E.A. GIBSON SHIPBROKERS LIMITED

Register to unlock more data on OkredoRegister

E.A. GIBSON SHIPBROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00710161

Incorporation date

08/12/1961

Size

Full

Contacts

Registered address

Registered address

12th Floor 6 New Street Square, London EC4A 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1961)
dot icon27/01/2026
Registration of charge 007101610006, created on 2026-01-26
dot icon05/01/2026
Appointment of Mr Thomas Woidemann as a director on 2026-01-05
dot icon29/12/2025
Registration of charge 007101610005, created on 2025-12-24
dot icon24/11/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon05/09/2025
Satisfaction of charge 007101610004 in full
dot icon19/12/2024
Second filing for the appointment of Mr Neil Andrew Pickering as a director
dot icon27/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon15/10/2024
Full accounts made up to 2023-12-31
dot icon09/09/2024
Registration of charge 007101610004, created on 2024-09-04
dot icon07/03/2024
Appointment of Mr Christopher Lloyd Thompson as a director on 2024-03-01
dot icon01/12/2023
Termination of appointment of Peter Christopher Groves as a director on 2023-12-01
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with updates
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon30/10/2023
Full accounts made up to 2022-12-31
dot icon21/08/2023
Appointment of Mr Jin Li as a director on 2023-08-18
dot icon12/05/2023
Appointment of Mrs Julie Helen Downman as a secretary on 2023-05-01
dot icon10/05/2023
Full accounts made up to 2021-12-31
dot icon25/04/2023
Change of details for Ea Gibson Holdings Ltd as a person with significant control on 2023-03-28
dot icon25/04/2023
Change of details for Ea Gibson Holdings Ltd as a person with significant control on 2023-03-28
dot icon28/03/2023
Registered office address changed from PO Box 278 Audrey House 16-20 Ely Place London EC1P 1HP to 12th Floor 6 New Street Square London EC4A 3BF on 2023-03-28
dot icon28/03/2023
Termination of appointment of Allan Gordon Walker as a director on 2023-03-27
dot icon28/03/2023
Termination of appointment of Allan Gordon Walker as a secretary on 2023-03-27
dot icon27/03/2023
Termination of appointment of Liam Patrick Dillon as a director on 2022-12-31
dot icon27/03/2023
Director's details changed for Mr Neil Andrew Pickering on 2023-03-24
dot icon07/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon21/12/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon04/04/2022
Termination of appointment of Daniel Patrick Hagger as a director on 2022-03-31
dot icon14/03/2022
Director's details changed for Mr Nicholas James Ward on 2022-03-01
dot icon09/02/2022
Full accounts made up to 2020-12-31
dot icon12/01/2022
Appointment of Mr Richard Nicholas Matthews as a director on 2022-01-01
dot icon12/01/2022
Termination of appointment of Nigel Richardson as a director on 2021-12-31
dot icon30/12/2021
Termination of appointment of Simon Malcolm Walker as a director on 2021-12-17
dot icon17/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon24/09/2021
Director's details changed for Mr Neil Andrew Pickering on 2021-08-01
dot icon26/08/2021
Registration of charge 007101610003, created on 2021-08-20
dot icon01/07/2021
Director's details changed for Mr Nicholas James Ward on 2021-06-16
dot icon01/07/2021
Director's details changed for Mr Owen Charles Bolton on 2021-06-01
dot icon12/06/2021
Full accounts made up to 2019-12-31
dot icon11/06/2021
Compulsory strike-off action has been discontinued
dot icon18/05/2021
Compulsory strike-off action has been suspended
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon05/01/2021
Termination of appointment of Jonathan Corbyn Hale as a director on 2020-12-31
dot icon06/12/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon11/06/2020
Appointment of Mr Roger David Harrison as a director on 2020-06-01
