Background WavePink WaveYellow Wave

GIBBS AND DANDY LIMITED (00165453)

GIBBS AND DANDY LIMITED (00165453) is an active UK company. incorporated on 19 March 1920. with registered office in Leicestershire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GIBBS AND DANDY LIMITED has been registered for 106 years. Current directors include CAMMACK, Nicholas James, KEEN, Richard.

Company Number
00165453
Status
active
Type
ltd
Incorporated
19 March 1920
Age
106 years
Address
Saint-Gobain House East Leake, Leicestershire, LE12 6JU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAMMACK, Nicholas James, KEEN, Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIBBS AND DANDY LIMITED

GIBBS AND DANDY LIMITED is an active company incorporated on 19 March 1920 with the registered office located in Leicestershire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GIBBS AND DANDY LIMITED was registered 106 years ago.(SIC: 99999)

Status

active

Active since 106 years ago

Company No

00165453

LTD Company

Age

106 Years

Incorporated 19 March 1920

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

GIBBS AND DANDY PUBLIC LIMITED COMPANY
From: 19 March 1920To: 31 December 2008
Contact
Address

Saint-Gobain House East Leake Loughborough Leicestershire, LE12 6JU,

Previous Addresses

Saint-Gobain House Binley Business Park Coventry CV3 2TT
From: 19 March 1920To: 15 October 2020
Timeline

16 key events • 2011 - 2022

Funding Officers Ownership
Director Left
Feb 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
May 20
Director Joined
May 20
Owner Exit
Aug 22
Owner Exit
Aug 22
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

KEEN, Richard

Active
Herald Way, CoventryCV3 2ZG
Secretary
Appointed 01 May 2020

CAMMACK, Nicholas James

Active
East Leake, LeicestershireLE12 6JU
Born December 1972
Director
Appointed 31 Dec 2018

KEEN, Richard

Active
Herald Way, CoventryCV3 2ZG
Born September 1968
Director
Appointed 01 May 2020

DANDY, Robert Michael

Resigned
27 Woodlands Close, BedfordMK44 3UE
Secretary
Appointed 03 May 2005
Resigned 28 Sept 2005

JONES, Howard Maurice

Resigned
33 Saint Augustines Road, BedfordMK40 2NA
Secretary
Appointed N/A
Resigned 02 May 2005

OXENHAM, Alun Roy

Resigned
Binley Business Park, CoventryCV3 2TT
Secretary
Appointed 22 Sept 2008
Resigned 01 May 2020

SHARMA, Amitabh

Resigned
22 Brunswick Road, LondonW5 1BD
Secretary
Appointed 28 Sept 2005
Resigned 22 Sept 2008

BYFIELD, Anthony Robert

Resigned
15 Chartwell Drive, LutonLU2 7JD
Born August 1944
Director
Appointed N/A
Resigned 31 Mar 2002

CASTLE, John Christopher

Resigned
Farthingstone House, TowcesterNN12 8HB
Born November 1944
Director
Appointed 25 Apr 2003
Resigned 01 Jul 2008

DANDY, John

Resigned
29 Surbiton Hill Road, SurbitonKT6 4TW
Born January 1940
Director
Appointed N/A
Resigned 12 Mar 2004

DANDY, Robert Michael

Resigned
27 Woodlands Close, BedfordMK44 3UE
Born May 1954
Director
Appointed N/A
Resigned 01 Jul 2011

FOUNTAIN, Eric Dudley

Resigned
41 Church Road, BedfordMK45 5LP
Born March 1929
Director
Appointed N/A
Resigned 31 Jan 1993

HERAUD, Stephane

Resigned
Binley Business Park, CoventryCV3 2TT
Born November 1965
Director
Appointed 02 Jul 2018
Resigned 31 Dec 2018

HINDLE MBE, Peter, Dr

Resigned
Binley Business Park, CoventryCV3 2TT
Born February 1954
Director
Appointed 06 Oct 2008
Resigned 01 Jul 2011

JONES, Howard Maurice

Resigned
33 Saint Augustines Road, BedfordMK40 2NA
Born February 1945
Director
Appointed N/A
Resigned 02 May 2005

KENWARD, Christopher Gabriel

Resigned
Binley Business Park, CoventryCV3 2TT
Born May 1957
Director
Appointed 06 Oct 2008
Resigned 01 Jul 2011

LAMBDON, Julia Kathryn

Resigned
Longcroft, IghthamTN19 9DE
Born May 1962
Director
Appointed 01 Dec 2004
Resigned 25 Jan 2007

LAZARD, Roland, Mr.

