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

R.a. Gibson (colesden) Limited BEDFORDSHIRE


Founded in 1945, R.a. Gibson (colesden), classified under reg no. 00399367 is an active company. Currently registered at Bell Farm, MK44 3DB, Bedfordshire the company has been in the business for 79 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 4 directors, namely Laura G., Emily R. and Ross G. and others. Of them, Ivor G. has been with the company the longest, being appointed on 9 August 1991 and Laura G. and Emily R. have been with the company for the least time - from 20 March 2013. At present 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.

R.a. Gibson (colesden) Limited Address / Contact

Office Address Bell Farm,
Office Address2 Colesden,
Town Bedfordshire
Post code MK44 3DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00399367
Date of Incorporation Fri, 12th Oct 1945
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st December
Company age 79 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Laura G.

Position: Director

Appointed: 20 March 2013

Emily R.

Position: Director

Appointed: 20 March 2013

Ross G.

Position: Director

Appointed: 01 June 2012

Ivor G.

Position: Director

Appointed: 09 August 1991

Nigel G.

Position: Director

Resigned: 21 January 2022

Jill G.

Position: Director

Resigned: 22 July 2018

Matthew B.

Position: Secretary

Appointed: 28 June 2017

Resigned: 21 November 2023

Barbara B.

Position: Secretary

Appointed: 01 January 1998

Resigned: 28 June 2017

Victor G.

Position: Director

Appointed: 09 August 1991

Resigned: 11 January 2013

Roy G.

Position: Director

Appointed: 09 August 1991

Resigned: 26 April 2000

Rosalind A.

Position: Secretary

Appointed: 09 August 1991

Resigned: 31 December 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand153 15871 228159 263420 427711 685583 021
Current Assets787 335546 291607 826774 2211 179 8421 363 797
Debtors84 45967 55534 67051 153151 017188 713
Net Assets Liabilities14 475 67214 734 92914 701 65114 868 71814 779 53114 993 107
Other Debtors28 65814 26815 80914 332105 36783 010
Property Plant Equipment14 146 78414 213 18714 177 84414 134 81814 368 84014 554 548
Total Inventories549 718407 508413 893302 641317 140592 063
Other
Accrued Liabilities28 72522 01113 06621 09148 02811 508
Accumulated Depreciation Impairment Property Plant Equipment1 339 1751 404 1421 480 0641 546 8291 415 8121 460 409
Additions Other Than Through Business Combinations Investment Property Fair Value Model 185 835    
Amounts Owed To Directors386 694356 966351 402371 933428 797448 081
Amounts Owed To Other Related Parties Other Than Directors22 07245 171469 968432 245458 136598 609
Average Number Employees During Period10109987
Bank Borrowings627 061429 663244 84093 64911 948 
Bank Borrowings Overdrafts196 933184 346151 92381 94112 042814
Corporation Tax Payable42 5356 06717 50077 469137 467 
Creditors523 921336 712125 90311 802112 175146 817
Disposals Decrease In Depreciation Impairment Property Plant Equipment 48 87525 78024 211214 44787 957
Disposals Property Plant Equipment 62 15025 78053 125284 12098 057
Finance Lease Liabilities Present Value Total93 79391 39532 13144 881112 175126 400
Fixed Assets15 971 97316 415 90116 370 35716 310 32916 534 15016 706 256
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 205 292    
Increase From Depreciation Charge For Year Property Plant Equipment 113 842101 70290 97683 430132 554
Investment Property1 695 9572 087 0842 087 0842 087 0842 087 0842 087 084
Investment Property Fair Value Model1 695 9572 087 0842 087 0842 087 0842 087 084 
Investments Fixed Assets129 232115 630105 42988 42778 22664 624
Net Current Assets Liabilities42 300-320 366-535 053-310 609-173 6061 962
Number Shares Issued Fully Paid 13 00013 00013 00013 00013 000
Other Creditors7 742130 26355 86834 99326 46668 184
Other Investments Other Than Loans129 232115 630105 42988 42778 22664 624
Other Taxation Social Security Payable4 3188 0471 2122 9071 2381 037
Par Value Share 11111
Prepayments Accrued Income9 90317 56311 2027 46632 91414 989
Property Plant Equipment Gross Cost15 485 95915 617 32915 657 90815 681 64715 784 65216 014 957
Provisions For Liabilities Balance Sheet Subtotal1 014 6801 023 8941 007 7501 119 2001 468 8381 568 294
Total Additions Including From Business Combinations Property Plant Equipment 193 52066 35976 864387 125328 362
Total Assets Less Current Liabilities16 014 27316 095 53515 835 30415 999 72016 360 54416 708 218
Total Borrowings768 286589 367337 090138 624307 255216 039
Trade Creditors Trade Payables8 58445 47722 67617 37058 236142 277
Trade Debtors Trade Receivables45 89835 7247 65921 80412 73639 119
Bank Overdrafts  8559494814
Corporation Tax Recoverable   7 551 51 595
Government Grants Payable     20 417

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 20th, December 2023
Free Download (11 pages)

Company search

Advertisements