Golledge Electronics Limited ILMINSTER


Founded in 1990, Golledge Electronics, classified under reg no. 02525681 is an active company. Currently registered at Bull Pen TA19 9DQ, Ilminster the company has been in the business for 34 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

The firm has 4 directors, namely Matthew N., Jonathan G. and Gary M. and others. Of them, Matthew N., Jonathan G., Gary M., Daniel C. have been with the company the longest, being appointed on 5 May 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Charlotte G. who worked with the the firm until 31 August 1995.

Golledge Electronics Limited Address / Contact

Office Address Bull Pen
Office Address2 Eaglewood Park
Town Ilminster
Post code TA19 9DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02525681
Date of Incorporation Thu, 26th Jul 1990
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st July
Company age 34 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Matthew N.

Position: Director

Appointed: 05 May 2022

Jonathan G.

Position: Director

Appointed: 05 May 2022

Gary M.

Position: Director

Appointed: 05 May 2022

Daniel C.

Position: Director

Appointed: 05 May 2022

Charlotte G.

Position: Secretary

Resigned: 31 August 1995

Jonathan G.

Position: Director

Resigned: 05 May 2022

David N.

Position: Director

Appointed: 01 September 1999

Resigned: 30 April 2011

Jean G.

Position: Director

Appointed: 29 May 1996

Resigned: 05 May 2022

Jean G.

Position: Secretary

Appointed: 31 August 1995

Resigned: 05 May 2022

Peter G.

Position: Director

Appointed: 26 July 1991

Resigned: 01 July 2000

Charlotte G.

Position: Director

Appointed: 26 July 1991

Resigned: 02 January 1997

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Pod Bidco Limited from Thetford, United Kingdom. The abovementioned PSC is classified as "a private 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. The second one in the persons with significant control register is Jonathan G. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Jean G., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Pod Bidco Limited

Unit 1 Mundford Road Trading Estate, Thetford, IP24 1HX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12675520
Notified on 5 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan G.

Notified on 26 July 2016
Ceased on 5 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Jean G.

