Gilbert & Hall,limited NOTTINGHAM


Founded in 1925, Gilbert & Hall, classified under reg no. 00209640 is an active company. Currently registered at 2 Lace Market Square NG1 1PB, Nottingham the company has been in the business for 100 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has 3 directors, namely Brian H., Paul T. and Christopher H.. Of them, Christopher H. has been with the company the longest, being appointed on 29 May 1997 and Paul T. has been with the company for the least time - from 24 November 2004. Currently 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.

Gilbert & Hall,limited Address / Contact

Office Address 2 Lace Market Square
Town Nottingham
Post code NG1 1PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00209640
Date of Incorporation Thu, 12th Nov 1925
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 100 years old
Account next due date Sun, 31st Mar 2024 (461 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Brian H.

Position: Director

Resigned:

Paul T.

Position: Director

Appointed: 24 November 2004

Christopher H.

Position: Director

Appointed: 29 May 1997

Pamela H.

Position: Director

Appointed: 29 May 1997

Resigned: 23 July 2009

Pamela H.

Position: Secretary

Appointed: 31 March 1993

Resigned: 23 July 2009

Richard H.

Position: Director

Appointed: 31 December 1991

Resigned: 31 March 1993

David H.

Position: Director

Appointed: 31 December 1991

Resigned: 31 March 1993

Frank H.

Position: Director

Appointed: 31 December 1991

Resigned: 20 August 1998

Brian H.

Position: Secretary

Appointed: 31 December 1991

Resigned: 31 March 1993

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Christopher H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Brian H. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher H.

Notified on 1 December 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Brian H.

Notified on 1 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-302024-06-30
Balance Sheet
Cash Bank On Hand1 336 1851 373 3591 096 7701 953 052
Current Assets3 616 5673 738 9533 795 7253 556 793
Debtors17 00138 12911 7838 946
Net Assets Liabilities5 941 4016 114 7946 113 0006 373 441
Other Debtors13 45938 12911 7838 946
Property Plant Equipment63 86647 16067 68452 402
Total Inventories2 263 3812 327 465  
Other
Accrued Liabilities Deferred Income154 00792 3024 300173 969
Accumulated Depreciation Impairment Property Plant Equipment93 124110 272130 498148 379
Additions Other Than Through Business Combinations Property Plant Equipment 44240 7502 599
Average Number Employees During Period7899
Bank Borrowings Overdrafts1 183 782925 029905 22914 990
Comprehensive Income Expense105 39335 148  
Corporation Tax Payable46 81737 063109 48274 946
Creditors1 214 383963 884930 89732 208
Disposals Investment Property Fair Value Model 242 000455 500 
Finance Lease Liabilities Present Value Total30 60138 85525 66817 218
Fixed Assets4 581 3664 322 6603 887 6843 872 402
Future Minimum Lease Payments Under Non-cancellable Operating Leases214 500196 500  
Gain Loss On Reclassification Cash Flow Hedges To Profit Or Loss From Equity Before Tax -180 625  
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income-106 202-180 625  
Increase From Depreciation Charge For Year Property Plant Equipment 17 14820 22617 881
Investment Property4 517 5004 275 5003 820 0003 820 000
Investment Property Fair Value Model4 517 5004 275 5003 820 000 
Net Current Assets Liabilities3 038 6463 158 2633 528 0962 858 856
Other Creditors97 37724 684 27
Other Taxation Social Security Payable104 73115 84514 38013 872
Profit Loss211 595173 393-1 794260 441
Property Plant Equipment Gross Cost156 990157 432198 182200 781
Provisions For Liabilities Balance Sheet Subtotal464 228402 245371 883325 609
Total Assets Less Current Liabilities7 620 0127 480 9237 415 7806 731 258
Trade Creditors Trade Payables61 40293 07957 10718 190
Trade Debtors Trade Receivables3 542   
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment   18 658
Transfers To From Retained Earnings Increase Decrease In Equity106 202-180 625-378 51091 657
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment   15 977

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th June 2024
filed on: 7th, January 2025
Free Download (10 pages)

Company search