Company NameG & G Gallo Enterprises Limited
Company StatusActive
Company Number03039239
CategoryPrivate Limited Company
Incorporation Date29 March 1995(29 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Gerardo Santomauro
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityItalian
StatusCurrent
Appointed29 March 1995(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address430-450 Avenue West
Skyline 120 Great Notley
Braintree
Essex
CM77 7AA
Secretary NameMrs Giuseppina Santomauro
NationalityItalian
StatusCurrent
Appointed29 March 1995(same day as company formation)
RoleSecretary
Correspondence Address430-450 Avenue West
Skyline 120 Great Notley
Braintree
Essex
CM77 7AA
Director NameMrs Giuseppina Santomauro
Date of BirthAugust 1956 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed05 December 2008(13 years, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address430-450 Avenue West
Skyline 120 Great Notley
Braintree
Essex
CM77 7AA
Director NamePasquale Luca Santomauro
Date of BirthJune 1988 (Born 35 years ago)
NationalityItalian
StatusCurrent
Appointed01 May 2011(16 years, 1 month after company formation)
Appointment Duration12 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address430-450 Avenue West
Skyline 120 Great Notley
Braintree
Essex
CM77 7AA
Director NameLinda Stubbings
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(10 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2015)
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTimbers
Parklands
Coggeshall
Essex
CO6 1SW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.gandggallo.com/
Telephone01376 343188
Telephone regionBraintree

Location

Registered Address430-450 Avenue West
Skyline 120 Great Notley
Braintree
Essex
CM77 7AA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Notley
WardGreat Notley & Black Notley
Built Up AreaBraintree

Shareholders

100k at £1Mr Gerardo Santomauro
95.24%
Ordinary
5k at £1Pasquale Luca Santomauro
4.76%
Ordinary

Financials

Year2014
Net Worth£1,963,775
Cash£752,890
Current Liabilities£1,127,476

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

1 February 2022Delivered on: 1 February 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 6-8 burton road, norwich, NR6 6AU.
Outstanding
28 September 2007Delivered on: 10 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 5, urban hive, skyline 120 business park, great notley, braitree, essex.
Outstanding
22 September 2006Delivered on: 28 September 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 3 & 4 urban hive, skyline 120 business park, great notley, braintree, essex.
Outstanding
7 October 2002Delivered on: 11 October 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 14 finch drive, springwood industrial estate, braintree, essex.
Outstanding
29 April 1999Delivered on: 7 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 38B springwood drive braintree essex t/no.EX459193.
Outstanding

