Background WavePink WaveYellow Wave

LIONEL W GIBBS (HORNTON) LIMITED (01491086)

LIONEL W GIBBS (HORNTON) LIMITED (01491086) is an active UK company. incorporated on 16 April 1980. with registered office in Bicester. The company operates in the Manufacturing sector, engaged in unknown sic code (25620) and 2 other business activities. LIONEL W GIBBS (HORNTON) LIMITED has been registered for 46 years. Current directors include GIBBS, Lionel Thomas.

Company Number
01491086
Status
active
Type
ltd
Incorporated
16 April 1980
Age
46 years
Address
5 Minton Place, Bicester, OX26 6QB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
GIBBS, Lionel Thomas
SIC Codes
25620, 46900, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIONEL W GIBBS (HORNTON) LIMITED

LIONEL W GIBBS (HORNTON) LIMITED is an active company incorporated on 16 April 1980 with the registered office located in Bicester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620) and 2 other business activities. LIONEL W GIBBS (HORNTON) LIMITED was registered 46 years ago.(SIC: 25620, 46900, 96090)

Status

active

Active since 46 years ago

Company No

01491086

LTD Company

Age

46 Years

Incorporated 16 April 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

5 Minton Place Victoria Road Bicester, OX26 6QB,

Previous Addresses

Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE
From: 16 April 1980To: 4 May 2012
Timeline

No significant events found

Capital Table
People

Officers

6

1 Active
5 Resigned

GIBBS, Lionel Thomas

Active
Minton Place, BicesterOX26 6QB
Born February 1949
Director
Appointed N/A

GIBBS, Margaret Delacourt

Resigned
Cooks Hill, BanburyOX15 6PL
Secretary
Appointed N/A
Resigned 21 Nov 1995

KERR, William John Everitt

Resigned
12b Talisman Road, BicesterOX26 6HR
Secretary
Appointed 21 Nov 1995
Resigned 30 Nov 2006

STIRRAT, Kevan John

Resigned
2 Farriers Close, BicesterOX27 8DD
Secretary
Appointed 01 Dec 2006
Resigned 22 Dec 2014

GIBBS, Lionel Walter

Resigned
Cooks Hill, BanburyOX15 6PL
Born July 1925
Director
Appointed N/A
Resigned 22 Nov 1995

GIBBS, Margaret Delacourt

Resigned
Cooks Hill, BanburyOX15 6PL
Born February 1925
Director
Appointed N/A
Resigned 21 Nov 1995

Persons with significant control

1

Mr Lionel Thomas Gibbs

Active
Minton Place, BicesterOX26 6QB
Born February 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
22 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
20 August 2008
287Change of Registered Office
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 January 2008
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 January 2007
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 February 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1998
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1997
AAAnnual Accounts
Legacy
20 December 1996
363b363b
Accounts With Accounts Type Small
3 December 1996
AAAnnual Accounts
Accounts With Accounts Type Small
10 January 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Legacy
21 December 1995
287Change of Registered Office
Accounts With Accounts Type Full
16 December 1994
AAAnnual Accounts
Legacy
16 December 1994
363sAnnual Return (shuttle)
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1993
AAAnnual Accounts
Legacy
17 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1992
AAAnnual Accounts
Legacy
2 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Legacy
6 April 1991
363aAnnual Return
Accounts With Accounts Type Full
23 March 1990
AAAnnual Accounts
Legacy
30 January 1990
363363
Accounts With Accounts Type Full
19 April 1989
AAAnnual Accounts
Legacy
20 January 1989
363363
Accounts With Made Up Date
14 March 1988
AAAnnual Accounts
Legacy
17 December 1987
363363
Accounts With Accounts Type Full
2 February 1987
AAAnnual Accounts
Legacy
30 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87