Gisburne Park Estates Limited CLITHEROE


Gisburne Park Estates started in year 1990 as Private Limited Company with registration number 02540296. The Gisburne Park Estates company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Clitheroe at The Estate Office Mill Lane. Postal code: BB7 4LP.

There is a single director in the firm at the moment - Guy H., appointed on 24 July 1998. In addition, a secretary was appointed - Guy H., appointed on 24 April 2012. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gisburne Park Estates Limited Address / Contact

Office Address The Estate Office Mill Lane
Office Address2 Gisburn
Town Clitheroe
Post code BB7 4LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02540296
Date of Incorporation Mon, 17th Sep 1990
Industry Buying and selling of own real estate
Industry Activities of head offices
End of financial Year 27th June
Company age 34 years old
Account next due date Wed, 27th Mar 2024 (63 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Guy H.

Position: Secretary

Appointed: 24 April 2012

Guy H.

Position: Director

Appointed: 24 July 1998

Christopher H.

Position: Secretary

Resigned: 28 February 1994

Judith H.

Position: Secretary

Appointed: 01 October 2007

Resigned: 24 April 2012

George H.

Position: Secretary

Appointed: 29 September 2004

Resigned: 30 September 2007

Richard B.

Position: Director

Appointed: 02 February 2003

Resigned: 29 September 2004

Richard B.

Position: Secretary

Appointed: 02 February 2003

Resigned: 29 September 2004

Christopher H.

Position: Secretary

Appointed: 29 May 2002

Resigned: 02 February 2003

Judith H.

Position: Secretary

Appointed: 13 August 1997

Resigned: 29 May 2002

Marion H.

Position: Secretary

Appointed: 28 February 1994

Resigned: 28 January 2000

Robert W.

Position: Director

Appointed: 17 September 1992

Resigned: 27 July 2004

Christopher H.

Position: Director

Appointed: 17 September 1992

Resigned: 02 February 2003

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we discovered, there is Guy H. The abovementioned PSC and has 75,01-100% shares.

Guy H.

Notified on 7 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-282020-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand142 02660 600501 0775 884
Current Assets796 586329 4621 072 498395 388
Debtors590 668211 950263 002217 539
Net Assets Liabilities9 462 0589 109 9238 669 6258 125 922
Other Debtors356 18561 99150 07360 978
Property Plant Equipment8 182 0037 928 4458 092 68310 357 574
Total Inventories63 89256 912  
Other
Accrued Liabilities Deferred Income597 164462 490700 891541 791
Accumulated Depreciation Impairment Property Plant Equipment410 307696 5121 361 1991 749 118
Additions Other Than Through Business Combinations Property Plant Equipment 166 093 315 810
Average Number Employees During Period35384642
Bank Borrowings4 445 0004 385 0004 569 9004 449 900
Bank Borrowings Overdrafts4 385 0004 265 0004 449 9004 329 900
Bank Overdrafts   95 472
Comprehensive Income Expense4 895 292 -183 743 
Corporation Tax Recoverable 50 989  
Creditors4 409 7544 286 3164 462 9644 338 839
Disposals Investment Property Fair Value Model 32 000  
Dividends Paid200 000200 000150 000170 000
Finance Lease Liabilities Present Value Total24 75421 31613 0648 939
Finance Lease Payments Owing Minimum Gross28 88025 44217 19013 065
Fixed Assets15 352 44315 072 48815 201 02915 134 753
Future Minimum Lease Payments Under Non-cancellable Operating Leases118 225112 36779 43139 712
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income3 178 812   
Income Tax Expense Credit On Components Other Comprehensive Income393 321 401 382 
Increase From Depreciation Charge For Year Property Plant Equipment 292 506 387 919
Investment Property7 170 4407 144 0437 108 3464 777 179
Investment Property Fair Value Model7 170 4407 144 0437 108 3464 777 179
Net Current Assets Liabilities-330 313-554 811-160 786-813 818
Other Creditors87 11997 52578 685105 708
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 301  
Other Disposals Property Plant Equipment 133 446  
Other Taxation Social Security Payable109 85586 59385 31793 711
Prepayments Accrued Income147 82641 869159 09681 438
Profit Loss2 109 801-152 135217 639-373 703
Property Plant Equipment Gross Cost8 592 3108 624 9579 453 88212 106 692
Provisions For Liabilities Balance Sheet Subtotal1 150 3181 121 4381 907 6541 856 174
Total Assets Less Current Liabilities15 022 13014 517 67715 040 24314 320 935
Total Borrowings4 385 0004 265 0004 569 9004 545 372
Trade Creditors Trade Payables268 635113 539244 265248 398
Trade Debtors Trade Receivables86 65757 10153 83375 123
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment   -2 337 000
Transfers To From Retained Earnings Increase Decrease In Equity  157 908144 333

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 27th, March 2024
Free Download (16 pages)

Company search