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

G. Presley (ceramics) Limited LINCOLNSHIRE


G. Presley (ceramics) started in year 1978 as Private Limited Company with registration number 01406743. The G. Presley (ceramics) company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Lincolnshire at Doddington Road. Postal code: LN6 3RX.

There is a single director in the firm at the moment - Graham P., appointed on 31 December 1990. In addition, a secretary was appointed - Mathew P., appointed on 31 August 2001. Currenlty, the firm lists one former director, whose name is Sylvia P. and who left the the firm on 12 March 1999. In addition, there is one former secretary - Michele R. who worked with the the firm until 31 August 2001.

G. Presley (ceramics) Limited Address / Contact

Office Address Doddington Road
Office Address2 Lincoln
Town Lincolnshire
Post code LN6 3RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01406743
Date of Incorporation Wed, 27th Dec 1978
Industry Non-specialised wholesale trade
End of financial Year 30th June
Company age 46 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Mathew P.

Position: Secretary

Appointed: 31 August 2001

Graham P.

Position: Director

Appointed: 31 December 1990

Michele R.

Position: Secretary

Appointed: 12 March 1999

Resigned: 31 August 2001

Sylvia P.

Position: Director

Appointed: 31 December 1990

Resigned: 12 March 1999

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we researched, there is Graham P. The abovementioned PSC and has 75,01-100% shares.

Graham P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth628 362579 735547 932497 777489 692499 507       
Balance Sheet
Cash Bank In Hand2 21621714312 13213 4879 884       
Cash Bank On Hand     9 88424 91830 86241 16195 037153 963173 174140 884
Current Assets391 357319 452286 576305 588313 084296 310282 750305 028313 082351 697389 845412 376401 848
Debtors39 48142 07042 30329 67639 59726 4267 9556 4819 23715 85310 72728 68228 564
Net Assets Liabilities     499 507534 029602 678654 486723 025826 079929 7251 013 370
Net Assets Liabilities Including Pension Asset Liability628 362569 735547 932497 777489 692499 507       
Other Debtors       2 0001 059    
Property Plant Equipment     972 689950 356942 720918 327895 064892 164865 797840 676
Stocks Inventory349 660277 165244 130263 780260 000260 000       
Tangible Fixed Assets1 100 0911 069 0381 043 4431 019 633995 649972 689       
Total Inventories     260 000249 877267 685262 684240 807225 155210 520232 400
Reserves/Capital
Called Up Share Capital10 00010 00020 00020 00020 00020 000       
Profit Loss Account Reserve-3 141-61 768-93 571-19 446-27 531-17 716       
Shareholder Funds628 362579 735547 932497 777489 692499 507       
Other
Accumulated Depreciation Impairment Property Plant Equipment     354 123376 456386 822411 215434 831462 755489 122514 243
Average Number Employees During Period      3222222
Bank Borrowings Overdrafts     485 454525 025430 879396 842    
Creditors     485 454454 223432 363398 338356 145263 048137 777229 154
Creditors Due After One Year554 125542 368526 075504 427511 229485 454       
Creditors Due Within One Year307 871276 387256 012323 017307 812284 038       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       12 073     
Disposals Property Plant Equipment       12 270     
Increase From Depreciation Charge For Year Property Plant Equipment      22 33322 43924 39323 61627 92426 36725 121
Net Current Assets Liabilities83 48643 06530 564-17 4295 27212 27237 89692 321134 497184 106196 963201 705172 694
Number Shares Allotted 10 00020 00010 00010 00010 000       
Other Creditors     217 768207 6611 4841 496    
Other Reserves 101101101101101       
Other Taxation Social Security Payable     5 3077 8277 53810 233    
Par Value Share 11111       
Property Plant Equipment Gross Cost     1 326 8121 326 8121 329 5421 329 5421 329 8951 354 9191 354 919 
Revaluation Reserve621 402621 402621 402497 122497 122497 122       
Share Capital Allotted Called Up Paid10 00010 00010 00010 00010 00010 000       
Tangible Fixed Assets Additions   737         
Tangible Fixed Assets Cost Or Valuation1 337 5751 326 0751 326 0751 326 8121 326 812        
Tangible Fixed Assets Depreciation237 484257 037282 632307 179331 163354 123       
Tangible Fixed Assets Depreciation Charged In Period 27 010 24 54723 98422 960       
Total Additions Including From Business Combinations Property Plant Equipment       15 000 35325 024  
Total Assets Less Current Liabilities1 183 5771 122 1031 074 0071 002 2041 000 921984 9611 059 0541 035 0411 052 8241 079 1701 089 1271 067 5021 013 370
Trade Creditors Trade Payables     40 5303 5342 20110 521    
Trade Debtors Trade Receivables     26 4267 9554 4818 178    
Fixed Assets1 100 0911 069 0381 043 443          
Instalment Debts Due After5 Years 459 796443 503          
Other Aggregate Reserves101101           
Provisions For Liabilities Charges1 090            
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 457           
Tangible Fixed Assets Disposals 11 500           
Value Shares Allotted 20 00020 000          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 30th June 2019
filed on: 20th, March 2020
Free Download (9 pages)

Company search

Advertisements