Gullett & Sons Limited CHESHAM


Gullett & Sons started in year 1938 as Private Limited Company with registration number 00345272. The Gullett & Sons company has been functioning successfully for eighty six years now and its status is active. The firm's office is based in Chesham at Unit 3B Waterside Business Park. Postal code: HP5 1PE.

Currently there are 2 directors in the the firm, namely David R. and Peter R.. In addition one secretary - Peter R. - is with the company. As of 19 April 2024, there were 6 ex directors - Jennifer R., Rajnath S. and others listed below. There were no ex secretaries.

This company operates within the HP5 1PE postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0211720 . It is located at Unit 3b, Waterside Business Pk, Chesham with a total of 1 cars.

Gullett & Sons Limited Address / Contact

Office Address Unit 3B Waterside Business Park
Office Address2 Waterside
Town Chesham
Post code HP5 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00345272
Date of Incorporation Sat, 15th Oct 1938
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 86 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

David R.

Position: Director

Appointed: 06 December 2006

Peter R.

Position: Secretary

Appointed: 22 September 2001

Peter R.

Position: Director

Appointed: 27 June 1991

Jennifer R.

Position: Director

Resigned: 08 May 2017

Rajnath S.

Position: Director

Appointed: 01 January 2016

Resigned: 01 May 2020

Frederick G.

Position: Director

Appointed: 27 June 1991

Resigned: 22 September 2001

Clive G.

Position: Director

Appointed: 27 June 1991

Resigned: 18 December 2007

Marguerite G.

Position: Director

Appointed: 27 June 1991

Resigned: 06 December 2006

Enid G.

Position: Director

Appointed: 27 June 1991

Resigned: 19 December 1994

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Peter R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is David R. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

David R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand587 242760215188 263470 930519 441
Current Assets1 354 2851 047 365227 2781 537 6861 423 8082 076 543
Debtors87 797107 72444 967101 442142 61298 041
Net Assets Liabilities1 677 4091 284 1241 287 7711 237 9561 793 0941 814 407
Property Plant Equipment379 406340 941317 606297 872298 023325 320
Total Inventories679 246938 881182 0961 247 981810 2661 459 061
Other
Accumulated Depreciation Impairment Property Plant Equipment212 032225 987198 713218 447229 405233 344
Additions Other Than Through Business Combinations Property Plant Equipment  850 19 10449 888
Average Number Employees During Period 139989
Bank Borrowings Overdrafts 101 670208 671362 964  
Creditors693 665857 318844 8912 188 0741 399 6392 058 406
Disposals Investment Property Fair Value Model    416 224 
Fixed Assets1 054 1851 132 9601 940 7791 921 0451 872 5231 899 820
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    367 551 
Increase From Depreciation Charge For Year Property Plant Equipment 24 59620 08019 73418 84722 409
Investment Property674 779792 0191 623 1731 623 1731 574 5001 574 500
Investment Property Fair Value Model 792 0191 623 1731 623 1731 574 500 
Long Term Contract Work In Progress679 246938 881    
Net Current Assets Liabilities660 620190 047-617 613-650 38824 16918 137
Other Creditors443 823300 610381 4141 626 2751 052 4621 758 232
Other Debtors Balance Sheet Subtotal22 69469 119    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 64147 354 7 88918 470
Other Disposals Property Plant Equipment 24 51051 459 7 99518 652
Other Taxation Social Security Payable100 84540 07514 94437 24695 236121 242
Prepayments Accrued Income9 5868 91316 09210 74710 52713 285
Property Plant Equipment Gross Cost591 438566 928516 319516 319527 428558 664
Provisions For Liabilities Balance Sheet Subtotal37 39638 88335 39532 701103 598103 550
Taxation Including Deferred Taxation Balance Sheet Subtotal37 39638 88335 395   
Total Assets Less Current Liabilities1 714 8051 323 0071 323 1661 270 6571 896 6921 917 957
Trade Creditors Trade Payables148 997414 963239 862161 589251 941178 932
Trade Debtors Trade Receivables55 51729 692 65 945111 46068 257

Transport Operator Data

Unit 3b
Address Waterside Business Pk , Waterside
City Chesham
Post code HP5 1PE
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 22nd, August 2023
Free Download (12 pages)

Company search

Advertisements