The Goring Gap News Limited READING


Founded in 1995, The Goring Gap News, classified under reg no. 03118490 is an active company. Currently registered at Goring And District Community Centre Station Road RG8 9HB, Reading the company has been in the business for 29 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 13 directors in the the company, namely Rosemary M., Jo P. and David S. and others. In addition one secretary - Ian K. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Goring Gap News Limited Address / Contact

Office Address Goring And District Community Centre Station Road
Office Address2 Goring
Town Reading
Post code RG8 9HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03118490
Date of Incorporation Thu, 26th Oct 1995
Industry Publishing of consumer and business journals and periodicals
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Rosemary M.

Position: Director

Appointed: 05 December 2023

Jo P.

Position: Director

Appointed: 05 December 2023

David S.

Position: Director

Appointed: 12 September 2023

John W.

Position: Director

Appointed: 06 December 2022

Julie R.

Position: Director

Appointed: 07 September 2021

Gillian H.

Position: Director

Appointed: 21 June 2021

Colin R.

Position: Director

Appointed: 11 April 2021

Jonathan R.

Position: Director

Appointed: 11 April 2021

Ian K.

Position: Secretary

Appointed: 12 June 2018

Ian K.

Position: Director

Appointed: 12 June 2018

Pauline G.

Position: Director

Appointed: 21 March 2018

James E.

Position: Director

Appointed: 06 September 2017

Jeremy S.

Position: Director

Appointed: 06 October 2015

Derek R.

Position: Director

Appointed: 19 May 2009

Irene M.

Position: Director

Appointed: 01 August 2021

Resigned: 05 December 2023

Imogen S.

Position: Director

Appointed: 09 September 2020

Resigned: 11 April 2021

Audrey S.

Position: Director

Appointed: 09 September 2020

Resigned: 13 September 2022

Patricia W.

Position: Director

Appointed: 11 April 2019

Resigned: 07 September 2021

Natasha S.

Position: Director

Appointed: 01 April 2019

Resigned: 09 September 2020

Mireia S.

Position: Director

Appointed: 01 October 2018

Resigned: 01 April 2019

Dorothy H.

Position: Director

Appointed: 16 June 2017

Resigned: 01 April 2019

Colin A.

Position: Director

Appointed: 16 May 2017

Resigned: 28 November 2018

Elizabeth J.

Position: Director

Appointed: 19 April 2013

Resigned: 20 March 2018

Kathryn S.

Position: Director

Appointed: 19 April 2013

Resigned: 30 September 2018

Derek C.

Position: Secretary

Appointed: 05 March 2013

Resigned: 12 June 2018

Derek C.

Position: Director

Appointed: 20 November 2012

Resigned: 12 June 2018

John N.

Position: Director

Appointed: 30 March 2012

Resigned: 21 March 2017

Gavin B.

Position: Director

Appointed: 30 March 2012

Resigned: 05 September 2017

Paul B.

Position: Director

Appointed: 26 March 2010

Resigned: 11 April 2021

Jennifer D.

Position: Director

Appointed: 19 May 2009

Resigned: 06 October 2015

John H.

Position: Director

Appointed: 28 March 2008

Resigned: 31 July 2011

Mary C.

Position: Director

Appointed: 01 May 2005

Resigned: 25 June 2012

Tom W.

Position: Director

Appointed: 15 December 2004

Resigned: 20 March 2009

Chance S.

Position: Director

Appointed: 04 September 2001

Resigned: 19 April 2013

Anthony B.

Position: Director

Appointed: 25 May 1999

Resigned: 19 April 2013

Peter W.

Position: Director

Appointed: 25 May 1999

Resigned: 09 September 2020

Jennifer B.

Position: Director

Appointed: 25 May 1999

Resigned: 11 April 2021

Timothy C.

Position: Director

Appointed: 01 December 1998

Resigned: 30 March 2012

Robert B.

Position: Director

Appointed: 20 May 1998

Resigned: 30 March 2012

Alan R.

Position: Director

Appointed: 24 February 1998

Resigned: 20 March 2009

Jack H.

Position: Director

Appointed: 01 June 1997

Resigned: 19 May 1998

Jill S.

Position: Director

Appointed: 20 July 1996

Resigned: 10 December 1997

John D.

Position: Director

Appointed: 22 March 1996

Resigned: 15 December 2004

Brian D.

Position: Director

Appointed: 22 March 1996

Resigned: 19 April 2013

Hilda D.

Position: Director

Appointed: 22 March 1996

Resigned: 26 March 2010

Margaret S.

Position: Director

Appointed: 22 March 1996

Resigned: 01 May 2005

Chance S.

Position: Director

Appointed: 22 March 1996

Resigned: 11 November 1997

Anthony M.

Position: Director

Appointed: 22 March 1996

Resigned: 23 May 2000

Jennifer H.

Position: Director

Appointed: 22 March 1996

Resigned: 20 July 1996

Ronald B.

Position: Director

Appointed: 22 March 1996

Resigned: 01 December 1998

Jennifer B.

Position: Director

Appointed: 22 March 1996

Resigned: 31 May 1997

Norman R.

Position: Director

Appointed: 09 January 1996

Resigned: 26 March 2010

Ian C.

Position: Secretary

Appointed: 09 January 1996

Resigned: 24 November 2012

Ian C.

Position: Director

Appointed: 09 January 1996

Resigned: 24 November 2012

London Law Services Limited

Position: Nominee Director

Appointed: 26 October 1995

Resigned: 26 October 1995

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 October 1995

Resigned: 26 October 1995

People with significant control

The list of PSCs that own or control the company includes 5 names. As BizStats established, there is Jeremy S. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Derek R. This PSC owns 25-50% shares. Then there is Ian K., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Jeremy S.

Notified on 11 April 2021
Nature of control: 25-50% shares

Derek R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Ian K.

Notified on 14 June 2018
Nature of control: 25-50% shares

Paul B.

Notified on 6 April 2016
Ceased on 11 April 2021
Nature of control: 25-50% shares

Derek C.

Notified on 6 April 2016
Ceased on 14 June 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets19 97016 864
Net Assets Liabilities899418
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal750750
Creditors20 73316 221
Fixed Assets614525
Net Current Assets Liabilities763643
Total Assets Less Current Liabilities1491 168

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 22nd, August 2023
Free Download (3 pages)

Company search

Advertisements