Company NameGabbotts Farm (Retail) Limited
DirectorsJames Russell Viggars and Nick Taylor
Company StatusLiquidation
Company Number03953569
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr James Russell Viggars
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(18 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Ernst & Young Llp 1 Bridgewater Place
Water Lane
Leeds West Yorkshire
LS11 5QR
Director NameMr Nick Taylor
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(18 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressC/O Ernst & Young Llp 1 Bridgewater Place
Water Lane
Leeds West Yorkshire
LS11 5QR
Secretary NameMr Nick Taylor
StatusCurrent
Appointed01 August 2018(18 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressC/O Ernst & Young Llp 1 Bridgewater Place
Water Lane
Leeds West Yorkshire
LS11 5QR
Director NameEdward Winston Porter
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleRetailer
Correspondence AddressGabbotts Farm
Moss House Lane, Much Hoole
Preston
Lancashire
PR4 4TE
Director NameStephen Alexander Porter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleOperations Director
Correspondence AddressLongton Hall Farm
Chapel Lane, Longton
Preston
Lancashire
PR4 5EB
Secretary NameJohn Derek Britton
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Oakleigh Court
Stone
Staffordshire
ST15 8LA
Director NameAlvin Patten
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(4 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 March 2005)
RoleRetailer
Correspondence Address15 Vale Mount
Hadfield
Glossop
Derbyshire
SK13 1DP
Director NameGeoffrey Watson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 April 2008)
RoleManaging Director
Correspondence Address1112 Imperial Point
The Keys
Salford
Manchester
Director NameMr Simon James Tomlinson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHalton Green West Low Road
Halton
Lancaster
Lancashire
LA2 6PA
Secretary NameWilliam John Patrick Savin
NationalityBritish
StatusResigned
Appointed28 February 2007(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Priory Road
Wilmslow
Cheshire
SK9 5PR
Director NameSiobhan Cribbin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed04 April 2008(8 years after company formation)
Appointment Duration7 years (resigned 14 April 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLoughanure
Clane
County Kildare
Ireland
Director NameThomas Cribbin
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed04 April 2008(8 years after company formation)
Appointment Duration7 years (resigned 14 April 2015)
RoleManager
Country of ResidenceIreland
Correspondence AddressLoughanure
Clane
County Kildare
Ireland
Director NameJohn Molloy
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed04 April 2008(8 years after company formation)
Appointment Duration7 years (resigned 14 April 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Habergham Close
Worsley
Manchester
M28 7XJ
Secretary NameSiobhan Cribbin
NationalityIrish
StatusResigned
Appointed04 April 2008(8 years after company formation)
Appointment Duration7 years (resigned 14 April 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLoughanure
Clane
County Kildare
Ireland
Director NameMs Lynda Jane Sherratt
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2015(15 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 September 2015)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressUnit 4 Hellaby Industrial Estate Sandbeck Way
Hellaby
Rotherham
South Yorkshire
S66 8QL
Director NameMr Colin Brian Crawshaw
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2015(15 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Hellaby Industrial Estate Sandbeck Way
Hellaby
Rotherham
South Yorkshire
S66 8QL
Director NameMr Kevin Patrick Boyd
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2015(15 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Hellaby Industrial Estate Sandbeck Way
Hellaby
Rotherham
South Yorkshire
S66 8QL
Director NameMr Noel Nathan James Collett
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2015(15 years after company formation)
Appointment Duration3 years, 1 month (resigned 21 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Hellaby Industrial Estate Sandbeck Way
Hellaby
Rotherham
South Yorkshire
S66 8QL
Secretary NameLynda Sherratt
StatusResigned
Appointed14 April 2015(15 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 September 2015)
RoleCompany Director
Correspondence AddressUnit 4 Hellaby Industrial Estate Sandbeck Way
Hellaby
Rotherham
South Yorkshire
S66 8QL
Director NameMr Alan Richardson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(15 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 May 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Hellaby Industrial Estate Sandbeck Way
Hellaby
Rotherham
South Yorkshire
S66 8QL
Secretary NameMr Alan Richardson
StatusResigned
Appointed01 October 2015(15 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 May 2018)
RoleCompany Director
Correspondence AddressUnit 4 Hellaby Industrial Estate Sandbeck Way
Hellaby
Rotherham
South Yorkshire
S66 8QL
Secretary NameMrs Jenna Louise Bramhall
StatusResigned
Appointed04 May 2018(18 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 August 2018)
RoleCompany Director
Correspondence AddressUnit 4 Hellaby Industrial Estate Sandbeck Way
Hellaby
Rotherham
South Yorkshire
S66 8QL
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitegabbottsfarm.co.uk

