Golden Glen Limited LISBURN


Founded in 1992, Golden Glen, classified under reg no. NI026862 is an active company. Currently registered at 16 Lissue Walk BT28 2LU, Lisburn the company has been in the business for 32 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on 2022-02-28.

The company has 4 directors, namely Janet H., Pamela P. and Ruth A. and others. Of them, Paul A. has been with the company the longest, being appointed on 16 September 1992 and Janet H. has been with the company for the least time - from 1 March 2022. Currenlty, the company lists one former director, whose name is William P. and who left the the company on 19 June 2021. In addition, there is one former secretary - William P. who worked with the the company until 19 June 2021.

This company operates within the BT28 2GG postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1128718 . It is located at Unit 1, Lissue Industrial Estate, Lisburn with a total of 10 cars.

Golden Glen Limited Address / Contact

Office Address 16 Lissue Walk
Office Address2 Lissue Industrial Estate East
Town Lisburn
Post code BT28 2LU
Country of origin United Kingdom

Company Information / Profile

Registration Number NI026862
Date of Incorporation Wed, 16th Sep 1992
Industry Wholesale of dairy products, eggs and edible oils and fats
End of financial Year 28th February
Company age 32 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Janet H.

Position: Director

Appointed: 01 March 2022

Pamela P.

Position: Director

Appointed: 01 July 1999

Ruth A.

Position: Director

Appointed: 01 February 1997

Paul A.

Position: Director

Appointed: 16 September 1992

William P.

Position: Director

Appointed: 16 September 1992

Resigned: 19 June 2021

William P.

Position: Secretary

Appointed: 16 September 1992

Resigned: 19 June 2021

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As BizStats found, there is Ruth A. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Paul A. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Pamela P., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ruth A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Paul A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
significiant influence or control

Pamela P.

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

William P.

Notified on 6 April 2016
Ceased on 19 June 2021
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand483 710388 024960 1531 141 7051 978 701
Current Assets2 603 3562 578 9653 070 7953 814 0814 482 874
Debtors1 239 3991 110 3221 002 1751 206 3621 131 401
Net Assets Liabilities1 271 7641 461 8731 795 4932 460 7703 158 785
Other Debtors235 197137 323156 945214 41260 488
Property Plant Equipment353 650325 386306 833221 334156 796
Total Inventories880 2471 080 6191 108 4671 466 014 
Other
Accumulated Amortisation Impairment Intangible Assets98 53798 53798 53798 537 
Accumulated Depreciation Impairment Property Plant Equipment837 530873 870938 438898 427936 118
Additions Other Than Through Business Combinations Property Plant Equipment   14 28611 164
Average Number Employees During Period3333292831
Bank Borrowings Overdrafts106 076    
Corporation Tax Payable129 947141 879161 715250 928230 807
Creditors212 896136 394125 29264 88927 770
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 648 2751 444 8051 340 0081 227 5521 682 842
Increase From Depreciation Charge For Year Property Plant Equipment 110 954125 27099 78575 691
Intangible Assets Gross Cost98 53798 53798 53798 537 
Net Current Assets Liabilities1 170 5101 305 6101 647 0592 326 0773 046 604
Other Creditors212 896136 394125 29264 88927 770
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 74 61460 700139 80838 000
Other Disposals Property Plant Equipment 75 13460 700139 80838 000
Other Taxation Social Security Payable14 52413 32711 72415 72051 779
Property Plant Equipment Gross Cost1 191 1801 199 2561 245 2711 119 7491 092 914
Provisions For Liabilities Balance Sheet Subtotal39 50032 72933 10721 75216 845
Total Additions Including From Business Combinations Property Plant Equipment 83 210106 717  
Total Assets Less Current Liabilities1 524 1601 630 9961 953 8922 547 4113 203 400
Trade Creditors Trade Payables975 425900 9141 001 7411 063 1031 014 529
Trade Debtors Trade Receivables1 004 202972 999845 230991 9501 070 913

Transport Operator Data

Unit 1
Address Lissue Industrial Estate , Moira Road
City Lisburn
Post code BT28 2GG
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 2nd, November 2023
Free Download (12 pages)

Company search

Advertisements