Giles Brothers Limited TAUNTON


Giles Brothers started in year 2015 as Private Limited Company with registration number 09493055. The Giles Brothers company has been functioning successfully for ten years now and its status is active. The firm's office is based in Taunton at The Dairy Office Willett Farm. Postal code: TA4 3QB.

At the moment there are 2 directors in the the firm, namely Richard G. and William G.. In addition one secretary - William G. - is with the company. As of 6 July 2025, there were 2 ex directors - Andrew G., Rachel G. and others listed below. There were no ex secretaries.

Giles Brothers Limited Address / Contact

Office Address The Dairy Office Willett Farm
Office Address2 Willet Lydeard St Laurence
Town Taunton
Post code TA4 3QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09493055
Date of Incorporation Tue, 17th Mar 2015
Industry Raising of dairy cattle
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (553 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

William G.

Position: Secretary

Appointed: 17 March 2015

Richard G.

Position: Director

Appointed: 17 March 2015

William G.

Position: Director

Appointed: 17 March 2015

Andrew G.

Position: Director

Appointed: 17 March 2015

Resigned: 06 December 2024

Rachel G.

Position: Director

Appointed: 17 March 2015

Resigned: 06 December 2024

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we researched, there is Rachel G. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Richard G. This PSC and has 25-50% voting rights. Then there is William G., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Rachel G.

Notified on 9 April 2025
Nature of control: 75,01-100% shares

Richard G.

Notified on 19 March 2025
Nature of control: 25-50% voting rights

William G.

Notified on 19 March 2025
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth2 943        
Balance Sheet
Cash Bank On Hand6 77620 95515 633 192 354139 416 168 734858 526
Current Assets66 446187 6301 439 9781 581 6092 005 5902 021 9352 074 8052 840 6212 915 101
Debtors59 670137 594266 662501 831459 493559 396660 8481 237 672694 351
Net Assets Liabilities2 94342 47050 491272 033740 2641 008 9511 394 3372 261 9002 509 152
Other Debtors   14 6301 64891 268194 3461 064 244574 404
Property Plant Equipment  364 165429 386430 2384 754 1395 162 4715 234 7105 233 351
Total Inventories 29 0811 157 6831 079 7781 353 7431 323 1231 413 9571 434 2151 362 224
Cash Bank In Hand6 776        
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve2 843        
Shareholder Funds2 943        
Other
Accumulated Amortisation Impairment Intangible Assets     6 43013 02113 98614 369
Accumulated Depreciation Impairment Property Plant Equipment  39 03485 624133 769208 102299 019395 757477 810
Additions Other Than Through Business Combinations Intangible Assets      1 929  
Additions Other Than Through Business Combinations Property Plant Equipment    67 0674 398 234520 289175 772111 444
Average Number Employees During Period 811101010101110
Bank Borrowings     4 142 8934 019 0073 965 6913 867 596
Bank Borrowings Overdrafts  84 37266 396463 652    
Bank Overdrafts  84 37266 396  5 754  
Corporation Tax Payable7469 875 53 510124 837    
Creditors61 757113 529959 157889 2061 367 0364 253 4664 056 4564 001 9233 882 321
Deferred Income       17 32314 725
Disposals Decrease In Amortisation Impairment Intangible Assets        -420
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -789-6 519-20 269
Disposals Intangible Assets        -420
Disposals Property Plant Equipment  9 686350  -21 040-6 795-30 750
Dividends Paid On Shares   12 860     
Financial Commitments Other Than Capital Commitments    195 640149 607103 57457 541471 838
Fixed Assets   429 386443 0984 760 5695 164 2395 235 5135 233 351
Further Item Creditors Component Total Creditors     3 678 1273 398 3313 581 7193 477 618
Increase From Amortisation Charge For Year Intangible Assets     6 4306 591965803
Increase From Depreciation Charge For Year Property Plant Equipment  39 03446 59048 14574 33391 706103 257102 322
Intangible Assets   12 86012 8606 4301 768803 
Intangible Assets Gross Cost   12 86012 86012 86014 78914 78914 369
Net Current Assets Liabilities64 700155 999645 483805 7321 742 711602 163435 3721 187 9921 319 866
Other Creditors   889 206903 3845 418100 145101 592102 469
Other Disposals Property Plant Equipment    5 210    
Other Remaining Borrowings  295 373241 2611 367 036110 57337 44918 9091 162 332
Other Taxation Social Security Payable    23 081    
Property Plant Equipment Gross Cost  403 199515 010564 0074 962 2415 461 4905 630 4675 711 161
Provisions For Liabilities Balance Sheet Subtotal   73 87978 509100 315148 818159 682161 744
Taxation Social Security Payable    23 08170 69217 03611 7194 188
Total Assets Less Current Liabilities64 700155 9991 009 6481 235 1182 185 8095 362 7325 599 6116 423 5056 553 217
Total Borrowings  167 943140 1161 367 0364 253 4664 056 4563 984 6003 867 596
Trade Creditors Trade Payables1 00021 756116 179125 990114 96163 82478 97193 116150 993
Trade Debtors Trade Receivables59 166135 985256 636487 201457 845468 128466 502173 428119 947
Corporation Tax Recoverable  3 771      
Creditors Due Within One Year63 503        
Number Shares Allotted100        
Par Value Share1        
Recoverable Value-added Tax5041 6096 25514 630     
Share Capital Allotted Called Up Paid100        
Total Additions Including From Business Combinations Property Plant Equipment  412 885112 161     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, April 2025
Free Download (2 pages)

Company search

Advertisements