Company NameGabbitas Gill Partnership Limited
Company StatusActive
Company Number03017428
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 71121Engineering design activities for industrial process and production
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr James Gabbitas
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Lodge 17 Leeds Road
Selby
North Yorkshire
YO8 4HU
Secretary NameMrs Rachael Charlotte Taylor
StatusCurrent
Appointed09 May 2017(22 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address2 Hallam Road
Priory Park East
Hull
HU4 7DY
Director NameMr Ciaran McAteer
Date of BirthMay 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed12 June 2020(25 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hallam Road
Priory Park East
Hull
HU4 7DY
Director NameMr Brendon Hodgson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2021(26 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hallam Road
Priory Park East
Hull
HU4 7DY
Director NameMr Stephen Matthews
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2021(26 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hallam Road
Priory Park East
Hull
HU4 7DY
Director NameMr John Hargraves
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(27 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hallam Road
Priory Park East
Hull
HU4 7DY
Director NameMr Christopher Stephen Wiles
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(27 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hallam Road
Priory Park East
Hull
HU4 7DY
Director NameMr Barrie John Gill
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Walls 268 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DG
Secretary NameJanice Edith Gill
NationalityBritish
StatusResigned
Appointed02 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFairholme 82 Elloughton Road
Brough
North Humberside
HU15 1AL
Secretary NameAlison Clare Gabbitas
NationalityBritish
StatusResigned
Appointed01 March 2001(6 years after company formation)
Appointment Duration5 years, 8 months (resigned 05 November 2006)
RoleTravel Agent
Correspondence AddressNewton Garth
Leeds Road
Thorpe Willoghby
North Yorkshire
YO8 9SE
Secretary NameLaura Anne Fowler
NationalityBritish
StatusResigned
Appointed06 November 2006(11 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 February 2010)
RoleAccounts Administrator
Correspondence Address16 Gullane Drive
Hull
North Humberside
HU6 7XQ
Secretary NameJames Gabbitas
NationalityBritish
StatusResigned
Appointed05 February 2010(15 years after company formation)
Appointment Duration7 years, 3 months (resigned 09 May 2017)
RoleCompany Director
Correspondence AddressWhite Lodge 17 Leeds Road
Selby
North Yorkshire
YO8 4HU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteggpconsult.co.uk
Telephone01482 627963
Telephone regionHull

Location

Registered Address2 Hallam Road
Priory Park East
Hull
HU4 7DY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1James Gabbitas
5.00%
Ordinary A
400 at £1A.c. Trotter
40.00%
Ordinary B
350 at £1James Gabbitas
35.00%
Ordinary C
100 at £1James Gabbitas
10.00%
Ordinary E
100 at £1Mr C. Mcateer
10.00%
Ordinary D

