Geldar Limited SHIPTON ON STOUR


Geldar started in year 1996 as Private Limited Company with registration number 03269466. The Geldar company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Shipton On Stour at Marsh Farm. Postal code: CV36 5HG.

There is a single director in the company at the moment - Hughie P., appointed on 17 January 1997. In addition, a secretary was appointed - Denise W., appointed on 17 January 1997. As of 6 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the CV36 5HG postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1020548 . It is located at Marsh Farm, Stourton, Shipston-on-stour with a total of 1 cars.

Geldar Limited Address / Contact

Office Address Marsh Farm
Office Address2 Stourton
Town Shipton On Stour
Post code CV36 5HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03269466
Date of Incorporation Fri, 25th Oct 1996
Industry Other manufacturing n.e.c.
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Denise W.

Position: Secretary

Appointed: 17 January 1997

Hughie P.

Position: Director

Appointed: 17 January 1997

Stephen S.

Position: Nominee Secretary

Appointed: 25 October 1996

Resigned: 04 November 1996

Jacqueline S.

Position: Nominee Director

Appointed: 25 October 1996

Resigned: 04 November 1996

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Hughie P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Denise W. This PSC owns 25-50% shares and has 25-50% voting rights.

Hughie P.

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

Denise W.

Notified on 24 December 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 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth222 447257 424354 560470 509593 869835 329       
Balance Sheet
Cash Bank On Hand     239 916183 750391 899740 520926 327466 440556 0761 397 906
Current Assets460 877449 999472 647463 741557 521804 686924 9141 290 2431 487 3721 802 5411 338 4121 955 5892 445 424
Debtors213 763163 012269 810156 436280 602334 695182 845415 005335 988472 929402 433663 044454 285
Net Assets Liabilities     835 3281 007 8351 297 0311 536 5661 931 2512 321 0832 860 0373 408 595
Other Debtors     27 3982 9122 7112 501141 0142 4682 98462 733
Property Plant Equipment     231 507301 749297 357312 703385 398392 506464 456453 832
Total Inventories     230 075410 749405 547392 278371 889469 539736 469 
Cash Bank In Hand72 47266 34874 99587 455119 792239 916       
Stocks Inventory174 642220 639127 842219 850157 127230 075       
Tangible Fixed Assets163 244171 137171 745158 627192 746231 507       
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 00010 000       
Profit Loss Account Reserve212 447247 424344 560460 509583 869825 329       
Shareholder Funds222 447257 424354 560470 509593 869835 329       
Other
Accumulated Depreciation Impairment Property Plant Equipment     113 668138 451140 963143 537179 702218 206184 042212 163
Average Number Employees During Period       102121242630
Corporation Tax Payable     57 82457 12468 97159 00394 07192 546114 005183 062
Creditors     186 719200 273275 569246 582236 093376 551514 801437 411
Current Asset Investments     90 155147 57077 79218 58631 396   
Fixed Assets         385 3981 381 1691 453 1191 442 491
Increase From Depreciation Charge For Year Property Plant Equipment      27 07226 33829 73036 16438 50438 81349 500
Investment Property          988 663988 663988 659
Investment Property Fair Value Model          988 663988 659 
Net Current Assets Liabilities326 697308 467290 634321 833412 591617 967724 6411 014 6741 240 7901 566 448961 8611 440 7882 008 013
Number Shares Issued Fully Paid      10 00010 000     
Other Creditors     26 03232 61939 97545 9818 66479 016103 54032 472
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 28823 82627 158  72 97721 379
Other Disposals Property Plant Equipment      3 00031 87444 302  83 46033 592
Other Investments Other Than Loans       77 79218 58631 396   
Other Taxation Social Security Payable     21 54135 22482 97444 25962 51164 167143 87293 334
Par Value Share 1111111     
Property Plant Equipment Gross Cost     345 174440 201438 320456 239565 100610 712648 498665 995
Provisions For Liabilities Balance Sheet Subtotal     14 14518 55515 00016 92720 59521 94733 87041 909
Total Additions Including From Business Combinations Property Plant Equipment      98 02729 99462 220108 85945 612121 24651 089
Total Assets Less Current Liabilities489 941479 604462 379480 460605 337849 4741 026 3901 312 0311 553 4931 951 8462 343 0302 893 9073 450 504
Trade Creditors Trade Payables     81 32275 30683 64997 33970 847140 822153 384128 543
Trade Debtors Trade Receivables     217 141179 933412 294333 487331 915399 965660 060391 552
Creditors Due After One Year258 838212 34195 8321         
Creditors Due Within One Year134 180141 532182 013141 908144 930186 719       
Number Shares Allotted 10 00010 00010 00010 00010 000       
Provisions For Liabilities Charges8 6569 83911 9879 95011 46814 145       
Share Capital Allotted Called Up Paid10 00010 00010 00010 00010 00010 000       

Transport Operator Data

Marsh Farm
Address Stourton
City Shipston-on-stour
Post code CV36 5HG
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 1st, March 2023
Free Download (11 pages)

Company search

Advertisements