Background WavePink WaveYellow Wave

GIBBS CROFT LIMITED (08837467)

GIBBS CROFT LIMITED (08837467) is an active UK company. incorporated on 8 January 2014. with registered office in Melton Mowbray. The company operates in the Manufacturing sector, engaged in unknown sic code (10720). GIBBS CROFT LIMITED has been registered for 12 years. Current directors include SAMWORTH, Mark Charles Chetwode, WOOKEY, Simon James Penny.

Company Number
08837467
Status
active
Type
ltd
Incorporated
8 January 2014
Age
12 years
Address
Chetwode House, Melton Mowbray, LE13 1GA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10720)
Directors
SAMWORTH, Mark Charles Chetwode, WOOKEY, Simon James Penny
SIC Codes
10720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIBBS CROFT LIMITED

GIBBS CROFT LIMITED is an active company incorporated on 8 January 2014 with the registered office located in Melton Mowbray. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10720). GIBBS CROFT LIMITED was registered 12 years ago.(SIC: 10720)

Status

active

Active since 12 years ago

Company No

08837467

LTD Company

Age

12 Years

Incorporated 8 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Chetwode House 1 Samworth Way Melton Mowbray, LE13 1GA,

Timeline

18 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Mar 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Aug 20
Director Joined
May 22
Director Left
May 22
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Dec 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

KAUSHAL, Sunita

Active
1 Samworth Way, Melton MowbrayLE13 1GA
Secretary
Appointed 02 Jan 2024

SAMWORTH, Mark Charles Chetwode

Active
Samworth Way, Melton MowbrayLE13 1GA
Born October 1970
Director
Appointed 05 Apr 2018

WOOKEY, Simon James Penny

Active
1 Samworth Way, Melton MowbrayLE13 1GA
Born April 1966
Director
Appointed 01 Jul 2024

BARKER, Timothy James

Resigned
1 Samworth Way, Melton MowbrayLE13 1GA
Secretary
Appointed 08 Jan 2014
Resigned 02 Jan 2024

ARMITAGE, Richard James

Resigned
1 Samworth Way, Melton MowbrayLE13 1GA
Born October 1965
Director
Appointed 04 Aug 2014
Resigned 06 Apr 2018

BAILEY, Steven Clive

Resigned
1 Samworth Way, Melton MowbrayLE13 1GA
Born September 1961
Director
Appointed 01 Oct 2018
Resigned 31 Dec 2023

BARTON, Alan

Resigned
1 Samworth Way, Melton MowbrayLE13 1GA
Born August 1954
Director
Appointed 08 Jan 2014
Resigned 05 Aug 2014

HEALY, Flor Aiden

Resigned
1 Samworth Way, Melton MowbrayLE13 1GA
Born April 1962
Director
Appointed 01 Oct 2018
Resigned 27 May 2022

MAHONEY, Richard Hugo Wyndham

Resigned
1 Samworth Way, Melton MowbrayLE13 1GA
Born February 1970
Director
Appointed 27 May 2022
Resigned 24 Jun 2024

MARRIS, Richard Alexis Robertson

Resigned
1 Samworth Way, Melton MowbrayLE13 1GA
Born September 1968
Director
Appointed 01 Jan 2016
Resigned 31 Jul 2020

NOBLE, Charles

Resigned
1 Samworth Way, Melton MowbrayLE13 1GA
Born June 1977
Director
Appointed 01 Jan 2024
Resigned 31 Dec 2025

TRIPP, Paul Robert

Resigned
Marshall Stevens Way, ManchesterM17 1PP
Born April 1974
Director
Appointed 03 Mar 2014
Resigned 31 Dec 2015

Persons with significant control

1

Samworth Way, Melton MowbrayLE13 1GA

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

45

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Change To A Person With Significant Control
17 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 January 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
8 January 2014
NEWINCIncorporation