Filing History

1 March 2023Confirmation statement made on 28 February 2023 with updates (5 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (14 pages)
2 March 2022Confirmation statement made on 28 February 2022 with updates (5 pages)
1 February 2022Registration of charge 030392390005, created on 1 February 2022 (49 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (14 pages)
4 May 2021Confirmation statement made on 28 February 2021 with updates (5 pages)
16 April 2021Change of details for Mr Gerardo Santomauro as a person with significant control on 28 February 2017 (2 pages)
26 March 2021Accounts for a small company made up to 30 April 2020 (14 pages)
24 April 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
8 January 2020Full accounts made up to 30 April 2019 (19 pages)
4 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
4 February 2019Accounts for a small company made up to 30 April 2018 (21 pages)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
5 February 2018Accounts for a small company made up to 30 April 2017 (23 pages)
20 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
16 November 2016Full accounts made up to 30 April 2016 (13 pages)
16 November 2016Full accounts made up to 30 April 2016 (13 pages)
27 September 2016Director's details changed for Santomauro Giuseppina on 27 September 2016 (2 pages)
27 September 2016Secretary's details changed for Mrs Guiseppina Santomauro on 27 September 2016 (1 page)
27 September 2016Secretary's details changed for Mrs Guiseppina Santomauro on 27 September 2016 (1 page)
27 September 2016Director's details changed for Santomauro Giuseppina on 27 September 2016 (2 pages)
11 April 2016Director's details changed for Pasquale Luca Santomauro on 29 March 2016 (2 pages)
11 April 2016Director's details changed for Mr Gerardo Santomauro on 29 March 2016 (2 pages)
11 April 2016Registered office address changed from 430 & 440 Avenue West Skyline 120, Great Notley Braintree Esex CM77 7AA to 430-450 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA on 11 April 2016 (1 page)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 105,000
(4 pages)
11 April 2016Director's details changed for Pasquale Luca Santomauro on 29 March 2016 (2 pages)
11 April 2016Registered office address changed from 430 & 440 Avenue West Skyline 120, Great Notley Braintree Esex CM77 7AA to 430-450 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA on 11 April 2016 (1 page)
11 April 2016Director's details changed for Santomauro Giuseppina on 29 March 2016 (2 pages)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 105,000
(4 pages)
11 April 2016Director's details changed for Mr Gerardo Santomauro on 29 March 2016 (2 pages)
11 April 2016Secretary's details changed for Mrs Guiseppina Santomauro on 29 March 2016 (1 page)
11 April 2016Secretary's details changed for Mrs Guiseppina Santomauro on 29 March 2016 (1 page)
11 April 2016Director's details changed for Santomauro Giuseppina on 29 March 2016 (2 pages)
7 January 2016Accounts for a small company made up to 30 April 2015 (5 pages)
7 January 2016Accounts for a small company made up to 30 April 2015 (5 pages)
12 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 105,000
(7 pages)
12 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 105,000
(7 pages)
12 May 2015Termination of appointment of Linda Stubbings as a director on 31 March 2015 (1 page)
12 May 2015Termination of appointment of Linda Stubbings as a director on 31 March 2015 (1 page)
20 April 2015Termination of appointment of Linda Stubbings as a director on 31 March 2015 (2 pages)
20 April 2015Termination of appointment of Linda Stubbings as a director on 31 March 2015 (2 pages)
16 January 2015Accounts for a small company made up to 30 April 2014 (5 pages)
16 January 2015Accounts for a small company made up to 30 April 2014 (5 pages)
9 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 105,000
(7 pages)
9 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 105,000
(7 pages)
20 December 2013Accounts for a small company made up to 30 April 2013 (7 pages)
20 December 2013Accounts for a small company made up to 30 April 2013 (7 pages)
8 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
30 January 2013Full accounts made up to 30 April 2012 (13 pages)
30 January 2013Full accounts made up to 30 April 2012 (13 pages)
18 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
22 November 2011Full accounts made up to 30 April 2011 (10 pages)
22 November 2011Full accounts made up to 30 April 2011 (10 pages)
14 June 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 105,000
(4 pages)
14 June 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 105,000
(4 pages)
14 June 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 105,000
(4 pages)
24 May 2011Appointment of Pasquale Luca Santomauro as a director (3 pages)
24 May 2011Appointment of Pasquale Luca Santomauro as a director (3 pages)
11 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
17 September 2010Full accounts made up to 30 April 2010 (8 pages)
17 September 2010Full accounts made up to 30 April 2010 (8 pages)
10 May 2010Director's details changed for Santomauro Giuseppina on 29 March 2010 (2 pages)
10 May 2010Director's details changed for Santomauro Giuseppina on 29 March 2010 (2 pages)
10 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mr Gerardo Santomauro on 29 March 2010 (2 pages)
10 May 2010Director's details changed for Linda Stubbings on 29 March 2010 (2 pages)
10 May 2010Director's details changed for Linda Stubbings on 29 March 2010 (2 pages)
10 May 2010Director's details changed for Mr Gerardo Santomauro on 29 March 2010 (2 pages)
10 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
