMITED Director 2005-02-21 CURRENT 1875-09-15 Liquidation
MARK EDWARD EVERITT ONE STOP COMMUNITY STORES LIMITED Director 2005-02-21 CURRENT 1924-07-01 Active
ROBERT JOHN WELCH TESCO CAPITAL NO. 1 LIMITED Director 2018-02-16 CURRENT 1990-06-12 Active
ROBERT JOHN WELCH ANTHONY HEAGNEY LIMITED Director 2018-01-09 CURRENT 1963-04-22 Liquidation
ROBERT JOHN WELCH GIBBS NEWS LIMITED Director 2018-01-09 CURRENT 1962-12-19 Liquidation
ROBERT JOHN WELCH T & S PROPERTIES LIMITED Director 2018-01-09 CURRENT 1875-09-15 Liquidation
ROBERT JOHN WELCH ALFRED PREEDY & SONS (TRUSTEES) LIMITED Director 2018-01-09 CURRENT 1980-02-08 Liquidation
ROBERT JOHN WELCH TESCO TLB NOTTINGHAM LIMITED Director 2018-01-08 CURRENT 2003-11-18 Liquidation
ROBERT JOHN WELCH TESCO TLB PONTYPRIDD LIMITED Director 2018-01-08 CURRENT 2003-11-18 Liquidation
ROBERT JOHN WELCH TESCO TLB BARNSTAPLE LIMITED Director 2018-01-08 CURRENT 2003-11-18 Liquidation
ROBERT JOHN WELCH CARENEED NEWS LIMITED Director 2017-12-08 CURRENT 1997-05-30 Liquidation
ROBERT JOHN WELCH MILLS (WEST MIDLANDS) LIMITED Director 2017-12-08 CURRENT 2003-07-23 Liquidation
ROBERT JOHN WELCH MORGAM HOLDINGS LIMITED Director 2017-12-08 CURRENT 1980-12-31 Liquidation
ROBERT JOHN WELCH WORPLE ROAD LIMITED Director 2017-05-16 CURRENT 2003-12-18 Liquidation
ROBERT JOHN WELCH TESCO KIRKBY (NOMINEE1) LIMITED Director 2017-02-20 CURRENT 2007-02-12 Liquidation
ROBERT JOHN WELCH TESCO KIRKBY (NOMINEE HOLDCO) LIMITED Director 2017-02-20 CURRENT 2007-02-12 Liquidation
ROBERT JOHN WELCH TESCO KIRKBY (NOMINEE2) LIMITED Director 2017-02-20 CURRENT 2007-02-12 Liquidation
ROBERT JOHN WELCH TESCO PEIP LIMITED Director 2017-02-20 CURRENT 2008-03-13 Dissolved 2018-06-09
ROBERT JOHN WELCH TESCO PEL LIMITED Director 2017-02-20 CURRENT 2009-11-20 Dissolved 2018-06-09
ROBERT JOHN WELCH J E PROPERTIES HOLDINGS LIMITED Director 2017-02-20 CURRENT 1987-11-03 Liquidation
ROBERT JOHN WELCH VERULAM PROPERTIES (2001) LIMITED Director 2017-02-20 CURRENT 2001-02-06 Liquidation
ROBERT JOHN WELCH SPEN HILL DEVELOPMENTS (HOLDINGS) LTD Director 2016-08-10 CURRENT 2004-04-29 Liquidation
ROBERT JOHN WELCH TESCO BARBERS WOOD LIMITED Director 2016-08-10 CURRENT 2010-01-27 Dissolved 2017-05-30
ROBERT JOHN WELCH J.E. COHEN & COMPANY LIMITED Director 2016-08-10 CURRENT 1965-10-25 Liquidation
ROBERT JOHN WELCH BROUGHTON RETAIL PARK NOMINEE 2 LIMITED Director 2016-08-10 CURRENT 2001-11-08 Active
ROBERT JOHN WELCH S.BOTTOMLEY AND BROS.,LIMITED Director 2016-08-10 CURRENT 1890-07-04 Liquidation
ROBERT JOHN WELCH POWER SUPERMARKETS LIMITED Director 2016-08-10 CURRENT 1964-01-08 Liquidation
ROBERT JOHN WELCH SANDERS SUPERMARKETS LIMITED Director 2016-08-10 CURRENT 1965-11-12 Liquidation
ROBERT JOHN WELCH TESCO (YORKSHIRE) LIMITED Director 2016-08-10 CURRENT 1975-07-09 Liquidation
ROBERT JOHN WELCH CULLEN'S HOLDINGS LIMITED Director 2016-08-10 CURRENT 1984-02-09 Liquidation
ROBERT JOHN WELCH FLITWICK PHARMACIES LIMITED Director 2016-08-10 CURRENT 1986-10-30 Liquidation
ROBERT JOHN WELCH TESCO FUEL LIMITED Director 2016-08-10 CURRENT 1992-11-17 Liquidation
ROBERT JOHN WELCH TESCO OVERSEAS (HOLDINGS) LIMITED Director 2016-08-10 CURRENT 1992-12-02 Liquidation
ROBERT JOHN WELCH SPEN HILL PROPERTIES (SOUTHEND) LIMITED Director 2016-08-10 CURRENT 1997-01-14 Liquidation
ROBERT JOHN WELCH TESCO.COM LIMITED Director 2016-08-10 CURRENT 2000-03-08 Liquidation
ROBERT JOHN WELCH SPEN HILL DEVELOPMENTS (TONBRIDGE) LTD Director 2016-08-10 CURRENT 2004-04-29 Liquidation
ROBERT JOHN WELCH LAUNCHTABLE LIMITED Director 2016-08-10 CURRENT 2004-11-29 Liquidation
ROBERT JOHN WELCH KINGSWAY FRESH FOODS LIMITED Director 2016-08-10 CURRENT 1979-06-22 Dissolved 2018-03-15
ROBERT JOHN WELCH TESCO FTO LIMITED Director 2016-08-10 CURRENT 2014-02-20 Liquidation
ROBERT JOHN WELCH PTLL LIMITED Director 2016-08-10 CURRENT 2014-03-06 Active
ROBERT JOHN WELCH LAWS STORES LIMITED Director 2016-08-10 CURRENT 1933-06-12 Dissolved 2018-04-04
ROBERT JOHN WELCH BUGDEN LIMITED Director 2016-08-10 CURRENT 1970-04-29 Dissolved 2018-04-04
ROBERT JOHN WELCH CULLEN'S STORES LIMITED Director 2016-08-10 CURRENT 1933-08-31 Liquidation
ROBERT JOHN WELCH COUNTRY MARKET LIMITED(THE) Director 2016-08-10 CURRENT 1982-03-10 Dissolved 2018-06-09
ROBERT JOHN WELCH EUROPA FOODS LIMITED Director 2016-08-10 CURRENT 1960-05-10 Liquidation
ROBERT JOHN WELCH FOOD & WINE LOVERS LIMITED Director 2016-08-10 CURRENT 1971-10-25 Liquidation
ROBERT JOHN WELCH HARTS THE GROCERS (RUSSELL SQUARE) LIMITED Director 2016-08-10 CURRENT 1995-04-10 Liquidation
ROBERT JOHN WELCH TESCO HOME SHOPPING LIMITED Director 2016-08-10 CURRENT 1998-09-29 Dissolved 2018-06-09
ROBERT JOHN WELCH TESCO WORLDWIDE LIMITED Director 2016-08-10 CURRENT 1999-11-02 Dissolved 2018-04-05
ROBERT JOHN WELCH BROUGHTON RETAIL PARK NOMINEE 3 LIMITED Director 2016-08-10 CURRENT 2001-11-08 Active
ROBERT JOHN WELCH BROUGHTON RETAIL PARK NOMINEE 4 LIMITED Director 2016-08-10 CURRENT 2001-11-08 Active
ROBERT JOHN WELCH SPEN HILL DEVELOPMENTS (PORTISHEAD) LTD Director 2016-08-10 CURRENT 2004-04-29 Dissolved 2018-06-09
ROBERT JOHN WELCH TESCO (FOXTROT 1) LIMITED Director 2016-08-10 CURRENT 2004-09-08 Dissolved 2018-06-09
ROBERT JOHN WELCH TESCO (FOXTROT 2) LIMITED Director 2016-08-10 CURRENT 2004-09-08 Dissolved 2018-06-09
ROBERT JOHN WELCH BUTTONCABLE LIMITED Director 2016-08-10 CURRENT 2004-11-23 Liquidation
ROBERT JOHN WELCH ARMITAGE FINANCE UNLIMITED Director 2016-08-10 CURRENT 2006-10-13 Active
ROBERT JOHN WELCH HALESWORTH SPV LIMITED Director 2016-08-10 CURRENT 2008-01-22 Liquidation
ROBERT JOHN WELCH TESCO INTERNATIONAL SERVICES LIMITED Director 2016-08-10 CURRENT 1996-03-21 Active
ROBERT JOHN WELCH TESCO DISTRIBUTION HOLDINGS LIMITED Director 2016-08-10 CURRENT 1996-05-02 Active
ROBERT JOHN WELCH TESCO OVERSEAS INVESTMENTS LIMITED Director 2016-08-10 CURRENT 1996-05-02 Active
ROBERT JOHN WELCH TESCO OVERSEAS ULC Director 2016-08-10 CURRENT 1998-12-10 Liquidation
ROBERT JOHN WELCH TESCO CARD SERVICES LIMITED Director 2016-08-10 CURRENT 2000-06-12 Liquidation
ROBERT JOHN WELCH SEACROFT GREEN NOMINEE 1 LTD Director 2016-08-10 CURRENT 2001-07-17 Active
ROBERT JOHN WELCH TESCO SEACROFT LTD Director 2016-08-10 CURRENT 2001-07-17 Active
ROBERT JOHN WELCH SEACROFT GREEN NOMINEE 2 LTD Director 2016-08-10 CURRENT 2001-07-17 Active
ROBERT JOHN WELCH STATUSFLOAT LIMITED Director 2016-08-10 CURRENT 2003-02-11 Active
ROBERT JOHN WELCH TESCO MOBILE SERVICES LIMITED Director 2016-08-10 CURRENT 2003-05-29 Active
ROBERT JOHN WELCH TESCO MOBILE COMMUNICATIONS LIMITED Director 2016-08-10 CURRENT 2003-05-29 Active
ROBERT JOHN WELCH TESCO PROPERTY PARTNER (NO.1) LIMITED Director 2016-08-10 CURRENT 2003-10-28 Active
ROBERT JOHN WELCH TESCO PROPERTY PARTNER (GP) LIMITED Director 2016-08-10 CURRENT 2003-10-28 Active
ROBERT JOHN WELCH TAPESILVER LIMITED Director 2016-08-10 CURRENT 2004-08-13 Active
ROBERT JOHN WELCH TESCO RED (GP) LIMITED Director 2016-08-10 CURRENT 2006-02-24 Liquidation
ROBERT JOHN WELCH TESCO PROPERTY FINANCE 1 HOLDCO LIMITED Director 2016-08-10 CURRENT 2006-02-24 Active
ROBERT JOHN WELCH TESCO PROPERTY HOLDINGS (NO.2) LIMITED Director 2016-08-10 CURRENT 2006-07-27 Active
ROBERT JOHN WELCH SPEN HILL REGENERATION LIMITED Director 2016-08-10 CURRENT 2007-11-05 Active
ROBERT JOHN WELCH TESCO PASSAIC PL PROPCO LIMITED Director 2016-08-10 CURRENT 2010-01-11 Active
ROBERT JOHN WELCH TESCO SERVICES LIMITED Director 2016-08-10 CURRENT 2011-04-12 Active
ROBERT JOHN WELCH TESCO GATESHEAD PROPERTY LIMITED Director 2016-08-10 CURRENT 2012-11-29 Active
ROBERT JOHN WELCH TESCO SECRETARIES LIMITED Director 2016-08-10 CURRENT 2013-10-14 Active
ROBERT JOHN WELCH WM. LOW SUPERMARKETS LIMITED Director 2016-08-10 CURRENT 1989-08-15 Liquidation
