Company NameGambettibarre UK Limited
Company StatusActive
Company Number03620175
CategoryPrivate Limited Company
Incorporation Date21 August 1998(25 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 28302Manufacture of agricultural and forestry machinery other than tractors
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Patrick Henry Dixon
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1998(same day as company formation)
RoleManaging Sales Director
Country of ResidenceScotland
Correspondence AddressGruel Dykes
Duns
Berwickshire
TD11 3QJ
Scotland
Secretary NameDr Genny Wentworth Dixon
StatusCurrent
Appointed01 September 2019(21 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressPlatform One Station Road
Duns
TD11 3HS
Scotland
Director NameMrs Caroline Tempest Dixon
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(22 years, 8 months after company formation)
Appointment Duration2 years, 12 months
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressThe Girnal Old Cambus
Cockburnspath
Berwickshire
TD13 5YR
Scotland
Director NameMr Thomas Henry Dixon
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(22 years, 8 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Girnal The Girnal
Old Cambus
Cockburnspath
Berwickshire
TD13 5YR
Scotland
Director NameChristopher Robert Kelland
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Robert Burns Avenue
Benhall
Cheltenham
Gloucestershire
GL51 6NX
Wales
Secretary NameColin William Newson
NationalityBritish
StatusResigned
Appointed21 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address54 Moselle Drive
Churchdown
Gloucestershire
GL3 2TA
Wales
Director NameFilippo Vannini
Date of BirthJuly 1949 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed23 December 1998(4 months after company formation)
Appointment Duration20 years, 4 months (resigned 10 May 2019)
RoleGeneral Manager
Country of ResidenceItaly
Correspondence AddressVia Della Cooperazione N 20
Imola
40026 Italy
Foreign
Director NameMr James Patrick Dixon
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(21 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlatform One Station Road
Duns
Scottish Borders
TD11 3HS
Scotland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameDiamond Financial (Scotland) Ltd (Corporation)
StatusResigned
Appointed05 August 2002(3 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 14 October 2015)
Correspondence Address37 Commercial Bank Buildings
Market Square
Duns
Berwickshire
TD11 3AL
Scotland

Contact

Websitegambetti.co.uk

Location

Registered Address17 Palace Street 17 Palace Street
Berwick-Upon-Tweed
Northumberland
TD15 1HN
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Shareholders

46.5k at £1Filippo Vannini
50.00%
Ordinary
46.5k at £1P.h. Dixon
50.00%
Ordinary

Financials

Year2014
Net Worth£39,385
Cash£237
Current Liabilities£121,660

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Charges

3 April 2002Delivered on: 11 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

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
28 February 2000Delivered on: 6 March 2000
Persons entitled: Barclays 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

