You are here: bizstats.co.uk > a-z index > G list > GO list

Gozney Group Limited CHRISTCHURCH


Founded in 2010, Gozney Group, classified under reg no. 07200046 is an active company. Currently registered at Units 18 & 19 BH23 4FL, Christchurch the company has been in the business for fourteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 20th February 2016 Gozney Group Limited is no longer carrying the name Gozney.

The firm has 6 directors, namely Mark K., Partick B. and Richard B. and others. Of them, Thomas G. has been with the company the longest, being appointed on 23 March 2010 and Mark K. and Partick B. have been with the company for the least time - from 21 January 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Linda G. who worked with the the firm until 30 March 2021.

Gozney Group Limited Address / Contact

Office Address Units 18 & 19
Office Address2 Radar Way
Town Christchurch
Post code BH23 4FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07200046
Date of Incorporation Tue, 23rd Mar 2010
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Mark K.

Position: Director

Appointed: 21 January 2021

Partick B.

Position: Director

Appointed: 21 January 2021

Richard B.

Position: Director

Appointed: 22 November 2019

Simon H.

Position: Director

Appointed: 20 April 2017

Laura P.

Position: Director

Appointed: 01 June 2015

Thomas G.

Position: Director

Appointed: 23 March 2010

Richard W.

Position: Director

Appointed: 22 November 2019

Resigned: 30 March 2021

Donald H.

Position: Director

Appointed: 25 July 2018

Resigned: 18 November 2021

Graham S.

Position: Director

Appointed: 23 March 2010

Resigned: 23 March 2010

Michael F.

Position: Director

Appointed: 23 March 2010

Resigned: 12 July 2010

Linda G.

Position: Secretary

Appointed: 23 March 2010

Resigned: 30 March 2021

Timothy F.

Position: Director

Appointed: 23 March 2010

Resigned: 12 July 2010

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Laura G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Thomas G. This PSC owns 25-50% shares and has 25-50% voting rights.

Laura G.

Notified on 24 March 2017
Ceased on 7 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Thomas G.

Notified on 20 July 2017
Ceased on 21 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Gozney February 20, 2016
Tanafor March 12, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 171 292769 267934 916
Current Assets5 404 51213 836 07313 532 100
Debtors2 213 0476 323 9817 218 688
Net Assets Liabilities1 630 5593 181 632-1 698 227
Other Debtors162 625590 721384 704
Property Plant Equipment596 887703 502885 988
Total Inventories2 020 1736 742 8255 378 496
Other
Accrued Liabilities Deferred Income2 074 7601 219 6791 983 699
Accumulated Amortisation Impairment Intangible Assets245 179352 709449 376
Accumulated Depreciation Impairment Property Plant Equipment718 362971 6671 343 740
Additions Other Than Through Business Combinations Intangible Assets 65 631148 337
Additions Other Than Through Business Combinations Property Plant Equipment 359 920554 559
Administrative Expenses3 446 3277 370 35713 516 579
Average Number Employees During Period323947
Bank Borrowings Overdrafts19 4862 813 3154 232 439
Bank Overdrafts 2 813 3154 108 882
Cash Cash Equivalents1 564 711-1 459 441 
Comprehensive Income Expense652 578-3 710 450-9 007 338
Corporation Tax Recoverable51 256169 585278 000
Cost Sales9 014 39123 471 33338 908 114
Creditors1 452 5565 047 22512 602 172
Current Tax For Period-51 256-169 585-163 000
Debentures In Issue1 242 2085 012 2253 964 741
Deferred Tax Asset Debtors162 472162 472162 472
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit 1 023 6171 797 427
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences27 528  
Finished Goods Goods For Resale2 020 1736 742 8255 378 496
Fixed Assets977 1181 048 8341 336 586
Further Item Creditors Component Total Creditors35 00035 000 
Further Item Tax Increase Decrease Component Adjusting Items-242 745-6 732-163 000
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income-62 91630 215-29 826
Gain Loss On Disposals Intangible Assets-17 013  
Income Taxes Paid Refund Classified As Operating Activities 57 988-346
Increase Decrease In Cash Cash Equivalents From Foreign Exchange Differences  -43 726
Increase Decrease In Current Tax From Adjustment For Prior Periods-181 213-7 52454 585
Increase From Amortisation Charge For Year Intangible Assets 107 53096 667
Increase From Depreciation Charge For Year Property Plant Equipment 253 305372 073
Intangible Assets380 231345 332450 598
Intangible Assets Gross Cost625 410698 041899 974
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings202 737358 229848 115
Interest Paid Classified As Operating Activities-202 737-358 229-848 115
Interest Payable Similar Charges Finance Costs202 737358 229848 115
Issue Equity Instruments222 8245 680 2452 284 926
Net Cash Generated From Operations 11 252 0074 535 524
Net Current Assets Liabilities2 105 9977 180 023 
Other Creditors368 962320 701776 421
Other Remaining Borrowings  3 380 475
Pension Other Post-employment Benefit Costs Other Pension Costs34 24464 33661 212
Percentage Class Share Held In Subsidiary 100100
Prepayments Accrued Income1 528 0442 039 707131 917
Profit Loss699 539-4 129 172-7 164 785
Property Plant Equipment Gross Cost1 315 2491 675 1692 229 728
Social Security Costs132 141172 663244 724
Staff Costs Employee Benefits Expense1 374 3191 809 1942 190 861
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-232 469-129 610 
Tax Increase Decrease From Effect Capital Allowances Depreciation -26 782-47 105
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss68 7181 970333
Tax Tax Credit On Profit Or Loss On Ordinary Activities-204 941-176 317-108 069
Total Assets Less Current Liabilities3 083 1158 228 857 
Total Current Tax Expense Credit-232 469-177 109-108 415
Trade Creditors Trade Payables611 7821 821 7562 030 650
Trade Debtors Trade Receivables51 109262 077982 576
Turnover Revenue12 913 01327 282 93744 187 227
Wages Salaries1 207 9341 572 1951 884 925

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Statement of Capital on 7th March 2024: 170.53 GBP
filed on: 21st, March 2024
Free Download (3 pages)

Company search

Advertisements