Gold Hill Holidays Limited GERRARDS CROSS


Founded in 2002, Gold Hill Holidays, classified under reg no. 04397484 is an active company. Currently registered at Hobbit Hollow SL9 8RZ, Gerrards Cross the company has been in the business for 22 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 2002/03/26 Gold Hill Holidays Limited is no longer carrying the name Redgrass.

Currently there are 4 directors in the the firm, namely Kate B., Emma M. and Sian B. and others. In addition one secretary - Ruth B. - is with the company. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Gold Hill Holidays Limited Address / Contact

Office Address Hobbit Hollow
Office Address2 Bull Lane
Town Gerrards Cross
Post code SL9 8RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04397484
Date of Incorporation Mon, 18th Mar 2002
Industry Other sports activities
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Kate B.

Position: Director

Appointed: 01 July 2022

Emma M.

Position: Director

Appointed: 01 July 2022

Sian B.

Position: Director

Appointed: 23 February 2016

Clive B.

Position: Director

Appointed: 26 March 2002

Ruth B.

Position: Secretary

Appointed: 26 March 2002

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 March 2002

Resigned: 26 March 2002

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 18 March 2002

Resigned: 26 March 2002

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Clive B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Ruth B. This PSC owns 25-50% shares and has 25-50% voting rights.

Clive B.

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

Ruth B.

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

Company previous names

Redgrass March 26, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth133 500140 303        
Balance Sheet
Cash Bank On Hand  260 084221 776266 542210 203261 678253 523  
Current Assets258 762228 357283 885222 087277 463214 965275 114256 604330 006357 292
Debtors13 78410 55423 80131110 9214 76213 4363 081  
Net Assets Liabilities  151 880113 239127 830159 264206 195182 174229 536280 165
Other Debtors  23 80131110 921 13 4363 081  
Property Plant Equipment  26 74826 32122 72218 79419 74914 682  
Cash Bank In Hand244 978217 803        
Net Assets Liabilities Including Pension Asset Liability133 500140 303        
Tangible Fixed Assets10 67927 809        
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve133 498140 301        
Shareholder Funds133 500140 303        
Other
Accrued Liabilities    3 0003 0003 000   
Accumulated Depreciation Impairment Property Plant Equipment  37 36046 23954 72546 66449 10448 952  
Additions Other Than Through Business Combinations Property Plant Equipment     6 4478 677   
Average Number Employees During Period   3333333
Creditors  153 735130 426168 24971 09984 91486 323106 99788 969
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -16 452-4 2165 049  
Disposals Property Plant Equipment     -18 435-5 2816 524  
Increase From Depreciation Charge For Year Property Plant Equipment   8 8798 4868 3926 6584 897  
Net Current Assets Liabilities124 580117 660130 15091 661109 214143 867190 200170 281224 315271 999
Number Shares Issued Fully Paid   2222900  
Other Creditors  81 81588 608100 59226 66428 51131 441  
Par Value Share 1 11111  
Prepayments    9 9804 64712 187   
Property Plant Equipment Gross Cost  64 10872 56077 44765 45868 85363 634  
Provisions For Liabilities Balance Sheet Subtotal  5 0184 7434 1063 3973 7542 7892 7892 789
Taxation Social Security Payable    6 5699 95011 342   
Total Assets Less Current Liabilities135 259145 469156 898117 982131 936162 660209 949184 963236 322282 954
Trade Creditors Trade Payables  61 39041 76661 08831 48445 06054 882  
Trade Debtors Trade Receivables     115    
Creditors Due Within One Year134 182110 697        
Number Shares Allotted 2        
Other Taxation Social Security Payable  10 530526 569 11 343   
Provisions For Liabilities Charges1 7595 166        
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Cost Or Valuation29 08556 336        
Tangible Fixed Assets Depreciation18 40628 527        
Total Additions Including From Business Combinations Property Plant Equipment   8 4524 887  1 305  
Nominal Value Shares Issued Specific Share Issue       1  
Accrued Liabilities Not Expressed Within Creditors Subtotal       03 9960
Fixed Assets       14 68212 00710 956
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       01 3063 676

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/06/30
filed on: 12th, December 2023
Free Download (4 pages)

Company search

Advertisements