Gilwood (fabricators) Company Limited LANCS


Gilwood (fabricators) Company started in year 1975 as Private Limited Company with registration number 01234734. The Gilwood (fabricators) Company company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Lancs at Bradshaw Street. Postal code: OL10 1PL.

The company has 4 directors, namely Matthew G., Andrew G. and Christopher G. and others. Of them, Christopher G., Peter G. have been with the company the longest, being appointed on 30 November 1991 and Matthew G. has been with the company for the least time - from 12 June 2017. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Julia G. who worked with the the company until 23 May 2008.

Gilwood (fabricators) Company Limited Address / Contact

Office Address Bradshaw Street
Office Address2 Heywood
Town Lancs
Post code OL10 1PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01234734
Date of Incorporation Fri, 21st Nov 1975
Industry Machining
Industry Manufacture of machinery for paper and paperboard production
End of financial Year 31st May
Company age 49 years old
Account next due date Thu, 29th Feb 2024 (49 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Matthew G.

Position: Director

Appointed: 12 June 2017

Andrew G.

Position: Director

Appointed: 01 June 2016

Christopher G.

Position: Director

Appointed: 30 November 1991

Peter G.

Position: Director

Appointed: 30 November 1991

Kevin G.

Position: Director

Resigned: 08 December 2017

Natalie F.

Position: Director

Appointed: 01 June 2016

Resigned: 08 December 2017

Julia G.

Position: Secretary

Appointed: 30 November 1994

Resigned: 23 May 2008

Maureen G.

Position: Director

Appointed: 30 November 1991

Resigned: 05 April 1994

Luke G.

Position: Director

Appointed: 30 November 1991

Resigned: 11 April 1992

Kevin G.

Position: Director

Appointed: 30 November 1991

Resigned: 30 November 1994

People with significant control

The list of persons with significant control who own or control the company consists of 5 names. As BizStats established, there is Matthew G. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Andrew G. This PSC owns 25-50% shares. The third one is Christopher G., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Matthew G.

Notified on 26 March 2018
Nature of control: 25-50% shares

Andrew G.

Notified on 26 March 2018
Nature of control: 25-50% shares

Christopher G.

Notified on 6 April 2016
Ceased on 26 March 2018
Nature of control: 25-50% shares

Kevin G.

Notified on 6 April 2016
Ceased on 26 March 2018
Nature of control: 25-50% shares

Peter G.

Notified on 6 April 2016
Ceased on 26 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand130 629148 14055 218123
Current Assets859 557668 249795 9751 067 822
Debtors465 724299 648325 782460 092
Net Assets Liabilities267 280236 052203 135217 005
Other Debtors118 172171 27598 82493 885
Property Plant Equipment104 06588 45871 77665 798
Total Inventories263 204220 461414 975607 607
Other
Accumulated Amortisation Impairment Intangible Assets37 80441 17742 41243 617
Accumulated Depreciation Impairment Property Plant Equipment1 152 4951 174 5841 192 6061 207 945
Additions Other Than Through Business Combinations Property Plant Equipment   9 361
Average Number Employees During Period39393933
Bank Borrowings Overdrafts  50 00039 167
Corporation Tax Payable6 30417 436  
Creditors691 933513 81750 00039 167
Dividends Paid On Shares9 9616 588  
Fixed Assets114 02695 04677 12969 946
Future Minimum Lease Payments Under Non-cancellable Operating Leases215 000155 00095 00035 000
Increase From Amortisation Charge For Year Intangible Assets 3 3731 2351 205
Increase From Depreciation Charge For Year Property Plant Equipment 22 08918 02215 339
Intangible Assets9 9616 5885 3534 148
Intangible Assets Gross Cost47 76547 76547 765 
Net Current Assets Liabilities167 624154 432186 862196 401
Other Creditors261 400136 167245 579319 770
Other Taxation Social Security Payable105 219137 053126 39697 537
Property Plant Equipment Gross Cost1 256 5601 263 0421 264 3821 273 743
Provisions For Liabilities Balance Sheet Subtotal14 37013 42610 85610 175
Total Additions Including From Business Combinations Property Plant Equipment 6 4821 340 
Total Assets Less Current Liabilities281 650249 478263 991266 347
Trade Creditors Trade Payables319 010223 161237 138329 133
Trade Debtors Trade Receivables347 552128 373226 958366 207

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 15th, February 2023
Free Download (11 pages)

Company search

Advertisements