Gillett's (holdings) Limited PLYMOUTH


Founded in 2013, Gillett's (holdings), classified under reg no. 08455627 is an active company. Currently registered at C/o Francis Clark Llp Melville Building East PL1 3RP, Plymouth the company has been in the business for eleven years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has 3 directors, namely Irene G., Jane H. and Alan C.. Of them, Irene G., Jane H., Alan C. have been with the company the longest, being appointed on 21 March 2013. As of 18 April 2024, there were 2 ex directors - John G., Mark G. and others listed below. There were no ex secretaries.

Gillett's (holdings) Limited Address / Contact

Office Address C/o Francis Clark Llp Melville Building East
Office Address2 Royal William Yard
Town Plymouth
Post code PL1 3RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08455627
Date of Incorporation Thu, 21st Mar 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (104 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Irene G.

Position: Director

Appointed: 21 March 2013

Jane H.

Position: Director

Appointed: 21 March 2013

Alan C.

Position: Director

Appointed: 21 March 2013

John G.

Position: Director

Appointed: 21 March 2013

Resigned: 09 September 2023

Mark G.

Position: Director

Appointed: 21 March 2013

Resigned: 14 July 2016

People with significant control

The list of persons with significant control who own or control the company is made up of 5 names. As BizStats established, there is Keith A. This PSC has 75,01-100% voting rights. The second one in the persons with significant control register is Irene G. This PSC and has 75,01-100% voting rights. Moving on, there is John G., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC and has 75,01-100% voting rights.

Keith A.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights

Irene G.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights

John G.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights

John G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

John G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand148 052229 320547 662553 041552 310
Current Assets1 311 0561 508 4011 406 0351 037 252898 789
Debtors265 017271 324330 797366 507343 479
Net Assets Liabilities11 619 25711 911 24912 433 00112 744 41112 852 822
Other Debtors182 857268 969329 040363 709339 771
Property Plant Equipment68 78736 584155 348116 22675 562
Total Inventories897 9871 007 757527 576117 7043 000
Other
Accumulated Depreciation Impairment Property Plant Equipment64 38396 58610 90151 54992 213
Additions Other Than Through Business Combinations Investment Property Fair Value Model   4 022 
Additions Other Than Through Business Combinations Property Plant Equipment  157 5301 526 
Amounts Owed To Related Parties11111
Average Number Employees During Period77666
Comprehensive Income Expense   631 410550 911
Creditors987 450960 4911 015 223382 171355 245
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -93 339  
Disposals Investment Property Fair Value Model  -103 301  
Disposals Property Plant Equipment  -124 451  
Dividends Paid   -320 000-442 500
Finance Lease Liabilities Present Value Total26 95926 95954 73226 926 
Fixed Assets13 366 39213 334 18913 349 65213 314 55213 273 888
Increase From Depreciation Charge For Year Property Plant Equipment 32 2037 65440 64840 664
Investment Property13 297 60413 297 60413 194 30313 198 32513 198 325
Investment Property Fair Value Model13 297 60413 297 60413 194 30313 198 32513 198 325
Investments Fixed Assets11111
Investments In Subsidiaries11111
Net Current Assets Liabilities-759 685-462 44998 572-187 970-65 821
Nominal Value Allotted Share Capital1 424 1871 424 1871 424 187712 133712 133
Number Shares Issued Fully Paid1 424 1871 424 1871 424 187712 133712 133
Other Creditors1 319 6701 224 765528 123491 400247 791
Other Payables Accrued Expenses97 79599 763101 494189 773189 815
Par Value Share 1111
Profit Loss   631 410550 911
Property Plant Equipment Gross Cost133 170133 170166 249167 775167 775
Redeemable Preference Shares Liability960 491960 491960 491355 245355 245
Taxation Social Security Payable4 6264 7508 7584 7734 853
Total Assets Less Current Liabilities12 606 70712 871 74013 448 22413 126 58213 208 067
Total Borrowings987 450960 4911 015 223382 171355 245
Trade Creditors Trade Payables1 0582 3012 8855922 556
Trade Debtors Trade Receivables82 1602 3551 7572 7983 708

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Confirmation statement with updates Tue, 30th Jan 2024
filed on: 5th, February 2024
Free Download (6 pages)

Company search