Resigned
Aldwych House, LondonWC2B 4HQ
Born February 1943
Director
Appointed 22 Sept 2008
Resigned 24 Feb 2009

MOORE, Philip Edward

Resigned
Binley Business Park, CoventryCV3 2TT
Born October 1962
Director
Appointed 01 Jul 2011
Resigned 02 Jul 2018

NAYLOR, Guy William Bouchaert

Resigned
Apartment 312, RamseyIM8 1LL
Born June 1955
Director
Appointed 25 Mar 1996
Resigned 01 Jul 2011

OXENHAM, Alun Roy

Resigned
Binley Business Park, CoventryCV3 2TT
Born May 1956
Director
Appointed 01 Jul 2011
Resigned 01 May 2020

PEACOCK, Alan Maurice

Resigned
154 Boulevard Du Marechal, 92159 Suresnes
Born December 1947
Director
Appointed 22 Sept 2008
Resigned 31 Oct 2010

ROSHIER, Christopher Edward

Resigned
37 Imber Park Road, EsherKT10 8JB
Born March 1946
Director
Appointed 06 Mar 2003
Resigned 01 Jul 2008

SHARMA, Amitabh

Resigned
Dallow Road, LutonLU1 1YB
Born January 1967
Director
Appointed 28 Sept 2005
Resigned 01 Jul 2011

Persons with significant control

3

1 Active
2 Ceased
East Leake, LeicestershireLE12 6JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2022
18 Avenue D'Alsace, Courbevoie92400

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Apr 2017
Ceased 22 Jul 2022
East Leake, LeicestershireLE12 6JU

