Geesink Norba Limited CARDIFF


Geesink Norba started in year 1935 as Private Limited Company with registration number 00306452. The Geesink Norba company has been functioning successfully for 89 years now and its status is active. The firm's office is based in Cardiff at Cromlin East Cardiff Edge Business Park. Postal code: CF14 7YU. Since Tue, 10th Apr 2001 Geesink Norba Limited is no longer carrying the name Pde Geesink.

The firm has one director. David H., appointed on 1 November 2019. There are currently no secretaries appointed. At present 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.

Geesink Norba Limited Address / Contact

Office Address Cromlin East Cardiff Edge Business Park
Office Address2 Longwood Drive
Town Cardiff
Post code CF14 7YU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00306452
Date of Incorporation Mon, 28th Oct 1935
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 30th December
Company age 89 years old
Account next due date Sat, 30th Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

David H.

Position: Director

Appointed: 01 November 2019

Rene D.

Position: Director

Appointed: 20 March 2023

Resigned: 04 December 2023

Maurice L.

Position: Director

Appointed: 01 July 2020

Resigned: 13 February 2023

Francisco G.

Position: Director

Appointed: 01 July 2020

Resigned: 31 October 2022

Javier D.

Position: Director

Appointed: 22 January 2018

Resigned: 31 October 2022

Michael H.

Position: Director

Appointed: 14 July 2016

Resigned: 30 August 2019

Jens B.

Position: Director

Appointed: 01 July 2016

Resigned: 15 September 2017

Ruurd D.

Position: Director

Appointed: 01 July 2016

Resigned: 30 June 2020

Gunther W.

Position: Director

Appointed: 01 October 2014

Resigned: 01 August 2016

Sven B.

Position: Director

Appointed: 03 February 2012

Resigned: 01 August 2014

Martinus N.

Position: Director

Appointed: 03 February 2012

Resigned: 01 June 2015

Eva K.

Position: Secretary

Appointed: 01 July 2009

Resigned: 03 February 2012

Eva K.

Position: Director

Appointed: 01 July 2009

Resigned: 03 February 2012

Ian D.

Position: Director

Appointed: 01 July 2009

Resigned: 03 February 2012

David S.

Position: Director

Appointed: 10 March 2009

Resigned: 01 July 2009

Charles S.

Position: Director

Appointed: 10 March 2009

Resigned: 01 July 2009

Christoffel M.

Position: Director

Appointed: 10 March 2009

Resigned: 01 July 2009

Christian T.

Position: Director

Appointed: 10 October 2008

Resigned: 01 July 2009

Alistair C.

Position: Secretary

Appointed: 01 October 2007

Resigned: 01 July 2009

David L.

Position: Secretary

Appointed: 01 August 2007

Resigned: 28 September 2007

Dominic F.

Position: Secretary

Appointed: 11 January 2002

Resigned: 01 August 2007

Mark M.

Position: Director

Appointed: 11 January 2002

Resigned: 01 July 2003

Wim N.

Position: Director

Appointed: 11 January 2002

Resigned: 10 October 2008

Paul S.

Position: Director

Appointed: 11 January 2002

Resigned: 01 July 2009

Robert B.

Position: Director

Appointed: 25 July 2001

Resigned: 01 January 2002

Gerhadus S.

Position: Director

Appointed: 11 October 1995

Resigned: 11 October 1995

Adrian D.

Position: Director

Appointed: 11 October 1995

Resigned: 05 January 1996

Stephen H.

Position: Director

Appointed: 05 January 1995

Resigned: 25 May 2001

Howard T.

Position: Director

Appointed: 30 June 1993

Resigned: 11 October 1995

John C.

Position: Director

Appointed: 30 June 1991

Resigned: 31 October 2001

Russell R.

Position: Director

Appointed: 30 June 1991

Resigned: 22 October 1998

John C.

Position: Director

Appointed: 30 June 1991

Resigned: 01 October 2002

Steven T.

Position: Director

Appointed: 30 June 1991

Resigned: 29 August 2000

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we established, there is Geesink Group Bv from 8300 Ak Emmeloord, Netherlands. The abovementioned PSC is categorised as "a private limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Geesink Group Bv

Bentonweg 8 Industrieterrein De Munt, 8305 Ag Emmeloord, 8300 Ak Emmeloord, PO Box 419, Netherlands