ROBERT JOHN WELCH ADSEGA LIMITED Director 2016-08-10 CURRENT 1959-11-18 Liquidation
ROBERT JOHN WELCH COMAR LIMITED Director 2016-08-10 CURRENT 1962-02-19 Liquidation
ROBERT JOHN WELCH ADMINSTORE LIMITED Director 2016-08-10 CURRENT 1985-02-05 Liquidation
ROBERT JOHN WELCH HARTS THE GROCERS (TCR) LIMITED Director 2016-08-10 CURRENT 1996-09-23 Liquidation
ROBERT JOHN WELCH DELAMARE ONE LIMITED Director 2016-08-10 CURRENT 2000-06-12 Liquidation
ROBERT JOHN WELCH CHESHUNT FINANCE UNLIMITED Director 2016-08-10 CURRENT 2009-02-02 Liquidation
ROBERT JOHN WELCH DAILY WRAP PRODUCE LIMITED Director 2016-08-10 CURRENT 1977-03-08 Liquidation
ROBERT JOHN WELCH CRAZY PRICES Director 2016-08-10 CURRENT 1982-03-19 Liquidation
ROBERT JOHN WELCH LOWFOODS LIMITED Director 2016-08-10 CURRENT 1974-01-23 Liquidation
ROBERT JOHN WELCH FARADAY PROPERTIES LIMITED Director 2016-08-10 CURRENT 1989-08-15 Liquidation
ROBERT JOHN WELCH TESCO HOLDINGS LIMITED Director 2016-08-10 CURRENT 1929-10-16 Active
ROBERT JOHN WELCH STEWARTS SUPERMARKETS LIMITED Director 2016-08-10 CURRENT 1935-04-06 Liquidation
ROBERT JOHN WELCH TESCO PROPERTY HOLDINGS LIMITED Director 2016-08-10 CURRENT 1989-02-28 Active
ROBERT JOHN WELCH TESCO ESTATES LIMITED Director 2016-08-10 CURRENT 1969-04-01 Liquidation
ROBERT JOHN WELCH TESCO (OVERSEAS) LIMITED Director 2016-08-10 CURRENT 1982-02-05 Active
ROBERT JOHN WELCH LONDON AND HOME COUNTIES SUPERSTORES LIMITED Director 2016-08-10 CURRENT 1985-06-24 Liquidation
ROBERT JOHN WELCH SPEN HILL PROPERTIES (HOLDINGS) PLC Director 2016-08-10 CURRENT 1989-08-10 Active
ROBERT JOHN WELCH WEYMOUTH AVENUE (DORCHESTER) LIMITED Director 2016-08-10 CURRENT 1991-05-24 Active
ROBERT JOHN WELCH BEEHYTHE ESTATES LIMITED Director 2016-08-10 CURRENT 1993-03-05 Liquidation
ROBERT JOHN WELCH TESCO HUNGARY ( HOLDINGS) LIMITED Director 2016-08-10 CURRENT 1994-04-29 Liquidation
ROBERT JOHN WELCH BROUGHTON RETAIL PARK NOMINEE 1 LIMITED Director 2016-08-10 CURRENT 2001-11-08 Active
ROBERT JOHN WELCH LAUNCHGRAIN LIMITED Director 2016-08-10 CURRENT 2004-10-15 Active
ROBERT JOHN WELCH BUTTONCASE LIMITED Director 2016-08-10 CURRENT 2004-11-29 Active
ROBERT JOHN WELCH TESCO TREASURY SERVICES LIMITED Director 2016-08-10 CURRENT 2011-06-02 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-03-07GAZ2Final Gazette dissolved via compulsory strike-off
2018-12-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-03-27AD03Registers moved to registered inspection location of Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
2018-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/18 FROM Apex Road Brownhills Walsall West Midlands WS8 7HU United Kingdom
2018-03-21AD02Register inspection address changed from Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
2018-03-15600Appointment of a voluntary liquidator
2018-03-15LRESSPResolutions passed:
  • Special resolution to wind up on 2018-02-23
2018-03-15LIQ01Voluntary liquidation declaration of solvency
2018-02-12SH0122/01/18 STATEMENT OF CAPITAL GBP 5260948.00
2018-02-05SH20STATEMENT BY DIRECTORS
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-05SH1905/02/18 STATEMENT OF CAPITAL GBP 1
2018-02-05CAP-SSSOLVENCY STATEMENT DATED 22/01/18
2018-02-05RES06REDUCE ISSUED CAPITAL 22/01/2018
2018-02-05SH20STATEMENT BY DIRECTORS
2018-02-05SH1905/02/18 STATEMENT OF CAPITAL GBP 1
2018-02-05CAP-SSSOLVENCY STATEMENT DATED 22/01/18
2018-02-05RES06REDUCE ISSUED CAPITAL 22/01/2018
2018-02-05SH1905/02/18 STATEMENT OF CAPITAL GBP 1
2018-02-05RES13Resolutions passed:
  • Share prem acc cancelled 22/01/2018
  • Resolution of reduction in issued share capital
2018-02-01SH20Statement by Directors
2018-02-01CAP-SSSolvency Statement dated 22/01/18
2018-02-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share prem acc cancelled 22/01/2018
