Peter Gribby Limited NOTTINGHAM


Founded in 1985, Peter Gribby, classified under reg no. 01922097 is an active company. Currently registered at Riverbank NG13 9FR, Nottingham the company has been in the business for thirty nine years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Fri, 30th Jun 2023.

There is a single director in the firm at the moment - Daniel G., appointed on 23 February 1992. In addition, a secretary was appointed - Karen P., appointed on 29 August 2023. At present 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.

Peter Gribby Limited Address / Contact

Office Address Riverbank
Office Address2 Whatton In The Vale
Town Nottingham
Post code NG13 9FR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01922097
Date of Incorporation Thu, 13th Jun 1985
Industry Wholesale of clothing and footwear
End of financial Year 30th June
Company age 39 years old
Account next due date Mon, 31st Mar 2025 (295 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Karen P.

Position: Secretary

Appointed: 29 August 2023

Daniel G.

Position: Director

Appointed: 23 February 1992

Susan G.

Position: Director

Appointed: 31 July 2015

Resigned: 26 February 2021

Susan G.

Position: Secretary

Appointed: 18 July 2003

Resigned: 26 February 2021

Stephen G.

Position: Secretary

Appointed: 03 August 1993

Resigned: 18 July 2003

Peter G.

Position: Director

Appointed: 23 February 1992

Resigned: 11 February 1997

Stephen G.

Position: Director

Appointed: 23 February 1992

Resigned: 18 July 2003

Joy G.

Position: Director

Appointed: 23 February 1992

Resigned: 03 August 1993

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Daniel G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Daniel G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth731 456714 956       
Balance Sheet
Cash Bank In Hand83773 335       
Cash Bank On Hand 73 335175 75713 15851 910107 106186 110377 3798 132
Current Assets384 794565 591710 813612 415791 939925 417759 0981 153 071924 420
Debtors249 883344 537375 628439 742514 725555 305334 145539 935435 291
Net Assets Liabilities 812 691810 844797 101791 200779 799789 958780 705638 241
Net Assets Liabilities Including Pension Asset Liability731 456714 956       
Other Debtors 239 954284 000385 369436 413481 527183 837414 231364 053
Property Plant Equipment 6 48912 5328 0966 1032 0402 5612 382 
Stocks Inventory134 074147 719       
Tangible Fixed Assets311 6486 489       
Total Inventories 147 719159 428159 515225 304263 006238 843235 757480 997
Reserves/Capital
Called Up Share Capital2828       
Profit Loss Account Reserve650 378633 878       
Shareholder Funds731 456714 956       
Other
Amount Specific Advance Or Credit Directors   25 000     
Amount Specific Advance Or Credit Made In Period Directors   25 000     
Amount Specific Advance Or Credit Repaid In Period Directors    25 000    
Accumulated Amortisation Impairment Intangible Assets        4 500
Accumulated Depreciation Impairment Property Plant Equipment 51 79646 81353 24357 30561 36862 51463 90164 890
Average Number Employees During Period  1110109877
Bank Borrowings Overdrafts 58 488131 84447 6322 833148 176160 000 125 762
Capital Redemption Reserve7676       
Creditors 58 488572 501265 000390 000417 000380 000130 000338 102
Creditors Due After One Year212 04658 488       
Creditors Due Within One Year312 864358 560       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  11 940      
Disposals Property Plant Equipment  11 940      
Fixed Assets871 572566 413672 532668 096666 103692 040666 56124 91291 923
Future Minimum Lease Payments Under Non-cancellable Operating Leases       1 1025 548
Increase From Amortisation Charge For Year Intangible Assets        4 500
Increase From Depreciation Charge For Year Property Plant Equipment  6 9576 4304 0624 0631 1461 387989
Intangible Assets       22 50040 500
Intangible Assets Gross Cost       22 50045 000
Investment Property 660 000660 000660 000660 000660 000660 000  
Investment Property Fair Value Model 660 000660 000660 000660 000660 000660 000  
Investments Fixed Assets     30 0004 0003050 030
Net Current Assets Liabilities71 930207 031138 312394 005515 097504 759503 397885 793586 318
Number Shares Allotted 4       
Other Creditors 296 190388 149265 000390 000417 000220 000130 000141 345
Other Investments Other Than Loans     30 0004 0003050 000
Other Taxation Social Security Payable 13 87420 00614 15818 47614 80932 66959 50525 811
Par Value Share 1       
Property Plant Equipment Gross Cost 58 28559 34561 33963 40863 40865 07566 283 
Provisions For Liabilities Balance Sheet Subtotal 2 341       
Revaluation Reserve80 97480 974       
Share Capital Allotted Called Up Paid44       
Tangible Fixed Assets Cost Or Valuation397 16158 285       
Tangible Fixed Assets Depreciation85 51351 796       
Tangible Fixed Assets Depreciation Charged In Period 6 692       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 40 409       
Tangible Fixed Assets Disposals 338 876       
Total Additions Including From Business Combinations Intangible Assets       22 50022 500
Total Additions Including From Business Combinations Property Plant Equipment  13 0001 9942 069 1 6671 208 
Total Assets Less Current Liabilities943 502873 520810 8441 062 1011 181 2001 196 7991 169 958910 705678 241
Trade Creditors Trade Payables 38 41432 50226 77354 27733 41331 22850 01445 184
Trade Debtors Trade Receivables 104 58391 62854 37378 31273 778150 308125 70471 238
Disposals Investment Property Fair Value Model       660 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 15th, September 2023
Free Download (10 pages)

Company search

Advertisements