Geales (caterers) Limited READING


Founded in 1944, Geales (caterers), classified under reg no. 00391276 is an active company. Currently registered at Victoria House RG1 1TG, Reading the company has been in the business for eighty years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Rosemary G., Sarah G. and Carole G.. Of them, Carole G. has been with the company the longest, being appointed on 27 December 1992 and Rosemary G. has been with the company for the least time - from 1 June 2021. As of 17 May 2024, there were 2 ex directors - Betty G., Christopher G. and others listed below. There were no ex secretaries.

Geales (caterers) Limited Address / Contact

Office Address Victoria House
Office Address2 26 Queen Victoria Street
Town Reading
Post code RG1 1TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00391276
Date of Incorporation Tue, 21st Nov 1944
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 80 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

Carole G.

Position: Secretary

Resigned:

Rosemary G.

Position: Director

Appointed: 01 June 2021

Sarah G.

Position: Director

Appointed: 22 June 2015

Carole G.

Position: Director

Appointed: 27 December 1992

Betty G.

Position: Director

Appointed: 27 December 1992

Resigned: 12 October 2011

Christopher G.

Position: Director

Appointed: 27 December 1992

Resigned: 24 May 2015

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we established, there is Carole G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Carole G.

Notified on 31 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 59712 65513 57514 8433 794
Current Assets8 45714 55015 25616 3485 297
Debtors1 8601 8951 6811 5051 503
Other Debtors1 8601 8951 6811 5051 503
Property Plant Equipment834 239833 535832 842832 790246
Other
Accumulated Depreciation Impairment Property Plant Equipment10 67611 38012 07312 12510 270
Average Number Employees During Period22233
Creditors14 82916 43317 61312 9106 146
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 899
Disposals Property Plant Equipment    1 899
Fixed Assets   832 790832 746
Increase From Depreciation Charge For Year Property Plant Equipment 7046935244
Investment Property   832 500832 500
Investment Property Fair Value Model   832 500 
Net Current Assets Liabilities-6 372-1 883-2 3573 438-849
Other Creditors13 49212 89415 12010 0265 815
Other Taxation Social Security Payable1 3373 5392 4932 884331
Property Plant Equipment Gross Cost844 915844 915844 91512 41510 516
Total Assets Less Current Liabilities827 867831 652830 485836 228831 897

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements