Background WavePink WaveYellow Wave

GIBRALTAR (UK) LTD (02902281)

GIBRALTAR (UK) LTD (02902281) is an active UK company. incorporated on 24 February 1994. with registered office in Lytham St. Annes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GIBRALTAR (UK) LTD has been registered for 32 years. Current directors include HAYTHORNTHWAITE, David Alan.

Company Number
02902281
Status
active
Type
ltd
Incorporated
24 February 1994
Age
32 years
Address
Docklands, Lytham St. Annes, FY8 5AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAYTHORNTHWAITE, David Alan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIBRALTAR (UK) LTD

GIBRALTAR (UK) LTD is an active company incorporated on 24 February 1994 with the registered office located in Lytham St. Annes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GIBRALTAR (UK) LTD was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02902281

LTD Company

Age

32 Years

Incorporated 24 February 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

RESEARCH PROJECTS LIMITED
From: 24 February 1994To: 11 March 2005
Contact
Address

Docklands Dock Road Lytham St. Annes, FY8 5AQ,

Previous Addresses

1 Croft Court Plumpton Close Whitehills Business Park Blackpool Lancashire FY4 5PR
From: 21 August 2014To: 9 June 2023
205/207 Church Street Blackpool Lancashire FY1 3PA
From: 26 November 2013To: 21 August 2014
1 Clifton Fields, Lytham Road Clifton Preston PR4 0XG United Kingdom
From: 3 December 2009To: 26 November 2013
54 Caunce Street Blackpool Lancashire FY1 3LJ
From: 24 February 1994To: 3 December 2009
Timeline

20 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Feb 94
Director Joined
Apr 11
Director Left
Apr 11
Loan Secured
Feb 16
Owner Exit
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Loan Secured
Oct 17
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Owner Exit
Nov 23
New Owner
Nov 23
Loan Cleared
Nov 23
Loan Secured
Apr 24
Loan Secured
Jun 24
Loan Secured
Jun 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

HAYTHORNTHWAITE, David Alan

Active
Dock Road, Lytham St. AnnesFY8 5AQ
Born December 1953
Director
Appointed 11 Aug 2017

CARTMELL, Nicholas

Resigned
18 Oystercatcher Gate, Lytham St. AnnesFY8 4FN
Secretary
Appointed 01 Oct 1997
Resigned 21 Jan 2000

GONEN, Mesut Can

Resigned
22 Oldstead Road, BromleyBR1 5RW
Secretary
Appointed 28 Jul 1994
Resigned 30 Sept 1997

GREATHEAD, Peter

Resigned
Martlet Gules Eaves Lane, PrestonPR4 0BH
Secretary
Appointed 21 Jan 2000
Resigned 01 Sept 2003

GREATHEAD, Sarah

Resigned
47 Ash Drive, PrestonPR4 1DD
Secretary
Appointed 01 Sept 2003
Resigned 01 Oct 2004

HAYTHORNTHWAITE, Sharon

Resigned
11 West Beach, Lytham St. AnnesFY8 5QH
Secretary
Appointed 01 Oct 2004
Resigned 10 Apr 2008

SHAH, Harish J Shah

Resigned
70 Evelyn Avenue, LondonNW9 0JH
Secretary
Appointed 23 May 1994
Resigned 28 Jul 1994

WHITTON, Sonia June

Resigned
30 Maplewood Drive, Thornton CleveleysFY5 1PW
Secretary
Appointed 24 Feb 1994
Resigned 24 May 1994

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 24 Feb 1994
Resigned 24 Feb 1994

GONEN, Meryem

Resigned
22 Oldstead Road, BromleyBR1 5RW
Born December 1956
Director
Appointed 23 May 1994
Resigned 15 Oct 1997

GREATHEAD, Peter

Resigned
Martlet Gules Eaves Lane, PrestonPR4 0BH
Born May 1943
Director
Appointed 28 Jul 1994
Resigned 01 Oct 2004

