GABLES FARM DOGS' AND CATS' HOME

Register to unlock more data on OkredoRegister

GABLES FARM DOGS' AND CATS' HOME

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06747445

Incorporation date

12/11/2008

Size

Full

Contacts

Registered address

Registered address

204 Merafield Road, Plymouth PL7 1UQCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2008)
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon19/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon18/11/2024
Cessation of Geoffrey Alan Beak as a person with significant control on 2024-11-12
dot icon18/11/2024
Cessation of John Richard Carter as a person with significant control on 2024-11-12
dot icon18/11/2024
Cessation of Scott James Horner as a person with significant control on 2024-11-12
dot icon18/11/2024
Cessation of Christine Ann Holland as a person with significant control on 2024-11-12
dot icon18/11/2024
Notification of a person with significant control statement
dot icon08/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon29/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon26/10/2023
Appointment of Ms Zoe Hamilton-Wynne as a director on 2023-08-17
dot icon05/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon12/09/2023
Registered office address changed from 204 Merafield Road Plympton Plymouth Devon PL7 1UQ to 204 Merafield Road Plymouth PL7 1UQ on 2023-09-12
dot icon27/02/2023
Cessation of Bernard Thomas Taylor as a person with significant control on 2023-02-23
dot icon27/02/2023
Termination of appointment of Bernard Thomas Taylor as a director on 2023-02-23
dot icon15/11/2022
Cessation of Alan Richard Anstey as a person with significant control on 2020-10-15
dot icon15/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon14/11/2022
Cessation of Anthony Harris as a person with significant control on 2022-08-18
dot icon01/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon26/09/2022
Termination of appointment of Anthony Harris as a director on 2022-08-18
dot icon23/06/2022
Appointment of Mr Geoffrey Beak as a director on 2022-04-21
dot icon28/01/2022
Registration of charge 067474450001, created on 2022-01-19
dot icon26/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon12/09/2021
Full accounts made up to 2020-12-31
dot icon02/03/2021
Termination of appointment of Robert Nicholas Head as a director on 2021-02-25
dot icon18/12/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon20/10/2020
Termination of appointment of Alan Richard Anstey as a director on 2020-10-15
dot icon20/10/2020
Appointment of Mr Stephen Maltby as a director on 2020-10-15
dot icon20/10/2020
Appointment of Mr Lee James Budge as a director on 2020-10-15
dot icon21/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon22/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon02/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon25/04/2019
Appointment of Mrs Pamela Joan Lowther as a director on 2019-04-25
dot icon16/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon01/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon09/02/2018
Change of details for Mr Bernard Thomas Taylor as a person with significant control on 2018-02-09
dot icon09/02/2018
Change of details for Mr Scott James Horner as a person with significant control on 2018-02-09
dot icon09/02/2018
Change of details for Mrs Christine Ann Holland as a person with significant control on 2018-02-09
dot icon09/02/2018
Change of details for Mr Anthony Harris as a person with significant control on 2018-02-09
dot icon09/02/2018
Change of details for Mr John Richard Carter as a person with significant control on 2018-02-09
dot icon09/02/2018
Change of details for Mr Alan Richard Anstey as a person with significant control on 2018-02-09
dot icon09/02/2018
Director's details changed for Mr Bernard Thomas Taylor on 2018-02-09
dot icon09/02/2018
Director's details changed for Mr Scott James Horner on 2018-02-09
dot icon09/02/2018
Director's details changed for Mrs Christine Ann Holland on 2018-02-09
dot icon09/02/2018
Change of details for Mr Geoffrey Alan Beak as a person with significant control on 2018-02-09
dot icon09/02/2018
Director's details changed for Mr Robert Nicholas Head on 2018-02-09
dot icon09/02/2018
Director's details changed for Mr Anthony Harris on 2018-02-09
dot icon09/02/2018
Director's details changed for John Richard Carter on 2018-02-09
dot icon09/02/2018
Director's details changed for Alan Richard Anstey on 2018-02-09
dot icon09/02/2018
Secretary's details changed for Mr Geoffrey Alan Beak on 2018-02-09
dot icon24/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon29/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon19/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon04/05/2016
Appointment of Mr Scott James Horner as a director on 2016-04-28
dot icon11/12/2015
Annual return made up to 2015-11-12 no member list
dot icon15/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon07/01/2015
Appointment of Bernard Taylor as a director on 2014-11-20
dot icon09/12/2014
Annual return made up to 2014-11-12 no member list
dot icon09/09/2014
Termination of appointment of Andrew Gow as a director on 2014-09-06
dot icon12/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon22/01/2014
Termination of appointment of Yvonne Roberts as a director
dot icon03/12/2013
Annual return made up to 2013-11-12 no member list
dot icon02/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon07/12/2012
Annual return made up to 2012-11-12 no member list
dot icon02/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/12/2011
Annual return made up to 2011-11-12 no member list
dot icon12/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon25/11/2010
Annual return made up to 2010-11-12 no member list
dot icon25/11/2010
Termination of appointment of Carol Gow as a director
dot icon27/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/04/2010
Termination of appointment of Mary Head as a director
dot icon24/11/2009
Annual return made up to 2009-11-12 no member list
dot icon18/11/2009
Director's details changed for Yvonne Irene Roberts on 2009-11-12
dot icon18/11/2009
Director's details changed for Andrew Gow on 2009-11-12
dot icon18/11/2009
Director's details changed for Christine Ann Holland on 2009-11-12
dot icon18/11/2009
Director's details changed for Mr Robert Nicholas Head on 2009-11-12
dot icon18/11/2009
Director's details changed for Mary Elizabeth Head on 2009-11-12
dot icon18/11/2009
Director's details changed for Anthony Harris on 2009-11-12
dot icon18/11/2009
Director's details changed for John Richard Carter on 2009-11-12
dot icon18/11/2009
Director's details changed for Carol Virginia Gow on 2009-11-12
dot icon18/11/2009
Director's details changed for Alan Richard Anstey on 2009-11-12
dot icon20/05/2009
Director appointed john richard carter
dot icon20/05/2009
Director appointed anthony harris
dot icon12/05/2009
Director's change of particulars / andrew gow / 07/05/2009
dot icon12/05/2009
Director's change of particulars / carol gow / 07/05/2009
dot icon23/03/2009
Accounting reference date extended from 30/11/2009 to 31/12/2009
dot icon12/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alan Richard Anstey
Director
12/11/2008 - 15/10/2020
1
Horner, Scott James
Director
28/04/2016 - Present
3
Beak, Geoffery Alan
Director
21/04/2022 - Present
2
Budge, Lee James
Director
15/10/2020 - Present
4
Mrs Christine Ann Holland
Director
12/11/2008 - Present
1

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GABLES FARM DOGS' AND CATS' HOME

GABLES FARM DOGS' AND CATS' HOME is an(a) Active company incorporated on 12/11/2008 with the registered office located at 204 Merafield Road, Plymouth PL7 1UQ. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GABLES FARM DOGS' AND CATS' HOME?

toggle

GABLES FARM DOGS' AND CATS' HOME is currently Active. It was registered on 12/11/2008 .

Where is GABLES FARM DOGS' AND CATS' HOME located?

toggle

GABLES FARM DOGS' AND CATS' HOME is registered at 204 Merafield Road, Plymouth PL7 1UQ.

What does GABLES FARM DOGS' AND CATS' HOME do?

toggle

GABLES FARM DOGS' AND CATS' HOME operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for GABLES FARM DOGS' AND CATS' HOME?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-12 with no updates.