You are here: bizstats.co.uk > a-z index > G list > GE list

Ge2 Ltd OLDBURY


Founded in 1972, Ge2, classified under reg no. 01037487 is an active company. Currently registered at Black Country House B69 2DG, Oldbury the company has been in the business for fifty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 4th December 2019 Ge2 Ltd is no longer carrying the name Goold Estates.

The company has 2 directors, namely Anthony W., Dominic G.. Of them, Dominic G. has been with the company the longest, being appointed on 5 January 1998 and Anthony W. has been with the company for the least time - from 1 January 2016. Currently 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.

Ge2 Ltd Address / Contact

Office Address Black Country House
Office Address2 Rounds Green Road
Town Oldbury
Post code B69 2DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01037487
Date of Incorporation Fri, 7th Jan 1972
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Anthony W.

Position: Director

Appointed: 01 January 2016

Dominic G.

Position: Director

Appointed: 05 January 1998

Alan W.

Position: Director

Appointed: 15 November 2006

Resigned: 27 February 2017

Sarah L.

Position: Secretary

Appointed: 19 December 2003

Resigned: 14 February 2010

Stephen B.

Position: Secretary

Appointed: 18 July 2003

Resigned: 19 December 2003

David L.

Position: Secretary

Appointed: 16 November 1999

Resigned: 01 July 2003

John M.

Position: Secretary

Appointed: 05 July 1999

Resigned: 07 October 1999

John M.

Position: Director

Appointed: 05 July 1999

Resigned: 07 October 1999

Desmond H.

Position: Director

Appointed: 05 January 1998

Resigned: 31 December 2010

Dennis R.

Position: Director

Appointed: 05 January 1998

Resigned: 30 June 2001

Geoffrey B.

Position: Director

Appointed: 01 January 1992

Resigned: 02 December 2009

Mary G.

Position: Director

Appointed: 14 June 1991

Resigned: 25 August 2006

Michael H.

Position: Secretary

Appointed: 14 June 1991

Resigned: 30 June 1999

Keith W.

Position: Director

Appointed: 14 June 1991

Resigned: 25 October 1994

Michael G.

Position: Director

Appointed: 14 June 1991

Resigned: 25 August 2006

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Goold Estates Limited from Oldbury, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is W.a. Goold (Holdings) Limited that put Walsall, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Goold Estates Limited

Black Country House Rounds Green Road, Oldbury, B69 2DG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06772363
Notified on 4 December 2019
Nature of control: 75,01-100% shares

W.A. Goold (Holdings) Limited

17 Lichfield Street, Walsall, WS1 1TU, England

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 01114073
Notified on 6 April 2016
Ceased on 4 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Goold Estates December 4, 2019
W.a. Goold Investments November 15, 2005
W.a. Goold (newhall Street) June 16, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-31
Balance Sheet
Cash Bank On Hand  698 62470 260299 647
Current Assets4 582 0624 821 6916 714 1047 002 2867 838 872
Debtors4 434 6724 418 5216 015 4806 932 0267 539 225
Net Assets Liabilities  7 035 7757 398 6678 631 106
Other Debtors  84 595140 62264 222
Property Plant Equipment  9 071 300185 392249 408
Cash Bank In Hand147 390403 170698 624  
Net Assets Liabilities Including Pension Asset Liability5 707 8716 093 3627 017 704  
Tangible Fixed Assets9 969 0809 560 6799 071 300  
Reserves/Capital
Called Up Share Capital5 0005 0005 000  
Profit Loss Account Reserve4 737 0834 858 4495 950 813  
Other
Accumulated Depreciation Impairment Property Plant Equipment  74 36782 23988 944
Additions Other Than Through Business Combinations Property Plant Equipment   12 745 
Amounts Owed By Group Undertakings Participating Interests  5 723 9746 661 742 
Amounts Owed To Group Undertakings   625 306567 677
Amounts Owed To Group Undertakings Participating Interests  659 601625 306 
Average Number Employees During Period  1414 
Bank Borrowings   7 661 375 
Bank Borrowings Overdrafts   7 661 3757 661 375
Bank Overdrafts  7 293 375  
Comprehensive Income Expense   626 6752 471 783
Corporation Tax Payable  198 001  
Creditors  8 771 5391 091 6707 661 375
Deferred Tax Asset Debtors  52 84540 594 
Dividends Paid  -459 333  
Fixed Assets9 972 7309 564 3439 075 1399 149 4269 937 997
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax   263 7831 287 706
Increase From Depreciation Charge For Year Property Plant Equipment   7 8716 705
Investment Property   8 960 2459 684 800
Investments Fixed Assets3 6503 6643 8393 7893 789
Investments In Group Undertakings  3 8393 789 
Net Current Assets Liabilities3 643 5163 942 394-2 057 4355 910 6166 396 130
Number Shares Issued Fully Paid    5 000
Other Creditors  379 730298 372783 089
Other Disposals Property Plant Equipment   200 000 
Other Taxation Social Security Payable  138 20278 07243 265
Par Value Share    1
Percentage Class Share Held In Associate    13
Percentage Class Share Held In Subsidiary    100
Profit Loss   362 8921 184 077
Property Plant Equipment Gross Cost  9 145 667267 630338 352
Provisions For Liabilities Balance Sheet Subtotal    41 646
Total Additions Including From Business Combinations Property Plant Equipment    70 722
Total Assets Less Current Liabilities13 616 24613 506 7377 017 70415 060 04216 334 127
Total Increase Decrease From Revaluations Property Plant Equipment   269 463 
Trade Creditors Trade Payables  102 63089 92148 711
Trade Debtors Trade Receivables  172 13789 06721 399
Bank Borrowings Overdrafts Secured  7 293 375  
Capital Employed5 707 8716 093 3627 017 704  
Creditors Due After One Year7 908 3757 413 375   
Creditors Due Within One Year938 546879 2978 771 539  
Revaluation Reserve965 7881 229 9131 061 891  
Share Capital Allotted Called Up Paid5 0005 0005 000  
Tangible Fixed Assets Additions 3 64656 841  
Tangible Fixed Assets Cost Or Valuation10 032 6119 630 3219 145 667  
Tangible Fixed Assets Depreciation63 53169 64274 367  
Tangible Fixed Assets Depreciation Charged In Period 6 1117 520  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 795  
Tangible Fixed Assets Disposals 670 061541 495  
Tangible Fixed Assets Increase Decrease From Revaluations 264 125   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 13th, October 2023
Free Download (8 pages)

Company search

Advertisements