G F Holding (tiling) Limited MOTTRAM ST ANDREW


Founded in 1972, G F Holding (tiling), classified under reg no. 01086526 is an active company. Currently registered at St Andrew's Court SK10 4LJ, Mottram St Andrew the company has been in the business for fifty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 23rd February 2006 G F Holding (tiling) Limited is no longer carrying the name G.f. Holding (decorators).

Currently there are 2 directors in the the company, namely Stephen S. and Simon H.. In addition one secretary - Liam M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael M. who worked with the the company until 24 August 1993.

G F Holding (tiling) Limited Address / Contact

Office Address St Andrew's Court
Office Address2 Lees Lane
Town Mottram St Andrew
Post code SK10 4LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01086526
Date of Incorporation Wed, 13th Dec 1972
Industry Floor and wall covering
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Stephen S.

Position: Director

Appointed: 20 January 2006

Simon H.

Position: Director

Appointed: 20 January 2006

Liam M.

Position: Secretary

Appointed: 24 August 1993

Geoffrey H.

Position: Director

Resigned: 09 March 2019

Allan C.

Position: Director

Appointed: 20 January 2006

Resigned: 02 July 2010

Christopher C.

Position: Director

Appointed: 15 December 1991

Resigned: 21 December 2001

Michael M.

Position: Secretary

Appointed: 15 December 1991

Resigned: 24 August 1993

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Simon H. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Timothy L. This PSC owns 50,01-75% shares. Moving on, there is Geoffrey H., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Simon H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
25-50% shares

Timothy L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Geoffrey H.

Notified on 6 April 2016
Ceased on 9 March 2019
Nature of control: 50,01-75% shares

Company previous names

G.f. Holding (decorators) February 23, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth101 779104 328315 205       
Balance Sheet
Cash Bank In Hand57 79843 856121 866       
Cash Bank On Hand  121 866117 240157 685105 804354 889368 984395 130447 942
Current Assets456 841565 471747 000997 5081 029 190747 555972 6621 133 368853 193899 056
Debtors354 919490 129505 938826 449750 197634 929592 072761 993448 839420 619
Net Assets Liabilities  315 205378 090451 302354 070489 921554 896581 043641 562
Net Assets Liabilities Including Pension Asset Liability 104 328315 205       
Other Debtors  4 3635 8323 545187 50815 92914 27717 90723 246
Property Plant Equipment  70 87775 46463 890106 30696 20381 36768 920 
Stocks Inventory44 12431 486119 196       
Tangible Fixed Assets39 25754 57270 877       
Total Inventories  119 19653 819121 3086 82225 7012 3919 22430 495
Reserves/Capital
Called Up Share Capital220220220       
Profit Loss Account Reserve101 479104 028314 905       
Shareholder Funds101 779104 328315 205       
Other
Accumulated Depreciation Impairment Property Plant Equipment  107 626114 550113 386122 990152 043157 894158 981168 036
Average Number Employees During Period   99111211109
Creditors  488 497679 790629 639479 593560 666644 380327 975318 144
Creditors Due Within One Year394 319515 715488 497       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   26 07226 87426 83611 73427 27328 71618 898
Disposals Property Plant Equipment   43 74939 02139 67514 10033 98040 10022 500
Increase From Depreciation Charge For Year Property Plant Equipment   32 99625 71036 44040 78733 12429 803788
Net Current Assets Liabilities62 52249 756258 503317 718399 551267 962411 996488 988525 218580 912
Number Shares Allotted 220220       
Number Shares Issued Fully Paid    23217217217255
Other Creditors  189 19980 36586 30261 28985 61887 92282 14785 543
Other Taxation Social Security Payable  133 39286 009136 56723 85199 241125 66650 95838 767
Par Value Share 11 111111
Payments Received On Account  73 68638 61478 17460 78092 801202 57433 90929 612
Property Plant Equipment Gross Cost  178 503190 014177 276229 296248 246239 261227 90117 640
Provisions For Liabilities Balance Sheet Subtotal  14 17515 09212 13920 19818 27815 45913 09514 227
Provisions For Liabilities Charges  14 175       
Share Capital Allotted Called Up Paid220220220       
Share Premium Account808080       
Tangible Fixed Assets Additions 37 15047 775       
Tangible Fixed Assets Cost Or Valuation112 369139 524178 503       
Tangible Fixed Assets Depreciation73 11284 952107 626       
Tangible Fixed Assets Depreciation Charged In Period 17 29027 669       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 4504 995       
Tangible Fixed Assets Disposals 9 9958 796       
Total Additions Including From Business Combinations Property Plant Equipment   55 26026 28391 69533 05024 99528 74036 050
Total Assets Less Current Liabilities101 779104 328329 380393 182463 441374 268508 199570 355594 138655 789
Trade Creditors Trade Payables  92 220319 725224 879235 839271 327178 468121 613117 825
Trade Debtors Trade Receivables  501 575820 617345 690416 731529 091747 716430 932393 513
Nominal Value Shares Issued Specific Share Issue        1 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (12 pages)

Company search

Advertisements