dot icon06/12/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon17/09/2019
Termination of appointment of Jonathan Andrew Daw as a director on 2019-09-12
dot icon19/12/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon08/12/2017
Appointment of Mr Neil Andrew Pickering as a director on 2017-11-16
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon04/04/2017
Full accounts made up to 2015-12-31
dot icon25/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon25/11/2016
Termination of appointment of Terence Andrew Gillam as a director on 2016-10-14
dot icon31/08/2016
Termination of appointment of Charles Edward Thomas Popham as a director on 2016-07-31
dot icon29/06/2016
Termination of appointment of Merrick James Forbes Rayner as a director on 2016-06-10
dot icon02/02/2016
Appointment of Mr Allan Gordon Walker as a director on 2016-01-01
dot icon02/02/2016
Termination of appointment of Graeme Howard Blythe Brook as a director on 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon18/11/2015
Appointment of Mr David Leonard Triggs as a director on 2015-10-21
dot icon18/11/2015
Appointment of Mr Daniel Patrick Hagger as a director on 2015-10-21
dot icon18/11/2015
Appointment of Mr Jonathan Andrew Daw as a director on 2015-10-21
dot icon18/11/2015
Appointment of Mr Owen Charles Bolton as a director on 2015-10-21
dot icon21/10/2015
Auditor's resignation
dot icon11/09/2015
Full accounts made up to 2014-12-31
dot icon27/08/2015
Termination of appointment of Daniel Sebastian Proudfoot as a director on 2015-08-26
dot icon29/07/2015
Appointment of Mr Allan Gordon Walker as a secretary on 2015-07-28
dot icon28/07/2015
Termination of appointment of Graeme Howard Blythe Brook as a secretary on 2015-07-28
dot icon22/04/2015
Resolutions
dot icon21/04/2015
Termination of appointment of Dennis Lee Proctor as a director on 2015-03-30
dot icon31/03/2015
Registration of charge 007101610002, created on 2015-03-25
dot icon20/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon04/11/2014
Appointment of Mr Liam Patrick Dillon as a director on 2014-10-30
dot icon01/10/2014
Termination of appointment of Patrick Leigh Allen as a director on 2014-09-30
dot icon06/09/2014
Full accounts made up to 2013-12-31
dot icon12/08/2014
Director's details changed for Mr Merrick James Forbes Rayner on 2014-08-01
dot icon31/12/2013
Termination of appointment of Steven Christy as a director
dot icon19/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon13/09/2013
Full accounts made up to 2012-12-31
dot icon22/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon21/02/2012
Appointment of Mr Daniel Sebastian Proudfoot as a director
dot icon21/02/2012
Appointment of Mr Simon Malcolm Walker as a director
dot icon20/02/2012
Appointment of Mr Merrick James Forbes Rayner as a director
dot icon20/02/2012
Appointment of Mr Peter Christopher Groves as a director
dot icon20/02/2012
Appointment of Mr Steven Paul Christy as a director
dot icon21/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon05/01/2011
Appointment of Mr Nicholas James Ward as a director
dot icon05/01/2011
Termination of appointment of Robert Bryant as a director
dot icon05/01/2011
Termination of appointment of Raymond Tough as a director
dot icon16/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon16/11/2010
Director's details changed for Mr Dennis Lee Proctor on 2009-10-01
dot icon10/09/2010
Full accounts made up to 2009-12-31
dot icon23/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon23/11/2009
Director's details changed for Mr Dennis Lee Proctor on 2009-11-16
dot icon14/10/2009
Director's details changed for Raymond Murray Tough on 2009-10-14
dot icon14/10/2009
Director's details changed for Mr Nigel Richardson on 2009-10-14
dot icon14/10/2009
Director's details changed for Mr Charles Edward Thomas Popham on 2009-10-14
dot icon14/10/2009
Director's details changed for Mr Jonathan Corbyn Hale on 2009-10-14
dot icon14/10/2009
