Gaist Holdings Limited SKIPTON


Founded in 2016, Gaist Holdings, classified under reg no. 09985703 is an active company. Currently registered at Unit 5 Ghyll Way BD23 2TZ, Skipton the company has been in the business for eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 5 directors, namely Ross S., Timothy C. and Pinesh M. and others. Of them, Stephen B. has been with the company the longest, being appointed on 3 February 2016 and Ross S. has been with the company for the least time - from 17 June 2021. As of 2 May 2024, there were 3 ex directors - Richard S., Colin G. and others listed below. There were no ex secretaries.

Gaist Holdings Limited Address / Contact

Office Address Unit 5 Ghyll Way
Office Address2 Airedale Business Centre
Town Skipton
Post code BD23 2TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09985703
Date of Incorporation Wed, 3rd Feb 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Ross S.

Position: Director

Appointed: 17 June 2021

Timothy C.

Position: Director

Appointed: 27 November 2019

Pinesh M.

Position: Director

Appointed: 24 May 2018

Stephen R.

Position: Director

Appointed: 29 March 2017

Stephen B.

Position: Director

Appointed: 03 February 2016

Richard S.

Position: Director

Appointed: 01 December 2017

Resigned: 28 February 2020

Colin G.

Position: Director

Appointed: 06 June 2017

Resigned: 17 May 2018

Paula C.

Position: Director

Appointed: 01 June 2017

Resigned: 01 May 2022

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we researched, there is Stephen B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Bgf Gp Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stephen R., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Bgf Gp Limited

13-15 York Buildings, London, WC2N 6JU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10657217
Notified on 24 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Stephen R.

Notified on 29 March 2017
Ceased on 24 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 9442 412 7521 009 83911 6482 58469 7382 294
Current Assets92 1552 438 2952 168 6701 972 5051 701 4963 340 9723 005 507
Debtors89 21115 7231 158 8311 960 8571 698 9123 271 2343 003 213
Net Assets Liabilities9201 190 315995 705805 297534 370430 34692 838
Other Debtors2 10115 7231008 532100100100
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal900      
Amounts Owed By Group Undertakings87 110 1 158 7311 952 3251 690 6173 262 6932 994 418
Amounts Owed To Group Undertakings 41 368     
Average Number Employees During Period 111   
Bank Borrowings Overdrafts136 6571 350 0001 350 0001 327 5001 327 5003 013 6503 013 650
Creditors136 6581 350 0001 350 0001 327 5001 327 5003 013 6503 013 650
Fixed Assets183 000      
Investments Fixed Assets183 000200 099200 099200 099200 099167 100167 100
Net Current Assets Liabilities-45 4232 340 2162 145 6061 932 6981 661 7723 276 8962 939 388
Other Creditors90 90044 60023 0642 0642 070  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 9 820     
Total Assets Less Current Liabilities138 4782 540 3152 345 7052 132 7971 861 8713 443 9963 106 488
Trade Creditors Trade Payables112 111 37 74337 65559 98260 235
Accrued Liabilities Deferred Income    2 0704 0945 884
Investments In Group Undertakings  200 099200 099200 099167 100167 100
Prepayments    8 1958 4418 695

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 15th, December 2023
Free Download (7 pages)

Company search