Girbau Uk Limited HITCHIN


Founded in 1959, Girbau Uk, classified under reg no. 00641996 is an active company. Currently registered at Girbau House, Trust Industrial Estate, SG4 0UZ, Hitchin the company has been in the business for 65 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2006/12/29 Girbau Uk Limited is no longer carrying the name Viking Laundry Equipment.

Currently there are 3 directors in the the firm, namely Mercè G., Peter R. and Alex A.. In addition one secretary - Alex A. - is with the company. 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.

Girbau Uk Limited Address / Contact

Office Address Girbau House, Trust Industrial Estate,
Office Address2 Wilbury Way,
Town Hitchin
Post code SG4 0UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00641996
Date of Incorporation Mon, 16th Nov 1959
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Alex A.

Position: Secretary

Appointed: 21 March 2019

Mercè G.

Position: Director

Appointed: 18 February 2019

Peter R.

Position: Director

Appointed: 18 February 2019

Alex A.

Position: Director

Appointed: 10 February 2011

Serge J.

Position: Director

Appointed: 16 March 2020

Resigned: 08 January 2024

Josep V.

Position: Director

Appointed: 18 February 2019

Resigned: 30 April 2022

Eva B.

Position: Director

Appointed: 18 February 2019

Resigned: 11 November 2020

Guillem C.

Position: Director

Appointed: 03 March 2016

Resigned: 18 February 2019

Jordi B.

Position: Director

Appointed: 15 February 2011

Resigned: 03 March 2016

Peter M.

Position: Director

Appointed: 03 June 2007

Resigned: 28 November 2018

Forbes M.

Position: Secretary

Appointed: 12 March 1996

Resigned: 28 November 2018

Forbes M.

Position: Director

Appointed: 19 January 1996

Resigned: 28 November 2018

Pere G.

Position: Director

Appointed: 19 January 1996

Resigned: 19 June 2010

Brian T.

Position: Secretary

Appointed: 26 October 1995

Resigned: 12 March 1996

Philip C.

Position: Secretary

Appointed: 08 March 1994

Resigned: 19 January 1995

Richard D.

Position: Director

Appointed: 07 March 1993

Resigned: 31 December 1994

Ian G.

Position: Secretary

Appointed: 07 March 1993

Resigned: 07 March 1994

Brian T.

Position: Director

Appointed: 07 March 1993

Resigned: 30 September 1997

Peter C.

Position: Director

Appointed: 07 March 1993

Resigned: 09 March 1995

John D.

Position: Director

Appointed: 07 March 1993

Resigned: 26 May 1993

Lionel F.

Position: Director

Appointed: 07 March 1993

Resigned: 07 March 1994

Anthony W.

Position: Director

Appointed: 07 March 1993

Resigned: 17 September 2009

David O.

Position: Director

Appointed: 02 April 1992

Resigned: 31 May 2007

People with significant control

The register of PSCs who own or control the company includes 1 name. As we discovered, there is Girbau S.a. from Barcelona, Spain. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Girbau S.A.

