Background WavePink WaveYellow Wave

GIBBS DENLEY GROUP LIMITED (05838686)

GIBBS DENLEY GROUP LIMITED (05838686) is an active UK company. incorporated on 6 June 2006. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GIBBS DENLEY GROUP LIMITED has been registered for 19 years. Current directors include DICKSON, Graeme Grattan, MCVEY, Catherine Theresa.

Company Number
05838686
Status
active
Type
ltd
Incorporated
6 June 2006
Age
19 years
Address
1a Tower Square, Leeds, LS1 4DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DICKSON, Graeme Grattan, MCVEY, Catherine Theresa
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIBBS DENLEY GROUP LIMITED

GIBBS DENLEY GROUP LIMITED is an active company incorporated on 6 June 2006 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GIBBS DENLEY GROUP LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05838686

LTD Company

Age

19 Years

Incorporated 6 June 2006

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

1a Tower Square Leeds, LS1 4DL,

Previous Addresses

Crystal House Buckingway Business Park Swavesey Cambridge CB24 4UL
From: 6 June 2006To: 18 July 2023
Timeline

32 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Funding Round
Jun 12
Loan Secured
Jan 15
Loan Secured
Jan 15
Funding Round
Apr 15
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Feb 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Dec 20
Capital Update
Jan 21
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Funding Round
May 23
Funding Round
May 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Capital Update
May 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
6
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

DICKSON, Graeme Grattan

Active
Tower Square, LeedsLS1 4DL
Born February 1977
Director
Appointed 30 Jun 2025

MCVEY, Catherine Theresa

Active
Tower Square, LeedsLS1 4DL
Born June 1964
Director
Appointed 14 Nov 2025

DENLEY, Mark Norman

Resigned
Buckingway Business Park, CambridgeCB24 4UL
Secretary
Appointed 06 Jun 2006
Resigned 05 Jul 2023

DENLEY, Mark Norman

Resigned
Buckingway Business Park, CambridgeCB24 4UL
Born December 1963
Director
Appointed 06 Jun 2006
Resigned 05 Jul 2023

ELLIS, David Richard

Resigned
Buckingway Business Park, SwaveseyCB24 4UL
Born December 1961
Director
Appointed 06 Jun 2006
Resigned 11 Nov 2020

GIBBS, Paul Derrick

Resigned
Buckingway Business Park, SwaveseyCB24 4UL
Born January 1967
Director
Appointed 06 Jun 2006
Resigned 09 Jun 2017

GILLMAN, Timothy James

Resigned
Tower Square, LeedsLS1 4DL
Born March 1969
Director
Appointed 14 Oct 2025
Resigned 03 Nov 2025

HAWKESLEY, Caroline Michelle

Resigned
Tower Square, LeedsLS1 4DL
Born April 1974
Director
Appointed 05 Jul 2023
Resigned 24 Jun 2024

LANDER, Simon John

Resigned
Jasmine Cottage High Street, Saffron WaldenCB10 1TS
Born February 1965
Director
Appointed 11 Jan 2008
Resigned 31 Jul 2009

MOLES, Neil Anthony

Resigned
Tower Square, LeedsLS1 4DL
Born November 1979
Director
Appointed 05 Jul 2023
Resigned 24 Jun 2024

REES, Simon

Resigned
Buckingway Business Park, CambridgeCB24 4UL
Born March 1989
Director
Appointed 09 Jun 2017
Resigned 05 Jul 2023

SCOTT-SOMERS, Alistair Michael

Resigned
Tower Square, LeedsLS1 4DL
Born February 1972
Director
Appointed 24 Jun 2024
Resigned 30 Jun 2025

THOMAS, Charlotte Emily

Resigned
Tower Square, LeedsLS1 4DL
Born December 1972
Director
Appointed 05 Jul 2023
Resigned 14 Oct 2025

WELLER, Richard

Resigned
Buckingway Business Park, SwaveseyCB24 4UL
Born January 1956
Director
Appointed 06 Jun 2006
Resigned 09 Jun 2017

Persons with significant control

3

1 Active
2 Ceased
Buckingway Business Park, CambridgeCB24 4UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2017

Mr Mark Norman Denley

Ceased
Buckingway Business Park, CambridgeCB24 4UL
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jun 2017

Mr Paul Derrick Gibbs

Ceased
Buckingway Business Park, CambridgeCB24 4UL
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jun 2017
Fundings
Financials
Latest Activities

Filing History

123

Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Legacy
20 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 May 2025
SH19Statement of Capital
Legacy
20 May 2025
CAP-SSCAP-SS
Resolution
20 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
30 October 2024
AGREEMENT2AGREEMENT2
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
11 June 2024
AD04Change of Accounting Records Location
Memorandum Articles
26 July 2023
MAMA
Resolution
26 July 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 February 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
21 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Second Filing Of Director Termination With Name
8 March 2021
RP04TM01RP04TM01
Capital Statement Capital Company With Date Currency Figure
6 January 2021
SH19Statement of Capital
Legacy
6 January 2021
CAP-SSCAP-SS
Resolution
6 January 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Accounts With Accounts Type Group
4 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
9 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
19 April 2017
AAAnnual Accounts
Accounts With Accounts Type Group
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
29 April 2016
RP04RP04
Capital Variation Of Rights Attached To Shares
4 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 April 2016
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Group
8 May 2015
AAAnnual Accounts
Capital Allotment Shares
26 April 2015
SH01Allotment of Shares
Mortgage Create With Deed
14 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Move Registers To Sail Company
18 June 2014
AD03Change of Location of Company Records
Accounts With Accounts Type Group
10 June 2014
AAAnnual Accounts
Resolution
5 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Capital Allotment Shares
28 June 2012
SH01Allotment of Shares
Resolution
28 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Legacy
28 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Move Registers To Sail Company
2 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 August 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Secretary Company With Change Date
28 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 March 2010
AAAnnual Accounts
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
363aAnnual Return
Legacy
24 July 2009
287Change of Registered Office
Legacy
24 July 2009
353353
Legacy
24 July 2009
190190
Accounts With Accounts Type Total Exemption Full
7 April 2009
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
12 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 June 2008
AAAnnual Accounts
Statement Of Affairs
4 February 2008
SASA
Legacy
4 February 2008
88(2)R88(2)R
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
2 July 2007
363aAnnual Return
Legacy
2 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 April 2007
AAAnnual Accounts
Legacy
24 October 2006
225Change of Accounting Reference Date
Legacy
26 July 2006
395Particulars of Mortgage or Charge
Incorporation Company
6 June 2006
NEWINCIncorporation