GIBBS DENLEY FINANCIAL SERVICES LIMITED

GIBBS DENLEY FINANCIAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGIBBS DENLEY FINANCIAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01371323
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GIBBS DENLEY FINANCIAL SERVICES LIMITED?

    • Life insurance (65110) / Financial and insurance activities

    Where is GIBBS DENLEY FINANCIAL SERVICES LIMITED located?

    Registered Office Address
    1a Tower Square
    LS1 4DL Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GIBBS DENLEY FINANCIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LING COOK INSURANCE SERVICES LIMITEDAug 08, 1985Aug 08, 1985
    R.G. REIS & CO. (BURY ST. EDMUNDS) LIMITEDMay 31, 1978May 31, 1978

    What are the latest accounts for GIBBS DENLEY FINANCIAL SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GIBBS DENLEY FINANCIAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJun 06, 2026
    Next Confirmation Statement DueJun 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2025
    OverdueNo

    What are the latest filings for GIBBS DENLEY FINANCIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of John Barry William Francis as a director on Dec 18, 2025

    1 pagesTM01

    Appointment of Mr John Barry William Francis as a director on Dec 18, 2025

    2 pagesAP01

    Termination of appointment of Caroline Michelle Hawkesley as a director on Dec 04, 2025

    1 pagesTM01

    Termination of appointment of Simon Rees as a director on Nov 19, 2025

    1 pagesTM01

    Termination of appointment of Charlotte Emily Thomas as a director on Nov 03, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    17 pagesAA

    legacy

    55 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    4 pagesGUARANTEE2

    Director's details changed for Mr Thomas Francis Wood on Jul 16, 2025

    2 pagesCH01

    Confirmation statement made on Jun 06, 2025 with updates

    4 pagesCS01

    Statement of capital on May 27, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Neil Anthony Moles as a director on Feb 03, 2025

    1 pagesTM01

    Appointment of Mr Thomas Francis Wood as a director on Mar 04, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    16 pagesAA

    legacy

    57 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Mark Norman Denley as a director on Jul 29, 2024

    1 pagesTM01

    Termination of appointment of Mark Norman Denley as a secretary on Jul 29, 2024

    1 pagesTM02

    Confirmation statement made on Jun 06, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 1a Tower Square Leeds LS1 4DL

