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

G. F. (suffolk) Limited WOODBRIDGE


G. F. (suffolk) started in year 2004 as Private Limited Company with registration number 05168780. The G. F. (suffolk) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Woodbridge at The Estate Office. Postal code: IP12 2BX.

Currently there are 2 directors in the the company, namely Alexander G. and Edward G.. In addition one secretary - Deborah M. - is with the firm. Currently there is one former director listed by the company - Alexander G., who left the company on 21 June 2017. In addition, the company lists several former secretaries whose names might be found in the list below.

G. F. (suffolk) Limited Address / Contact

Office Address The Estate Office
Office Address2 Gedgrave
Town Woodbridge
Post code IP12 2BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05168780
Date of Incorporation Fri, 2nd Jul 2004
Industry Growing of vegetables and melons, roots and tubers
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Deborah M.

Position: Secretary

Appointed: 10 August 2023

Alexander G.

Position: Director

Appointed: 21 June 2017

Edward G.

Position: Director

Appointed: 02 July 2004

Barbara S.

Position: Secretary

Appointed: 21 June 2017

Resigned: 10 August 2023

Alexander G.

Position: Director

Appointed: 01 January 2010

Resigned: 21 June 2017

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 2004

Resigned: 02 July 2004

Tracy R.

Position: Secretary

Appointed: 02 July 2004

Resigned: 21 June 2017

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 02 July 2004

Resigned: 02 July 2004

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Edward G. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Alexander G. This PSC owns 25-50% shares.

Edward G.

Notified on 2 July 2016
Nature of control: 75,01-100% shares

Alexander G.

Notified on 2 July 2016
Ceased on 31 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 154 43571 971120 68614 9956 47539 128206 236
Current Assets1 803 8121 746 3062 053 0562 073 1261 102 3711 411 8821 219 793
Debtors182 9991 376 9581 680 2931 589 722629 588925 594668 426
Net Assets Liabilities806 867698 483721 695    
Other Debtors147 0801 237 3401 488 6951 582 531591 454690 914220 729
Property Plant Equipment49 14536 85927 64420 73315 55011 6638 747
Total Inventories445 427297 377252 077468 409466 308447 160 
Other
Accumulated Depreciation Impairment Property Plant Equipment217 522229 808239 023245 934251 117255 004257 920
Average Number Employees During Period  22222
Corporation Tax Payable2 707  8 19828 79220 5959 502
Creditors20 6381 084 3721 359 0051 153 34255 867274 36739 189
Deferred Tax Asset Debtors20 951      
Increase From Depreciation Charge For Year Property Plant Equipment 12 2869 2156 9115 1833 8872 916
Net Current Assets Liabilities778 360661 934694 051919 7841 046 5041 137 5151 180 604
Number Shares Issued Fully Paid 2     
Other Creditors20 63822 053426 355876 4001 4651 5801 710
Par Value Share 1     
Property Plant Equipment Gross Cost266 667266 667266 667266 667266 667266 667 
Provisions For Liabilities Balance Sheet Subtotal 310     
Total Assets Less Current Liabilities827 505698 793721 695940 5171 062 0541 149 1781 189 351
Trade Creditors Trade Payables981 4571 062 319932 650268 74425 610252 19227 977
Trade Debtors Trade Receivables35 919139 618191 5987 19138 134234 680447 697

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (9 pages)

Company search

Advertisements