Gordian Strapping Limited BASINGSTOKE


Gordian Strapping started in year 1937 as Private Limited Company with registration number 00331258. The Gordian Strapping company has been functioning successfully for 87 years now and its status is active. The firm's office is based in Basingstoke at Gordian House. Postal code: RG21 6XX.

At present there are 5 directors in the the company, namely Paul J., Asami C. and Toshiaki S. and others. In addition one secretary - Emma W. - is with the firm. As of 19 April 2024, there were 10 ex directors - Daren S., Neil A. and others listed below. There were no ex secretaries.

This company operates within the RG21 6XX postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0207687 . It is located at Gordian House, Brunel Road, Basingstoke with a total of 3 cars.

Gordian Strapping Limited Address / Contact

Office Address Gordian House
Office Address2 Brunel Road
Town Basingstoke
Post code RG21 6XX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00331258
Date of Incorporation Thu, 2nd Sep 1937
Industry Installation of industrial machinery and equipment
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 87 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 Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Paul J.

Position: Director

Appointed: 01 December 2023

Asami C.

Position: Director

Appointed: 01 July 2016

Toshiaki S.

Position: Director

Appointed: 01 July 2016

Emma W.

Position: Director

Appointed: 22 January 2014

Emma W.

Position: Secretary

Appointed: 22 January 2014

Andrew L.

Position: Director

Appointed: 04 January 2010

Daren S.

Position: Director

Appointed: 08 February 2011

Resigned: 31 August 2020

Neil A.

Position: Director

Appointed: 01 July 2010

Resigned: 03 December 2010

John P.

Position: Director

Appointed: 09 October 2001

Resigned: 16 July 2010

Keisho Y.

Position: Director

Appointed: 22 September 1995

Resigned: 01 July 2016

John P.

Position: Director

Appointed: 01 January 1994

Resigned: 29 October 1999

Paul M.

Position: Director

Appointed: 08 May 1991

Resigned: 22 January 2014

Melvyn H.

Position: Director

Appointed: 08 May 1991

Resigned: 01 February 1993

Clive M.

Position: Director

Appointed: 08 May 1991

Resigned: 22 September 1995

Anthony C.

Position: Director

Appointed: 08 May 1991

Resigned: 31 May 2010

Joseph G.

Position: Director

Appointed: 08 May 1991

Resigned: 30 April 1995

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Strapack Uk Limited from Basingstoke, England. This PSC is classified as "a company registered, company number 03104788", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Strapack Uk Limited

Gordian House, Brunel Road, Basingstoke, Hants Brunel Road, Basingstoke, RG21 6XX, England

Legal authority England And Wales
Legal form Company Registered, Company Number 03104788
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand869 926959 409
Current Assets4 612 7324 626 326
Debtors1 473 9341 658 841
Net Assets Liabilities2 651 0262 662 984
Other Debtors5 4673 750
Property Plant Equipment1 962 4582 052 547
Total Inventories2 268 8722 008 076
Other
Audit Fees Expenses11 50012 000
Accrued Liabilities Deferred Income848 369846 891
Accumulated Depreciation Impairment Property Plant Equipment1 196 5041 130 296
Additions Other Than Through Business Combinations Property Plant Equipment 393 512
Administrative Expenses3 243 5503 084 161
Amounts Owed By Group Undertakings114 040 
Amounts Owed To Group Undertakings1 184 5501 185 438
Average Number Employees During Period4746
Bank Borrowings868 917806 355
Bank Borrowings Overdrafts808 942744 925
Corporation Tax Payable49 937 
Corporation Tax Recoverable 10 861
Cost Sales6 747 3956 450 038
Creditors1 200 5131 105 526
Current Tax For Period99 97239 143
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period-13 27344 434
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-13 27344 434
Depreciation Expense Property Plant Equipment313 101303 423
Distribution Costs278 191262 088
Dividends Paid200 000200 000
Dividends Paid On Shares Interim200 000200 000
Finished Goods Goods For Resale2 268 8722 008 076
Further Item Tax Increase Decrease Component Adjusting Items59 48957 650
Future Minimum Lease Payments Under Non-cancellable Operating Leases246 163218 052
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-14 925-101 354
Gross Profit Loss3 971 7353 698 310
Increase Decrease In Current Tax From Adjustment For Prior Periods 36
Increase From Depreciation Charge For Year Property Plant Equipment 303 423
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings26 09520 111
Interest Income On Bank Deposits573206
Interest Paid To Group Undertakings38 07236 590
Interest Payable Similar Charges Finance Costs64 16756 701
Loans From Group Undertakings423 036392 985
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases700 4661 097 979
Net Current Assets Liabilities1 950 9111 822 227
Net Finance Income Costs573211
Number Shares Allotted40 40040 400
Number Shares Issued Fully Paid40 40040 400
Operating Profit Loss449 994352 061
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 369 631
Other Disposals Property Plant Equipment 369 631
Other Interest Income 5
Other Interest Receivable Similar Income Finance Income573211
Other Remaining Borrowings391 571360 601
Other Taxation Social Security Payable357 025400 452
Par Value Share 1
Pension Costs Defined Contribution Plan106 59493 301
Pension Other Post-employment Benefit Costs Other Pension Costs106 59493 301
Prepayments Accrued Income73 74943 345
Profit Loss299 701211 958
Profit Loss On Ordinary Activities Before Tax386 400295 571
Property Plant Equipment Gross Cost3 158 9623 182 843
Social Security Costs234 428238 767
Staff Costs Employee Benefits Expense2 235 9142 234 128
Taxation Including Deferred Taxation Balance Sheet Subtotal61 830106 264
Tax Expense Credit Applicable Tax Rate73 41656 158
Tax Increase Decrease From Effect Capital Allowances Depreciation-36 688-78 311
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 7553 646
Tax Tax Credit On Profit Or Loss On Ordinary Activities86 69983 613
Total Assets Less Current Liabilities3 913 3693 874 774
Total Borrowings1 291 9531 199 340
Total Current Tax Expense Credit99 97239 179
Total Operating Lease Payments163 489161 297
Trade Creditors Trade Payables161 965309 888
Trade Debtors Trade Receivables1 280 6781 600 885
Turnover Revenue10 719 13010 148 348
Wages Salaries1 894 8921 902 060
Company Contributions To Defined Benefit Plans Directors28 72226 244
Director Remuneration318 485308 662
Director Remuneration Benefits Including Payments To Third Parties347 207334 906
Salaries Fees Directors135 421151 819

Transport Operator Data

Gordian House
Address Brunel Road , Houndmills
City Basingstoke
Post code RG21 6XX
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 2nd, June 2023
Free Download (29 pages)

Company search

Advertisements