Gablestock Limited

General information

Name:

Gablestock Ltd

Office Address:

Priory Farm, 75 Church Street Long Bennington NG23 5ES Newark

Number: 07355981

Incorporation date: 2010-08-24

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

2010 is the year of the launching of Gablestock Limited, the firm located at Priory Farm, 75 Church Street, Long Bennington, Newark. That would make 14 years Gablestock has prospered on the local market, as the company was registered on Tue, 24th Aug 2010. The registered no. is 07355981 and its zip code is NG23 5ES. The company is recognized as Gablestock Limited. However, this firm also operated as G.e. & B. Fearn Farms up till the name was replaced thirteen years from now. This company's SIC code is 47760 and has the NACE code: Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores. Gablestock Ltd reported its latest accounts for the period that ended on 2022-04-30. Its most recent annual confirmation statement was filed on 2023-08-24.

Gablestock Ltd is a small-sized vehicle operator with the licence number OF1112639. The firm has one transport operating centre in the country. In their subsidiary in Newark on Valley Lane, 2 machines are available.

Given the following enterprise's constant expansion, it became necessary to appoint more directors: John F. and Geoffrey F. who have been cooperating since Mon, 23rd Jan 2012 to promote the success of this business.

  • Previous company's names
  • Gablestock Limited 2011-04-21
  • G.e. & B. Fearn Farms Limited 2010-08-24

Financial data based on annual reports

Company staff

John F.

Role: Director

Appointed: 23 January 2012

Latest update: 14 February 2024

Geoffrey F.

Role: Director

Appointed: 24 August 2010

Latest update: 14 February 2024

People with significant control

Geoffrey F. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Geoffrey F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Beryl F.
Notified on 6 April 2016
Ceased on 26 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 07 September 2024
Confirmation statement last made up date 24 August 2023
Annual Accounts 15 October 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 15 October 2014
Annual Accounts 20 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 20 January 2016
Annual Accounts 10 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 10 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 22 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 22 January 2014

Company Vehicle Operator Data

Witham Mill

Address

Valley Lane , Long Bennington

City

Newark

Postal code

NG23 5EE

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 16th, January 2024
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Duncan & Toplis Limited

Address:

3 Castlegate

Post code:

NG31 6SF

City / Town:

Grantham

Search other companies

Services (by SIC Code)

  • 47760 : Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
  • 46210 :
  • 10910 : Manufacture of prepared feeds for farm animals
13
Company Age

Similar companies nearby

Closest companies