Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GABBOTTS FARM (RETAIL) LIMITED
Company Information for

GABBOTTS FARM (RETAIL) LIMITED

C/O ERNST & YOUNG LLP 1 BRIDGEWATER PLACE, WATER LANE, LEEDS WEST YORKSHIRE, LS11 5QR,
Company Registration Number
03953569
Private Limited Company
Liquidation

Company Overview

About Gabbotts Farm (retail) Ltd
GABBOTTS FARM (RETAIL) LIMITED was founded on 2000-03-22 and has its registered office in Leeds West Yorkshire. The organisation's status is listed as "Liquidation". Gabbotts Farm (retail) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GABBOTTS FARM (RETAIL) LIMITED
 
Legal Registered Office
C/O ERNST & YOUNG LLP 1 BRIDGEWATER PLACE
WATER LANE
LEEDS WEST YORKSHIRE
LS11 5QR
Other companies in M29
 
Filing Information
Company Number 03953569
Company ID Number 03953569
Date formed 2000-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/01/2018
Account next due 31/10/2019
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts FULL
Last Datalog update: 2020-01-09 08:57:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GABBOTTS FARM (RETAIL) 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.

Company Officers of GABBOTTS FARM (RETAIL) LIMITED

Current Directors
Officer Role Date Appointed
ALAN RICHARDSON
Company Secretary 2015-10-01
NOEL NATHAN JAMES COLLETT
Director 2015-04-14
ALAN RICHARDSON
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN PATRICK BOYD
Director 2015-04-14 2017-01-06
COLIN BRIAN CRAWSHAW
Director 2015-04-14 2016-02-02
LYNDA SHERRATT
Company Secretary 2015-04-14 2015-09-30
LYNDA JANE SHERRATT
Director 2015-04-14 2015-09-30
SIOBHAN CRIBBIN
Company Secretary 2008-04-04 2015-04-14
SIOBHAN CRIBBIN
Director 2008-04-04 2015-04-14
THOMAS CRIBBIN
Director 2008-04-04 2015-04-14
JOHN MOLLOY
Director 2008-04-04 2015-04-14
WILLIAM JOHN PATRICK SAVIN
Company Secretary 2007-02-28 2008-04-04
SIMON JAMES TOMLINSON
Director 2007-02-28 2008-04-04
GEOFFREY WATSON
Director 2005-08-01 2008-04-04
JOHN DEREK BRITTON
Company Secretary 2000-03-22 2007-02-23
STEPHEN ALEXANDER PORTER
Director 2000-03-22 2007-02-23
EDWARD WINSTON PORTER
Director 2000-03-22 2006-03-31
ALVIN PATTEN
Director 2004-11-17 2005-03-01
FIRST SECRETARIES LIMITED
Nominated Secretary 2000-03-22 2000-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NOEL NATHAN JAMES COLLETT MEATMART LIMITED Director 2015-04-14 CURRENT 2000-03-22 Active - Proposal to Strike off
NOEL NATHAN JAMES COLLETT GABBOTTS FARM LIMITED Director 2015-04-14 CURRENT 2000-03-23 Liquidation
ALAN RICHARDSON HERMES PARCELNET LIMITED Director 2018-07-30 CURRENT 1999-12-22 Active
ALAN RICHARDSON MEATMART LIMITED Director 2015-10-01 CURRENT 2000-03-22 Active - Proposal to Strike off
ALAN RICHARDSON GABBOTTS FARM LIMITED Director 2015-10-01 CURRENT 2000-03-23 Liquidation