25 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
25 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
16 March 2023Registered office address changed from 4 Quay Walls Berwick upon Tweed Northumberland TD15 1HD to 17 Palace Street 17 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN on 16 March 2023 (1 page)
16 August 2022Micro company accounts made up to 31 December 2021 (5 pages)
10 May 2022Change of details for Mr Patrick Henry Dixon as a person with significant control on 4 May 2021 (2 pages)
10 May 2022Confirmation statement made on 26 April 2022 with updates (4 pages)
10 May 2022Change of details for Mr Patrick Henry Dixon as a person with significant control on 5 April 2020 (2 pages)
23 December 2021Micro company accounts made up to 31 December 2020 (5 pages)
4 May 2021Appointment of Mrs Caroline Tempest Dixon as a director on 30 April 2021 (2 pages)
4 May 2021Appointment of Mr Thomas Henry Dixon as a director on 30 April 2021 (2 pages)
4 May 2021Termination of appointment of James Patrick Dixon as a director on 30 April 2021 (1 page)
26 April 2021Confirmation statement made on 26 April 2021 with updates (4 pages)
18 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
16 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
11 September 2019Appointment of Dr Genny Wentworth Dixon as a secretary on 1 September 2019 (2 pages)
11 September 2019Cessation of Filippo Vannini as a person with significant control on 10 May 2019 (1 page)
11 September 2019Confirmation statement made on 8 September 2019 with updates (4 pages)
11 September 2019Termination of appointment of Filippo Vannini as a director on 10 May 2019 (1 page)
11 September 2019Appointment of Mr James Patrick Dixon as a director on 1 September 2019 (2 pages)
8 July 2019Purchase of own shares. (3 pages)
29 March 2019Micro company accounts made up to 31 December 2018 (4 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
18 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
19 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
29 August 2017Amended micro company accounts made up to 31 December 2016 (2 pages)
29 August 2017Amended micro company accounts made up to 31 December 2016 (2 pages)
19 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
19 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
14 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 93,000
(5 pages)
14 October 2015Termination of appointment of Diamond Financial (Scotland) Ltd as a secretary on 14 October 2015 (1 page)
14 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 93,000
(5 pages)
14 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 93,000
(5 pages)
14 October 2015Termination of appointment of Diamond Financial (Scotland) Ltd as a secretary on 14 October 2015 (1 page)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 September 2014Annual return made up to 8 September 2014 with a full list of shareholders (5 pages)
12 September 2014Annual return made up to 8 September 2014 with a full list of shareholders (5 pages)
12 September 2014Annual return made up to 8 September 2014 with a full list of shareholders (5 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 93,000
(5 pages)
3 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 93,000
(5 pages)
3 October 2013Secretary's details changed for Fox Fleming Ltd Acca on 1 July 2013 (1 page)
3 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 93,000
(5 pages)
3 October 2013Secretary's details changed for Fox Fleming Ltd Acca on 1 July 2013 (1 page)
3 October 2013Secretary's details changed for Fox Fleming Ltd Acca on 1 July 2013 (1 page)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 September 2010Termination of appointment of Christopher Kelland as a director (1 page)
8 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
8 September 2010Termination of appointment of Christopher Kelland as a director (1 page)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
7 September 2010Director's details changed for Filippo Vannini on 21 August 2010 (2 pages)
7 September 2010Director's details changed for Christopher Robert Kelland on 21 August 2010 (2 pages)
7 September 2010Secretary's details changed for Fox Fleming Ltd Acca on 21 August 2010 (2 pages)
7 September 2010Director's details changed for Christopher Robert Kelland on 21 August 2010 (2 pages)
7 September 2010Director's details changed for Filippo Vannini on 21 August 2010 (2 pages)
7 September 2010Secretary's details changed for Fox Fleming Ltd Acca on 21 August 2010 (2 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 September 2009Return made up to 21/08/09; full list of members (4 pages)
16 September 2009Return made up to 21/08/09; full list of members (4 pages)
19 February 2009Appointment terminate, director james dixon logged form (1 page)
19 February 2009Appointment terminate, director james dixon logged form (1 page)
17 September 2008Return made up to 21/08/08; full list of members (4 pages)
17 September 2008Return made up to 21/08/08; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 October 2007Return made up to 21/08/07; no change of members (7 pages)
15 October 2007Return made up to 21/08/07; no change of members (7 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 January 2007Return made up to 21/08/06; full list of members (7 pages)
19 January 2007Return made up to 21/08/06; full list of members (7 pages)
13 October 2005Return made up to 21/08/05; full list of members (7 pages)
13 October 2005Return made up to 21/08/05; full list of members (7 pages)
17 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 September 2004Return made up to 21/08/04; full list of members (7 pages)
22 September 2004Return made up to 21/08/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 September 2003Return made up to 21/08/03; full list of members (7 pages)
23 September 2003Return made up to 21/08/03; full list of members (7 pages)
29 May 2003Registered office changed on 29/05/03 from: 35 rodney road cheltenham gloucestershire GL50 1HX (1 page)
29 May 2003Registered office changed on 29/05/03 from: 35 rodney road cheltenham gloucestershire GL50 1HX (1 page)
17 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 November 2002Return made up to 21/08/02; full list of members (7 pages)
19 November 2002Return made up to 21/08/02; full list of members (7 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002New secretary appointed (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Secretary resigned (1 page)
11 April 2002Particulars of mortgage/charge (5 pages)
11 April 2002Particulars of mortgage/charge (5 pages)
18 September 2001Return made up to 21/08/01; full list of members (7 pages)
18 September 2001Ad 14/12/00--------- £ si 30000@1=30000 £ ic 63000/93000 (2 pages)
18 September 2001Ad 14/12/00--------- £ si 30000@1=30000 £ ic 63000/93000 (2 pages)
18 September 2001Return made up to 21/08/01; full list of members (7 pages)
19 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
19 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
24 August 2000Return made up to 21/08/00; full list of members (7 pages)
24 August 2000Return made up to 21/08/00; full list of members (7 pages)
20 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 March 2000Particulars of mortgage/charge (4 pages)
6 March 2000Particulars of mortgage/charge (4 pages)
11 January 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
11 January 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
26 October 1999Ad 08/04/99--------- £ si 30000@1 (2 pages)
26 October 1999Ad 08/04/99--------- £ si 30000@1 (2 pages)
21 September 1999Return made up to 21/08/99; full list of members (8 pages)
21 September 1999Return made up to 21/08/99; full list of members (8 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
1 February 1999Accounting reference date extended from 31/08/99 to 31/01/00 (1 page)
1 February 1999Accounting reference date extended from 31/08/99 to 31/01/00 (1 page)
17 September 1998New director appointed (2 pages)
17 September 1998New secretary appointed (2 pages)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998Registered office changed on 17/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 September 1998Registered office changed on 17/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
17 September 1998Secretary resigned (1 page)
17 September 1998New director appointed (2 pages)
17 September 1998New secretary appointed (2 pages)
21 August 1998Incorporation (13 pages)
21 August 1998Incorporation (13 pages)