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

G & D Enterprises Limited HUDDERSFIELD


Founded in 2004, G & D Enterprises, classified under reg no. 05140451 is an active company. Currently registered at Unit 8 Perseverance Mills HD4 6BW, Huddersfield the company has been in the business for 20 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Wed, 31st May 2023. Since Mon, 14th Jun 2004 G & D Enterprises Limited is no longer carrying the name Glass Mat.

At present there are 2 directors in the the firm, namely Denise C. and Gregory C.. In addition one secretary - Denise C. - is with the company. As of 29 April 2024, there was 1 ex director - Henry M.. There were no ex secretaries.

G & D Enterprises Limited Address / Contact

Office Address Unit 8 Perseverance Mills
Office Address2 Lockwood Scar
Town Huddersfield
Post code HD4 6BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05140451
Date of Incorporation Fri, 28th May 2004
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st May
Company age 20 years old
Account next due date Fri, 28th Feb 2025 (305 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Denise C.

Position: Director

Appointed: 14 June 2004

Denise C.

Position: Secretary

Appointed: 14 June 2004

Gregory C.

Position: Director

Appointed: 14 June 2004

Henry M.

Position: Director

Appointed: 26 June 2006

Resigned: 23 July 2018

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 May 2004

Resigned: 14 June 2004

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 May 2004

Resigned: 14 June 2004

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Gregory C. The abovementioned PSC and has 50,01-75% shares. The second one in the persons with significant control register is Denise C. This PSC owns 50,01-75% shares.

Gregory C.

Notified on 1 June 2016
Nature of control: 50,01-75% shares

Denise C.

Notified on 1 June 2016
Nature of control: 50,01-75% shares

Company previous names

Glass Mat June 14, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth13 41729 096      
Balance Sheet
Current Assets197 084202 309155 453142 303178 394129 131210 298231 289
Net Assets Liabilities  44 92426 23052 66778 743122 904135 256
Cash Bank In Hand1 1284 013      
Debtors61 91682 696      
Net Assets Liabilities Including Pension Asset Liability13 41729 096      
Stocks Inventory134 040115 600      
Tangible Fixed Assets22 60324 515      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve12 41728 096      
Shareholder Funds13 41729 096      
Other
Version Production Software    2 0202 0212 0222 023
Accrued Liabilities Not Expressed Within Creditors Subtotal  3 4095821 191735735735
Average Number Employees During Period  1199996
Creditors  133 218135 146109 56623 41676 25196 177
Fixed Assets22 60324 51522 69719 24014 59816 98714 99216 164
Net Current Assets Liabilities19 14724 05328 6317 57269 26097 491134 647135 827
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  6 396415432532600715
Provisions For Liabilities Balance Sheet Subtotal  2 995     
Total Assets Less Current Liabilities41 75048 56851 32826 81283 858114 478149 639151 991
Accruals Deferred Income2 4203 181      
Creditors Due After One Year25 91316 291      
Creditors Due Within One Year177 937178 256      
Tangible Fixed Assets Additions 8 562      
Tangible Fixed Assets Cost Or Valuation162 076170 638      
Tangible Fixed Assets Depreciation139 473146 123      
Tangible Fixed Assets Depreciation Charged In Period 6 650      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 27th, October 2023
Free Download (5 pages)

Company search

Advertisements