You are here: bizstats.co.uk > a-z index > L list

L.h.gill (western) Limited PLYMOUTH


L.h.gill (western) started in year 1968 as Private Limited Company with registration number 00940716. The L.h.gill (western) company has been functioning successfully for 56 years now and its status is active. The firm's office is based in Plymouth at Units 2 & 3 Montpelier Road. Postal code: PL2 3LP.

There is a single director in the firm at the moment - David G., appointed on 20 June 2012. In addition, a secretary was appointed - David B., appointed on 5 February 2014. As of 29 April 2024, there were 5 ex directors - Leslie G., Ruth G. and others listed below. There were no ex secretaries.

This company operates within the PL3 4SP postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0219842 . It is located at Unit 3, Montpelier Road, Plymouth with a total of 3 cars.

L.h.gill (western) Limited Address / Contact

Office Address Units 2 & 3 Montpelier Road
Office Address2 Peverell
Town Plymouth
Post code PL2 3LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00940716
Date of Incorporation Wed, 16th Oct 1968
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 30th September
Company age 56 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

David B.

Position: Secretary

Appointed: 05 February 2014

David G.

Position: Director

Appointed: 20 June 2012

Leslie G.

Position: Director

Appointed: 15 January 1994

Resigned: 22 May 2012

Ruth G.

Position: Director

Appointed: 15 January 1991

Resigned: 03 December 2004

Adrian G.

Position: Director

Appointed: 15 January 1991

Resigned: 03 December 2004

Rosslyn A.

Position: Director

Appointed: 15 January 1991

Resigned: 07 February 2014

Julian G.

Position: Director

Appointed: 15 January 1991

Resigned: 28 June 2013

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is John D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is David G. This PSC owns 25-50% shares and has 25-50% voting rights.

John D.

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

David 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 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand346 579223 984275 123227 633214 612194 945
Current Assets570 681450 592506 063434 481508 045474 150
Debtors108 774102 495107 85788 61990 93791 352
Net Assets Liabilities470 084463 518469 585458 998518 325487 496
Other Debtors17 55817 01413 21617 46912 61316 919
Property Plant Equipment91 855165 722179 742167 420157 581148 792
Total Inventories115 328124 113123 083118 229202 496187 853
Other
Accumulated Depreciation Impairment Property Plant Equipment502 771517 005427 953440 275450 361459 150
Additional Provisions Increase From New Provisions Recognised 14 500-9 900-2 40012 100-1 500
Average Number Employees During Period121211121213
Creditors177 95211 9478 2024 219118 501108 146
Disposals Decrease In Depreciation Impairment Property Plant Equipment  94 955   
Disposals Property Plant Equipment  95 772   
Finance Lease Liabilities Present Value Total 11 9478 2024 2194 219 
Increase From Depreciation Charge For Year Property Plant Equipment 14 2345 90312 32210 0868 789
Net Current Assets Liabilities392 729338 743317 145312 497389 544366 004
Number Shares Issued Fully Paid 100100100100100
Other Creditors12 65015 29529 50229 71923 46826 229
Other Taxation Social Security Payable33 50218 13529 18728 50727 59231 954
Par Value Share 11111
Property Plant Equipment Gross Cost594 626682 727607 695607 695607 942 
Provisions14 50029 00019 10016 70028 80027 300
Provisions For Liabilities Balance Sheet Subtotal14 50029 00019 10016 70028 80027 300
Total Additions Including From Business Combinations Property Plant Equipment 88 10120 740 247 
Total Assets Less Current Liabilities484 584504 465496 887479 917547 125514 796
Trade Creditors Trade Payables131 80074 911126 48459 77663 22249 963
Trade Debtors Trade Receivables91 21685 48194 64171 15078 32474 433

Transport Operator Data

Unit 3
Address Montpelier Road , Peverell
City Plymouth
Post code PL2 3LP
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Total exemption full accounts data made up to 30th September 2022
filed on: 20th, June 2023
Free Download (10 pages)

Company search

Advertisements