John Gordons (cheltenham) Limited CHELTENHAM


John Gordons (cheltenham) started in year 2006 as Private Limited Company with registration number 05980913. The John Gordons (cheltenham) company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Cheltenham at 11 Montpellier Arcade. Postal code: GL50 1SU.

At the moment there are 3 directors in the the firm, namely William D., Michele B. and John D.. In addition one secretary - Michele B. - is with the company. As of 30 April 2024, there was 1 ex director - William D.. There were no ex secretaries.

John Gordons (cheltenham) Limited Address / Contact

Office Address 11 Montpellier Arcade
Town Cheltenham
Post code GL50 1SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05980913
Date of Incorporation Fri, 27th Oct 2006
Industry Public houses and bars
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (92 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

William D.

Position: Director

Appointed: 30 December 2018

Michele B.

Position: Director

Appointed: 01 April 2017

John D.

Position: Director

Appointed: 27 October 2006

Michele B.

Position: Secretary

Appointed: 27 October 2006

William D.

Position: Director

Appointed: 01 November 2010

Resigned: 31 October 2011

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we established, there is Michele B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is John D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is William D., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Michele B.

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

John D.

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

William D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312021-10-312022-10-31
Net Worth-132 474-84 777-7 9054 52459 285     
Balance Sheet
Cash Bank On Hand    59 25743 538  92 55670 885
Current Assets63 62675 117124 234118 764134 747125 985146 403165 244161 763137 644
Debtors22 50120 90165 70318 61124 49028 447  38 20744 103
Net Assets Liabilities     72 22766 66367 67066 77450 969
Other Debtors    19 65728 447  5 2871 811
Property Plant Equipment    24 57839 011  8 4686 075
Total Inventories    51 00054 000  31 00022 656
Cash Bank In Hand3 6253 0007 31549 15359 257     
Stocks Inventory37 50051 21651 21651 00051 000     
Tangible Fixed Assets116 46211 06124 578     
Net Assets Liabilities Including Pension Asset Liability-132 474-84 777        
Reserves/Capital
Called Up Share Capital10030303030     
Profit Loss Account Reserve-132 574-84 807-7 9354 49459 255     
Shareholder Funds-132 474-84 777-7 9054 52459 285     
Other
Accumulated Depreciation Impairment Property Plant Equipment    101 659114 444  14 90018 337
Additions Other Than Through Business Combinations Property Plant Equipment         1 044
Average Number Employees During Period     159989
Bank Borrowings        45 56335 835
Creditors    100 04092 769106 635118 31852 26741 170
Increase From Depreciation Charge For Year Property Plant Equipment     12 785   3 437
Net Current Assets Liabilities-132 475-84 778-14 367-6 53734 70733 21639 76846 926109 49696 474
Other Creditors    31 47135 088  8 822862
Property Plant Equipment Gross Cost    126 237153 455  23 36824 412
Taxation Social Security Payable        33 24417 512
Total Assets Less Current Liabilities  -7 9054 52459 28572 22766 66367 670117 964102 549
Trade Creditors Trade Payables    30 56521 681  10 20122 796
Amount Specific Advance Or Credit Directors   2 72730 02127 317    
Amount Specific Advance Or Credit Made In Period Directors    91 935143 421    
Amount Specific Advance Or Credit Repaid In Period Directors    64 641146 125    
Creditors Due Within One Year196 101159 895138 601125 301100 040     
Dividends Paid     60 000    
Number Shares Allotted1003 33     
Number Shares Issued Fully Paid     3    
Other Taxation Social Security Payable    38 00436 000    
Par Value Share 10 101010    
Profit Loss     72 942    
Share Capital Allotted Called Up Paid  303030     
Tangible Fixed Assets Additions   7 76920 857     
Tangible Fixed Assets Cost Or Valuation  97 611105 380126 237     
Tangible Fixed Assets Depreciation  91 14994 319101 659     
Tangible Fixed Assets Depreciation Charged In Period   3 1707 340     
Total Additions Including From Business Combinations Property Plant Equipment     27 218    
Trade Debtors Trade Receivables    4 833     
Advances Credits Directors 82334 1142 72730 021     
Advances Credits Made In Period Directors   74 024      
Advances Credits Repaid In Period Directors  33 29137 183      
Fixed Assets11   39 01126 89520 744  
Value Shares Allotted10030        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Total exemption full accounts data made up to 31st October 2022
filed on: 20th, June 2023
Free Download (6 pages)

Company search

Advertisements