GIBBS DENLEY GROUP LIMITED

Register to unlock more data on OkredoRegister

GIBBS DENLEY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05838686

Incorporation date

06/06/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1a Tower Square, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2022)
dot icon14/11/2025
Termination of appointment of Timothy James Gillman as a director on 2025-11-03
dot icon14/11/2025
Appointment of Ms Catherine Theresa Mcvey as a director on 2025-11-14
dot icon15/10/2025
Termination of appointment of Charlotte Emily Thomas as a director on 2025-10-14
dot icon15/10/2025
Appointment of Mr Timothy James Gillman as a director on 2025-10-14
dot icon07/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon07/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon07/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon01/07/2025
Appointment of Mr Graeme Grattan Dickson as a director on 2025-06-30
dot icon01/07/2025
Termination of appointment of Alistair Michael Scott-Somers as a director on 2025-06-30
dot icon13/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon20/05/2025
Resolutions
dot icon20/05/2025
Solvency Statement dated 15/05/25
dot icon20/05/2025
Statement of capital on 2025-05-20
dot icon20/05/2025
Statement by Directors
dot icon30/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon30/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon30/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon30/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon24/06/2024
Appointment of Mr Alistair Michael Scott-Somers as a director on 2024-06-24
dot icon24/06/2024
Termination of appointment of Caroline Michelle Hawkesley as a director on 2024-06-24
dot icon24/06/2024
Termination of appointment of Neil Anthony Moles as a director on 2024-06-24
dot icon11/06/2024
Register(s) moved to registered office address 1a Tower Square Leeds LS1 4DL
dot icon11/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon26/07/2023
Resolutions
dot icon26/07/2023
Memorandum and Articles of Association
dot icon19/07/2023
Appointment of Mrs Charlotte Emily Thomas as a director on 2023-07-05
dot icon18/07/2023
Appointment of Mrs Caroline Michelle Hawkesley as a director on 2023-07-05
dot icon18/07/2023
Termination of appointment of Mark Norman Denley as a secretary on 2023-07-05
dot icon18/07/2023
Appointment of Mr Neil Anthony Moles as a director on 2023-07-05
dot icon18/07/2023
Termination of appointment of Mark Norman Denley as a director on 2023-07-05
dot icon18/07/2023
Termination of appointment of Simon Rees as a director on 2023-07-05
dot icon18/07/2023
Registered office address changed from Crystal House Buckingway Business Park Swavesey Cambridge CB24 4UL to 1a Tower Square Leeds LS1 4DL on 2023-07-18
dot icon08/06/2023
Director's details changed for Mr Simon Rees on 2023-06-05
dot icon08/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon03/05/2023
Statement of capital following an allotment of shares on 2010-07-01
dot icon03/05/2023
Statement of capital following an allotment of shares on 2010-01-20
dot icon01/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/01/2023
Change of details for Gibbs Denley Holdings Limited as a person with significant control on 2017-06-09
dot icon21/10/2022
Satisfaction of charge 1 in full
dot icon21/10/2022
Satisfaction of charge 2 in full
dot icon21/10/2022
Satisfaction of charge 058386860003 in full
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

£163,995.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
998.01K
-
0.00
164.00K
-
2021
0
998.01K
-
0.00
164.00K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

998.01K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

164.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weller, Richard
Director
06/06/2006 - 09/06/2017
8
Denley, Mark Norman
Director
06/06/2006 - 05/07/2023
21
Mcvey, Catherine Theresa
Director
14/11/2025 - Present
9
Gibbs, Paul Derrick
Director
06/06/2006 - 09/06/2017
10
Scott-Somers, Alistair Michael
Director
24/06/2024 - 30/06/2025
67

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GIBBS DENLEY GROUP LIMITED

GIBBS DENLEY GROUP LIMITED is an(a) Active company incorporated on 06/06/2006 with the registered office located at 1a Tower Square, Leeds LS1 4DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GIBBS DENLEY GROUP LIMITED?

toggle

GIBBS DENLEY GROUP LIMITED is currently Active. It was registered on 06/06/2006 .

Where is GIBBS DENLEY GROUP LIMITED located?

toggle

GIBBS DENLEY GROUP LIMITED is registered at 1a Tower Square, Leeds LS1 4DL.

What does GIBBS DENLEY GROUP LIMITED do?

toggle

GIBBS DENLEY GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for GIBBS DENLEY GROUP LIMITED?

toggle

The latest filing was on 14/11/2025: Termination of appointment of Timothy James Gillman as a director on 2025-11-03.