Gosnay's Limited CATTERICK GARRISON


Founded in 1932, Gosnay's, classified under reg no. 00271134 is an active company. Currently registered at Unit 14 Ips Innovate DL9 4QL, Catterick Garrison the company has been in the business for ninety two years. Its financial year was closed on Fri, 5th Apr and its latest financial statement was filed on 2022-04-05.

The company has one director. Ian C., appointed on 3 February 2021. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Allen W. who worked with the the company until 9 August 2000.

Gosnay's Limited Address / Contact

Office Address Unit 14 Ips Innovate
Office Address2 Colburn Business Park
Town Catterick Garrison
Post code DL9 4QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00271134
Date of Incorporation Tue, 13th Dec 1932
Industry Other letting and operating of own or leased real estate
End of financial Year 5th April
Company age 92 years old
Account next due date Fri, 5th Jan 2024 (154 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Ian C.

Position: Director

Appointed: 03 February 2021

Allen W.

Position: Secretary

Resigned: 09 August 2000

Jonathan S.

Position: Secretary

Appointed: 09 August 2000

Resigned: 03 February 2021

Helen S.

Position: Director

Appointed: 18 July 1994

Resigned: 03 February 2021

James W.

Position: Director

Appointed: 18 July 1994

Resigned: 03 February 2021

Harry W.

Position: Director

Appointed: 26 June 1991

Resigned: 25 July 1994

Allen W.

Position: Director

Appointed: 26 June 1991

Resigned: 11 March 1997

George C.

Position: Director

Appointed: 26 June 1991

Resigned: 18 July 1994

Ronald W.

Position: Director

Appointed: 26 June 1991

Resigned: 18 July 1994

People with significant control

The list of PSCs that own or control the company consists of 5 names. As BizStats established, there is Chieftan Services Limited from Omagh, Northern Ireland. This PSC is classified as "a limited compnay", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Ian C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is James W., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Chieftan Services Limited

10 Craigavon Road Craigavon Road, Fintona, Omagh, BT78 2BN, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Compnay
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni664930
Notified on 3 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ian C.

Notified on 3 February 2021
Ceased on 3 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

James W.

Notified on 6 April 2016
Ceased on 3 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Helen S.

Notified on 6 April 2016
Ceased on 3 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Jonathan S.

Notified on 6 April 2016
Ceased on 3 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand51 62271 35282 72916 56318 06893 713
Current Assets56 50676 47087 42636 290117 011877 679
Debtors4 8845 1184 69619 72798 943783 966
Net Assets Liabilities912 145975 579976 183913 825968 1041 003 412
Other Debtors  2 4105 6203 9974 753
Property Plant Equipment1 104938797   
Other
Accumulated Depreciation Impairment Property Plant Equipment 6 7056 8465 5125 512 
Amounts Owed By Related Parties    79 605765 249
Average Number Employees During Period2222 1
Bank Borrowings Overdrafts     706 266
Corporation Tax Payable  5 6967 54512 7328 176
Creditors18 37616 62716 44027 01653 458706 266
Fixed Assets951 1041 000 9381 000 7971 000 000  
Increase From Depreciation Charge For Year Property Plant Equipment 16614189  
Investment Property950 0001 000 0001 000 0001 000 0001 000 0001 000 000
Investment Property Fair Value Model950 000 1 000 0001 000 0001 000 000 
Net Current Assets Liabilities38 13060 20270 9869 27463 553805 278
Other Creditors  10 74418 34939 10449 759
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 423  
Other Disposals Property Plant Equipment   2 131  
Property Plant Equipment Gross Cost7 6437 6437 6435 5125 512 
Provisions For Liabilities Balance Sheet Subtotal-77 089-85 561-95 60095 44995 44995 600
Taxation Including Deferred Taxation Balance Sheet Subtotal77 08985 56195 60095 44995 44995 600
Total Assets Less Current Liabilities989 2341 061 1401 071 7831 009 2741 063 5531 805 278
Trade Creditors Trade Payables   1 1221 622 
Trade Debtors Trade Receivables  2 28714 10715 34113 964
Accumulated Depreciation Not Including Impairment Property Plant Equipment6 5396 705    
Balances Amounts Owed By Related Parties 988    
Balances Amounts Owed To Related Parties  988   
Deferred Tax Liabilities76 90185 40295 449   
Further Item Increase Decrease In Investment Property Fair Value Model Component Corresponding Total 50 000    
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 8 47210 039   
Net Deferred Tax Liability Asset77 08985 56195 600   
Number Shares Issued Fully Paid500500500   
Par Value Share 11   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-05
filed on: 8th, January 2024
Free Download (10 pages)

Company search