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 FINANCE
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
-
Check the company
-
UK
-
Mid Sussex
- 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 - 39 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
- 60
- 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
- 64
- 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
- 92
- 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
- 92
- 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
- 73
- 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
- 59
- 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
- 66
- 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
- 71
- 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
- 81
- 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.