Financials

Year2014
Net Worth£1,295,098
Cash£697,770
Current Liabilities£712,411

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Charges

13 March 2006Delivered 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

Filing History

20 June 2023Cessation of James Gabbitas as a person with significant control on 19 June 2023 (1 page)
20 June 2023Appointment of Mr Jonathan Oliver Lee as a director on 12 June 2023 (2 pages)
20 June 2023Notification of Ggp Holdings Limited as a person with significant control on 19 June 2023 (2 pages)
19 May 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
27 January 2023Confirmation statement made on 27 January 2023 with updates (5 pages)
24 January 2023Director's details changed for Mr Ciaran Mcateer on 24 January 2023 (2 pages)
8 November 2022Appointment of Mr John Hargraves as a director on 7 November 2022 (2 pages)
8 November 2022Appointment of Mr Christopher Stephen Wiles as a director on 7 November 2022 (2 pages)
9 May 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
31 January 2022Confirmation statement made on 27 January 2022 with updates (5 pages)
18 January 2022Change of details for Mr James Gabbitas as a person with significant control on 18 January 2022 (2 pages)
14 July 2021Total exemption full accounts made up to 31 October 2020 (13 pages)
1 February 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
26 January 2021Appointment of Mr Stephen Matthews as a director on 26 January 2021 (2 pages)
26 January 2021Appointment of Mr Brendon Hodgson as a director on 26 January 2021 (2 pages)
9 September 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
12 June 2020Appointment of Mr Ciaran Mcateer as a director on 12 June 2020 (2 pages)
16 March 2020Statement of capital following an allotment of shares on 9 March 2020
  • GBP 1,000
(4 pages)
13 March 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
12 March 2020Cancellation of shares. Statement of capital on 9 March 2020
  • GBP 1,000
(6 pages)
12 March 2020Purchase of own shares. (3 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
28 January 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
14 August 2018Change of details for Mr James Gabbitas as a person with significant control on 3 March 2018 (2 pages)
14 August 2018Cessation of Alison Clare Trotter as a person with significant control on 3 March 2018 (1 page)
12 March 2018Withdrawal of a person with significant control statement on 12 March 2018 (2 pages)
12 March 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
31 January 2018Notification of Alison Clare Trotter as a person with significant control on 6 April 2016 (2 pages)
31 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
31 January 2018Notification of James Gabbitas as a person with significant control on 6 April 2016 (2 pages)
9 May 2017Appointment of Mrs Rachael Charlotte Taylor as a secretary on 9 May 2017 (2 pages)
9 May 2017Termination of appointment of James Gabbitas as a secretary on 9 May 2017 (1 page)
9 May 2017Appointment of Mrs Rachael Charlotte Taylor as a secretary on 9 May 2017 (2 pages)
9 May 2017Termination of appointment of James Gabbitas as a secretary on 9 May 2017 (1 page)
27 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
22 April 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(6 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(6 pages)
8 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(6 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(6 pages)
4 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(6 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(6 pages)
11 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
11 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
21 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
21 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
21 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
21 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
21 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
14 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
1 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
22 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for James Gabbitas on 22 March 2010 (2 pages)
22 March 2010Director's details changed for James Gabbitas on 22 March 2010 (2 pages)
8 February 2010Appointment of James Gabbitas as a secretary (4 pages)
8 February 2010Appointment of James Gabbitas as a secretary (4 pages)
6 February 2010Termination of appointment of Laura Fowler as a secretary (3 pages)
6 February 2010Termination of appointment of Laura Fowler as a secretary (3 pages)
15 January 2010Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page)
15 January 2010Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page)
25 February 2009Return made up to 27/01/09; full list of members (5 pages)
25 February 2009Return made up to 27/01/09; full list of members (5 pages)
5 November 2008Accounts for a small company made up to 30 April 2008 (8 pages)
5 November 2008Accounts for a small company made up to 30 April 2008 (8 pages)
22 September 2008Gbp ic 1050/1000\18/07/08\gbp sr 50@1=50\ (2 pages)
22 September 2008Gbp ic 1050/1000\18/07/08\gbp sr 50@1=50\ (2 pages)
23 July 2008Appointment terminated director barrie gill (1 page)
23 July 2008Appointment terminated director barrie gill (1 page)
28 May 2008Director's change of particulars / barrie gill / 10/09/2007 (2 pages)
28 May 2008Director's change of particulars / barrie gill / 10/09/2007 (2 pages)
