Premier Guillotine Systems Limited BRADFORD


Premier Guillotine Systems started in year 1953 as Private Limited Company with registration number 00521530. The Premier Guillotine Systems company has been functioning successfully for 71 years now and its status is active. The firm's office is based in Bradford at Fairweather Green Works. Postal code: BD8 0JG. Since 2001/10/22 Premier Guillotine Systems Limited is no longer carrying the name E.b. Gallon.

The firm has 2 directors, namely Jonathan O., Simone O.. Of them, Jonathan O., Simone O. have been with the company the longest, being appointed on 29 November 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John B. who worked with the the firm until 18 December 2002.

Premier Guillotine Systems Limited Address / Contact

Office Address Fairweather Green Works
Office Address2 Rear Of 900 Thornton Road
Town Bradford
Post code BD8 0JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00521530
Date of Incorporation Wed, 8th Jul 1953
Industry Repair of machinery
End of financial Year 30th September
Company age 71 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Jonathan O.

Position: Director

Appointed: 29 November 2022

Simone O.

Position: Director

Appointed: 29 November 2022

Peter B.

Position: Director

Resigned: 29 November 2022

John B.

Position: Secretary

Resigned: 18 December 2002

Peter K.

Position: Director

Resigned: 29 November 2022

Anne B.

Position: Secretary

Appointed: 18 December 2002

Resigned: 29 November 2022

David B.

Position: Director

Appointed: 14 May 1991

Resigned: 31 July 1993

John B.

Position: Director

Appointed: 14 May 1991

Resigned: 26 December 2015

John H.

Position: Director

Appointed: 14 May 1991

Resigned: 09 July 1999

People with significant control

The register of persons with significant control that own or control the company is made up of 6 names. As we researched, there is Simone O. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jonathan O. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jennifer K., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Simone O.

Notified on 29 November 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jonathan O.

Notified on 29 November 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jennifer K.

Notified on 31 March 2019
Ceased on 29 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Anne B.

Notified on 31 March 2019
Ceased on 29 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Peter B.

Notified on 4 May 2017
Ceased on 29 November 2022
Nature of control: 25-50% shares

Peter K.

Notified on 4 May 2017
Ceased on 29 November 2022
Nature of control: 25-50% shares

Company previous names

E.b. Gallon October 22, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth74 58674 58679 629       
Balance Sheet
Cash Bank In Hand9163156       
Cash Bank On Hand  1565337 53850 930100 080125 22690 69855 285
Current Assets255 407183 485184 520235 547189 420210 833236 538283 316356 740201 852
Debtors145 44862 28258 865113 918125 06889 75579 25483 681194 34499 717
Net Assets Liabilities  79 62980 41783 82092 67293 19676 265103 60189 265
Net Assets Liabilities Including Pension Asset Liability74 58674 58679 629       
Other Debtors  4 08420 78042 36412 7474 1993 737112 1861 314
Property Plant Equipment  38 38833 78428 36537 13228 56023 770  
Stocks Inventory109 868121 140125 499       
Tangible Fixed Assets30 96729 07438 388       
Total Inventories  125 499121 09656 81470 14857 20474 40971 69846 850
Reserves/Capital
Called Up Share Capital3 8503 4503 450       
Profit Loss Account Reserve68 73668 73673 779       
Shareholder Funds74 58674 58679 629       
Other
Accumulated Depreciation Impairment Property Plant Equipment  161 787168 905174 959168 430145 860142 58317 24817 355
Amounts Owed By Group Undertakings         1 600
Average Number Employees During Period  566655 2
Bank Borrowings Overdrafts  25 1088 2236 726 47 50037 50027 50010 000
Bank Overdrafts  25 1088 2236 726     
Capital Redemption Reserve2 0002 4002 400       
Creditors  139 178186 340132 732153 00547 50037 50027 500109 353
Creditors Due Within One Year206 600132 983139 178       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     14 04629 7348 405  
Disposals Property Plant Equipment     14 33732 6758 895  
Increase From Depreciation Charge For Year Property Plant Equipment   7 1186 0547 5177 1645 128 107
Net Current Assets Liabilities48 80750 50245 34249 20756 68857 828117 51294 486113 32392 499
Number Shares Allotted3 8503 4503 450       
Other Creditors  58 82099 08355 35371 55928 81133 838133 62421 405
Other Taxation Social Security Payable  47 58560 08158 44659 35467 24054 89971 30973 559
Par Value Share 11       
Property Plant Equipment Gross Cost  200 175202 689203 324205 562174 420166 35322 60222 602
Provisions For Liabilities Balance Sheet Subtotal  4 1012 5741 2332 2885 3764 4914 1014 101
Provisions For Liabilities Charges5 1884 9904 101       
Secured Debts72 7236 78925 108       
Share Capital Allotted Called Up Paid3 8503 4503 450       
Tangible Fixed Assets Additions 3 86016 803       
Tangible Fixed Assets Cost Or Valuation191 857195 717200 175       
Tangible Fixed Assets Depreciation160 890166 643161 787       
Tangible Fixed Assets Depreciation Charged In Period 5 7537 323       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  12 179       
Tangible Fixed Assets Disposals  12 345       
Total Additions Including From Business Combinations Property Plant Equipment   2 51463516 5751 533828 2 008
Total Assets Less Current Liabilities79 77479 57683 73082 99185 05394 960146 072118 256135 202111 699
Trade Creditors Trade Payables  7 66518 95312 20722 09220 47590 09328 4844 389
Trade Debtors Trade Receivables  54 78193 13882 70477 00875 05579 94482 15896 803
Bank Borrowings      50 00047 500  

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 20th, February 2024
Free Download (9 pages)

Company search

Advertisements