19 November 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
19 November 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
11 May 2009Return made up to 29/03/09; full list of members (4 pages)
11 May 2009Return made up to 29/03/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 December 2008Director appointed santomauro giuseppina (2 pages)
15 December 2008Director appointed santomauro giuseppina (2 pages)
30 April 2008Return made up to 29/03/08; full list of members (3 pages)
30 April 2008Return made up to 29/03/08; full list of members (3 pages)
29 February 2008Full accounts made up to 30 April 2007 (8 pages)
29 February 2008Full accounts made up to 30 April 2007 (8 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
1 May 2007Return made up to 29/03/07; full list of members (2 pages)
1 May 2007Return made up to 29/03/07; full list of members (2 pages)
15 April 2007Registered office changed on 15/04/07 from: 14 finch drive springwood industrial estate braintree essex CM7 2SF (1 page)
15 April 2007Registered office changed on 15/04/07 from: 14 finch drive springwood industrial estate braintree essex CM7 2SF (1 page)
4 January 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
4 January 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
28 September 2006Particulars of mortgage/charge (3 pages)
28 September 2006Particulars of mortgage/charge (3 pages)
4 April 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
26 September 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
26 September 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
7 June 2005Return made up to 29/03/05; full list of members (2 pages)
7 June 2005Return made up to 29/03/05; full list of members (2 pages)
29 November 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
29 November 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
15 April 2004Return made up to 29/03/04; full list of members (6 pages)
15 April 2004Return made up to 29/03/04; full list of members (6 pages)
3 March 2004Accounts made up to 30 April 2003 (8 pages)
3 March 2004Accounts made up to 30 April 2003 (8 pages)
9 April 2003Return made up to 29/03/03; full list of members (6 pages)
9 April 2003Return made up to 29/03/03; full list of members (6 pages)
3 March 2003Accounts made up to 30 April 2002 (9 pages)
3 March 2003Accounts made up to 30 April 2002 (9 pages)
16 November 2002Registered office changed on 16/11/02 from: 14 finch drive springwood industrial estate braintree essex CM7 2SF (1 page)
16 November 2002Registered office changed on 16/11/02 from: 14 finch drive springwood industrial estate braintree essex CM7 2SF (1 page)
27 October 2002Registered office changed on 27/10/02 from: unit 4, cooper park cooper drive, springwood ind.est braintree essex CM7 7RF (1 page)
27 October 2002Registered office changed on 27/10/02 from: unit 4, cooper park cooper drive, springwood ind.est braintree essex CM7 7RF (1 page)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
14 May 2002Return made up to 29/03/02; full list of members (6 pages)
14 May 2002Return made up to 29/03/02; full list of members (6 pages)
19 February 2002Accounts made up to 30 April 2001 (9 pages)
19 February 2002Accounts made up to 30 April 2001 (9 pages)
24 April 2001Return made up to 29/03/01; full list of members (6 pages)
24 April 2001Return made up to 29/03/01; full list of members (6 pages)
23 February 2001Accounts made up to 30 April 2000 (10 pages)
23 February 2001Accounts made up to 30 April 2000 (10 pages)
23 May 2000Return made up to 29/03/00; full list of members (6 pages)
23 May 2000Return made up to 29/03/00; full list of members (6 pages)
28 February 2000Accounts made up to 30 April 1999 (11 pages)
28 February 2000Accounts made up to 30 April 1999 (11 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
13 April 1999Return made up to 29/03/99; no change of members (4 pages)
13 April 1999Return made up to 29/03/99; no change of members (4 pages)
2 March 1999Accounts made up to 30 April 1998 (10 pages)
2 March 1999Accounts made up to 30 April 1998 (10 pages)
27 April 1998Return made up to 29/03/98; no change of members (4 pages)
27 April 1998Return made up to 29/03/98; no change of members (4 pages)
5 September 1997Accounts made up to 30 April 1997 (9 pages)
5 September 1997Accounts made up to 30 April 1997 (9 pages)
23 May 1997Return made up to 29/03/97; full list of members; amend (8 pages)
23 May 1997Return made up to 29/03/97; full list of members; amend (8 pages)
9 April 1997Return made up to 29/03/97; full list of members (5 pages)
9 April 1997Return made up to 29/03/97; full list of members (5 pages)
19 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1996Accounts made up to 30 April 1996 (8 pages)
16 October 1996Accounts made up to 30 April 1996 (8 pages)
28 April 1996Ad 02/04/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
28 April 1996Ad 02/04/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
10 April 1996Return made up to 29/03/96; full list of members (6 pages)
10 April 1996Return made up to 29/03/96; full list of members (6 pages)
16 February 1996Memorandum and Articles of Association (16 pages)
16 February 1996Memorandum and Articles of Association (16 pages)
14 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 February 1996Nc inc already adjusted 29/01/96 (1 page)
14 February 1996Nc inc already adjusted 29/01/96 (1 page)
14 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 June 1995Accounting reference date notified as 30/04 (1 page)
7 June 1995Accounting reference date notified as 30/04 (1 page)
3 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
3 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
29 March 1995Incorporation (38 pages)
29 March 1995Incorporation (38 pages)