James H. Givan Limited BELFAST


James H. Givan started in year 1979 as Private Limited Company with registration number NI013592. The James H. Givan company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Belfast at 17 Clarendon Road. Postal code: BT1 3BG.

At present there are 3 directors in the the firm, namely David G., Louis G. and James G.. In addition one secretary - James G. - is with the company. As of 23 April 2024, there was 1 ex director - Wilson G.. There were no ex secretaries.

James H. Givan Limited Address / Contact

Office Address 17 Clarendon Road
Office Address2 Clarendon Dock
Town Belfast
Post code BT1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number NI013592
Date of Incorporation Mon, 14th May 1979
Industry Wholesale of meat and meat products
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

David G.

Position: Director

Appointed: 31 March 2008

Louis G.

Position: Director

Appointed: 31 March 2008

James G.

Position: Director

Appointed: 14 May 1979

James G.

Position: Secretary

Appointed: 14 May 1979

Wilson G.

Position: Director

Appointed: 14 May 1979

Resigned: 31 March 2010

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we identified, there is Thomas G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is James G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Louis G., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Thomas G.

Notified on 1 February 2019
Nature of control: 25-50% voting rights
25-50% shares

James G.

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

Louis G.

Notified on 1 February 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand199 334205 647181 225143 769124 85191 976427 417600 966648 320
Current Assets496 703512 672505 044483 877518 480536 242828 0901 109 7081 307 815
Debtors246 369274 525273 819298 108333 629368 266340 673418 742569 495
Net Assets Liabilities338 469414 869399 448367 457392 098348 420486 478721 726781 069
Other Debtors 29 33026 64821 19261 63191 67938 20244 33645 082
Property Plant Equipment203 166177 459194 858167 052177 466172 078149 470167 462168 001
Total Inventories51 00032 50050 00042 00060 00076 00060 00090 00090 000
Other
Accrued Liabilities 15 05310 699      
Accrued Liabilities Not Expressed Within Creditors Subtotal1 182        
Accumulated Amortisation Impairment Intangible Assets201 250218 750236 000253 500271 000288 500306 000323 500341 000
Accumulated Depreciation Impairment Property Plant Equipment302 708331 615358 003375 094415 063461 006501 114542 719589 535
Average Number Employees During Period  10877777
Bank Borrowings Overdrafts 6 495   36 87670 95459 07345 842
Corporation Tax Payable 76 68344 279      
Creditors2 676372 545380 5506 799352 679388 70570 95459 07345 842
Disposals Decrease In Depreciation Impairment Property Plant Equipment   30 651     
Disposals Property Plant Equipment   38 565     
Finance Lease Liabilities Present Value Total 2 676 6 7997 660896   
Fixed Assets351 916308 709308 858263 552256 466233 578193 470193 962177 001
Increase From Amortisation Charge For Year Intangible Assets 17 50017 25017 50017 50017 50017 50017 50017 500
Increase From Depreciation Charge For Year Property Plant Equipment 28 90726 38847 74239 96945 94340 10841 60546 816
Intangible Assets148 750131 250114 00096 50079 00061 50044 00026 5009 000
Intangible Assets Gross Cost350 000350 000350 000350 000350 000350 000350 000350 000 
Net Current Assets Liabilities29 127140 127124 494141 453165 801147 537392 361618 509691 910
Number Shares Issued Fully Paid 334334334334334   
Other Creditors 3851 34741 46816 99720 58432 75355 59954 533
Other Taxation Social Security Payable 1 13644 27947 97753 93633 92883 819110 039109 979
Par Value Share 11111   
Property Plant Equipment Gross Cost505 874509 074552 861542 146592 529633 084650 584710 181757 536
Provisions For Liabilities Balance Sheet Subtotal38 71633 96733 90430 74930 16932 69528 39931 67242 000
Total Additions Including From Business Combinations Property Plant Equipment 3 20043 78727 85050 38340 55517 50059 59747 355
Total Assets Less Current Liabilities381 043448 836433 352405 005422 267381 115585 831812 471868 911
Trade Creditors Trade Payables 235 446284 794245 950274 086296 421306 571312 541438 267
Trade Debtors Trade Receivables 245 195247 171276 916271 998276 587302 471374 406524 413

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 24th, August 2023
Free Download (11 pages)

Company search

Advertisements