Gresham Uk Holdings Limited BOLTON


Founded in 2004, Gresham Uk Holdings, classified under reg no. 05248728 is an active company. Currently registered at Platinum Park Lynstock Way BL6 4SA, Bolton the company has been in the business for 20 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022. Since July 11, 2008 Gresham Uk Holdings Limited is no longer carrying the name Gresham Furniture Contracts.

At present there are 3 directors in the the company, namely Richard R., Craig T. and Julian R.. In addition one secretary - Craig T. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Robert T. who worked with the the company until 27 October 2010.

Gresham Uk Holdings Limited Address / Contact

Office Address Platinum Park Lynstock Way
Office Address2 Horwich
Town Bolton
Post code BL6 4SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05248728
Date of Incorporation Mon, 4th Oct 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Richard R.

Position: Director

Appointed: 01 May 2014

Craig T.

Position: Director

Appointed: 01 May 2011

Craig T.

Position: Secretary

Appointed: 28 October 2010

Julian R.

Position: Director

Appointed: 01 July 2008

Stewart M.

Position: Director

Appointed: 21 August 2008

Resigned: 30 June 2014

Steven G.

Position: Director

Appointed: 21 August 2008

Resigned: 21 December 2011

Anthony B.

Position: Director

Appointed: 21 August 2008

Resigned: 11 November 2015

Robert T.

Position: Director

Appointed: 04 October 2004

Resigned: 27 October 2010

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 October 2004

Resigned: 04 October 2004

Thomas S.

Position: Director

Appointed: 04 October 2004

Resigned: 01 July 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 October 2004

Resigned: 04 October 2004

Robert T.

Position: Secretary

Appointed: 04 October 2004

Resigned: 27 October 2010

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Jd Roebuck Holdings Limited from Bolton, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Jd Roebuck Holdings Limited

Jd Roebuck Holdings Limited Lynstock Way, Lostock, Bolton, BL6 4SA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered The Register Of Companies In England & Wales
Registration number 08302113
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Gresham Furniture Contracts July 11, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand65 00075 00075 000
Current Assets166 008127 411145 001
Debtors101 00852 41170 001
Net Assets Liabilities8 774 2379 242 6968 702 458
Property Plant Equipment7 971 1077 905 15711 439 207
Other
Audit Fees Expenses3 0003 0003 275
Accrued Liabilities Deferred Income579 178439 611501 774
Accumulated Depreciation Impairment Property Plant Equipment14 65680 606146 556
Administrative Expenses-175 666145 836187 550
Amounts Owed By Group Undertakings51 00852 41153 853
Amounts Owed To Group Undertakings8 584 0588 753 6408 995 424
Average Number Employees During Period333
Bank Borrowings7 082 6646 493 5065 943 648
Bank Borrowings Overdrafts6 493 3025 892 4822 077 267
Corporation Tax Payable33 59210 151 
Corporation Tax Recoverable  16 148
Creditors6 493 3025 892 4822 077 267
Current Tax For Period33 592112 65173 852
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences3 6985 1762 703
Depreciation Expense Property Plant Equipment14 65665 95065 950
Dividend Income From Group Undertakings9 640 0001 200 0001 200 000
Dividends Paid1 660 0001 200 0001 200 000
Dividends Paid On Shares Final1 660 0001 200 0001 200 000
Fixed Assets24 941 95024 876 00024 048 443
Further Item Tax Increase Decrease Component Adjusting Items-31 631-33 59233 592
Gain Loss From Fair Value Adjustment Investment Property Recognised In Profit Or Loss-1 167 110 -761 607
Gain Loss From Sales Investment Properties Recognised In Profit Or Loss450 000  
Impairment Loss Reversal On Investments1 167 110 761 607
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment  3 600 000
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  -761 607
Increase Decrease In Current Tax From Adjustment For Prior Periods -33 59233 609
Increase From Depreciation Charge For Year Property Plant Equipment 65 95065 950
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings278 146138 811178 110
Interest Income 1 4031 725
Interest Income From Group Undertakings Participating Interests2 0211 4031 441
Interest Paid To Group Undertakings335 779208 945295 140
Interest Payable Similar Charges Finance Costs613 925347 756473 592
Investment Property6 861 6076 861 6072 500 000
Investment Property Fair Value Model6 861 6076 861 6072 500 000
Investments Fixed Assets10 109 23610 109 23610 109 236
Investments In Subsidiaries10 109 23610 109 23610 109 236
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases6 501 3895 514 3894 590 833
Net Current Assets Liabilities-9 669 187-9 730 422-13 255 615
Net Finance Income Costs9 642 0211 201 4031 201 725
Number Shares Issued Fully Paid 221 743221 743
Operating Profit Loss959 049899 047803 400
Other Interest Expense  342
Other Interest Income  284
Other Interest Receivable Similar Income Finance Income9 642 0211 201 4031 201 725
Other Operating Income Format1664 946988 333920 333
Other Taxation Social Security Payable49 00553 40737 037
Par Value Share 11
Prepayments Accrued Income50 000  
Profit Loss8 782 7451 668 459659 762
Profit Loss On Ordinary Activities Before Tax8 820 0351 752 694769 926
Property Plant Equipment Gross Cost7 985 7637 985 76311 585 763
Rental Income From Investment Property-664 946-988 333-920 333
Taxation Including Deferred Taxation Balance Sheet Subtotal5 22410 40013 103
Tax Expense Credit Applicable Tax Rate1 675 807333 012146 286
Tax Increase Decrease From Effect Dividends From Companies-1 831 600-228 000-228 000
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss224 53410 18113 581
Tax Tax Credit On Profit Or Loss On Ordinary Activities37 29084 235110 164
Total Assets Less Current Liabilities15 272 76315 145 57810 792 828
Total Borrowings6 493 3025 892 4822 077 267
Total Current Tax Expense Credit33 59279 059107 461
Total Operating Lease Payments25 000  
Turnover Revenue118 43756 55070 617

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to October 31, 2022
filed on: 25th, April 2023
Free Download (27 pages)

Company search

Advertisements