You are here: bizstats.co.uk > a-z index > G list > G list

G & G Food Supplies Limited EAST GRINSTEAD


G & G Food Supplies started in year 1987 as Private Limited Company with registration number 02103924. The G & G Food Supplies company has been functioning successfully for 37 years now and its status is active. The firm's office is based in East Grinstead at Vitality House 2-3. Postal code: RH19 1RL.

At present there are 3 directors in the the company, namely Elizabeth C., Mauro C. and Sheila G.. In addition one secretary - Elizabeth C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Stephen B. who worked with the the company until 23 September 2014.

G & G Food Supplies Limited Address / Contact

Office Address Vitality House 2-3
Office Address2 Imberhorne Way
Town East Grinstead
Post code RH19 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02103924
Date of Incorporation Thu, 26th Feb 1987
Industry Manufacture of other food products n.e.c.
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Elizabeth C.

Position: Secretary

Appointed: 23 September 2014

Elizabeth C.

Position: Director

Appointed: 06 April 2009

Mauro C.

Position: Director

Appointed: 06 April 2009

Sheila G.

Position: Director

Appointed: 31 December 1991

Myles M.

Position: Director

Appointed: 12 April 2006

Resigned: 28 July 2009

Kathleen W.

Position: Director

Appointed: 01 February 2002

Resigned: 29 October 2009

Susan W.

Position: Director

Appointed: 01 February 2002

Resigned: 17 November 2009

Malcolm G.

Position: Director

Appointed: 01 January 1994

Resigned: 14 April 2000

David G.

Position: Director

Appointed: 31 December 1991

Resigned: 07 March 2009

Jeremy S.

Position: Director

Appointed: 31 December 1991

Resigned: 19 January 2007

Stephen B.

Position: Secretary

Appointed: 31 December 1991

Resigned: 23 September 2014

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we found, there is Mauro C. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Elizabeth C. This PSC owns 25-50% shares.

Mauro C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Elizabeth C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-31
Net Worth403 485477 704559 211840 759954 682
Balance Sheet
Cash Bank In Hand343 487379 151340 196316 446187 372
Current Assets1 427 6431 364 3931 330 1101 454 8781 614 986
Debtors494 650509 313573 518751 188983 495
Intangible Fixed Assets18 63417 201 156 950106 950
Stocks Inventory589 506475 929416 396387 244444 119
Tangible Fixed Assets210 939172 790266 677240 849330 834
Reserves/Capital
Called Up Share Capital11 01711 01711 01711 01711 017
Profit Loss Account Reserve371 188445 406526 914808 462922 385
Shareholder Funds403 485477 704559 211840 759954 682
Other
Amount Due From To Related Party -66 840-34 840 77 802
Capital Redemption Reserve9 4759 4759 4759 4759 475
Creditors Due After One Year  140 295163 370127 414
Creditors Due Within One Year1 253 7311 076 680897 281848 552970 674
Fixed Assets229 573189 991266 677397 801437 784
Intangible Fixed Assets Aggregate Amortisation Impairment35 03536 46853 669103 669153 669
Intangible Fixed Assets Amortisation Charged In Period 1 433   
Intangible Fixed Assets Cost Or Valuation 53 66953 669260 619260 619
Net Assets Liability Excluding Pension Asset Liability403 485477 704559 211840 755954 682
Net Current Assets Liabilities173 912287 713432 829606 328644 312
Number Shares Allotted1 101 6861 101 6861 101 6861 101 6861 101 686
Par Value Share 0000
Share Capital Allotted Called Up Paid11 01711 01711 01711 01711 017
Share Premium Account11 80511 80511 80511 80511 805
Tangible Fixed Assets Cost Or Valuation916 155885 941938 376950 6551 096 722
Tangible Fixed Assets Depreciation705 216713 152671 699709 805765 888
Tangible Fixed Assets Depreciation Charged In Period 38 150   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 30 214   
Tangible Fixed Assets Disposals 30 214   
Total Assets Less Current Liabilities 477 704699 5061 004 1291 082 096

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 3rd, October 2023
Free Download (34 pages)

Company search

Advertisements