Background WavePink WaveYellow Wave

GABLESTOCK LIMITED (07355981)

GABLESTOCK LIMITED (07355981) is an active UK company. incorporated on 24 August 2010. with registered office in Newark. The company operates in the Manufacturing sector, engaged in unknown sic code (10910) and 2 other business activities. GABLESTOCK LIMITED has been registered for 15 years. Current directors include FEARN, Geoffrey Ellwood, FEARN, John Ellwood.

Company Number
07355981
Status
active
Type
ltd
Incorporated
24 August 2010
Age
15 years
Address
Priory Farm, 75 Church Street, Newark, NG23 5ES
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10910)
Directors
FEARN, Geoffrey Ellwood, FEARN, John Ellwood
SIC Codes
10910, 46210, 47760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GABLESTOCK LIMITED

GABLESTOCK LIMITED is an active company incorporated on 24 August 2010 with the registered office located in Newark. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10910) and 2 other business activities. GABLESTOCK LIMITED was registered 15 years ago.(SIC: 10910, 46210, 47760)

Status

active

Active since 15 years ago

Company No

07355981

LTD Company

Age

15 Years

Incorporated 24 August 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

G.E. & B. FEARN FARMS LIMITED
From: 24 August 2010To: 21 April 2011
Contact
Address

Priory Farm, 75 Church Street Long Bennington Newark, NG23 5ES,

Timeline

4 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Jan 12
Owner Exit
Jun 21
Director Left
Jun 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FEARN, Geoffrey Ellwood

Active
75 Church Street, NewarkNG23 5ES
Born March 1937
Director
Appointed 24 Aug 2010

FEARN, John Ellwood

Active
Valley Lane, NewarkNG23 5EE
Born October 1971
Director
Appointed 23 Jan 2012

FEARN, Beryl

Resigned
75 Church Street, NewarkNG23 5ES
Born July 1935
Director
Appointed 24 Aug 2010
Resigned 26 Jun 2021

Persons with significant control

2

1 Active
1 Ceased

Mrs Beryl Fearn

Ceased
75 Church Street, NewarkNG23 5ES
Born July 1935

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jun 2021

Mr Geoffrey Ellwood Fearn

Active
75 Church Street, NewarkNG23 5ES
Born March 1937

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
7 September 2021
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
1 August 2019
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Dormant
22 July 2011
AAAnnual Accounts
Certificate Change Of Name Company
21 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 April 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
1 April 2011
AA01Change of Accounting Reference Date
Move Registers To Sail Company
18 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
18 October 2010
AD02Notification of Single Alternative Inspection Location
Incorporation Company
24 August 2010
NEWINCIncorporation