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

G.& D.engineering(moulton)limited SPALDING


Founded in 1968, G.& D.engineering(moulton), classified under reg no. 00938259 is an active company. Currently registered at Spalding Gate PE12 6NU, Spalding the company has been in the business for 56 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2023.

At present there are 2 directors in the the company, namely Elizabeth M. and Christopher M.. In addition one secretary - Christopher M. - is with the firm. At present 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.

G.& D.engineering(moulton)limited Address / Contact

Office Address Spalding Gate
Office Address2 High Road, Moulton
Town Spalding
Post code PE12 6NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00938259
Date of Incorporation Wed, 4th Sep 1968
Industry Repair of machinery
End of financial Year 31st July
Company age 56 years old
Account next due date Wed, 30th Apr 2025 (367 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Christopher M.

Position: Secretary

Appointed: 12 September 2022

Elizabeth M.

Position: Director

Appointed: 01 August 2022

Christopher M.

Position: Director

Appointed: 01 August 2019

Linda S.

Position: Director

Appointed: 01 August 2019

Resigned: 01 August 2022

David S.

Position: Secretary

Appointed: 23 July 2002

Resigned: 12 September 2022

David S.

Position: Director

Appointed: 14 December 1995

Resigned: 01 August 2022

Paul S.

Position: Director

Appointed: 14 December 1995

Resigned: 31 July 2019

Roy W.

Position: Secretary

Appointed: 02 March 1994

Resigned: 23 July 2002

Peter D.

Position: Director

Appointed: 22 December 1991

Resigned: 03 November 2000

Eileen G.

Position: Director

Appointed: 22 December 1991

Resigned: 02 March 1994

Roy W.

Position: Director

Appointed: 22 December 1991

Resigned: 23 July 2002

Richard G.

Position: Director

Appointed: 22 December 1991

Resigned: 02 March 1994

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we discovered, there is Christopher M. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Paul S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David S., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher M.

Notified on 30 November 2020
Nature of control: 25-50% shares

Paul S.

Notified on 6 April 2016
Ceased on 30 November 2020
Nature of control: 25-50% voting rights
25-50% shares

David S.

Notified on 6 April 2016
Ceased on 30 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand42 60016 12614 32414 90810 74042 58017 00049 942
Current Assets77 54780 85664 37445 31934 20078 64366 32196 610
Debtors31 44760 98046 45027 82120 93527 81344 42639 385
Net Assets Liabilities21 96710 7212 7692 1382 1414 2112 1214 407
Property Plant Equipment10 78211 9768 8616 7185 4473 4443 347 
Total Inventories3 5003 7503 6002 5902 5258 2504 8957 283
Other
Accrued Liabilities Deferred Income1 8001 8001 8002 100    
Accumulated Depreciation Impairment Property Plant Equipment91 72195 22792 59295 32593 55696 16997 28629 192
Additions Other Than Through Business Combinations Property Plant Equipment 4 700 590    
Amounts Owed To Directors37 50042 00034 00019 250    
Amounts Owed To Other Related Parties Other Than Directors 1 3961 367     
Average Number Employees During Period55554445
Corporation Tax Payable10 29811 57410 8098 7106 89211 2949 45811 610
Creditors65 92581 14869 78049 25336 78877 22266 91194 100
Current Tax For Period10 29811 57410 8098 710    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-175526-277-40    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 590 4 564   
Disposals Property Plant Equipment  5 750 5 390   
Further Item Borrowings Component Total Borrowings3751 396340193    
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 0002 0002 7502 7502 750   
Increase From Depreciation Charge For Year Property Plant Equipment 3 5062 9552 7332 7952 6131 117423
Net Current Assets Liabilities11 622-292-5 406-3 934-2 5881 421-5902 510
Number Shares Issued Fully Paid1 0101 0101 0101 0101 0101 0101 0101 010
Other Remaining Borrowings 4203401 976    
Other Taxation Social Security Payable10 61211 15810 6584927026268341 380
Par Value Share 1111111
Pension Other Post-employment Benefit Costs Other Pension Costs4 9854 985      
Property Plant Equipment Gross Cost102 503107 203101 453102 04399 00399 613100 633 
Social Security Costs1 3461 059      
Staff Costs Employee Benefits Expense89 21792 490      
Taxation Including Deferred Taxation Balance Sheet Subtotal437963686646    
Tax Tax Credit On Profit Or Loss On Ordinary Activities10 12312 10010 5328 670    
Total Assets Less Current Liabilities22 40411 6843 4552 7842 8594 8652 7575 014
Trade Creditors Trade Payables5 34012 80010 8069 40810 76725 97916 60220 134
Trade Debtors Trade Receivables31 44760 98046 45027 82120 93527 81344 42639 385
Wages Salaries82 88686 446      
Accrued Liabilities   2 1001 9502 1503 9653 496
Provisions For Liabilities Balance Sheet Subtotal   646718654636607
Total Additions Including From Business Combinations Property Plant Equipment    2 3506101 020 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements