Check the

G & G FOOD SUPPLIES LIMITED

Company
G & G FOOD SUPPLIES LIMITED (02103924)

G & G FOOD SUPPLIES

Phone: +44 (0)1342 311 401
A rating

ABOUT G & G FOOD SUPPLIES LIMITED

We are a specialist vitamin and mineral supplement manufacturer based in the UK. Our state of the art facilities are capable of large scale health supplement manufacture in many forms, from supplement capsules to pure powder formulations.

Everybody wants to have the highest quality product on the market. Our advanced encapsulation technique enables us to provide supplements that are some of the purest available.

KEY FINANCES

Year
2016
Assets
£1597.06k ▼ £-17.92k (-1.11 %)
Cash
£154.56k ▼ £-32.81k (-17.51 %)
Liabilities
£42.79k ▼ £-927.88k (-95.59 %)
Net Worth
£1554.27k ▲ £909.96k (141.23 %)

REGISTRATION INFO

Company name
G & G FOOD SUPPLIES LIMITED
Company number
02103924
VAT
GB702759338
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Feb 1987
Age - 38 years
Home Country
United Kingdom

CONTACTS

Website
www.vitaminmanufacture.co.uk
Phones
+44 (0)1342 311 401
01342 311 401
Registered Address
VITALITY HOUSE 2-3,
IMBERHORNE WAY,
EAST GRINSTEAD,
WEST SUSSEX,
RH19 1RL

ECONOMIC ACTIVITIES

10890
Manufacture of other food products n.e.c.

LAST EVENTS

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 May 2016
Director's details changed for Mauro Calcioli on 3 May 2016

CHARGES

25 November 2011
Status
Outstanding
Delivered
29 November 2011
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

25 November 1999
Status
Satisfied on 6 April 2006
Delivered
27 November 1999
Persons entitled
Lombard Natwest Discounting Limited
Description
Fixed equitable charge all debts purchased or purported to…

4 June 1997
Status
Satisfied on 10 April 2004
Delivered
17 June 1997
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a units 1 & 2 imberhorne way east grinstead…

20 May 1997
Status
Satisfied on 10 April 2004
Delivered
4 June 1997
Persons entitled
Lombard North Central PLC
Description
Two ima zanasi mod 40F intermittent motion capsule filling…

2 August 1988
Status
Satisfied on 2 February 2007
Delivered
10 August 1988
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

8 January 1988
Status
Satisfied on 2 February 2007
Delivered
14 January 1988
Persons entitled
National Westminster Bank PLC
Description
175, london rd, east grinstead, W. sussex title no: wsx…

See Also


Last update 2018

G & G FOOD SUPPLIES LIMITED DIRECTORS

Elizabeth Diane Calcioli

  Acting PSC
Appointed
23 September 2014
Role
Secretary
Address
Coopers Wood, Holtye Road, Cowden, Edenbridge, Kent, England, TN8 7EG
Name
CALCIOLI, Elizabeth Diane
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Elizabeth Diane Calcioli

  Acting
Appointed
06 April 2009
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
Coopers Wood, Holtye Road, Cowden, Edenbridge, Kent, England, TN8 7EG
Country Of Residence
England
Name
CALCIOLI, Elizabeth Diane

Mauro Calcioli

  Acting PSC
Appointed
06 April 2009
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
Coopers Wood, Holtye Road, Cowden, Edenbridge, Kent, England, TN8 7EG
Country Of Residence
England
Name
CALCIOLI, Mauro
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Sheila Gaiman

  Acting
Occupation
Consultant
Role
Director
Age
90
Nationality
British
Address
2-3 Imberhorne Way, East Grinstead, West Sussex, RH19 1RL
Country Of Residence
England
Name
GAIMAN, Sheila

Stephen Maurice Bird

  Resigned
Resigned
23 September 2014
Role
Secretary
Address
Jessops Farm, Tonbridge Road, Bough Beech, Kent, TN8 7AU
Name
BIRD, Stephen Maurice

David Bernard Gaiman

  Resigned
Resigned
07 March 2009
Occupation
Chairman
Role
Director
Age
91
Nationality
British
Address
Vitality House, 2-3 Imberhorne Way, East Grinstead, West Sussex, RH19 1RL
Name
GAIMAN, David Bernard

Malcolm Peter Gellatly

  Resigned
Appointed
01 January 1994
Resigned
14 April 2000
Occupation
Finance Director
Role
Director
Age
72
Nationality
British
Address
The Alders Hackenden Lane, East Grinstead, West Sussex, RH19 2DL
Name
GELLATLY, Malcolm Peter

Myles Mcentyre

  Resigned
Appointed
12 April 2006
Resigned
28 July 2009
Occupation
Quality Director
Role
Director
Age
58
Nationality
British
Address
28 Stonedene Close, Forest Row, East Sussex, RH18 5DB
Name
MCENTYRE, Myles

Jeremy John Stephens

  Resigned
Resigned
19 January 2007
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
The Coach House Down Park, Turners Hill Road Crawley Down, Crawley, West Sussex, RH10 4HQ
Country Of Residence
England
Name
STEPHENS, Jeremy John

Susan Mary Wear

  Resigned
Appointed
01 February 2002
Resigned
17 November 2009
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
40 Tower Close, East Grinstead, West Sussex, RH19 3RT
Country Of Residence
United Kingdom
Name
WEAR, Susan Mary

Kathleen Mary Windle

  Resigned
Appointed
01 February 2002
Resigned
29 October 2009
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
Millwood Lake View Road, Furnace Wood, Felbridge, West Sussex, RH19 2QE
Name
WINDLE, Kathleen Mary

REVIEWS


Check The Company
Excellent according to the company’s financial health.