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

G & O Foods Limited STOCKPORT


G & O Foods started in year 1999 as Private Limited Company with registration number 03798125. The G & O Foods company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Stockport at 105 Station Road. Postal code: SK5 6ND.

The company has 2 directors, namely Thomas M., Roberto M.. Of them, Roberto M. has been with the company the longest, being appointed on 29 June 1999 and Thomas M. has been with the company for the least time - from 31 May 2008. Currenlty, the company lists one former director, whose name is Oreste M. and who left the the company on 31 May 2008. In addition, there is one former secretary - Oreste M. who worked with the the company until 1 April 2014.

This company operates within the SK5 6ND postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1009151 . It is located at Robin Hill Cottage, Newlaund Farm, Burnley with a total of 9 cars. It has two locations in the UK.

G & O Foods Limited Address / Contact

Office Address 105 Station Road
Office Address2 North Reddish
Town Stockport
Post code SK5 6ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 03798125
Date of Incorporation Tue, 29th Jun 1999
Industry
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (91 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Thomas M.

Position: Director

Appointed: 31 May 2008

Roberto M.

Position: Director

Appointed: 29 June 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 1999

Resigned: 29 June 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 June 1999

Resigned: 29 June 1999

Oreste M.

Position: Secretary

Appointed: 29 June 1999

Resigned: 01 April 2014

Oreste M.

Position: Director

Appointed: 29 June 1999

Resigned: 31 May 2008

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is Roberto M. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Thomas M. This PSC has significiant influence or control over the company,.

Roberto M.

Notified on 26 August 2016
Nature of control: significiant influence or control

Thomas M.

Notified on 30 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth347 889450 833473 863       
Balance Sheet
Cash Bank On Hand   130 592208 143167 8541 101 8361 273 164863 325373 116
Current Assets1 308 1851 468 8181 711 7121 897 5282 070 9051 968 3902 121 9482 438 2322 369 2112 363 494
Debtors879 3731 026 8281 094 1761 285 9181 404 3271 236 340643 425917 6481 051 4771 562 086
Net Assets Liabilities   597 221669 575401 822420 466633 5551 073 1811 120 954
Property Plant Equipment   345 385369 133289 577256 953288 141664 893634 501
Total Inventories   481 018458 435564 196376 687247 420454 409428 292
Cash Bank In Hand94 489108 974196 357       
Intangible Fixed Assets3 5002 8002 100       
Net Assets Liabilities Including Pension Asset Liability347 889450 833473 863       
Stocks Inventory334 323333 016421 179       
Tangible Fixed Assets249 831293 295289 975       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve304 819407 763430 793       
Shareholder Funds347 889450 833473 863       
Other
Accumulated Amortisation Impairment Intangible Assets   12 60013 30014 000    
Accumulated Depreciation Impairment Property Plant Equipment   464 603552 156477 263544 887546 167672 648805 434
Average Number Employees During Period   29323232293130
Creditors   1 545 4831 705 4481 735 5991 883 5602 038 9731 885 2401 771 702
Disposals Decrease In Depreciation Impairment Property Plant Equipment     154 198 50 726  
Disposals Property Plant Equipment     163 085 52 93051 495 
Fixed Assets253 331296 095292 075346 785369 833289 577256 953288 141664 893634 501
Increase From Amortisation Charge For Year Intangible Assets    700700    
Increase From Depreciation Charge For Year Property Plant Equipment    87 55379 30567 62452 007126 481132 787
Intangible Assets   1 400700     
Intangible Assets Gross Cost   14 00014 00014 000    
Net Current Assets Liabilities127 450199 910248 560352 045365 457232 791238 388399 259483 971591 792
Property Plant Equipment Gross Cost   809 988921 289766 840801 840834 3091 337 5411 439 935
Provisions For Liabilities Balance Sheet Subtotal     43 62643 26253 84575 683105 339
Total Additions Including From Business Combinations Property Plant Equipment    111 3018 63635 00085 399554 728102 395
Total Assets Less Current Liabilities380 781496 005540 635698 830735 290522 368495 341687 4001 148 8641 226 293
Creditors Due After One Year32 89245 17266 772       
Creditors Due Within One Year1 180 7351 268 9081 463 152       
Intangible Fixed Assets Aggregate Amortisation Impairment10 50011 20011 900       
Intangible Fixed Assets Amortisation Charged In Period 700700       
Intangible Fixed Assets Cost Or Valuation14 00014 00014 000       
Number Shares Allotted 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Share Premium Account42 97042 97042 970       
Tangible Fixed Assets Additions 89 30357 355       
Tangible Fixed Assets Cost Or Valuation542 002631 305688 660       
Tangible Fixed Assets Depreciation292 171338 010398 685       
Tangible Fixed Assets Depreciation Charged In Period 45 83960 675       

Transport Operator Data

Robin Hill Cottage
Address Newlaund Farm , Greenhead Lane , Reedley
City Burnley
Post code BB12 9DU
Vehicles 1
105 Station Road
Address Reddish
City Stockport
Post code SK5 6ND
Vehicles 8

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption small company accounts data made up to 2016-10-31
filed on: 21st, December 2016
Free Download (4 pages)

Company search

Advertisements