    1 pagesAD04

    Who are the officers of GIBBS DENLEY FINANCIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOD, Thomas Francis
    Tower Square
    LS1 4DL Leeds
    1a
    England
    Director
    Tower Square
    LS1 4DL Leeds
    1a
    England
    EnglandBritish135764200003
    COOK, David Stanley
    The Mill House
    Great Barton
    IP31 2QQ Bury St Edmunds
    Suffolk
    Secretary
    The Mill House
    Great Barton
    IP31 2QQ Bury St Edmunds
    Suffolk
    British2662430001
    DENLEY, Mark Norman
    Tower Square
    LS1 4DL Leeds
    1a
    England
    Secretary
    Tower Square
    LS1 4DL Leeds
    1a
    England
    British17823570001
    LING, Christopher Patrick
    5 Stearn Drive
    Onehouse
    IP14 3ET Stowmarket
    Suffolk
    Secretary
    5 Stearn Drive
    Onehouse
    IP14 3ET Stowmarket
    Suffolk
    British2662420001
    WESTGATE, Jacynth Ruth
    1 Eaton Square
    SW1W 9DA London
    Secretary
    1 Eaton Square
    SW1W 9DA London
    British11846610005
    ARMSTRONG, Lee
    Buckingway Business Park
    Swavesey
    CB24 4UL Cambridge
    Crystal House
    Director
    Buckingway Business Park
    Swavesey
    CB24 4UL Cambridge
    Crystal House
    United KingdomBritish295025840001
    COOK, David Stanley
    The Mill House
    Great Barton
    IP31 2QQ Bury St Edmunds
    Suffolk
    Director
    The Mill House
    Great Barton
    IP31 2QQ Bury St Edmunds
    Suffolk
    British2662430001
    CORDERY, Siobhan
    Buckingway Business Park
    Swavesey
    CB24 4UL Cambridge
    Crystal House
    Director
    Buckingway Business Park
    Swavesey
    CB24 4UL Cambridge
    Crystal House
    United KingdomIrish294636870001
    DENLEY, Mark Norman
    Tower Square
    LS1 4DL Leeds
    1a
    England
    Director
    Tower Square
    LS1 4DL Leeds
    1a
    England
    EnglandBritish17823570027
    ELLIS, David Richard
    Buckingway Business Park
    Swavesey
    CB24 4UL Cambridge
    Crystal House
    Director
    Buckingway Business Park
    Swavesey
    CB24 4UL Cambridge
    Crystal House
    EnglandBritish125006050001
    FRANCIS, John Barry William
    Tower Square
    LS1 4DL Leeds
    1a
    England
    Director
    Tower Square
    LS1 4DL Leeds
    1a
    England
    EnglandBritish131537390003
    GIBBS, Paul Derrick
    Buckingway Business Park
    Swavesey
    CB24 4UL Cambridge
    Crystal House
    Director
    Buckingway Business Park
    Swavesey
    CB24 4UL Cambridge
    Crystal House
    EnglandBritish113304900001
    HAWKESLEY, Caroline Michelle
    Tower Square
    LS1 4DL Leeds
    1a
    England
    Director
    Tower Square
    LS1 4DL Leeds
    1a
    England
    EnglandBritish112438230001
    LANDER, Simon John
    Jasmine Cottage High Street
    Little Chesterford
    CB10 1TS Saffron Walden
    Essex
    Director
    Jasmine Cottage High Street
    Little Chesterford
    CB10 1TS Saffron Walden
    Essex
    British11973340002
    LING, Christopher Patrick
    5 Stearn Drive
    Onehouse
    IP14 3ET Stowmarket
    Suffolk
    Director
    5 Stearn Drive
    Onehouse
    IP14 3ET Stowmarket
    Suffolk
    British2662420001
    MANNING, Andy
    The Old Vicarage Silver Street
    Old Newton
    IP14 4HF Stowmarket
    Suffolk
    Director
    The Old Vicarage Silver Street
    Old Newton
    IP14 4HF Stowmarket
    Suffolk
    British51780670002
    MOLES, Neil Anthony
    Tower Square
    LS1 4DL Leeds
    1a
    England
    Director
    Tower Square
    LS1 4DL Leeds
    1a
    England
    United KingdomBritish127803630006
    PETHERBRIDGE, Kenneth Richard David
    Steward 4 Norman Close
    IP12 1JT Woodbridge
    Suffolk
    Director
    Steward 4 Norman Close
    IP12 1JT Woodbridge
    Suffolk
    British27424350001
    REES, Simon
    Tower Square
    LS1 4DL Leeds
    1a
    England
    Director
    Tower Square
    LS1 4DL Leeds
    1a
    England
    United KingdomBritish243705100008
    THOMAS, Charlotte Emily
    Tower Square
    LS1 4DL Leeds
    1a
    England
    Director
    Tower Square
    LS1 4DL Leeds
    1a
    England
    EnglandBritish238581940002
    WELLER, Richard
    Buckingway Business Park
    Swavesey
    CB24 4UL Cambridge
    Crystal House
    Director
    Buckingway Business Park
    Swavesey
    CB24 4UL Cambridge
    Crystal House
    United KingdomBritish113304880001
    WESTGATE, Jacynth Ruth
    1 Eaton Square
    SW1W 9DA London
    Director
    1 Eaton Square
    SW1W 9DA London
    United KingdomBritish11846610005
    WESTGATE, Russell Ernest Walter
    1 Eaton Square
    SW1W 9DA London
    Director
    1 Eaton Square
    SW1W 9DA London
    United KingdomBritish16394130004

    Who are the persons with significant control of GIBBS DENLEY FINANCIAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gibbs Denley Group Limited
    Buckingway Business Park
    Swavesey
    CB24 4UL Cambridge
    Crystal House
    England
    Apr 06, 2016
    Buckingway Business Park
    Swavesey
    CB24 4UL Cambridge
    Crystal House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Company Register
    Registration Number05838686
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0