Gillstream Markets Ltd. MELTON MOWBRAY


Gillstream Markets started in year 2015 as Private Limited Company with registration number 09431176. The Gillstream Markets company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Melton Mowbray at Melton Mowbray Market. Postal code: LE13 1JY. Since 2015-05-28 Gillstream Markets Ltd. is no longer carrying the name Gillstream Livestock.

The company has 4 directors, namely Simon A., Benjamin S. and Hugh B. and others. Of them, Hugh B., Thomas C. have been with the company the longest, being appointed on 10 February 2015 and Simon A. and Benjamin S. have been with the company for the least time - from 15 January 2016. As of 29 April 2024, there were 2 ex directors - Michael W., Christopher W. and others listed below. There were no ex secretaries.

Gillstream Markets Ltd. Address / Contact

Office Address Melton Mowbray Market
Office Address2 Scalford Road
Town Melton Mowbray
Post code LE13 1JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09431176
Date of Incorporation Tue, 10th Feb 2015
Industry Agents involved in the sale of a variety of goods
Industry Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Simon A.

Position: Director

Appointed: 15 January 2016

Benjamin S.

Position: Director

Appointed: 15 January 2016

Hugh B.

Position: Director

Appointed: 10 February 2015

Thomas C.

Position: Director

Appointed: 10 February 2015

Michael W.

Position: Director

Appointed: 15 January 2016

Resigned: 28 January 2022

Christopher W.

Position: Director

Appointed: 15 January 2016

Resigned: 30 June 2018

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Hugh B. This PSC has significiant influence or control over the company,.

Hugh B.

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

Company previous names

Gillstream Livestock May 28, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 124 103      
Balance Sheet
Cash Bank On Hand 87 26736 36038 372108 8485 64564 527
Current Assets1 156 0031 486 5791 420 6901 381 0491 472 8962 481 7792 470 096
Debtors 1 386 5301 371 2671 326 3951 364 0482 476 1342 405 569
Net Assets Liabilities 866 770850 721680 1561 248 7181 652 3371 915 513
Other Debtors 47 06958 70312 18627 84624 79226 376
Property Plant Equipment 147 120122 205159 879172 269188 785211 685
Total Inventories 12 78213 06316 282   
Cash Bank In Hand1 156 003      
Net Assets Liabilities Including Pension Asset Liability1 124 103      
Reserves/Capital
Called Up Share Capital1 118      
Profit Loss Account Reserve-31 900      
Shareholder Funds1 124 103      
Other
Accumulated Amortisation Impairment Intangible Assets 64 74397 803130 863163 922196 982230 042
Accumulated Depreciation Impairment Property Plant Equipment 57 78181 12494 568126 913164 382210 601
Additions Other Than Through Business Combinations Property Plant Equipment  11 42867 96144 73553 98569 119
Amortisation Rate Used For Intangible Assets  2020202020
Average Number Employees During Period 766871521916
Bank Borrowings Overdrafts 424 054472 700550 6625 616437 4865 915
Corporation Tax Payable     50 53268 123
Creditors 1 032 784924 9691 060 507518 7391 060 081777 795
Depreciation Rate Used For Property Plant Equipment  2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 791605   
Disposals Property Plant Equipment  13 0001 763   
Fixed Assets 412 975355 000359 614338 945322 401312 241
Future Minimum Lease Payments Under Non-cancellable Operating Leases 1 750 0001 850 0001 725 0001 600 0001 475 0001 350 000
Increase From Amortisation Charge For Year Intangible Assets  33 06033 06033 05933 06033 060
Increase From Depreciation Charge For Year Property Plant Equipment  29 13429 12932 34537 46946 219
Intangible Assets 265 855232 795199 735166 676133 616100 556
Intangible Assets Gross Cost  330 598330 598330 598330 598330 598
Net Current Assets Liabilities1 124 103453 795495 721320 542954 1571 421 6981 692 301
Other Creditors 365 287170 379294 336230 650338 058583 128
Other Taxation Social Security Payable 51 28464 80860 888102 95875 30965 279
Property Plant Equipment Gross Cost 204 901203 329254 447299 182353 167422 286
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -15 080   
Taxation Including Deferred Taxation Balance Sheet Subtotal     47 19650 580
Total Assets Less Current Liabilities1 124 103866 770850 721680 1561 293 1021 744 0992 004 542
Total Increase Decrease From Revaluations Property Plant Equipment   -15 080   
Trade Creditors Trade Payables 192 159217 082154 621179 515158 69655 350
Trade Debtors Trade Receivables 1 339 4611 312 5641 314 2091 336 2022 451 3422 379 193
Creditors Due Within One Year31 900      
Number Shares Allotted1 002      
Par Value Share1      
Share Capital Allotted Called Up Paid1 002      
Share Premium Account1 154 885      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with updates 2023-12-05
filed on: 13th, December 2023
Free Download (7 pages)

Company search

Advertisements