G.e. & B. Fearn Limited

General information

Name:

G.e. & B. Fearn Ltd

Office Address:

Priory Farm 75 Church Street Long Bennington NG23 5ES Newark

Number: 02666333

Incorporation date: 1991-11-27

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The G.e. & B. Fearn Limited firm has been on the market for thirty three years, as it's been founded in 1991. Registered with number 02666333, G.e. & B. Fearn is categorised as a Private Limited Company with office in Priory Farm 75 Church Street, Newark NG23 5ES. Launched as Gablestock, the firm used the name until 2002, when it was changed to G.e. & B. Fearn Limited. The firm's SIC code is 78300, that means Human resources provision and management of human resources functions. 30th April 2022 is the last time when company accounts were reported.

As mentioned in this particular enterprise's register, since Wed, 20th Dec 2023 there have been two directors: John F. and Geoffrey F..

Executives with significant control over the firm are: Amanda R. owns over 3/4 of company shares and has 3/4 to full of voting rights. John A. owns over 3/4 of company shares and has 3/4 to full of voting rights. Mark H. owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • G.e. & B. Fearn Limited 2002-11-25
  • Gablestock Limited 1991-11-27

Financial data based on annual reports

Company staff

John F.

Role: Director

Appointed: 20 December 2023

Latest update: 16 March 2024

Geoffrey F.

Role: Director

Appointed: 02 January 1992

Latest update: 16 March 2024

People with significant control

Amanda R.
Notified on 14 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John A.
Notified on 28 May 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mark H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
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:
over 3/4 of shares
3/4 to full of voting rights

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
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
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

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

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Duncan & Toplis Limited

Address:

3 Castlegate

Post code:

NG31 6SF

City / Town:

Grantham

Search other companies

Services (by SIC Code)

  • 78300 : Human resources provision and management of human resources functions
  • 77310 : Renting and leasing of agricultural machinery and equipment
32
Company Age

Similar companies nearby

Closest companies