Smyth & Gibson Shirtmakers Limited BALLYMENA


Founded in 2007, Smyth & Gibson Shirtmakers, classified under reg no. NI064279 is an active company. Currently registered at 5 Woodside Road Industrial Estate BT42 4QJ, Ballymena the company has been in the business for seventeen years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Tue, 31st Jan 2023.

The firm has one director. Samuel M., appointed on 21 December 2011. There are currently no secretaries appointed. 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.

Smyth & Gibson Shirtmakers Limited Address / Contact

Office Address 5 Woodside Road Industrial Estate
Office Address2 Woodside Road
Town Ballymena
Post code BT42 4QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI064279
Date of Incorporation Wed, 25th Apr 2007
Industry Manufacture of other men's outerwear
End of financial Year 31st January
Company age 17 years old
Account next due date Thu, 31st Oct 2024 (179 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Samuel M.

Position: Director

Appointed: 21 December 2011

Richard G.

Position: Director

Appointed: 20 June 2014

Resigned: 31 October 2017

Dan W.

Position: Director

Appointed: 20 June 2014

Resigned: 31 October 2017

Stephen K.

Position: Director

Appointed: 21 December 2011

Resigned: 20 June 2014

James G.

Position: Secretary

Appointed: 21 December 2011

Resigned: 01 May 2013

Selena G.

Position: Director

Appointed: 21 December 2011

Resigned: 20 June 2014

Richard G.

Position: Director

Appointed: 25 April 2007

Resigned: 01 May 2013

James G.

Position: Secretary

Appointed: 25 April 2007

Resigned: 21 December 2011

Hugh G.

Position: Director

Appointed: 25 April 2007

Resigned: 21 December 2011

James G.

Position: Director

Appointed: 13 April 2007

Resigned: 21 December 2011

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we researched, there is Samuel M. The abovementioned PSC has 25-50% voting rights.

Samuel M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand7 22711 52728 2662 0561 02325 1785 973
Current Assets631 285634 207265 403155 647115 61885 806114 396
Debtors416 570341 408150 69748 1736 6936 1131 001
Net Assets Liabilities-947 013-1 222 709-1 481 43833 74353 49472 488104 626
Other Debtors24 7826 200  1 748  
Property Plant Equipment31 58323 70810 484    
Total Inventories207 488281 27286 440105 418107 90254 515107 422
Other
Accumulated Depreciation Impairment Property Plant Equipment288 023305 658318 882320 290320 290320 290320 290
Additions Other Than Through Business Combinations Property Plant Equipment 9 760     
Amounts Owed By Related Parties     2 945 
Amounts Owed To Related Parties35 202147 497123 74769 10548 489  
Average Number Employees During Period54473612   
Balances Amounts Owed By Related Parties     2 945 
Balances Amounts Owed To Related Parties100 000100 000100 00069 10552 089  
Bank Borrowings199 582321 578485 246    
Convertible Debt Securities Held22 787      
Creditors1 106 5821 228 5781 442 246121 90462 12413 3189 770
Disposals Property Plant Equipment   -9 076   
Financial Liabilities100 000100 000100 000    
Finished Goods Goods For Resale111 790194 72283 040105 418107 90254 515107 422
Increase From Depreciation Charge For Year Property Plant Equipment 17 63513 2241 408   
Net Current Assets Liabilities127 986-17 839-49 67633 743   
Number Shares Issued Fully Paid19 90019 90019 90019 90019 90019 90019 900
Other Creditors42 55438 31340 16610 2067 7108 1893 930
Other Remaining Borrowings807 000807 000857 000    
Par Value Share 111111
Payments To Related Parties    3 600  
Prepayments13 29117 9553 931    
Property Plant Equipment Gross Cost319 606329 366329 366320 290320 290320 290320 290
Raw Materials Consumables77 28857 6793 400    
Taxation Social Security Payable45 20547 75939 5588 456 4 1115 832
Total Assets Less Current Liabilities159 5695 869-39 19233 743   
Total Borrowings1 006 5821 128 5781 342 246    
Trade Creditors Trade Payables137 63671 48218 7872 5674 8597788
Trade Debtors Trade Receivables378 497317 253146 76648 1734 9453 1681 001
Work In Progress18 41028 871     
Company Contributions To Money Purchase Plans Directors621474     
Director Remuneration97 00073 923     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 30th, May 2023
Free Download (9 pages)

Company search

Advertisements