Gog Magog Hills Limited EDGWARE


Gog Magog Hills started in year 2008 as Private Limited Company with registration number 06736699. The Gog Magog Hills company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Edgware at Delavale House. Postal code: HA8 4DU.

The firm has one director. Charles B., appointed on 29 October 2008. There are currently no secretaries appointed. As of 25 April 2024, there were 3 ex directors - Colin B., Lesley B. and others listed below. There were no ex secretaries.

Gog Magog Hills Limited Address / Contact

Office Address Delavale House
Office Address2 High Street Pb 585
Town Edgware
Post code HA8 4DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06736699
Date of Incorporation Wed, 29th Oct 2008
Industry Retail sale of meat and meat products in specialised stores
Industry Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Charles B.

Position: Director

Appointed: 29 October 2008

Colin B.

Position: Director

Appointed: 29 October 2008

Resigned: 13 January 2022

Lesley B.

Position: Director

Appointed: 29 October 2008

Resigned: 13 January 2022

Marcus B.

Position: Director

Appointed: 29 October 2008

Resigned: 06 April 2023

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we researched, there is Charles B. The abovementioned PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Marcus B. This PSC owns 25-50% shares. Moving on, there is Colin B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Charles B.

Notified on 6 December 2018
Nature of control: 50,01-75% shares

Marcus B.

Notified on 6 December 2018
Ceased on 30 April 2023
Nature of control: 25-50% shares

Colin B.

Notified on 6 April 2016
Ceased on 6 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312021-03-312022-03-312023-03-31
Net Worth36 17190 890104 744189 440       
Balance Sheet
Cash Bank On Hand   123 710246 094239 968352 230223 087851 255495 256266 966
Current Assets166 774292 199272 925252 023331 269352 682474 543356 406917 106613 405427 665
Debtors13 87128 83346 07556 59010 80623 55825 85653 21238 14786 97477 560
Net Assets Liabilities   189 440109 472142 54264 80981 277282 574205 34951 347
Other Debtors   50 94010 54023 38525 53753 21238 14785 944 
Property Plant Equipment   245 932286 119299 665261 434220 602198 955334 614324 024
Total Inventories   71 72374 36989 15696 45780 10727 70431 17583 139
Cash Bank In Hand110 764227 966190 824123 710       
Intangible Fixed Assets72 00060 00048 00036 000       
Net Assets Liabilities Including Pension Asset Liability36 17190 890104 745189 440       
Stocks Inventory42 13935 40036 02671 723       
Tangible Fixed Assets223 692235 791236 844245 932       
Reserves/Capital
Called Up Share Capital4444       
Profit Loss Account Reserve36 16790 886104 741189 436       
Shareholder Funds36 17190 890104 744189 440       
Other
Accumulated Amortisation Impairment Intangible Assets   84 00096 000108 000120 000120 000120 000120 999121 998
Accumulated Depreciation Impairment Property Plant Equipment   187 934240 083297 105347 727388 975399 991449 564499 808
Additions Other Than Through Business Combinations Property Plant Equipment         185 232 
Average Number Employees During Period    54544640232121
Corporation Tax Payable       21 22169 8106 567 
Creditors   332 80541 15825 23724 1088 757340 837337 317418 249
Disposals Decrease In Depreciation Impairment Property Plant Equipment          11 441
Disposals Property Plant Equipment          15 000
Fixed Assets295 692295 791284 844281 932310 119311 665261 434220 602198 955341 265329 676
Increase From Amortisation Charge For Year Intangible Assets    12 00012 00012 000  999999
Increase From Depreciation Charge For Year Property Plant Equipment    52 14957 02250 62241 24849 02049 57361 685
Intangible Assets   36 00024 00012 000   6 6515 652
Intangible Assets Gross Cost   120 000120 000120 000120 000120 000120 000127 650127 650
Net Current Assets Liabilities-234 190-184 709-165 680-80 782-108 918-92 179-139 503-111 364441 632276 0889 416
Other Creditors   79 73698 75450 11264 08443 739340 837369 016 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        38 004  
Other Disposals Property Plant Equipment        38 251  
Other Taxation Social Security Payable   56 84937 93573 44566 16641 05925 8519 451 
Property Plant Equipment Gross Cost   433 866526 202596 770609 161609 577598 946784 178823 832
Provisions For Liabilities Balance Sheet Subtotal   11 71050 57151 70733 01419 20417 17642 98842 988
Total Additions Including From Business Combinations Property Plant Equipment    92 33670 56812 39141627 620 54 654
Total Assets Less Current Liabilities61 502111 082119 165201 150201 201219 486121 931109 238640 587617 353339 092
Trade Creditors Trade Payables   196 220272 473290 279467 731366 883258 756123 549 
Trade Debtors Trade Receivables   5 650266173319  1 030 
Amount Specific Advance Or Credit Directors  47 30136 50119 93210 40411 52710 303   
Amount Specific Advance Or Credit Made In Period Directors    10 0008 96811 916    
Amount Specific Advance Or Credit Repaid In Period Directors   10 80026 56928 90013 03910 303   
Finance Lease Liabilities Present Value Total    41 15825 23724 1088 757   
Creditors Due After One Year14 7339 5943 822        
Creditors Due Within One Year400 964476 908438 604332 805       
Intangible Fixed Assets Aggregate Amortisation Impairment48 00060 00072 00084 000       
Intangible Fixed Assets Amortisation Charged In Period 12 00012 00012 000       
Intangible Fixed Assets Cost Or Valuation120 000120 000120 000120 000       
Provisions For Liabilities Charges10 59810 59810 59811 710       
Tangible Fixed Assets Additions 49 86248 56752 124       
Tangible Fixed Assets Cost Or Valuation283 313333 175381 742433 866       
Tangible Fixed Assets Depreciation59 62197 384144 898187 934       
Tangible Fixed Assets Depreciation Charged In Period 37 76347 51443 036       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
2023/04/06 - the day director's appointment was terminated
filed on: 12th, May 2023
Free Download (1 page)

Company search