Gilcrest Manufacturing Limited BRISTOL


Founded in 2002, Gilcrest Manufacturing, classified under reg no. 04401860 is an active company. Currently registered at 3 Portview Road BS11 9LQ, Bristol the company has been in the business for 22 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2012/01/12 Gilcrest Manufacturing Limited is no longer carrying the name Panel Projects.

The firm has 3 directors, namely Sarah F., Stephen G. and Kevin G.. Of them, Kevin G. has been with the company the longest, being appointed on 30 April 2002 and Sarah F. has been with the company for the least time - from 1 September 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gilcrest Manufacturing Limited Address / Contact

Office Address 3 Portview Road
Office Address2 Avonmouth
Town Bristol
Post code BS11 9LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04401860
Date of Incorporation Fri, 22nd Mar 2002
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Sarah F.

Position: Director

Appointed: 01 September 2020

Stephen G.

Position: Director

Appointed: 08 December 2017

Kevin G.

Position: Director

Appointed: 30 April 2002

Julie F.

Position: Director

Appointed: 21 November 2017

Resigned: 19 April 2019

Peter R.

Position: Director

Appointed: 01 August 2015

Resigned: 01 July 2016

Andrew C.

Position: Director

Appointed: 24 October 2012

Resigned: 01 August 2015

Michael O.

Position: Director

Appointed: 12 September 2006

Resigned: 20 March 2014

Peter D.

Position: Director

Appointed: 30 March 2006

Resigned: 31 May 2016

Michael O.

Position: Secretary

Appointed: 30 March 2006

Resigned: 20 March 2014

William E.

Position: Secretary

Appointed: 17 January 2003

Resigned: 30 March 2006

Robert S.

Position: Secretary

Appointed: 22 March 2002

Resigned: 17 January 2003

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 2002

Resigned: 22 March 2002

Mervyn G.

Position: Director

Appointed: 22 March 2002

Resigned: 30 March 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 22 March 2002

Resigned: 22 March 2002

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 established, there is Victoria B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Kevin G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Victoria B.

Notified on 1 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Kevin G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Panel Projects January 12, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-12-312022-12-31
Balance Sheet
Cash Bank On Hand440 746258 144674 799
Current Assets1 127 2681 850 8652 724 584
Debtors421 8281 120 7341 237 497
Net Assets Liabilities793 517915 8841 745 938
Other Debtors90 474236 318241 103
Property Plant Equipment453 070543 626659 858
Total Inventories264 694471 987812 288
Other
Accumulated Depreciation Impairment Property Plant Equipment71 943186 661283 151
Additions Other Than Through Business Combinations Property Plant Equipment 205 773 
Administrative Expenses1 056 5711 669 470 
Average Number Employees During Period222432
Cost Sales1 708 9404 290 592 
Creditors184 07736 95473 603
Future Minimum Lease Payments Under Non-cancellable Operating Leases132 075359 832 
Gross Profit Loss1 063 4652 063 548 
Increase From Depreciation Charge For Year Property Plant Equipment 114 718100 002
Interest Payable Similar Charges Finance Costs12 0058 007 
Net Current Assets Liabilities537 254519 1681 272 679
Operating Profit Loss30 639416 256 
Other Creditors184 077363 156331 366
Other Disposals Property Plant Equipment 500 
Other Operating Income Format123 74522 178 
Other Taxation Social Security Payable97 74617 56598 417
Profit Loss96 990311 023976 591
Profit Loss On Ordinary Activities Before Tax18 634408 249 
Property Plant Equipment Gross Cost525 013730 287943 009
Provisions For Liabilities Balance Sheet Subtotal12 730109 956168 664
Taxation Including Deferred Taxation Balance Sheet Subtotal12 730109 956 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-78 35697 226 
Total Assets Less Current Liabilities990 3241 062 7941 988 205
Trade Creditors Trade Payables413 822899 960955 898
Trade Debtors Trade Receivables331 354884 416996 394
Turnover Revenue2 772 4056 354 140 
Director Remuneration121 688292 292 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  58 708
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 512
Disposals Property Plant Equipment  3 719
Dividends Paid  146 537
Finance Lease Liabilities Present Value Total 51 01666 224
Fixed Assets 543 626715 526
Intangible Assets  55 668
Intangible Assets Gross Cost  55 668
Merchandise 383 382800 253
Provisions 109 956168 664
Total Additions Including From Business Combinations Intangible Assets  55 668
Total Additions Including From Business Combinations Property Plant Equipment  216 441
Work In Progress 88 60512 035

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 24th, May 2023
Free Download (13 pages)

Company search