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

G.bopp & Co.limited SOMERCOTES


Founded in 1963, G.bopp &, classified under reg no. 00762927 is an active company. Currently registered at Unit 16 Grange Close DE55 4QT, Somercotes the company has been in the business for sixty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Martin J. and David R.. In addition one secretary - Andrew M. - is with the company. At the moment 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.bopp & Co.limited Address / Contact

Office Address Unit 16 Grange Close
Office Address2 Clover Nook Ind Park
Town Somercotes
Post code DE55 4QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00762927
Date of Incorporation Fri, 31st May 1963
Industry Manufacture of wire products, chain and springs
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Martin J.

Position: Director

Appointed: 14 August 2023

Andrew M.

Position: Secretary

Appointed: 10 January 2014

David R.

Position: Director

Appointed: 02 May 1996

Peter B.

Position: Director

Resigned: 07 June 2023

Carol M.

Position: Secretary

Appointed: 24 July 1995

Resigned: 10 January 2014

Martyn B.

Position: Secretary

Appointed: 07 October 1994

Resigned: 30 June 1995

Audrey C.

Position: Secretary

Appointed: 04 August 1991

Resigned: 06 October 1994

Gerold B.

Position: Director

Appointed: 04 August 1991

Resigned: 26 December 1995

People with significant control

The register of PSCs who own or control the company includes 1 name. As we found, there is Peter B. The abovementioned PSC has significiant influence or control over this company,.

Peter B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand154 233158 732171 847
Current Assets3 407 0863 738 9003 424 898
Debtors984 1181 146 8411 017 177
Net Assets Liabilities1 238 1571 297 0171 322 231
Other Debtors77 80269 69054 676
Property Plant Equipment242 685236 938278 808
Total Inventories2 268 7352 433 3272 235 874
Other
Accumulated Depreciation Impairment Property Plant Equipment1 109 5961 111 7841 162 525
Amounts Owed To Group Undertakings1 979 9932 270 7731 940 707
Corporation Tax Payable12 86412 950615
Creditors2 378 1252 645 6582 343 100
Increase From Depreciation Charge For Year Property Plant Equipment 52 80750 741
Net Current Assets Liabilities1 028 9611 093 2421 081 798
Number Shares Issued Fully Paid 500 000 
Other Creditors34 00648 64954 713
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 50 619 
Other Disposals Property Plant Equipment 50 619 
Other Taxation Social Security Payable141 385105 386122 514
Par Value Share 1 
Property Plant Equipment Gross Cost1 352 2811 348 7221 441 333
Provisions For Liabilities Balance Sheet Subtotal33 48933 163 
Taxation Including Deferred Taxation Balance Sheet Subtotal33 48933 16338 375
Total Additions Including From Business Combinations Property Plant Equipment 47 06092 611
Total Assets Less Current Liabilities1 271 6461 330 1801 360 606
Trade Creditors Trade Payables209 877207 900224 551
Trade Debtors Trade Receivables906 3161 077 151962 501

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Small company accounts made up to 31st December 2022
filed on: 15th, April 2023
Free Download (8 pages)

Company search

Advertisements