Selby
North Yorkshire
YO8 4HU
Secretary Name | Mrs Rachael Charlotte Taylor |
---|---|
Status | Current |
Appointed | 09 May 2017(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 2 Hallam Road Priory Park East Hull HU4 7DY |
Director Name | Mr Ciaran McAteer |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 June 2020(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hallam Road Priory Park East Hull HU4 7DY |
Director Name | Mr Brendon Hodgson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2021(26 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hallam Road Priory Park East Hull HU4 7DY |
Director Name | Mr Stephen Matthews |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2021(26 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hallam Road Priory Park East Hull HU4 7DY |
Director Name | Mr John Hargraves |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2022(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hallam Road Priory Park East Hull HU4 7DY |
Director Name | Mr Christopher Stephen Wiles |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2022(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hallam Road Priory Park East Hull HU4 7DY |
Director Name | Mr Barrie John Gill |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Walls 268 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DG |
Secretary Name | Janice Edith Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Fairholme 82 Elloughton Road Brough North Humberside HU15 1AL |
Secretary Name | Alison Clare Gabbitas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(6 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 November 2006) |
Role | Travel Agent |
Correspondence Address | Newton Garth Leeds Road Thorpe Willoghby North Yorkshire YO8 9SE |
Secretary Name | Laura Anne Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 February 2010) |
Role | Accounts Administrator |
Correspondence Address | 16 Gullane Drive Hull North Humberside HU6 7XQ |
Secretary Name | James Gabbitas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(15 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 May 2017) |
Role | Company Director |
Correspondence Address | White Lodge 17 Leeds Road Selby North Yorkshire YO8 4HU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | ggpconsult.co.uk |
---|---|
Telephone | 01482 627963 |
Telephone region | Hull |
Registered Address | 2 Hallam Road Priory Park East Hull HU4 7DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Pickering |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | James Gabbitas 5.00% Ordinary A |
---|---|
400 at £1 | A.c. Trotter 40.00% Ordinary B |
350 at £1 | James Gabbitas 35.00% Ordinary C |
100 at £1 | James Gabbitas 10.00% Ordinary E |
100 at £1 | Mr C. Mcateer 10.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £1,295,098 |
Cash | £697,770 |
Current Liabilities | £712,411 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
13 March 2006 | Delivered on: 23 March 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
20 June 2023 | Cessation of James Gabbitas as a person with significant control on 19 June 2023 (1 page) |
---|---|
20 June 2023 | Appointment of Mr Jonathan Oliver Lee as a director on 12 June 2023 (2 pages) |
20 June 2023 | Notification of Ggp Holdings Limited as a person with significant control on 19 June 2023 (2 pages) |
19 May 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
27 January 2023 | Confirmation statement made on 27 January 2023 with updates (5 pages) |
24 January 2023 | Director's details changed for Mr Ciaran Mcateer on 24 January 2023 (2 pages) |
8 November 2022 | Appointment of Mr John Hargraves as a director on 7 November 2022 (2 pages) |
8 November 2022 | Appointment of Mr Christopher Stephen Wiles as a director on 7 November 2022 (2 pages) |
9 May 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
31 January 2022 | Confirmation statement made on 27 January 2022 with updates (5 pages) |
18 January 2022 | Change of details for Mr James Gabbitas as a person with significant control on 18 January 2022 (2 pages) |
14 July 2021 | Total exemption full accounts made up to 31 October 2020 (13 pages) |
1 February 2021 | Confirmation statement made on 27 January 2021 with updates (4 pages) |
26 January 2021 | Appointment of Mr Stephen Matthews as a director on 26 January 2021 (2 pages) |
26 January 2021 | Appointment of Mr Brendon Hodgson as a director on 26 January 2021 (2 pages) |
9 September 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
12 June 2020 | Appointment of Mr Ciaran Mcateer as a director on 12 June 2020 (2 pages) |
16 March 2020 | Statement of capital following an allotment of shares on 9 March 2020
|
13 March 2020 | Resolutions
|