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 01 Apr 2017
Ceased 22 Jul 2022
Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 May 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 May 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Dormant
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Made Up Date
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Made Up Date
17 March 2011
AAAnnual Accounts
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Made Up Date
6 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Secretary Company With Change Date
30 April 2010
CH03Change of Secretary Details
Accounts With Made Up Date
3 August 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
3 June 2009
288cChange of Particulars
Legacy
3 June 2009
288cChange of Particulars
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
287Change of Registered Office
Legacy
26 February 2009
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
31 December 2008
CERT10CERT10
Re Registration Memorandum Articles
31 December 2008
MARMAR
Legacy
31 December 2008
5353
Resolution
31 December 2008
RESOLUTIONSResolutions
Auditors Resignation Company
17 October 2008
AUDAUD
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
287Change of Registered Office
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
363sAnnual Return (shuttle)
Resolution
30 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 April 2008
AAAnnual Accounts
Auditors Resignation Company
21 August 2007
AUDAUD
Legacy
21 June 2007
363sAnnual Return (shuttle)
Resolution
16 May 2007
RESOLUTIONSResolutions
Resolution
16 May 2007
RESOLUTIONSResolutions
Resolution
16 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 April 2007
AAAnnual Accounts
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 May 2006
AAAnnual Accounts
Resolution
8 May 2006
RESOLUTIONSResolutions
Resolution
8 May 2006
RESOLUTIONSResolutions
Resolution
8 May 2006
RESOLUTIONSResolutions
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 June 2005
AAAnnual Accounts
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
28 September 2004
403aParticulars of Charge Subject to s859A
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 June 2004
AAAnnual Accounts
Resolution
23 April 2004
RESOLUTIONSResolutions
Resolution
23 April 2004
RESOLUTIONSResolutions
Legacy
23 April 2004
88(2)R88(2)R
Legacy
23 April 2004
123Notice of Increase in Nominal Capital
Resolution
23 April 2004
RESOLUTIONSResolutions
Resolution
23 April 2004
RESOLUTIONSResolutions
Resolution
23 April 2004
RESOLUTIONSResolutions
Resolution
23 April 2004
RESOLUTIONSResolutions
Resolution
23 April 2004
RESOLUTIONSResolutions
Resolution
23 April 2004
RESOLUTIONSResolutions
Legacy
31 March 2004
PROSPPROSP
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 June 2003
AAAnnual Accounts
Legacy
23 May 2003
88(2)R88(2)R
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
353a353a
Legacy
20 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 July 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 June 2001
AAAnnual Accounts
Legacy
18 April 2001
88(2)R88(2)R
Legacy
30 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 June 2000
AAAnnual Accounts
Legacy
16 November 1999
353353
Memorandum Articles
25 October 1999
MEM/ARTSMEM/ARTS
Memorandum Articles
13 October 1999
MEM/ARTSMEM/ARTS
Memorandum Articles
13 October 1999
MEM/ARTSMEM/ARTS
Legacy
6 July 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
25 June 1999
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
6 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 June 1998
AAAnnual Accounts
Legacy
11 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 July 1997
AAAnnual Accounts
Legacy
14 April 1997
395Particulars of Mortgage or Charge
Miscellaneous
19 August 1996
MISCMISC
Legacy
24 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 June 1996
AAAnnual Accounts
Legacy
1 April 1996
288288
Accounts With Accounts Type Full Group
12 June 1995
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
20 June 1994
AAAnnual Accounts
Legacy
20 June 1994
363sAnnual Return (shuttle)
Resolution
5 May 1994
RESOLUTIONSResolutions
Legacy
9 April 1994
403aParticulars of Charge Subject to s859A
Legacy
2 March 1994
403aParticulars of Charge Subject to s859A
Legacy
2 March 1994
403aParticulars of Charge Subject to s859A
Legacy
17 December 1993
403aParticulars of Charge Subject to s859A
Legacy
17 December 1993
403aParticulars of Charge Subject to s859A
Resolution
6 August 1993
RESOLUTIONSResolutions
Resolution
3 August 1993
RESOLUTIONSResolutions
Certificate Capital Reduction Issued Capital
28 July 1993
CERT15CERT15
Accounts With Accounts Type Full Group
28 July 1993
AAAnnual Accounts
Legacy
28 July 1993
363sAnnual Return (shuttle)
Resolution
28 July 1993
RESOLUTIONSResolutions
Legacy
22 July 1993
OC138OC138
Legacy
7 April 1993
287Change of Registered Office
Legacy
10 February 1993
288288
Accounts With Made Up Date
13 August 1992
AAAnnual Accounts
Legacy
13 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 July 1991
AAAnnual Accounts
Legacy
4 July 1991
363b363b
Legacy
18 June 1991
288288
Legacy
30 May 1991
288288
Legacy
8 November 1990
395Particulars of Mortgage or Charge
Legacy
8 November 1990
395Particulars of Mortgage or Charge
Legacy
8 November 1990
395Particulars of Mortgage or Charge
Legacy
6 September 1990
288288
Legacy
7 August 1990
288288
Accounts With Accounts Type Full Group
26 June 1990
AAAnnual Accounts
Legacy
26 June 1990
363363
Legacy
15 February 1990
288288
Accounts With Made Up Date
23 June 1989
AAAnnual Accounts
Legacy
23 June 1989
363363
Legacy
10 October 1988
288288
Legacy
23 September 1988
287Change of Registered Office
Legacy
7 July 1988
288288
Accounts With Accounts Type Full Group
22 June 1988
AAAnnual Accounts
Legacy
22 June 1988
363363
Accounts With Made Up Date
27 July 1987
AAAnnual Accounts
Legacy
27 July 1987
363363
Memorandum Articles
11 June 1987
MEM/ARTSMEM/ARTS
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 September 1986
288288
Legacy
5 August 1986
288288
Accounts With Made Up Date
12 June 1986
AAAnnual Accounts
Legacy
12 June 1986
363363
Legacy
6 September 1984
288aAppointment of Director or Secretary
Legacy
17 March 1969
5252