ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

F.W.Gibson Son & Co. Limited

F.W.Gibson Son & Co. Limited is an active company incorporated on 24 January 1938 with the registered office located in Hungerford, Berkshire. F.W.Gibson Son & Co. Limited was registered 88 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 19 days ago
Company No
00336121
Private limited company
Age
88 years
Incorporated 24 January 1938
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 April 2025 (8 months ago)
Next confirmation dated 12 April 2026
Due by 26 April 2026 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Small
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year remaining)
Contact
Address
Ramsbury House
20-22 High Street
Hungerford
West Berkshire
RG17 0NF
England
Address changed on 2 Jan 2024 (2 years ago)
Previous address was 3-4 Faulknor Square Charnham Street Hungerford Berkshire RG17 0EP England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1979
Director • British • Lives in England • Born in Nov 1985
Munro & Gibson Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Teachers And General Investment Company Limited(The)
George Gordon Nottage Palmer is a mutual person.
Active
Foster's Imperial Steam Laundry Company Limited
George Gordon Nottage Palmer is a mutual person.
Active
West Streatham Building Company,Limited
George Gordon Nottage Palmer is a mutual person.
Active
Teachers Finance Company Limited(The)
George Gordon Nottage Palmer is a mutual person.
Active
Munro Properties Limited
George Gordon Nottage Palmer is a mutual person.
Active
Helius Investments Limited
George Gordon Nottage Palmer is a mutual person.
Active
Pucklechurch Development Company Limited
George Gordon Nottage Palmer is a mutual person.
Active
Solo Estates 2007 Limited
George Gordon Nottage Palmer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
Unreported
Decreased by £11.53K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£11.06K
Decreased by £373.62K (-97%)
Total Liabilities
-£84
Decreased by £306.19K (-100%)
Net Assets
£10.98K
Decreased by £67.42K (-86%)
Debt Ratio (%)
1%
Decreased by 78.86% (-99%)
Latest Activity
Voluntary Gazette Notice
19 Days Ago on 16 Dec 2025
Application To Strike Off
1 Month Ago on 5 Dec 2025
Small Accounts Submitted
1 Month Ago on 18 Nov 2025
Confirmation Submitted
8 Months Ago on 23 Apr 2025
Small Accounts Submitted
1 Year 1 Month Ago on 21 Nov 2024
Confirmation Submitted
1 Year 8 Months Ago on 12 Apr 2024
Registered Address Changed
2 Years Ago on 2 Jan 2024
Munro & Gibson Limited (PSC) Appointed
2 Years Ago on 22 Dec 2023
Spot Developments Limited (PSC) Resigned
2 Years Ago on 22 Dec 2023
Confirmation Submitted
2 Years 2 Months Ago on 23 Oct 2023
Get Credit Report
Discover F.W.Gibson Son & Co. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 16 Dec 2025
Application to strike the company off the register
Submitted on 5 Dec 2025
Accounts for a small company made up to 30 April 2025
Submitted on 18 Nov 2025
Confirmation statement made on 12 April 2025 with no updates
Submitted on 23 Apr 2025
Accounts for a small company made up to 30 April 2024
Submitted on 21 Nov 2024
Confirmation statement made on 12 April 2024 with updates
Submitted on 12 Apr 2024
Cessation of Spot Developments Limited as a person with significant control on 22 December 2023
Submitted on 11 Apr 2024
Notification of Munro & Gibson Limited as a person with significant control on 22 December 2023
Submitted on 11 Apr 2024
Registered office address changed from 3-4 Faulknor Square Charnham Street Hungerford Berkshire RG17 0EP England to Ramsbury House 20-22 High Street Hungerford West Berkshire RG17 0NF on 2 January 2024
Submitted on 2 Jan 2024
Confirmation statement made on 7 October 2023 with updates
Submitted on 23 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year