Goldsworthy's Hairdressing Limited WILTSHIRE


Goldsworthy's Hairdressing started in year 2007 as Private Limited Company with registration number 06336243. The Goldsworthy's Hairdressing company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Wiltshire at 1 Catherine Street. Postal code: SN1 5RN.

At the moment there are 2 directors in the the firm, namely Tracy G. and Steven G.. In addition one secretary - Tracy G. - is with the company. As of 25 April 2024, there were 2 ex directors - Julian C., Nicola G. and others listed below. There were no ex secretaries.

Goldsworthy's Hairdressing Limited Address / Contact

Office Address 1 Catherine Street
Office Address2 Swindon
Town Wiltshire
Post code SN1 5RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06336243
Date of Incorporation Tue, 7th Aug 2007
Industry Hairdressing and other beauty treatment
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Tracy G.

Position: Director

Appointed: 16 August 2018

Tracy G.

Position: Secretary

Appointed: 07 August 2007

Steven G.

Position: Director

Appointed: 07 August 2007

Julian C.

Position: Director

Appointed: 23 June 2010

Resigned: 31 October 2022

Nicola G.

Position: Director

Appointed: 23 June 2010

Resigned: 31 August 2018

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats researched, there is Steven G. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Tracy G. This PSC owns 25-50% shares. Then there is Nicola G., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Steven G.

Notified on 10 August 2016
Nature of control: 25-50% shares

Tracy G.

Notified on 10 August 2016
Nature of control: 25-50% shares

Nicola G.

Notified on 10 August 2016
Ceased on 31 August 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth32 91112 78431 229      
Balance Sheet
Cash Bank In Hand39 64541 38691 161      
Cash Bank On Hand  91 16180 154134 320143 32499 600161 191265 756
Current Assets49 42458 535117 404138 500192 084160 119120 259189 940282 995
Debtors-1 7075 46711 44145 28253 49011 56317 36214 5402 696
Intangible Fixed Assets280 500233 750187 000      
Net Assets Liabilities  31 22929 19213 51517 9762 33433 76828 598
Net Assets Liabilities Including Pension Asset Liability32 91112 78431 229      
Other Debtors  9 86837 56714 2222 667 4 2451 700
Property Plant Equipment  22 02018 96316 32112 60510 3548 1747 690
Stocks Inventory11 48611 68214 802      
Tangible Fixed Assets17 57426 98722 020      
Total Inventories  14 80213 0644 2745 2323 29714 20914 543
Reserves/Capital
Called Up Share Capital110110110      
Profit Loss Account Reserve32 80112 67431 119      
Shareholder Funds32 91112 78431 229      
Other
Amount Specific Advance Or Credit Directors       2 855 
Amount Specific Advance Or Credit Made In Period Directors       2 855 
Amount Specific Advance Or Credit Repaid In Period Directors        2 855
Accumulated Amortisation Impairment Intangible Assets  203 000249 750296 500343 250390 000390 000 
Accumulated Depreciation Impairment Property Plant Equipment  52 28358 44763 88068 07771 52374 24176 798
Additional Provisions Increase From New Provisions Recognised   351     
Average Number Employees During Period   181713161312
Bank Borrowings Overdrafts  1 943      
Creditors  41 50032 35021 95011 50011 50060 66739 217
Creditors Due After One Year  41 500      
Creditors Due Within One Year314 587303 634251 338      
Fixed Assets298 074260 737209 020159 213109 82159 35510 3548 1747 690
Increase From Amortisation Charge For Year Intangible Assets   46 75046 75046 75046 750  
Increase From Depreciation Charge For Year Property Plant Equipment   6 1645 4334 1973 4462 7182 557
Intangible Assets  187 000140 25093 50046 750   
Intangible Assets Gross Cost  390 000390 000390 000390 000390 000390 000 
Intangible Fixed Assets Aggregate Amortisation Impairment109 500156 250203 000      
Intangible Fixed Assets Amortisation Charged In Period 46 75046 750      
Intangible Fixed Assets Cost Or Valuation390 000390 000       
Net Current Assets Liabilities-265 163-245 099-133 934-94 963-72 349-28 3054 96287 50661 157
Number Shares Allotted 1010      
Number Shares Issued Fully Paid   101010101010
Other Creditors  41 50032 35021 95011 50011 50060 66739 217
Other Taxation Social Security Payable  56 89251 69744 62460 61027 28542 56771 912
Par Value Share 11111111
Property Plant Equipment Gross Cost  74 30377 41080 20180 68281 87782 41584 488
Provisions  2 3572 708     
Provisions For Liabilities Balance Sheet Subtotal  2 3572 7082 0071 5741 4821 2451 032
Provisions For Liabilities Charges 2 8542 357      
Share Capital Allotted Called Up Paid101010      
Tangible Fixed Assets Additions 18 4082 369      
Tangible Fixed Assets Cost Or Valuation53 52671 93474 303      
Tangible Fixed Assets Depreciation35 95244 94752 283      
Tangible Fixed Assets Depreciation Charged In Period 8 9957 336      
Total Additions Including From Business Combinations Property Plant Equipment   3 1072 7914811 1955382 073
Total Assets Less Current Liabilities32 91115 63875 08664 25037 47231 05015 31695 68068 847
Trade Creditors Trade Payables  6 6476 57418 057-2 43818 80715 6035 621
Trade Debtors Trade Receivables  1 5737 71539 2688 89617 36210 295996
Advances Credits Directors 6 6699 868      
Advances Credits Made In Period Directors 6 669       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 10th August 2023
filed on: 2nd, October 2023
Free Download (4 pages)

Company search

Advertisements