Background WavePink WaveYellow Wave

GIBSON HANSON GRAPHICS LIMITED (03220599)

GIBSON HANSON GRAPHICS LIMITED (03220599) is an active UK company. incorporated on 4 July 1996. with registered office in Dewsbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GIBSON HANSON GRAPHICS LIMITED has been registered for 29 years. Current directors include STIRLAND, Ceri Jane.

Company Number
03220599
Status
active
Type
ltd
Incorporated
4 July 1996
Age
29 years
Address
Uk Greetings Ltd, Dewsbury, WF12 9AW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
STIRLAND, Ceri Jane
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIBSON HANSON GRAPHICS LIMITED

GIBSON HANSON GRAPHICS LIMITED is an active company incorporated on 4 July 1996 with the registered office located in Dewsbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GIBSON HANSON GRAPHICS LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03220599

LTD Company

Age

29 Years

Incorporated 4 July 1996

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

UKG SPECIALITY PRODUCTS LIMITED
From: 8 March 2001To: 2 June 2004
HANSON WHITE GROUP LIMITED
From: 16 January 1997To: 8 March 2001
DMWSL 183 LIMITED
From: 4 July 1996To: 16 January 1997
Contact
Address

Uk Greetings Ltd Mill Street East Dewsbury, WF12 9AW,

Previous Addresses

C/O Accounts Department Uk Greetings Ltd Mill Street East Dewsbury West Yorkshire WF12 9AQ United Kingdom
From: 15 February 2011To: 8 July 2011
2Nd Floor, Amp House Dingwall Road, Croydon Surrey CR0 2LX
From: 4 July 1996To: 15 February 2011
Timeline

7 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Jun 10
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Mar 24
Director Joined
Mar 24
Loan Cleared
Jun 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

STIRLAND, Ceri Jane

Active
Mill Street East, DewsburyWF12 9AW
Born December 1968
Director
Appointed 18 Mar 2024

ALDEN, Phyllis

Resigned
12 Daisy Lane, Ohio44124
Secretary
Appointed 29 Jan 1999
Resigned 01 Mar 2004

CRAVEN, John Steven

Resigned
21 Sunny Bank Parade, MirfieldWF14 0JP
Secretary
Appointed 29 Jan 1999
Resigned 07 May 2004

GROETZINGER, Jon

Resigned
37455 Miles Road, Ohio
Secretary
Appointed 08 May 1998
Resigned 30 Sept 2003

SMITH, Adrian

Resigned
Mill Street East, DewsburyWF12 9AW
Secretary
Appointed 01 Mar 2018
Resigned 07 Feb 2024

VAUX, Kevin John

Resigned
The Lodge, LeatherheadKT23 3BB
Secretary
Appointed 07 May 2004
Resigned 01 Mar 2018

VAUX, Kevin John

Resigned
Tradewinds, Thames DittonKT7 0UJ
Secretary
Appointed 09 Jan 1997
Resigned 08 May 1998

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 04 Jul 1996
Resigned 09 Jan 1997

BATTCOCK, Melanie

Resigned
44 Harcourt Road, LondonN22
Born September 1962
Director
Appointed 28 Jan 1997
Resigned 08 May 1998

BAXTER, Riou

Resigned
102 Chiswick Road, LondonW4 1EG
Born January 1956
Director
Appointed 28 Jan 1997
Resigned 08 May 1998

CABLE, Dale

Resigned
One American Road, Cleveland
Born July 1947
Director
Appointed 09 May 2001
Resigned 28 Feb 2003

CHARLTON, John Stuart Northcliffe

Resigned
Englefield Lodge Middle Hill, EghamTW20 0JR
Born May 1946
Director
Appointed 09 Jan 1997
Resigned 31 Mar 2010

CORRIGAN DAVIS, Mary Ann

Resigned
20 Aberdeen Court, OhioFOREIGN
Born December 1953
Director
Appointed 08 May 1998
Resigned 28 Feb 2005

EMMETT, Ann

Resigned
43 Mitre Court, HertfordSG14 1BQ
Born January 1960
Director
Appointed 28 Jan 1997
Resigned 08 May 1998

GIBBON, Keith

Resigned
63 Annie Medd Lane, BroughHU15 2HQ
Born March 1944
Director
Appointed 28 Jan 1997
Resigned 08 May 1998

MCKAY, Stuart

Resigned
Mousley Hill Cottage, WarwickCV35 7JE
Born August 1946
Director
Appointed 14 Apr 2003
Resigned 18 Jan 2005

