Gordons (bolton) Limited BOLTON


Gordons (bolton) started in year 1933 as Private Limited Company with registration number 00280366. The Gordons (bolton) company has been functioning successfully for ninety one years now and its status is active. The firm's office is based in Bolton at Carlyle House. Postal code: BL1 4BY.

The firm has 5 directors, namely Natalie S., Nicola S. and Gordon S. and others. Of them, Marjorie S., Gordon S. have been with the company the longest, being appointed on 12 June 1991 and Natalie S. and Nicola S. have been with the company for the least time - from 30 January 2019. As of 16 April 2024, there were 4 ex directors - Yvonne S., Oliver S. and others listed below. There were no ex secretaries.

This company operates within the BL6 5QE postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0244664 . It is located at 54-56 Higher Bridge Street, Bolton with a total of 2 cars.

Gordons (bolton) Limited Address / Contact

Office Address Carlyle House
Office Address2 78 Chorley New Road
Town Bolton
Post code BL1 4BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00280366
Date of Incorporation Sat, 7th Oct 1933
Industry Buying and selling of own real estate
Industry Other food services
End of financial Year 31st March
Company age 91 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Natalie S.

Position: Director

Appointed: 30 January 2019

Nicola S.

Position: Director

Appointed: 30 January 2019

Gordon S.

Position: Director

Appointed: 19 June 1997

Marjorie S.

Position: Director

Appointed: 12 June 1991

Gordon S.

Position: Director

Appointed: 12 June 1991

Yvonne S.

Position: Director

Resigned: 24 March 2017

Oliver S.

Position: Director

Resigned: 24 March 2017

Andrew S.

Position: Director

Appointed: 20 December 2007

Resigned: 24 March 2017

Annie S.

Position: Director

Appointed: 12 June 1991

Resigned: 12 January 1997

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Gordon S. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Gordon S. This PSC owns 25-50% shares.

Gordon S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Gordon S.

Notified on 24 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand635 104577 515286 474657 138621 117405 531372 981
Current Assets2 072 7192 687 8322 368 1072 107 3992 102 9391 925 0261 968 125
Debtors75 54674 30660 37858 62781 92498 79871 389
Net Assets Liabilities1 740 0571 988 2491 755 0681 698 0441 563 9091 345 6961 277 411
Other Debtors4 8881 7881 017 5 762 21 248
Property Plant Equipment250 830227 492212 153199 978202 505195 728187 735
Total Inventories1 362 0692 036 0112 021 2551 391 6341 399 8981 420 697 
Other
Accrued Liabilities Deferred Income   25 97465 15229 36526 375
Accumulated Depreciation Impairment Property Plant Equipment289 833300 592315 931328 106322 410331 025339 018
Additions Other Than Through Business Combinations Property Plant Equipment    8 9291 838 
Amounts Owed To Group Undertakings12 00012 00012 000    
Average Number Employees During Period   101199
Creditors164 000275 663265 663142 55571 474552 626458 452
Finished Goods Goods For Resale   733 372728 445744 566706 592
Fixed Assets263 330239 992224 653    
Further Item Creditors Component Total Creditors     479 821458 452
Increase From Depreciation Charge For Year Property Plant Equipment 15 33815 339 6 4028 6157 993
Investments Fixed Assets12 50012 50012 500    
Net Current Assets Liabilities1 640 7272 023 9201 796 0781 640 6211 432 8781 702 5941 548 128
Number Shares Issued Fully Paid 66 000     
Other Creditors164 000275 663265 663142 55571 47438 925147 852
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 579  12 098  
Other Disposals Property Plant Equipment 12 579  12 098  
Other Remaining Borrowings   74 25971 47472 80574 127
Other Taxation Social Security Payable8 8899 0773 0167 2061 9282 8852 419
Par Value Share 1     
Payments Received On Account      78 250
Property Plant Equipment Gross Cost540 663528 084 528 084524 915526 753 
Total Assets Less Current Liabilities1 904 0572 263 9122 020 7311 840 5991 635 3831 898 3221 735 863
Trade Creditors Trade Payables81 283109 13735 15516 937114 85876 99890 974
Trade Debtors Trade Receivables70 65872 51859 36158 62776 16298 79850 141
Work In Progress   658 262671 453676 131 

Transport Operator Data

54-56 Higher Bridge Street
City Bolton
Post code BL1 2HQ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements