GIBBS DENLEY PENSION TRUSTEES LIMITED

1a Tower Square, Leeds, LS1 4DL, England
StatusACTIVE
Company No.01766353
CategoryPrivate Limited Company
Incorporated01 Nov 1983
Age40 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

GIBBS DENLEY PENSION TRUSTEES LIMITED is an active private limited company with number 01766353. It was incorporated 40 years, 8 months, 5 days ago, on 01 November 1983. The company address is 1a Tower Square, Leeds, LS1 4DL, England.



Company Fillings

Confirmation statement with updates

Date: 11 Jun 2024

Action Date: 06 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-06

Documents

View document PDF

Move registers to registered office company with new address

Date: 11 Jun 2024

Category: Address

Type: AD04

New address: 1a Tower Square Leeds LS1 4DL

Documents

View document PDF

Memorandum articles

Date: 27 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Charlotte Emily Thomas

Appointment date: 2023-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-18

Old address: Crystal House Buckingway Business Park Swavesey Cambridge Cambridgeshire CB24 4UL United Kingdom

New address: 1a Tower Square Leeds LS1 4DL

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Rees

Termination date: 2023-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Norman Denley

Termination date: 2023-07-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Norman Denley

Termination date: 2023-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Anthony Moles

Appointment date: 2023-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Michelle Hawkesley

Appointment date: 2023-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-05

Officer name: Mr Simon Rees

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Gibbs Denley Group Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Second filing of director termination with name

Date: 08 Mar 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: David Richard Ellis

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Richard Ellis

Termination date: 2020-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-19

Officer name: Mr Mark Norman Denley

Documents

View document PDF

Resolution

Date: 05 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 05 Jun 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2020

Action Date: 04 May 2020

Category: Address

Type: AD01

Change date: 2020-05-04

Old address: Crystal House Buckingway Business Park Swavesey Cambridge Cambridgeshire CB24 4UL United Kingdom

New address: Crystal House Buckingway Business Park Swavesey Cambridge Cambridgeshire CB24 4UL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2020

Action Date: 04 May 2020

Category: Address

Type: AD01

Change date: 2020-05-04

Old address: Crystal House Buckingway Business Park Swavesey Cambridge Cambridgeshire CB24 4UL United Kingdom

New address: Crystal House Buckingway Business Park Swavesey Cambridge Cambridgeshire CB24 4UL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2020

Action Date: 04 May 2020

Category: Address

Type: AD01

Change date: 2020-05-04

Old address: 17 Angel Hill Bury St. Edmunds Suffolk IP33 1UZ

New address: Crystal House Buckingway Business Park Swavesey Cambridge Cambridgeshire CB24 4UL

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2019

Action Date: 19 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-19

Officer name: Mr Mark Norman Denley

Documents

View document PDF

Change person director company with change date

Date: 23 May 2019

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-10

Officer name: Mr Simon Rees

Documents

View document PDF

Change person director company with change date

Date: 23 May 2019

Action Date: 19 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-19

Officer name: Mr Mark Norman Denley

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Weller

Termination date: 2017-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Derrick Gibbs

Termination date: 2017-06-09

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gibbs Denley Group Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 13 Apr 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 13 Apr 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 27 Jun 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 27 Jun 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-08

Officer name: Mr Mark Norman Denley

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Rees

Appointment date: 2015-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-02

Officer name: Richard Weller

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 08 May 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 08 May 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 08 May 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Move registers to sail company

Date: 02 Jul 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 Jul 2014

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13

Documents

View document PDF

Legacy

Date: 09 Jun 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13

Documents

View document PDF

Legacy

Date: 09 Jun 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jun 2010

Action Date: 15 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-15

Officer name: Mr Mark Norman Denley

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 15 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-15

Officer name: Richard Weller

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 15 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-15

Officer name: Paul Gibbs

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 15 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-15

Officer name: David Richard Ellis

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 15 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-15

Officer name: Mr Mark Norman Denley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director simon lander

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 22/06/2009 from 17 angel hill bury st edmunds suffolk IP33 1XG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 06/08/2008 from 17 angel hill bury st. Edmunds suffolk IP33 1XG

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david ellis / 01/01/2007

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed simon lander

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

ABREY WEALTH MANAGEMENT LLP

30 ORCHARD HOUSE,HARPENDEN,AL5 1NA

Number:OC396459
Status:ACTIVE
Category:Limited Liability Partnership

BEECHLAWN CONSULTING LIMITED

C/O MICHAEL HEAVEN & ASSOCIATES LIMITED 47 CALTHORPE ROAD,BIRMINGHAM,B15 1TH

Number:08721075
Status:ACTIVE
Category:Private Limited Company

ENVIRONAIR SYSTEMS LIMITED

THE OLD FOUNDRY NORWICH ROAD,GREAT YARMOUTH,NR29 5QD

Number:02091771
Status:ACTIVE
Category:Private Limited Company

HAZARDOUS WASTE MANAGEMENT LIMITED

OTTERBOURNE FARM KILN LANE,WINCHESTER,SO21 2EN

Number:06821901
Status:ACTIVE
Category:Private Limited Company

RYSE ASSET MANAGEMENT LLP

1 KNIGHTSBRIDGE GREEN,LONDON,SW1X 7NE

Number:OC352409
Status:ACTIVE
Category:Limited Liability Partnership

SAXONY LIMITED

C/O CLEAR ACCOUNTANCY SERVICE,TELFORD,TF2 9FT

Number:11502401
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source