2018-02-01RES13SHARE PREM ACC CANCELLED 22/01/2018
2018-01-10AP01DIRECTOR APPOINTED MR ROBERT JOHN WELCH
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR TESCO SERVICES LIMITED
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY CLEMENTS
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JONNY MCQUARRIE
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BLAIR
2017-10-19AP01DIRECTOR APPOINTED STEVEN BLAIR
2017-10-19AP01DIRECTOR APPOINTED JONNY MCQUARRIE
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 4125000
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/17
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KING
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2017 FROM APEX ROAD BROWNHILLS WALSALL WEST MIDLANDS WS8 7TS
2016-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/16
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 4125000
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-08-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC
2016-07-25AD02SAIL ADDRESS CHANGED FROM: TESCO HOUSE DELAMARE ROAD CHESHUNT HERTFORDSHIRE EN8 9SL UNITED KINGDOM
2016-05-18AP01DIRECTOR APPOINTED MR MARK BENJAMIN WILLIAMS
2016-04-15AP01DIRECTOR APPOINTED MRS TRACEY CLEMENTS
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY REED
2016-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD EVERITT / 29/12/2015
2016-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK EDWARD EVERITT / 29/12/2015
2015-12-31CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TESCO SERVICES LIMITED / 29/12/2015
2015-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 4125000
2015-10-20AR0117/10/15 FULL LIST
2015-08-17AP01DIRECTOR APPOINTED ANDREW KING
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LLOYD
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 4125000
2014-10-22AR0117/10/14 FULL LIST
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD EVERITT / 01/09/2012
2014-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 22/02/14
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 4125000
2013-10-23AR0117/10/13 FULL LIST
2013-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/02/13
2013-01-25AP02CORPORATE DIRECTOR APPOINTED TESCO SERVICES LIMITED
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR LUCY NEVILLE-ROLFE
2012-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/12
2012-10-18AR0117/10/12 FULL LIST
2012-06-07RES01ADOPT MEM AND ARTS 21/05/2012
2012-04-03ANNOTATIONClarification
2012-04-03RP04SECOND FILING FOR FORM TM01
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HIGGINSON
2011-11-25AR0117/10/11 FULL LIST
2011-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/11
2011-07-20AP01DIRECTOR APPOINTED ANTHONY WILLIAM REED
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER
2010-11-12AR0117/10/10 FULL LIST
2010-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/10
2009-11-25AR0117/10/09 FULL LIST
2009-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-11-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-11-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-11-05AD02SAIL ADDRESS CHANGED FROM: TESCO HOUSE DELAMARE ROAD CHESHUNT HERTFORDSHIRE EN8 9SL
2009-11-05AD02SAIL ADDRESS CREATED
2008-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/02/08
2008-11-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2008-11-12363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2007-10-23363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/02/07
2006-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/06
2006-11-21363sRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-03-24288aNEW DIRECTOR APPOINTED
2006-01-26288bDIRECTOR RESIGNED
2006-01-25288aNEW DIRECTOR APPOINTED
2006-01-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-12-22288cDIRECTOR'S PARTICULARS CHANGED
2005-12-22288cDIRECTOR'S PARTICULARS CHANGED
