Gregory Collins Ltd WHITSTABLE


Gregory Collins started in year 2011 as Private Limited Company with registration number 07656270. The Gregory Collins company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Whitstable at 100 High Street. Postal code: CT5 1AT. Since 2012-06-26 Gregory Collins Ltd is no longer carrying the name Radley Cummins Interiors.

The company has 2 directors, namely Colin S., Gregory C.. Of them, Gregory C. has been with the company the longest, being appointed on 2 June 2011 and Colin S. has been with the company for the least time - from 1 January 2016. As of 13 May 2024, there were 3 ex directors - Timothy M., Olga S. and others listed below. There were no ex secretaries.

Gregory Collins Ltd Address / Contact

Office Address 100 High Street
Town Whitstable
Post code CT5 1AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07656270
Date of Incorporation Thu, 2nd Jun 2011
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Colin S.

Position: Director

Appointed: 01 January 2016

Gregory C.

Position: Director

Appointed: 02 June 2011

Timothy M.

Position: Director

Appointed: 01 January 2016

Resigned: 25 November 2017

Olga S.

Position: Director

Appointed: 02 June 2011

Resigned: 30 June 2023

Paul R.

Position: Director

Appointed: 02 June 2011

Resigned: 18 April 2012

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats discovered, there is Olga S. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Gregory C. This PSC has significiant influence or control over the company,. The third one is Colin S., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Olga S.

Notified on 3 June 2016
Nature of control: significiant influence or control

Gregory C.

Notified on 3 June 2016
Nature of control: significiant influence or control

Colin S.

Notified on 3 June 2016
Nature of control: significiant influence or control

Timothy M.

Notified on 3 June 2016
Ceased on 25 November 2017
Nature of control: significiant influence or control

Company previous names

Radley Cummins Interiors June 26, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-03-312022-03-31
Net Worth10 5085 52913 502109 355      
Balance Sheet
Cash Bank On Hand   12 89548 87714 85327 057105 8934 8645 300
Current Assets28 74330 49357 834226 566226 710200 040142 689221 651165 715159 077
Debtors17 74419 11150 186212 38654 55078 45468 52065 12571 76762 452
Net Assets Liabilities   109 354104 35021 66941 808-8 230-95 749-136 761
Other Debtors      8 0708 09623 10915 929
Property Plant Equipment   33 60827 74520 80634 87733 10135 01520 836
Total Inventories   147 783123 283106 73347 11250 63389 08491 325
Cash Bank In Hand10 61410 9826 72212 895      
Net Assets Liabilities Including Pension Asset Liability10 5085 52913 502109 355      
Stocks Inventory3854009261 285      
Tangible Fixed Assets2 4351 82515 16833 608      
Reserves/Capital
Called Up Share Capital300300300300      
Profit Loss Account Reserve10 2085 22913 202109 055      
Shareholder Funds10 5085 52913 502109 355      
Other
Accumulated Depreciation Impairment Property Plant Equipment   12 91622 16529 10425 66933 94339 15532 315
Average Number Employees During Period    444432
Bank Borrowings Overdrafts      13 484150 00044 81459 477
Corporation Tax Payable      2 0176 3116 311 
Creditors   119 063127 752185 366103 55589 379178 290224 937
Depreciation Rate Used For Property Plant Equipment       252020
Disposals Decrease In Depreciation Impairment Property Plant Equipment        96813 106
Disposals Property Plant Equipment        1 34223 958
Fixed Assets2 4351 82515 16833 60827 74520 80634 87733 10135 01520 836
Increase From Depreciation Charge For Year Property Plant Equipment    9 2496 939 8 2746 1806 266
Net Current Assets Liabilities8 1603 70412 440108 12198 95814 67439 134132 272-12 575-65 860
Other Creditors      29 55121 39411 30587 517
Other Taxation Social Security Payable      31 14441 52569 33348 506
Property Plant Equipment Gross Cost   46 52449 91049 91060 54667 04474 17053 151
Provisions For Liabilities Balance Sheet Subtotal   6 4485 0593 6206 6275 296  
Total Additions Including From Business Combinations Property Plant Equipment    3 386  6 4988 4682 939
Total Assets Less Current Liabilities10 5955 52927 608141 729126 70335 48074 011165 37322 440-45 024
Trade Creditors Trade Payables      27 35920 14946 52729 437
Trade Debtors Trade Receivables      60 45057 02948 65846 523
Advances Credits Directors     82 67219 4218 0014 82982 606
Advances Credits Made In Period Directors      2 780 53 828122 778
Advances Credits Repaid In Period Directors      66 03111 42057 00045 001
Accruals Deferred Income  1 3101 500      
Creditors Due After One Year  10 57224 426      
Creditors Due Within One Year20 58326 78945 641118 445      
Number Shares Allotted 30030030      
Par Value Share 1 1      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  247       
Provisions For Liabilities Charges87 2 2246 448      
Share Capital Allotted Called Up Paid30030030030      
Tangible Fixed Assets Additions 399 29 642      
Tangible Fixed Assets Cost Or Valuation2 9182 83816 88246 524      
Tangible Fixed Assets Depreciation4831 0131 71412 916      
Tangible Fixed Assets Depreciation Charged In Period 609 11 202      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 79        
Tangible Fixed Assets Disposals 479        

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: 2023-06-30
filed on: 29th, January 2024
Free Download (1 page)

Company search

Advertisements