Gamallt Ready Mixed Concrete Limited LEICESTER


Gamallt Ready Mixed Concrete started in year 1999 as Private Limited Company with registration number 03769344. The Gamallt Ready Mixed Concrete company has been functioning successfully for 25 years now and its status is in administration. The firm's office is based in Leicester at Cba Business Solutions Ltd. Postal code: LE1 7JA.

This company operates within the SA43 3NP postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0094712 . It is located at Gamallt Batching Plant, Gamallt, Cardigan with a total of 10 carsand 1 trailers.

Gamallt Ready Mixed Concrete Limited Address / Contact

Office Address Cba Business Solutions Ltd
Office Address2 126 New Walk
Town Leicester
Post code LE1 7JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03769344
Date of Incorporation Wed, 12th May 1999
Industry Manufacture of ready-mixed concrete
End of financial Year 27th February
Company age 25 years old
Account next due date Mon, 27th Nov 2023 (183 days after)
Account last made up date Sun, 27th Feb 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Patrick O.

Position: Director

Appointed: 14 July 2020

John R.

Position: Director

Appointed: 12 May 1999

Roberta L.

Position: Secretary

Appointed: 07 July 2006

Resigned: 02 February 2012

Rosalyn H.

Position: Secretary

Appointed: 15 December 2004

Resigned: 07 July 2006

Morfydd M.

Position: Secretary

Appointed: 17 October 2003

Resigned: 15 December 2004

Amanda W.

Position: Secretary

Appointed: 09 May 2002

Resigned: 17 October 2003

Joanna W.

Position: Secretary

Appointed: 31 October 2001

Resigned: 09 May 2002

Steven A.

Position: Secretary

Appointed: 01 August 2000

Resigned: 31 October 2001

William M.

Position: Secretary

Appointed: 12 May 1999

Resigned: 01 August 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 1999

Resigned: 12 May 1999

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Patrick O. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is John R. This PSC owns 25-50% shares and has 25-50% voting rights.

Patrick O.

Notified on 16 December 2020
Nature of control: 25-50% voting rights
25-50% shares

John R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-02-272022-02-27
Net Worth179 744107 558138 149200 811177 109100 392      
Balance Sheet
Cash Bank On Hand     3252012722510 19810 17510 175
Current Assets475 599502 283423 398559 008517 672427 095446 100507 127824 305475 517475 4942 023 238
Debtors459 004488 724413 389540 870509 354418 779431 771492 727810 530456 569894 5191 239 313
Net Assets Liabilities     100 3927 024-44 250-396 243-348 646819 0881 092 204
Other Debtors      85 95482 056338 247342 844342 843342 842
Property Plant Equipment     601 110587 284640 489610 98238 87532 03125 187
Total Inventories     7 99114 12814 12813 7508 750697 750773 750
Cash Bank In Hand20831638852469325      
Net Assets Liabilities Including Pension Asset Liability179 744107 558138 149200 811177 109100 392      
Stocks Inventory16 38713 2439 62117 6148 2497 991      
Tangible Fixed Assets168 348129 280112 426162 313204 060601 110      
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve179 742107 556138 147200 809177 107100 390      
Shareholder Funds179 744107 558138 149200 811177 109100 392      
Other
Accumulated Depreciation Impairment Property Plant Equipment     552 414607 950686 723858 2299 12515 96922 813
Additions Other Than Through Business Combinations Property Plant Equipment        228 000   
Amounts Owed By Related Parties          238 857583 650
Amounts Owed To Related Parties       155 353160 52797 543  
Average Number Employees During Period      118158  
Bank Borrowings        59 48818 92918 92818 928
Bank Overdrafts     90 47533 53348 0153 173   
Creditors     355 603409 930289 821373 289318 98477 63777 637
Depreciation Expense Property Plant Equipment        171 5069 1256 8436 844
Disposals Decrease In Depreciation Impairment Property Plant Equipment       12 961 -858 229  
Disposals Property Plant Equipment       15 000-86 000-1 421 211  
Finance Lease Liabilities Present Value Total     291 104291 104214 583279 470241 347  
Increase From Depreciation Charge For Year Property Plant Equipment      55 53691 734171 5069 1256 8446 844
Net Current Assets Liabilities52 763-47039 985121 76567 109-50 038-76 511-298 815-500 31699 537907 4131 187 373
Other Creditors      118 82675 238204 17254 117  
Other Inventories       14 12813 7508 750697 750773 750
Other Remaining Borrowings     64 499118 826118 82693 81977 63777 63777 637
Prepayments       8 2468 2468 2458 2468 245
Property Plant Equipment Gross Cost     1 153 5241 195 2341 327 2121 469 21148 00048 00048 000
Provisions For Liabilities Balance Sheet Subtotal     95 07793 81996 103133 62042 71942 71942 719
Taxation Social Security Payable       20 54373 63199 980143 672217 337
Total Assets Less Current Liabilities221 111128 810152 411284 078271 169551 072510 773341 674110 666138 412128 1861 212 560
Total Borrowings     517 049380 806455 855373 28977 63777 63777 637
Trade Creditors Trade Payables     185 485145 920339 194635 721202 955202 955475 955
Trade Debtors Trade Receivables     441 088345 817410 671464 037105 480  
Amount Specific Advance Or Credit Directors        -160 527-97 5431 1101 110
Amount Specific Advance Or Credit Made In Period Directors         62 984  
Amount Specific Advance Or Credit Repaid In Period Directors        -5 174 1 110 
Accrued Liabilities     6 0199 856     
Bank Borrowings Overdrafts     90 47533 53348 015    
Creditors Due After One Year 8 4274 68252 09765 738355 603      
Creditors Due Within One Year 502 753383 413437 243450 563477 133      
Increase Decrease In Property Plant Equipment      33 750144 495    
Number Shares Allotted  2222      
Other Taxation Social Security Payable     6 3016 31120 543    
Par Value Share  1111      
Prepayments Accrued Income     4 6405 436     
Provisions For Liabilities Charges16 74912 8259 58031 17028 32295 077      
Secured Debts 182 766138 037264 767248 097517 049      
Share Capital Allotted Called Up Paid 22222      
Tangible Fixed Assets Additions 1 21414 49678 23087 640460 301      
Tangible Fixed Assets Cost Or Valuation523 368523 257537 753615 983703 6231 153 524      
Tangible Fixed Assets Depreciation355 020393 977425 327453 670499 563552 414      
Tangible Fixed Assets Depreciation Charged In Period  31 35028 34345 89358 254      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     5 403      
Tangible Fixed Assets Disposals -1 325   10 400      
Total Additions Including From Business Combinations Property Plant Equipment      41 710146 978    
Creditors Due After One Year Total Noncurrent Liabilities24 6188 427          
Creditors Due Within One Year Total Current Liabilities422 836502 753          
Fixed Assets168 348129 280112 426         
Tangible Fixed Assets Depreciation Charge For Period 38 957          

Transport Operator Data

Gamallt Batching Plant
Address Gamallt , Pantygrwndy , Glanrhyd
City Cardigan
Post code SA43 3NP
Vehicles 10
Trailers 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Amended total exemption full company accounts data drawn up to March 31, 2020
filed on: 19th, April 2023
Free Download (11 pages)

Company search