Mrs J & J G Gill & Son Limited CO DURHAM


Mrs J & J G Gill & Son started in year 2006 as Private Limited Company with registration number 05746214. The Mrs J & J G Gill & Son company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Co Durham at 91 Galgate. Postal code: DL12 8ES.

Currently there are 2 directors in the the company, namely John G. and Robert G.. In addition one secretary - Julie G. - is with the firm. As of 9 May 2024, there was 1 ex director - Jean G.. There were no ex secretaries.

This company operates within the DL12 9PG postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1060080 . It is located at Croft House, Cotherstone, Barnard Castle with a total of 10 carsand 2 trailers. It has two locations in the UK.

Mrs J & J G Gill & Son Limited Address / Contact

Office Address 91 Galgate
Office Address2 Barnard Castle
Town Co Durham
Post code DL12 8ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 05746214
Date of Incorporation Thu, 16th Mar 2006
Industry Freight transport by road
Industry Support activities for crop production
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

John G.

Position: Director

Appointed: 06 April 2008

Julie G.

Position: Secretary

Appointed: 23 March 2006

Robert G.

Position: Director

Appointed: 23 March 2006

Jean G.

Position: Director

Appointed: 23 March 2006

Resigned: 20 October 2012

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 2006

Resigned: 16 March 2006

Rwl Directors Limited

Position: Corporate Director

Appointed: 16 March 2006

Resigned: 16 March 2006

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we found, there is Robert G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is John G. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert G.

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

John G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth375 838456 537529 969619 828640 704647 227       
Balance Sheet
Cash Bank In Hand145 59940 383132 196229 690183 78585 713       
Cash Bank On Hand     85 713225 527161 002251 664190 821333 892380 723335 217
Current Assets520 860540 600643 505790 324618 558813 380902 485836 967728 085771 0151 054 3381 187 4481 209 966
Debtors375 261500 217511 309560 634434 773727 667676 958675 965476 421580 194720 446806 725874 749
Intangible Fixed Assets59 58348 58337 58326 58315 5834 583       
Net Assets Liabilities     647 227677 014721 932699 410660 035835 2831 000 569964 461
Net Assets Liabilities Including Pension Asset Liability375 838456 537529 969619 828640 704647 227       
Property Plant Equipment     674 955703 981736 503781 396743 113893 6731 095 868 
Tangible Fixed Assets301 456397 010450 472522 019606 287674 955       
Reserves/Capital
Called Up Share Capital2 0522 0522 0522 0522 0522 052       
Profit Loss Account Reserve373 786454 485527 917617 776638 652645 175       
Shareholder Funds375 838456 537529 969619 828640 704647 227       
Other
Secured Debts63 38184 093131 784145 699144 891173 876       
Accrued Liabilities     3 6993 4563 5353 474 4 9115 6207 216
Accumulated Amortisation Impairment Intangible Assets     105 417110 000110 000110 000110 000110 000110 000 
Accumulated Depreciation Impairment Property Plant Equipment     736 294774 013868 2361 000 3731 102 1411 015 6111 170 375231 927
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss         2 80229 45538 41757 691
Average Number Employees During Period      12131314131518
Bank Borrowings         55 00597 06283 39565 667
Bank Borrowings Overdrafts          7 34618 79617 727
Corporation Tax Payable     6 87516 98117 5063 260 30 41911 90721 882
Creditors     59 71871 06270 966158 208173 949241 160237 859857 292
Creditors Due After One Year 46 307103 14558 38968 88059 718       
Creditors Due Within One Year 435 192444 922580 386423 344667 047       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      129 33379 71153 36971 734292 03597 66211 121
Disposals Property Plant Equipment      204 184101 95067 000102 265407 850128 54533 500
Finance Lease Liabilities Present Value Total     59 71871 06270 966158 208 158 253173 260137 990
Fixed Assets361 039445 593488 055548 602621 870679 538703 981736 503781 396743 113893 6731 095 8681 063 622
Increase Decrease In Property Plant Equipment      53 800 225 155  39 400103 000
Increase From Amortisation Charge For Year Intangible Assets      4 583      
Increase From Depreciation Charge For Year Property Plant Equipment      167 052173 934185 506173 502205 505252 42662 067
Intangible Assets     4 583       
Intangible Assets Gross Cost     110 000110 000110 000110 000110 000110 000110 000 
Intangible Fixed Assets Aggregate Amortisation Impairment50 41761 41772 41783 41794 417105 417       
Intangible Fixed Assets Amortisation Charged In Period 11 00011 000          
Intangible Fixed Assets Cost Or Valuation110 000110 000110 000110 000110 000        
Net Current Assets Liabilities71 537105 408198 583209 938195 214146 333172 048186 031213 762231 213352 567350 774352 674
Number Shares Allotted  2222       
Other Taxation Social Security Payable     4 7907 3336 8906 628 9 35411 61515 913
Par Value Share  1111       
Prepayments       5 000    900
Property Plant Equipment Gross Cost     1 411 2491 477 9941 604 7391 781 7691 845 2541 909 2842 266 243583 651
Provisions     118 926127 953129 636137 540140 342169 797208 214265 905
Provisions For Liabilities Balance Sheet Subtotal     118 926127 953129 636137 540140 342169 797208 214265 905
Provisions For Liabilities Charges38 62248 15753 52480 323107 500118 926       
Recoverable Value-added Tax           7 158 
Share Capital Allotted Called Up Paid 22222       
Tangible Fixed Assets Additions 200 750201 722          
Tangible Fixed Assets Cost Or Valuation538 629715 600843 306999 4201 199 6511 411 249       
Tangible Fixed Assets Depreciation237 173318 590392 834477 401593 364736 294       
Tangible Fixed Assets Depreciation Charged In Period  104 746          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  30 502          
Tangible Fixed Assets Disposals -23 77974 016          
Total Additions Including From Business Combinations Property Plant Equipment      270 929228 695244 030165 750471 880485 50499 615
Total Assets Less Current Liabilities432 576551 001686 638758 540817 084825 871876 029922 534995 158974 3261 246 2401 446 6421 416 296
Total Borrowings        231 802284 552368 850433 330350 129
Trade Creditors Trade Payables     416 770459 348364 037310 176 507 092612 061632 556
Trade Debtors Trade Receivables     727 667676 958670 965476 421 691 579737 538832 798
Creditors Due After One Year Total Noncurrent Liabilities18 11646 307           
Creditors Due Within One Year Total Current Liabilities449 323435 192           
Tangible Fixed Assets Depreciation Charge For Period 94 372           
Tangible Fixed Assets Depreciation Disposals -12 955           

Transport Operator Data

Croft House
Address Cotherstone
City Barnard Castle
Post code DL12 9PG
Vehicles 5
Saddler Lane Garage
Address Saddler Lane , Evenwood
City Bishop Auckland
Post code DL14 9SH
Vehicles 5
Trailers 2

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 17th, November 2023
Free Download (11 pages)

Company search

Advertisements