GIBBS MEW LIMITED

Register to unlock more data on OkredoRegister

GIBBS MEW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00057422

Incorporation date

19/05/1898

Size

Dormant

Contacts

Registered address

Registered address

3 Monkspath Hall Road, Solihull, West Midlands B90 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1986)
dot icon13/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon10/10/2025
Register(s) moved to registered office address 3 Monkspath Hall Road Solihull West Midlands B90 4SJ
dot icon10/10/2025
Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 3 Monkspath Hall Road Solihull West Midlands B90 4SJ
dot icon30/06/2025
Accounts for a dormant company made up to 2024-09-29
dot icon14/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon29/06/2024
Accounts for a dormant company made up to 2023-09-24
dot icon10/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon03/07/2023
Accounts for a dormant company made up to 2022-09-25
dot icon24/02/2023
Termination of appointment of Simon David Longbottom as a director on 2023-02-24
dot icon24/02/2023
Appointment of Mr David Mcdowall as a director on 2023-02-24
dot icon13/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon27/06/2022
Accounts for a dormant company made up to 2021-09-26
dot icon11/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon12/07/2021
Accounts for a dormant company made up to 2020-09-27
dot icon06/11/2020
Confirmation statement made on 2020-09-30 with updates
dot icon29/05/2020
Termination of appointment of Loretta Anne Togher as a secretary on 2020-05-29
dot icon06/04/2020
Accounts for a dormant company made up to 2019-09-30
dot icon11/03/2020
Change of details for Ei Group Plc as a person with significant control on 2016-04-06
dot icon05/03/2020
Termination of appointment of Neil Reynolds Smith as a director on 2020-03-03
dot icon05/03/2020
Appointment of Mr David Andrew Ross as a director on 2020-03-03
dot icon05/03/2020
Appointment of Mr Simon David Longbottom as a director on 2020-03-03
dot icon03/03/2020
Termination of appointment of William Simon Townsend as a director on 2020-03-03
dot icon11/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon14/08/2019
Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 8th Floor 20 Farringdon Street London EC4A 4AB
dot icon25/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon02/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon02/10/2018
Change of details for Enterprise Inns Plc as a person with significant control on 2017-02-09
dot icon18/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon04/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon21/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon05/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon16/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon22/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon24/04/2015
Accounts for a dormant company made up to 2014-09-30
dot icon16/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon16/04/2014
Accounts for a dormant company made up to 2013-09-30
dot icon14/02/2014
Termination of appointment of Graham Tuppen as a director
dot icon11/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon04/03/2013
Appointment of Mr William Simon Townsend as a director
dot icon01/03/2013
Appointment of Loretta Anne Togher as a secretary
dot icon01/03/2013
Termination of appointment of James Poole as a secretary
dot icon22/02/2013
Accounts for a dormant company made up to 2012-09-30
dot icon23/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon06/03/2012
Accounts for a dormant company made up to 2011-09-30
dot icon12/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon08/02/2011
Accounts for a dormant company made up to 2010-09-30
dot icon04/02/2011
Termination of appointment of David George as a director
dot icon04/02/2011
Appointment of Neil Reynolds Smith as a director
dot icon12/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon11/10/2010
Register(s) moved to registered inspection location
dot icon11/10/2010
Register inspection address has been changed
dot icon15/03/2010
Full accounts made up to 2009-09-30
dot icon15/10/2009
Termination of appointment of David George as a secretary
dot icon15/10/2009
Appointment of Mr James Andrew Poole as a secretary
dot icon15/10/2009
Director's details changed for David Colbron George on 2009-10-01
dot icon15/10/2009
Director's details changed for Graham Edward Tuppen on 2009-10-01
dot icon14/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon22/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon04/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon28/10/2008
Return made up to 30/09/08; no change of members
dot icon14/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon20/11/2007
Return made up to 30/09/07; full list of members
dot icon25/10/2007
Director's particulars changed
dot icon23/01/2007
Total exemption full accounts made up to 2006-09-30
dot icon16/10/2006
Return made up to 30/09/06; full list of members
dot icon14/09/2006
Location of register of members
dot icon16/01/2006
Total exemption full accounts made up to 2005-09-30
dot icon08/11/2005
Return made up to 30/09/05; full list of members
dot icon11/10/2005
Return made up to 07/09/05; full list of members
dot icon30/06/2005
Resolutions
dot icon30/06/2005
Resolutions
dot icon30/06/2005
Resolutions
dot icon19/04/2005
Full accounts made up to 2004-09-30
dot icon14/09/2004
Return made up to 07/09/04; full list of members
dot icon20/04/2004
Full accounts made up to 2003-09-30
dot icon11/02/2004
Director's particulars changed
dot icon24/09/2003
Return made up to 07/09/03; full list of members
dot icon25/07/2003
Director's particulars changed
dot icon06/04/2003
Accounts for a dormant company made up to 2002-09-30
dot icon14/11/2002
Secretary's particulars changed;director's particulars changed
dot icon24/09/2002
Return made up to 07/09/02; full list of members
dot icon05/06/2002
Particulars of mortgage/charge
dot icon05/06/2002
Declaration of satisfaction of mortgage/charge
dot icon07/05/2002
Full accounts made up to 2001-09-30
dot icon30/04/2002
Registered office changed on 30/04/02 from: cranmore avenue shirley solihull west midlands B90 4LE
dot icon05/10/2001
Return made up to 07/09/01; full list of members
dot icon27/07/2001
Full accounts made up to 2000-09-30
dot icon27/09/2000
Return made up to 07/09/00; full list of members
dot icon27/07/2000
Full accounts made up to 1999-09-30
dot icon23/06/2000
Particulars of mortgage/charge
dot icon22/06/2000
Declaration of satisfaction of mortgage/charge
dot icon20/06/2000
Declaration of assistance for shares acquisition
dot icon20/06/2000
Declaration of assistance for shares acquisition
dot icon02/11/1999
Return made up to 07/09/99; full list of members
dot icon02/11/1999
Location of register of directors' interests
dot icon02/11/1999
Location of register of members
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon23/06/1999
Registered office changed on 23/06/99 from: friars gate, stratford road shirley solihull west midlands B90 4BN
dot icon28/09/1998
Return made up to 07/09/98; bulk list available separately
dot icon28/09/1998
Secretary resigned
dot icon28/09/1998
Location of register of members
dot icon20/08/1998
Particulars of mortgage/charge
dot icon20/08/1998
Resolutions
dot icon20/08/1998
Declaration of assistance for shares acquisition
dot icon20/08/1998
Declaration of assistance for shares acquisition
dot icon15/08/1998
Declaration of satisfaction of mortgage/charge
dot icon15/08/1998
Declaration of satisfaction of mortgage/charge
dot icon15/07/1998
Certificate of re-registration from Public Limited Company to Private
dot icon15/07/1998
Re-registration of Memorandum and Articles
dot icon15/07/1998
Resolutions
dot icon15/07/1998
Resolutions
dot icon14/07/1998
Application for reregistration from PLC to private
dot icon24/05/1998
Auditor's resignation
dot icon18/05/1998
Director resigned
dot icon18/05/1998
Director resigned
dot icon18/05/1998
Director resigned
dot icon18/05/1998
Director resigned
dot icon18/05/1998
Director resigned
dot icon18/05/1998
Director resigned
dot icon18/05/1998
Registered office changed on 18/05/98 from: anchor house netherhampton road salisbury wiltshire SP2 8RA
dot icon18/05/1998
Accounting reference date extended from 31/03/98 to 30/09/98
dot icon27/04/1998
New secretary appointed;new director appointed
dot icon27/04/1998
New director appointed
dot icon03/04/1998
Ad 11/03/98--------- £ si [email protected]=288 £ ic 3514727/3515015
dot icon17/03/1998
Ad 06/03/98--------- £ si [email protected]=4509 £ ic 3510218/3514727
dot icon02/10/1997
Director resigned
dot icon30/09/1997
Resolutions
dot icon30/09/1997
Resolutions
dot icon17/09/1997
Full group accounts made up to 1997-03-29
dot icon17/09/1997
Return made up to 07/09/97; bulk list available separately
dot icon02/09/1997
Director resigned
dot icon02/10/1996
Full group accounts made up to 1996-03-30
dot icon02/10/1996
Return made up to 07/09/96; bulk list available separately
dot icon01/10/1996
Memorandum and Articles of Association
dot icon01/10/1996
Resolutions
dot icon01/10/1996
Resolutions
dot icon01/10/1996
Resolutions
dot icon01/10/1996
Resolutions
dot icon02/08/1996
Resolutions
dot icon01/08/1996
Director resigned
dot icon09/07/1996
Director resigned
dot icon27/06/1996
New director appointed
dot icon08/01/1996
Director resigned
dot icon18/10/1995
Statement of affairs
dot icon18/10/1995
Ad 15/08/94--------- £ si [email protected]
dot icon18/10/1995
Full group accounts made up to 1995-04-01
dot icon06/10/1995
Return made up to 07/09/95; bulk list available separately
dot icon28/09/1995
Resolutions
dot icon28/09/1995
Resolutions
dot icon31/07/1995
New director appointed
dot icon31/07/1995
New director appointed
dot icon10/07/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/11/1994
Ad 31/10/94--------- £ si [email protected]=93750 £ ic 2346199/2439949
dot icon26/10/1994
Nc inc already adjusted 13/09/94
dot icon14/10/1994
Ad 05/09/94--------- premium £ si [email protected]
dot icon12/10/1994
Return made up to 07/09/94; bulk list available separately
