Bob Gerard Limited GREAT GLEN


Bob Gerard started in year 1974 as Private Limited Company with registration number 01167163. The Bob Gerard company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Great Glen at Glen Garage. Postal code: LE8 9GF. Since 1995-01-25 Bob Gerard Limited is no longer carrying the name Bob Gerard Cars.

At the moment there are 2 directors in the the company, namely Joann C. and Martin C.. In addition one secretary - Joann C. - is with the firm. As of 21 May 2024, there were 8 ex directors - Ann M., Martin J. and others listed below. There were no ex secretaries.

Bob Gerard Limited Address / Contact

Office Address Glen Garage
Office Address2 22 London Road
Town Great Glen
Post code LE8 9GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01167163
Date of Incorporation Thu, 18th Apr 1974
Industry Other letting and operating of own or leased real estate
Industry Maintenance and repair of motor vehicles
End of financial Year 28th February
Company age 50 years old
Account next due date Sat, 30th Nov 2024 (193 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Joann C.

Position: Director

Appointed: 22 December 2000

Joann C.

Position: Secretary

Appointed: 28 June 1998

Martin C.

Position: Director

Appointed: 22 April 1996

Roy M.

Position: Secretary

Resigned: 28 June 1998

Ann M.

Position: Director

Appointed: 06 October 2003

Resigned: 08 January 2010

Martin J.

Position: Director

Appointed: 06 October 2003

Resigned: 16 January 2010

Anthony M.

Position: Director

Appointed: 22 April 1996

Resigned: 25 October 2021

Patrick H.

Position: Director

Appointed: 01 November 1992

Resigned: 04 January 1995

Roy M.

Position: Director

Appointed: 30 August 1991

Resigned: 22 December 2000

Anthony M.

Position: Director

Appointed: 30 August 1991

Resigned: 04 January 1995

Joan G.

Position: Director

Appointed: 30 August 1991

Resigned: 08 October 1999

Martin C.

Position: Director

Appointed: 30 August 1991

Resigned: 04 January 1995

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we researched, there is Bob Gerard Holdings Limited from Great Glen, United Kingdom. This PSC is categorised 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. Another one in the PSC register is Martin C. This PSC has significiant influence or control over the company,. Moving on, there is Anthony M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Bob Gerard Holdings Limited

Glen Garage 22 London Road, Great Glen, Leicester, LE8 9GF, United Kingdom

Legal authority Uk
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13650686
Notified on 25 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin C.

Notified on 11 October 2021
Ceased on 25 October 2021
Nature of control: significiant influence or control

Anthony M.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 25-50% shares

Company previous names

Bob Gerard Cars January 25, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth1 290 6641 296 4761 373 438       
Balance Sheet
Cash Bank In Hand1 03920 416609       
Cash Bank On Hand  60934384 66549438 770353 084280 150197 307
Current Assets713 882717 464904 190769 221731 112787 2551 073 447901 258857 497919 793
Debtors118 052100 75164 355117 55797 583101 64876 11196 515296 387337 679
Net Assets Liabilities  1 373 4381 288 0141 168 743928 808753 206640 261537 517574 081
Net Assets Liabilities Including Pension Asset Liability1 290 6641 296 4761 373 438       
Other Debtors   9709 9296 81730 97113 5036 4298 127
Property Plant Equipment  23 37016 16210 71010 0395 3754 3096 8089 399
Stocks Inventory594 791596 297839 226       
Tangible Fixed Assets19 73223 38023 370       
Total Inventories  839 226651 321548 864685 558558 566451 659280 960384 807
Reserves/Capital
Called Up Share Capital3 1883 1883 188       
Profit Loss Account Reserve-148 783-142 971-66 009       
Shareholder Funds1 290 6641 296 4761 373 438       
Other
Amount Specific Advance Or Credit Directors  3 87711 6781 027 25 285500  
Amount Specific Advance Or Credit Made In Period Directors  3 8777 8019 349 25 285401  
Amount Specific Advance Or Credit Repaid In Period Directors    20 0001 027 500  
Accrued Liabilities Deferred Income  46 59947 29048 601     
Accumulated Depreciation Impairment Property Plant Equipment  95 522105 846114 828121 60745 36048 81951 88023 301
Amount Borrowing Repayable Within Set Time269 253232 564190 928       
Amounts Owed By Directors  3 87811 6781 027     
Average Number Employees During Period   8877654
Bank Borrowings  363 088327 936291 701255 377    
Bank Borrowings Overdrafts  34 43235 23235 632219 513 43 33333 32923 331
Bank Overdrafts  245 640371 198536 670499 346    
Corporation Tax Payable  19 457       
Creditors  328 656292 704256 069219 513325 61643 33333 329123 331
Creditors Due After One Year397 381363 892328 656       
Creditors Due Within One Year795 569830 476975 466       
Fixed Assets1 769 7321 773 3801 773 3701 766 1621 760 7101 560 0395 375   
Increase From Depreciation Charge For Year Property Plant Equipment   10 3248 9826 7795 5273 4593 0615 189
Investment Property  1 750 0001 750 0001 750 0001 550 000    
Investment Property Fair Value Model  1 750 0001 750 0001 750 0001 550 000    
Net Current Assets Liabilities-81 687-113 012-71 276-185 444-335 898-411 718747 831679 285564 038688 013
Number Shares Allotted 3 1883 188       
Number Shares Issued Fully Paid   3 1883 1883 1883 1883 1883 1883 188
Other Creditors  100 416114 02943 470174 64418 15913 182162 812100 000
Other Taxation Social Security Payable  6 5056 61650 98116 7347 0307 8957 5315 162
Par Value Share 111111111
Prepayments  4 54413 2535 397     
Profit Loss   -85 424-119 271-239 935627 39949 05559 00074 564
Property Plant Equipment Gross Cost  118 892122 008125 538131 64650 73553 12858 68832 700
Revaluation Reserve957 001957 001957 001       
Secured Debts953 006878 610999 918       
Share Capital Allotted Called Up Paid3 1883 1883 188       
Share Premium Account479 258479 258479 258       
Tangible Fixed Assets Additions 12 85510 557       
Tangible Fixed Assets Cost Or Valuation95 480108 335118 892       
Tangible Fixed Assets Depreciation75 74884 95595 522       
Tangible Fixed Assets Depreciation Charged In Period 9 20710 567       
Total Additions Including From Business Combinations Property Plant Equipment   3 1163 5306 1088632 3935 5607 779
Total Assets Less Current Liabilities1 688 0451 660 3681 702 0941 580 7181 424 8121 148 321753 206683 594570 846697 412
Total Borrowings  999 918964 8941 067 7561 065 546260 455   
Trade Creditors Trade Payables  64 115265 760239 385472 385300 427194 229113 116185 638
Trade Debtors Trade Receivables  55 93391 65687 65494 83145 14083 01236 95276 546
Value-added Tax Payable  67 11138 07542 991     
Advances Credits Directors40 000 3 877       
Advances Credits Repaid In Period Directors41 66740 000        
Amounts Owed By Group Undertakings        253 006253 006
Disposals Decrease In Depreciation Impairment Property Plant Equipment      81 774  33 768
Disposals Investment Property Fair Value Model      1 550 000   
Disposals Property Plant Equipment      81 774  33 767
Dividends Paid      46 000162 000161 74438 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 14th, July 2023
Free Download (10 pages)

Company search

Advertisements