Gorilla Wholesale Ltd HUDDERSFIELD


Founded in 2016, Gorilla Wholesale, classified under reg no. 10271674 is an active company. Currently registered at 27 George Street HD3 4JA, Huddersfield the company has been in the business for eight years. Its financial year was closed on 3rd February and its latest financial statement was filed on February 3, 2022. Since January 19, 2021 Gorilla Wholesale Ltd is no longer carrying the name Ian Medicare.

The company has 4 directors, namely Santosh S., Mohammed S. and Mohammad R. and others. Of them, Tariq A. has been with the company the longest, being appointed on 4 July 2018 and Santosh S. has been with the company for the least time - from 20 May 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Oluwafolakemi N. who worked with the the company until 12 October 2020.

Gorilla Wholesale Ltd Address / Contact

Office Address 27 George Street
Office Address2 Milnsbridge
Town Huddersfield
Post code HD3 4JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10271674
Date of Incorporation Mon, 11th Jul 2016
Industry Non-specialised wholesale trade
Industry Agents involved in the sale of a variety of goods
End of financial Year 3rd February
Company age 8 years old
Account next due date Fri, 3rd Nov 2023 (174 days after)
Account last made up date Thu, 3rd Feb 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Santosh S.

Position: Director

Appointed: 20 May 2023

Mohammed S.

Position: Director

Appointed: 10 June 2020

Mohammad R.

Position: Director

Appointed: 26 April 2019

Tariq A.

Position: Director

Appointed: 04 July 2018

Ayub A.

Position: Director

Appointed: 12 October 2020

Resigned: 19 October 2020

Ethisham I.

Position: Director

Appointed: 12 September 2019

Resigned: 28 September 2019

Oluwafolakemi N.

Position: Secretary

Appointed: 02 December 2016

Resigned: 12 October 2020

Ikechukwuka N.

Position: Director

Appointed: 11 July 2016

Resigned: 12 October 2020

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we researched, there is Tariq A. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Ayub A. This PSC owns 75,01-100% shares. Then there is Ikechukwuka N., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Tariq A.

Notified on 27 September 2019
Nature of control: 75,01-100% shares

Ayub A.

Notified on 12 October 2020
Ceased on 25 October 2020
Nature of control: 75,01-100% shares

Ikechukwuka N.

Notified on 11 July 2016
Ceased on 12 October 2020
Nature of control: right to appoint and remove directors
25-50% shares

Ethisham I.

Notified on 12 September 2019
Ceased on 27 September 2019
Nature of control: 75,01-100% shares

Company previous names

Ian Medicare January 19, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-02-03
Net Worth6 806     
Balance Sheet
Cash Bank On Hand30 1112 316231410 544517 900622 473
Current Assets30 1119 7842 3751 938 4553 940 5185 499 884
Debtors 7 4682 144831 5002 145 7762 985 780
Net Assets Liabilities6 8061001002 759 0164 977 1727 663 831
Other Debtors 7 4682 144   
Property Plant Equipment  2 375870 7141 114 1681 825 034
Total Inventories   696 4111 276 8421 891 631
Net Assets Liabilities Including Pension Asset Liability6 806     
Reserves/Capital
Shareholder Funds6 806     
Other
Version Production Software  2 021   
Accumulated Depreciation Impairment Property Plant Equipment   31 661  
Average Number Employees During Period11 122839
Creditors23 3059 6842 27541 07068 431142 579
Disposals Property Plant Equipment     100 000
Fixed Assets  2 375870 7141 114 1682 323 789
Increase From Depreciation Charge For Year Property Plant Equipment   31 661  
Intangible Assets     498 755
Intangible Assets Gross Cost     498 755
Net Current Assets Liabilities6 8061001001 897 3853 872 0875 357 305
Other Creditors7 748556558   
Property Plant Equipment Gross Cost  2 375902 3751 114 1681 825 034
Taxation Social Security Payable15 5579 1281 717   
Total Additions Including From Business Combinations Intangible Assets     498 755
Total Additions Including From Business Combinations Property Plant Equipment   900 000243 454810 866
Total Assets Less Current Liabilities6 806 2 4752 768 0994 986 2557 681 094
Creditors Due Within One Year23 305     

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
Free Download (1 page)

Company search