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

G. S. Christopher & Co. Limited WATERFIELD


G. S. Christopher & started in year 1981 as Private Limited Company with registration number 01553769. The G. S. Christopher & company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Waterfield at Unit 1. Postal code: KT20 5EZ.

There is a single director in the firm at the moment - Paul C.. In addition, a secretary was appointed - Rachel C.. Currently 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. S. Christopher & Co. Limited Address / Contact

Office Address Unit 1
Office Address2 Epsom Downs Metro Centre
Town Waterfield
Post code KT20 5EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01553769
Date of Incorporation Mon, 30th Mar 1981
Industry Non-specialised wholesale trade
End of financial Year 30th April
Company age 43 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Paul C.

Position: Director

Resigned:

Rachel C.

Position: Secretary

Appointed: 14 March 2008

Elizabeth B.

Position: Secretary

Appointed: 30 September 2003

Resigned: 14 March 2008

Janet C.

Position: Secretary

Appointed: 13 March 1996

Resigned: 30 September 2003

Paul C.

Position: Secretary

Appointed: 19 November 1991

Resigned: 13 March 1996

George C.

Position: Director

Appointed: 19 November 1991

Resigned: 11 April 1995

Janet C.

Position: Director

Appointed: 19 November 1991

Resigned: 01 April 1996

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Paul C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth305 532407 842        
Balance Sheet
Cash Bank In Hand119 409270 508        
Cash Bank On Hand  234 415397 368536 991571 083660 456745 403843 538732 423
Current Assets412 893485 984538 679614 149785 320844 678915 225993 8161 102 8371 068 510
Debtors142 070102 043181 913115 153124 969120 19889 659101 37389 41381 841
Other Debtors  1 63928 89026 71221 49121 12117 96932 178350
Property Plant Equipment  32 80029 34324 31524 84613 1835 6774 0238 759
Stocks Inventory151 414113 433        
Tangible Fixed Assets20 05812 574        
Total Inventories  122 351101 628123 360153 397165 110147 040169 886254 246
Net Assets Liabilities        1 006 419945 066
Reserves/Capital
Called Up Share Capital8 7508 750        
Profit Loss Account Reserve280 532382 842        
Shareholder Funds305 532407 842        
Other
Accrued Liabilities  4 2005 56415 2984 2229 8346 5187 4577 260
Accumulated Depreciation Impairment Property Plant Equipment  96 881105 385117 025122 891134 554111 664115 648119 780
Amounts Owed To Group Undertakings  10 00010 00010 00010 00010 00010 00010 00010 000
Average Number Employees During Period   1111109755
Capital Redemption Reserve16 25016 250        
Corporation Tax Payable  21 31127 90737 57121 89323 83116 56831 54131 357
Creditors  113 14690 574123 926110 892101 189103 694110 541142 062
Creditors Due Within One Year137 519100 816        
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 062 9 942 30 396  
Disposals Property Plant Equipment   10 995 9 942 30 396  
Fixed Assets30 15822 67442 90039 44334 41534 94623 28315 77714 12318 859
Future Minimum Lease Payments Under Non-cancellable Operating Leases   32 000      
Increase From Depreciation Charge For Year Property Plant Equipment   10 56611 64015 80811 6637 506 4 132
Investments Fixed Assets10 10010 10010 10010 10010 10010 10010 10010 10010 10010 100
Investments In Group Undertakings  10 10010 10010 10010 10010 10010 10010 10010 100
Net Assets Liabilities Subsidiaries    -10 000-10 000-10 000-10 000  
Net Current Assets Liabilities275 374385 168425 533523 575661 394733 786814 036890 122992 296926 448
Number Shares Allotted 8 750        
Other Creditors  4 3652 8518 77917 90815 24218 32121 8012 423
Other Taxation Social Security Payable  5 2345 1516 3166 6104 8316 0374 8724 459
Par Value Share 1        
Percentage Class Share Held In Subsidiary   100100100100100 100
Prepayments  10 4978 8278 51410 9789 6659 58413 01612 863
Property Plant Equipment Gross Cost  129 681134 728141 340147 737147 737117 341119 671128 539
Share Capital Allotted Called Up Paid8 7508 750        
Tangible Fixed Assets Additions 3 481        
Tangible Fixed Assets Cost Or Valuation126 369129 850        
Tangible Fixed Assets Depreciation106 311117 276        
Tangible Fixed Assets Depreciation Charged In Period 10 965        
Total Additions Including From Business Combinations Property Plant Equipment   16 0426 61216 339   8 868
Total Assets Less Current Liabilities305 532407 842468 433563 018695 809768 732837 319905 8991 006 419945 307
Trade Creditors Trade Payables  45 44610 71316 67129 74120 32014 88511 51163 650
Trade Debtors Trade Receivables  169 77777 43689 74387 72958 87373 82044 21968 628
Provisions For Liabilities Balance Sheet Subtotal         241

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 18th, January 2024
Free Download (10 pages)

Company search

Advertisements