dot icon08/10/1994
Full group accounts made up to 1994-04-02
dot icon23/09/1994
Nc inc already adjusted 13/09/94
dot icon23/09/1994
Resolutions
dot icon23/09/1994
Resolutions
dot icon23/09/1994
Resolutions
dot icon23/09/1994
Resolutions
dot icon13/09/1994
Memorandum and Articles of Association
dot icon05/09/1994
Prospectus
dot icon01/09/1994
Ad 15/08/94--------- £ si [email protected]=709294 £ ic 1636905/2346199
dot icon23/08/1994
Resolutions
dot icon23/08/1994
Resolutions
dot icon23/08/1994
Resolutions
dot icon23/08/1994
Resolutions
dot icon23/08/1994
£ nc 2000000/4047250 15/08/94
dot icon23/08/1994
New director appointed
dot icon13/04/1994
Accounting reference date shortened from 02/04 to 31/03
dot icon19/11/1993
Director resigned
dot icon15/11/1993
Ad 05/07/93--------- £ si [email protected]
dot icon07/11/1993
New director appointed
dot icon14/10/1993
Full group accounts made up to 1993-04-03
dot icon14/10/1993
Return made up to 07/09/93; bulk list available separately
dot icon30/09/1993
Declaration of satisfaction of mortgage/charge
dot icon29/09/1993
Particulars of mortgage/charge
dot icon16/09/1993
Resolutions
dot icon16/09/1993
Resolutions
dot icon16/09/1993
Resolutions
dot icon07/09/1993
Declaration of satisfaction of mortgage/charge
dot icon07/09/1993
Declaration of satisfaction of mortgage/charge
dot icon09/08/1993
Ad 05/07/93--------- £ si [email protected]=75000 £ ic 1561905/1636905
dot icon18/05/1993
Declaration of satisfaction of mortgage/charge
dot icon29/04/1993
Accounting reference date shortened from 03/04 to 02/04
dot icon12/03/1993
Registered office changed on 12/03/93 from: anchor brewery milford street salisbury wilts SP1 2AR
dot icon17/12/1992
Accounting reference date extended from 31/03 to 03/04
dot icon10/11/1992
Director resigned
dot icon10/11/1992
Director resigned
dot icon10/11/1992
Statement of affairs
dot icon10/11/1992
Ad 09/10/92--------- £ si [email protected]
dot icon06/11/1992
Particulars of mortgage/charge
dot icon31/10/1992
New director appointed
dot icon31/10/1992
New director appointed
dot icon21/10/1992
Ad 09/10/92--------- £ si [email protected]=150000 £ ic 1411905/1561905
dot icon23/09/1992
Full group accounts made up to 1992-03-28
dot icon23/09/1992
Return made up to 07/09/92; bulk list available separately
dot icon21/09/1992
Resolutions
dot icon04/08/1992
Declaration of satisfaction of mortgage/charge
dot icon08/06/1992
Memorandum and Articles of Association
dot icon18/05/1992
Director resigned
dot icon11/10/1991
Resolutions
dot icon10/10/1991
Full group accounts made up to 1991-03-31
dot icon10/10/1991
Return made up to 07/09/91; bulk list available separately
dot icon27/11/1990
Particulars of mortgage/charge
dot icon30/10/1990
Full group accounts made up to 1990-03-31
dot icon30/10/1990
Return made up to 27/09/90; bulk list available separately
dot icon27/04/1990
Location of register of members
dot icon26/04/1990
Auditor's resignation
dot icon08/01/1990
Director's particulars changed
dot icon30/10/1989
New director appointed
dot icon25/10/1989
Full group accounts made up to 1989-03-31
dot icon25/10/1989
Return made up to 07/09/89; bulk list available separately
dot icon02/08/1989
Declaration of satisfaction of mortgage/charge
dot icon27/07/1989
Particulars of mortgage/charge
dot icon27/04/1989
New director appointed
dot icon27/04/1989
New director appointed
dot icon06/04/1989
New director appointed
dot icon22/02/1989
Particulars of mortgage/charge
dot icon22/02/1989
Particulars of mortgage/charge
dot icon22/02/1989
Particulars of mortgage/charge
dot icon22/11/1988
Full group accounts made up to 1988-03-31
dot icon22/11/1988
Return made up to 14/09/88; bulk list available separately
dot icon19/07/1988
Director resigned
dot icon21/12/1987
New director appointed
dot icon07/10/1987
Accounts made up to 1987-03-31
dot icon07/10/1987
Return made up to 17/09/87; bulk list available separately
dot icon02/02/1987
Return made up to 24/09/86; full list of members
dot icon08/01/1987
Full accounts made up to 1986-03-31
dot icon07/01/1987
Director resigned
dot icon11/12/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdowall, David
Director
24/02/2023 - Present
128
Longbottom, Simon David
Director
03/03/2020 - 24/02/2023
121
Ross, David Andrew
Director
03/03/2020 - Present
111

Persons with Significant Control

0

No PSC data available.

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 GIBBS MEW LIMITED

GIBBS MEW LIMITED is an(a) Active company incorporated on 19/05/1898 with the registered office located at 3 Monkspath Hall Road, Solihull, West Midlands B90 4SJ. There are currently 2 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 GIBBS MEW LIMITED?

toggle

GIBBS MEW LIMITED is currently Active. It was registered on 19/05/1898 .

Where is GIBBS MEW LIMITED located?

toggle

GIBBS MEW LIMITED is registered at 3 Monkspath Hall Road, Solihull, West Midlands B90 4SJ.

What does GIBBS MEW LIMITED do?

toggle

GIBBS MEW LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GIBBS MEW LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-09-30 with no updates.