Galliance Uk Limited OXFORDSHIRE


Founded in 1991, Galliance Uk, classified under reg no. 02571000 is an active company. Currently registered at Hilliard House, Lester Way OX10 9TA, Oxfordshire the company has been in the business for 33 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2017/03/21 Galliance Uk Limited is no longer carrying the name Gastronome U.k.

The firm has 2 directors, namely Antoine L., Simon W.. Of them, Simon W. has been with the company the longest, being appointed on 17 June 2016 and Antoine L. has been with the company for the least time - from 14 August 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Peter R. who worked with the the firm until 30 June 2016.

Galliance Uk Limited Address / Contact

Office Address Hilliard House, Lester Way
Office Address2 Wallingford
Town Oxfordshire
Post code OX10 9TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02571000
Date of Incorporation Wed, 2nd Jan 1991
Industry Wholesale of meat and meat products
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Antoine L.

Position: Director

Appointed: 14 August 2023

Simon W.

Position: Director

Appointed: 17 June 2016

Olivier T.

Position: Director

Appointed: 15 September 2021

Resigned: 11 July 2023

Lionel S.

Position: Director

Appointed: 18 January 2021

Resigned: 15 September 2021

Herve K.

Position: Director

Appointed: 18 September 2017

Resigned: 30 August 2020

Franck P.

Position: Director

Appointed: 01 April 2016

Resigned: 12 May 2017

Christian V.

Position: Director

Appointed: 31 December 2014

Resigned: 06 June 2016

Christophe L.

Position: Director

Appointed: 20 November 2009

Resigned: 31 December 2014

Philippe V.

Position: Director

Appointed: 07 October 2005

Resigned: 20 November 2009

Peter R.

Position: Secretary

Appointed: 26 July 2000

Resigned: 30 June 2016

Claude J.

Position: Director

Appointed: 21 January 1997

Resigned: 07 October 2005

Peter R.

Position: Director

Appointed: 07 December 1995

Resigned: 30 June 2016

Regis G.

Position: Director

Appointed: 01 January 1995

Resigned: 30 October 1996

Pierre F.

Position: Director

Appointed: 02 January 1992

Resigned: 01 January 1995

John P.

Position: Director

Appointed: 02 January 1992

Resigned: 26 July 2000

Richard J.

Position: Director

Appointed: 02 January 1992

Resigned: 30 April 1994

Celine L.

Position: Director

Appointed: 02 January 1992

Resigned: 09 February 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Simon W. This PSC has significiant influence or control over the company,.

Simon W.

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

Company previous names

Gastronome U.k March 21, 2017
Sapod U.k March 5, 2004

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 Hand197 68780 699308 854318 042489 471908 589755 7841 532 736
Current Assets1 600 0511 515 0111 613 9872 029 5922 263 3541 849 7512 333 8442 133 492
Debtors1 322 2041 365 0481 245 5211 544 7181 617 031932 9791 578 060539 447
Other Debtors9 37012 8139 9828 61016 23712 12614 57036 086
Property Plant Equipment1 9644 1654 9092 3745 4053 6962 0252 108
Total Inventories80 16069 26459 612166 832156 8528 181 61 309
Other
Accumulated Depreciation Impairment Property Plant Equipment11 14613 66416 13718 36219 56921 46123 13212 657
Average Number Employees During Period 2333333
Creditors1 118 377766 775621 872800 4661 043 915466 549745 586414 019
Disposals Decrease In Depreciation Impairment Property Plant Equipment   310951  12 640
Disposals Property Plant Equipment   3101 087  12 640
Future Minimum Lease Payments Under Non-cancellable Operating Leases  43 9336 14426 86586455933 408
Increase From Depreciation Charge For Year Property Plant Equipment 2 5182 4732 5352 1581 8921 6712 165
Net Current Assets Liabilities481 674748 236992 1151 229 1261 219 4391 383 2021 588 2581 719 473
Number Shares Issued Fully Paid   10 00010 00010 00010 00010 000
Other Creditors7 00835 84632 14915 321320 68047 58655 546110 122
Other Taxation Social Security Payable36 76073 07935 97332 24226 79827 17340 35615 648
Par Value Share   11111
Property Plant Equipment Gross Cost13 11017 82921 04620 73624 97425 15725 15714 765
Total Additions Including From Business Combinations Property Plant Equipment 4 7193 217 5 325183 2 248
Total Assets Less Current Liabilities483 638752 401997 0241 231 5001 224 8441 386 8981 590 2831 721 581
Trade Creditors Trade Payables1 074 609657 850553 750752 903696 43755 22041 295139 565
Trade Debtors Trade Receivables1 312 8341 352 2351 235 5391 536 1081 600 794920 8551 563 490503 361
Amounts Owed To Group Undertakings    630 492336 568608 389148 684

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 26th, July 2023
Free Download (8 pages)

Company search

Advertisements