Director's details changed for Terence Andrew Gillam on 2009-10-14
dot icon14/10/2009
Director's details changed for Robert Edward Bryant on 2009-10-14
dot icon14/10/2009
Director's details changed for Mr Graeme Howard Blythe Brook on 2009-10-14
dot icon14/10/2009
Director's details changed for Patrick Leigh Allen on 2009-10-14
dot icon14/10/2009
Secretary's details changed for Mr Graeme Howard Blythe Brook on 2009-10-14
dot icon08/10/2009
Full accounts made up to 2008-12-31
dot icon05/01/2009
Appointment terminated director kevin rose
dot icon20/11/2008
Return made up to 16/11/08; full list of members
dot icon19/11/2008
Appointment terminated director peter lilley
dot icon13/10/2008
Full accounts made up to 2007-12-31
dot icon29/04/2008
Appointment terminated director dennis clark
dot icon29/04/2008
Director appointed dennis lee proctor
dot icon17/12/2007
Director's particulars changed
dot icon16/11/2007
Return made up to 16/11/07; full list of members
dot icon19/10/2007
Full accounts made up to 2006-12-31
dot icon04/09/2007
Director's particulars changed
dot icon11/04/2007
Director resigned
dot icon29/11/2006
Return made up to 16/11/06; full list of members
dot icon16/10/2006
Full accounts made up to 2005-12-31
dot icon06/09/2006
Director's particulars changed
dot icon16/06/2006
Director's particulars changed
dot icon29/11/2005
Return made up to 16/11/05; full list of members
dot icon18/10/2005
Full accounts made up to 2004-12-31
dot icon14/10/2005
Director's particulars changed
dot icon31/08/2005
Director resigned
dot icon23/08/2005
Director resigned
dot icon20/04/2005
Director resigned
dot icon05/04/2005
Director resigned
dot icon23/11/2004
Return made up to 16/11/04; full list of members
dot icon14/10/2004
Full accounts made up to 2003-12-31
dot icon28/07/2004
New director appointed
dot icon21/11/2003
Return made up to 16/11/03; full list of members
dot icon16/10/2003
Full accounts made up to 2002-12-31
dot icon18/03/2003
Director's particulars changed
dot icon08/02/2003
Auditor's resignation
dot icon07/01/2003
Director resigned
dot icon22/11/2002
Return made up to 16/11/02; full list of members
dot icon15/10/2002
Full accounts made up to 2001-12-31
dot icon20/11/2001
Return made up to 16/11/01; full list of members
dot icon08/11/2001
New director appointed
dot icon16/10/2001
Full accounts made up to 2000-12-31
dot icon31/08/2001
Director resigned
dot icon31/08/2001
New director appointed
dot icon21/11/2000
Return made up to 16/11/00; full list of members
dot icon05/10/2000
Full accounts made up to 1999-12-31
dot icon06/01/2000
Director resigned
dot icon06/01/2000
New director appointed
dot icon21/11/1999
Return made up to 16/11/99; full list of members
dot icon04/10/1999
Full accounts made up to 1998-12-31
dot icon30/03/1999
Director resigned
dot icon19/11/1998
Return made up to 16/11/98; full list of members
dot icon05/10/1998
Full accounts made up to 1997-12-31
dot icon01/09/1998
Auditor's resignation
dot icon06/08/1998
New director appointed
dot icon06/08/1998
New director appointed
dot icon06/08/1998
New director appointed
dot icon26/11/1997
Return made up to 16/11/97; full list of members
dot icon11/11/1997
Full accounts made up to 1996-12-31
dot icon11/06/1997
New director appointed
dot icon05/12/1996
Return made up to 16/11/96; full list of members
dot icon07/10/1996
Full accounts made up to 1995-12-31
dot icon19/09/1996
Director resigned
dot icon05/07/1996
New director appointed
dot icon22/02/1996
Director resigned
dot icon05/01/1996
New director appointed
dot icon05/01/1996
New director appointed
dot icon15/11/1995
Return made up to 16/11/95; full list of members
dot icon21/09/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Return made up to 16/11/94; full list of members
dot icon14/10/1994
Director's particulars changed
dot icon06/10/1994
Director resigned
dot icon30/08/1994
Full accounts made up to 1993-12-31
dot icon22/06/1994
