Godske Group Uk Ltd WOODFORD GREEN


Founded in 1999, Godske Group Uk, classified under reg no. 03691569 is an active company. Currently registered at 22 Bourne Court IG8 8HD, Woodford Green the company has been in the business for 25 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022. Since Mon, 2nd Dec 2002 Godske Group Uk Ltd is no longer carrying the name Whimsy Uk.

At present there are 2 directors in the the firm, namely Finn G. and Poul G.. In addition one secretary - Poul G. - is with the company. As of 20 April 2024, there were 5 ex directors - Poul F., Michael W. and others listed below. There were no ex secretaries.

Godske Group Uk Ltd Address / Contact

Office Address 22 Bourne Court
Office Address2 Southend Road
Town Woodford Green
Post code IG8 8HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03691569
Date of Incorporation Mon, 4th Jan 1999
Industry Manufacture of other women's outerwear
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Finn G.

Position: Director

Appointed: 26 January 1999

Poul G.

Position: Director

Appointed: 26 January 1999

Poul G.

Position: Secretary

Appointed: 26 January 1999

Poul F.

Position: Director

Appointed: 04 January 2000

Resigned: 19 February 2009

Michael W.

Position: Director

Appointed: 01 April 1999

Resigned: 30 September 2002

Egon G.

Position: Director

Appointed: 01 April 1999

Resigned: 09 April 2019

Frank S.

Position: Director

Appointed: 01 April 1999

Resigned: 04 January 2000

Leif S.

Position: Director

Appointed: 01 April 1999

Resigned: 04 January 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 January 1999

Resigned: 26 January 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 January 1999

Resigned: 26 January 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Godske Group A/S from Sunds, Denmark. This PSC is categorised as "a private 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.

Godske Group A/S

4-8 Navervej, Sunds, Denmark, DK7451, Denmark

Legal authority Danish Law
Legal form Private Limited Company
Country registered Denmark
Place registered Denmark
Registration number 13238006
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Whimsy Uk December 2, 2002
Taramount Marketing July 7, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand260 5812 247 730463 234862 922
Current Assets6 466 1396 500 1546 530 9396 392 979
Debtors6 205 5584 252 4246 067 7055 530 057
Other Debtors17 75916 48916 47516 901
Property Plant Equipment102 27865 23336 022 
Other
Accrued Liabilities Deferred Income389 889378 651592 058214 901
Accumulated Depreciation Impairment Property Plant Equipment123 211157 556186 767210 285
Administrative Expenses567 99036 98332 406150 952
Amounts Owed By Group Undertakings2 638 7332 346 4333 501 7562 824 446
Average Number Employees During Period16151414
Comprehensive Income Expense313 585230 649247 172599 820
Cost Sales6 467 0474 086 9406 347 8836 572 885
Creditors1 901 2721 667 5931 421 995660 697
Deferred Tax Assets270 000326 000326 000612 000
Distribution Costs1 706 3541 525 0291 861 0502 184 885
Further Item Interest Expense Component Total Interest Expense 807 0269 220
Further Item Interest Income Component Total Interest Income36 48151 52870 479120 079
Gross Profit Loss2 473 9911 660 4522 077 5722 533 999
Increase From Depreciation Charge For Year Property Plant Equipment 37 04529 21123 518
Interest Income On Bank Deposits432  4 799
Interest Payable Similar Charges Finance Costs 4 1927 4239 220
Net Current Assets Liabilities4 564 8674 832 5615 108 9445 732 282
Number Shares Issued Fully Paid 8 600 0008 600 0008 600 000
Operating Profit Loss276 672123 201184 116198 162
Other Deferred Tax Expense Credit -56 000 -286 000
Other Interest Receivable Similar Income Finance Income36 91351 52870 479124 878
Other Taxation Social Security Payable36 03629 30238 81639 203
Par Value Share 111
Prepayments Accrued Income15 1667 62877 07441 181
Profit Loss313 585230 649247 172599 820
Profit Loss On Ordinary Activities Before Tax313 585174 649247 172313 820
Property Plant Equipment Gross Cost225 489222 789222 789 
Tax Tax Credit On Profit Or Loss On Ordinary Activities -56 000 -286 000
Total Assets Less Current Liabilities4 667 1454 897 7945 144 9665 744 786
Trade Creditors Trade Payables136 658122 289547 090188 801
Trade Debtors Trade Receivables3 263 9001 555 8742 146 4002 035 529
Turnover Revenue8 941 0385 747 3928 425 4559 106 884
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 700  
Disposals Property Plant Equipment 2 700  
Other Creditors 300 000  
Other Operating Income Format177 02528 873  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Fri, 30th Sep 2022
filed on: 6th, January 2023
Free Download (17 pages)

Company search