Legal authority Civil Law Notary
Legal form Private Limited Liability Company
Notified on 7 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Pde Geesink April 10, 2001
Lacre Pde December 5, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand735 9811 801 8841 209 963560 284
Current Assets4 007 2676 277 0574 961 2512 790 186
Debtors1 030 0032 748 1941 413 5251 196 918
Net Assets Liabilities-1 097 939506 7411 199 021-15 365
Other Debtors2 15010 77530 00030 000
Property Plant Equipment757 334733 26435 29630 788
Total Inventories2 241 2831 652 3452 337 7631 032 984
Other
Audit Fees Expenses37 50039 30028 18322 372
Accrued Liabilities Deferred Income366 026365 309194 938192 635
Accumulated Depreciation Impairment Property Plant Equipment519 670400 953126 46575 456
Additions Other Than Through Business Combinations Property Plant Equipment  31 600 
Administrative Expenses4 181 9772 416 8721 751 3782 220 164
Amounts Owed By Group Undertakings8 8421 061 87892 53341 047
Amounts Owed To Group Undertakings3 036 8233 383 4141 146 688430 282
Average Number Employees During Period69644231
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment725 921716 252  
Cash Cash Equivalents Cash Flow Value735 9811 801 8841 209 963 
Comprehensive Income Expense-3 741 850-1 895 087692 280-1 214 386
Cost Sales13 292 19211 485 0777 683 03011 896 797
Creditors4 928 6015 774 7113 164 5142 111 412
Depreciation Expense Property Plant Equipment23 28822 57011 50210 490
Depreciation Impairment Expense Property Plant Equipment23 28822 57011 502 
Distribution Costs945 822351 444174 337107 530
Finished Goods Goods For Resale1 125 742695 2631 090 989 
Further Item Tax Increase Decrease Component Adjusting Items -234 983-1 714 895 
Future Minimum Lease Payments Under Non-cancellable Operating Leases312 793426 247130 03785 451
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss32 591-20 454-20 11111 441
Gain Loss From Sales Investment Properties Recognised In Profit Or Loss  1 714 895 
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-2 386 408-846 110-2 610 196-1 053 102
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-741 6691 792 8251 334 668216 607
Gain Loss In Cash Flows From Change In Deferred Income676 175   
Gain Loss In Cash Flows From Change In Inventories990 662-588 938685 418 
Gain Loss On Disposals Property Plant Equipment -1 5001 714 8958 167
Government Grant Income  30 554 
Gross Profit Loss1 385 949893 683872 5461 101 845
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-71 632-1 065 903-591 921-649 679
Increase Decrease In Cash Cash Equivalents From Foreign Exchange Differences3   
Increase From Depreciation Charge For Year Property Plant Equipment 22 57011 50210 490
Interest Payable Similar Charges Finance Costs 20 454-6 441 
Net Cash Flows From Used In Financing Activities-1 425 845-3 499 767  
Net Cash Flows From Used In Investing Activities30 830 -2 401 361-2 185
Net Cash Generated From Operations1 323 3832 433 8642 993 282651 864
Net Current Assets Liabilities-921 334427 7121 796 737678 774
Net Debt Funds -1 801 884-1 209 963 
Operating Profit Loss-3 741 850-1 874 633-1 022 615-1 214 386
Other Creditors1 075 8261 013 899644 743798 007
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 141 287285 990 
Other Disposals Property Plant Equipment 142 7871 004 056 
Other Finance Costs 20 454-6 441 
Other Operating Income Format1  30 55411 463
Other Provisions Balance Sheet Subtotal933 939654 235633 012 
Other Taxation Social Security Payable127 298324 76438 62233 600
Pension Other Post-employment Benefit Costs Other Pension Costs1 806 645-7 356-6 13655 833
Prepayments Accrued Income88 815108 12196 204 
Proceeds From Issuing Shares-1 425 845-3 499 767  
Proceeds From Sales Property Plant Equipment  -2 432 961-8 169
Profit Loss-3 741 850-1 895 087692 280-1 214 386
Profit Loss On Ordinary Activities Before Tax-3 741 850-1 895 087692 280-1 214 386
Property Plant Equipment Gross Cost1 277 0041 134 217161 761106 244
Provisions For Liabilities Balance Sheet Subtotal933 939654 235633 012724 927
Purchase Property Plant Equipment-30 830 -31 600-5 984
Social Security Costs315 153286 734182 904155 620
Staff Costs Employee Benefits Expense4 759 5152 962 5991 741 6361 511 145
Tax Expense Credit Applicable Tax Rate-710 952-360 067131 533-230 733
Tax Increase Decrease From Effect Capital Allowances Depreciation-3 0182 563-27 095-1 847
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss147 753592 487-412 79269
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward566 217 1 140 632 
Total Assets Less Current Liabilities-164 0001 160 9761 832 033709 562
Total Increase Decrease In Provisions 279 70421 223 
Total Operating Lease Payments243 685251 438127 670153 986
Trade Creditors Trade Payables322 628767 091105 271280 541
Trade Debtors Trade Receivables930 1961 642 0541 137 4231 011 624
Turnover Revenue14 678 14112 378 7608 555 57612 998 642
Wages Salaries2 637 7172 683 2211 564 8681 299 692
Work In Progress1 115 541957 082844 382804 768
Company Contributions To Defined Benefit Plans Directors2 8001 867  
Director Remuneration Benefits Including Payments To Third Parties72 80089 418  
Other Non-audit Services Fees  3 000 
Company Contributions To Money Purchase Plans Directors  6 6606 480
Director Remuneration  108 000108 000
Accrued Liabilities  158 844179 819
Additional Provisions Increase From New Provisions Recognised   399 003
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -307 088
Applicable Tax Rate  1919
Depreciation Amortisation Expense  11 50210 490
Disposals Decrease In Depreciation Impairment Property Plant Equipment   61 499
Disposals Property Plant Equipment   61 501
Gain Loss On Disposal Assets Income Statement Subtotal   8 167
Increase Decrease In Stocks Inventories Finished Goods Work In Progress  685 418-1 304 779
Merchandise  1 493 381228 216
Net Cash Flows From Used In Operating Activities  2 993 282651 864
Number Shares Issued Fully Paid   2 992 331
Par Value Share   1
Prepayments  96 20490 819
Provisions  633 012724 927
Tax Decrease Increase From Effect Revenue Exempt From Taxation  1 714 895 
Total Additions Including From Business Combinations Property Plant Equipment   5 984

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 26th, September 2022
Free Download (30 pages)

Company search