G Trustees Ltd
G Trustees Ltd
#02030135 • Active
Founded: 20/06/1986
Industries: Non-trading company
Location: Telford
Financial Snapshot
Last accounts made up to 31 December 2023
Next accounts due 30 September 2025 (4 months)
Directors
Name | Role | Appointed ↓ | Nationality | Age |
---|---|---|---|---|
Simon James Thomlinson | Actuary | 06/11/2024 | British | 56 years |
Grant Mccaig | Solicitor | 30/06/2023 | British | 43 years |
Paul John Parsons | Company Director | 01/02/2018 | British | 66 years |
Role:
Actuary
Appointed:
06/11/2024
Nationality:
British
Age:
56 years
Role:
Solicitor
Appointed:
30/06/2023
Nationality:
British
Age:
43 years
Role:
Company Director
Appointed:
01/02/2018
Nationality:
British
Age:
66 years
People with Significant Control
Name | Nature of Control | Notified On | Nationality |
---|---|---|---|
G Life H Limited | Ownership Of Shares 75 To 100 Percent, Voting Rights 75 To 100 Percent, Right To Appoint And Remove Directors | 06/04/2016 | United Kingdom |
Nature of Control:
Ownership Of Shares 75 To 100 Percent, Voting Rights 75 To 100 Percent, Right To Appoint And Remove Directors
Notified On:
06/04/2016
Nationality:
United Kingdom
Financial Accounts
Dec 2021 | Dec 2020 | Dec 2019 | |
---|---|---|---|
Income Statement | |||
Turnover | |||
Export Revenue | |||
Sales | |||
Other Operating Income | |||
Other Operating Items | |||
Cost of Sales | |||
Raw Materials & Consumables | |||
Gross Profit | |||
Admin Expenses | |||
Other Operating Charges | |||
Depreciation | |||
R&D Expenses | |||
Operating Profit | |||
EBITDA | |||
Financial Revenue | |||
Financial Expenses | |||
Financial Profit/Loss | |||
Interest Paid | |||
Extraordinary Revenue | |||
Extraordinary Expenses | |||
Net Extraordinary Items | |||
Pre-Tax Profit | |||
Tax | |||
Profit After Tax | |||
Retained Profit | |||
Balance Sheet | |||
Non-Current Assets | |||
Intangible Assets | |||
Tangible Fixed Assets | |||
Other Non-Current Assets | |||
Current Assets | |||
Stock | |||
Debtors | |||
Cash in Hand | |||
Other Current Assets | |||
Called Up Share Capital | |||
P&L Account Reserve | |||
Shareholder Funds | |||
Other Shareholder Funds | |||
Provisions | |||
Long Term Debt | |||
Creditors (> 1 year) | |||
Other Non-Current Liabilities | |||
Short Term Debt | |||
Creditors | |||
Creditors (< 1 year) | |||
Other Current Liabilities | |||
Key Metrics | |||
Net Assets | |||
Net Current Assets | |||
Total Assets Less Current Liabilities | |||
Working Capital | |||
Enterprise Value | |||
Added Value | |||
Cashflow Before D&A | |||
Other Information | |||
Staff Costs | |||
Number of Employees |
Charges
2 charges registered
National Westminster Bank PLC Outstanding
Created 11/09/2023F/H 106-108 hill street and 1 the mall newry folios DN135070 and DN166123 both county down.
#020301350002 Negative Pledge
National Westminster Bank PLC Satisfied
Created 13/04/2023The f/h property situate and k/a 106-108 hill street and 1 the mall, newry with t/nos DN135070 and D...
#020301350001 Negative Pledge
Properties
23 properties
Regions
8
Freehold
14
Leasehold
9
WEST MIDLANDS
Unit 4, Phase 2 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove (B60 4DJ)
Freehold • B60 4DJ
£210,000
Added 08/09/2020 • BROMSGROVE
WEST MIDLANDS
15 Park Street, Rowley Regis, Warley (B65 0LS)
Freehold • B65 0LS
£190,000
Added 08/09/2020 • SANDWELL
WEST MIDLANDS
Unit 8, Little Forge Road, Redditch (B98 7SF)
Leasehold • B98 7SF
£172,000
Added 08/09/2020 • REDDITCH
Grants
No grant information available
Government Council Contracts Beta
No council contracts found
Company Filings
Date | Category | Description | Document |
---|---|---|---|
02/01/2025 | Officers | Termination Director Company With Name Termination Date | View (1 page) |
19/11/2024 | Confirmation Statement | Confirmation Statement With No Updates | View (3 pages) |
06/11/2024 | Officers | Appoint Person Director Company With Name Date | View (2 pages) |
24/06/2024 | Accounts | Accounts With Accounts Type Dormant | View (3 pages) |
29/11/2023 | Confirmation Statement | Confirmation Statement With No Updates | View (3 pages) |
22/11/2023 | Persons With Significant Control | Change To A Person With Significant Control | View (2 pages) |
13/09/2023 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View (11 pages) |
22/11/2023 Persons With Significant Control
Change To A Person With Significant Control
13/09/2023 Mortgage
Mortgage Create With Deed With Charge Number Charge Creation Date