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

G.v.ehrhardt & Hereward Limited BIRMINGHAM


G.v.ehrhardt & Hereward started in year 1910 as Private Limited Company with registration number 00107511. The G.v.ehrhardt & Hereward company has been functioning successfully for one hundred and fourteen years now and its status is active. The firm's office is based in Birmingham at The Crescent,. Postal code: B18 5NL.

Currently there are 4 directors in the the company, namely Michael S., Peter N. and Richard M. and others. In addition one secretary - Michael S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John M. who worked with the the company until 28 October 2022.

G.v.ehrhardt & Hereward Limited Address / Contact

Office Address The Crescent,
Office Address2 Hockley,
Town Birmingham
Post code B18 5NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00107511
Date of Incorporation Tue, 15th Feb 1910
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 114 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Michael S.

Position: Secretary

Appointed: 28 October 2022

Michael S.

Position: Director

Appointed: 28 October 2022

Peter N.

Position: Director

Appointed: 01 July 2021

Richard M.

Position: Director

Appointed: 01 July 2021

Malcolm T.

Position: Director

Appointed: 28 December 1990

James S.

Position: Director

Resigned: 14 November 2016

John M.

Position: Director

Appointed: 03 July 2018

Resigned: 01 July 2021

John M.

Position: Director

Appointed: 08 June 2018

Resigned: 28 October 2022

Cap Productions Ltd

Position: Corporate Director

Appointed: 14 November 2016

Resigned: 01 July 2021

John M.

Position: Secretary

Appointed: 01 April 2010

Resigned: 28 October 2022

John M.

Position: Director

Appointed: 28 December 1990

Resigned: 31 March 2010

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats discovered, there is John M. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Malcolm T. This PSC has significiant influence or control over the company,. Then there is J & G Smart (Holdings) Ltd, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

John M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Malcolm T.

Notified on 6 April 2016
Nature of control: significiant influence or control

J & G Smart (Holdings) Ltd

Cap Productions Ltd The Crescent, Hockley, Birmingham, B18 5NL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth490 444309 803167 373       
Balance Sheet
Cash Bank On Hand  41 3171 862  434332 
Current Assets614 735529 014316 923447 432552 708595 999413 402511 732875 3151 115 890
Debtors457 206341 879137 488305 908363 468414 732238 869329 364662 975866 817
Net Assets Liabilities    226 710233 045203 647223 764251 160105 736
Other Debtors  6 9026 9807 0034 6748 8726 02425 1594 640
Property Plant Equipment  68 06830 12038 200208 297184 167160 801143 959185 802
Total Inventories  138 118139 662189 240181 267174 490182 325212 308 
Cash Bank In Hand75532 14241 317       
Stocks Inventory156 774154 993138 118       
Tangible Fixed Assets158 689116 35268 068       
Reserves/Capital
Called Up Share Capital252252252       
Profit Loss Account Reserve490 192309 551167 121       
Shareholder Funds490 444309 803167 373       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 106 9301 144 8781 165 5981 108 1671 132 2971 155 6631 178 7671 206 599
Additions Other Than Through Business Combinations Property Plant Equipment         69 675
Amounts Owed By Related Parties  40 45540 45592 23722 80039 17142 170 124 232
Amounts Owed To Group Undertakings  81 28385 666 9665 1377 60371 533276 147
Average Number Employees During Period     2726272728
Bank Borrowings Overdrafts    127 28790 51425 1721 499277 255268 334
Creditors  217 618277 313364 198133 36897 14058 56019 6281 195 956
Increase From Depreciation Charge For Year Property Plant Equipment   37 94820 72014 90324 13023 36623 10427 832
Net Current Assets Liabilities343 849193 45199 305170 119188 510158 116116 620121 523126 829-80 066
Number Shares Issued Fully Paid    252     
Other Creditors  33 77329 69132 388133 36897 14058 56019 62873 863
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     72 334    
Other Disposals Property Plant Equipment     72 334    
Other Taxation Social Security Payable  32 48741 43438 99954 33444 09680 57044 72049 261
Par Value Share 11 1     
Property Plant Equipment Gross Cost  1 174 9981 174 9981 203 7981 316 4641 316 4641 316 4641 322 7261 392 401
Total Additions Including From Business Combinations Property Plant Equipment    28 800185 000  6 262 
Total Assets Less Current Liabilities502 538309 803167 373200 239226 710366 413300 787282 324270 788105 736
Trade Creditors Trade Payables  70 075120 522165 524226 375155 337222 060258 162528 351
Trade Debtors Trade Receivables  90 131258 473264 228387 258190 826281 170637 816737 945
Creditors Due Within One Year270 886335 563217 618       
Number Shares Allotted 252252       
Provisions For Liabilities Charges12 094         
Share Capital Allotted Called Up Paid252252252       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (11 pages)

Company search

Advertisements