Gilvar Lining Limited BARTON UNDER NEEDWOOD


Gilvar Lining started in year 1987 as Private Limited Company with registration number 02168606. The Gilvar Lining company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Barton Under Needwood at Old Station Yard. Postal code: DE13 8EJ.

Currently there are 3 directors in the the company, namely Emma O., Jonathan S. and Christopher D.. In addition one secretary - Emma O. - is with the firm. As of 30 April 2024, there were 3 ex directors - Graham V., Patricia V. and others listed below. There were no ex secretaries.

Gilvar Lining Limited Address / Contact

Office Address Old Station Yard
Office Address2 Walton Lane
Town Barton Under Needwood
Post code DE13 8EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02168606
Date of Incorporation Wed, 23rd Sep 1987
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st August
Company age 37 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Emma O.

Position: Director

Appointed: 29 August 2000

Emma O.

Position: Secretary

Appointed: 29 August 2000

Jonathan S.

Position: Director

Appointed: 01 September 1993

Christopher D.

Position: Director

Appointed: 26 December 1991

Patricia V.

Position: Secretary

Resigned: 29 August 2000

Graham V.

Position: Director

Resigned: 31 May 2017

Patricia V.

Position: Director

Appointed: 18 October 2010

Resigned: 31 May 2017

Patricia V.

Position: Director

Appointed: 26 December 1991

Resigned: 31 August 2004

People with significant control

The list of persons with significant control that own or control the company consists of 6 names. As we researched, there is Christopher D. This PSC and has 25-50% shares. Another one in the persons with significant control register is Emma O. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jonathan S., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher D.

Notified on 26 May 2017
Nature of control: 25-50% shares

Emma O.

Notified on 26 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Jonathan S.

Notified on 26 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Patrica V.

Notified on 6 April 2016
Ceased on 26 May 2017
Nature of control: 25-50% shares

Graham V.

Notified on 6 April 2016
Ceased on 26 May 2017
Nature of control: 25-50% shares

Christopher D.

Notified on 26 May 2017
Ceased on 26 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand42 31022 70287 719126 870147 527163 998115 597
Current Assets537 406529 332562 059552 469532 122585 901633 291
Debtors442 772456 024421 913377 715320 174356 967445 019
Net Assets Liabilities162 033227 274313 267300 532308 452397 831497 929
Other Debtors8 0787 7919 23722 8359 00116 49023 233
Property Plant Equipment243 014233 772274 234265 888160 204217 387262 587
Total Inventories52 32450 60652 42747 88464 42164 93672 675
Other
Accrued Liabilities Deferred Income  10 2598 3846 944  
Accumulated Depreciation Impairment Property Plant Equipment427 453417 006433 077507 356455 607436 050501 032
Additions Other Than Through Business Combinations Property Plant Equipment   93 0002 510159 094136 320
Average Number Employees During Period29292829292526
Bank Borrowings Overdrafts166 837143 236119 618145 820113 606  
Bank Overdrafts     169 823147 595
Corporation Tax Payable  49 74938 03855 700  
Creditors174 738176 809147 153179 958125 952376 348352 863
Finance Lease Liabilities Present Value Total7 90133 57327 53534 13812 34612 336 
Increase From Depreciation Charge For Year Property Plant Equipment 67 77593 71187 81286 90978 03785 131
Net Current Assets Liabilities136 857211 578235 523262 594303 309209 553280 428
Other Creditors6 81715 50912 775117 6478 478
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   13 533138 65897 59420 149
Other Disposals Property Plant Equipment   27 067159 943121 46826 138
Other Taxation Social Security Payable135 371118 282138 28684 2516 961  
Property Plant Equipment Gross Cost670 467650 778707 311773 244615 811653 437763 619
Provisions For Liabilities Balance Sheet Subtotal43 10041 26749 33747 99229 10929 10945 086
Taxation Including Deferred Taxation Balance Sheet Subtotal  49 33747 99229 109  
Taxation Social Security Payable     98 66987 586
Total Assets Less Current Liabilities379 871445 350509 757528 482463 513426 940543 015
Trade Creditors Trade Payables125 472125 240121 667100 75881 67287 873109 204
Trade Debtors Trade Receivables434 694448 233412 676354 880311 173340 477421 786
Amount Specific Advance Or Credit Directors660      
Amount Specific Advance Or Credit Made In Period Directors660      
Amount Specific Advance Or Credit Repaid In Period Directors 660     
Additional Provisions Increase From New Provisions Recognised  8 070    
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -1 833     
Deferred Tax Liabilities43 10041 26749 337    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 78 22277 640    
Disposals Property Plant Equipment 86 53599 580    
Increase Decrease In Property Plant Equipment 56 90127 967    
Provisions43 10041 26749 337    
Total Additions Including From Business Combinations Property Plant Equipment 66 846156 113    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 4th, January 2024
Free Download (6 pages)

Company search

Advertisements