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

A.gillion (cooked Meats) Limited LIVERPOOL


A.gillion (cooked Meats) started in year 1972 as Private Limited Company with registration number 01036792. The A.gillion (cooked Meats) company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Liverpool at 128 College Road. Postal code: L23 3DP.

The company has one director. Brian W., appointed on 15 June 1991. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

A.gillion (cooked Meats) Limited Address / Contact

Office Address 128 College Road
Office Address2 Crosby
Town Liverpool
Post code L23 3DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01036792
Date of Incorporation Mon, 3rd Jan 1972
Industry Retail sale of meat and meat products in specialised stores
End of financial Year 31st March
Company age 52 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Brian W.

Position: Director

Appointed: 15 June 1991

Helen W.

Position: Secretary

Resigned: 29 March 1997

Stephen W.

Position: Director

Appointed: 01 September 2020

Resigned: 31 March 2023

Alexis W.

Position: Secretary

Appointed: 18 October 2005

Resigned: 13 February 2013

William P.

Position: Director

Appointed: 21 May 1999

Resigned: 04 June 1999

Carol W.

Position: Secretary

Appointed: 29 March 1997

Resigned: 18 October 2005

Jeffrey T.

Position: Director

Appointed: 01 September 1995

Resigned: 02 December 1996

Helen W.

Position: Director

Appointed: 15 June 1991

Resigned: 01 September 1995

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Brian W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Brian W.

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 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand82 38220 39414 883100 095150 720137 009220 084214 988
Current Assets95 65527 70321 762107 584169 011617 644777 830876 424
Debtors7 3231 1891 0391 23911 191471 135549 471652 636
Net Assets Liabilities306 204274 512327 977420 538554 498808 305977 9151 081 917
Other Debtors6 173   705471 135541 965641 456
Property Plant Equipment287 148284 911287 921317 860335 430361 303342 236326 989
Total Inventories5 9506 1205 8406 2507 1009 5008 275 
Other
Accumulated Amortisation Impairment Intangible Assets       1 000
Accumulated Depreciation Impairment Property Plant Equipment132 841145 857158 640176 062196 102220 345240 836258 181
Average Number Employees During Period   1817202122
Bank Borrowings Overdrafts     50 00031 67721 677
Corporation Tax Payable2 85117 46222 49020 28231 76659 22249 00235 343
Creditors10 4245 21238 79547 68268 13650 00031 67721 677
Disposals Investment Property Fair Value Model     136 802  
Dividends Paid On Shares   1 0001 000   
Fixed Assets 285 911345 010374 949473 232362 303  
Future Minimum Lease Payments Under Non-cancellable Operating Leases    528 13 63211 408
Increase From Amortisation Charge For Year Intangible Assets       1 000
Increase From Depreciation Charge For Year Property Plant Equipment 13 01612 78217 42220 04024 24320 49117 345
Intangible Assets1 0001 0001 0001 0001 0001 0001 000 
Intangible Assets Gross Cost1 0001 0001 0001 0001 0001 0001 000 
Investment Property  56 08956 089136 802   
Investment Property Fair Value Model   56 089136 802   
Net Current Assets Liabilities28 480-6 187-17 03359 902100 875520 527694 191797 608
Number Shares Issued Fully Paid 500500     
Other Creditors10 4245 2128 02718 10410 5668 6338 9357 295
Other Taxation Social Security Payable1 0101 8572 2682 5862 1543 5402626 681
Par Value Share 11     
Property Plant Equipment Gross Cost419 989430 768446 561493 922531 532581 648583 072585 170
Provisions For Liabilities Balance Sheet Subtotal   14 31319 60924 52527 83521 003
Total Additions Including From Business Combinations Property Plant Equipment 10 77915 79347 36137 61050 1161 4242 098
Total Assets Less Current Liabilities316 628279 724327 977434 851574 107882 8301 037 4271 124 597
Trade Creditors Trade Payables6 0106 1406 0106 71023 65025 72215 44019 497
Trade Debtors Trade Receivables1 1501 1891 0391 23910 486 7 50611 180

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, December 2023
Free Download (11 pages)

Company search

Advertisements