Location

Registered AddressC/O Ernst & Young Llp 1 Bridgewater Place
Water Lane
Leeds West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

460k at £1Gabbotts Farm LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,786,483
Gross Profit£5,167,776
Net Worth-£119,169
Cash£586,894
Current Liabilities£836,637

Accounts

Latest Accounts28 January 2018 (6 years, 2 months ago)
Next Accounts Due31 October 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return19 April 2018 (6 years ago)
Next Return Due3 May 2019 (overdue)

Charges

8 March 2013Delivered on: 12 March 2013
Satisfied on: 26 February 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: gabbotts farm (retail) LTD and numbered 54211968 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
2 August 2012Delivered on: 16 August 2012
Satisfied on: 16 April 2015
Persons entitled: Acc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Chaddock lane, astley, tydesley, lancashire. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 May 2003Delivered on: 6 June 2003
Satisfied on: 23 June 2011
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.
Fully Satisfied
17 October 2000Delivered on: 21 October 2000
Satisfied on: 23 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied

Filing History

21 December 2023Liquidators' statement of receipts and payments to 29 October 2023 (30 pages)
3 January 2023Liquidators' statement of receipts and payments to 29 October 2022 (30 pages)
5 January 2022Liquidators' statement of receipts and payments to 29 October 2021 (29 pages)
29 December 2020Liquidators' statement of receipts and payments to 29 October 2020 (31 pages)
24 August 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 August 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
11 November 2019Appointment of a voluntary liquidator (4 pages)
30 October 2019Notice of move from Administration case to Creditors Voluntary Liquidation (43 pages)
14 June 2019Administrator's progress report (42 pages)
20 March 2019Insolvency:form AM01 - appointment of administrator- showing correct appointment date - 07/11/2018 (3 pages)
11 March 2019S.1096 (2 pages)
14 February 2019Result of meeting of creditors (7 pages)
16 January 2019Statement of affairs with form AM02SOA (12 pages)
16 January 2019Statement of administrator's proposal (129 pages)
30 November 2018Registered office address changed from C/O Ernst & Young Llp 1 Bridgewaer Place Water Lane Leeds West Yorkshire LS11 5QR to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 30 November 2018 (2 pages)
27 November 2018Registered office address changed from Unit 4 Hellaby Industrial Estate Sandbeck Way Hellaby Rotherham South Yorkshire S66 8QL to C/O Ernst & Young Llp 1 Bridgewaer Place Water Lane Leeds West Yorkshire LS11 5QR on 27 November 2018 (2 pages)
21 November 2018Appointment of an administrator
  • ANNOTATION Clarification Information was removed from the AM01 on 15/03/2019 pursuant to Court Order
(4 pages)
6 August 2018Termination of appointment of Jenna Louise Bramhall as a secretary on 1 August 2018 (1 page)
6 August 2018Appointment of Mr Nick Taylor as a secretary on 1 August 2018 (2 pages)
6 July 2018Full accounts made up to 28 January 2018 (11 pages)
22 May 2018Termination of appointment of Noel Nathan James Collett as a director on 21 May 2018 (1 page)
22 May 2018Appointment of Mr James Russell Viggars as a director on 21 May 2018 (2 pages)
22 May 2018Appointment of Mr Nick Taylor as a director on 21 May 2018 (2 pages)
9 May 2018Appointment of Mrs Jenna Louise Bramhall as a secretary on 4 May 2018 (2 pages)
9 May 2018Termination of appointment of Alan Richardson as a secretary on 4 May 2018 (1 page)
4 May 2018Termination of appointment of Alan Richardson as a director on 4 May 2018 (1 page)
23 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
6 September 2017Full accounts made up to 29 January 2017 (21 pages)
6 September 2017Full accounts made up to 29 January 2017 (21 pages)
27 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
6 January 2017Termination of appointment of Kevin Patrick Boyd as a director on 6 January 2017 (1 page)
6 January 2017Termination of appointment of Kevin Patrick Boyd as a director on 6 January 2017 (1 page)
9 November 2016Full accounts made up to 31 January 2016 (26 pages)
9 November 2016Full accounts made up to 31 January 2016 (26 pages)
4 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 460,002
(4 pages)
4 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 460,002
(4 pages)
4 May 2016Termination of appointment of Colin Brian Crawshaw as a director on 2 February 2016 (1 page)
4 May 2016Termination of appointment of Colin Brian Crawshaw as a director on 2 February 2016 (1 page)
1 October 2015Appointment of Mr Alan Richardson as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Alan Richardson as a secretary on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Alan Richardson as a secretary on 1 October 2015 (2 pages)
1 October 2015Termination of appointment of Lynda Sherratt as a secretary on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Lynda Jane Sherratt as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Lynda Jane Sherratt as a director on 30 September 2015 (1 page)