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
2023-01-03Voluntary liquidation Statement of receipts and payments to 2022-10-29
2022-01-05LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-29
2020-12-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-29
2020-08-24NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-11-11600Appointment of a voluntary liquidator
2019-10-30AM22Liquidation. Administration move to voluntary liquidation
2019-06-14AM10Administrator's progress report
2019-03-20LIQ MISCInsolvency:form AM01 - appointment of administrator- showing correct appointment date - 07/11/2018
2019-03-18AM01Appointment of an administrator
2019-03-11OCS.1096
2019-02-14AM07Liquidation creditors meeting
2019-01-16AM03Statement of administrator's proposal
2019-01-16AM02Liquidation statement of affairs AM02SOA
2018-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/18 FROM C/O Ernst & Young Llp 1 Bridgewaer Place Water Lane Leeds West Yorkshire LS11 5QR
2018-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/18 FROM Unit 4 Hellaby Industrial Estate Sandbeck Way Hellaby Rotherham South Yorkshire S66 8QL
2018-11-21AM01Appointment of an administrator
2018-08-06TM02Termination of appointment of Jenna Louise Bramhall on 2018-08-01
2018-08-06AP03Appointment of Mr Nick Taylor as company secretary on 2018-08-01
2018-07-06AAFULL ACCOUNTS MADE UP TO 28/01/18
2018-05-22AP01DIRECTOR APPOINTED MR NICK TAYLOR
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR NOEL NATHAN JAMES COLLETT
2018-05-09AP03Appointment of Mrs Jenna Louise Bramhall as company secretary on 2018-05-04
2018-05-09TM02Termination of appointment of Alan Richardson on 2018-05-04
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RICHARDSON
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2017-09-06AAFULL ACCOUNTS MADE UP TO 29/01/17
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 460002
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PATRICK BOYD
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 460002
2016-05-04AR0119/04/16 ANNUAL RETURN FULL LIST
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BRIAN CRAWSHAW
2015-10-01AP03Appointment of Mr Alan Richardson as company secretary on 2015-10-01
2015-10-01AP01DIRECTOR APPOINTED MR ALAN RICHARDSON
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA JANE SHERRATT
2015-10-01TM02Termination of appointment of Lynda Sherratt on 2015-09-30
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 460002
2015-05-29AR0119/04/15 ANNUAL RETURN FULL LIST
2015-04-22AUDAUDITOR'S RESIGNATION
2015-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-15AA01CURREXT FROM 31/12/2015 TO 31/01/2016
2015-04-15AP03SECRETARY APPOINTED LYNDA SHERRATT
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOLLOY
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CRIBBIN
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR SIOBHAN CRIBBIN
2015-04-15TM02APPOINTMENT TERMINATED, SECRETARY SIOBHAN CRIBBIN
2015-04-15AP01DIRECTOR APPOINTED KEVIN PATRICK BOYD
2015-04-15AP01DIRECTOR APPOINTED MR COLIN BRIAN CRAWSHAW
2015-04-15AP01DIRECTOR APPOINTED MR NOEL NATHAN JAMES COLLETT
2015-04-15AP01DIRECTOR APPOINTED LYNDA JANE SHERRATT
2015-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2015 FROM CHADDOCK LANE ASTLEY TYLDESLEY LANCASHIRE M29 7JY
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 460002
2014-05-12AR0119/04/14 FULL LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-19AR0119/04/13 FULL LIST
2013-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-22ANNOTATIONOther
2012-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-19AR0119/04/12 FULL LIST
2011-10-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-10-21RES01ALTER ARTICLES 04/10/2011
2011-10-21CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-19AR0119/04/11 FULL LIST
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-05AR0119/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MOLLOY / 01/01/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CRIBBIN / 01/01/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIOBHAN CRIBBIN / 01/01/2010
2009-09-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-05-05363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-01-28288aDIRECTOR APPOINTED JOHN MOLLOY
2008-06-10363sRETURN MADE UP TO 22/03/08; NO CHANGE OF MEMBERS
2008-04-18288aDIRECTOR AND SECRETARY APPOINTED SIOBHAN CRIBBIN
2008-04-18288aDIRECTOR APPOINTED THOMAS CRIBBIN
2008-04-15288bAPPOINTMENT TERMINATED SECRETARY WILLIAM SAVIN
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR SIMON TOMLINSON
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY WATSON
2008-04-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-01-07288cDIRECTOR'S PARTICULARS CHANGED
2007-11-26288cDIRECTOR'S PARTICULARS CHANGED
2007-10-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-30363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-03-10288aNEW DIRECTOR APPOINTED
2007-03-10288aNEW SECRETARY APPOINTED
2007-03-08288bDIRECTOR RESIGNED
2007-03-08288bDIRECTOR RESIGNED
2007-03-08288bSECRETARY RESIGNED
2006-07-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-22363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-12-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-02288aNEW DIRECTOR APPOINTED
2005-04-04363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-03-10288bDIRECTOR RESIGNED
2004-11-25288aNEW DIRECTOR APPOINTED
2004-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-10-25363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2004-01-10AUDAUDITOR'S RESIGNATION
2003-11-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-12MEM/ARTSARTICLES OF ASSOCIATION
2003-11-12RES12VARYING SHARE RIGHTS AND NAMES
2003-11-12RES12VARYING SHARE RIGHTS AND NAMES
2003-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-06-06395PARTICULARS OF MORTGAGE/CHARGE
2003-04-25363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-03-27363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2002-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-07123NC INC ALREADY ADJUSTED 24/12/01
2002-01-07RES04£ NC 100000/510000 24/12
2002-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47220 - Retail sale of meat and meat products in specialised stores




Licences & Regulatory approval
We could not find any licences issued to GABBOTTS FARM (RETAIL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-04-01
Appointmen2018-11-12
Fines / Sanctions
No fines or sanctions have been issued against GABBOTTS FARM (RETAIL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2013-03-12 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2012-08-16 Satisfied ACC BANK PLC
DEBENTURE 2003-05-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-10-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 GABBOTTS FARM (RETAIL) LIMITED

Intangible Assets
Patents
We have not found any records of GABBOTTS FARM (RETAIL) LIMITED registering or being granted any patents
Domain Names

GABBOTTS FARM (RETAIL) LIMITED owns 2 domain names.

my-butchersonline.co.uk   mybutchersonline.co.uk  

Trademarks
We have not found any records of GABBOTTS FARM (RETAIL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GABBOTTS FARM (RETAIL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47220 - Retail sale of meat and meat products in specialised stores) as GABBOTTS FARM (RETAIL) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GABBOTTS FARM (RETAIL) 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 Event TypeNotice of
Defending partyGABBOTTS FARM (RETAIL) LIMITEDEvent Date2022-04-01
 
Initiating party Event TypeAppointmen
Defending partyGABBOTTS FARM (RETAIL) LIMITEDEvent Date2018-11-12
In the High Court of Justice Business and Property Courts at Manchester, Insolvency and Companies List (ChD) Court Number: CR-2018-3055 GABBOTTS FARM (RETAIL) LIMITED (Company Number 03953569 ) Natureā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GABBOTTS FARM (RETAIL) 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 GABBOTTS FARM (RETAIL) 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.