26 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
26 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
26 February 2008Return made up to 27/01/08; full list of members (6 pages)
26 February 2008Return made up to 27/01/08; full list of members (6 pages)
25 February 2008Director's change of particulars / barrie gill / 01/09/2007 (1 page)
25 February 2008Director's change of particulars / barrie gill / 01/09/2007 (1 page)
18 February 2008Director's particulars changed (2 pages)
18 February 2008Director's particulars changed (2 pages)
7 August 2007Director's particulars changed (2 pages)
7 August 2007Director's particulars changed (2 pages)
6 March 2007Return made up to 27/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 March 2007Return made up to 27/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 2007Accounts for a small company made up to 30 April 2006 (7 pages)
12 February 2007Accounts for a small company made up to 30 April 2006 (7 pages)
16 November 2006New secretary appointed (2 pages)
16 November 2006Secretary resigned (2 pages)
16 November 2006Secretary resigned (2 pages)
16 November 2006New secretary appointed (2 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
7 March 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 March 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (8 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (8 pages)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
13 January 2006Director's particulars changed (1 page)
13 January 2006Director's particulars changed (1 page)
3 March 2005Accounts for a small company made up to 30 April 2004 (8 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (8 pages)
23 February 2005Director's particulars changed (1 page)
23 February 2005Director's particulars changed (1 page)
28 January 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
18 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
27 February 2004Return made up to 27/01/04; full list of members (10 pages)
27 February 2004Return made up to 27/01/04; full list of members (10 pages)
21 February 2003Return made up to 02/02/03; change of members
  • 363(287) ‐ Registered office changed on 21/02/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2003Return made up to 02/02/03; change of members
  • 363(287) ‐ Registered office changed on 21/02/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2003Accounts for a small company made up to 30 April 2002 (8 pages)
16 January 2003Accounts for a small company made up to 30 April 2002 (8 pages)
10 June 2002Nc inc already adjusted 24/04/02 (1 page)
10 June 2002Nc inc already adjusted 24/04/02 (1 page)
10 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 May 2002Ad 01/05/01-30/04/02 £ si 100@1 (2 pages)
22 May 2002Ad 01/05/01-30/04/02 £ si 100@1 (2 pages)
22 May 2002Ad 01/05/01-30/04/02 £ si 100@1 (2 pages)
22 May 2002Ad 01/05/01-30/04/02 £ si 100@1 (2 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
28 January 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2001Ad 01/11/00--------- £ si 100@1 (2 pages)
11 May 2001Ad 01/11/00--------- £ si 100@1 (2 pages)
11 May 2001Ad 01/11/00--------- £ si 100@1 (2 pages)
11 May 2001Ad 01/11/00--------- £ si 100@1 (2 pages)
19 April 2001Ad 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 2001Ad 30/03/01--------- £ si 150@1=150 £ ic 500/650 (2 pages)
19 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
24 February 2000Return made up to 02/02/00; full list of members (12 pages)
24 February 2000Return made up to 02/02/00; full list of members (12 pages)
23 February 2000Registered office changed on 23/02/00 from: 102 beverley road hull north humberside HU3 1YA (2 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
23 February 2000Registered office changed on 23/02/00 from: 102 beverley road hull north humberside HU3 1YA (2 pages)
18 April 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
18 April 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
16 February 1999Secretary's particulars changed (1 page)
16 February 1999Return made up to 02/02/99; full list of members (6 pages)
16 February 1999Return made up to 02/02/99; full list of members (6 pages)
16 February 1999Secretary's particulars changed (1 page)
16 February 1999Director's particulars changed (1 page)
16 February 1999Director's particulars changed (1 page)
8 February 1999Director's particulars changed (1 page)
8 February 1999Director's particulars changed (1 page)
18 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
24 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
24 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
17 February 1998Return made up to 02/02/98; no change of members (4 pages)
17 February 1998Return made up to 02/02/98; no change of members (4 pages)
19 March 1997Return made up to 02/02/97; change of members (6 pages)
19 March 1997Return made up to 02/02/97; change of members (6 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
20 February 1996Return made up to 02/02/96; full list of members (6 pages)
20 February 1996Ad 09/02/96--------- £ si 300@1=300 £ ic 200/500 (2 pages)
20 February 1996Ad 09/02/96--------- £ si 300@1=300 £ ic 200/500 (2 pages)
20 February 1996Return made up to 02/02/96; full list of members (6 pages)
21 December 1995Ad 14/12/95--------- £ si 198@1=198 £ ic 2/200 (2 pages)
21 December 1995Ad 14/12/95--------- £ si 198@1=198 £ ic 2/200 (2 pages)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
2 February 1995Incorporation (13 pages)
2 February 1995Incorporation (13 pages)