Gratnells Limited ESSEX


Gratnells started in year 1940 as Private Limited Company with registration number 00359473. The Gratnells company has been functioning successfully for 84 years now and its status is active. The firm's office is based in Essex at 8 Howard Way. Postal code: CM20 2SU. Since 2011/09/20 Gratnells Limited is no longer carrying the name Gratnell's.

The firm has 4 directors, namely Gavin M., John S. and Nicholas P. and others. Of them, Murray H. has been with the company the longest, being appointed on 1 July 2003 and Gavin M. has been with the company for the least time - from 21 May 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Peter M. who worked with the the firm until 21 September 2019.

Gratnells Limited Address / Contact

Office Address 8 Howard Way
Office Address2 Harlow
Town Essex
Post code CM20 2SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00359473
Date of Incorporation Thu, 22nd Feb 1940
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of other plastic products
End of financial Year 31st March
Company age 84 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Gavin M.

Position: Director

Appointed: 21 May 2021

John S.

Position: Director

Appointed: 06 April 2021

Nicholas P.

Position: Director

Appointed: 01 July 2013

Murray H.

Position: Director

Appointed: 01 July 2003

John S.

Position: Director

Appointed: 31 October 2019

Resigned: 06 April 2021

Paula M.

Position: Director

Appointed: 01 October 2018

Resigned: 31 March 2020

Carol S.

Position: Director

Appointed: 01 July 2013

Resigned: 04 October 2018

Neville H.

Position: Director

Appointed: 18 April 2013

Resigned: 10 October 2013

Kate H.

Position: Director

Appointed: 16 November 2012

Resigned: 18 April 2013

Peter M.

Position: Secretary

Appointed: 01 June 1995

Resigned: 21 September 2019

Peter M.

Position: Director

Appointed: 12 January 1994

Resigned: 21 September 2019

Trevor H.

Position: Director

Appointed: 31 March 1991

Resigned: 11 April 2012

Neville H.

Position: Director

Appointed: 31 March 1991

Resigned: 18 October 2012

Sharon B.

Position: Director

Appointed: 31 March 1991

Resigned: 30 June 2003

Enid H.

Position: Director

Appointed: 31 March 1991

Resigned: 18 April 2013

Company Secretaries Limited

Position: Corporate Secretary

Appointed: 31 March 1991

Resigned: 01 June 1995

People with significant control

The register of PSCs who own or control the company includes 2 names. As we researched, there is Adrian W. The abovementioned PSC has 25-50% voting rights. The second one in the persons with significant control register is Paul C. This PSC and has 25-50% voting rights.

Adrian W.

Notified on 7 June 2016
Nature of control: 25-50% voting rights

Paul C.

Notified on 7 June 2016
Nature of control: 25-50% voting rights

Company previous names

Gratnell's September 20, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand692 4971 139 0091 902 574
Current Assets4 529 1485 475 3315 843 977
Debtors2 202 8862 434 1562 393 510
Net Assets Liabilities8 261 5368 374 0378 433 969
Other Debtors621 802503 955726 045
Property Plant Equipment5 983 1365 835 6266 055 230
Total Inventories1 633 7651 902 1661 547 893
Other
Accrued Liabilities Deferred Income430 109477 1811 054 659
Accumulated Amortisation Impairment Intangible Assets12 61125 53638 618
Accumulated Depreciation Impairment Property Plant Equipment6 429 6086 818 9927 261 167
Additions Other Than Through Business Combinations Intangible Assets 1 256 
Additions Other Than Through Business Combinations Property Plant Equipment 294 720678 079
Average Number Employees During Period616665
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment1 130 6211 156 2161 287 956
Cash Cash Equivalents692 4971 139 0091 902 574
Corporation Tax Payable14 25034 709162 990
Creditors423 576373 8482 808 193
Dividends Paid Classified As Financing Activities-260 966-220 135-340 854
Finance Lease Liabilities Present Value Total423 576373 848366 704
Finance Lease Payments Owing Minimum Gross189 183262 017232 395
Finished Goods Goods For Resale1 135 888940 719776 042
Fixed Assets6 021 0465 861 8676 068 389
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation493 921-446 512-763 565
Increase From Amortisation Charge For Year Intangible Assets 12 92513 082
Increase From Depreciation Charge For Year Property Plant Equipment 418 080458 475
Intangible Assets37 83326 16413 082
Intangible Assets Gross Cost50 44451 700 
Interest Payable Similar Charges Finance Costs22 81218 16417 501
Interest Received Classified As Investing Activities-5 630-1 799-5
Investments Fixed Assets777777
Investments In Subsidiaries777777
Net Assets Liabilities Subsidiaries 12 229 
Net Cash Flows From Used In Financing Activities509 080197 029377 620
Net Cash Flows From Used In Investing Activities385 450268 827678 074
Net Cash Flows From Used In Operating Activities-400 609-912 368-1 819 259
Net Current Assets Liabilities2 875 2663 108 0183 035 784
Net Finance Income Costs5 6301 7995
Net Interest Paid Received Classified As Operating Activities-22 812-18 164-17 501
Other Creditors2050 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 28 69616 300
Other Disposals Property Plant Equipment 52 84616 300
Pension Other Post-employment Benefit Costs Other Pension Costs159 925178 132171 372
Percentage Class Share Held In Subsidiary 100100
Prepayments Accrued Income140 003313 573268 837
Proceeds From Sales Property Plant Equipment -25 350 
Profit Loss301 544332 636400 786
Profit Loss Subsidiaries 25 972 
Property Plant Equipment Gross Cost12 412 74412 654 61813 316 397
Provisions For Liabilities Balance Sheet Subtotal211 200222 000 
Purchase Intangible Assets -1 256 
Purchase Property Plant Equipment-366 401-294 720-678 079
Raw Materials Consumables338 767470 842442 962
Social Security Costs264 122264 025268 624
Staff Costs Employee Benefits Expense3 291 8713 634 7293 682 827
Taxation Including Deferred Taxation Balance Sheet Subtotal 222 000303 500
Tax Tax Credit On Profit Or Loss On Ordinary Activities40 49225 337244 496
Total Assets Less Current Liabilities8 896 3128 969 8859 104 173
Trade Creditors Trade Payables947 0921 522 7551 296 364
Trade Debtors Trade Receivables1 441 0811 616 6281 398 628
Wages Salaries2 867 8243 192 5723 242 831

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 29th, December 2023
Free Download (43 pages)

Company search

Advertisements