Geloo Brothers Limited BLACKBURN


Founded in 1985, Geloo Brothers, classified under reg no. 01947051 is an active company. Currently registered at Gbl House BB1 5DG, Blackburn the company has been in the business for thirty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 4 directors, namely Sirajudin G., Ahmed G. and Afzal G. and others. Of them, Sirajudin G., Ahmed G., Afzal G., Abdul G. have been with the company the longest, being appointed on 20 February 1991. As of 19 April 2024, there was 1 ex director - Rhatija G.. There were no ex secretaries.

Geloo Brothers Limited Address / Contact

Office Address Gbl House
Office Address2 Cleaver Street
Town Blackburn
Post code BB1 5DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01947051
Date of Incorporation Fri, 13th Sep 1985
Industry Dispensing chemist in specialised stores
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Abdul G.

Position: Secretary

Resigned:

Sirajudin G.

Position: Director

Appointed: 20 February 1991

Ahmed G.

Position: Director

Appointed: 20 February 1991

Afzal G.

Position: Director

Appointed: 20 February 1991

Abdul G.

Position: Director

Appointed: 20 February 1991

Rhatija G.

Position: Director

Appointed: 20 February 1991

Resigned: 15 February 1993

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we researched, there is Geloo Holdings Ltd from Blackburn, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Sirajudin G. This PSC has significiant influence or control over the company,.

Geloo Holdings Ltd

Gbl House Cleaver Street, Blackburn, BB1 5DG, England

Legal authority Companys Act 1985
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 012536440
Notified on 19 April 2023
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sirajudin G.

Notified on 1 July 2016
Ceased on 14 April 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand250 666173 66680 028268 864355 9451 060 115706 838
Current Assets1 141 0551 210 2461 262 4151 318 0211 989 5092 274 5682 473 470
Debtors659 931788 291848 421788 1021 356 041982 0031 505 460
Net Assets Liabilities3 192 0213 150 0083 147 7753 355 8422 101 7242 564 7232 651 612
Other Debtors103 337215 353317 126260 608114 33645 380103 135
Property Plant Equipment1 949 3932 046 7421 999 9572 042 939206 040187 246174 111
Total Inventories230 458248 289333 966261 055277 523232 450261 172
Other
Accumulated Amortisation Impairment Intangible Assets1 113 4901 176 7841 240 0781 237 4131 258 3921 279 3711 295 113
Accumulated Depreciation Impairment Property Plant Equipment377 802403 267421 113434 739351 359360 237374 919
Amortisation Rate Used For Intangible Assets  55555
Amounts Owed By Group Undertakings Participating Interests    660 000710 0001 008 944
Amounts Owed To Group Undertakings Participating Interests371 894401 894     
Average Number Employees During Period49494844403033
Bank Borrowings Overdrafts    123 889  
Corporation Tax Payable70 01766 30554 72371 678   
Creditors1 063 7011 211 035786 065667 087731 209489 339590 290
Depreciation Rate Used For Property Plant Equipment  2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 2075 75096 8698 819 
Disposals Property Plant Equipment  33 33873 4501 950 58211 354 
Financial Assets   1 056 9661 711 986  
Financial Liabilities   595 409618 300  
Fixed Assets3 133 1253 167 1802 685 2072 716 524858 647790 875777 369
Increase From Amortisation Charge For Year Intangible Assets 63 29463 294-2 66420 97920 97915 742
Increase From Depreciation Charge For Year Property Plant Equipment 25 46521 05319 37613 48617 69714 682
Intangible Assets181 623118 32955 03557 69936 72115 74233 281
Intangible Assets Gross Cost1 295 1131 295 1131 295 1131 295 1131 295 1131 295 1131 328 394
Investments1 002 1091 002 109630 215615 886615 886587 887569 977
Investments Fixed Assets1 002 1091 002 109630 215615 886615 886587 887569 977
Investments In Group Undertakings Participating Interests1 002 1091 002 109630 215615 886615 886587 887569 977
Net Current Assets Liabilities77 354-789476 350650 9341 258 3001 785 2291 883 180
Other Creditors42 26529 350111 30798 968121 22772 72138 602
Other Taxation Social Security Payable 1 6254 257    
Property Plant Equipment Gross Cost2 327 1952 450 0092 421 0702 477 678557 400547 483549 030
Provisions For Liabilities Balance Sheet Subtotal18 45816 38313 78211 61615 22311 3818 937
Total Additions Including From Business Combinations Property Plant Equipment   130 05830 3031 4371 547
Total Assets Less Current Liabilities3 210 4793 166 3913 161 5573 367 4582 116 9472 576 1042 660 549
Trade Creditors Trade Payables579 525711 861615 778568 119486 093416 618551 688
Trade Debtors Trade Receivables556 594572 938531 295527 494581 705226 623393 381
Advances Credits Directors  57 140    
Advances Credits Made In Period Directors  57 140    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 15th, June 2023
Free Download (13 pages)

Company search