Ctra De Manlleu Km1, Barcelona, 08500VIC, Spain

Legal authority Spain
Legal form Private Company Limited By Shares
Notified on 29 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Viking Laundry Equipment December 29, 2006
Anglowest Distributors July 22, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand725 6751 486 20164 760566 8161 314 231
Current Assets7 097 7065 881 4774 919 7074 378 5985 214 065
Debtors4 207 5802 200 3842 786 8171 547 0311 543 824
Net Assets Liabilities1 136 184-66 0461 177 4411 421 5011 860 156
Other Debtors  250250250
Property Plant Equipment880 548591 060110 24834 21822 284
Total Inventories2 164 4512 194 8922 068 1302 264 751 
Other
Audit Fees Expenses14 40015 14624 00020 81324 888
Accrued Liabilities Deferred Income581 1581 683 093187 676118 941140 337
Accumulated Amortisation Impairment Intangible Assets178 719204 192306 083306 083 
Accumulated Depreciation Impairment Property Plant Equipment678 961916 6671 239 4391 258 4991 231 743
Administrative Expenses3 416 8213 939 6782 821 8002 563 8193 286 215
Amounts Owed To Group Undertakings3 397 5432 224 3491 398 834989 9121 318 733
Average Number Employees During Period8086726866
Bank Borrowings19 662 271 447  
Bank Borrowings Overdrafts19 662 271 447  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  28 525  
Comprehensive Income Expense-171 520-1 202 230816 618244 060438 655
Corporation Tax Payable   7 33396 620
Cost Sales11 802 04710 400 9728 304 8977 612 5329 146 366
Creditors1 418 8701 126 124296 028118 941140 337
Current Tax For Period   7 33396 620
Deferred Tax Asset Debtors40 64840 39298 86841 90643 749
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -78 54056 962-1 843
Depreciation Expense Property Plant Equipment79 78190 412198 12676 030 
Finance Lease Liabilities Present Value Total894 350638 248108 352111 937 
Finance Lease Payments Owing Minimum Gross  292 502111 937 
Finished Goods Goods For Resale  1 805 9981 817 8272 139 551
Further Item Tax Increase Decrease Component Adjusting Items  -45 468478-1 843
Future Minimum Lease Payments Under Non-cancellable Operating Leases78 24480 832378 055249 956157 455
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-7 00410 9866 42011 555-19 093
Gain Loss On Disposals Property Plant Equipment12 307-1 30713 99120 800 
Government Grant Income  107 7781 286 
Gross Profit Loss3 360 9602 820 2013 507 1622 906 021 
Increase From Depreciation Charge For Year Property Plant Equipment 289 104 76 03011 934
Intangible Assets Gross Cost306 083 306 083306 083 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings  22 98423 578 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts19 03844 16632 07811 555 
Interest Payable Similar Charges Finance Costs33 35482 49755 06235 13336 017
Net Current Assets Liabilities1 547 142367 1271 651 1871 688 0902 174 708
Operating Profit Loss-55 861-1 119 477793 140343 488 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   56 97038 690
Other Disposals Property Plant Equipment   56 97038 690
Other Operating Income Format1  107 7781 286 
Other Provisions Balance Sheet Subtotal  287 966181 866196 499
Other Taxation Social Security Payable  430 997444 563344 871
Pension Other Post-employment Benefit Costs Other Pension Costs22 04342 16161 32973 38272 067
Percentage Class Share Held In Subsidiary 100 100100
Prepayments Accrued Income167 35599 11676 98578 083109 542
Profit Loss-171 520-1 202 230816 618244 060438 655
Profit Loss On Ordinary Activities Before Tax-89 215-1 201 974738 078308 355533 432
Property Plant Equipment Gross Cost1 559 5091 507 7271 349 6871 292 7171 254 027
Social Security Costs410 225489 286312 052312 093 
Staff Costs Employee Benefits Expense3 124 2054 172 7663 354 5223 147 4913 661 465
Tax Decrease From Utilisation Tax Losses  176 62045 478 
Tax Expense Credit Applicable Tax Rate-16 951-228 375140 23558 587101 352
Tax Increase Decrease From Effect Capital Allowances Depreciation-8 27338 8824 363-9 048-7 109
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 9732 8021 34216 1548 888
Tax Tax Credit On Profit Or Loss On Ordinary Activities82 305256-78 54064 29594 777
Total Assets Less Current Liabilities2 555 0541 060 0781 761 4351 722 3082 196 992
Total Borrowings  271 447  
Total Operating Lease Payments75 19380 06782 72395 765 
Trade Creditors Trade Payables454 580332 842385 620538 421582 767
Trade Debtors Trade Receivables3 201 3822 008 3222 610 71484 91557 375
Turnover Revenue15 163 00713 221 17311 812 05910 518 553 
Wages Salaries2 691 9373 641 3192 981 1412 762 0163 233 441
Work In Progress335 694388 731262 132446 924 
Company Contributions To Defined Benefit Plans Directors  7 8879 100 
Director Remuneration137 260423 637171 667174 999184 420
Director Remuneration Benefits Including Payments To Third Parties  179 554184 099193 975
Compensation For Loss Office Directors 106 442   
Number Directors Accruing Benefits Under Money Purchase Scheme11   
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 256   
Amortisation Expense Intangible Assets25 47325 473   
Amounts Owed By Group Undertakings4 36552 554   
Applicable Tax Rate1919   
Deferred Income269 588252 954   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 51 398   
Disposals Property Plant Equipment 95 658   
Dividends Paid20 000    
Dividends Paid On Shares Interim20 000    
Fixed Assets1 007 912692 951   
Further Item Interest Expense Component Total Interest Expense 20 697   
Income From Related Parties644 9861 148 465   
Increase From Amortisation Charge For Year Intangible Assets 25 473   
Intangible Assets127 364101 891   
Interest Expense On Bank Loans Similar Borrowings13 19517 248   
Interest Expense On Loan Capital1 121386   
Loans Owed By Related Parties-22 721-41 567   
Loans Owed To Related Parties99 16453 086   
Merchandise1 828 7571 806 161   
Net Assets Liabilities Subsidiaries9 1379 137   
Number Shares Issued Fully Paid 1 000 000   
Other Deferred Tax Expense Credit82 305256   
Par Value Share 1   
Payments To Related Parties714 876555 331   
Present Value Finance Lease Receivables793 830    
Provisions-40 648-40 392   
Taxation Social Security Payable498 513726 511   
Total Additions Including From Business Combinations Property Plant Equipment 43 876   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 21st, September 2023
Free Download (30 pages)

Company search

Advertisements