Company NameGribbles Butchers Limited
DirectorMark Richard Gribble
Company StatusLiquidation
Company Number04743700
CategoryPrivate Limited Company
Incorporation Date24 April 2003(20 years, 11 months ago)
Previous NameDevonshire Meat & Game Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Mark Richard Gribble
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTordean Farm A38 Dean Prior
Buckfastleigh
Devon
TQ11 0LY
Secretary NameMrs Helen Kathleen Gribble
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBeechings 1 Brimley Halt
Bovey Tracey
Newton Abbot
Devon
TQ13 9BN
Director NameMrs Helen Kathleen Gribble
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(7 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fore Street
Ivybridge
Devon
PL21 9AB
Director NameMrs Helen Kathleen Gribble
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(7 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fore Street
Ivybridge
Devon
PL21 9AB
Director NameMrs Joanne Lesley Parr
Date of BirthJune 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed21 October 2011(8 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fore Street
Ivybridge
Devon
PL21 9AB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.gribblesbutchers.co.uk/
Telephone01752 893030
Telephone regionPlymouth

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

128 at £1Mark Richard Gribble
23.27%
Ordinary
100 at £1Helen Kathleen Gribble
18.18%
Ordinary B
100 at £1Joanne Parr
18.18%
Ordinary C
100 at £1Mark Richard Gribble
18.18%
Ordinary A
62 at £1Helen Kathleen Gribble
11.27%
Ordinary
60 at £1Joanne Parr
10.91%
Ordinary

Financials

Year2014
Net Worth£54,561
Cash£38,302
Current Liabilities£202,826

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2021 (3 years ago)
Next Return Due7 April 2022 (overdue)

Charges

2 April 2007Delivered 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 2005Delivered 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

