Gatelands Supplies Limited LONDON


Gatelands Supplies started in year 2002 as Private Limited Company with registration number 04596793. The Gatelands Supplies company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at Sterling House Fulbourne Road. Postal code: E17 4EE.

The firm has 2 directors, namely Maria C., Christopher C.. Of them, Christopher C. has been with the company the longest, being appointed on 27 November 2002 and Maria C. has been with the company for the least time - from 9 December 2008. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Andreas S. who worked with the the firm until 30 October 2009.

Gatelands Supplies Limited Address / Contact

Office Address Sterling House Fulbourne Road
Office Address2 Walthamstow
Town London
Post code E17 4EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04596793
Date of Incorporation Thu, 21st Nov 2002
Industry Wholesale of other food, including fish, crustaceans and molluscs
Industry Wholesale of meat and meat products
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Maria C.

Position: Director

Appointed: 09 December 2008

Christopher C.

Position: Director

Appointed: 27 November 2002

Maurice L.

Position: Director

Appointed: 29 May 2003

Resigned: 06 September 2004

Andreas S.

Position: Director

Appointed: 27 November 2002

Resigned: 30 October 2009

Andreas S.

Position: Secretary

Appointed: 27 November 2002

Resigned: 30 October 2009

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 November 2002

Resigned: 21 November 2002

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 2002

Resigned: 21 November 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Maria C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Christopher C. This PSC owns 25-50% shares and has 25-50% voting rights.

Maria C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-27 77512 54720 095140 798258 909373 755       
Balance Sheet
Cash Bank In Hand36 66557 64537 971104 152164 815179 693       
Cash Bank On Hand     179 693130 752197 256137 231444 949520 921807 122907 570
Current Assets479 865373 501485 424548 789791 9441 073 2871 188 4611 312 6061 183 6241 209 7731 280 3002 153 3832 088 978
Debtors69 64098 586167 903123 287227 419340 330339 245413 659458 843293 685360 298329 355478 161
Net Assets Liabilities     373 755469 919482 862510 994544 601757 6851 329 8101 550 920
Net Assets Liabilities Including Pension Asset Liability-27 77512 54720 095140 798258 909373 755       
Other Debtors       55 46169 66874 78080 339101 980115 700
Property Plant Equipment     173 202224 925236 989247 237238 463204 779269 032379 053
Stocks Inventory373 560217 270279 550321 350399 710553 264       
Tangible Fixed Assets144 917122 145123 923151 859162 580173 202       
Total Inventories     553 264718 464701 691587 550471 139399 0811 016 906703 247
Reserves/Capital
Called Up Share Capital10010010010010 00010 000       
Profit Loss Account Reserve-27 87512 44719 995140 698248 909363 755       
Shareholder Funds-27 77512 54720 095140 798258 909373 755       
Other
Accrued Liabilities     12 00012 00011 100     
Accumulated Depreciation Impairment Property Plant Equipment     356 628399 548438 797495 582534 949524 438490 500548 661
Additional Provisions Increase From New Provisions Recognised       36 7956 966-5 023   
Bank Borrowings Overdrafts     1 4414 8333 3072 0151 72242 50032 8903 210
Bank Overdrafts       3 3072 0151 722   
Corporation Tax Payable     27 4439 73014 205     
Creditors     21 66044 05130 61442 35036 39955 72482 77914 901
Creditors Due After One Year115 82169 621109 27197 80619 91921 660       
Creditors Due Within One Year536 736413 478479 981462 044675 696851 074       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        11 86111 56752 61181 890 
Disposals Property Plant Equipment        12 59013 09170 49596 523 
Finance Lease Liabilities Present Value Total     21 66044 05130 61442 35036 39913 22449 88914 901
Increase Decrease In Property Plant Equipment      80 76228 61057 50034 43220 529125 099 
Increase From Depreciation Charge For Year Property Plant Equipment      42 92039 24968 64650 93442 10047 95258 161
Merchandise     553 264718 464701 691587 550471 139   
Net Current Assets Liabilities-56 871-39 9775 44386 745116 248222 213289 045313 282349 868381 275645 8891 193 7251 258 011
Number Shares Allotted 10010010010 00010 000       
Number Shares Issued Fully Paid       10 000     
Other Creditors       80 10856 17713 97520 66114 27517 915
Other Taxation Social Security Payable       14 2054 9427 35059 384121 27240 233
Par Value Share 11111 1     
Profit Loss       12 943     
Property Plant Equipment Gross Cost     529 830624 473675 786742 819773 412729 217759 532927 714
Provisions       36 79543 76138 738   
Provisions For Liabilities Balance Sheet Subtotal       36 79543 76138 73837 25950 16871 243
Recoverable Value-added Tax     106 15142 67946 861     
Secured Debts44 97244 97211 3017 0232 479        
Share Capital Allotted Called Up Paid10010010010010 00010 000       
Tangible Fixed Assets Additions  19 61861 33538 59140 802       
Tangible Fixed Assets Cost Or Valuation416 019416 019435 637450 437489 028529 830       
Tangible Fixed Assets Depreciation271 102293 874311 714298 578326 448356 628       
Tangible Fixed Assets Depreciation Charged In Period 22 77217 84024 17927 87030 180       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   37 315         
Tangible Fixed Assets Disposals   46 535         
Total Additions Including From Business Combinations Property Plant Equipment      94 64351 31379 62343 68426 300126 838168 182
Total Assets Less Current Liabilities88 04682 168129 366238 604278 828395 415513 970550 271597 105619 738850 6681 462 7571 637 064
Trade Creditors Trade Payables     695 281744 966866 292712 981771 297517 130763 328733 846
Trade Debtors Trade Receivables     234 179296 566358 198389 175218 905279 959227 375362 461
Average Number Employees During Period         2222

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, August 2023
Free Download (10 pages)

Company search

Advertisements