Secretary resigned
dot icon22/06/1994
New secretary appointed
dot icon29/11/1993
Return made up to 16/11/93; full list of members
dot icon17/09/1993
Full accounts made up to 1992-12-31
dot icon25/01/1993
New director appointed
dot icon23/11/1992
Return made up to 23/11/92; full list of members
dot icon23/09/1992
Full accounts made up to 1991-12-31
dot icon02/06/1992
New director appointed
dot icon02/06/1992
New director appointed
dot icon02/06/1992
New director appointed
dot icon02/06/1992
New director appointed
dot icon02/06/1992
Director resigned
dot icon25/11/1991
Director resigned
dot icon22/11/1991
Return made up to 23/11/91; no change of members
dot icon25/10/1991
Full accounts made up to 1990-12-31
dot icon25/09/1991
Director resigned
dot icon02/06/1991
Director resigned
dot icon15/03/1991
Director resigned
dot icon21/12/1990
Return made up to 23/11/90; full list of members
dot icon22/10/1990
Full accounts made up to 1989-12-31
dot icon26/01/1990
New director appointed
dot icon09/01/1990
New director appointed
dot icon19/12/1989
Director resigned
dot icon14/11/1989
Return made up to 10/10/89; full list of members
dot icon30/10/1989
Full accounts made up to 1988-12-31
dot icon22/11/1988
Full accounts made up to 1987-12-31
dot icon22/11/1988
Return made up to 10/10/88; full list of members
dot icon24/05/1988
Director resigned
dot icon22/03/1988
Declaration of satisfaction of mortgage/charge
dot icon22/03/1988
Declaration of satisfaction of mortgage/charge
dot icon27/10/1987
Full accounts made up to 1986-12-31
dot icon27/10/1987
Return made up to 13/10/87; full list of members
dot icon05/10/1987
New director appointed
dot icon23/02/1987
Particulars of mortgage/charge
dot icon24/10/1986
Annual return made up to 14/10/85
dot icon22/10/1986
Return made up to 13/10/86; full list of members
dot icon09/10/1986
Full accounts made up to 1985-12-31
dot icon24/10/1985
Accounts made up to 1984-12-31
dot icon12/10/1984
Accounts made up to 1983-12-31
dot icon12/10/1984
Annual return made up to 08/10/84
dot icon15/10/1983
Accounts made up to 1982-12-31
dot icon15/10/1983
Annual return made up to 10/10/83
dot icon01/11/1982
Accounts made up to 1981-12-31
dot icon01/11/1982
Annual return made up to 11/10/82
dot icon10/12/1981
Resolutions
dot icon10/12/1981
Resolutions
dot icon02/12/1981
Accounts made up to 1980-12-31
dot icon24/09/1980
Accounts made up to 1979-12-31
dot icon21/12/1979
Accounts made up to 1978-12-31
dot icon09/12/1978
Accounts made up to 1977-12-31
dot icon29/11/1977
Accounts made up to 1976-12-31
dot icon21/09/1976
Accounts made up to 1975-12-31
dot icon01/10/1973
Certificate of change of name
dot icon11/12/1961
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woidemann, Thomas
Director
05/01/2026 - Present
1
Walker, Allan Gordon
Director
01/01/2016 - 27/03/2023
11
Harrison, Roger David
Director
01/06/2020 - Present
7
Ward, Nicholas James
Director
04/01/2011 - Present
1
Matthews, Richard Nicholas
Director
01/01/2022 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.A. GIBSON SHIPBROKERS LIMITED

E.A. GIBSON SHIPBROKERS LIMITED is an(a) Active company incorporated on 08/12/1961 with the registered office located at 12th Floor 6 New Street Square, London EC4A 3BF. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E.A. GIBSON SHIPBROKERS LIMITED?

toggle

E.A. GIBSON SHIPBROKERS LIMITED is currently Active. It was registered on 08/12/1961 .

Where is E.A. GIBSON SHIPBROKERS LIMITED located?

toggle

E.A. GIBSON SHIPBROKERS LIMITED is registered at 12th Floor 6 New Street Square, London EC4A 3BF.

What does E.A. GIBSON SHIPBROKERS LIMITED do?

toggle

E.A. GIBSON SHIPBROKERS LIMITED operates in the Service activities incidental to water transportation (52.22 - SIC 2007) sector.

What is the latest filing for E.A. GIBSON SHIPBROKERS LIMITED?

toggle

The latest filing was on 27/01/2026: Registration of charge 007101610006, created on 2026-01-26.