Filing History

7 February 2024Liquidators' statement of receipts and payments to 30 November 2023 (30 pages)
3 February 2023Liquidators' statement of receipts and payments to 30 November 2022 (33 pages)
6 July 2022Registered office address changed from C/O Smith & Wilkinson Llp 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 6 July 2022 (2 pages)
17 January 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
17 January 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
17 January 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
8 January 2022Statement of affairs (9 pages)
17 December 2021Appointment of a voluntary liquidator (3 pages)
17 December 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-01
(1 page)
17 December 2021Registered 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)
19 April 2021Confirmation statement made on 24 March 2021 with updates (6 pages)
8 April 2021Change of details for Mr Mark Richard Gribble as a person with significant control on 28 February 2020 (2 pages)
8 April 2021Director's details changed for Mr Mark Richard Gribble on 7 April 2021 (2 pages)
7 April 2021Change of details for Mrs Helen Kathleen Gribble as a person with significant control on 7 April 2021 (2 pages)
7 April 2021Change of details for Mr Mark Richard Gribble as a person with significant control on 7 April 2021 (2 pages)
4 February 2021Registered 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 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
14 October 2020Cessation of Joanne Lesley Parr as a person with significant control on 28 February 2020 (1 page)
20 April 2020Confirmation statement made on 24 March 2020 with updates (6 pages)
30 March 2020Termination of appointment of Joanne Lesley Parr as a director on 28 February 2020 (1 page)
27 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
26 April 2019Termination of appointment of Helen Kathleen Gribble as a director on 28 February 2019 (1 page)
25 April 2019Appointment of Mrs Helen Kathleen Gribble as a director on 28 February 2018 (2 pages)
5 April 2019Confirmation statement made on 24 March 2019 with updates (6 pages)
28 February 2019Termination of appointment of Helen Gribble as a director on 28 February 2018 (1 page)
10 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
4 April 2018Confirmation statement made on 24 March 2018 with updates (6 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 September 2017Change of details for Mrs Helen Kathleen Gribble as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Change of details for Mr Mark Richard Gribble as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Change of details for Mrs Helen Kathleen Gribble as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Change of details for Mr Mark Richard Gribble as a person with significant control on 18 September 2017 (2 pages)
11 September 2017Director's details changed for Mr Mark Richard Gribble on 8 September 2017 (2 pages)
11 September 2017Director's details changed for Mr Mark Richard Gribble on 8 September 2017 (2 pages)
8 September 2017Director's details changed for Mrs Helen Gribble on 8 September 2017 (2 pages)
8 September 2017Director's details changed for Mrs Helen Gribble on 8 September 2017 (2 pages)
8 September 2017Director's details changed for Mrs Helen Gribble on 8 September 2017 (2 pages)
8 September 2017Director's details changed for Mrs Helen Gribble on 8 September 2017 (2 pages)
12 July 2017Director's details changed for Mrs Joanne Lesley Parr on 11 July 2017 (2 pages)
12 July 2017Director's details changed for Mrs Joanne Lesley Parr on 11 July 2017 (2 pages)
12 July 2017Director's details changed (2 pages)
12 July 2017Director's details changed (2 pages)
11 July 2017Director's details changed for Mrs Helen Gribble on 11 July 2017 (2 pages)
11 July 2017Change of details for Mr Mark Richard Gribble as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Director's details changed for Mrs Helen Gribble on 11 July 2017 (2 pages)
11 July 2017Change of details for Mrs Helen Kathleen Gribble as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Change of details for Mrs Helen Kathleen Gribble as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Change of details for Mr Mark Richard Gribble as a person with significant control on 11 July 2017 (2 pages)
27 April 2017Director's details changed for Mrs Joanne Lesley Parr on 27 April 2017 (2 pages)
27 April 2017Director's details changed for Mrs Joanne Lesley Parr on 27 April 2017 (2 pages)
10 April 2017Confirmation statement made on 24 March 2017 with updates (9 pages)
10 April 2017Confirmation statement made on 24 March 2017 with updates (9 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 550
(7 pages)
31 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 550
(7 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 550
(7 pages)
17 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 550
(7 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 550
(7 pages)
8 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 550
(7 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 June 2013Termination of appointment of Helen Gribble as a secretary (1 page)
3 June 2013Termination of appointment of Helen Gribble as a secretary (1 page)
3 April 2013Registered office address changed from 15-16 Fore Street Ivybridge Devon PL21 9AB on 3 April 2013 (1 page)
3 April 2013Director's details changed for Mrs Helen Gribble on 3 April 2013 (2 pages)
3 April 2013Secretary's details changed (2 pages)
3 April 2013Director's details changed for Mr Mark Richard Gribble on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Mark Richard Gribble on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Mark Richard Gribble on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Mrs Helen Gribble on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Mrs Joanne Lesley Parr on 3 April 2013 (2 pages)
3 April 2013Registered office address changed from 15-16 Fore Street Ivybridge Devon PL21 9AB on 3 April 2013 (1 page)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (8 pages)
3 April 2013Secretary's details changed for {officer_name} (2 pages)
3 April 2013Director's details changed for Mrs Joanne Lesley Parr on 3 April 2013 (2 pages)
3 April 2013Registered office address changed from 15-16 Fore Street Ivybridge Devon PL21 9AB on 3 April 2013 (1 page)
3 April 2013Director's details changed for Mrs Joanne Lesley Parr on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Mrs Helen Gribble on 3 April 2013 (2 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (8 pages)
3 April 2013Secretary's details changed (2 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
13 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
21 October 2011Appointment of Mrs Joanne Lesley Parr as a director (2 pages)
21 October 2011Appointment of Mrs Joanne Lesley Parr as a director (2 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 May 2011Appointment of Mrs Helen Gribble as a director (2 pages)
19 May 2011Appointment of Mrs Helen Gribble as a director (2 pages)
30 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 April 2010Director's details changed for Mr Mark Richard Gribble on 24 March 2010 (2 pages)
15 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
15 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Mr Mark Richard Gribble on 24 March 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 September 2009Nc inc already adjusted 26/08/09 (1 page)
9 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Appointing chairman & filing form 882 26/08/2009
(2 pages)
9 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Appointing chairman & filing form 882 26/08/2009
(2 pages)
9 September 2009Nc inc already adjusted 26/08/09 (1 page)
9 September 2009Ad 26/08/09\gbp si 100@1=100\gbp ic 250/350\ (2 pages)
9 September 2009Ad 26/08/09\gbp si 100@1=100\gbp ic 250/350\ (2 pages)
6 April 2009Director's change of particulars / mark gribble / 03/04/2009 (2 pages)
6 April 2009Secretary's change of particulars / helen gribble / 03/04/2009 (2 pages)
6 April 2009Return made up to 24/03/09; full list of members (3 pages)
6 April 2009Director's change of particulars / mark gribble / 03/04/2009 (2 pages)
6 April 2009Secretary's change of particulars / helen gribble / 03/04/2009 (2 pages)
6 April 2009Return made up to 24/03/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Registered office changed on 27/01/2009 from 34 fore street bovey tracey newton abbot devon TQ13 9AD (1 page)
27 January 2009Registered office changed on 27/01/2009 from 34 fore street bovey tracey newton abbot devon TQ13 9AD (1 page)
31 March 2008Return made up to 24/03/08; full list of members (3 pages)
31 March 2008Return made up to 24/03/08; full list of members (3 pages)
9 August 2007Amended accounts made up to 31 March 2006 (10 pages)
9 August 2007Amended accounts made up to 31 March 2006 (10 pages)
26 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
26 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
25 April 2007Return made up to 24/03/07; full list of members (2 pages)
25 April 2007Return made up to 24/03/07; full list of members (2 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 April 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2006Company name changed devonshire meat & game LIMITED\certificate issued on 30/03/06 (2 pages)
30 March 2006Company name changed devonshire meat & game LIMITED\certificate issued on 30/03/06 (2 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
31 May 2005Return made up to 31/03/05; full list of members (6 pages)
31 May 2005Return made up to 31/03/05; full list of members (6 pages)
30 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
30 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
6 May 2004Return made up to 24/04/04; full list of members (6 pages)
6 May 2004Return made up to 24/04/04; full list of members (6 pages)
29 May 2003Ad 08/05/03--------- £ si 249@1=249 £ ic 1/250 (2 pages)
29 May 2003Ad 08/05/03--------- £ si 249@1=249 £ ic 1/250 (2 pages)
29 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
29 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
3 May 2003Secretary resigned (1 page)
3 May 2003Secretary resigned (1 page)
24 April 2003Incorporation (19 pages)
24 April 2003Incorporation (19 pages)