ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gerrymet Limited

Gerrymet Limited is an active company incorporated on 7 September 1979 with the registered office located in Taunton, Somerset. Gerrymet Limited was registered 46 years ago.
Status
Active
Active since incorporation
Company No
01447410
Private limited company
Age
46 years
Incorporated 7 September 1979
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 March 2025 (6 months ago)
Next confirmation dated 9 March 2026
Due by 23 March 2026 (6 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
Unit 2 Sandys Moor
Wiveliscombe
Taunton
Somerset
TA4 2TU
England
Address changed on 30 May 2023 (2 years 3 months ago)
Previous address was 5 Maybrook Industrial Estate Brownhills Walsall West Midlands WS8 7DG
Telephone
01543378805
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Wales • Born in Jun 1962
Director • British • Lives in Scotland • Born in Oct 1962
Eps Services & Tooling Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eps Services & Tooling Limited
Mr Stephen McDougall Goodlad and Nicholas Edward Palmer are mutual people.
Active
Concussion Legacy Limited
Nicholas Edward Palmer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Decreased by £282.5K (-100%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 7 (-58%)
Total Assets
£300
Decreased by £595.81K (-100%)
Total Liabilities
£0
Decreased by £212.57K (-100%)
Net Assets
£300
Decreased by £383.24K (-100%)
Debt Ratio (%)
0%
Decreased by 35.66% (-100%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 25 Apr 2025
Confirmation Submitted
6 Months Ago on 11 Mar 2025
Full Accounts Submitted
11 Months Ago on 19 Sep 2024
Accounting Period Shortened
1 Year 5 Months Ago on 18 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 12 Mar 2024
Full Accounts Submitted
1 Year 7 Months Ago on 26 Jan 2024
Registered Address Changed
2 Years 3 Months Ago on 30 May 2023
Paul Ataria (PSC) Resigned
2 Years 4 Months Ago on 4 May 2023
Sharon Wood (PSC) Resigned
2 Years 4 Months Ago on 4 May 2023
Mr Nicholas Edward Palmer Appointed
2 Years 4 Months Ago on 4 May 2023
Get Credit Report
Discover Gerrymet Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 25 Apr 2025
Confirmation statement made on 9 March 2025 with no updates
Submitted on 11 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Sep 2024
Current accounting period shortened from 30 April 2024 to 31 March 2024
Submitted on 18 Mar 2024
Confirmation statement made on 9 March 2024 with updates
Submitted on 12 Mar 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 26 Jan 2024
Registered office address changed from 5 Maybrook Industrial Estate Brownhills Walsall West Midlands WS8 7DG to Unit 2 Sandys Moor Wiveliscombe Taunton Somerset TA4 2TU on 30 May 2023
Submitted on 30 May 2023
Cessation of Sharon Wood as a person with significant control on 4 May 2023
Submitted on 17 May 2023
Cessation of Paul Ataria as a person with significant control on 4 May 2023
Submitted on 17 May 2023
Appointment of Mr Stephen Mcdougall Goodlad as a director on 4 May 2023
Submitted on 16 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year