Buckfastleigh
Devon
TQ11 0LY
Secretary Name | Mrs Helen Kathleen Gribble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Beechings 1 Brimley Halt Bovey Tracey Newton Abbot Devon TQ13 9BN |
Director Name | Mrs Helen Kathleen Gribble |
---|---|
Date of Birth | September 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fore Street Ivybridge Devon PL21 9AB |
Director Name | Mrs Helen Kathleen Gribble |
---|---|
Date of Birth | September 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fore Street Ivybridge Devon PL21 9AB |
Director Name | Mrs Joanne Lesley Parr |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 October 2011(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Fore Street Ivybridge Devon PL21 9AB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | www.gribblesbutchers.co.uk/ |
---|---|
Telephone | 01752 893030 |
Telephone region | Plymouth |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|
128 at £1 | Mark Richard Gribble 23.27% Ordinary |
---|---|
100 at £1 | Helen Kathleen Gribble 18.18% Ordinary B |
100 at £1 | Joanne Parr 18.18% Ordinary C |
100 at £1 | Mark Richard Gribble 18.18% Ordinary A |
62 at £1 | Helen Kathleen Gribble 11.27% Ordinary |
60 at £1 | Joanne Parr 10.91% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,561 |
Cash | £38,302 |
Current Liabilities | £202,826 |
Latest Accounts | 31 March 2020 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2021 (2 years ago) |
---|---|
Next Return Due | 7 April 2022 (overdue) |
2 April 2007 | Delivered on: 19 April 2007 Persons entitled: Devonshire Limited Classification: Rent deposit deed Secured details: £5,875.00 due or to become due from the company to. Particulars: A sum equal to three months rent inclusive of service charge plus vat. Outstanding |
---|---|
24 November 2005 | Delivered on: 29 November 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 January 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
---|---|
17 January 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
17 January 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
8 January 2022 | Statement of affairs (9 pages) |
17 December 2021 | Registered office address changed from Tordean Farm a38 Dean Prior Buckfastleigh Devon TQ11 0LY United Kingdom to C/O Smith & Wilkinson Llp 25 Moorgate London EC2R 6AY on 17 December 2021 (2 pages) |
17 December 2021 | Appointment of a voluntary liquidator (3 pages) |
17 December 2021 | Resolutions
|
19 April 2021 | Confirmation statement made on 24 March 2021 with updates (6 pages) |
8 April 2021 | Director's details changed for Mr Mark Richard Gribble on 7 April 2021 (2 pages) |
8 April 2021 | Change of details for Mr Mark Richard Gribble as a person with significant control on 28 February 2020 (2 pages) |
7 April 2021 | Change of details for Mrs Helen Kathleen Gribble as a person with significant control on 7 April 2021 (2 pages) |
7 April 2021 | Change of details for Mr Mark Richard Gribble as a person with significant control on 7 April 2021 (2 pages) |
4 February 2021 | Registered office address changed from 15 Fore Street Ivybridge Devon PL21 9AB to Tordean Farm a38 Dean Prior Buckfastleigh Devon TQ11 0LY on 4 February 2021 (1 page) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
14 October 2020 | Cessation of Joanne Lesley Parr as a person with significant control on 28 February 2020 (1 page) |
20 April 2020 | Confirmation statement made on 24 March 2020 with updates (6 pages) |
30 March 2020 | Termination of appointment of Joanne Lesley Parr as a director on 28 February 2020 (1 page) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
26 April 2019 | Termination of appointment of Helen Kathleen Gribble as a director on 28 February 2019 (1 page) |
25 April 2019 | Appointment of Mrs Helen Kathleen Gribble as a director on 28 February 2018 (2 pages) |
5 April 2019 | Confirmation statement made on 24 March 2019 with updates (6 pages) |
28 February 2019 | Termination of appointment of Helen Gribble as a director on 28 February 2018 (1 page) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
4 April 2018 | Confirmation statement made on 24 March 2018 with updates (6 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 September 2017 | Change of details for Mr Mark Richard Gribble as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Change of details for Mrs Helen Kathleen Gribble as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Change of details for Mr Mark Richard Gribble as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Change of details for Mrs Helen Kathleen Gribble as a person with significant control on 18 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Mr Mark Richard Gribble on 8 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Mr Mark Richard Gribble on 8 September 2017 (2 pages) |
8 September 2017 | Director's details changed for Mrs Helen Gribble on 8 September 2017 (2 pages) |
8 September 2017 | Director's details changed for Mrs Helen Gribble on 8 September 2017 (2 pages) |
8 September 2017 | Director's details changed for Mrs Helen Gribble on 8 September 2017 (2 pages) |
8 September 2017 | Director's details changed for Mrs Helen Gribble on 8 September 2017 (2 pages) |
12 July 2017 | Director's details changed (2 pages) |
12 July 2017 | Director's details changed for Mrs Joanne Lesley Parr on 11 July 2017 (2 pages) |
12 July 2017 | Director's details changed (2 pages) |
12 July 2017 | Director's details changed for Mrs Joanne Lesley Parr on 11 July 2017 (2 pages) |
11 July 2017 | Change of details for Mr Mark Richard Gribble as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Change of details for Mrs Helen Kathleen Gribble as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Mrs Helen Gribble on 11 July 2017 (2 pages) |
