Gb Ingredients Limited SUFFOLK


Gb Ingredients started in year 1932 as Private Limited Company with registration number 00269810. The Gb Ingredients company has been functioning successfully for ninety two years now and its status is active. The firm's office is based in Suffolk at Dock Road. Postal code: IP11 3QW. Since 2005/09/06 Gb Ingredients Limited is no longer carrying the name Dsm Bakery Ingredients Uk.

Currently there are 5 directors in the the firm, namely William N., Francisco P. and Victor M. and others. In addition one secretary - Ainsley B. - is with the company. 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.

This company operates within the IP11 3QW postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0043238 . It is located at Dock Road, Felixstowe with a total of 18 carsand 22 trailers.

Gb Ingredients Limited Address / Contact

Office Address Dock Road
Office Address2 Felixstowe
Town Suffolk
Post code IP11 3QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00269810
Date of Incorporation Tue, 1st Nov 1932
Industry Manufacture of other food products n.e.c.
End of financial Year 31st January
Company age 92 years old
Account next due date Thu, 31st Oct 2024 (167 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

William N.

Position: Director

Appointed: 22 June 2023

Francisco P.

Position: Director

Appointed: 01 April 2022

Victor M.

Position: Director

Appointed: 16 June 2017

Antoine C.

Position: Director

Appointed: 19 June 2013

Johannes S.

Position: Director

Appointed: 19 June 2013

Ainsley B.

Position: Secretary

Appointed: 19 December 2002

Martin P.

Position: Director

Appointed: 19 June 2013

Resigned: 16 June 2017

Francois L.

Position: Director

Appointed: 19 June 2013

Resigned: 01 April 2022

Rudolf K.

Position: Director

Appointed: 16 July 2009

Resigned: 19 June 2013

Jean C.

Position: Director

Appointed: 16 July 2009

Resigned: 22 June 2023

Raymond S.

Position: Director

Appointed: 16 July 2009

Resigned: 19 June 2013

Jordan B.

Position: Director

Appointed: 16 July 2009

Resigned: 19 June 2013

Guy M.

Position: Director

Appointed: 16 July 2009

Resigned: 19 June 2013

Mehdi O.

Position: Director

Appointed: 09 January 2008

Resigned: 12 June 2008

Paolo R.

Position: Director

Appointed: 19 October 2007

Resigned: 09 January 2008

Marc C.

Position: Director

Appointed: 19 October 2007

Resigned: 09 January 2008

Martin C.

Position: Director

Appointed: 01 January 2003

Resigned: 28 February 2004

Dick V.

Position: Director

Appointed: 01 July 2000

Resigned: 19 October 2007

Evert W.

Position: Director

Appointed: 25 August 1999

Resigned: 31 December 2001

Stephen F.

Position: Director

Appointed: 05 February 1999

Resigned: 07 April 2003

Jacob T.

Position: Secretary

Appointed: 01 September 1998

Resigned: 18 December 2002

Jacob T.

Position: Director

Appointed: 01 September 1998

Resigned: 18 December 2002

Robert D.

Position: Secretary

Appointed: 16 April 1997

Resigned: 31 August 1998

Robert D.

Position: Director

Appointed: 16 April 1997

Resigned: 31 August 1998

Charles R.

Position: Director

Appointed: 31 January 1996

Resigned: 26 February 1999

Ronald C.

Position: Director

Appointed: 02 October 1995

Resigned: 16 December 2020

Tristao B.

Position: Director

Appointed: 25 February 1993

Resigned: 31 January 1996

Paul M.

Position: Director

Appointed: 12 April 1992

Resigned: 17 May 1994

Geoffrey S.

Position: Director

Appointed: 12 April 1992

Resigned: 31 December 1992

Simon Q.

Position: Director

Appointed: 12 April 1992

Resigned: 01 July 2000

David P.

Position: Director

Appointed: 12 April 1992

Resigned: 05 February 1999

James L.

