Garners News Limited EASTBOURNE


Founded in 2003, Garners News, classified under reg no. 04707102 is an active company. Currently registered at 7 - 9 The Avenue BN21 3YA, Eastbourne the company has been in the business for twenty one years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely William G. and Michael G.. In addition one secretary - Magdalena G. - is with the firm. As of 6 May 2024, there was 1 ex secretary - Anne G.. There were no ex directors.

Garners News Limited Address / Contact

Office Address 7 - 9 The Avenue
Town Eastbourne
Post code BN21 3YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04707102
Date of Incorporation Fri, 21st Mar 2003
Industry Retail sale of newspapers and stationery in specialised stores
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Magdalena G.

Position: Secretary

Appointed: 24 May 2021

William G.

Position: Director

Appointed: 31 March 2011

Michael G.

Position: Director

Appointed: 26 March 2003

Anne G.

Position: Secretary

Appointed: 26 March 2003

Resigned: 24 May 2021

Startco Limited

Position: Corporate Secretary

Appointed: 21 March 2003

Resigned: 26 March 2003

Newco Limited

Position: Corporate Director

Appointed: 21 March 2003

Resigned: 26 March 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we discovered, there is Garners Group Limited from Eastbourne, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is William G. This PSC has significiant influence or control over the company,. Then there is Michael G., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Garners Group Limited

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 10048922
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

William G.

Notified on 6 April 2016
Ceased on 26 March 2020
Nature of control: significiant influence or control

Michael G.

Notified on 6 April 2016
Ceased on 26 March 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9 86419 06230 12014 8196 84141 09657 27044 790
Current Assets114 192126 370108 51774 82071 819123 663137 648152 611
Debtors102 428105 21876 64758 00163 47880 56778 378105 821
Net Assets Liabilities117 970129 538116 28856 36469 08186 245115 224164 785
Other Debtors19 86927 215 14 01812 6876 2636 85920 449
Property Plant Equipment11 75721 99142 02727 46221 21219 89420 36260 144
Total Inventories1 9002 0901 7502 0001 5002 0002 0002 000
Other
Accumulated Amortisation Impairment Intangible Assets127 864148 946169 527190 309213 278228 425243 446263 823
Accumulated Depreciation Impairment Property Plant Equipment19 59125 35740 86237 06643 31648 66954 23668 444
Amounts Owed To Directors  668 490    
Average Number Employees During Period   76779
Balances Amounts Owed By Related Parties 7 550      
Bank Borrowings Overdrafts84 15453 02524 39723 30247   
Corporation Tax Payable4 76710 3345 929 14 53322 31523 84719 803
Corporation Tax Recoverable   788788   
Creditors84 15465 43757 38322 78615 600104 63274 99633 757
Dividends Paid On Shares   62 50661 407   
Fixed Assets134 708123 860123 31589 96882 61970 99456 441158 491
Future Minimum Lease Payments Under Non-cancellable Operating Leases       13 680
Increase From Amortisation Charge For Year Intangible Assets 21 082 20 78222 96915 14715 02120 377
Increase From Depreciation Charge For Year Property Plant Equipment 5 766 8 3786 2505 3535 56714 208
Intangible Assets122 951101 86981 28862 50661 40751 10036 07998 347
Intangible Assets Gross Cost250 815 250 815252 815274 685279 525279 525362 170
Net Current Assets Liabilities67 41671 11550 356-10 8182 06219 03162 65255 087
Number Shares Issued Fully Paid 20 00020 00020 000    
Operating Lease Payments Owing  8 958     
Other Creditors11 88212 41232 98622 78615 60077 13646 41433 757
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   12 174    
Other Disposals Property Plant Equipment   26 437    
Other Taxation Social Security Payable3 0952 0683 4252 8044 1555 1814 7354 323
Par Value Share 1 1    
Property Plant Equipment Gross Cost31 34847 34882 88864 52864 52868 56374 598128 588
Provisions For Liabilities Balance Sheet Subtotal     3 7803 86915 036
Total Additions Including From Business Combinations Property Plant Equipment 16 000 8 077 4 0356 03553 990
Total Assets Less Current Liabilities202 124194 975173 67179 15084 68190 025119 093213 578
Trade Creditors Trade Payables8451 792790790790   
Trade Debtors Trade Receivables82 55978 00357 43443 19550 00374 30471 51985 372
Advances Credits Directors   8 49018 43048 41435 02134 528
Employees Total  87    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, September 2023
Free Download (12 pages)

Company search

Advertisements