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

G.s.w.plastics Limited MOSSLEY


G.s.w.plastics started in year 1964 as Private Limited Company with registration number 00790770. The G.s.w.plastics company has been functioning successfully for sixty years now and its status is active. The firm's office is based in Mossley at Unit 1 Park Mill Industrial Estate. Postal code: OL5 9BQ.

Currently there are 2 directors in the the firm, namely Ann R. and Kenneth G.. In addition one secretary - Ann R. - is with the company. As of 13 May 2024, there were 7 ex directors - Steven G., Benjamin G. and others listed below. There were no ex secretaries.

This company operates within the OL5 9BQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0249085 . It is located at Park Mill Industrial Estate, Manchester Road, Ashton-under-lyne with a total of 1 cars.

G.s.w.plastics Limited Address / Contact

Office Address Unit 1 Park Mill Industrial Estate
Office Address2 Manchester Road
Town Mossley
Post code OL5 9BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00790770
Date of Incorporation Wed, 5th Feb 1964
Industry Manufacture of other plastic products
End of financial Year 30th June
Company age 60 years old
Account next due date Mon, 31st Mar 2025 (322 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Ann R.

Position: Director

Appointed: 01 December 2002

Ann R.

Position: Secretary

Appointed: 15 October 1991

Kenneth G.

Position: Director

Appointed: 15 October 1991

Steven G.

Position: Director

Resigned: 06 March 2020

Benjamin G.

Position: Director

Appointed: 30 June 2015

Resigned: 19 October 2018

Rebecca R.

Position: Director

Appointed: 06 April 2007

Resigned: 25 June 2012

Margaret G.

Position: Director

Appointed: 01 October 2003

Resigned: 25 June 2012

Nathan R.

Position: Director

Appointed: 01 October 2003

Resigned: 06 October 2008

Rachel R.

Position: Director

Appointed: 01 October 2003

Resigned: 01 November 2009

Angela G.

Position: Director

Appointed: 01 October 2003

Resigned: 25 June 2012

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we researched, there is Ann R. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Kenneth G. This PSC owns 25-50% shares. The third one is Steven G., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Ann R.

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

Kenneth G.

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

Steven G.

Notified on 6 April 2016
Ceased on 6 March 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth197 143202 079205 595206 084143 232143 609       
Balance Sheet
Cash Bank In Hand56 009133 18562 12484 8912956 464       
Cash Bank On Hand     56 464103 34246 448101 022100 868105 704116 85899 547
Current Assets300 994345 663289 999265 198219 872241 009256 073238 449346 883168 597223 716232 300183 298
Debtors201 160173 728194 675152 927187 993154 795132 241167 251210 16146 97999 16293 71761 501
Net Assets Liabilities     143 609166 390192 499192 53022 367339 457352 697354 960
Net Assets Liabilities Including Pension Asset Liability197 143202 079205 595209 292143 232143 609       
Other Debtors     8 5348 18540 50025 75326 86911 9774 8458 747
Property Plant Equipment     196 451204 706153 243127 926410 067391 854388 025 
Stocks Inventory43 82538 75033 20020 35031 85029 750       
Tangible Fixed Assets152 362138 541125 506123 222118 685196 451       
Total Inventories     29 75023 25024 75035 70020 75018 85021 72522 250
Reserves/Capital
Called Up Share Capital2 0002 0002 0002 0002 0002 000       
Profit Loss Account Reserve138 878145 845151 392153 91293 09195 499       
Shareholder Funds197 143202 079205 595206 084143 232143 609       
Other
Amount Specific Advance Or Credit Directors       3 7314 1714 223   
Amount Specific Advance Or Credit Made In Period Directors     13 8915 87610 0004 1714 22313 1505 682 
Amount Specific Advance Or Credit Repaid In Period Directors     13 8915 87612 5673 7314 17134 7465 682 
Accumulated Depreciation Impairment Property Plant Equipment     419 615449 524177 604202 921163 000182 416163 331173 239
Average Number Employees During Period      1416148876
Bank Borrowings Overdrafts         29 53044 97339 8175 285
Capital Commitments        17 000  70 750 
Creditors     22 70032 49710 551257 57760 15744 97339 81734 533
Creditors Due After One Year20 00020 000   22 700       
Creditors Due Within One Year204 909240 157194 734161 562176 203235 344       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 999298 895   39 21028 354
Disposals Property Plant Equipment      4 000326 562   39 69428 391
Finance Lease Liabilities Present Value Total      22 99710 55110 5514 2274 227  
Increase Decrease In Property Plant Equipment      41 850  16 699   
Increase From Depreciation Charge For Year Property Plant Equipment      33 90826 97625 31726 65519 41620 12531 262
Net Current Assets Liabilities96 085105 50695 265103 60643 6695 66534 58380 91689 306-53553 84370 14637 252
Number Shares Allotted 1 0001 0001 0001 0001 000       
Other Creditors     22 7009 50011 37516 20526 40043 36230 29853 666
Other Taxation Social Security Payable     33 47630 57422 66149 25422 05547 08420 87518 220
Par Value Share 11111       
Property Plant Equipment Gross Cost     616 066654 230330 847330 847357 546574 270551 356598 372
Provisions For Liabilities Balance Sheet Subtotal     35 80740 40231 10924 70278 16069 89865 65772 892
Provisions For Liabilities Charges31 30421 96815 17615 34419 12235 807       
Revaluation Reserve56 26554 23452 20350 17248 14146 110       
Secured Debts    4 388        
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions 3 8333 1614 2398 851101 198       
Tangible Fixed Assets Cost Or Valuation488 784492 617495 778500 017514 868616 066       
Tangible Fixed Assets Depreciation336 422354 076370 272382 195396 183419 615       
Tangible Fixed Assets Depreciation Charged In Period 17 65416 19611 92313 38823 432       
Total Additions Including From Business Combinations Property Plant Equipment      42 1643 179 26 6991 20316 78075 407
Total Assets Less Current Liabilities248 447244 047220 771225 329162 354202 116239 289234 159217 232107 597445 697458 171462 385
Trade Creditors Trade Payables     113 441129 945111 051181 56762 63061 541105 82668 875
Trade Debtors Trade Receivables     146 261121 296126 751184 40820 11087 18588 87252 754
Advances Credits Directors  10 55212 607         
Advances Credits Made In Period Directors  10 55212 607         
Advances Credits Repaid In Period Directors   10 55212 607        

Transport Operator Data

Park Mill Industrial Estate
Address Manchester Road , Mossley
City Ashton-under-lyne
Post code OL5 9BQ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 6th, October 2023
Free Download (12 pages)

Company search

Advertisements