2005-12-01363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-08-04288aNEW DIRECTOR APPOINTED
2005-07-27288bDIRECTOR RESIGNED
2005-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2005-03-10288bDIRECTOR RESIGNED
2005-03-10288bSECRETARY RESIGNED
2005-03-10288aNEW SECRETARY APPOINTED
2005-03-10288aNEW DIRECTOR APPOINTED
2004-11-19288bDIRECTOR RESIGNED
2004-11-18363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-06-08288aNEW DIRECTOR APPOINTED
2004-06-07288bDIRECTOR RESIGNED
2004-04-05288aNEW DIRECTOR APPOINTED
2004-03-27288bDIRECTOR RESIGNED
2004-01-12225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 28/02/04
2004-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-06363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-11-28288aNEW SECRETARY APPOINTED
2003-11-28288bSECRETARY RESIGNED
2003-10-24AAFULL ACCOUNTS MADE UP TO 06/01/03
2003-04-11MISCRE SEC 394
2003-04-11AUDAUDITOR'S RESIGNATION
2003-02-21288aNEW SECRETARY APPOINTED
2003-02-21288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GIBBS NEWSAGENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-03-09
Fines / Sanctions
No fines or sanctions have been issued against GIBBS NEWSAGENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 36
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 36
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-12-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-10-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-10-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-10-18 Satisfied BARCLAYS BANK PLC
CHARGE 1988-08-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-03-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-03-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-03-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-03-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-01-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-01-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-01-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-12-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-12-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-12-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-12-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-12-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-12-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-12-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-12-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-11-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-11-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-11-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-11-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-11-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-11-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-11-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 1987-11-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-22
Annual Accounts
2013-02-23
Annual Accounts
2012-02-25
Annual Accounts
2011-02-26
Annual Accounts
2010-02-27
Annual Accounts
2009-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GIBBS NEWSAGENTS LIMITED

Intangible Assets
Patents
We have not found any records of GIBBS NEWSAGENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GIBBS NEWSAGENTS LIMITED
Trademarks
We have not found any records of GIBBS NEWSAGENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GIBBS NEWSAGENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GIBBS NEWSAGENTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GIBBS NEWSAGENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyGIBBS NEWSAGENTS LIMITEDEvent Date2018-03-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GIBBS NEWSAGENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GIBBS NEWSAGENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.