Goldholme Stone Limited CORBY GLEN GRANTHAM


Goldholme Stone started in year 2001 as Private Limited Company with registration number 04266732. The Goldholme Stone company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Corby Glen Grantham at Irnham Grange. Postal code: NG33 4NE.

The company has one director. Philip K., appointed on 9 February 2022. There are currently no secretaries appointed. 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.

This company operates within the NG33 4NE postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1035741 . It is located at Ancaster Quarry, Sleaford Road, Grantham with a total of 4 carsand 4 trailers.

Goldholme Stone Limited Address / Contact

Office Address Irnham Grange
Office Address2 Irnham Road
Town Corby Glen Grantham
Post code NG33 4NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04266732
Date of Incorporation Wed, 8th Aug 2001
Industry Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Philip K.

Position: Director

Appointed: 09 February 2022

Timothy M.

Position: Director

Appointed: 23 October 2013

Resigned: 09 February 2022

Donna G.

Position: Secretary

Appointed: 12 July 2005

Resigned: 21 March 2017

Donna G.

Position: Secretary

Appointed: 07 August 2004

Resigned: 10 December 2004

Peter Y.

Position: Secretary

Appointed: 22 October 2002

Resigned: 02 July 2004

Philip K.

Position: Director

Appointed: 22 October 2002

Resigned: 19 April 2013

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 08 August 2001

Resigned: 22 October 2002

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 August 2001

Resigned: 22 October 2002

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Philip K. The abovementioned PSC and has 75,01-100% shares.

Philip K.

Notified on 31 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-31
Net Worth53 44663 46179 983105 989
Balance Sheet
Cash Bank In Hand10  399
Current Assets662 977807 073959 0422 317 840
Debtors631 967776 073929 0422 298 041
Stocks Inventory31 00031 00030 00019 400
Tangible Fixed Assets5 0097 1057 98314 363
Reserves/Capital
Called Up Share Capital600600600600
Profit Loss Account Reserve52 84662 86179 383105 389
Shareholder Funds53 44663 46179 983105 989
Other
Creditors Due After One Year1 5701 5701 5701 570
Creditors Due Within One Year612 970748 647884 4722 222 254
Deferred Tax Liability 5001 0002 390
Net Assets Liability Excluding Pension Asset Liability53 44663 46179 983105 989
Net Current Assets Liabilities50 00758 42674 57095 586
Number Shares Allotted 157 000157 000157 000
Other Loans After Five Years Not By Instalments1 5701 5701 5701 570
Par Value Share 000
Share Capital Allotted Called Up Paid1 5701 5701 5701 570
Tangible Fixed Assets Additions 6 4925 75210 347
Tangible Fixed Assets Cost Or Valuation180 310186 802192 554202 901
Tangible Fixed Assets Depreciation175 301179 697184 571188 538
Tangible Fixed Assets Depreciation Charged In Period 4 3964 8743 967
Total Assets Less Current Liabilities55 01665 53182 553109 949

Transport Operator Data

Ancaster Quarry
Address Sleaford Road , Ancaster
City Grantham
Post code NG32 3QW
Vehicles 4
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (11 pages)

Company search

Advertisements