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

Gaws Of London Limited LIVERPOOL


Founded in 2000, Gaws Of London, classified under reg no. 04031704 is an active company. Currently registered at 12 Princes Parade L3 1BG, Liverpool the company has been in the business for twenty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 3rd December 2015 Gaws Of London Limited is no longer carrying the name Gaws London.

At the moment there are 3 directors in the the firm, namely Christopher B., Matthew D. and David W.. In addition one secretary - David W. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Andrew L. who worked with the the firm until 31 May 2001.

Gaws Of London Limited Address / Contact

Office Address 12 Princes Parade
Office Address2 Princes Dock
Town Liverpool
Post code L3 1BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04031704
Date of Incorporation Tue, 11th Jul 2000
Industry Non-life insurance
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Christopher B.

Position: Director

Appointed: 14 December 2015

Matthew D.

Position: Director

Appointed: 09 October 2015

David W.

Position: Director

Appointed: 01 June 2001

David W.

Position: Secretary

Appointed: 01 June 2001

Andrew B.

Position: Director

Appointed: 22 July 2020

Resigned: 19 January 2021

Stanley L.

Position: Director

Appointed: 01 December 2016

Resigned: 19 January 2021

Stephen G.

Position: Director

Appointed: 01 July 2016

Resigned: 19 January 2021

Sarah R.

Position: Director

Appointed: 18 January 2016

Resigned: 30 June 2016

Charles R.

Position: Director

Appointed: 18 January 2016

Resigned: 01 December 2016

Duncan M.

Position: Director

Appointed: 14 February 2008

Resigned: 30 November 2013

Eric T.

Position: Director

Appointed: 08 November 2000

Resigned: 14 July 2005

Geoffrey C.

Position: Director

Appointed: 08 November 2000

Resigned: 31 March 2006

Philip R.

Position: Director

Appointed: 08 November 2000

Resigned: 23 January 2008

Jeremy S.

Position: Director

Appointed: 08 November 2000

Resigned: 08 July 2004

Carl E.

Position: Director

Appointed: 08 November 2000

Resigned: 23 January 2008

Marcus S.

Position: Director

Appointed: 08 November 2000

Resigned: 16 December 2002

Matthew D.

Position: Director

Appointed: 08 November 2000

Resigned: 23 January 2008

Andrew L.

Position: Director

Appointed: 12 July 2000

Resigned: 31 May 2001

Stephen B.

Position: Director

Appointed: 12 July 2000

Resigned: 11 December 2015

Andrew L.

Position: Secretary

Appointed: 11 July 2000

Resigned: 31 May 2001

Robin G.

Position: Director

Appointed: 11 July 2000

Resigned: 31 May 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 2000

Resigned: 11 July 2000

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is Gaws Of London Holdings Limited from Liverpool, England. This PSC is classified as "a private limited company", 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. The second entity in the persons with significant control register is Griffiths & Armour (Holdings) Limited that put Liverpool, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Woodruff-Sawyer & Co, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 25-50% shares.

Gaws Of London Holdings Limited

12 Princes Parade Princes Dock, Liverpool, L3 1BG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13115148
Notified on 19 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Griffiths & Armour (Holdings) Limited

Drury House 19 Water Street, Liverpool, L2 0RL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 2839315
Notified on 6 April 2016
Ceased on 19 January 2021
Nature of control: 25-50% shares

Woodruff-Sawyer & Co

50 Califonia Street, Floor 12, San Francisco Ca 94111, California, United States

Legal authority Usa
Legal form Limited Company
Country registered California Usa
Place registered Usa Registered Company
Registration number 0329598
Notified on 6 April 2016
Ceased on 19 January 2021
Nature of control: significiant influence or control
25-50% shares

