GIBBON GROUP LTD

Register to unlock more data on OkredoRegister

GIBBON GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11084162

Incorporation date

27/11/2017

Size

Dormant

Contacts

Registered address

Registered address

4385, 11084162 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2017)
dot icon09/12/2025
Compulsory strike-off action has been suspended
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon16/09/2025
Registered office address changed to PO Box 4385, 11084162 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-16
dot icon16/09/2025
Address of person with significant control Mr Michael Gibbon changed to 11084162 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-16
dot icon16/09/2025
Address of officer Mr Michael Gibbon changed to 11084162 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-16
dot icon17/06/2025
Director's details changed for Mr Michael Gibbon on 2025-06-16
dot icon16/06/2025
Registered office address changed from 29 Percy Street Hetton-Le-Hole Tyne and Wear DH5 9DX to 6 County Business Park Darlington Road Northallerton DL6 2NQ on 2025-06-16
dot icon16/06/2025
Registered office address changed from 6 County Business Park Darlington Road Northallerton DL6 2NQ England to 6 County Business Park Darlington Road Northallerton DL6 2NQ on 2025-06-16
dot icon16/06/2025
Termination of appointment of Michael Gibbon as a secretary on 2025-06-16
dot icon15/04/2025
Registered office address changed from C/O T1 Traynor North,1st Floor Suite 106 Traynor Business Park Peterlee County Durham SR8 2RU to 29 Percy Street Hetton-Le-Hole Tyne and Wear DH5 9DX on 2025-04-15
dot icon01/04/2025
Director's details changed for Mr Michael Gibbon on 2025-04-01
dot icon19/12/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon26/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon21/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon30/09/2023
Secretary's details changed for Michael Gibbon on 2023-07-01
dot icon12/09/2023
Director's details changed for Michael Gibbon on 2023-07-01
dot icon03/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon12/07/2023
Registered office address changed from N B Centre Judson Road N W Ind Estate Peterlee Co Durham SR8 2QJ to C/O T1 Traynor North,1st Floor Suite 106 Traynor Business Park Peterlee County Durham SR8 2RU on 2023-07-12
dot icon24/04/2023
Withdraw the company strike off application
dot icon12/04/2023
Voluntary strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for voluntary strike-off
dot icon16/02/2023
Application to strike the company off the register
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon07/09/2022
Registered office address changed from C/O Rainton Bridge Group Ltd Evolve Bus Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne and Wear DH4 5QY to N B Centre Judson Road N W Ind Estate Peterlee Co Durham SR8 2QJ on 2022-09-07
dot icon07/09/2022
Secretary's details changed for Mr Michael Gibbon on 2022-09-05
dot icon07/09/2022
Director's details changed for Mr Michael Gibbon on 2022-09-01
dot icon06/08/2022
Micro company accounts made up to 2021-11-30
dot icon07/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon04/06/2021
Registered office address changed from 29 Percy Street Hetton-Le-Hole Tyne and Wear DH5 9DX to C/O Rainton Bridge Group Ltd Evolve Bus Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne and Wear DH4 5QY on 2021-06-04
dot icon28/05/2021
Director's details changed for Mr Michael Gibbon on 2021-05-19
dot icon11/05/2021
Registered office address changed from 24 Front Street Hetton-Le-Hole Tyne & Wear DH5 9PF to 29 Percy Street Hetton-Le-Hole Tyne and Wear DH5 9DX on 2021-05-11
dot icon29/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon29/12/2020
Micro company accounts made up to 2019-11-30
dot icon02/12/2019
Appointment of Mr Michael Gibbon as a secretary on 2019-12-02
dot icon02/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon30/10/2019
Compulsory strike-off action has been discontinued
dot icon29/10/2019
First Gazette notice for compulsory strike-off
dot icon26/10/2019
Micro company accounts made up to 2018-11-30
dot icon15/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon06/12/2018
Registered office address changed from Gibbon Group Limited Richard Street Hetton-Le-Hole Houghton-Le-Spring Tyne + Wear DH5 9HW to 24 Front Street Hetton-Le-Hole Tyne & Wear DH5 9PF on 2018-12-06
dot icon06/12/2018
Director's details changed for Mr Michael Gibbon on 2018-11-30
dot icon08/06/2018
Director's details changed for Mr Michael Gibbon on 2018-06-07
dot icon08/06/2018
Registered office address changed from Gibbon Group Ltd Richard Street Hetton-Le-Hole Houghton Le Spring DH5 9HW England to Gibbon Group Limited Richard Street Hetton-Le-Hole Houghton-Le-Spring Tyne + Wear DH5 9HW on 2018-06-08
dot icon07/06/2018
Director's details changed for Mr Michael Gibbon on 2018-06-07
dot icon07/06/2018
Director's details changed for Mr Michael Gibbon on 2018-05-16
dot icon05/06/2018
Director's details changed for Mr Michael Gibbon on 2018-06-05
dot icon05/06/2018
Registered office address changed from C/O 37 Richard Street Hetton Le Hole Houghton Le Spring Tyne & Wear DH5 9HW to Gibbon Group Ltd Richard Street Hetton-Le-Hole Houghton Le Spring DH5 9HW on 2018-06-05
dot icon21/05/2018
Registered office address changed from 29 Percy Street Hetton-Le-Hole Houghton Le Spring DH5 9DX United Kingdom to C/O 37 Richard Street Hetton Le Hole Houghton Le Spring Tyne & Wear DH5 9HW on 2018-05-21
dot icon27/11/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
15/11/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.38K
-
0.00
-
-
2021
0
3.38K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

3.38K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Gibbon
Director
27/11/2017 - Present
12
Gibbon, Michael
Secretary
02/12/2019 - 16/06/2025
-

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 GIBBON GROUP LTD

GIBBON GROUP LTD is an(a) Active company incorporated on 27/11/2017 with the registered office located at 4385, 11084162 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GIBBON GROUP LTD?

toggle

GIBBON GROUP LTD is currently Active. It was registered on 27/11/2017 .

Where is GIBBON GROUP LTD located?

toggle

GIBBON GROUP LTD is registered at 4385, 11084162 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does GIBBON GROUP LTD do?

toggle

GIBBON GROUP LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for GIBBON GROUP LTD?

toggle

The latest filing was on 09/12/2025: Compulsory strike-off action has been suspended.