Goldwyns Limited SOUTHEND ON SEA


Goldwyns started in year 2005 as Private Limited Company with registration number 05361691. The Goldwyns company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Southend On Sea at Rutland House. Postal code: SS2 6HZ. Since 2008-03-05 Goldwyns Limited is no longer carrying the name Hew Goldwyns.

The company has 2 directors, namely Sam B., Robert H.. Of them, Robert H. has been with the company the longest, being appointed on 6 April 2014 and Sam B. has been with the company for the least time - from 6 April 2018. At the moment 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.

Goldwyns Limited Address / Contact

Office Address Rutland House
Office Address2 90/92 Baxter Avenue
Town Southend On Sea
Post code SS2 6HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05361691
Date of Incorporation Fri, 11th Feb 2005
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Sam B.

Position: Director

Appointed: 06 April 2018

Robert H.

Position: Director

Appointed: 06 April 2014

Gillian P.

Position: Secretary

Appointed: 28 October 2015

Resigned: 19 March 2020

Arthur M.

Position: Secretary

Appointed: 04 April 2013

Resigned: 28 October 2015

Sheila R.

Position: Secretary

Appointed: 30 October 2009

Resigned: 04 April 2013

Ian P.

Position: Director

Appointed: 01 March 2008

Resigned: 06 April 2020

David R.

Position: Director

Appointed: 01 March 2008

Resigned: 30 June 2012

Bhooshan M.

Position: Director

Appointed: 28 February 2005

Resigned: 01 October 2015

Ian S.

Position: Director

Appointed: 28 February 2005

Resigned: 30 April 2013

Paul E.

Position: Director

Appointed: 28 February 2005

Resigned: 29 October 2010

Stanley S.

Position: Director

Appointed: 28 February 2005

Resigned: 29 February 2008

Arthur M.

Position: Director

Appointed: 11 February 2005

Resigned: 06 April 2020

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 2005

Resigned: 11 February 2005

Ian S.

Position: Secretary

Appointed: 11 February 2005

Resigned: 30 October 2009

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As we found, there is Goldwyns Holdings Limited from Southend On Sea, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Robert H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ian P., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Goldwyns Holdings Limited

Rutland House 90-92 Baxter Avenue, Southend On Sea, Essex, SS2 6HZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Register Of Companies In England And Wales
Registration number 11864965
Notified on 6 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert H.

Notified on 6 April 2016
Ceased on 6 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Ian P.

Notified on 6 April 2016
Ceased on 6 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Arthur M.

Notified on 6 April 2016
Ceased on 6 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hew Goldwyns March 5, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth307 001537 8911 087       
Balance Sheet
Cash Bank In Hand285 901451 707126 007       
Cash Bank On Hand  126 007139 620137 895179 224139 049259 212210 004217 497
Current Assets602 265864 732524 258588 050578 908581 085541 189646 9271 071 0851 083 424
Debtors247 839292 291294 819448 430441 013401 861402 140387 715861 081865 927
Intangible Fixed Assets223 78474 44741 360       
Net Assets Liabilities  1 08715 08211 13022 69310 411117 947251 449355 404
Net Assets Liabilities Including Pension Asset Liability307 001537 8911 087       
Property Plant Equipment  15 4112 9187 6925 76818 49611 34215 082 
Stocks Inventory68 525120 734103 432       
Tangible Fixed Assets37 58137 34115 411       
Total Inventories  103 432138 879      
Reserves/Capital
Called Up Share Capital600600600       
Profit Loss Account Reserve306 201537 09187       
Shareholder Funds307 001537 8911 087       
Other
Accumulated Amortisation Impairment Intangible Assets  2 087 7022 120 7892 129 0622 129 0622 129 0622 129 0622 129 062 
Accumulated Depreciation Impairment Property Plant Equipment  96 72835 40838 90943 19942 95325 41833 60940 686
Average Number Employees During Period  2321191818171515
Bank Borrowings       300 000694 311545 628
Capital Redemption Reserve200200400       
Creditors  577 993584 159574 732563 657546 246259 089556 526412 005
Creditors Due Within One Year550 798432 542577 993       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   76 763  10 41124 6892762 950
Disposals Property Plant Equipment   76 763  10 41124 6892762 950
Fixed Assets261 365111 78856 77111 1917 6925 76818 49611 34215 08222 162
Future Minimum Lease Payments Under Non-cancellable Operating Leases       65 00065 000129 998
Increase From Amortisation Charge For Year Intangible Assets   33 0878 273     
Increase From Depreciation Charge For Year Property Plant Equipment   15 4433 5014 29010 1657 1548 46710 027
Intangible Assets  41 3608 273      
Intangible Assets Gross Cost  2 129 0622 129 0622 129 0622 129 0622 129 0622 129 0622 129 062 
Intangible Fixed Assets Additions  10 124       
Intangible Fixed Assets Aggregate Amortisation Impairment1 895 1542 044 4912 087 702       
Intangible Fixed Assets Amortisation Charged In Period 149 33743 211       
Intangible Fixed Assets Cost Or Valuation2 118 9382 118 9382 129 062       
Net Current Assets Liabilities51 467432 190-53 7353 8914 17617 428-5 057367 450795 431750 435
Number Shares Allotted 600600       
Number Shares Issued Fully Paid   600600600600600600600
Par Value Share 111111111
Property Plant Equipment Gross Cost  112 13938 32646 60148 96761 44936 76048 69162 848
Provisions For Liabilities Balance Sheet Subtotal  1 949 7385033 0281 7562 5385 188
Provisions For Liabilities Charges5 8316 0871 949       
Share Capital Allotted Called Up Paid600600600       
Tangible Fixed Assets Additions 24 689276       
Tangible Fixed Assets Cost Or Valuation134 259113 107112 139       
Tangible Fixed Assets Depreciation96 67875 76696 728       
Tangible Fixed Assets Depreciation Charged In Period 24 92922 206       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 45 8411 244       
Tangible Fixed Assets Disposals 45 8411 244       
Total Additions Including From Business Combinations Property Plant Equipment   2 9508 2752 36622 893 12 20717 107
Total Assets Less Current Liabilities312 832543 9783 03615 08211 86823 19613 439378 792810 513772 597

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, May 2020
Free Download (6 pages)

Company search

Advertisements