ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gibson & Co. Solicitors Ltd

Gibson & Co. Solicitors Ltd is an active company incorporated on 5 August 2011 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Gibson & Co. Solicitors Ltd was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07731387
Private limited company
Age
14 years
Incorporated 5 August 2011
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 10 August 2025 (2 months ago)
Next confirmation dated 10 August 2026
Due by 24 August 2026 (9 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year 3 months remaining)
Address
Gibson House
77-87 West Road
Newcastle Upon Tyne
Tyne And Wear
NE15 6PR
Same address since incorporation
Telephone
01912733817
Email
Available in Endole App
People
Officers
7
Shareholders
6
Controllers (PSC)
2
Director • PSC • Solicitor • British • Lives in UK • Born in Oct 1967
Director • PSC • Solicitor • British • Lives in England • Born in Sep 1969
Director • Solicitor • British • Lives in England • Born in Jun 1981
Director • Solicitor • British • Lives in England • Born in Sep 1967
Director • Solicitor • British • Lives in UK • Born in Jul 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dame Allan's Schools
Claire Aston 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
£565.54K
Increased by £148.33K (+36%)
Turnover
Unreported
Same as previous period
Employees
38
Decreased by 2 (-5%)
Total Assets
£2.36M
Increased by £155.69K (+7%)
Total Liabilities
-£617.11K
Decreased by £200.18K (-24%)
Net Assets
£1.74M
Increased by £355.87K (+26%)
Debt Ratio (%)
26%
Decreased by 10.94% (-29%)
Latest Activity
Full Accounts Submitted
16 Days Ago on 16 Oct 2025
Mrs Claire Aston Appointed
1 Month Ago on 1 Oct 2025
Mrs Jane Phoebe Gibson (PSC) Details Changed
1 Month Ago on 17 Sep 2025
Mr Toby James Gibson (PSC) Details Changed
1 Month Ago on 17 Sep 2025
Mrs Jane Phoebe Gibson (PSC) Details Changed
1 Month Ago on 17 Sep 2025
Confirmation Submitted
2 Months Ago on 27 Aug 2025
Full Accounts Submitted
1 Year Ago on 4 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 16 Sep 2024
Michael James Macgregor Resigned
1 Year 3 Months Ago on 31 Jul 2024
Derwent Sebastian Coleridge Gibson Resigned
1 Year 6 Months Ago on 30 Apr 2024
Get Credit Report
Discover Gibson & Co. Solicitors Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 April 2025
Submitted on 16 Oct 2025
Appointment of Mrs Claire Aston as a director on 1 October 2025
Submitted on 1 Oct 2025
Change of details for Mrs Jane Phoebe Gibson as a person with significant control on 17 September 2025
Submitted on 25 Sep 2025
Change of details for Mrs Jane Phoebe Gibson as a person with significant control on 17 September 2025
Submitted on 17 Sep 2025
Change of details for Mr Toby James Gibson as a person with significant control on 17 September 2025
Submitted on 17 Sep 2025
Confirmation statement made on 10 August 2025 with no updates
Submitted on 27 Aug 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 4 Oct 2024
Confirmation statement made on 10 August 2024 with updates
Submitted on 16 Sep 2024
Termination of appointment of Michael James Macgregor as a director on 31 July 2024
Submitted on 1 Aug 2024
Change of share class name or designation
Submitted on 17 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year