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

G. Gamble & Sons (quorn) Limited LEICESTER


Founded in 1947, G. Gamble & Sons (quorn), classified under reg no. 00433675 is an active company. Currently registered at 101a Meeting Street LE12 8AQ, Leicester the company has been in the business for 77 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022.

At present there are 2 directors in the the firm, namely Edward M. and John M.. In addition one secretary - Edward M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

G. Gamble & Sons (quorn) Limited Address / Contact

Office Address 101a Meeting Street
Office Address2 Quorn
Town Leicester
Post code LE12 8AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00433675
Date of Incorporation Tue, 22nd Apr 1947
Industry Funeral and related activities
End of financial Year 30th November
Company age 77 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Edward M.

Position: Director

Appointed: 30 August 2023

Edward M.

Position: Secretary

Appointed: 30 August 2023

John M.

Position: Director

Appointed: 26 April 1991

Theresa H.

Position: Secretary

Appointed: 01 October 2003

Resigned: 30 August 2023

Theresa H.

Position: Director

Appointed: 01 October 2003

Resigned: 30 August 2023

Kenneth B.

Position: Secretary

Appointed: 10 April 2003

Resigned: 01 October 2003

Kenneth B.

Position: Director

Appointed: 10 April 2003

Resigned: 01 October 2003

Vivien M.

Position: Director

Appointed: 15 August 1992

Resigned: 10 April 2003

Frank C.

Position: Director

Appointed: 26 April 1991

Resigned: 15 August 1992

Robert M.

Position: Director

Appointed: 26 April 1991

Resigned: 01 August 1992

Vivien M.

Position: Secretary

Appointed: 26 April 1991

Resigned: 10 April 2003

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we identified, there is John M. This PSC and has 75,01-100% shares.

John M.

Notified on 20 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand149 66178 115108 106
Current Assets210 538179 492186 597
Debtors59 877100 37777 491
Net Assets Liabilities325 220322 547360 536
Other Debtors22 00634 75018 410
Property Plant Equipment232 264307 266269 373
Total Inventories1 0001 0001 000
Other
Accumulated Depreciation Impairment Property Plant Equipment317 758354 765389 058
Average Number Employees During Period91010
Bank Borrowings Overdrafts33 33350 00022 222
Comprehensive Income Expense35 68147 32737 989
Corporation Tax Payable 2 40414 325
Creditors62 99397 02755 822
Depreciation Rate Used For Property Plant Equipment 1015
Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 9942 461
Disposals Property Plant Equipment 21 4853 600
Dividends Paid 50 000 
Fixed Assets232 264307 266269 373
Income Expense Recognised Directly In Equity -50 000 
Increase From Depreciation Charge For Year Property Plant Equipment 51 00136 754
Net Current Assets Liabilities147 54582 465130 775
Other Creditors7 0337 3577 698
Other Taxation Social Security Payable5 8009 0805 024
Profit Loss35 68147 32737 989
Property Plant Equipment Gross Cost550 022662 031658 431
Provisions For Liabilities Balance Sheet Subtotal15 70035 24029 890
Total Additions Including From Business Combinations Property Plant Equipment 133 494 
Total Assets Less Current Liabilities379 809389 731400 148
Trade Creditors Trade Payables16 82728 1866 553
Trade Debtors Trade Receivables37 87165 62759 081
Advances Credits Directors2 5122 5122 512

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 30th, August 2023
Free Download (15 pages)

Company search

Advertisements