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

GABBITAS GILL PARTNERSHIP LIMITED

2 HALLAM ROAD, PRIORY PARK EAST, HULL, HU4 7DY,
Company Registration Number
03017428
Private Limited Company
Active

Company Overview

About Gabbitas Gill Partnership Ltd
GABBITAS GILL PARTNERSHIP LIMITED was founded on 1995-02-02 and has its registered office in Hull. The organisation's status is listed as "Active". Gabbitas Gill Partnership Limited is a Private Limited Company registered in ENGLAND 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
GABBITAS GILL PARTNERSHIP LIMITED
 
Legal Registered Office
2 HALLAM ROAD
PRIORY PARK EAST
HULL
HU4 7DY
Other companies in HU13
 
Filing Information
Company Number 03017428
Company ID Number 03017428
Date formed 1995-02-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB599250007  
Last Datalog update: 2024-02-06 21:14:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GABBITAS GILL PARTNERSHIP 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 GABBITAS GILL PARTNERSHIP LIMITED
The following companies were found which have the same name as GABBITAS GILL PARTNERSHIP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GABBITAS GILL PARTNERSHIP INTERNATIONAL LIMITED 1-2 Marino Mart Fairview Dublin 3 Dissolved Company formed on the 2000-07-11

Company Officers of GABBITAS GILL PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
RACHAEL CHARLOTTE TAYLOR
Company Secretary 2017-05-09
JAMES GABBITAS
Director 1995-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES GABBITAS
Company Secretary 2010-02-05 2017-05-09
LAURA ANNE FOWLER
Company Secretary 2006-11-06 2010-02-05
BARRIE JOHN GILL
Director 1995-02-02 2008-07-18
ALISON CLARE GABBITAS
Company Secretary 2001-03-01 2006-11-05
JANICE EDITH GILL
Company Secretary 1995-02-02 2001-02-28
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-02-02 1995-02-02
LONDON LAW SERVICES LIMITED
Nominated Director 1995-02-02 1995-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES GABBITAS GABBITAS PROPERTY LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active
JAMES GABBITAS GGP INTERNATIONAL LIMITED Director 2005-05-09 CURRENT 2005-05-09 Dissolved 2013-08-10

