Company NameGablecraft Limited
DirectorsMatthew William Wilkinson and John Walter Bradley
Company StatusActive
Company Number05454665
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 11 months ago)
Previous NamesArch & Gable Specialists Limited and Pro-Bend Ltd

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Matthew William Wilkinson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Langdale Crescent
Cottingham
East Yorkshire
HU16 5DL
Director NameMr John Walter Bradley
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2013(7 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Lady Walk
Gateford
Worksop
Nottinghamshire
S81 8TA
Secretary NameMr Ian Wilkinson
NationalityBritish
StatusResigned
Appointed17 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Potterdale Drive
Little Weighton
Cottingham
North Humberside
HU20 3UX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitegablecraft.com
Telephone0845 6803725
Telephone regionUnknown

Location

Registered AddressUnit 4a Harpings Road
Hull
East Yorkshire
HU5 4JF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

66 at £1Matthew Wilkinson
50.00%
Ordinary
33 at £1Diane Wilkinson
25.00%
Ordinary
32 at £1John Bradley
24.24%
Ordinary
1 at £1Carol Ann Hurt
0.76%
Ordinary

Financials

Year2014
Net Worth£79,772
Cash£176
Current Liabilities£124,007

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

17 September 2010Delivered on: 1 October 2010
Persons entitled: John Dennis Scarah

Classification: Rent deposit deed
Secured details: £2,500.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £2,500.00 (the initial deposit ) and any other sums from time to time standing to the credit of the account see image for full details.
Outstanding

Filing History

21 June 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
5 May 2023Director's details changed for Mr John Walter Bradley on 5 May 2023 (2 pages)
5 May 2023Director's details changed for Mr Matthew William Wilkinson on 5 May 2023 (2 pages)
5 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
4 July 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
3 March 2022Confirmation statement made on 3 March 2022 with updates (4 pages)
25 September 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
4 March 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
4 March 2021Notification of John Walter Bradley as a person with significant control on 20 March 2020 (2 pages)
12 August 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
20 March 2020Confirmation statement made on 19 March 2020 with updates (5 pages)
12 November 2019Unaudited abridged accounts made up to 31 March 2019 (12 pages)
9 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
31 July 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
16 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 134
(5 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 134
(5 pages)
20 April 2016Statement of company's objects (2 pages)
20 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
20 April 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 134
(4 pages)
20 April 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 134
(4 pages)
20 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
20 April 2016Statement of company's objects (2 pages)
12 January 2016Registered office address changed from Unit 3B Harpings Road Hull East Yorkshire HU5 4JF to Unit 4a Harpings Road Hull East Yorkshire HU5 4JF on 12 January 2016 (1 page)
12 January 2016Registered office address changed from Unit 3B Harpings Road Hull East Yorkshire HU5 4JF to Unit 4a Harpings Road Hull East Yorkshire HU5 4JF on 12 January 2016 (1 page)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 132
(4 pages)
14 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 132
(4 pages)
14 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 132
(4 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 132
(4 pages)
12 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 132
(4 pages)
12 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 132
(4 pages)
11 August 2014Director's details changed for Mr Matthew William Wilkinson on 4 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Matthew William Wilkinson on 4 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Matthew William Wilkinson on 4 August 2014 (2 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
7 October 2013Director's details changed for Mr John Walter Bradley on 7 October 2013 (2 pages)
7 October 2013Director's details changed for Mr John Walter Bradley on 7 October 2013 (2 pages)
7 October 2013Director's details changed for Mr John Walter Bradley on 7 October 2013 (2 pages)
5 September 2013Termination of appointment of Ian Wilkinson as a secretary (1 page)
5 September 2013Termination of appointment of Ian Wilkinson as a secretary (1 page)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 132
(5 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 132
(5 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 132
(5 pages)
11 January 2013Appointment of Mr John Walter Bradley as a director (2 pages)
11 January 2013Appointment of Mr John Walter Bradley as a director (2 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 September 2010Registered office address changed from 40 Dunswell Lane Dunswell Hull East Yorkshire HU6 0AG on 21 September 2010 (1 page)
21 September 2010Registered office address changed from 40 Dunswell Lane Dunswell Hull East Yorkshire HU6 0AG on 21 September 2010 (1 page)
13 July 2010Director's details changed for Mr Matthew William Wilkinson on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Matthew William Wilkinson on 13 July 2010 (2 pages)
28 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
22 September 2009Capitals not rolled up (2 pages)
22 September 2009Capitals not rolled up (2 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 June 2009Return made up to 17/05/09; full list of members (3 pages)
30 June 2009Return made up to 17/05/09; full list of members (3 pages)
29 June 2009Director's change of particulars / matthew wilkinson / 01/03/2009 (2 pages)
29 June 2009Director's change of particulars / matthew wilkinson / 01/03/2009 (2 pages)
3 October 2008Ad 25/09/08\gbp si 33@1=33\gbp ic 2/35\ (2 pages)
3 October 2008Ad 25/09/08\gbp si 33@1=33\gbp ic 2/35\ (2 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 May 2008Return made up to 17/05/08; no change of members (3 pages)
27 May 2008Return made up to 17/05/08; no change of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007Company name changed pro-bend LTD\certificate issued on 20/11/07 (2 pages)
20 November 2007Company name changed pro-bend LTD\certificate issued on 20/11/07 (2 pages)
19 June 2007Return made up to 17/05/07; no change of members (6 pages)
19 June 2007Return made up to 17/05/07; no change of members (6 pages)
23 April 2007Registered office changed on 23/04/07 from: martin fish and company owen avenue priory park west hessle east yorkshire HU13 9PD (1 page)
23 April 2007Registered office changed on 23/04/07 from: martin fish and company owen avenue priory park west hessle east yorkshire HU13 9PD (1 page)
14 March 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
14 March 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
18 September 2006Memorandum and Articles of Association (4 pages)
18 September 2006Memorandum and Articles of Association (4 pages)
14 September 2006Company name changed arch & gable specialists LIMITED\certificate issued on 14/09/06 (2 pages)
14 September 2006Company name changed arch & gable specialists LIMITED\certificate issued on 14/09/06 (2 pages)
7 September 2006Ad 31/07/06--------- £ si 97@1=97 £ ic 2/99 (2 pages)
7 September 2006Ad 31/07/06--------- £ si 97@1=97 £ ic 2/99 (2 pages)
12 June 2006Return made up to 17/05/06; full list of members (6 pages)
12 June 2006Return made up to 17/05/06; full list of members (6 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New secretary appointed (2 pages)
10 June 2005New secretary appointed (2 pages)
1 June 2005Registered office changed on 01/06/05 from: 22 st margarets avenue cottingham hull east yorkshire HU16 5NF (1 page)
1 June 2005Registered office changed on 01/06/05 from: 22 st margarets avenue cottingham hull east yorkshire HU16 5NF (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Registered office changed on 24/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 May 2005Registered office changed on 24/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 May 2005Director resigned (1 page)
17 May 2005Incorporation (6 pages)
17 May 2005Incorporation (6 pages)