1 October 2015Appointment of Mr Alan Richardson as a director on 1 October 2015 (2 pages)
1 October 2015Termination of appointment of Lynda Sherratt as a secretary on 30 September 2015 (1 page)
1 October 2015Appointment of Mr Alan Richardson as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Alan Richardson as a secretary on 1 October 2015 (2 pages)
8 July 2015Full accounts made up to 31 December 2014 (19 pages)
8 July 2015Full accounts made up to 31 December 2014 (19 pages)
29 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 460,002
(5 pages)
29 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 460,002
(5 pages)
22 April 2015Auditor's resignation (1 page)
22 April 2015Auditor's resignation (1 page)
16 April 2015Satisfaction of charge 3 in full (2 pages)
16 April 2015Satisfaction of charge 3 in full (2 pages)
15 April 2015Appointment of Lynda Sherratt as a secretary on 14 April 2015 (2 pages)
15 April 2015Appointment of Kevin Patrick Boyd as a director on 14 April 2015 (2 pages)
15 April 2015Termination of appointment of Siobhan Cribbin as a secretary on 14 April 2015 (1 page)
15 April 2015Termination of appointment of John Molloy as a director on 14 April 2015 (1 page)
15 April 2015Current accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
15 April 2015Appointment of Mr Colin Brian Crawshaw as a director on 14 April 2015 (2 pages)
15 April 2015Termination of appointment of Siobhan Cribbin as a director on 14 April 2015 (1 page)
15 April 2015Termination of appointment of John Molloy as a director on 14 April 2015 (1 page)
15 April 2015Appointment of Mr Noel Nathan James Collett as a director on 14 April 2015 (2 pages)
15 April 2015Appointment of Kevin Patrick Boyd as a director on 14 April 2015 (2 pages)
15 April 2015Termination of appointment of Siobhan Cribbin as a secretary on 14 April 2015 (1 page)
15 April 2015Appointment of Lynda Sherratt as a secretary on 14 April 2015 (2 pages)
15 April 2015Termination of appointment of Siobhan Cribbin as a director on 14 April 2015 (1 page)
15 April 2015Current accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
15 April 2015Termination of appointment of Thomas Cribbin as a director on 14 April 2015 (1 page)
15 April 2015Appointment of Lynda Jane Sherratt as a director on 14 April 2015 (2 pages)
15 April 2015Appointment of Mr Colin Brian Crawshaw as a director on 14 April 2015 (2 pages)
15 April 2015Appointment of Lynda Jane Sherratt as a director on 14 April 2015 (2 pages)
15 April 2015Appointment of Mr Noel Nathan James Collett as a director on 14 April 2015 (2 pages)
15 April 2015Registered office address changed from Chaddock Lane Astley Tyldesley Lancashire M29 7JY to Unit 4 Hellaby Industrial Estate Sandbeck Way Hellaby Rotherham South Yorkshire S66 8QL on 15 April 2015 (1 page)
15 April 2015Registered office address changed from Chaddock Lane Astley Tyldesley Lancashire M29 7JY to Unit 4 Hellaby Industrial Estate Sandbeck Way Hellaby Rotherham South Yorkshire S66 8QL on 15 April 2015 (1 page)
15 April 2015Termination of appointment of Thomas Cribbin as a director on 14 April 2015 (1 page)
26 February 2015Satisfaction of charge 4 in full (4 pages)
26 February 2015Satisfaction of charge 4 in full (4 pages)
29 September 2014Full accounts made up to 31 December 2013 (19 pages)
29 September 2014Full accounts made up to 31 December 2013 (19 pages)
12 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 460,002
(6 pages)
12 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 460,002
(6 pages)
17 September 2013Full accounts made up to 31 December 2012 (19 pages)
17 September 2013Full accounts made up to 31 December 2012 (19 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
28 September 2012Full accounts made up to 31 December 2011 (20 pages)
28 September 2012Full accounts made up to 31 December 2011 (20 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
21 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2011Statement of company's objects (2 pages)
21 October 2011Memorandum and Articles of Association (29 pages)
21 October 2011Statement of company's objects (2 pages)
21 October 2011Memorandum and Articles of Association (29 pages)
21 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2011Full accounts made up to 31 December 2010 (22 pages)
30 September 2011Full accounts made up to 31 December 2010 (22 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
17 September 2010Full accounts made up to 31 December 2009 (20 pages)
17 September 2010Full accounts made up to 31 December 2009 (20 pages)
5 May 2010Director's details changed for Siobhan Cribbin on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Siobhan Cribbin on 1 January 2010 (2 pages)
5 May 2010Director's details changed for John Molloy on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Thomas Cribbin on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Thomas Cribbin on 1 January 2010 (2 pages)
5 May 2010Director's details changed for John Molloy on 1 January 2010 (2 pages)
5 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Siobhan Cribbin on 1 January 2010 (2 pages)
5 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Thomas Cribbin on 1 January 2010 (2 pages)
