Gilgrove Limited FINCHLEY


Gilgrove started in year 1972 as Private Limited Company with registration number 01085773. The Gilgrove company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Finchley at 1st Floor. Postal code: N3 2LT.

The firm has 2 directors, namely Jessica F., Damian F.. Of them, Damian F. has been with the company the longest, being appointed on 22 October 1998 and Jessica F. has been with the company for the least time - from 1 June 2019. At the moment 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.

Gilgrove Limited Address / Contact

Office Address 1st Floor
Office Address2 314 Regents Park Road
Town Finchley
Post code N3 2LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01085773
Date of Incorporation Thu, 7th Dec 1972
Industry Wholesale of fruit and vegetables
End of financial Year 29th May
Company age 52 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Jessica F.

Position: Director

Appointed: 01 June 2019

Damian F.

Position: Director

Appointed: 22 October 1998

Michael R.

Position: Director

Appointed: 29 January 2001

Resigned: 30 April 2019

Thomas C.

Position: Director

Appointed: 29 January 2001

Resigned: 01 June 2004

Paul A.

Position: Director

Appointed: 29 January 2001

Resigned: 05 April 2022

Philip E.

Position: Director

Appointed: 29 October 1999

Resigned: 12 March 2004

Christine F.

Position: Director

Appointed: 16 March 1998

Resigned: 31 May 2012

William G.

Position: Director

Appointed: 16 March 1998

Resigned: 01 May 2005

Christine F.

Position: Secretary

Appointed: 22 December 1997

Resigned: 31 May 2012

Richard G.

Position: Secretary

Appointed: 22 December 1997

Resigned: 22 December 1997

Peter F.

Position: Director

Appointed: 22 December 1997

Resigned: 31 May 2012

Rabindranauth J.

Position: Director

Appointed: 01 November 1991

Resigned: 22 December 1997

William G.

Position: Director

Appointed: 18 October 1991

Resigned: 22 December 1997

Anthony G.

Position: Director

Appointed: 18 October 1991

Resigned: 22 December 1997

Dudley G.

Position: Director

Appointed: 18 October 1991

Resigned: 01 November 1991

Lewis G.

Position: Director

Appointed: 18 October 1991

Resigned: 06 March 1993

Rabindranauth J.

Position: Secretary

Appointed: 18 October 1991

Resigned: 22 December 1997

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we found, there is The C & C Group Limited from Finchley, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The C & C Group Limited

1st Floor 314 Regents Park Road, Finchley, London, N3 2LT, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered England
Registration number 03776979
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth462 487563 560640 832679 299      
Balance Sheet
Cash Bank In Hand270 254106 48749 487228 310      
Cash Bank On Hand   228 310239 678156 325272 468837 676690 797426 203
Current Assets1 913 2311 695 6891 576 2261 747 6901 729 9361 573 2151 926 8662 004 1601 906 3902 021 261
Debtors1 569 9371 518 5441 464 8041 424 2421 377 6441 353 7151 586 4911 107 1241 155 5461 491 052
Net Assets Liabilities   621 391668 513705 730872 260885 358  
Net Assets Liabilities Including Pension Asset Liability462 487520 373640 832679 299      
Other Debtors   92 13476 17984 58991 38656 11448 572107 290
Property Plant Equipment   78 943140 286114 92180 00179 87166 69556 096
Stocks Inventory73 04047 63461 93595 138      
Tangible Fixed Assets161 024135 467109 50878 943      
Total Inventories   95 138112 61463 17567 90759 36060 047104 006
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000      
Profit Loss Account Reserve456 587557 660634 932673 399      
Shareholder Funds462 487563 560640 832679 299      
Other
Accumulated Depreciation Impairment Property Plant Equipment   237 838237 488256 170253 766244 608258 758270 509
Amounts Owed By Group Undertakings   150 760123 113240 997221 784256 666256 666256 666
Average Number Employees During Period    202425242319
Creditors   6 65832 3319 2381 9881 178 2161 253 2921 279 803
Creditors Due After One Year24 143  6 658      
Creditors Due Within One Year1 587 6251 287 7591 044 9021 140 676      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    31 9186 89719 286   
Disposals Property Plant Equipment    57 00713 56846 470   
Finance Lease Liabilities Present Value Total   6 65832 3319 2381 98810 013  
Increase Decrease In Property Plant Equipment    85 419     
Increase From Depreciation Charge For Year Property Plant Equipment    31 56825 57916 88212 96314 15011 751
Net Current Assets Liabilities325 606384 906531 324550 067560 558604 640802 120788 973653 098741 458
Number Shares Allotted 1 0001 0001 000      
Other Creditors   97 51687 45660 110153 52965 723510 223332 924
Other Taxation Social Security Payable   12 71357 63039 77784 52899 02528 71665 818
Par Value Share 111      
Property Plant Equipment Gross Cost   316 781377 774371 091333 767324 479325 453326 605
Provisions For Liabilities Balance Sheet Subtotal   961 4 5937 8737 624  
Share Capital Allotted Called Up Paid1 0001 0001 0001 000      
Share Premium Account4 9004 9004 9004 900      
Tangible Fixed Assets Additions 4 348 19 975      
Tangible Fixed Assets Cost Or Valuation376 248380 596375 899316 781      
Tangible Fixed Assets Depreciation215 224245 129266 391237 838      
Tangible Fixed Assets Depreciation Charged In Period 29 90523 80916 527      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 54745 080      
Tangible Fixed Assets Disposals  4 69779 093      
Total Additions Including From Business Combinations Property Plant Equipment    118 0006 8859 146 9741 152
Total Assets Less Current Liabilities486 630520 373640 832685 957700 844719 561882 121868 844719 793797 554
Trade Creditors Trade Payables   1 084 0651 001 200845 596879 439640 003714 353881 061
Trade Debtors Trade Receivables   1 181 3481 178 3521 028 1291 273 321794 344850 3081 127 096
Bank Borrowings Overdrafts       400 000  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st May 2022
filed on: 24th, February 2023
Free Download (9 pages)

Company search

Advertisements