You are here: bizstats.co.uk > a-z index > G list

G.n. & L.b. Farley Limited HERNE BAY


G.n. & L.b. Farley started in year 2001 as Private Limited Company with registration number 04200305. The G.n. & L.b. Farley company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Herne Bay at Unit 2 Hillborough Business Park. Postal code: CT6 6TE.

There is a single director in the firm at the moment - Grahame F., appointed on 13 April 2001. In addition, a secretary was appointed - Grahame F., appointed on 10 March 2016. Currently 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.

This company operates within the CT6 6TE postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1050369 . It is located at Unit 2, Hillborough Business Park, Herne Bay with a total of 1 cars.

G.n. & L.b. Farley Limited Address / Contact

Office Address Unit 2 Hillborough Business Park
Office Address2 Sweechbridge Road
Town Herne Bay
Post code CT6 6TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04200305
Date of Incorporation Fri, 13th Apr 2001
Industry Agents specialized in the sale of other particular products
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (78 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Grahame F.

Position: Secretary

Appointed: 10 March 2016

Grahame F.

Position: Director

Appointed: 13 April 2001

Deborah F.

Position: Secretary

Appointed: 29 October 2014

Resigned: 10 March 2016

Silvermace Secretarial Limited

Position: Corporate Secretary

Appointed: 01 June 2003

Resigned: 08 October 2014

Grahame F.

Position: Secretary

Appointed: 13 April 2001

Resigned: 01 June 2003

Silvermace Services Limited

Position: Director

Appointed: 13 April 2001

Resigned: 13 April 2001

Silvermace Secretarial Limited

Position: Corporate Secretary

Appointed: 13 April 2001

Resigned: 13 April 2001

Lynne F.

Position: Director

Appointed: 13 April 2001

Resigned: 01 June 2003

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Grahame F. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Grahame F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Grahame F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Grahame F.

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 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth29 3346 12012 905843238 469       
Balance Sheet
Cash Bank On Hand      50 21737 46568 016106 529145 559217 067248 326
Current Assets65 94459 00975 04063 46357 90869 508111 08184 677104 807174 647202 492288 047386 041
Debtors27 58640 85046 59928 26746 86745 69047 74336 13227 38061 27450 40766 045116 313
Net Assets Liabilities      38 6749 164  149 903225 605 
Other Debtors  31 5119 83116 559 6 658   2 4763 4963 945
Property Plant Equipment      580434523392294803602
Total Inventories      13 12111 0809 4116 8446 5264 93521 402
Cash Bank In Hand38 25711 72523 85032 7577 36320 471       
Net Assets Liabilities Including Pension Asset Liability29 3346 12012 905843238 469       
Stocks Inventory1016 4344 5912 4393 6783 347       
Tangible Fixed Assets4 8913 6692 7547 4555 5914 243       
Trade Debtors  15 08818 43630 308        
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve29 3326 11812 903841218 467       
Shareholder Funds29 3346 12012 905843238 469       
Other
Accrued Liabilities      1 3561 2301 1951 1951 3701 500 
Accumulated Depreciation Impairment Property Plant Equipment      18 69518 84119 01519 14619 2442 2892 490
Additions Other Than Through Business Combinations Property Plant Equipment           799 
Average Number Employees During Period      1111122
Creditors      4575 94784 71097 62152 88363 245103 851
Disposals Decrease In Depreciation Impairment Property Plant Equipment           -17 221 
Disposals Property Plant Equipment           -17 245 
Dividend Per Share Interim          22 0002 000 
Increase From Depreciation Charge For Year Property Plant Equipment       14617413198266201
Net Current Assets Liabilities24 9362 79510 382-5 383-4 6654 89838 1398 73020 09777 026149 609224 802282 190
Number Shares Issued Fully Paid          22 
Other Creditors      45   5202 4391 300
Other Inventories          6 5264 935 
Par Value Share 1111      1 
Property Plant Equipment Gross Cost      19 27519 27519 53819 53819 5383 092 
Taxation Social Security Payable          22 39618 606 
Trade Creditors Trade Payables      44 79760 17363 98570 69528 59742 20072 996
Trade Debtors Trade Receivables      39 53334 22125 63159 66847 93062 549112 368
Director Remuneration          10 00010 000 
Amount Specific Advance Or Credit Directors       947    
Amount Specific Advance Or Credit Made In Period Directors       94     
Amount Specific Advance Or Credit Repaid In Period Directors        877   
Corporation Tax Payable      25 86214 54419 53025 53122 169  
Creditors Due Within One Year41 00856 21464 65868 84662 57364 610       
Number Shares Allotted 2222        
Other Taxation Social Security Payable      485   22718 60629 555
Provisions For Liabilities Charges4933442311 229903672       
Recoverable Value-added Tax      1 5521 8171 7421 6062 477  
Share Capital Allotted Called Up Paid22222        
Tangible Fixed Assets Cost Or Valuation15 49615 49615 49622 68022 68022 746       
Tangible Fixed Assets Depreciation10 60511 82712 74215 22517 08918 503       
Tangible Fixed Assets Depreciation Charged In Period 1 2229152 4831 8641 414       
Total Additions Including From Business Combinations Property Plant Equipment        263    
Total Assets Less Current Liabilities29 8276 46413 1362 0729269 14138 7199 16420 62077 418149 903225 605282 792
Accruals Deferred Income Within One Year   900945        
Bank Borrowings Overdrafts  4 5523 129         
Fixed Assets  2 7547 4555 5914 243       
Other Creditors Due Within One Year  1 4308 40545        
Tangible Fixed Assets Additions   7 184 66       
Taxation Social Security Due Within One Year  10 89512 79514 599        
Trade Creditors Within One Year  47 78144 51746 984        

Transport Operator Data

Unit 2
Address Hillborough Business Park , Sweechbridge Road
City Herne Bay
Post code CT6 6TE
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 28th, February 2023
Free Download (12 pages)

Company search

Advertisements