Giles U.k. Limited TROWBRIDGE


Founded in 2003, Giles U.k, classified under reg no. 04722267 is an active company. Currently registered at 13a Meadows Works BA14 8BR, Trowbridge the company has been in the business for twenty one years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/07/31. Since 2003/06/10 Giles U.k. Limited is no longer carrying the name Oval (1823).

The firm has one director. Robert G., appointed on 30 April 2003. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Jonathan G. and who left the the firm on 29 July 2022. In addition, there is one former secretary - Jonathan G. who worked with the the firm until 29 July 2022.

Giles U.k. Limited Address / Contact

Office Address 13a Meadows Works
Office Address2 Court Street
Town Trowbridge
Post code BA14 8BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04722267
Date of Incorporation Thu, 3rd Apr 2003
Industry Retail sale of footwear in specialised stores
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (41 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Robert G.

Position: Director

Appointed: 30 April 2003

Jonathan G.

Position: Director

Appointed: 30 April 2003

Resigned: 29 July 2022

Jonathan G.

Position: Secretary

Appointed: 30 April 2003

Resigned: 29 July 2022

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 2003

Resigned: 30 April 2003

Oval Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 April 2003

Resigned: 30 April 2003

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we discovered, there is Newholdco Ltd from Trowbridge, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Jonathan G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Robert G., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Newholdco Ltd

Unit 13a Meadow Works Court Street, Trowbridge, BA14 8BR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House, England And Wales
Registration number 14121263
Notified on 29 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan G.

Notified on 6 April 2016
Ceased on 29 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Robert G.

Notified on 6 April 2016
Ceased on 29 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Oval (1823) June 10, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-30
Net Worth651 058684 113   
Balance Sheet
Cash Bank In Hand32 418332   
Cash Bank On Hand 332245263308
Current Assets1 237 7761 023 4071 330 6551 554 5691 479 295
Debtors46 318123 424173 224380 708376 244
Net Assets Liabilities 684 113983 2761 066 6531 010 426
Net Assets Liabilities Including Pension Asset Liability651 058684 113   
Other Debtors 68 003119 2441 201 
Property Plant Equipment 53 20360 04649 78340 315
Stocks Inventory1 159 040899 651   
Tangible Fixed Assets74 62253 203   
Total Inventories 899 6511 157 1861 173 5981 102 743
Reserves/Capital
Called Up Share Capital1 0001 000   
Profit Loss Account Reserve-200 086-167 031   
Shareholder Funds651 058684 113   
Other
Accrued Liabilities Deferred Income 4 5004 2504 1504 358
Accumulated Depreciation Impairment Property Plant Equipment 69 35180 23978 32488 205
Amounts Owed By Other Related Parties Other Than Directors  119 244316 029302 701
Average Number Employees During Period  232016
Bank Borrowings Overdrafts 135 254168 479290 525244 586
Corporation Tax Payable 13 22672 69221 8928 486
Creditors 20 03916 794528 056501 524
Creditors Due After One Year19 10620 039   
Creditors Due Within One Year627 875361 817   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 24214 743265
Disposals Property Plant Equipment  2 24219 678429
Finance Lease Liabilities Present Value Total 20 03916 79416 794 
Increase From Depreciation Charge For Year Property Plant Equipment  13 13012 82810 146
Net Current Assets Liabilities609 901661 590951 8831 026 513977 771
Number Shares Allotted 1 000   
Other Creditors 9643 0842 458272
Other Remaining Borrowings 60 297   
Par Value Share 1   
Prepayments Accrued Income 12 20212 16710 99011 540
Property Plant Equipment Gross Cost 122 554140 285128 107128 520
Provisions For Liabilities Balance Sheet Subtotal 10 64111 8599 6437 660
Provisions For Liabilities Charges14 35910 641   
Recoverable Value-added Tax  3 1274 3395 280
Secured Debts24 70223 284   
Share Capital Allotted Called Up Paid1 0001 000   
Share Premium Account850 144850 144   
Tangible Fixed Assets Additions 35 102   
Tangible Fixed Assets Cost Or Valuation214 652122 554   
Tangible Fixed Assets Depreciation140 03069 351   
Tangible Fixed Assets Depreciation Charged In Period 10 830   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 81 509   
Tangible Fixed Assets Disposals 127 200   
Total Additions Including From Business Combinations Property Plant Equipment  19 9737 500842
Total Assets Less Current Liabilities684 523714 7931 011 9291 076 2961 018 086
Trade Creditors Trade Payables 113 377127 022192 237243 822
Trade Debtors Trade Receivables 43 21938 68648 14956 723
Value-added Tax Payable 30 954   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 5th, March 2024
Free Download (9 pages)

Company search