Goldmar Associates Limited BEVERLEY


Founded in 2002, Goldmar Associates, classified under reg no. 04602490 is an active company. Currently registered at 21 Voase Way HU17 0WL, Beverley the company has been in the business for twenty three years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2013/09/03 Goldmar Associates Limited is no longer carrying the name Robson &.

The firm has one director. Roger W., appointed on 27 November 2002. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Goldmar Associates Limited Address / Contact

Office Address 21 Voase Way
Town Beverley
Post code HU17 0WL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04602490
Date of Incorporation Wed, 27th Nov 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (190 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Roger W.

Position: Director

Appointed: 27 November 2002

Jane W.

Position: Director

Appointed: 08 September 2013

Resigned: 16 September 2021

Jane W.

Position: Secretary

Appointed: 31 March 2012

Resigned: 16 September 2021

Simon S.

Position: Secretary

Appointed: 01 January 2004

Resigned: 31 March 2012

Simon S.

Position: Director

Appointed: 01 April 2003

Resigned: 31 March 2012

Ian R.

Position: Director

Appointed: 27 November 2002

Resigned: 25 June 2013

Bhardwaj Corporate Services Limited

Position: Corporate Nominee Director

Appointed: 27 November 2002

Resigned: 27 November 2002

Richard C.

Position: Director

Appointed: 27 November 2002

Resigned: 01 January 2004

Richard C.

Position: Secretary

Appointed: 27 November 2002

Resigned: 01 January 2004

Ashok B.

Position: Nominee Secretary

Appointed: 27 November 2002

Resigned: 27 November 2002

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Roger W. The abovementioned PSC and has 75,01-100% shares.

Roger W.

Notified on 24 October 2016
Nature of control: 75,01-100% shares

Company previous names

Robson & September 3, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Current Assets319 066266 392202 731157 913113 733148 44718 2608 766
Net Assets Liabilities314 201263 532205 028159 959128 940105 528103 178102 616
Cash Bank On Hand12 7607 1252 133     
Debtors306 306259 267200 598     
Other Debtors306 306251 115193 338     
Property Plant Equipment21 00321 4079 113     
Other
Description Principal Activities   82 99082 99082 99082 99082 990
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 922312295320300330
Average Number Employees During Period222221  
Creditors86 750100 51984 72422 5999 09867 27014 6903 798
Fixed Assets119 397119 801107 50799 44599 18298 98599 18499 455
Net Current Assets Liabilities283 806244 482182 245136 011105 43582 0465 7495 641
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 285697800869724673
Provisions For Liabilities Balance Sheet Subtotal2 252232  323 1 4552 150
Total Assets Less Current Liabilities403 203364 283289 752235 456204 617181 031103 478105 096
Accumulated Depreciation Impairment Property Plant Equipment18 82211 4947 333     
Bank Borrowings75 17181 51679 052     
Bank Borrowings Overdrafts75 17179 03176 567     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 7099 512     
Disposals Property Plant Equipment 23 02916 455     
Dividends Paid 45 56045 560     
Finance Lease Liabilities Present Value Total11 57921 4888 157     
Increase Decrease In Property Plant Equipment 15 499      
Increase From Depreciation Charge For Year Property Plant Equipment 6 9595 351     
Investment Property98 39498 39498 394     
Investment Property Fair Value Model98 39498 394      
Number Shares Issued Fully Paid 4646     
Other Creditors19 24510 68311 575     
Other Taxation Social Security Payable4 6014 9003 662     
Par Value Share 11     
Profit Loss -5 109-12 944     
Property Plant Equipment Gross Cost40 07432 90116 446     
Provisions2 252232      
Total Additions Including From Business Combinations Property Plant Equipment 15 856      
Total Borrowings98 164106 84689 973     
Trade Debtors Trade Receivables 8 1527 260     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2024/03/31
filed on: 27th, June 2024
Free Download (4 pages)

Company search