Gedye & Sons (solicitors) Limited CUMBRIA


Founded in 2004, Gedye & Sons (solicitors), classified under reg no. 05287828 is an active company. Currently registered at Chancery House, Kents Bank Road LA11 7HD, Cumbria the company has been in the business for 20 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 4 directors in the the firm, namely Claire L., Justin R. and Mark J. and others. In addition one secretary - Richard R. - is with the company. As of 28 March 2024, there were 2 ex directors - Sarah M., Stuart H. and others listed below. There were no ex secretaries.

Gedye & Sons (solicitors) Limited Address / Contact

Office Address Chancery House, Kents Bank Road
Office Address2 Grange-over-sands
Town Cumbria
Post code LA11 7HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05287828
Date of Incorporation Tue, 16th Nov 2004
Industry Solicitors
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Claire L.

Position: Director

Appointed: 01 August 2020

Justin R.

Position: Director

Appointed: 01 January 2016

Richard R.

Position: Secretary

Appointed: 16 November 2004

Mark J.

Position: Director

Appointed: 16 November 2004

Richard R.

Position: Director

Appointed: 16 November 2004

Sarah M.

Position: Director

Appointed: 01 January 2011

Resigned: 01 June 2015

Stuart H.

Position: Director

Appointed: 16 November 2004

Resigned: 31 December 2007

Ar Corporate Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 2004

Resigned: 16 November 2004

Ar Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 November 2004

Resigned: 16 November 2004

People with significant control

The register of PSCs who own or control the company includes 2 names. As we discovered, there is Mark J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Richard R. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand15062 12523542 0076 7219  
Current Assets744 851674 750674 088713 504556 824504 282510 053 
Debtors744 701612 625673 853671 497550 103504 273510 053418 528
Net Assets Liabilities675 371438 806491 813483 106381 281313 459236 304257 329
Other Debtors375 213288 946260 034254 676257 710249 061233 177221 575
Property Plant Equipment360 937354 955342 423329 063319 534315 117302 236291 297
Other
Accumulated Amortisation Impairment Intangible Assets180 000195 000210 000225 000240 000255 000270 000285 000
Accumulated Depreciation Impairment Property Plant Equipment120 685133 783147 663157 582168 324157 252150 673161 886
Additions Other Than Through Business Combinations Property Plant Equipment 8 1781 348 2 44211 486 274
Average Number Employees During Period1918181716151312
Bank Borrowings1 7591 725  46 82037 96428 44090 442
Bank Overdrafts222 218279 677263 307281 258217 373285 360283 40577 827
Creditors1 759119 49459 747586 18546 82037 96428 44090 442
Deferred Income 119 49459 747     
Disposals Decrease In Depreciation Impairment Property Plant Equipment -788 -2 855-1 066-22 787-18 854 
Disposals Property Plant Equipment -1 062 -3 441-1 229-26 975-19 460 
Financial Commitments Other Than Capital Commitments342 388346 604276 889331 159223 754220 211166 718137 039
Fixed Assets480 937459 955432 423404 063379 534360 117332 236306 297
Increase From Amortisation Charge For Year Intangible Assets 15 00015 00015 00015 00015 00015 00015 000
Increase From Depreciation Charge For Year Property Plant Equipment 13 88613 88012 77411 80811 71512 27511 213
Intangible Assets120 000105 00090 00075 00060 00045 00030 00015 000
Intangible Assets Gross Cost300 000300 000300 000300 000300 000300 000300 000300 000
Net Current Assets Liabilities246 727149 210168 874127 31995 96638 682-15 83896 950
Other Creditors114 37577 61079 34579 37117 18710 91511 92515 108
Other Remaining Borrowings5 323105 34027 66334 63632 15729 79232 92850 909
Property Plant Equipment Gross Cost481 622488 738490 086486 645487 858472 369452 909453 183
Provisions For Liabilities Balance Sheet Subtotal50 53450 86549 73748 27647 39947 37651 65455 476
Taxation Social Security Payable76 47045 85071 507113 189127 59984 560119 90190 026
Total Assets Less Current Liabilities727 664609 165601 297531 382475 500398 799316 398403 247
Total Borrowings1 759386 742290 970315 89446 82037 96428 44090 442
Trade Creditors Trade Payables29 26110 21611 1592 4584 3975 17738 74514 205
Trade Debtors Trade Receivables369 488323 679413 819416 821292 393255 212276 876196 953
Amount Specific Advance Or Credit Directors123 24090 66578 32785 66576 07657 48547 02043 436
Amount Specific Advance Or Credit Made In Period Directors166 15388 64777 17684 45475 40857 27846 75943 600
Amount Specific Advance Or Credit Repaid In Period Directors-480-490-504-516-750-828-870-870

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, April 2023
Free Download (15 pages)

Company search

Advertisements