Gelsmoor Inns Limited COALVILLE


Gelsmoor Inns started in year 2007 as Private Limited Company with registration number 06093134. The Gelsmoor Inns company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Coalville at 14 Phoenix Park, Telford Way. Postal code: LE67 3HB.

Currently there are 2 directors in the the company, namely Lucy O. and Steve C.. In addition one secretary - Lucy O. - is with the firm. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Gelsmoor Inns Limited Address / Contact

Office Address 14 Phoenix Park, Telford Way
Office Address2 Stephenson Industrial Estate
Town Coalville
Post code LE67 3HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06093134
Date of Incorporation Mon, 12th Feb 2007
Industry Public houses and bars
End of financial Year 29th February
Company age 17 years old
Account next due date Sat, 30th Nov 2024 (216 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Lucy O.

Position: Director

Appointed: 12 February 2007

Lucy O.

Position: Secretary

Appointed: 12 February 2007

Steve C.

Position: Director

Appointed: 12 February 2007

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we identified, there is Steve C. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Lucy O. This PSC owns 25-50% shares.

Steve C.

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

Lucy O.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-292017-02-282018-02-28
Net Worth7 79543 052114 625200 709  
Balance Sheet
Cash Bank In Hand143 160190 11697 706122 141  
Cash Bank On Hand   122 141184 365259 482
Current Assets148 352196 258104 706128 324191 113266 772
Debtors  641   
Net Assets Liabilities   200 709314 735423 962
Net Assets Liabilities Including Pension Asset Liability7 79543 052114 625200 709  
Property Plant Equipment   748 856781 118773 677
Stocks Inventory5 1926 1426 3596 183  
Tangible Fixed Assets453 503433 329634 232748 856  
Total Inventories   6 1836 7487 290
Reserves/Capital
Called Up Share Capital2222  
Profit Loss Account Reserve7 79343 050114 623200 707  
Shareholder Funds7 79543 052114 625200 709  
Other
Accumulated Depreciation Impairment Property Plant Equipment   150 818168 658186 569
Average Number Employees During Period    3942
Bank Borrowings Overdrafts   251 990222 744190 923
Creditors   251 990222 744190 923
Creditors Due After One Year234 829219 043242 915280 994  
Creditors Due Within One Year358 998367 259381 398395 477  
Increase From Depreciation Charge For Year Property Plant Equipment    17 84017 911
Net Current Assets Liabilities-210 646-171 001-276 692-267 153-243 639-158 792
Number Shares Allotted 222  
Other Creditors   330 314330 579303 355
Other Taxation Social Security Payable   57 06059 15674 926
Par Value Share 111  
Property Plant Equipment Gross Cost   899 674949 776960 246
Provisions For Liabilities Charges233233    
Share Capital Allotted Called Up Paid2222  
Tangible Fixed Assets Additions 2 393209 653124 816  
Tangible Fixed Assets Cost Or Valuation563 856565 205774 858899 674  
Tangible Fixed Assets Depreciation110 353131 876140 626150 818  
Tangible Fixed Assets Depreciation Charged In Period 22 4428 75010 192  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 919    
Tangible Fixed Assets Disposals 1 044    
Total Additions Including From Business Combinations Property Plant Equipment    50 10210 470
Total Assets Less Current Liabilities242 857262 328357 540481 703537 479614 885
Trade Creditors Trade Payables   8 10415 77016 750

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 4th, September 2023
Free Download (9 pages)

Company search

Advertisements