Gabbitas Gill Partnership Limited HULL


Founded in 1995, Gabbitas Gill Partnership, classified under reg no. 03017428 is an active company. Currently registered at 2 Hallam Road HU4 7DY, Hull the company has been in the business for 29 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022.

At present there are 7 directors in the the company, namely Jonathan L., John H. and Christopher W. and others. In addition one secretary - Rachael T. - is with the firm. At present there is one former director listed by the company - Barrie G., who left the company on 18 July 2008. In addition, the company lists several former secretaries whose names might be found in the table below.

Gabbitas Gill Partnership Limited Address / Contact

Office Address 2 Hallam Road
Office Address2 Priory Park East
Town Hull
Post code HU4 7DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03017428
Date of Incorporation Thu, 2nd Feb 1995
Industry Engineering related scientific and technical consulting activities
Industry Architectural activities
End of financial Year 31st October
Company age 29 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Jonathan L.

Position: Director

Appointed: 12 June 2023

John H.

Position: Director

Appointed: 07 November 2022

Christopher W.

Position: Director

Appointed: 07 November 2022

Stephen M.

Position: Director

Appointed: 26 January 2021

Brendon H.

Position: Director

Appointed: 26 January 2021

Ciaran M.

Position: Director

Appointed: 12 June 2020

Rachael T.

Position: Secretary

Appointed: 09 May 2017

James G.

Position: Director

Appointed: 02 February 1995

James G.

Position: Secretary

Appointed: 05 February 2010

Resigned: 09 May 2017

Laura F.

Position: Secretary

Appointed: 06 November 2006

Resigned: 05 February 2010

Alison G.

Position: Secretary

Appointed: 01 March 2001

Resigned: 05 November 2006

Barrie G.

Position: Director

Appointed: 02 February 1995

Resigned: 18 July 2008

London Law Services Limited

Position: Nominee Director

Appointed: 02 February 1995

Resigned: 02 February 1995

Janice G.

Position: Secretary

Appointed: 02 February 1995

Resigned: 28 February 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 February 1995

Resigned: 02 February 1995

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we identified, there is Ggp Holdings Limited from Hull, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is James G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Alison T., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Ggp Holdings Limited

2 Hallam Road, Prory Park East, Hull, East Yorkshire, HU4 7DY, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 19 June 2023
Nature of control: 75,01-100% shares

James G.

Notified on 6 April 2016
Ceased on 19 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alison T.

Notified on 6 April 2016
Ceased on 3 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand642 014919 7701 325 0861 456 1081 963 9472 284 3112 655 659
Current Assets2 370 6842 376 4243 223 4243 163 6583 729 0944 683 8685 184 548
Debtors1 728 6701 456 6541 898 3381 707 5501 765 1472 399 5572 528 889
Net Assets Liabilities1 754 3901 763 6792 441 9792 351 2562 570 3783 295 0464 097 066
Other Debtors383 333346 931346 942378 567234 006273 993188 318
Property Plant Equipment122 47189 309111 203138 040110 615237 907660 116
Other
Accumulated Depreciation Impairment Property Plant Equipment242 609299 275355 035431 602500 367323 599444 648
Additions Other Than Through Business Combinations Property Plant Equipment    41 340221 273547 967
Average Number Employees During Period  76707585101
Creditors718 814687 584874 32716 2171 248 7531 567 7251 668 636
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -268 029-842
Disposals Property Plant Equipment     -270 749-4 709
Dividend Per Share Interim     500750
Finance Lease Liabilities Present Value Total   16 21716 182  
Financial Commitments Other Than Capital Commitments   207 673125 673213 859212 074
Increase From Depreciation Charge For Year Property Plant Equipment 56 66655 76076 56768 76591 261121 891
Net Current Assets Liabilities1 651 8701 688 8402 349 0972 252 4212 480 3413 116 1433 515 912
Nominal Value Allotted Share Capital   1 0001 000  
Number Shares Issued Fully Paid   1 0001 0001 0001 000
Other Creditors148 67483 74981 671110 72167 48629 48149 332
Other Remaining Borrowings      15 250
Par Value Share   1111
Prepayments     102 370164 316
Property Plant Equipment Gross Cost365 080388 584466 238569 642610 982561 5061 104 764
Provisions For Liabilities Balance Sheet Subtotal19 95114 47018 32122 98820 57859 00478 962
Taxation Social Security Payable   590 775725 8281 008 5921 175 493
Total Assets Less Current Liabilities1 774 3411 778 1492 460 3002 390 4612 590 9563 354 0504 176 028
Total Borrowings   16 21716 182  
Trade Creditors Trade Payables106 649144 863110 903193 524269 196324 136283 079
Trade Debtors Trade Receivables1 327 0761 105 3761 540 9471 322 1131 397 1592 023 1942 176 255
Amount Specific Advance Or Credit Directors     4 378-7 142
Amount Specific Advance Or Credit Made In Period Directors      -11 520
Amounts Recoverable On Contracts18 2614 34710 4496 870   
Other Taxation Social Security Payable463 491458 972681 753590 775   
Total Additions Including From Business Combinations Property Plant Equipment 23 50477 654103 404   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 19th, May 2023
Free Download (11 pages)

Company search

Advertisements