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

G. Craggs Limited YORK


Founded in 2002, G. Craggs, classified under reg no. 04606489 is an active company. Currently registered at 1 Fishergate YO51 9AL, York the company has been in the business for 22 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely Stephen C. and John C.. In addition one secretary - John C. - is with the firm. As of 6 May 2024, our data shows no information about any ex officers on these positions.

G. Craggs Limited Address / Contact

Office Address 1 Fishergate
Office Address2 Boroughbridge
Town York
Post code YO51 9AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04606489
Date of Incorporation Mon, 2nd Dec 2002
Industry Retail sale of electrical household appliances in specialised stores
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Stephen C.

Position: Director

Appointed: 02 December 2002

John C.

Position: Secretary

Appointed: 02 December 2002

John C.

Position: Director

Appointed: 02 December 2002

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 02 December 2002

Resigned: 02 December 2002

Ar Nominees Limited

Position: Nominee Director

Appointed: 02 December 2002

Resigned: 02 December 2002

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Stephen C. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is John C. This PSC has significiant influence or control over the company,.

Stephen C.

Notified on 6 April 2016
Nature of control: significiant influence or control

John C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand84 238114 47996 8364 257
Current Assets342 902410 310437 492322 364
Debtors23 06515 46217 72517 806
Net Assets Liabilities172 760193 079126 405121 344
Other Debtors21 46712 2869 4529 649
Property Plant Equipment10 48735 28629 83922 691
Total Inventories235 599280 369322 931300 301
Other
Accumulated Amortisation Impairment Intangible Assets154 700163 800172 900182 000
Accumulated Depreciation Impairment Property Plant Equipment148 013107 199117 146124 627
Amortisation Rate Used For Intangible Assets 555
Average Number Employees During Period11121615
Bank Borrowings Overdrafts   3 263
Corporation Tax Payable13 35822 7146 2232 224
Creditors206 499264 474344 735219 709
Depreciation Rate Used For Property Plant Equipment 252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 44 079  
Disposals Property Plant Equipment 44 079  
Fixed Assets37 78753 48638 93922 691
Income From Related Parties36 00036 00036 000 
Increase From Amortisation Charge For Year Intangible Assets 9 1009 1009 100
Increase From Depreciation Charge For Year Property Plant Equipment 3 2659 9477 481
Intangible Assets27 30018 2009 100 
Intangible Assets Gross Cost182 000182 000182 000182 000
Net Current Assets Liabilities136 403145 83692 757102 655
Other Creditors17 26591 918119 29922 835
Other Taxation Social Security Payable38 65842 17533 91731 363
Property Plant Equipment Gross Cost158 500142 485146 985147 318
Provisions For Liabilities Balance Sheet Subtotal1 4306 2435 2914 002
Total Additions Including From Business Combinations Property Plant Equipment 28 0644 500333
Total Assets Less Current Liabilities174 190199 322131 696125 346
Trade Creditors Trade Payables137 218107 667185 296160 024
Trade Debtors Trade Receivables1 5983 1768 2738 157

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, July 2023
Free Download (15 pages)

Company search

Advertisements