Gary Duncan Merchanting Limited WIMBORNE


Founded in 1978, Gary Duncan Merchanting, classified under reg no. 01392941 is an active company. Currently registered at Unit 12 Kingfisher Park BH21 6US, Wimborne the company has been in the business for fourty six years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022.

At present there are 2 directors in the the company, namely John E. and Gary C.. In addition one secretary - Khloe B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gary Duncan Merchanting Limited Address / Contact

Office Address Unit 12 Kingfisher Park
Office Address2 Collingwood Road West Moors
Town Wimborne
Post code BH21 6US
Country of origin United Kingdom

Company Information / Profile

Registration Number 01392941
Date of Incorporation Mon, 9th Oct 1978
Industry Non-specialised wholesale trade
End of financial Year 31st May
Company age 46 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Khloe B.

Position: Secretary

Appointed: 24 April 2024

John E.

Position: Director

Appointed: 12 July 2016

Gary C.

Position: Director

Appointed: 31 May 2002

Linda G.

Position: Secretary

Appointed: 31 May 2002

Resigned: 24 April 2024

Linda G.

Position: Director

Appointed: 31 May 2002

Resigned: 31 May 2021

Maureen C.

Position: Secretary

Appointed: 27 June 1996

Resigned: 31 May 2002

Rosemary P.

Position: Secretary

Appointed: 07 February 1996

Resigned: 27 June 1996

James C.

Position: Director

Appointed: 23 October 1991

Resigned: 31 May 2006

David S.

Position: Director

Appointed: 23 October 1991

Resigned: 31 December 2012

Heinz S.

Position: Director

Appointed: 23 October 1991

Resigned: 31 May 2002

People with significant control

The list of PSCs that own or control the company includes 1 name. As we researched, there is Gary C. The abovementioned PSC and has 75,01-100% shares.

Gary C.

Notified on 23 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand151 190168 047169 347279 465413 592
Current Assets596 468472 829596 216793 371902 729
Debtors421 884271 558406 636487 031457 210
Net Assets Liabilities473 654464 179521 080632 753737 105
Property Plant Equipment163 740161 560152 959214 620205 162
Total Inventories23 39433 22420 23326 875 
Other
Accrued Liabilities Deferred Income 3 4503 450  
Accumulated Amortisation Impairment Intangible Assets3 5003 5003 5009 16020 321
Accumulated Depreciation Impairment Property Plant Equipment39 05747 66054 37745 87738 053
Additions Other Than Through Business Combinations Intangible Assets  44 70211 103 
Additions Other Than Through Business Combinations Property Plant Equipment  74011 030740
Average Number Employees During Period 14141416
Bank Borrowings Overdrafts  42 50033 17223 263
Corporation Tax Payable  4 355  
Corporation Tax Recoverable 618   
Creditors276 537160 57342 50033 17223 263
Fixed Assets 161 560197 661264 765244 146
Future Minimum Lease Payments Under Non-cancellable Operating Leases60 79129 30953 37134 40613 076
Increase From Amortisation Charge For Year Intangible Assets   5 66011 161
Increase From Depreciation Charge For Year Property Plant Equipment 8 6039 1338 1349 696
Intangible Assets  44 70250 14538 984
Intangible Assets Gross Cost3 5003 50048 20259 305 
Net Current Assets Liabilities319 931312 256368 541430 563549 756
Other Creditors 1009 92658 56556 411
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 41687117 520
Other Disposals Property Plant Equipment  2 6241 17418 022
Other Taxation Social Security Payable 93 99159 76187 84788 672
Prepayments Accrued Income 1 3461 3452 7731 350
Property Plant Equipment Gross Cost202 797209 220207 336260 497243 215
Provisions For Liabilities Balance Sheet Subtotal10 0179 6372 62229 40333 534
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -15 763 
Total Additions Including From Business Combinations Property Plant Equipment 6 423   
Total Assets Less Current Liabilities483 671473 816566 202695 328793 902
Total Increase Decrease From Revaluations Property Plant Equipment   43 305 
Trade Creditors Trade Payables 63 032142 683205 445197 890
Trade Debtors Trade Receivables 269 594405 291484 258455 860

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 9th, November 2023
Free Download (14 pages)

Company search

Advertisements