Gannock Properties Limited STOKE-ON-TRENT


Founded in 1972, Gannock Properties, classified under reg no. 01049487 is an active company. Currently registered at Far Heath Hassall Road ST7 2HQ, Stoke-on-trent the company has been in the business for 52 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 10th January 2006 Gannock Properties Limited is no longer carrying the name Chancellor Formecon.

The firm has 2 directors, namely Pamela F., Peter F.. Of them, Pamela F., Peter F. have been with the company the longest, being appointed on 22 June 1991. As of 29 April 2024, there were 6 ex directors - William T., Sarah S. and others listed below. There were no ex secretaries.

Gannock Properties Limited Address / Contact

Office Address Far Heath Hassall Road
Office Address2 Alsager
Town Stoke-on-trent
Post code ST7 2HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01049487
Date of Incorporation Wed, 12th Apr 1972
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Peter F.

Position: Secretary

Resigned:

Pamela F.

Position: Director

Appointed: 22 June 1991

Peter F.

Position: Director

Appointed: 22 June 1991

William T.

Position: Director

Resigned: 25 June 2023

Sarah S.

Position: Director

Appointed: 01 August 2001

Resigned: 30 December 2005

Brian W.

Position: Director

Appointed: 19 August 1996

Resigned: 30 December 2005

Bernard B.

Position: Director

Appointed: 19 August 1996

Resigned: 30 June 2001

Dorothy T.

Position: Director

Appointed: 22 June 1991

Resigned: 26 April 1997

Anthony P.

Position: Director

Appointed: 22 June 1991

Resigned: 31 March 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we found, there is The Estate Of W. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Peter F. This PSC has significiant influence or control over the company,.

The Estate Of W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peter F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Chancellor Formecon January 10, 2006
Formecon Services September 7, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand43 59732 64341 39245 13448 06645 39368 23597 951
Current Assets44 34633 39242 12845 93549 20546 53173 66699 262
Debtors7497497368011 1391 1385 4311 311
Net Assets Liabilities10 1532564 9281 484 2841 489 8431 188 0701 012 4051 045 885
Other Debtors      4 275 
Property Plant Equipment33 28828 35023 41718 488282116 
Other
Accrued Liabilities Deferred Income40 18536 29237 89237 37835 17935 17935 202 
Accumulated Depreciation Impairment Property Plant Equipment691 930696 868701 801706 73010 30310 31010 315 
Average Number Employees During Period    3333
Corporation Tax Payable20 73418 57414 72816 51816 08415 77115 48011 961
Creditors67 14661 09360 29361 68159 38558 47861 27453 377
Current Tax For Period20 73418 574      
Deferred Income      35 20233 888
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-42859      
Dividends Paid   68 00063 000   
Fixed Assets   1 500 0371 500 0281 200 0211 000 0161 000 000
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     -300 000-200 000 
Increase From Depreciation Charge For Year Property Plant Equipment 4 9384 9334 92997516
Investment Property   1 500 0001 500 0001 200 0001 000 0001 000 000
Investment Property Fair Value Model   1 500 0001 500 0001 200 0001 000 000 
Net Current Assets Liabilities-22 800-27 701-18 165-15 746-10 180-11 94712 39245 885
Number Shares Issued Fully Paid  10 00010 00010 00010 00010 00010 000
Other Creditors347347357357357357357357
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       10 331
Other Disposals Property Plant Equipment       10 331
Other Taxation Social Security Payable5 8805 8807 3087 4217 1577 1719 6277 171
Par Value Share  111111
Prepayments Accrued Income7497497368011 1391 1381 1561 311
Profit Loss   70 40968 559   
Property Plant Equipment Gross Cost725 218725 218725 21810 33110 33110 33110 331 
Provisions For Liabilities Balance Sheet Subtotal335393  543 
Taxation Including Deferred Taxation Balance Sheet Subtotal33539332475   
Tax Tax Credit On Profit Or Loss On Ordinary Activities20 30618 633      
Total Assets Less Current Liabilities10 4886495 2522 7421 489 8481 188 0741 012 4081 045 885
Trade Creditors Trade Payables  87608 608 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 5th, September 2023
Free Download (9 pages)

Company search

Advertisements