Notified on 26 July 2016
Ceased on 5 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand1 271 260356 540524 900180 692350 92293 229
Current Assets3 020 3412 798 0091 787 0072 359 4063 594 3405 065 795
Debtors1 132 0891 900 887764 4761 512 2972 064 0024 275 030
Net Assets Liabilities2 445 3072 181 2081 434 5421 596 9152 623 1863 749 775
Other Debtors63 691850 29219 76070 936  
Property Plant Equipment25 69520 41813 32313 82821 35861 047
Total Inventories616 992540 582497 631666 4171 179 415697 536
Other
Audit Fees Expenses    12 75012 750
Accrued Liabilities Deferred Income   9 582101 89260 372
Accumulated Amortisation Impairment Intangible Assets18 06827 10236 13645 171 45 171
Accumulated Depreciation Impairment Property Plant Equipment499 801509 027360 265368 079372 189286 190
Additional Provisions Increase From New Provisions Recognised     12 690
Additions Other Than Through Business Combinations Property Plant Equipment 3 9494 0208 31914 40458 129
Administrative Expenses   1 819 1621 923 9161 659 991
Amortisation Expense Intangible Assets   9 035  
Amounts Owed By Group Undertakings    306 9042 994 242
Applicable Tax Rate    1921
Average Number Employees During Period 2625242422
Bank Borrowings Overdrafts200 100  172 548
Comprehensive Income Expense    1 066 2711 126 589
Corporation Tax Payable104 789110 81230 54495 557236 919499 960
Cost Sales   4 233 7195 280 8445 397 821
Creditors620 322649 829372 368774 712990 8581 362 723
Current Tax For Period   95 557236 920338 040
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   -8484712 690
Deferred Tax Liabilities    1 65414 344
Depreciation Expense Property Plant Equipment   7 8146 87418 018
Depreciation Rate Used For Property Plant Equipment     25
Disposals Decrease In Depreciation Impairment Property Plant Equipment     104 017
Disposals Property Plant Equipment     104 439
Distribution Average Number Employees    44
Distribution Costs    75 710140 703
Dividends Paid   228 00040 000 
Dividends Paid On Shares27 10318 0699 035 40 000 
Dividends Paid On Shares Final   228 00040 000 
Finished Goods    1 179 415697 536
Finished Goods Goods For Resale   666 4171 179 415 
Fixed Assets52 79838 48722 35813 828  
Further Item Tax Increase Decrease Component Adjusting Items   827-10 648 
Future Minimum Lease Payments Under Non-cancellable Operating Leases420 000210 00076 630246 462175 11751 887
Gain Loss On Disposals Property Plant Equipment     -421
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss    97 83445 403
Gross Profit Loss   2 304 2053 302 8033 277 605
Increase From Amortisation Charge For Year Intangible Assets 9 0349 0349 035  
Increase From Depreciation Charge For Year Property Plant Equipment 9 22610 9827 8146 87418 018
Intangible Assets27 10318 0699 035   
Intangible Assets Gross Cost45 17145 17145 17145 171 45 171
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings   150 
Interest Income On Bank Deposits   40111 
Interest Income On Cash Cash Equivalents    61408
Interest Payable Similar Charges Finance Costs   150 
Net Current Assets Liabilities2 400 0192 148 1801 414 6391 584 6942 603 4823 703 072
Net Deferred Tax Liability Asset    1 65414 344
Number Shares Issued Fully Paid    90 00090 000
Operating Profit Loss   485 0431 303 1771 476 911
Other Creditors51 26438 31016 80048 291  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  159 744 2 764 
Other Disposals Property Plant Equipment  159 877 2 764 
Other Interest Receivable Similar Income Finance Income   4061408
Other Taxation Social Security Payable33 19137 15433 85533 570117 123109 795
Par Value Share     1
Pension Costs Defined Contribution Plan    49 66951 639
Pension Other Post-employment Benefit Costs Other Pension Costs   49 79149 66951 639
Prepayments Accrued Income   23 31415 39016 138
Production Average Number Employees    2018
Profit Loss   390 3731 066 2701 126 589
Profit Loss On Ordinary Activities Before Tax   485 0821 303 2371 477 319
Property Plant Equipment Gross Cost525 496529 445373 588381 907393 547347 237
Provisions    1 65414 344
Provisions For Liabilities Balance Sheet Subtotal7 5105 4592 4551 6071 65414 344
Revenue From Sale Goods    8 605 7718 675 426
Social Security Costs   132 753161 71967 127
Staff Costs Employee Benefits Expense   1 359 1311 591 1061 236 390
Taxation Including Deferred Taxation Balance Sheet Subtotal   1 6071 654 
Tax Expense Credit Applicable Tax Rate   92 166247 615310 237
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   1 716  
Tax Tax Credit On Profit Or Loss On Ordinary Activities   94 709236 967350 730
Total Assets Less Current Liabilities2 452 8172 186 6671 436 9971 598 5222 624 8393 764 119
Total Operating Lease Payments   75 59565 422 
Trade Creditors Trade Payables430 878463 553291 069587 712534 924520 048
Trade Debtors Trade Receivables1 068 3981 050 595744 7161 441 3611 741 7091 264 650
Turnover Revenue   6 537 9248 605 7718 675 426
Wages Salaries   1 176 5871 347 0531 117 624
Company Contributions To Defined Benefit Plans Directors   3 3806 270 
Company Contributions To Money Purchase Plans Directors    6 270 
Director Remuneration   188 689143 96060 000
Director Remuneration Benefits Excluding Payments To Third Parties    150 23060 000
Director Remuneration Benefits Including Payments To Third Parties   192 069150 230 
Number Directors Accruing Benefits Under Money Purchase Scheme    22

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a medium company for the period ending on 2023/07/31
filed on: 19th, March 2024
Free Download (23 pages)

Company search