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

Gtfc Catering Ltd GRANTHAM


Founded in 2015, Gtfc Catering, classified under reg no. 09620605 is an active company. Currently registered at The Stadium NG31 7XQ, Grantham the company has been in the business for nine years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022. Since June 4, 2015 Gtfc Catering Ltd is no longer carrying the name Gftc Catering.

At present there are 2 directors in the the company, namely Sophie C. and Peter R.. In addition one secretary - Michael B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gtfc Catering Ltd Address / Contact

Office Address The Stadium
Office Address2 Trent Road
Town Grantham
Post code NG31 7XQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09620605
Date of Incorporation Wed, 3rd Jun 2015
Industry Activities of sport clubs
Industry Event catering activities
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Sophie C.

Position: Director

Appointed: 15 July 2019

Michael B.

Position: Secretary

Appointed: 18 March 2019

Peter R.

Position: Director

Appointed: 01 August 2015

Paul B.

Position: Director

Appointed: 20 December 2021

Resigned: 01 June 2023

Nicola B.

Position: Director

Appointed: 20 December 2021

Resigned: 01 June 2023

Sarah P.

Position: Director

Appointed: 20 December 2021

Resigned: 01 June 2023

Adam S.

Position: Director

Appointed: 01 January 2018

Resigned: 30 June 2021

Amber K.

Position: Secretary

Appointed: 01 April 2016

Resigned: 24 October 2017

Amber K.

Position: Director

Appointed: 25 January 2016

Resigned: 24 October 2017

Roger B.

Position: Director

Appointed: 25 January 2016

Resigned: 20 July 2018

Kervin K.

Position: Director

Appointed: 01 August 2015

Resigned: 24 October 2017

Keith H.

Position: Director

Appointed: 03 June 2015

Resigned: 19 October 2015

Barry P.

Position: Secretary

Appointed: 03 June 2015

Resigned: 31 March 2016

People with significant control

The register of PSCs who own or control the company is made up of 5 names. As we found, there is Peter R. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Grantham Town Football Club Ltd that entered Grantham, England as the official address. This PSC has a legal form of "a registered company", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Sophie C., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Peter R.

Notified on 15 July 2019
Nature of control: 25-50% shares

Grantham Town Football Club Ltd

Skdc Stadium Trent Road, Grantham, NG31 7XQ, England

Legal authority Uk
Legal form Registered Company
Country registered Uk
Place registered Uk
Registration number 0294783
Notified on 13 July 2021
Nature of control: right to appoint and remove directors
25-50% shares

Sophie C.

Notified on 15 July 2019
Nature of control: 25-50% shares

Adam S.

Notified on 29 November 2018
Ceased on 20 July 2021
Nature of control: 25-50% shares

Amber K.

Notified on 3 June 2016
Ceased on 24 October 2017
Nature of control: significiant influence or control

Company previous names

Gftc Catering June 4, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth30143      
Balance Sheet
Cash Bank On Hand     3 6971 689 
Current Assets5 6842 3882 3883 4493 4495 74714 40414 404
Debtors2 270    5012 715 
Other Debtors      12 715 
Property Plant Equipment     216173 
Total Inventories     2 000  
Net Assets Liabilities 1431435050635 7775 777
Cash Bank In Hand1 769       
Net Assets Liabilities Including Pension Asset Liability30143      
Stocks Inventory1 645       
Tangible Fixed Assets432       
Reserves/Capital
Called Up Share Capital50       
Profit Loss Account Reserve-20       
Shareholder Funds30143      
Other
Accumulated Depreciation Impairment Property Plant Equipment     293336 
Average Number Employees During Period   11211
Creditors 2 6006 9693 6533 6535 9008 8008 800
Increase From Depreciation Charge For Year Property Plant Equipment      43 
Net Current Assets Liabilities-402-2122 3882042041535 6045 604
Other Creditors      8 800 
Property Plant Equipment Gross Cost     509  
Total Assets Less Current Liabilities301431085050635 7775 777
Trade Debtors Trade Receivables     50  
Fixed Assets432355302254254216173173
Creditors Due Within One Year6 0862 600      
Number Shares Allotted50       
Other Debtors Due After One Year2 270       
Par Value Share1       
Share Capital Allotted Called Up Paid50       
Tangible Fixed Assets Additions509       
Tangible Fixed Assets Cost Or Valuation509       
Tangible Fixed Assets Depreciation77       
Tangible Fixed Assets Depreciation Charged In Period77       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 29th, June 2023
Free Download (9 pages)

Company search

Advertisements