Position: Director

Appointed: 12 April 1992

Resigned: 01 September 1993

Huibert J.

Position: Director

Appointed: 12 April 1992

Resigned: 19 October 2007

Trevor R.

Position: Director

Appointed: 12 April 1992

Resigned: 08 October 1992

David C.

Position: Director

Appointed: 12 April 1992

Resigned: 15 April 1997

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Lallemand Uk Limited from Edinburgh, Scotland. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Lallemand Uk Limited

115 4th Floor George Street, Edinburgh, EH2 4JN, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House Scotland
Registration number Sc154790
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Dsm Bakery Ingredients Uk September 6, 2005
British Fermentation Products February 1, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-01-312023-01-31
Balance Sheet
Cash Bank On Hand1 465 
Current Assets10 93315 538
Debtors6 4379 976
Net Assets Liabilities4 6614 412
Property Plant Equipment9 0349 654
Total Inventories3 0315 562
Other
Audit Fees Expenses1618
Company Contributions To Money Purchase Plans Directors12 5315 308
Director Remuneration127 63586 042
Number Directors Accruing Benefits Under Money Purchase Scheme11
Accrued Liabilities Deferred Income1 3592 284
Accumulated Depreciation Impairment Property Plant Equipment29 80831 185
Additional Provisions Increase From New Provisions Recognised 1
Administrative Expenses1 9341 711
Amounts Owed By Group Undertakings4831 631
Amounts Owed To Group Undertakings12 15012 262
Applicable Tax Rate1919
Average Number Employees During Period5857
Bank Borrowings Overdrafts 4 729
Bank Overdrafts 4 729
Comprehensive Income Expense-127-249
Corporation Tax Payable-373-261
Cost Sales26 31138 465
Creditors14 53320 101
Current Tax For Period-6-51
Deferred Tax Liabilities806707
Depreciation Expense Property Plant Equipment1 3381 377
Distribution Costs3 2813 845
Finished Goods1 6201 761
Further Item Interest Expense Component Total Interest Expense193190
Future Minimum Lease Payments Under Non-cancellable Operating Leases23199
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-8697
Gain Loss On Disposals Property Plant Equipment13 
Gross Profit Loss5 5365 424
Increase Decrease In Current Tax From Adjustment For Prior Periods -23
Increase From Depreciation Charge For Year Property Plant Equipment 1 377
Interest Payable Similar Charges Finance Costs193190
Net Current Assets Liabilities-3 600-4 563
Number Shares Issued Fully Paid 199 001
Operating Profit Loss321-132
Other Deferred Tax Expense Credit2611
Other Taxation Social Security Payable88
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs244248
Prepayments Accrued Income232239
Profit Loss-127-249
Profit Loss On Ordinary Activities Before Tax128-322
Property Plant Equipment Gross Cost38 84240 839
Provisions773679
Provisions For Liabilities Balance Sheet Subtotal773679
Raw Materials1 4113 801
Recoverable Value-added Tax365364
Social Security Costs310337
Staff Costs Employee Benefits Expense3 3453 384
Tax Expense Credit Applicable Tax Rate24-61
Tax Increase Decrease From Effect Capital Allowances Depreciation610
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss391
Tax Increase Decrease From Other Short-term Timing Differences186 
Tax Tax Credit On Profit Or Loss On Ordinary Activities255-73
Total Additions Including From Business Combinations Property Plant Equipment 1 997
Total Assets Less Current Liabilities5 4345 091
Total Current Tax Expense Credit-4921
Total Deferred Tax Expense Credit304-94
Total Operating Lease Payments1 
Trade Creditors Trade Payables1 3891 079
Trade Debtors Trade Receivables5 3577 742
Turnover Revenue31 84743 889
Wages Salaries2 7912 799

Transport Operator Data

Dock Road
City Felixstowe
Post code IP11 3QW
Vehicles 18
Trailers 22

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2023/01/31
filed on: 22nd, June 2023
Free Download (20 pages)

Company search

Advertisements