Getley (UK) Limited STAFFORD


Getley (UK) started in year 2006 as Private Limited Company with registration number 05675041. The Getley (UK) company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Stafford at Unit 3a-3b Carver Road. Postal code: ST16 3HR. Since Thu, 19th Aug 2010 Getley (UK) Limited is no longer carrying the name Stafford Interiors.

At present there are 6 directors in the the firm, namely Daniel H., Mark G. and Paul B. and others. In addition one secretary - Ewa J. - is with the company. As of 15 May 2024, there was 1 ex secretary - Tracey S.. There were no ex directors.

Getley (UK) Limited Address / Contact

Office Address Unit 3a-3b Carver Road
Office Address2 Astonfields Ind Estate
Town Stafford
Post code ST16 3HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05675041
Date of Incorporation Fri, 13th Jan 2006
Industry Manufacture of kitchen furniture
End of financial Year 31st January
Company age 18 years old
Account next due date Thu, 31st Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Daniel H.

Position: Director

Appointed: 01 December 2019

Mark G.

Position: Director

Appointed: 14 August 2015

Paul B.

Position: Director

Appointed: 14 August 2015

David H.

Position: Director

Appointed: 14 August 2015

John S.

Position: Director

Appointed: 01 February 2013

Ewa J.

Position: Secretary

Appointed: 18 August 2009

Emanuela G.

Position: Director

Appointed: 13 January 2006

Tracey S.

Position: Secretary

Appointed: 13 January 2006

Resigned: 17 August 2009

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 2006

Resigned: 13 January 2006

People with significant control

The list of persons with significant control who own or have control over the company includes 9 names. As BizStats researched, there is Mark G. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Emanuela G. This PSC has significiant influence or control over the company,. Moving on, there is Getley Holdings Ltd, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited private company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Mark G.

Notified on 19 December 2023
Nature of control: significiant influence or control

Emanuela G.

Notified on 19 December 2023
Nature of control: significiant influence or control

Getley Holdings Ltd

Units 32-3b Units 3a-3b Carver Road, Astonfields Industrial Estate, Stafford, ST16 3HR, United Kingdom

Legal authority Companies Act
Legal form Limited Private Company
Country registered United Kingdom
Place registered England & Wales
Registration number 09439703
Notified on 19 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul B.

Notified on 11 January 2017
Nature of control: significiant influence or control

David H.

Notified on 11 January 2017
Ceased on 19 December 2023
Nature of control: significiant influence or control

John S.

Notified on 11 January 2017
Ceased on 19 December 2023
Nature of control: significiant influence or control

Mark G.

Notified on 11 January 2017
Ceased on 19 December 2023
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Emanuela G.

Notified on 11 January 2017
Ceased on 19 December 2023
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Emanuela G.

Notified on 19 December 2023
Ceased on 19 November 2023
Nature of control: significiant influence or control

Company previous names

Stafford Interiors August 19, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand106 39089 326198 024304 248585 799188 93751 442
Current Assets 979 5111 023 1871 175 3281 589 4211 678 2141 697 918
Debtors642 046644 669572 478558 934667 1761 072 6751 132 667
Net Assets Liabilities620 331587 227588 918595 481603 561725 180718 732
Other Debtors 40 937116 132199 83871 069130 004279 066
Property Plant Equipment831 7961 054 890950 052697 777625 5191 122 3261 199 868
Total Inventories206 602183 684252 685312 146336 446416 602513 809
Other
Accumulated Depreciation Impairment Property Plant Equipment  844 6861 118 5891 245 5931 334 1671 656 750
Additions Other Than Through Business Combinations Property Plant Equipment  141 930109 177144 750658 864445 596
Amounts Owed By Group Undertakings Participating Interests    278 050590 058436 542
Amounts Owed To Group Undertakings Participating Interests    646646646
Average Number Employees During Period -54-54-55-56-62-65
Bank Borrowings Overdrafts  177 000 30 11230 89932 178
Creditors905 247903 0931 064 3521 065 8541 306 2011 503 3141 640 008
Disposals Decrease In Depreciation Impairment Property Plant Equipment  104 610 57 61866 86540 076
Disposals Property Plant Equipment  133 604123 05990 00473 48345 471
Future Minimum Lease Payments Under Non-cancellable Operating Leases     -21 641-98 095
Increase From Depreciation Charge For Year Property Plant Equipment  217 771238 393184 622155 439362 659
Net Current Assets Liabilities 14 586-41 165109 474283 220174 90057 910
Other Creditors 206 995195 665329 888346 299593 110758 161
Property Plant Equipment Gross Cost  1 794 7381 816 3661 871 1122 456 4932 856 618
Provisions For Liabilities Balance Sheet Subtotal117 492136 067119 73982 31382 307184 177205 317
Taxation Social Security Payable 244 169197 548284 648294 980186 051294 653
Trade Creditors Trade Payables 451 922494 139451 318634 164692 608554 370
Trade Debtors Trade Receivables 665 567456 346359 096318 057352 613417 059
Finished Goods Goods For Resale168 750169 283     
Number Shares Allotted 20     
Par Value Share 1     
Total Assets Less Current Liabilities881 5871 069 476     
Work In Progress37 85214 401     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Thu, 21st Dec 2023 director's details were changed
filed on: 21st, December 2023
Free Download (2 pages)

Company search

Advertisements