Gills Fry Fry Limited SEAHAM


Gills Fry Fry started in year 2007 as Private Limited Company with registration number 06162687. The Gills Fry Fry company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Seaham at 19 North Terrace. Postal code: SR7 7EU.

The company has 5 directors, namely Hartaj G., Navraj G. and Gurmanpreet G. and others. Of them, Jagdev G. has been with the company the longest, being appointed on 15 March 2007 and Hartaj G. and Navraj G. have been with the company for the least time - from 28 March 2022. At present 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.

Gills Fry Fry Limited Address / Contact

Office Address 19 North Terrace
Town Seaham
Post code SR7 7EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06162687
Date of Incorporation Thu, 15th Mar 2007
Industry Other retail sale of food in specialised stores
End of financial Year 31st May
Company age 17 years old
Account next due date Thu, 29th Feb 2024 (89 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Hartaj G.

Position: Director

Appointed: 28 March 2022

Navraj G.

Position: Director

Appointed: 28 March 2022

Gurmanpreet G.

Position: Director

Appointed: 05 May 2011

Pawandeep G.

Position: Director

Appointed: 05 May 2011

Jagdev G.

Position: Director

Appointed: 15 March 2007

Sarwan G.

Position: Director

Appointed: 05 May 2011

Resigned: 08 August 2022

Sukhwinder G.

Position: Director

Appointed: 05 May 2011

Resigned: 08 August 2022

Hardev G.

Position: Secretary

Appointed: 15 March 2007

Resigned: 16 December 2009

Paul G.

Position: Secretary

Appointed: 15 March 2007

Resigned: 15 March 2007

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we discovered, there is Jagdev G. This PSC has significiant influence or control over the company,.

Jagdev G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth212 283134 382228 689368 728      
Balance Sheet
Cash Bank On Hand    29 34546 0343 386251 477853 969247 987
Current Assets67 39874 00070 80777 64549 91181 727219 904872 7771 391 237764 044
Debtors11 58126 33928 02525 01710 06627 233210 818617 500533 468512 257
Net Assets Liabilities    458 500528 617787 2151 635 0541 843 8352 112 356
Other Debtors     7 871147 811214 077146 226128 567
Property Plant Equipment    691 302706 1291 992 6683 236 6263 808 9994 530 944
Total Inventories    10 5008 4605 7003 8003 800 
Cash Bank In Hand48 06738 36128 89742 980      
Intangible Fixed Assets356 069330 786305 503166 250      
Net Assets Liabilities Including Pension Asset Liability212 283134 382228 689368 728      
Stocks Inventory7 7509 30013 8859 648      
Tangible Fixed Assets135 782483 604477 357711 293      
Reserves/Capital
Called Up Share Capital300300300300      
Profit Loss Account Reserve211 983134 082228 389368 428      
Shareholder Funds212 283134 382228 689368 728      
Other
Accrued Liabilities    15 64318 03413 94710 928147 550 
Accrued Liabilities Deferred Income        14612 866
Accumulated Amortisation Impairment Intangible Assets    148 750163 750135 625104 375111 875 
Accumulated Depreciation Impairment Property Plant Equipment    248 345290 025356 322333 383388 673435 706
Additions Other Than Through Business Combinations Property Plant Equipment     56 506 1 327 807627 663768 978
Amounts Owed By Group Undertakings        370 814370 814
Amounts Owed By Related Parties       370 714370 814 
Amounts Owed To Group Undertakings         144 442
Amounts Owed To Related Parties      10028 24540 384 
Average Number Employees During Period    433332322219
Bank Borrowings      103 418805 1781 718 8441 580 326
Bank Borrowings Overdrafts        1 660 3831 522 114
Bank Overdrafts      30 461   
Corporation Tax Payable        24 416 
Creditors    275 000346 992103 418805 1781 660 3831 522 114
Deferred Income        132 667 
Disposals Decrease In Amortisation Impairment Intangible Assets       -41 250  
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -71 375  
Disposals Intangible Assets       -60 000  
Disposals Property Plant Equipment       -106 787  
Fixed Assets491 851814 390782 860877 543842 552842 3792 067 1433 417 4013 982 2744 666 094
Increase From Amortisation Charge For Year Intangible Assets     15 000 10 0007 5007 500
Increase From Depreciation Charge For Year Property Plant Equipment     41 680 48 43655 29047 033
Intangible Assets    151 250136 25074 37545 62538 125 
Intangible Assets Gross Cost    300 000300 000210 000150 000150 000 
Investments Fixed Assets      100135 150135 150135 150
Investments In Group Undertakings Participating Interests        135 150135 150
Investments In Subsidiaries      100135 150135 150 
Loans From Group Undertakings Participating Interests        40 38444 193
Net Current Assets Liabilities-258 781-638 258-89 973-56 492-61 458-265 265-1 133 806-884 243-350 603-874 270
Other Creditors    17 27617 27617 61217 51215 8891 249 567
Other Disposals Decrease In Amortisation Impairment Intangible Assets         119 375
Other Disposals Intangible Assets         150 000
Other Remaining Borrowings    275 000   40 38444 193
Other Taxation Social Security Payable        16 6271 140
Percentage Class Share Held In Subsidiary         100
Prepayments    10 06612 94045 09925 3038 499 
Prepayments Accrued Income        8 4998 020
Property Plant Equipment Gross Cost    939 648996 1542 348 9893 570 0094 197 6724 966 650
Provisions For Liabilities Balance Sheet Subtotal    47 59448 49742 70492 926127 453157 354
Raw Materials Consumables    10 5008 4605 7003 8003 800 
Taxation Social Security Payable    42 77354 60584 349 16 626 
Total Assets Less Current Liabilities233 070176 132692 887821 051781 094577 114933 3372 533 1583 631 6713 791 824
Total Borrowings    275 000 103 418805 1781 759 2281 624 519
Trade Creditors Trade Payables      125 301111 674191 422127 894
Trade Debtors Trade Receivables     6 42217 9087 4067 9294 856
Amount Specific Advance Or Credit Directors    -56 083-44 000-202 171-286 951  
Amount Specific Advance Or Credit Made In Period Directors    119 936270 050375 747290 391  
Amount Specific Advance Or Credit Repaid In Period Directors    -94 749-257 967-500 313-375 171  
Creditors Due After One Year  400 000400 000      
Creditors Due Within One Year326 179712 258160 780134 137      
Intangible Fixed Assets Aggregate Amortisation Impairment149 591174 874200 157133 750      
Intangible Fixed Assets Amortisation Charged In Period 25 283 15 000      
Intangible Fixed Assets Amortisation Decrease Increase On Disposals   81 407      
Intangible Fixed Assets Cost Or Valuation505 660505 660505 660300 000      
Intangible Fixed Assets Disposals   205 660      
Number Shares Allotted 300 300      
Par Value Share 1 1      
Provisions For Liabilities Charges20 78741 75064 19852 323      
Share Capital Allotted Called Up Paid300300300300      
Tangible Fixed Assets Additions 402 764 291 460      
Tangible Fixed Assets Cost Or Valuation197 749600 513647 587916 543      
Tangible Fixed Assets Depreciation61 967116 909170 230205 250      
Tangible Fixed Assets Depreciation Charged In Period 54 942 47 680      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   12 660      
Tangible Fixed Assets Disposals   22 504      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
On March 13, 2024 director's details were changed
filed on: 13th, March 2024
Free Download (2 pages)

Company search

Advertisements