Company previous names

Gaws London December 3, 2015
Adam Brothers Contingency October 7, 2015
Griffiths & Armour Construction Risks February 7, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand139 722223 492400 849526 1152 042 6344 252 5256 183 754
Current Assets169 801282 175561 490896 0343 018 7375 988 5547 982 878
Debtors30 07958 683160 641369 919976 1031 736 0291 799 124
Net Assets Liabilities102 285165 005366 002767 7401 983 2534 774 3396 635 732
Other Debtors30 07958 683160 641308 142764 4881 685 7621 378 298
Property Plant Equipment8124871 591334 662268 066377 428272 228
Other
Audit Fees Expenses     19 20025 920
Accrued Liabilities Deferred Income     345 520513 811
Accumulated Depreciation Impairment Property Plant Equipment16248793729 090103 773212 975338 243
Additions Other Than Through Business Combinations Property Plant Equipment      20 068
Administrative Expenses    2 474 1673 269 8004 762 042
Amounts Owed By Group Undertakings     50 26711 740
Amounts Owed By Related Parties   61 777211 61550 267 
Amounts Owed To Associates Joint Ventures Participating Interests     31 24281 468
Amounts Owed To Group Undertakings25 79732 32334 25366 290267 40781 24278 750
Average Number Employees During Period   14202025
Corporation Tax Payable     671 706442 256
Creditors68 166117 564196 777399 3701 252 6171 497 2851 551 316
Current Tax For Period     671 706762 256
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period     43 424-26 300
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences     43 424-26 300
Depreciation Expense Property Plant Equipment     109 202125 268
Dividends Paid     10 0001 000 000
Dividends Paid On Shares Interim     10 0001 000 000
Further Item Interest Expense Component Total Interest Expense      2 893
Further Item Tax Increase Decrease Component Adjusting Items     20 74923 801
Future Minimum Lease Payments Under Non-cancellable Operating Leases   1 234 9071 129 913932 819735 725
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss     -62 11544 215
Increase From Depreciation Charge For Year Property Plant Equipment 32545028 15374 683109 202125 268
Interest Income On Assets Defined Benefit Plan     142 
Interest Payable Similar Charges Finance Costs      2 893
Issue Equity Instruments   250 000   
Net Current Assets Liabilities101 635164 611364 713496 6641 766 1204 491 2696 431 562
Operating Profit Loss    1 515 3893 516 0743 600 242
Other Creditors18 38435 38830 655214 719407 464358 34820 701
Other Interest Receivable Similar Income Finance Income     142 
Other Operating Income Format1    88 380123 081114 823
Other Taxation Social Security Payable23 98549 853131 869118 361577 746385 989414 330
Pension Other Post-employment Benefit Costs Other Pension Costs     88 629116 816
Prepayments Accrued Income     206 781409 086
Profit Loss  200 997151 7381 215 5132 801 0862 861 393
Profit Loss On Ordinary Activities Before Tax    1 515 3893 516 2163 597 349
Property Plant Equipment Gross Cost9749742 528363 752371 839590 403610 471
Provisions For Liabilities Balance Sheet Subtotal1629330263 58650 93394 358 
Social Security Costs     248 618385 359
Staff Costs Employee Benefits Expense     2 345 0323 446 882
Taxation Including Deferred Taxation Balance Sheet Subtotal     94 35868 058
Tax Expense Credit Applicable Tax Rate     668 081683 496
Tax Increase Decrease From Effect Capital Allowances Depreciation     -46 166-4 957
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss     29 04259 916
Tax Tax Credit On Profit Or Loss On Ordinary Activities    299 876715 130735 956
Total Additions Including From Business Combinations Property Plant Equipment  1 554361 2248 087218 564 
Total Assets Less Current Liabilities102 447165 098366 304831 3262 034 1864 868 6976 703 790
Total Operating Lease Payments     107 287107 287
Turnover Revenue    3 901 1766 662 7938 247 461
Wages Salaries     2 007 7852 944 707
Company Contributions To Defined Benefit Plans Directors     15 5184 000
Director Remuneration     345 069369 413
Director Remuneration Benefits Including Payments To Third Parties     360 587373 413

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 28th, April 2023
Free Download (24 pages)

Company search

Advertisements