GIBBS DENLEY FINANCIAL SERVICES LIMITED
Overview
| Company Name | GIBBS DENLEY FINANCIAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01371323 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GIBBS DENLEY FINANCIAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LING COOK INSURANCE SERVICES LIMITED | Aug 08, 1985 | Aug 08, 1985 |
| R.G. REIS & CO. (BURY ST. EDMUNDS) LIMITED | May 31, 1978 | May 31, 1978 |
What are the latest accounts for GIBBS DENLEY FINANCIAL SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GIBBS DENLEY FINANCIAL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jun 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 06, 2025 |
| Overdue | No |
What are the latest filings for GIBBS DENLEY FINANCIAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of John Barry William Francis as a director on Dec 18, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Barry William Francis as a director on Dec 18, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Caroline Michelle Hawkesley as a director on Dec 04, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Rees as a director on Nov 19, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charlotte Emily Thomas as a director on Nov 03, 2025 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 17 pages | AA | ||||||||||
legacy | 55 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 4 pages | GUARANTEE2 | ||||||||||
Director's details changed for Mr Thomas Francis Wood on Jul 16, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 06, 2025 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on May 27, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Neil Anthony Moles as a director on Feb 03, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Francis Wood as a director on Mar 04, 2025 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
legacy | 57 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Mark Norman Denley as a director on Jul 29, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Norman Denley as a secretary on Jul 29, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address 1a Tower Square Leeds LS1 4DL | 1 pages | AD04 | ||||||||||
Who are the officers of GIBBS DENLEY FINANCIAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOOD, Thomas Francis | Director | Tower Square LS1 4DL Leeds 1a England | England | British | 135764200003 | |||||
| COOK, David Stanley | Secretary | The Mill House Great Barton IP31 2QQ Bury St Edmunds Suffolk | British | 2662430001 | ||||||
| DENLEY, Mark Norman | Secretary | Tower Square LS1 4DL Leeds 1a England | British | 17823570001 | ||||||
| LING, Christopher Patrick | Secretary | 5 Stearn Drive Onehouse IP14 3ET Stowmarket Suffolk | British | 2662420001 | ||||||
| WESTGATE, Jacynth Ruth | Secretary | 1 Eaton Square SW1W 9DA London | British | 11846610005 | ||||||
| ARMSTRONG, Lee | Director | Buckingway Business Park Swavesey CB24 4UL Cambridge Crystal House | United Kingdom | British | 295025840001 | |||||
| COOK, David Stanley | Director | The Mill House Great Barton IP31 2QQ Bury St Edmunds Suffolk | British | 2662430001 | ||||||
| CORDERY, Siobhan | Director | Buckingway Business Park Swavesey CB24 4UL Cambridge Crystal House | United Kingdom | Irish | 294636870001 | |||||
| DENLEY, Mark Norman | Director | Tower Square LS1 4DL Leeds 1a England | England | British | 17823570027 | |||||
| ELLIS, David Richard | Director | Buckingway Business Park Swavesey CB24 4UL Cambridge Crystal House | England | British | 125006050001 | |||||
| FRANCIS, John Barry William | Director | Tower Square LS1 4DL Leeds 1a England | England | British | 131537390003 | |||||
| GIBBS, Paul Derrick | Director | Buckingway Business Park Swavesey CB24 4UL Cambridge Crystal House | England | British | 113304900001 | |||||
| HAWKESLEY, Caroline Michelle | Director | Tower Square LS1 4DL Leeds 1a England | England | British | 112438230001 | |||||
| LANDER, Simon John | Director | Jasmine Cottage High Street Little Chesterford CB10 1TS Saffron Walden Essex | British | 11973340002 | ||||||
| LING, Christopher Patrick | Director | 5 Stearn Drive Onehouse IP14 3ET Stowmarket Suffolk | British | 2662420001 | ||||||
| MANNING, Andy | Director | The Old Vicarage Silver Street Old Newton IP14 4HF Stowmarket Suffolk | British | 51780670002 | ||||||
| MOLES, Neil Anthony | Director | Tower Square LS1 4DL Leeds 1a England | United Kingdom | British | 127803630006 | |||||
| PETHERBRIDGE, Kenneth Richard David | Director | Steward 4 Norman Close IP12 1JT Woodbridge Suffolk | British | 27424350001 | ||||||
| REES, Simon | Director | Tower Square LS1 4DL Leeds 1a England | United Kingdom | British | 243705100008 | |||||
| THOMAS, Charlotte Emily | Director | Tower Square LS1 4DL Leeds 1a England | England | British | 238581940002 | |||||
| WELLER, Richard | Director | Buckingway Business Park Swavesey CB24 4UL Cambridge Crystal House | United Kingdom | British | 113304880001 | |||||
| WESTGATE, Jacynth Ruth | Director | 1 Eaton Square SW1W 9DA London | United Kingdom | British | 11846610005 | |||||
| WESTGATE, Russell Ernest Walter | Director | 1 Eaton Square SW1W 9DA London | United Kingdom | British | 16394130004 |
Who are the persons with significant control of GIBBS DENLEY FINANCIAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gibbs Denley Group Limited | Apr 06, 2016 | Buckingway Business Park Swavesey CB24 4UL Cambridge Crystal House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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