Gold Hill (bread House) Limited GERRARDS CROSS


Founded in 1977, Gold Hill (bread House), classified under reg no. 01313353 is an active company. Currently registered at 8 Market Place SL9 9EA, Gerrards Cross the company has been in the business for 47 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since March 21, 2014 Gold Hill (bread House) Limited is no longer carrying the name Gold Hill (myrtle Tree).

At present there are 4 directors in the the company, namely Claudette F., Kirsty A. and James S. and others. In addition one secretary - James S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gold Hill (bread House) Limited Address / Contact

Office Address 8 Market Place
Office Address2 Chalfont St. Peter
Town Gerrards Cross
Post code SL9 9EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01313353
Date of Incorporation Tue, 10th May 1977
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Claudette F.

Position: Director

Appointed: 19 March 2018

Kirsty A.

Position: Director

Appointed: 21 September 2017

James S.

Position: Director

Appointed: 25 March 2014

Christopher C.

Position: Director

Appointed: 25 March 2014

James S.

Position: Secretary

Appointed: 25 March 2014

Hannah R.

Position: Director

Appointed: 21 September 2017

Resigned: 25 June 2018

Gianfranco G.

Position: Director

Appointed: 20 July 2017

Resigned: 21 January 2018

Jane O.

Position: Director

Appointed: 25 March 2014

Resigned: 30 June 2017

John N.

Position: Director

Appointed: 01 January 2011

Resigned: 15 May 2014

Brian M.

Position: Secretary

Appointed: 01 October 2010

Resigned: 25 March 2014

George M.

Position: Director

Appointed: 30 April 2000

Resigned: 01 October 2010

George M.

Position: Secretary

Appointed: 30 April 2000

Resigned: 01 October 2010

Brian M.

Position: Director

Appointed: 02 December 1999

Resigned: 15 May 2014

Richard A.

Position: Director

Appointed: 07 August 1998

Resigned: 31 March 2000

Michael M.

Position: Director

Appointed: 07 August 1998

Resigned: 20 April 1999

Eric T.

Position: Director

Appointed: 07 August 1998

Resigned: 31 March 2001

Eric T.

Position: Secretary

Appointed: 07 August 1998

Resigned: 30 April 2000

Stephen G.

Position: Director

Appointed: 01 April 1997

Resigned: 02 December 1999

Hilary S.

Position: Director

Appointed: 31 August 1994

Resigned: 07 August 1998

Cathy D.

Position: Director

Appointed: 01 April 1994

Resigned: 31 May 1997

Isabel M.

Position: Director

Appointed: 06 May 1993

Resigned: 07 August 1998

David B.

Position: Director

Appointed: 06 May 1993

Resigned: 31 March 1997

Isabel M.

Position: Secretary

Appointed: 06 May 1993

Resigned: 07 August 1998

Eunice W.

Position: Director

Appointed: 29 July 1991

Resigned: 30 September 1997

David W.

Position: Director

Appointed: 29 July 1991

Resigned: 31 August 1994

Janet C.

Position: Director

Appointed: 29 July 1991

Resigned: 31 August 1994

Frances D.

Position: Director

Appointed: 29 July 1991

Resigned: 06 May 1993

Oliver D.

Position: Director

Appointed: 29 July 1991

Resigned: 06 May 1993

Company previous names

Gold Hill (myrtle Tree) March 21, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth28 23923 1228 316       
Balance Sheet
Cash Bank In Hand24 7665 6632 811       
Cash Bank On Hand  2 8116 6293 0761 4072 13744 47235 48418 547
Current Assets26 1198 3585 1668 4165 0716 2795 01245 42735 93518 945
Debtors1 3535366975435333 3662 12595570398
Net Assets Liabilities  8 316-8 365-35 712-59 111-63 581-55 719-60 180-67 425
Net Assets Liabilities Including Pension Asset Liability 23 1228 316       
Property Plant Equipment  29 44721 42112 1143 3771 8249682 898 
Stocks Inventory 2 1591 658       
Tangible Fixed Assets6 34137 46729 447       
Total Inventories  1 6581 2441 4621 506750 381 
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve28 13923 0228 216       
Shareholder Funds28 23923 1228 316       
Other
Amount Specific Advance Or Credit Directors         398
Amount Specific Advance Or Credit Made In Period Directors         398
Accrued Liabilities  2 6391 4801 2531 4685 1252 0312 241650
Accumulated Depreciation Impairment Property Plant Equipment  22 04929 87139 80449 88651 43952 29553 65122 812
Average Number Employees During Period   15202121544
Bank Borrowings Overdrafts       45 00042 34638 184
Creditors  2 00012 00016 00026 00034 50034 50034 50052 370
Creditors Due After One Year  2 000       
Creditors Due Within One Year4 22122 70324 297       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 02194     
Disposals Property Plant Equipment   2 021156     
Increase From Depreciation Charge For Year Property Plant Equipment   9 84310 02710 0821 5538561 3562 398
Merchandise  1 6581 2441 4621 506750 381 
Net Current Assets Liabilities21 898-14 345-19 131-17 786-31 826-36 488-30 905-22 187-28 578-33 425
Number Shares Allotted 100100       
Other Creditors      84  1 036
Other Remaining Borrowings  2 00012 00016 00026 00034 50034 50034 50034 500
Other Taxation Social Security Payable  1 3398541 146399702 170 
Par Value Share 11       
Prepayments  6974934825322 117   
Property Plant Equipment Gross Cost  51 49651 29251 91853 26353 26353 26356 549 
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 40 5331 510       
Tangible Fixed Assets Cost Or Valuation18 46249 98651 496       
Tangible Fixed Assets Depreciation12 12112 51922 049       
Tangible Fixed Assets Depreciation Charged In Period 9 4079 530       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 009        
Tangible Fixed Assets Disposals 9 009        
Total Additions Including From Business Combinations Property Plant Equipment   1 8177821 345  3 286 
Total Assets Less Current Liabilities28 23923 12210 3163 635-19 712-33 111-29 081-21 219-25 680-32 925
Trade Creditors Trade Payables  5 5845 4948 48311 0636 1552 2021 756 
Trade Debtors Trade Receivables   50512 834881770 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements