Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GIBBS TRANSPORT LIMITED
Company Information for

GIBBS TRANSPORT LIMITED

UNIT 6 COLN IND EST, OLD BATH ROAD, COLNBROOK, BERKS, SL3 0NJ,
Company Registration Number
01714861
Private Limited Company
Active

Company Overview

About Gibbs Transport Ltd
GIBBS TRANSPORT LIMITED was founded on 1983-04-14 and has its registered office in Colnbrook. The organisation's status is listed as "Active". Gibbs Transport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GIBBS TRANSPORT LIMITED
 
Legal Registered Office
UNIT 6 COLN IND EST
OLD BATH ROAD
COLNBROOK
BERKS
SL3 0NJ
Other companies in SL3
 
Telephone01753685566
 
Filing Information
Company Number 01714861
Company ID Number 01714861
Date formed 1983-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB321515107  
Last Datalog update: 2024-03-07 02:38:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GIBBS TRANSPORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GIBBS TRANSPORT LIMITED
The following companies were found which have the same name as GIBBS TRANSPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GIBBS TRANSPORT, L.L.C. 1698 ELON DR WATERVILLE IA 52170 Active Company formed on the 2007-07-13
GIBBS TRANSPORTATION CONSULTANTS, INC. 13201 PALOMA DRIVE ORLANDO FL 32837 Inactive Company formed on the 2008-03-22
GIBBS TRANSPORTATION, LLC 7901 4TH STREET NORTH ST.PETERSBURG FL 33702 Inactive Company formed on the 2018-03-08
GIBBS TRANSPORTATION LLC Georgia Unknown
GIBBS TRANSPORTATION SERVICES INC North Carolina Unknown
Gibbs Transportation Inc Indiana Unknown
GIBBS TRANSPORT CO. INC. 9900 SPECTRUM DR AUSTIN TX 78717 Forfeited Company formed on the 2019-07-31
GIBBS TRANSPORTATION LLC Georgia Unknown
GIBBS TRANSPORT CO Arkansas Unknown
GIBBS TRANSPORTATION, LLC 1366 FITTS PL DALLAS TX 75215 Forfeited Company formed on the 2020-07-23
GIBBS TRANSPORT SERVICES LLC 1109 PALOMINO DR LITTLE ELM TX 75068 Forfeited Company formed on the 2020-09-07
GIBBS TRANSPORTATION LLC 1967 WEHRLE DRIVE SUITE 1 #086 BUFFALO NY 14221 Active Company formed on the 2021-03-01
GIBBS TRANSPORTATION SERVICES, LLC 410 5TH STREET SIOUX CITY IA 51101 Active Company formed on the 2021-03-12
GIBBS TRANSPORT LLC 4835 COURTENAY PKWY MERRITT ISLAND FL 32953 Active Company formed on the 2021-03-25

