Goldline (UK) Limited KETTERING


Founded in 1991, Goldline (UK), classified under reg no. 02645067 is an active company. Currently registered at 23 Lamport Close NN15 6XY, Kettering the company has been in the business for 33 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Wayne K., Paul H.. Of them, Paul H. has been with the company the longest, being appointed on 26 May 2000 and Wayne K. has been with the company for the least time - from 25 June 2007. 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.

Goldline (UK) Limited Address / Contact

Office Address 23 Lamport Close
Office Address2 Kettering Park Way
Town Kettering
Post code NN15 6XY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02645067
Date of Incorporation Thu, 12th Sep 1991
Industry Wholesale of clothing and footwear
End of financial Year 31st December
Company age 33 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 Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Wayne K.

Position: Director

Appointed: 25 June 2007

Paul H.

Position: Director

Appointed: 26 May 2000

Michael B.

Position: Director

Appointed: 13 July 2009

Resigned: 26 June 2020

Andrew R.

Position: Secretary

Appointed: 06 May 2009

Resigned: 23 December 2011

Rosemary J.

Position: Director

Appointed: 25 June 2007

Resigned: 16 July 2014

Roy B.

Position: Secretary

Appointed: 20 July 2005

Resigned: 06 May 2009

Arshad M.

Position: Director

Appointed: 01 August 2004

Resigned: 24 October 2011

Roy B.

Position: Director

Appointed: 26 May 2000

Resigned: 09 April 2018

Kerry P.

Position: Secretary

Appointed: 08 April 1998

Resigned: 20 July 2005

Lynne H.

Position: Secretary

Appointed: 12 September 1991

Resigned: 08 April 1998

David H.

Position: Director

Appointed: 12 September 1991

Resigned: 09 November 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 September 1991

Resigned: 12 September 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 1991

Resigned: 12 September 1991

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we identified, there is Stephen B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Paul H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Robert B., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Stephen B.

Notified on 21 April 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Paul H.

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

Robert B.

Notified on 6 April 2016
Ceased on 19 March 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand50 06911 08625 43325 955
Current Assets2 675 3692 023 2312 834 0772 760 044
Debtors2 608 5601 997 5852 604 8802 428 728
Net Assets Liabilities-111 273-576 727-376 076139 775
Other Debtors180 84843 100343 116244 166
Property Plant Equipment75 65045 25621 64717 860
Total Inventories16 74014 5604 490305 361
Other
Audit Fees Expenses11 49510 945  
Company Contributions To Money Purchase Plans Directors9 8919 341  
Director Remuneration267 347233 526  
Number Directors Accruing Benefits Under Money Purchase Scheme13  
Accrued Liabilities Deferred Income177 90615 69139 027121 400
Accumulated Amortisation Impairment Intangible Assets43 90043 90043 900 
Accumulated Depreciation Impairment Property Plant Equipment244 802242 456242 060186 666
Amortisation Expense Intangible Assets3 660   
Amounts Owed To Group Undertakings4 904133 934  
Average Number Employees During Period26191812
Bank Borrowings 111 111111 111111 111
Bank Borrowings Overdrafts1 831 096370 370259 259148 148
Bank Overdrafts1 831 096918 6971 550 6351 190 528
Comprehensive Income Expense-1 237 301-465 254200 650515 851
Corporation Tax Payable-8 455   
Corporation Tax Recoverable8 12966 15110 64710 647
Creditors131 736370 370259 259148 148
Current Tax For Period-16 844-46 879  
Depreciation Expense Property Plant Equipment38 38625 061  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 23 0509 68861 650
Disposals Property Plant Equipment 39 00024 80061 650
Fixed Assets75 74445 35021 74117 954
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax 200  
Further Item Interest Expense Component Total Interest Expense10 52110 502  
Future Minimum Lease Payments Under Non-cancellable Operating Leases111 510109 991107 818130 009
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-35 091-18 694  
Gain Loss On Disposals Property Plant Equipment2 2891 300  
Increase From Depreciation Charge For Year Property Plant Equipment 20 7049 2926 256
Intangible Assets Gross Cost43 90043 90043 900 
Interest Payable Similar Charges Finance Costs19 65012 791  
Investments Fixed Assets94949494
Investments In Group Undertakings94949494
Issue Equity Instruments -200  
Merchandise16 74014 5604 490305 361
Net Current Assets Liabilities-54 011-251 707-138 558269 969
Number Shares Issued Fully Paid 2 5002 5002 500
Other Deferred Tax Expense Credit868-1 270  
Other Taxation Social Security Payable32 05137 90624 20244 052
Pension Other Post-employment Benefit Costs Other Pension Costs73 58964 403  
Percentage Class Share Held In Subsidiary 100100100
Prepayments Accrued Income 14 526  
Profit Loss-1 252 011-465 453198 713511 801
Property Plant Equipment Gross Cost320 452287 712263 707204 526
Provisions1 2701 270  
Provisions For Liabilities Balance Sheet Subtotal1 270   
Recoverable Value-added Tax 3 127  
Social Security Costs105 89074 807  
Staff Costs Employee Benefits Expense1 250 169822 746  
Tax Tax Credit On Profit Or Loss On Ordinary Activities-15 976-48 149  
Total Additions Including From Business Combinations Property Plant Equipment 6 2607952 469
Total Assets Less Current Liabilities21 733-206 357-116 817287 923
Total Borrowings1 831 0961 029 8081 661 7461 301 639
Trade Creditors Trade Payables691 7851 057 5991 047 6821 022 045
Trade Debtors Trade Receivables2 340 8271 772 7742 176 2672 097 953
Wages Salaries1 070 690683 536  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 20th, September 2023
Free Download (29 pages)

Company search

Advertisements