5 May 2010Director's details changed for John Molloy on 1 January 2010 (2 pages)
22 September 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
22 September 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
5 May 2009Return made up to 19/04/09; full list of members (6 pages)
5 May 2009Return made up to 19/04/09; full list of members (6 pages)
28 January 2009Director appointed john molloy (2 pages)
28 January 2009Director appointed john molloy (2 pages)
10 June 2008Return made up to 22/03/08; no change of members (7 pages)
10 June 2008Return made up to 22/03/08; no change of members (7 pages)
18 April 2008Director and secretary appointed siobhan cribbin (2 pages)
18 April 2008Director appointed thomas cribbin (2 pages)
18 April 2008Director appointed thomas cribbin (2 pages)
18 April 2008Director and secretary appointed siobhan cribbin (2 pages)
15 April 2008Appointment terminated secretary william savin (1 page)
15 April 2008Appointment terminated director simon tomlinson (1 page)
15 April 2008Appointment terminated director geoffrey watson (1 page)
15 April 2008Appointment terminated director simon tomlinson (1 page)
15 April 2008Appointment terminated director geoffrey watson (1 page)
15 April 2008Appointment terminated secretary william savin (1 page)
10 April 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
10 April 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
22 October 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
22 October 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
30 March 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2007New secretary appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New secretary appointed (2 pages)
10 March 2007New director appointed (2 pages)
8 March 2007Director resigned (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007Director resigned (1 page)
27 July 2006Full accounts made up to 31 December 2005 (22 pages)
27 July 2006Full accounts made up to 31 December 2005 (22 pages)
22 March 2006Return made up to 22/03/06; full list of members (7 pages)
22 March 2006Return made up to 22/03/06; full list of members (7 pages)
29 December 2005Full accounts made up to 31 December 2004 (21 pages)
29 December 2005Full accounts made up to 31 December 2004 (21 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
4 April 2005Return made up to 22/03/05; full list of members (7 pages)
4 April 2005Return made up to 22/03/05; full list of members (7 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
27 October 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
27 October 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
25 October 2004Return made up to 22/03/04; full list of members (7 pages)
25 October 2004Return made up to 22/03/04; full list of members (7 pages)
10 January 2004Auditor's resignation (1 page)
10 January 2004Auditor's resignation (1 page)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 November 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2003Memorandum and Articles of Association (28 pages)
12 November 2003Memorandum and Articles of Association (28 pages)
3 November 2003Accounts for a medium company made up to 31 December 2002 (22 pages)
3 November 2003Accounts for a medium company made up to 31 December 2002 (22 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
25 April 2003Return made up to 22/03/03; full list of members (7 pages)
25 April 2003Return made up to 22/03/03; full list of members (7 pages)
2 October 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
2 October 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
27 March 2002Return made up to 22/03/02; full list of members (6 pages)
27 March 2002Return made up to 22/03/02; full list of members (6 pages)
7 January 2002Nc inc already adjusted 24/12/01 (1 page)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
7 January 2002Ad 24/12/01--------- £ si 460000@1=460000 £ ic 1/460001 (2 pages)
7 January 2002Nc inc already adjusted 24/12/01 (1 page)
7 January 2002Ad 24/12/01--------- £ si 460000@1=460000 £ ic 1/460001 (2 pages)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
7 December 2001Registered office changed on 07/12/01 from: gabbotts farm moss house lane, much hoole preston lancashire PR4 4TE (1 page)
7 December 2001Registered office changed on 07/12/01 from: gabbotts farm moss house lane, much hoole preston lancashire PR4 4TE (1 page)
29 October 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
29 October 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
27 October 2001Accounts for a dormant company made up to 30 November 2000 (6 pages)
27 October 2001Accounts for a dormant company made up to 30 November 2000 (6 pages)
12 July 2001Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page)
12 July 2001Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page)
19 April 2001Return made up to 22/03/01; full list of members (6 pages)
19 April 2001Return made up to 22/03/01; full list of members (6 pages)
21 October 2000Particulars of mortgage/charge (5 pages)
21 October 2000Particulars of mortgage/charge (5 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000Secretary resigned (1 page)
22 March 2000Incorporation (17 pages)
22 March 2000Incorporation (17 pages)