SMITH, Adrian James

Resigned
Mill Street East, DewsburyWF12 9AW
Born March 1972
Director
Appointed 01 Mar 2018
Resigned 07 Feb 2024

VAUX, Kevin John

Resigned
The Lodge, LeatherheadKT23 3BB
Born March 1957
Director
Appointed 29 Jan 1999
Resigned 01 Mar 2018

VAUX, Kevin John

Resigned
Tradewinds, Thames DittonKT7 0UJ
Born March 1957
Director
Appointed 09 Jan 1997
Resigned 08 May 1998

25 NOMINEES LIMITED

Resigned
Royal London House, LondonEC2A 1DX
Corporate director
Appointed 04 Jul 1996
Resigned 09 Jan 1997

Persons with significant control

1

Mill Street East, DewsburyWF12 9AW

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

154

Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Memorandum Articles
21 March 2024
MAMA
Resolution
21 March 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 April 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Dormant
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Full
30 December 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2005
AAAnnual Accounts
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
21 December 2004
244244
Legacy
17 December 2004
287Change of Registered Office
Legacy
2 August 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 March 2004
AAAnnual Accounts
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
8 December 2003
244244
Legacy
15 July 2003
363sAnnual Return (shuttle)
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 March 2003
AAAnnual Accounts
Legacy
17 December 2002
244244
Legacy
21 July 2002
88(2)R88(2)R
Legacy
21 July 2002
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
21 June 2002
AAMDAAMD
Accounts With Accounts Type Full
31 May 2002
AAAnnual Accounts
Legacy
26 March 2002
288cChange of Particulars
Legacy
17 December 2001
244244
Statement Of Affairs
11 September 2001
SASA
Legacy
11 September 2001
88(2)R88(2)R
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
8 March 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
11 August 1999
403aParticulars of Charge Subject to s859A
Legacy
11 August 1999
403aParticulars of Charge Subject to s859A
Legacy
11 August 1999
403aParticulars of Charge Subject to s859A
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
225Change of Accounting Reference Date
Legacy
6 August 1998
122122
Resolution
6 August 1998
RESOLUTIONSResolutions
Resolution
6 August 1998
RESOLUTIONSResolutions
Legacy
6 August 1998
123Notice of Increase in Nominal Capital
Legacy
29 July 1998
88(2)R88(2)R
Legacy
29 July 1998
363aAnnual Return
Resolution
28 July 1998
RESOLUTIONSResolutions
Resolution
28 July 1998
RESOLUTIONSResolutions
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
288aAppointment of Director or Secretary
Memorandum Articles
3 June 1998
MEM/ARTSMEM/ARTS
Resolution
31 May 1998
RESOLUTIONSResolutions
Resolution
31 May 1998
RESOLUTIONSResolutions
Resolution
31 May 1998
RESOLUTIONSResolutions
Legacy
31 May 1998
288bResignation of Director or Secretary
Legacy
31 May 1998
288bResignation of Director or Secretary
Legacy
31 May 1998
288bResignation of Director or Secretary
Legacy
31 May 1998
288bResignation of Director or Secretary
Legacy
31 May 1998
288bResignation of Director or Secretary
Legacy
31 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
15 May 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 1997
AAAnnual Accounts
Resolution
4 December 1997
RESOLUTIONSResolutions
Legacy
28 October 1997
400400
Legacy
11 September 1997
225Change of Accounting Reference Date
Legacy
28 June 1997
363sAnnual Return (shuttle)
Legacy
16 June 1997
395Particulars of Mortgage or Charge
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
88(2)R88(2)R
Resolution
7 February 1997
RESOLUTIONSResolutions
Resolution
7 February 1997
RESOLUTIONSResolutions
Resolution
7 February 1997
RESOLUTIONSResolutions
Legacy
7 February 1997
122122
Legacy
7 February 1997
123Notice of Increase in Nominal Capital
Legacy
7 February 1997
123Notice of Increase in Nominal Capital
Legacy
6 February 1997
395Particulars of Mortgage or Charge
Resolution
4 February 1997
RESOLUTIONSResolutions
Legacy
3 February 1997
225Change of Accounting Reference Date
Legacy
3 February 1997
287Change of Registered Office
Legacy
23 January 1997
88(2)R88(2)R
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Memorandum Articles
23 January 1997
MEM/ARTSMEM/ARTS
Resolution
23 January 1997
RESOLUTIONSResolutions
Resolution
23 January 1997
RESOLUTIONSResolutions
Resolution
23 January 1997
RESOLUTIONSResolutions
Resolution
20 January 1997
RESOLUTIONSResolutions
Resolution
20 January 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 January 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 July 1996
NEWINCIncorporation