Greengate Furniture Limited HIGH WYCOMBE


Greengate Furniture started in year 1975 as Private Limited Company with registration number 01233147. The Greengate Furniture company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in High Wycombe at St Georges Works Coronation Road. Postal code: HP12 3GG.

The company has 3 directors, namely Peter H., David H. and Richard H.. Of them, David H., Richard H. have been with the company the longest, being appointed on 29 June 1991 and Peter H. has been with the company for the least time - from 5 January 1998. At the moment 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.

Greengate Furniture Limited Address / Contact

Office Address St Georges Works Coronation Road
Office Address2 Cressex Business Park
Town High Wycombe
Post code HP12 3GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01233147
Date of Incorporation Tue, 11th Nov 1975
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Industry Manufacture of other furniture
End of financial Year 30th November
Company age 49 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Peter H.

Position: Director

Appointed: 05 January 1998

David H.

Position: Director

Appointed: 29 June 1991

Richard H.

Position: Director

Appointed: 29 June 1991

Phyllis H.

Position: Director

Appointed: 01 December 2000

Resigned: 13 September 2020

Paul D.

Position: Secretary

Appointed: 17 April 1998

Resigned: 31 March 2000

Paul D.

Position: Director

Appointed: 17 April 1998

Resigned: 31 March 2000

Phyllis H.

Position: Secretary

Appointed: 29 June 1991

Resigned: 17 April 1998

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Peter H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Richard H. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter H.

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

Richard H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-22 166-194 752       
Balance Sheet
Cash Bank On Hand  12 75031 06922 7611 0044 8303 005513
Current Assets528 457368 161486 873658 914218 536196 822258 848350 719429 644
Debtors200 778268 699331 326422 175168 673128 862173 297197 853274 142
Net Assets Liabilities  -307 008-339 244-52 246-34 164-17 204-14 736-50 273
Other Debtors  178 626251 95263 8906 7991 29719 53542 511
Property Plant Equipment  56 85546 48547 25643 05240 27338 211303 331
Total Inventories  142 797205 67027 10266 95680 721149 861154 989
Cash Bank In Hand83 985826       
Net Assets Liabilities Including Pension Asset Liability-22 166-194 752       
Stocks Inventory243 69498 636       
Tangible Fixed Assets151 854115 764       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-22 266-194 852       
Shareholder Funds-22 166-194 752       
Other
Accumulated Depreciation Impairment Property Plant Equipment  672 949686 046695 009703 759711 749717 297751 471
Additions Other Than Through Business Combinations Property Plant Equipment    9 7344 5465 2113 486299 294
Average Number Employees During Period  1917 15141517
Bank Borrowings Overdrafts  82 88895 280  56 11936 46126 612
Corporation Tax Payable    22 636    
Creditors  4 2631 041 315313 912270 273312 72936 461180 643
Increase From Depreciation Charge For Year Property Plant Equipment   13 0978 9638 7507 9905 54834 174
Net Current Assets Liabilities-78 386-303 375-354 901-382 401-95 376-73 451-53 881-13 162-172 961
Other Creditors  468 054547 422230 855198 910173 734197 916154 031
Other Taxation Social Security Payable  35 27142 11927 0489 66548 61724 4638 497
Property Plant Equipment Gross Cost  729 804732 531742 265746 811752 022755 5081 054 802
Provisions For Liabilities Balance Sheet Subtotal  4 6993 3284 1263 7653 5963 324 
Total Assets Less Current Liabilities73 468-187 611-298 046-335 916-48 120-30 399-13 60825 049130 370
Trade Creditors Trade Payables  250 644352 23133 37361 69834 259110 881130 478
Trade Debtors Trade Receivables  152 700170 223104 783122 063172 000178 318231 631
Amount Specific Advance Or Credit Directors  61 33973 491     
Amount Specific Advance Or Credit Made In Period Directors  39 80712 152     
Creditors Due After One Year84 371        
Creditors Due Within One Year606 843671 536       
Finance Lease Liabilities Present Value Total  4 2634 263     
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges11 2637 141       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 13 934       
Tangible Fixed Assets Cost Or Valuation697 105711 039       
Tangible Fixed Assets Depreciation545 251595 275       
Tangible Fixed Assets Depreciation Charged In Period 50 024       
Total Additions Including From Business Combinations Property Plant Equipment   2 727     
Advances Credits Directors 20 760       

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-11-30
filed on: 25th, August 2023
Free Download (9 pages)

Company search

Advertisements