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

Gwilliams Of Edington Limited SOMERSET


Gwilliams Of Edington started in year 1964 as Private Limited Company with registration number 00798326. The Gwilliams Of Edington company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Somerset at Edington. Postal code: TA7 9JN. Since 2014/05/15 Gwilliams Of Edington Limited is no longer carrying the name Gwilliam Kellands.

The firm has 2 directors, namely Simon V., Elisabeth V.. Of them, Simon V., Elisabeth V. have been with the company the longest, being appointed on 1 January 2017. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gwilliams Of Edington Limited Address / Contact

Office Address Edington
Office Address2 Nr Bridgwater
Town Somerset
Post code TA7 9JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00798326
Date of Incorporation Thu, 26th Mar 1964
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Simon V.

Position: Director

Appointed: 01 January 2017

Elisabeth V.

Position: Director

Appointed: 01 January 2017

David G.

Position: Director

Resigned: 04 October 2017

Alison G.

Position: Director

Appointed: 04 October 2017

Resigned: 31 August 2018

Jason T.

Position: Director

Appointed: 27 November 2014

Resigned: 25 January 2017

Kevin D.

Position: Director

Appointed: 30 April 2014

Resigned: 15 August 2018

Kevin D.

Position: Secretary

Appointed: 15 April 2014

Resigned: 15 August 2018

Richard B.

Position: Director

Appointed: 06 April 2008

Resigned: 15 April 2014

Janet D.

Position: Secretary

Appointed: 12 October 1999

Resigned: 15 April 2014

Warwick D.

Position: Director

Appointed: 12 October 1999

Resigned: 15 April 2014

Brian S.

Position: Director

Appointed: 07 April 1998

Resigned: 12 October 1999

Alison G.

Position: Director

Appointed: 07 December 1994

Resigned: 17 January 2017

Janet D.

Position: Director

Appointed: 28 April 1994

Resigned: 15 April 2014

Paul C.

Position: Director

Appointed: 30 September 1993

Resigned: 14 January 2017

Michael H.

Position: Director

Appointed: 09 July 1992

Resigned: 12 October 1999

Peter H.

Position: Director

Appointed: 03 May 1992

Resigned: 09 July 1992

Magnus H.

Position: Director

Appointed: 03 May 1992

Resigned: 04 February 1998

Patricia G.

Position: Director

Appointed: 03 May 1992

Resigned: 07 December 1994

Brian S.

Position: Secretary

Appointed: 03 May 1992

Resigned: 12 October 1999

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Simon V. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Elisabeth V. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David G., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon V.

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

Elisabeth V.

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

David G.

Notified on 6 April 2016
Ceased on 4 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Gwilliam Kellands May 15, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth144 65797 77084 72536 380124 342       
Balance Sheet
Cash Bank In Hand363171273545571       
Cash Bank On Hand    5711 1443201364579216497
Current Assets197 252166 635157 143166 483167 005175 820211 584182 873175 718190 901221 185268 715
Debtors27 64212 29119 49214 63915 45412 17834 53110 96210 3159 05212 4908 925
Net Assets Liabilities    124 342123 936-48 786-127 636-183 513-121 169-134 487-152 457
Net Assets Liabilities Including Pension Asset Liability  84 72536 380124 342       
Other Debtors      24 264   1 183 
Property Plant Equipment    85 29574 144191 140169 792138 769111 77886 92365 995
Stocks Inventory169 247154 173137 378151 299150 980       
Tangible Fixed Assets12 3427 7555 96095 86585 295       
Total Inventories    150 980160 522175 095169 942163 110178 755204 229250 483
Reserves/Capital
Called Up Share Capital300 000300 000300 000300 000400 000       
Profit Loss Account Reserve-155 943-202 830-215 875-264 220-326 258       
Shareholder Funds144 65797 77084 72536 380124 342       
Other
Accrued Liabilities    4 84214 179    4 0175 260
Accrued Liabilities Not Expressed Within Creditors Subtotal     14 1794 6307 5244 5103 300  
Accumulated Depreciation Impairment Property Plant Equipment    111 084123 070151 478182 236213 389241 659268 381293 967
Amounts Owed To Directors      182 500     
Average Number Employees During Period     18192015151414
Bank Borrowings Overdrafts    10 4034 11536 61713 2485 9867 10821 04935 932
Capital Redemption Reserve600600600600600       
Corporation Tax Payable     100      
Creditors    25 00025 000232 500322 500327 500302 378271 378292 878
Creditors Due After One Year   175 00025 000       
Creditors Due Within One Year66 43778 12079 87853 593105 583       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      883     
Disposals Property Plant Equipment      883     
Fixed Assets13 8429 2557 46098 49087 92076 769193 765171 292140 269113 27888 42367 495
Future Minimum Lease Payments Under Non-cancellable Operating Leases    25 00025 00025 00025 00025 00025 00025 000106 250
Increase From Depreciation Charge For Year Property Plant Equipment     11 98629 29130 75831 15328 27026 72225 586
Investments Fixed Assets1 5001 5001 5002 6252 6252 6252 6251 5001 5001 5001 5001 500
Merchandise    150 980160 522175 095169 942163 110178 755204 229250 483
Net Current Assets Liabilities130 81588 51577 265112 89061 42286 346-5 42131 0968 22867 93148 46872 926
Number Shares Allotted 150 000 150 000100 000       
Other Creditors      232 500322 500327 500302 378271 378 
Other Investments Other Than Loans    2 6252 6252 6251 5001 5001 5001 5001 500
Other Remaining Borrowings    25 00025 00050 000   25 00025 000
Other Taxation Social Security Payable    3 9643 4883 8679 08611 29510 3894 8494 105
Par Value Share 1 11       
Prepayments Accrued Income     1 976      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 9761 6381 8332 2483 0154 2508 810
Property Plant Equipment Gross Cost    196 379197 214342 618352 028352 158353 437355 304359 962
Recoverable Value-added Tax      24 264   1 183 
Share Capital Allotted Called Up Paid150 000150 000150 000150 000100 000       
Share Premium Account    50 000       
Tangible Fixed Assets Additions   103 5531 403       
Tangible Fixed Assets Cost Or Valuation90 38791 41794 575194 976196 379       
Tangible Fixed Assets Depreciation78 04583 66288 61599 111111 084       
Tangible Fixed Assets Depreciation Charged In Period   13 64811 973       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   3 152        
Tangible Fixed Assets Disposals   3 152        
Total Additions Including From Business Combinations Property Plant Equipment     835146 2879 4101301 2791 8674 658
Total Assets Less Current Liabilities144 65797 77084 725211 380149 342163 115188 344202 388148 497181 209136 891140 421
Trade Creditors Trade Payables    77 67377 983176 521129 443150 209102 173142 802144 384
Trade Debtors Trade Receivables    15 45412 17810 26710 96210 3159 05211 3078 925
Value-added Tax Payable     3 788      
Loans From Directors          246 378267 878

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 12th, June 2023
Free Download (10 pages)

Company search

Advertisements