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

E. Gill & Sons Limited NOTTINGHAMSHIRE


Founded in 1998, E. Gill & Sons, classified under reg no. 03614653 is an active company. Currently registered at 55 Albert Street NG24 4BQ, Nottinghamshire the company has been in the business for 26 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 5 directors in the the company, namely Emma-Jane T., Peter G. and Simon G. and others. In addition one secretary - David G. - is with the firm. As of 19 April 2024, our data shows no information about any ex officers on these positions.

E. Gill & Sons Limited Address / Contact

Office Address 55 Albert Street
Office Address2 Newark
Town Nottinghamshire
Post code NG24 4BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03614653
Date of Incorporation Wed, 12th Aug 1998
Industry Funeral and related activities
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Emma-Jane T.

Position: Director

Appointed: 12 August 1998

Peter G.

Position: Director

Appointed: 12 August 1998

Simon G.

Position: Director

Appointed: 12 August 1998

David G.

Position: Director

Appointed: 12 August 1998

David G.

Position: Secretary

Appointed: 12 August 1998

Janet G.

Position: Director

Appointed: 12 August 1998

London Law Services Limited

Position: Nominee Director

Appointed: 12 August 1998

Resigned: 12 August 1998

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 August 1998

Resigned: 12 August 1998

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Funeral Partners Limited from Nottingham, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Funeral Partners Limited

Ng1 6hh 80 Mount Street, Nottingham, NG1 6HH, England

Legal authority Private Company Limited By Shares
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Register (Uk)
Registration number 06276941
Notified on 20 December 2023
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 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth1 18734 88376 531       
Balance Sheet
Cash Bank In Hand77 01274 80664 777       
Cash Bank On Hand  64 77750 47368 890105 83481 876208 14674 681161 441
Current Assets177 762202 821188 239210 708213 102268 835232 847423 599312 118353 725
Debtors74 193105 65084 657123 158118 736133 073118 641180 637206 283144 311
Intangible Fixed Assets100         
Net Assets Liabilities  76 531113 992174 658208 777222 979391 895467 723517 280
Net Assets Liabilities Including Pension Asset Liability1 18734 88376 531       
Other Debtors  7 9226 7747 18218 05312 1568 78913 59620 533
Property Plant Equipment  477 090404 884355 600366 698759 822925 423  
Stocks Inventory26 55722 36538 805       
Tangible Fixed Assets409 647347 188477 090       
Total Inventories  38 80537 07725 47629 92832 33034 81631 15447 973
Reserves/Capital
Called Up Share Capital700700700       
Profit Loss Account Reserve48734 18375 831       
Shareholder Funds1 18734 88376 531       
Other
Accumulated Amortisation Impairment Intangible Assets  50 10050 10050 10050 10050 100 50 100 
Accumulated Depreciation Impairment Property Plant Equipment  209 050284 806337 729365 608323 958394 876451 898481 834
Average Number Employees During Period   20192121212124
Bank Borrowings Overdrafts      190 000300 000255 000188 334
Creditors  78 4455 960394 044426 756312 400389 250313 650216 384
Creditors Due After One Year123 552 78 445       
Creditors Due Within One Year462 770515 126510 353       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    11 40917 978127 321  7 358
Disposals Property Plant Equipment    11 49619 811221 252  20 871
Finance Lease Liabilities Present Value Total  78 4455 9605 960 122 40089 25030 60030 600
Fixed Assets409 747347 188477 090404 884355 600366 698759 822925 4231 021 187973 870
Increase From Depreciation Charge For Year Property Plant Equipment   75 75664 33245 85785 67170 918 50 807
Intangible Assets Gross Cost  50 10050 10050 10050 10050 100 50 100 
Intangible Fixed Assets Aggregate Amortisation Impairment50 00050 100        
Intangible Fixed Assets Amortisation Charged In Period 100        
Intangible Fixed Assets Cost Or Valuation50 10050 100        
Net Current Assets Liabilities-285 008-312 305-322 114-284 932-180 942-157 921-224 443-144 278-239 814-240 206
Number Shares Allotted 700700       
Other Creditors  328 536303 119267 932301 909375 494354 314363 881406 230
Other Taxation Social Security Payable  37 25861 08264 30155 126 72 22678 74996 847
Par Value Share 11       
Property Plant Equipment Gross Cost  686 140689 690693 329732 3061 083 7801 320 299746 5971 455 704
Share Capital Allotted Called Up Paid700700700       
Tangible Fixed Assets Additions  394 825       
Tangible Fixed Assets Cost Or Valuation647 332647 332686 140       
Tangible Fixed Assets Depreciation237 685300 144209 050       
Tangible Fixed Assets Depreciation Charged In Period 62 45986 393       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  177 487       
Tangible Fixed Assets Disposals  356 017       
Total Additions Including From Business Combinations Property Plant Equipment   3 55015 13558 788572 726236 519 3 490
Total Assets Less Current Liabilities124 73934 883154 976119 952174 658208 777536 333781 145781 373733 664
Trade Creditors Trade Payables  39 40758 95455 85169 72151 196110 73778 70260 254
Trade Debtors Trade Receivables  76 735116 384111 554115 020106 485171 848192 687123 778

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 14th, December 2023
Free Download (9 pages)

Company search

Advertisements