Gillings Camps (ingoldmells) Limited NR SKEGNESS


Founded in 1954, Gillings Camps (ingoldmells), classified under reg no. 00540284 is an active company. Currently registered at Anchor Lane PE25 1LX, Nr Skegness the company has been in the business for 70 years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 5 directors in the the firm, namely Sarah G., Janice G. and Michael G. and others. In addition one secretary - Janice G. - is with the company. As of 23 May 2024, there was 1 ex director - Louisa G.. There were no ex secretaries.

Gillings Camps (ingoldmells) Limited Address / Contact

Office Address Anchor Lane
Office Address2 Ingoldmells
Town Nr Skegness
Post code PE25 1LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00540284
Date of Incorporation Sat, 6th Nov 1954
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 31st December
Company age 70 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Sarah G.

Position: Director

Appointed: 02 August 2021

Janice G.

Position: Secretary

Appointed: 22 June 2000

Janice G.

Position: Director

Appointed: 15 January 1991

Michael G.

Position: Director

Appointed: 15 January 1991

Christine G.

Position: Director

Appointed: 15 January 1991

Barry G.

Position: Director

Appointed: 15 January 1991

Louisa G.

Position: Director

Appointed: 15 January 1991

Resigned: 22 June 2000

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we found, there is Barry G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Janice G. This PSC owns 25-50% shares and has 25-50% voting rights.

Barry G.

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

Janice G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312023-12-31
Balance Sheet
Cash Bank On Hand578 540569 472661 594649 136537 396667 503857 094856 883367 745
Current Assets641 646620 211749 425727 270624 648822 448926 053938 739485 951
Debtors9 47313 77629 29518 04235 60896 09232 46147 81579 773
Net Assets Liabilities811 147889 902978 0771 041 1021 098 0741 161 2941 293 8351 325 4951 466 445
Other Debtors     24 75024 34722 48239 957
Property Plant Equipment743 764789 364807 100908 276947 932922 827956 4751 009 1231 177 582
Total Inventories53 63336 96358 53660 09251 64458 85336 49834 04138 433
Other
Accrued Liabilities2 4337 3077 1567 5187 2306 8609 640  
Accumulated Depreciation Impairment Property Plant Equipment387 259413 304458 849487 843533 275575 038594 861647 658652 643
Average Number Employees During Period242520232017171819
Corporation Tax Payable32 22029 94033 95330 84227 03739 99439 934  
Creditors558 363497 993553 553568 994444 594558 475556 452582 468137 713
Disposals Decrease In Depreciation Impairment Property Plant Equipment 30 53016 93226 96513 83212 99030 5379 23638 935
Disposals Property Plant Equipment 46 42024 63252 45549 03219 00053 53726 81369 250
Future Minimum Lease Payments Under Non-cancellable Operating Leases       4 2234 223
Increase From Depreciation Charge For Year Property Plant Equipment 56 57562 47755 95959 26454 75350 36062 03343 920
Net Current Assets Liabilities83 283122 218195 872158 276180 054263 973369 601356 271348 238
Number Shares Issued Fully Paid 1 4001 4001 4001 4001 400400380 
Other Creditors332 920315 792345 253355 293264 937371 019438 738410 40952 336
Other Taxation Social Security Payable15 59416 7997 8258 8356 8742 018102 779157 83775 191
Par Value Share 1111111 
Prepayments5 56710 75621 29517 37526 15830 45922 365  
Property Plant Equipment Gross Cost1 131 0231 202 6681 265 9491 396 1191 481 2071 497 8651 551 3361 656 7811 830 225
Provisions For Liabilities Balance Sheet Subtotal15 90021 68024 89525 45029 91225 50632 24139 89959 375
Total Additions Including From Business Combinations Property Plant Equipment 118 06587 913182 625134 12035 658107 008132 258242 694
Total Assets Less Current Liabilities827 047911 5821 002 9721 066 5521 127 9861 186 8001 326 0761 365 3941 525 820
Trade Creditors Trade Payables9 0857 34934 11851 32313 5633 97914 93514 22210 186
Trade Debtors Trade Receivables3 9063 0208 0006679 45040 8838 11425 33339 816

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Current accounting reference period shortened from Sun, 31st Mar 2024 to Sun, 31st Dec 2023
filed on: 1st, September 2023
Free Download (1 page)

Company search

Advertisements