Background WavePink WaveYellow Wave

GIBSONS FUNERAL SERVICES LIMITED (02602196)

GIBSONS FUNERAL SERVICES LIMITED (02602196) is an active UK company. incorporated on 17 April 1991. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in funeral and related activities. GIBSONS FUNERAL SERVICES LIMITED has been registered for 34 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
02602196
Status
active
Type
ltd
Incorporated
17 April 1991
Age
34 years
Address
Cumberland Court, Nottingham, NG1 6HH
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIBSONS FUNERAL SERVICES LIMITED

GIBSONS FUNERAL SERVICES LIMITED is an active company incorporated on 17 April 1991 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. GIBSONS FUNERAL SERVICES LIMITED was registered 34 years ago.(SIC: 96030)

Status

active

Active since 34 years ago

Company No

02602196

LTD Company

Age

34 Years

Incorporated 17 April 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 29 October 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 May 2024 - 29 October 2024(7 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 30 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

DERIVEPULSE LIMITED
From: 17 April 1991To: 22 May 1991
Contact
Address

Cumberland Court 80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

Craddock House 25 Cockton Hill Road Bishop Auckland County Durham DL14 6EN
From: 17 April 1991To: 1 November 2024
Timeline

15 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Share Buyback
Mar 17
Capital Reduction
Apr 17
Funding Round
Apr 20
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
3
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Secretary
Appointed 29 Oct 2024

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Born October 1971
Director
Appointed 29 Oct 2024

KERSHAW, Samuel Patrick Donald

Active
80 Mount Street, NottinghamNG1 6HH
Born April 1963
Director
Appointed 29 Oct 2024

GIBSON, Joyce

Resigned
40 Bridge Street, Howden Le WearDL15 8EX
Secretary
Appointed 24 Apr 1991
Resigned 16 Feb 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Apr 1991
Resigned 24 Apr 1991

GIBSON, Joyce

Resigned
40 Bridge Street, Howden Le WearDL15 8EX
Born April 1953
Director
Appointed 24 Apr 1991
Resigned 16 Feb 2017

GIBSON, Mark

Resigned
40 Bridge Street, CrookDL15 8EX
Born September 1950
Director
Appointed 24 Apr 1991
Resigned 16 Feb 2017

GIBSON, Matthew Joe

Resigned
25 Cockton Hill Road, Bishop AucklandDL14 6EN
Born January 1984
Director
Appointed 28 Mar 2008
Resigned 29 Oct 2024

GIBSON, Victoria

Resigned
25 Cockton Hill Road, Bishop AucklandDL14 6EN
Born April 1988
Director
Appointed 16 Feb 2017
Resigned 29 Oct 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Apr 1991
Resigned 02 May 1991

Persons with significant control

3

1 Active
2 Ceased
80 Mount Street, NottinghamNG1 6HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Matthew Joe Gibson

Ceased
80 Mount Street, NottinghamNG1 6HH
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 17 Apr 2017
Ceased 29 Oct 2024

Miss Victoria Louise Gibson

Ceased
80 Mount Street, NottinghamNG1 6HH
Born April 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 17 Apr 2017
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Resolution
17 November 2024
RESOLUTIONSResolutions
Memorandum Articles
17 November 2024
MAMA
Capital Variation Of Rights Attached To Shares
7 November 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 November 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
7 November 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Capital Allotment Shares
9 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Capital Cancellation Shares
18 April 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 March 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 November 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2007
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2003
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 February 2003
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2001
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Legacy
22 November 2000
287Change of Registered Office
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1999
AAAnnual Accounts
Legacy
30 November 1999
395Particulars of Mortgage or Charge
Legacy
30 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1998
AAAnnual Accounts
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1998
AAAnnual Accounts
Legacy
21 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1997
AAAnnual Accounts
Legacy
22 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 1996
AAAnnual Accounts
Legacy
20 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1994
AAAnnual Accounts
Legacy
22 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1994
AAAnnual Accounts
Legacy
7 April 1993
363sAnnual Return (shuttle)
Resolution
19 March 1993
RESOLUTIONSResolutions
Resolution
19 March 1993
RESOLUTIONSResolutions
Resolution
19 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 December 1992
AAAnnual Accounts
Legacy
1 December 1992
287Change of Registered Office
Legacy
28 April 1992
363sAnnual Return (shuttle)
Memorandum Articles
4 June 1991
MEM/ARTSMEM/ARTS
Legacy
30 May 1991
288288
Legacy
30 May 1991
288288
Legacy
30 May 1991
288288
Legacy
30 May 1991
287Change of Registered Office
Certificate Change Of Name Company
21 May 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 May 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 April 1991
NEWINCIncorporation