12 March 2020 | Cancellation of shares. Statement of capital on 9 March 2020
|
12 March 2020 | Purchase of own shares. (3 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
14 August 2018 | Change of details for Mr James Gabbitas as a person with significant control on 3 March 2018 (2 pages) |
14 August 2018 | Cessation of Alison Clare Trotter as a person with significant control on 3 March 2018 (1 page) |
12 March 2018 | Withdrawal of a person with significant control statement on 12 March 2018 (2 pages) |
12 March 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
31 January 2018 | Notification of Alison Clare Trotter as a person with significant control on 6 April 2016 (2 pages) |
31 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
31 January 2018 | Notification of James Gabbitas as a person with significant control on 6 April 2016 (2 pages) |
9 May 2017 | Appointment of Mrs Rachael Charlotte Taylor as a secretary on 9 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of James Gabbitas as a secretary on 9 May 2017 (1 page) |
9 May 2017 | Appointment of Mrs Rachael Charlotte Taylor as a secretary on 9 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of James Gabbitas as a secretary on 9 May 2017 (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
10 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
22 April 2016 | Registered office address changed from Priory Tec Park Saxon Way Hessle East Yorkshire HU13 9PB to 2 Hallam Road Priory Park East Hull HU4 7DY on 22 April 2016 (1 page) |
22 April 2016 | Registered office address changed from Priory Tec Park Saxon Way Hessle East Yorkshire HU13 9PB to 2 Hallam Road Priory Park East Hull HU4 7DY on 22 April 2016 (1 page) |
3 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
1 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
8 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
4 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
11 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
21 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
14 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
22 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for James Gabbitas on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for James Gabbitas on 22 March 2010 (2 pages) |
8 February 2010 | Appointment of James Gabbitas as a secretary (4 pages) |
8 February 2010 | Appointment of James Gabbitas as a secretary (4 pages) |
6 February 2010 | Termination of appointment of Laura Fowler as a secretary (3 pages) |
6 February 2010 | Termination of appointment of Laura Fowler as a secretary (3 pages) |
15 January 2010 | Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page) |
15 January 2010 | Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page) |
25 February 2009 | Return made up to 27/01/09; full list of members (5 pages) |
25 February 2009 | Return made up to 27/01/09; full list of members (5 pages) |
5 November 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
5 November 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
22 September 2008 | Gbp ic 1050/1000\18/07/08\gbp sr 50@1=50\ (2 pages) |
22 September 2008 | Gbp ic 1050/1000\18/07/08\gbp sr 50@1=50\ (2 pages) |
23 July 2008 | Appointment terminated director barrie gill (1 page) |
23 July 2008 | Appointment terminated director barrie gill (1 page) |
28 May 2008 | Director's change of particulars / barrie gill / 10/09/2007 (2 pages) |
28 May 2008 | Director's change of particulars / barrie gill / 10/09/2007 (2 pages) |
26 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
26 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
26 February 2008 | Return made up to 27/01/08; full list of members (6 pages) |
26 February 2008 | Return made up to 27/01/08; full list of members (6 pages) |
25 February 2008 | Director's change of particulars / barrie gill / 01/09/2007 (1 page) |
25 February 2008 | Director's change of particulars / barrie gill / 01/09/2007 (1 page) |
18 February 2008 | Director's particulars changed (2 pages) |
18 February 2008 | Director's particulars changed (2 pages) |
7 August 2007 | Director's particulars changed (2 pages) |
7 August 2007 | Director's particulars changed (2 pages) |
6 March 2007 | Return made up to 27/01/07; full list of members
|
6 March 2007 | Return made up to 27/01/07; full list of members
|
12 February 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
12 February 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | Secretary resigned (2 pages) |
16 November 2006 | Secretary resigned (2 pages) |
16 November 2006 | New secretary appointed (2 pages) |
23 March 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | Return made up to 27/01/06; full list of members
|