Company Officers of GIBBS TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
EMMA VINCIGUERRA
Company Secretary 1995-06-22
PHILIP EDWARD GIBBS
Director 1991-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES ANN GIBBS
Company Secretary 1991-06-08 1995-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA VINCIGUERRA GIBBS WAREHOUSING LIMITED Company Secretary 1996-06-04 CURRENT 1996-06-03 Active
PHILIP EDWARD GIBBS GIBBS WAREHOUSING LIMITED Director 1996-06-04 CURRENT 1996-06-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-07CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2023-04-2831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-02-17RP04CS01
2022-02-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP EDWARD GIBBS
2022-02-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES GIBBS
2022-02-11CESSATION OF EMMA VINCIGUERRA AS A PERSON OF SIGNIFICANT CONTROL
2022-02-11PSC07CESSATION OF EMMA VINCIGUERRA AS A PERSON OF SIGNIFICANT CONTROL
2022-02-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP EDWARD GIBBS
2021-11-04AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 017148610003
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH UPDATES
2021-07-26AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-07-29AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2019-05-01AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES
2017-04-21AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-19AR0118/08/15 ANNUAL RETURN FULL LIST
2015-04-20AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-18AR0117/06/14 ANNUAL RETURN FULL LIST
2014-05-27AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20AR0108/06/13 ANNUAL RETURN FULL LIST
2013-05-07AA31/07/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-15AR0108/06/12 ANNUAL RETURN FULL LIST
2012-04-26AA31/07/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-08AR0108/06/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/07/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-05AR0108/06/10 ANNUAL RETURN FULL LIST
2010-07-02CH01Director's details changed for Mr Philip Edward Gibbs on 2010-06-03
2010-05-20AA31/07/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-06-26363aReturn made up to 08/06/09; full list of members
2009-05-11AA31/07/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-01-22363aReturn made up to 08/06/08; full list of members
2009-01-22288cSecretary's change of particulars / emma vinciguerra / 22/01/2009
2008-03-25AA31/07/07 TOTAL EXEMPTION FULL
2007-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-10363sRETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS
2007-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-07-06363(287)REGISTERED OFFICE CHANGED ON 06/07/06
2006-07-06363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-05-12AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-07-27363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-04-01AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-06-09363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2004-06-09363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-03-13AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-06-18363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-05-02AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-11363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2001-05-31AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-07-28363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
2000-05-16AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-08-20363(288)SECRETARY'S PARTICULARS CHANGED
1999-08-20363sRETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS
1998-12-15AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-07-08363(287)REGISTERED OFFICE CHANGED ON 08/07/98
1998-07-08363sRETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS
1998-03-17AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-07-08363sRETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS
1997-03-04AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-06-19363sRETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS
1996-02-21AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-07-06363(287)REGISTERED OFFICE CHANGED ON 06/07/95
1995-07-06363sRETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS
1995-06-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-03-09AAFULL ACCOUNTS MADE UP TO 31/07/94
1994-08-17363sRETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS
1994-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1994-04-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-04-13363sRETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS
1993-10-11395PARTICULARS OF MORTGAGE/CHARGE
1993-02-15AAFULL ACCOUNTS MADE UP TO 31/07/92
1992-06-30395PARTICULARS OF MORTGAGE/CHARGE
1992-06-19ELRESS252 DISP LAYING ACC 10/06/92
1992-06-19ELRESS386 DISP APP AUDS 10/06/92
1992-06-19363(287)REGISTERED OFFICE CHANGED ON 19/06/92
1992-06-19363sRETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS
1992-01-07AAFULL ACCOUNTS MADE UP TO 31/07/91
1991-07-19363bRETURN MADE UP TO 08/06/91; NO CHANGE OF MEMBERS
1991-07-10AAFULL ACCOUNTS MADE UP TO 31/07/90
1990-06-26AAFULL ACCOUNTS MADE UP TO 31/07/89
1990-06-26363RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS
1989-09-04288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1989-05-02AAFULL ACCOUNTS MADE UP TO 31/07/88
1989-05-02287REGISTERED OFFICE CHANGED ON 02/05/89 FROM: 259 ASHFORD ROAD LALCHAM STAINES MIDDX TW18 1QR
1989-05-02363RETURN MADE UP TO 08/03/89; FULL LIST OF MEMBERS
1988-06-30AAFULL ACCOUNTS MADE UP TO 31/07/87
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH0220325 Active Licenced property: COLN INDUSTRIAL ESTATE UNIT 4-6 OLD BATH ROAD COLNBROOK SLOUGH OLD BATH ROAD GB SL3 0NJ;COLNBROOK BY PASS SPEEDWAY FARM COLNBROOK SLOUGH COLNBROOK GB SL3 0EA. Correspondance address: COLN INDUSTRIAL ESTATE UNIT 6 OLD BATH ROAD COLNBROOK SLOUGH OLD BATH ROAD GB SL3 0NJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0219713 Active Licenced property: SHEPPERTON ROAD LALEHAM FARM LALEHAM STAINES LALEHAM GB TW18 1SJ. Correspondance address: COLN INDUSTRIAL ESTATE UNIT 6 OLD BATH ROAD COLNBROOK SLOUGH OLD BATH ROAD GB SL3 0NJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GIBBS TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE 1993-10-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 1992-06-30 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GIBBS TRANSPORT LIMITED

Intangible Assets
Patents
We have not found any records of GIBBS TRANSPORT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GIBBS TRANSPORT LIMITED owns 1 domain names.

gibbstransport.co.uk  

Trademarks
We have not found any records of GIBBS TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GIBBS TRANSPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as GIBBS TRANSPORT LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where GIBBS TRANSPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GIBBS TRANSPORT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0049029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2018-02-0085119000Parts of electrical ignition or starting equipment, generators, etc. of heading 8511, n.e.s.
2018-02-0085119000Parts of electrical ignition or starting equipment, generators, etc. of heading 8511, n.e.s.
2016-03-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-10-0194036030Wooden furniture for shops (excl. seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GIBBS TRANSPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GIBBS TRANSPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.