11 July 2017 | Change of details for Mr Mark Richard Gribble as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Change of details for Mrs Helen Kathleen Gribble as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Mrs Helen Gribble on 11 July 2017 (2 pages) |
27 April 2017 | Director's details changed for Mrs Joanne Lesley Parr on 27 April 2017 (2 pages) |
27 April 2017 | Director's details changed for Mrs Joanne Lesley Parr on 27 April 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 24 March 2017 with updates (9 pages) |
10 April 2017 | Confirmation statement made on 24 March 2017 with updates (9 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 June 2013 | Termination of appointment of Helen Gribble as a secretary (1 page) |
3 June 2013 | Termination of appointment of Helen Gribble as a secretary (1 page) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (8 pages) |
3 April 2013 | Secretary's details changed for {officer_name} (2 pages) |
3 April 2013 | Director's details changed for Mr Mark Richard Gribble on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mrs Helen Gribble on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mrs Joanne Lesley Parr on 3 April 2013 (2 pages) |
3 April 2013 | Registered office address changed from 15-16 Fore Street Ivybridge Devon PL21 9AB on 3 April 2013 (1 page) |
3 April 2013 | Director's details changed for Mr Mark Richard Gribble on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mrs Helen Gribble on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mrs Joanne Lesley Parr on 3 April 2013 (2 pages) |
3 April 2013 | Registered office address changed from 15-16 Fore Street Ivybridge Devon PL21 9AB on 3 April 2013 (1 page) |
3 April 2013 | Secretary's details changed (2 pages) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (8 pages) |
3 April 2013 | Secretary's details changed (2 pages) |
3 April 2013 | Director's details changed for Mr Mark Richard Gribble on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mrs Helen Gribble on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mrs Joanne Lesley Parr on 3 April 2013 (2 pages) |
3 April 2013 | Registered office address changed from 15-16 Fore Street Ivybridge Devon PL21 9AB on 3 April 2013 (1 page) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
21 October 2011 | Appointment of Mrs Joanne Lesley Parr as a director (2 pages) |
21 October 2011 | Appointment of Mrs Joanne Lesley Parr as a director (2 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 May 2011 | Appointment of Mrs Helen Gribble as a director (2 pages) |
19 May 2011 | Appointment of Mrs Helen Gribble as a director (2 pages) |
30 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Mr Mark Richard Gribble on 24 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Mr Mark Richard Gribble on 24 March 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 September 2009 | Nc inc already adjusted 26/08/09 (1 page) |
9 September 2009 | Ad 26/08/09\gbp si [email protected]=100\gbp ic 250/350\ (2 pages) |
9 September 2009 | Resolutions
|
9 September 2009 | Nc inc already adjusted 26/08/09 (1 page) |
9 September 2009 | Ad 26/08/09\gbp si [email protected]=100\gbp ic 250/350\ (2 pages) |
9 September 2009 | Resolutions
|
6 April 2009 | Secretary's change of particulars / helen gribble / 03/04/2009 (2 pages) |
6 April 2009 | Director's change of particulars / mark gribble / 03/04/2009 (2 pages) |
6 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
6 April 2009 | Secretary's change of particulars / helen gribble / 03/04/2009 (2 pages) |
6 April 2009 | Director's change of particulars / mark gribble / 03/04/2009 (2 pages) |
6 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from 34 fore street bovey tracey newton abbot devon TQ13 9AD (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 34 fore street bovey tracey newton abbot devon TQ13 9AD (1 page) |
31 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
9 August 2007 | Amended accounts made up to 31 March 2006 (10 pages) |
9 August 2007 | Amended accounts made up to 31 March 2006 (10 pages) |
26 June 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
26 June 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
25 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
25 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 April 2006 | Return made up to 24/03/06; full list of members
|
5 April 2006 | Return made up to 24/03/06; full list of members
|
30 March 2006 | Company name changed devonshire meat & game LIMITED\certificate issued on 30/03/06 (2 pages) |
30 March 2006 | Company name changed devonshire meat & game LIMITED\certificate issued on 30/03/06 (2 pages) |
16 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
31 May 2005 | Return made up to 31/03/05; full list of members (6 pages) |
31 May 2005 | Return made up to 31/03/05; full list of members (6 pages) |
30 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
30 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
6 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
29 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
29 May 2003 | Ad 08/05/03--------- £ si [email protected]=249 £ ic 1/250 (2 pages) |
29 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
29 May 2003 | Ad 08/05/03--------- £ si [email protected]=249 £ ic 1/250 (2 pages) |
3 May 2003 | Secretary resigned (1 page) |
3 May 2003 | Secretary resigned (1 page) |
24 April 2003 | Incorporation (19 pages) |
24 April 2003 | Incorporation (19 pages) |