Gloden Limited SOMERSET


Gloden started in year 1995 as Private Limited Company with registration number 03123994. The Gloden company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Somerset at 16 High Street. Postal code: BS26 2AF. Since Mon, 1st Jul 2013 Gloden Limited is no longer carrying the name Consol Suncenter.

At present there are 4 directors in the the firm, namely Mark C., Christian P. and Hanne P. and others. In addition one secretary - Mark C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gloden Limited Address / Contact

Office Address 16 High Street
Office Address2 Axbridge
Town Somerset
Post code BS26 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03123994
Date of Incorporation Thu, 9th Nov 1995
Industry Physical well-being activities
End of financial Year 24th December
Company age 29 years old
Account next due date Tue, 24th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Mark C.

Position: Director

Appointed: 17 October 2019

Mark C.

Position: Secretary

Appointed: 16 July 2010

Christian P.

Position: Director

Appointed: 16 December 2009

Hanne P.

Position: Director

Appointed: 09 November 1995

Otto P.

Position: Director

Appointed: 09 November 1995

Sophie K.

Position: Director

Appointed: 17 October 2019

Resigned: 26 September 2022

Paul B.

Position: Director

Appointed: 25 June 2013

Resigned: 15 August 2018

Ulla M.

Position: Director

Appointed: 26 August 2008

Resigned: 16 July 2010

Else M.

Position: Director

Appointed: 11 April 2008

Resigned: 26 August 2008

Lene P.

Position: Director

Appointed: 01 February 2007

Resigned: 30 May 2013

Mark C.

Position: Secretary

Appointed: 01 August 2006

Resigned: 07 February 2010

Simon A.

Position: Secretary

Appointed: 21 July 2006

Resigned: 01 August 2006

Poul J.

Position: Director

Appointed: 21 April 2006

Resigned: 27 November 2009

Ansgar M.

Position: Director

Appointed: 12 March 1996

Resigned: 16 July 2010

Kaj J.

Position: Director

Appointed: 12 March 1996

Resigned: 01 November 1996

Court Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 09 November 1995

Resigned: 09 November 1995

Otto P.

Position: Secretary

Appointed: 09 November 1995

Resigned: 21 July 2006

Court Business Services Ltd

Position: Corporate Nominee Director

Appointed: 09 November 1995

Resigned: 09 November 1995

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is Otto P. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Drawstorm Uk Limited that entered Axbridge, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Otto P.

Notified on 30 April 2017
Nature of control: significiant influence or control

Drawstorm Uk Limited

16 High St Axbridge Bs26 2af High Street, Axbridge, BS26 2AF, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 6173532
Notified on 21 May 2019
Ceased on 30 May 2019
Nature of control: 75,01-100% shares

Company previous names

Consol Suncenter July 1, 2013
Consol Suncenter (UK) PLC September 11, 2006
Consol Suncenter (south West) May 28, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 112 7941 035 3091 104 9271 165 862       
Balance Sheet
Cash Bank On Hand    67 05834 64142 23532 79615 07772 44576 160
Current Assets937 695929 3041 008 717937 5421 036 310765 203633 2121 253 639997 842841 467675 083
Debtors808 229836 990892 683808 471856 297618 748480 1671 106 496887 765399 485509 923
Net Assets Liabilities    1 194 1281 210 6851 252 0781 472 8071 533 8971 520 0181 620 204
Property Plant Equipment    1 045 9641 327 2911 505 3451 676 3711 886 8631 974 7162 104 107
Total Inventories    112 955111 814110 810114 34795 00095 00089 000
Cash Bank In Hand56 40229 96529 30444 233       
Net Assets Liabilities Including Pension Asset Liability1 112 7941 035 3091 104 9271 165 862       
Stocks Inventory73 06462 34986 73084 838       
Tangible Fixed Assets886 213817 227971 066940 857       
Reserves/Capital
Called Up Share Capital1 000 0001 000 0001 000 0001 000 000       
Profit Loss Account Reserve112 79435 309104 927165 862       
Shareholder Funds1 112 7941 035 3091 104 9271 165 862       
Other
Accumulated Amortisation Impairment Intangible Assets       2 3194 6386 9589 393
Accumulated Depreciation Impairment Property Plant Equipment    1 967 1422 208 7452 384 5182 060 4972 212 9532 355 7232 420 545
Average Number Employees During Period    122122120130115145150
Creditors    671 947675 846794 1581 213 2221 062 466978 117821 010
Disposals Decrease In Depreciation Impairment Property Plant Equipment     23 70427 509508 650  42 290
Disposals Intangible Assets     4 769     
Disposals Property Plant Equipment     43 82158 695812 075  42 290
Fixed Assets890 215821 229975 068944 8591 054 7371 331 2951 532 5391 701 2461 909 4191 994 9522 121 908
Increase From Amortisation Charge For Year Intangible Assets       2 3192 3192 3202 435
Increase From Depreciation Charge For Year Property Plant Equipment     265 307203 282184 629152 456142 770107 112
Intangible Assets    4 769 23 19020 87118 55216 23213 797
Intangible Assets Gross Cost    4 769 23 19023 19023 19023 19023 190
Investments Fixed Assets4 0024 0024 0024 0024 0044 0044 0044 0044 0044 0044 004
Net Current Assets Liabilities248 422274 571308 452401 141364 36389 357-160 946431 486-64 624-136 649-145 927
Property Plant Equipment Gross Cost    3 013 1063 536 0363 889 8633 736 8684 099 8164 330 4394 524 652
Provisions For Liabilities Balance Sheet Subtotal    28 27342 94361 663181 971222 971239 222239 191
Total Additions Including From Business Combinations Intangible Assets      23 190    
Total Additions Including From Business Combinations Property Plant Equipment     566 751412 522659 080362 948230 623236 503
Total Assets Less Current Liabilities1 138 6371 095 8001 283 5201 346 0001 419 1001 420 6521 371 5932 132 7321 844 7951 858 3021 975 981
Creditors Due After One Year25 84360 491178 593160 344       
Creditors Due Within One Year689 273654 733700 265536 401       
Number Shares Allotted 1 000 0001 000 0001 000 000       
Par Value Share 111       
Provisions For Liabilities Charges   19 794       
Share Capital Allotted Called Up Paid1 000 0001 000 0001 000 0001 000 000       
Tangible Fixed Assets Additions 91 414340 104152 023       
Tangible Fixed Assets Cost Or Valuation2 360 6892 359 9532 651 6742 787 763       
Tangible Fixed Assets Depreciation1 474 4761 542 7261 680 6081 846 906       
Tangible Fixed Assets Depreciation Charged In Period 77 539158 529178 248       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 28920 64711 950       
Tangible Fixed Assets Disposals 92 15048 38315 934       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Previous accounting period shortened to Sat, 24th Dec 2022
filed on: 25th, September 2023
Free Download (1 page)

Company search

Advertisements