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
2024-01-29CONFIRMATION STATEMENT MADE ON 27/01/24, WITH UPDATES
2024-01-04Director's details changed for Mr Jonathan Oliver Lee on 2024-01-04
2023-06-20DIRECTOR APPOINTED MR JONATHAN OLIVER LEE
2023-06-20CESSATION OF JAMES GABBITAS AS A PERSON OF SIGNIFICANT CONTROL
2023-06-20Notification of Ggp Holdings Limited as a person with significant control on 2023-06-19
2023-05-1931/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES
2023-01-24Director's details changed for Mr Ciaran Mcateer on 2023-01-24
2022-11-08DIRECTOR APPOINTED MR JOHN HARGRAVES
2022-11-08DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN WILES
2022-05-09AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-01-18Change of details for Mr James Gabbitas as a person with significant control on 2022-01-18
2022-01-18PSC04Change of details for Mr James Gabbitas as a person with significant control on 2022-01-18
2021-07-14AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES
2021-01-26AP01DIRECTOR APPOINTED MR STEPHEN MATTHEWS
2020-09-09AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12AP01DIRECTOR APPOINTED MR CIARAN MCATEER
2020-03-16SH0109/03/20 STATEMENT OF CAPITAL GBP 1000
2020-03-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-03-12SH06Cancellation of shares. Statement of capital on 2020-03-09 GBP 1,000
2020-03-12SH03Purchase of own shares
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2019-03-26AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2018-08-14PSC04Change of details for Mr James Gabbitas as a person with significant control on 2018-03-03
2018-08-14PSC07CESSATION OF ALISON CLARE TROTTER AS A PERSON OF SIGNIFICANT CONTROL
2018-03-12PSC09Withdrawal of a person with significant control statement on 2018-03-12
2018-03-12AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2018-01-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON CLARE TROTTER
2018-01-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GABBITAS
2017-05-09AP03Appointment of Mrs Rachael Charlotte Taylor as company secretary on 2017-05-09
2017-05-09TM02Termination of appointment of James Gabbitas on 2017-05-09
2017-02-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/16 FROM Priory Tec Park Saxon Way Hessle East Yorkshire HU13 9PB
2016-03-03AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-01AR0127/01/16 ANNUAL RETURN FULL LIST
2015-04-08AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-27AR0127/01/15 ANNUAL RETURN FULL LIST
2014-04-04AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-27AR0127/01/14 ANNUAL RETURN FULL LIST
2013-04-11AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29AR0127/01/13 ANNUAL RETURN FULL LIST
2012-03-21AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AR0127/01/12 ANNUAL RETURN FULL LIST
2011-04-21AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-14AR0127/01/11 FULL LIST
2010-06-01AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-22AR0127/01/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GABBITAS / 22/03/2010
2010-02-08AP03SECRETARY APPOINTED JAMES GABBITAS
2010-02-06TM02APPOINTMENT TERMINATED, SECRETARY LAURA FOWLER
2010-01-15AA01PREVEXT FROM 30/04/2009 TO 31/10/2009
2009-02-25363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-09-22169GBP IC 1050/1000 18/07/08 GBP SR 50@1=50
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR BARRIE GILL
2008-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / BARRIE GILL / 10/09/2007
2008-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-02-26363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2008-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / BARRIE GILL / 01/09/2007
2008-02-18288cDIRECTOR'S PARTICULARS CHANGED
2007-08-07288cDIRECTOR'S PARTICULARS CHANGED
2007-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-06363sRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2007-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-11-16288aNEW SECRETARY APPOINTED
2006-11-16288bSECRETARY RESIGNED
2006-03-23395PARTICULARS OF MORTGAGE/CHARGE
2006-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-07363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2006-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-02-08288bDIRECTOR RESIGNED
2006-02-08288cDIRECTOR'S PARTICULARS CHANGED
2006-01-13288cDIRECTOR'S PARTICULARS CHANGED
2005-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-02-23288cDIRECTOR'S PARTICULARS CHANGED
2005-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-28363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-02-27363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2003-02-21363(287)REGISTERED OFFICE CHANGED ON 21/02/03
2003-02-21363sRETURN MADE UP TO 02/02/03; CHANGE OF MEMBERS
2003-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-06-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-10123NC INC ALREADY ADJUSTED 24/04/02
2002-06-10RES04£ NC 11000/13000 24/04/
2002-05-2288(2)RAD 01/05/01-30/04/02 £ SI 100@1
2002-05-2288(2)RAD 01/05/01-30/04/02 £ SI 100@1
2002-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-01-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-28363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2001-05-1188(2)RAD 01/11/00--------- £ SI 100@1
2001-05-1188(2)RAD 01/11/00--------- £ SI 100@1
2001-04-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-19123£ NC 10000/11000 30/03/01
2001-04-19RES04NC INC ALREADY ADJUSTED 30/03/01
2001-04-1988(2)RAD 30/03/01--------- £ SI 150@1=150 £ IC 500/650
2001-03-07363sRETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS
2001-03-07288aNEW SECRETARY APPOINTED
2001-03-07288bSECRETARY RESIGNED
2001-03-07363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2001-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-02-24363sRETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS
2000-02-23287REGISTERED OFFICE CHANGED ON 23/02/00 FROM: 102 BEVERLEY ROAD HULL NORTH HUMBERSIDE HU3 1YA
2000-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-18225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99
1999-02-16288cDIRECTOR'S PARTICULARS CHANGED
1999-02-16363sRETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

Licences & Regulatory approval
We could not find any licences issued to GABBITAS GILL PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 GABBITAS GILL PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-03-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 GABBITAS GILL PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of GABBITAS GILL PARTNERSHIP LIMITED registering or being granted any patents
Domain Names

GABBITAS GILL PARTNERSHIP LIMITED owns 1 domain names.

ggpconsult.co.uk  

Trademarks
We have not found any records of GABBITAS GILL PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GABBITAS GILL PARTNERSHIP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Riding Council 2014-04-30 GBP £1,750
East Riding Council 2014-03-19 GBP £2,400

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GABBITAS GILL PARTNERSHIP 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.
Legal Notices/Action
Initiating party GABBITAS GILL PARTNERSHIP LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyGGP INTERNATIONAL LIMITEDEvent Date2012-07-18
In the Kingston upon Hull County Court case number 290 A Petition to wind up the above-named Company, GGP International Limited (Company Registration No 5447173), The Counting House, Nelson Street, Hull HU1 1ZE , presented on 18 July 2012 by GABBITAS GILL PARTNERSHIP LIMITED (Company Registration No 03017428), whose registered office is at Priory Tec Park, Saxon Way, Hessle, North Humberside HU13 9PB , claiming to be a Creditor of the Company, will be heard at Kingston upon Hull County Court, Kingston upon Hull Combined Court Centre, Lowgate, Hull HU1 2EZ , on 30 August 2012 , at 2.30 pm (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 29 August 2012 . The Petitioners Solicitor is Gosschalks Solicitors , Queens Gardens, Hull, East Yorkshire HU1 3DZ . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GABBITAS GILL PARTNERSHIP 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 GABBITAS GILL PARTNERSHIP 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.