HAYTHORNTHWAITE, David Alan

Resigned
West Beach, LythamFY8 5QH
Born December 1953
Director
Appointed 01 Oct 2004
Resigned 27 Feb 2008

HAYTHORNTHWAITE, Sharon

Resigned
11 West Beach, Lytham St. AnnesFY8 5QH
Born December 1962
Director
Appointed 01 Oct 2004
Resigned 10 Apr 2008

LYON, Peter Albert John

Resigned
14 Burnsall Avenue, BlackpoolFY3 7LQ
Born April 1943
Director
Appointed 01 Nov 1999
Resigned 07 Jul 2003

RAWLING, Clare Elizabeth

Resigned
100 Blackpool Old Road, Poulton Le FyldeFY6 7RJ
Born March 1981
Director
Appointed 25 Feb 2008
Resigned 01 Nov 2010

SHARPE, Adrian Vaughan Shipman

Resigned
Manor Way Wrea Green, PrestonPR4 2WH
Born October 1948
Director
Appointed 01 Nov 2010
Resigned 11 Aug 2017

WHITTON, Brian

Resigned
6 Central Beach, Lytham St. AnnesFY8 5LB
Born May 1944
Director
Appointed 01 Nov 1999
Resigned 01 May 2002

WHITTON, Brian, Dr

Resigned
30 Maplewood Drive, Thornton CleveleysFY5 1PW
Born May 1944
Director
Appointed 24 Feb 1994
Resigned 24 May 1994

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 24 Feb 1994
Resigned 24 Feb 1994

Persons with significant control

3

1 Active
2 Ceased

Mr David Alan Haythornthwaite

Active
Dock Road, Lytham St. AnnesFY8 5AQ
Born December 1953

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 26 Oct 2023
Croft Court, Whitehills Business ParkFY4 5PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2017
Ceased 26 Oct 2023
Plumpton Close, BlackpoolFY4 5PR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Feb 2017
Ceased 11 Aug 2017
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Small
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 November 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2023
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
25 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2023
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
15 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Legacy
25 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 December 2009
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
2 December 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 July 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
8 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 December 2008
AAAnnual Accounts
Legacy
6 August 2008
287Change of Registered Office
Legacy
28 May 2008
363aAnnual Return
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
1 December 2007
AAAnnual Accounts
Legacy
31 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2007
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2006
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Memorandum Articles
26 April 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
287Change of Registered Office
Legacy
15 September 2004
403aParticulars of Charge Subject to s859A
Legacy
25 August 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
12 August 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2003
AAAnnual Accounts
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2002
AAAnnual Accounts
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 2000
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 January 2000
AAAnnual Accounts
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288cChange of Particulars
Legacy
24 June 1999
395Particulars of Mortgage or Charge
Legacy
26 March 1999
363sAnnual Return (shuttle)
Legacy
13 January 1999
287Change of Registered Office
Accounts With Accounts Type Small
24 December 1998
AAAnnual Accounts
Legacy
17 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1998
AAAnnual Accounts
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
13 August 1997
287Change of Registered Office
Legacy
21 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1996
AAAnnual Accounts
Legacy
1 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1996
AAAnnual Accounts
Legacy
16 January 1996
287Change of Registered Office
Legacy
2 June 1995
403aParticulars of Charge Subject to s859A
Legacy
25 May 1995
395Particulars of Mortgage or Charge
Legacy
24 April 1995
363sAnnual Return (shuttle)
Legacy
17 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
395Particulars of Mortgage or Charge
Legacy
6 October 1994
288288
Legacy
29 September 1994
288288
Legacy
5 September 1994
288288
Legacy
16 August 1994
288288
Legacy
16 August 1994
288288
Legacy
16 August 1994
288288
Legacy
16 August 1994
287Change of Registered Office
Legacy
18 March 1994
287Change of Registered Office
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Incorporation Company
24 February 1994
NEWINCIncorporation