Goreway Holdings Limited CAMBRIDGE


Goreway Holdings started in year 1999 as Private Limited Company with registration number 03695350. The Goreway Holdings company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Cambridge at Goreway 92 New Road. Postal code: CB23 1LP. Since Thursday 8th March 2001 Goreway Holdings Limited is no longer carrying the name The Burlington Press.

Currently there are 3 directors in the the company, namely Katherine W., Diana R. and Paul R.. In addition one secretary - Angela W. - is with the firm. As of 3 May 2024, there were 3 ex secretaries - Diana R., Margaret F. and others listed below. There were no ex directors.

Goreway Holdings Limited Address / Contact

Office Address Goreway 92 New Road
Office Address2 Haslingfield
Town Cambridge
Post code CB23 1LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03695350
Date of Incorporation Thu, 14th Jan 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (28 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Angela W.

Position: Secretary

Appointed: 07 March 2018

Katherine W.

Position: Director

Appointed: 23 February 2018

Diana R.

Position: Director

Appointed: 29 March 1999

Paul R.

Position: Director

Appointed: 14 January 1999

Diana R.

Position: Secretary

Appointed: 31 July 2013

Resigned: 06 March 2018

Margaret F.

Position: Secretary

Appointed: 29 March 1999

Resigned: 31 July 2013

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 14 January 1999

Resigned: 14 January 1999

John W.

Position: Secretary

Appointed: 14 January 1999

Resigned: 14 January 2000

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 14 January 1999

Resigned: 14 January 1999

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we discovered, there is Paul R. The abovementioned PSC and has 50,01-75% shares.

Paul R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

The Burlington Press March 8, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth1 726 5831 727 7911 828 2031 855 9061 909 4712 010 835       
Balance Sheet
Cash Bank In Hand10 53447 76320 093126 311165 0621 071 884       
Cash Bank On Hand     1 071 88467 589194 723799 034329 122484 0756 416 8143 763 856
Current Assets1 306 2291 129 5611 114 0671 258 9081 239 5071 404 1181 463 2381 586 2372 683 4612 541 7412 345 78311 850 13310 881 533
Debtors147 082150 000128 176118 79961 647102 23477 48968 266637 69291 6761 185 5734 757 1846 491 542
Net Assets Liabilities     2 010 8352 032 3022 122 4712 888 5382 911 4393 043 05810 485 81410 476 032
Net Assets Liabilities Including Pension Asset Liability1 726 5831 727 7911 828 2031 855 9061 909 4712 010 835       
Other Debtors     53 14660 76843 297634 48529 49921 39812 02632 388
Property Plant Equipment     1 479 9161 419 9461 379 8681 393 3041 337 0371 276 72831 183 
Stocks Inventory1 148 613931 798965 7981 013 7981 012 798230 000       
Tangible Fixed Assets1 582 4521 571 0241 638 9341 573 2071 547 0711 479 916       
Total Inventories     230 0001 318 1601 323 2481 246 7352 120 943676 135676 135626 135
Reserves/Capital
Called Up Share Capital600 000600 000600 000600 000600 000600 000       
Profit Loss Account Reserve74 67875 886176 298204 001257 566358 930       
Shareholder Funds1 726 5831 727 7911 828 2031 855 9061 909 4712 010 835       
Other
Amount Specific Advance Or Credit Directors        551 600    
Amount Specific Advance Or Credit Made In Period Directors        551 600    
Amount Specific Advance Or Credit Repaid In Period Directors         551 600   
Accumulated Depreciation Impairment Property Plant Equipment     837 379901 691967 968974 3471 037 8711 046 287195 484118 107
Average Number Employees During Period      3333333
Bank Borrowings Overdrafts        53 186    
Creditors     735 247735 247735 247735 247735 247418 255418 25524 832
Creditors Due After One Year784 384784 384735 247735 247735 247735 247       
Creditors Due Within One Year377 714188 410189 551240 962141 860137 952       
Debtors Due After One Year -18 000           
Disposals Decrease In Depreciation Impairment Property Plant Equipment        56 153 45 514862 39987 159
Disposals Property Plant Equipment        65 692 95 0342 118 72387 159
Fixed Assets1 582 4521 571 024        1 276 72847 36837 586
Increase From Depreciation Charge For Year Property Plant Equipment      64 31266 27762 53263 52453 93011 5969 782
Investments Fixed Assets           16 18516 185
Net Current Assets Liabilities928 515941 151924 5161 017 9461 097 6471 266 1661 356 0271 486 4792 242 0022 318 4842 201 54010 862 62610 856 701
Number Shares Allotted 600 000600 000600 000600 000600 000       
Other Creditors     735 247735 247735 247735 247735 247418 255418 255418 255
Other Taxation Social Security Payable     2 86424 60531 524215 03019 37339 537959 544165
Par Value Share 11111       
Property Plant Equipment Gross Cost     2 317 2952 321 6372 347 8362 367 6512 374 9082 323 015226 66722 836
Provisions For Liabilities Balance Sheet Subtotal      8 4248 62911 5218 83516 9555 925 
Revaluation Reserve1 051 9051 051 9051 051 9051 051 9051 051 9051 051 905       
Share Capital Allotted Called Up Paid600 000600 000600 000600 000600 000600 000       
Tangible Fixed Assets Additions 46 624124 9161 49177 867440       
Tangible Fixed Assets Cost Or Valuation2 212 3112 258 9352 347 6952 318 1162 335 4052 317 295       
Tangible Fixed Assets Depreciation629 859687 911708 761744 909788 334837 379       
Tangible Fixed Assets Depreciation Charged In Period 58 05257 00667 21868 87167 595       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  36 15631 07025 44618 550       
Tangible Fixed Assets Disposals  36 15631 07060 57818 550       
Total Additions Including From Business Combinations Property Plant Equipment      4 34226 19985 5077 25743 14122 375 
Total Assets Less Current Liabilities2 510 9672 512 1752 563 4502 591 1532 644 7182 746 0822 775 9732 866 3473 635 3063 655 5213 478 26810 909 99410 894 287
Trade Creditors Trade Payables     41 77921 44512 24485 49492 07022 9613 6816 481
Trade Debtors Trade Receivables     49 08816 72124 9693 20762 17736 334  
Other Debtors Due After One Year 18 000           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 14th, February 2023
Free Download (9 pages)

Company search

Advertisements