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

G.h.e.phillips(fabrics)limited GLOUCESTER


Founded in 1971, G.h.e.phillips(fabrics), classified under reg no. 01028623 is an active company. Currently registered at Unit 4 Corolin Road GL2 5DQ, Gloucester the company has been in the business for 53 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Tue, 31st Jan 2023.

There is a single director in the firm at the moment - Neville M., appointed on 18 November 1999. In addition, a secretary was appointed - Tania M., appointed on 18 August 2009. 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.

G.h.e.phillips(fabrics)limited Address / Contact

Office Address Unit 4 Corolin Road
Office Address2 Lower Tuffley Lane
Town Gloucester
Post code GL2 5DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01028623
Date of Incorporation Tue, 26th Oct 1971
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 31st January
Company age 53 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Tania M.

Position: Secretary

Appointed: 18 August 2009

Neville M.

Position: Director

Appointed: 18 November 1999

Barbara P.

Position: Director

Resigned: 02 October 2019

Neville M.

Position: Secretary

Appointed: 05 October 2003

Resigned: 18 August 2009

Andrea P.

Position: Director

Appointed: 18 November 1999

Resigned: 31 March 2004

Valerie B.

Position: Secretary

Appointed: 06 April 1998

Resigned: 23 September 2003

Barbara P.

Position: Secretary

Appointed: 31 March 1997

Resigned: 06 April 1998

Austin W.

Position: Secretary

Appointed: 26 September 1994

Resigned: 31 March 1997

Barbara P.

Position: Secretary

Appointed: 31 October 1991

Resigned: 26 September 1994

George P.

Position: Director

Appointed: 31 October 1991

Resigned: 17 January 2009

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats identified, there is Tania M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Neville M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Paul S., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Tania M.

Notified on 5 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Neville M.

Notified on 31 October 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Paul S.

Notified on 6 April 2016
Ceased on 25 February 2021
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Andrew O.

Notified on 6 April 2016
Ceased on 25 February 2021
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand8 148288 236306 288285 777
Current Assets433 001595 845691 719701 120
Debtors137 48593 266138 612141 564
Net Assets Liabilities318 058368 727802 883830 961
Other Debtors74 83470 681105 491110 745
Property Plant Equipment261 055368 963872 942811 017
Total Inventories287 368214 343246 819 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 890 7991 926 3891 868 7202 088 733
Average Number Employees During Period988483105
Bank Borrowings Overdrafts5 405173 333130 00090 000
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment2 23582 351  
Corporation Tax Payable1 500  23 000
Corporation Tax Recoverable 1 513  
Creditors5 405322 100503 247430 459
Finance Lease Liabilities Present Value Total7 31419 68264 22673 295
Fixed Assets261 155369 063873 042811 117
Increase From Depreciation Charge For Year Property Plant Equipment 93 945144 568224 412
Investments Fixed Assets100100100100
Net Current Assets Liabilities101 190273 745188 472270 661
Other Creditors 136 887155 894148 132
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 45 07472 957 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 58 355202 2374 399
Other Disposals Property Plant Equipment 58 355212 2474 399
Other Investments Other Than Loans100100100100
Other Taxation Social Security Payable28 90817 96024 01038 401
Profit Loss20 45150 669434 15628 078
Property Plant Equipment Gross Cost2 151 8542 295 3522 741 6622 899 750
Provisions For Liabilities Balance Sheet Subtotal38 88255 67455 674118 067
Total Additions Including From Business Combinations Property Plant Equipment 201 853658 557162 487
Total Assets Less Current Liabilities362 345642 8081 061 5141 081 778
Trade Creditors Trade Payables114 576115 518219 117107 631
Trade Debtors Trade Receivables62 65121 07233 12130 819
Advances Credits Directors   26 765
Advances Credits Made In Period Directors   30 998
Advances Credits Repaid In Period Directors   4 233

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 24th, October 2023
Free Download (13 pages)

Company search

Advertisements