7 March 2006 | Return made up to 27/01/06; full list of members
|
28 February 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
28 February 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
13 January 2006 | Director's particulars changed (1 page) |
13 January 2006 | Director's particulars changed (1 page) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
23 February 2005 | Director's particulars changed (1 page) |
23 February 2005 | Director's particulars changed (1 page) |
28 January 2005 | Return made up to 27/01/05; full list of members
|
28 January 2005 | Return made up to 27/01/05; full list of members
|
18 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
18 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
27 February 2004 | Return made up to 27/01/04; full list of members (10 pages) |
27 February 2004 | Return made up to 27/01/04; full list of members (10 pages) |
21 February 2003 | Return made up to 02/02/03; change of members
|
21 February 2003 | Return made up to 02/02/03; change of members
|
16 January 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
16 January 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
10 June 2002 | Nc inc already adjusted 24/04/02 (1 page) |
10 June 2002 | Nc inc already adjusted 24/04/02 (1 page) |
10 June 2002 | Resolutions
|
10 June 2002 | Resolutions
|
22 May 2002 | Ad 01/05/01-30/04/02 £ si 100@1 (2 pages) |
22 May 2002 | Ad 01/05/01-30/04/02 £ si 100@1 (2 pages) |
22 May 2002 | Ad 01/05/01-30/04/02 £ si 100@1 (2 pages) |
22 May 2002 | Ad 01/05/01-30/04/02 £ si 100@1 (2 pages) |
28 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
28 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
28 January 2002 | Return made up to 02/02/02; full list of members
|
28 January 2002 | Return made up to 02/02/02; full list of members
|
11 May 2001 | Ad 01/11/00--------- £ si 100@1 (2 pages) |
11 May 2001 | Ad 01/11/00--------- £ si 100@1 (2 pages) |
11 May 2001 | Ad 01/11/00--------- £ si 100@1 (2 pages) |
11 May 2001 | Ad 01/11/00--------- £ si 100@1 (2 pages) |
19 April 2001 | Ad 30/03/01--------- £ si 150@1=150 £ ic 500/650 (2 pages) |
19 April 2001 | £ nc 10000/11000 30/03/01 (1 page) |
19 April 2001 | £ nc 10000/11000 30/03/01 (1 page) |
19 April 2001 | Ad 30/03/01--------- £ si 150@1=150 £ ic 500/650 (2 pages) |
19 April 2001 | Resolutions
|
19 April 2001 | Resolutions
|
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Return made up to 02/02/01; full list of members
|
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Return made up to 02/02/01; full list of members
|
27 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
24 February 2000 | Return made up to 02/02/00; full list of members (12 pages) |
24 February 2000 | Return made up to 02/02/00; full list of members (12 pages) |
23 February 2000 | Registered office changed on 23/02/00 from: 102 beverley road hull north humberside HU3 1YA (2 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
23 February 2000 | Registered office changed on 23/02/00 from: 102 beverley road hull north humberside HU3 1YA (2 pages) |
18 April 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
18 April 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
16 February 1999 | Secretary's particulars changed (1 page) |
16 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
16 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
16 February 1999 | Secretary's particulars changed (1 page) |
16 February 1999 | Director's particulars changed (1 page) |
16 February 1999 | Director's particulars changed (1 page) |
8 February 1999 | Director's particulars changed (1 page) |
8 February 1999 | Director's particulars changed (1 page) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 February 1998 | Return made up to 02/02/98; no change of members (4 pages) |
17 February 1998 | Return made up to 02/02/98; no change of members (4 pages) |
19 March 1997 | Return made up to 02/02/97; change of members (6 pages) |
19 March 1997 | Return made up to 02/02/97; change of members (6 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 February 1996 | Return made up to 02/02/96; full list of members (6 pages) |
20 February 1996 | Ad 09/02/96--------- £ si 300@1=300 £ ic 200/500 (2 pages) |
20 February 1996 | Ad 09/02/96--------- £ si 300@1=300 £ ic 200/500 (2 pages) |
20 February 1996 | Return made up to 02/02/96; full list of members (6 pages) |
21 December 1995 | Ad 14/12/95--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
21 December 1995 | Ad 14/12/95--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
13 December 1995 | Resolutions
|
13 December 1995 | Resolutions
|
2 February 1995 | Incorporation (13 pages) |
2 February 1995 | Incorporation (13 pages) |