Galton Bridge Enterprises Limited STOURPORT ON SEVERN


Galton Bridge Enterprises Limited is a private limited company located at Sandy Lane, Titton, Stourport On Severn DY13 6PT. Its total net worth is estimated to be around 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-10-25, this 5-year-old company is run by 2 directors and 1 secretary.
Director Ian B., appointed on 25 October 2018. Director Robert H., appointed on 25 October 2018.
Moving on to secretaries, we can mention: Ian B., appointed on 25 October 2018.
The company is officially classified as "non-trading company" (Standard Industrial Classification code: 74990).
The latest confirmation statement was sent on 2022-10-24 and the deadline for the subsequent filing is 2023-11-07. Additionally, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Galton Bridge Enterprises Limited Address / Contact

Office Address Sandy Lane
Office Address2 Titton
Town Stourport On Severn
Post code DY13 6PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 11642196
Date of Incorporation Thu, 25th Oct 2018
Industry Non-trading company
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Ian B.

Position: Director

Appointed: 25 October 2018

Ian B.

Position: Secretary

Appointed: 25 October 2018

Robert H.

Position: Director

Appointed: 25 October 2018

Benjamin T.

Position: Director

Appointed: 25 October 2018

Resigned: 01 September 2021

People with significant control

The list of PSCs who own or control the company consists of 7 names. As BizStats researched, there is Ian B. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Higgs Trust Corporation Limited that put Brierley Hill, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Galton Bridge Holdings Limited, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Ian B.

Notified on 25 October 2018
Nature of control: 75,01-100% shares

Higgs Trust Corporation Limited

3 Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10854473
Notified on 1 September 2021
Nature of control: 75,01-100% shares

Galton Bridge Holdings Limited

Sandy Lane Titton, Stourport On Severn, Worcestershire, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13544693
Notified on 1 September 2021
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Anna T.

Notified on 1 March 2019
Nature of control: 75,01-100% shares

Edward T.

Notified on 1 March 2019
Ceased on 1 September 2021
Nature of control: 75,01-100% shares

Robert H.

Notified on 1 March 2019
Ceased on 1 September 2021
Nature of control: 25-50% voting rights

Benjamin T.

Notified on 1 March 2019
Ceased on 1 September 2021
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1111
Current Assets11 181 84617 650 34312 159 536
Debtors 1 181 84517 650 34212 159 535
Other
Audit Fees Expenses19 65030 1486 5003 500
Company Contributions To Money Purchase Plans Directors9 10011 880  
Director Remuneration35 30045 400  
Number Directors Accruing Benefits Under Money Purchase Scheme33  
Accrued Liabilities Deferred Income 34 20444 82666 667
Accumulated Amortisation Impairment Intangible Assets325 000   
Administrative Expenses  68 2783 500
Amounts Owed By Group Undertakings 606 99517 650 34211 655 644
Amounts Owed To Group Undertakings201 2122 428 67813 587 3029 841 089
Applicable Tax Rate19191919
Average Number Employees During Period187204195 
Cash Cash Equivalents Cash Flow Value  1 
Comprehensive Income Expense4 056 5831 570 1759 607 0013 423 815
Creditors11 195 21212 456 88216 584 37814 903 756
Cumulative Preference Share Dividends Unpaid10 994 0009 994 0002 996 0002 996 000
Current Tax For Period-503 619165 717  
Depreciation Expense Property Plant Equipment372 907462 622  
Dividends Paid2 856 5831 650 0002 500 0002 000 000
Dividends Paid Classified As Financing Activities  -2 500 000-2 000 000
Dividends Paid On Shares Interim2 856 5831 650 0002 500 0002 000 000
Dividends Received Classified As Investing Activities  -10 078 600-3 503 891
Fixed Assets12 395 50812 395 5083 401 508 
Further Item Interest Expense Component Total Interest Expense409   
Further Item Interest Income Component Total Interest Income5651 379  
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss1 61734 228  
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables  10 62221 841
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables  574 850-503 891
Gain Loss On Disposals Property Plant Equipment20 589195 965  
Income From Shares In Group Undertakings  10 078 6003 503 891
Intangible Assets Gross Cost325 000   
Interest Income On Bank Deposits59 77318 910  
Interest Payable Similar Charges Finance Costs319 686344 850403 32176 576
Investments Fixed Assets12 395 50812 395 5083 401 50812 395 508
Investments In Group Undertakings12 395 50812 395 50812 395 50812 395 508
Issue Equity Instruments297   
Net Assets Liabilities Subsidiaries-5 226 140-4 076 331-4 540 859-4 989 989
Net Cash Flows From Used In Financing Activities  10 192 4732 941 765
Net Cash Flows From Used In Investing Activities  -10 078 600-3 503 891
Net Cash Flows From Used In Operating Activities  -113 873562 126
Net Cash Generated From Operations  -517 194485 550
Net Current Assets Liabilities-11 195 211-11 275 036-977 785-2 744 220
Number Shares Issued Fully Paid297297297297
Operating Profit Loss  -68 278-3 500
Other Deferred Tax Expense Credit-129 151281 081  
Other Interest Receivable Similar Income Finance Income60 33820 289  
Par Value Share   1
Payments To Redeem Own Shares  -6 998 000 
Pension Other Post-employment Benefit Costs Other Pension Costs240 385248 148  
Percentage Class Share Held In Subsidiary100100100100
Prepayments Accrued Income 274 850 503 891
Proceeds From Borrowings Classified As Financing Activities  -9 114 874-3 000 000
Profit Loss4 056 5831 570 1759 607 0013 423 815
Profit Loss On Ordinary Activities Before Tax2 708 9335 416 5759 607 0013 423 815
Profit Loss Subsidiaries638 495500 191464 528449 130
Repayments Borrowings Classified As Financing Activities   -4 702 463
Social Security Costs475 165508 925  
Staff Costs Employee Benefits Expense5 822 7606 199 325  
Tax Decrease From Utilisation Tax Losses-1 334 080494 661-1 368-665
Tax Decrease Increase From Effect Revenue Exempt From Taxation3 912353 0061 914 934665 739
Tax Expense Credit Applicable Tax Rate514 6971 029 1491 825 330650 525
Tax Increase Decrease From Effect Capital Allowances Depreciation-108 130-90 512  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss74 36874 74788 23614 549
Tax Tax Credit On Profit Or Loss On Ordinary Activities-633 764446 798  
Total Assets Less Current Liabilities1 200 2971 120 4722 423 7239 651 288
Total Current Tax Expense Credit-504 613165 717  
Total Operating Lease Payments223 221272 278  
Turnover Revenue20 440 64325 689 322  
Wages Salaries5 107 2105 442 252  

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates October 24, 2023
filed on: 6th, November 2023
Free Download (4 pages)

Company search