Gsm Graphic Arts Limited NORTH YORKSHIRE


Founded in 1974, Gsm Graphic Arts, classified under reg no. 01165307 is an active company. Currently registered at Castlegarth Works YO7 1PS, North Yorkshire the company has been in the business for 50 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31. Since 2018/12/03 Gsm Graphic Arts Limited is no longer carrying the name G.s.m. Graphic Arts.

Currently there are 5 directors in the the firm, namely Peter Y., Antony P. and Frances D. and others. In addition one secretary - Gillian G. - is with the company. Currently there is 1 former director listed by the firm - Barry D., who left the firm on 30 May 2018. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Gsm Graphic Arts Limited Address / Contact

Office Address Castlegarth Works
Office Address2 Thirsk
Town North Yorkshire
Post code YO7 1PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01165307
Date of Incorporation Tue, 2nd Apr 1974
Industry Other manufacturing n.e.c.
End of financial Year 31st May
Company age 50 years old
Account next due date Thu, 29th Feb 2024 (81 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Peter Y.

Position: Director

Appointed: 02 July 2018

Antony P.

Position: Director

Appointed: 02 July 2018

Frances D.

Position: Director

Appointed: 02 July 2018

Gillian G.

Position: Director

Appointed: 02 July 2018

Gillian G.

Position: Secretary

Appointed: 02 July 2018

Paul W.

Position: Director

Appointed: 10 January 2017

Barry D.

Position: Director

Resigned: 30 May 2018

Antony P.

Position: Secretary

Appointed: 23 May 2003

Resigned: 02 July 2018

Frances D.

Position: Secretary

Appointed: 12 December 1990

Resigned: 23 May 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we found, there is Paul W. This PSC. The second entity in the persons with significant control register is Frances D. This PSC owns 75,01-100% shares. The third one is Barry D., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Paul W.

Notified on 5 December 2018
Nature of control: right to appoint and remove directors

Frances D.

Notified on 30 May 2018
Nature of control: 75,01-100% shares

Barry D.

Notified on 12 December 2016
Ceased on 30 May 2018
Nature of control: 25-50% shares

Company previous names

G.s.m. Graphic Arts December 3, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1 332 4531 155 277533 286844 369
Current Assets1 972 2181 930 2821 590 0991 826 007
Debtors574 720686 493662 192633 234
Net Assets Liabilities1 430 1861 748 4631 414 6341 521 271
Property Plant Equipment534 594529 246616 040572 297
Total Inventories65 04588 512394 621348 404
Other
Accrued Liabilities116 223121 205152 41981 897
Accumulated Depreciation Impairment Property Plant Equipment1 349 4841 349 3671 557 7461 696 305
Additional Provisions Increase From New Provisions Recognised 9 069 -6 089
Amounts Owed By Group Undertakings1 42310 79232 17333 590
Amounts Owed To Group Undertakings576 96744 53083 63946 914
Average Number Employees During Period65696969
Corporation Tax Payable27 858119 237  
Creditors1 049 269674 639671 445762 043
Disposals Decrease In Depreciation Impairment Property Plant Equipment 114 967 125
Disposals Property Plant Equipment 125 949 129
Future Minimum Lease Payments Under Non-cancellable Operating Leases26 32535 86026 89545 000
Increase From Depreciation Charge For Year Property Plant Equipment 114 850 138 684
Net Current Assets Liabilities922 9491 255 643918 6541 063 964
Number Shares Issued Fully Paid 48 996 48 996
Other Creditors2 9018 66222 93612 972
Other Taxation Social Security Payable132 530170 085196 359266 147
Par Value Share 1 1
Prepayments5 65514 10765 65955 012
Property Plant Equipment Gross Cost1 884 0781 878 6132 173 7862 268 602
Provisions27 35736 426121 079114 990
Provisions For Liabilities Balance Sheet Subtotal27 35736 426121 079114 990
Total Additions Including From Business Combinations Property Plant Equipment 120 484 94 945
Total Assets Less Current Liabilities1 457 5431 784 8891 535 7131 636 261
Trade Creditors Trade Payables192 790210 920216 092354 113
Trade Debtors Trade Receivables567 642661 594564 360544 632
Accumulated Amortisation Impairment Intangible Assets  2 4573 476
Capital Commitments  16 957 
Finished Goods  56 05674 774
Fixed Assets  617 059572 297
Increase From Amortisation Charge For Year Intangible Assets   1 019
Intangible Assets  1 019 
Intangible Assets Gross Cost  3 476 
Raw Materials  212 820161 672
Work In Progress  125 745111 958

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Document replacement Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/05/31
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements