The Gainsborough Silk Weaving Company Limited SUFFOLK


Founded in 2004, The Gainsborough Silk Weaving Company, classified under reg no. 05016402 is an active company. Currently registered at Alexandra Road CO10 2XH, Suffolk the company has been in the business for twenty years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since March 10, 2004 The Gainsborough Silk Weaving Company Limited is no longer carrying the name Superbank.

The company has 3 directors, namely Jacob T., Mark N. and Neil T.. Of them, Neil T. has been with the company the longest, being appointed on 24 February 2004 and Jacob T. has been with the company for the least time - from 3 February 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Gainsborough Silk Weaving Company Limited Address / Contact

Office Address Alexandra Road
Office Address2 Sudbury
Town Suffolk
Post code CO10 2XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05016402
Date of Incorporation Thu, 15th Jan 2004
Industry Weaving of textiles
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Jacob T.

Position: Director

Appointed: 03 February 2020

Mark N.

Position: Director

Appointed: 29 November 2019

Neil T.

Position: Director

Appointed: 24 February 2004

Mark B.

Position: Director

Appointed: 11 April 2019

Resigned: 03 February 2020

David I.

Position: Director

Appointed: 15 January 2018

Resigned: 22 November 2019

Emerson R.

Position: Director

Appointed: 29 April 2016

Resigned: 15 February 2019

Michael P.

Position: Director

Appointed: 19 August 2015

Resigned: 15 January 2018

David S.

Position: Director

Appointed: 19 August 2015

Resigned: 29 April 2016

Brett H.

Position: Director

Appointed: 19 August 2015

Resigned: 15 January 2018

Roy M.

Position: Director

Appointed: 19 August 2015

Resigned: 15 January 2018

Kevin H.

Position: Director

Appointed: 14 November 2014

Resigned: 19 August 2015

Russell S.

Position: Director

Appointed: 20 May 2013

Resigned: 26 February 2018

Jasvinderpal M.

Position: Director

Appointed: 20 May 2013

Resigned: 14 November 2014

Jasvinderpal M.

Position: Secretary

Appointed: 20 May 2013

Resigned: 14 November 2014

Robert M.

Position: Director

Appointed: 24 February 2004

Resigned: 10 May 2013

Simon H.

Position: Director

Appointed: 24 February 2004

Resigned: 10 May 2013

Simon H.

Position: Secretary

Appointed: 24 February 2004

Resigned: 10 May 2013

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 2004

Resigned: 24 February 2004

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 15 January 2004

Resigned: 24 February 2004

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is The Edward Alexander Group Limited from London, England. This PSC is classified as "a limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

The Edward Alexander Group Limited

Unit 310-311 Chelsea Harbour, London, SW10 0XF, England

Legal authority Companies Act
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Companies House
Registration number 10990781
Notified on 15 January 2019
Nature of control: 75,01-100% shares

Company previous names

Superbank March 10, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282015-12-312016-12-312017-12-312018-12-312020-03-31
Net Worth64 4541 338 110    
Balance Sheet
Cash Bank On Hand 895 106622 43287 58670 2418 937
Current Assets178 0251 049 824816 325355 407399 753280 626
Debtors34 46880 84579 317105 67249 13657 717
Net Assets Liabilities 1 338 110927 770354 374-307 698-1 065 122
Other Debtors 57 22912 14738 05420 054 
Property Plant Equipment 470 001786 901866 017868 301911 149
Total Inventories 73 873114 576162 149280 376213 972
Cash Bank In Hand20 168895 106    
Net Assets Liabilities Including Pension Asset Liability64 4541 338 110    
Stocks Inventory123 38973 873    
Tangible Fixed Assets449 820470 001    
Reserves/Capital
Called Up Share Capital100176    
Profit Loss Account Reserve-261 975-553 883    
Shareholder Funds64 4541 338 110    
Other
Accrued Liabilities    52 49021 454
Accumulated Amortisation Impairment Intangible Assets  3 7279 35121 42422 004
Accumulated Depreciation Impairment Property Plant Equipment 90 092116 166166 472217 654216 079
Additions Other Than Through Business Combinations Property Plant Equipment     34 282
Amounts Owed To Group Undertakings Participating Interests    728 5501 325 398
Average Number Employees During Period  33303022
Bank Borrowings Overdrafts    2206
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    123 740123 740
Creditors 29 554547 590536 247500 0002 124 361
Deferred Income    69 00064 568
Deferred Tax Liabilities     138 654
Disposals Decrease In Amortisation Impairment Intangible Assets     18 541
Disposals Intangible Assets     29 021
Finished Goods Goods For Resale    186 669104 172
Fixed Assets 470 001808 380884 788904 020917 267
Future Minimum Lease Payments Under Non-cancellable Operating Leases     7 035
Increase Decrease In Deferred Tax Liability From Amount Recognised In Other Comprehensive Income     93 760
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss     44 894
Increase From Amortisation Charge For Year Intangible Assets  3 7275 62412 07319 121
Increase From Depreciation Charge For Year Property Plant Equipment  26 07450 30651 18244 512
Intangible Assets  21 47918 77135 7196 118
Intangible Assets Gross Cost  25 20628 12257 14328 122
Loans From Directors    439689
Net Current Assets Liabilities-373 982907 265666 9805 833-711 718-1 843 735
Nominal Value Allotted Share Capital    11
Number Shares Allotted 1 000   1 000
Other Creditors 29 554547 590536 247500 000534 147
Par Value Share 0   0
Prepayments Accrued Income    15 13426 226
Property Plant Equipment Gross Cost 560 093903 0671 032 4891 085 9551 127 228
Raw Materials Consumables    79 47896 354
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment     -46 088
Taxation Including Deferred Taxation Balance Sheet Subtotal     138 654
Taxation Social Security Payable    81 79651 742
Total Assets Less Current Liabilities75 8381 377 2661 475 360890 621192 302-926 468
Total Increase Decrease From Revaluations Property Plant Equipment  218 009  6 991
Trade Creditors Trade Payables 55 38940 31269 153120 019126 357
Trade Debtors Trade Receivables 23 61667 17067 61829 08231 491
Work In Progress    14 22913 446
Amounts Owed To Group Undertakings    728 551 
Creditors Due After One Year6 78429 554    
Creditors Due Within One Year552 007142 559    
Other Remaining Borrowings  500 000500 000500 000 
Other Taxation Social Security Payable 10 32415 36587 24381 796 
Provisions For Liabilities Balance Sheet Subtotal 9 602    
Provisions For Liabilities Charges4 6009 602    
Revaluation Reserve326 329326 329    
Share Capital Allotted Called Up Paid1001    
Share Premium Account 1 565 488    
Tangible Fixed Assets Additions 36 093    
Tangible Fixed Assets Cost Or Valuation524 000560 093    
Tangible Fixed Assets Depreciation74 18090 092    
Tangible Fixed Assets Depreciation Charged In Period 15 912    
Total Additions Including From Business Combinations Intangible Assets  25 2062 91629 021 
Total Additions Including From Business Combinations Property Plant Equipment  124 965129 42253 466 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to March 31, 2022
filed on: 23rd, December 2022
Free Download (21 pages)

Company search

Advertisements