Gustare Honey Ltd TORQUAY


Founded in 2015, Gustare Honey, classified under reg no. 09754439 is an active company. Currently registered at Sigma House Oak View Close TQ2 7FF, Torquay the company has been in the business for 9 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

At present there are 2 directors in the the firm, namely Paul C. and Jason H.. In addition one secretary - Jason H. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Gustare Honey Ltd Address / Contact

Office Address Sigma House Oak View Close
Office Address2 Edginswell Park
Town Torquay
Post code TQ2 7FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09754439
Date of Incorporation Fri, 28th Aug 2015
Industry Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Industry Manufacture of sugar confectionery
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Paul C.

Position: Director

Appointed: 30 August 2015

Jason H.

Position: Secretary

Appointed: 30 August 2015

Jason H.

Position: Director

Appointed: 28 August 2015

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As BizStats identified, there is Gustare Limited from Torquay, England. The abovementioned PSC is classified as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Gustare Limited that put Torquay, England as the address. This PSC has a legal form of "a ltd", 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. Then there is Jason H., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gustare Limited

Sigma House Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF, England

Legal authority English
Legal form Ltd
Country registered England
Place registered Companies House
Registration number 09754411
Notified on 7 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gustare Limited

Sigma House Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF, England

Legal authority English
Legal form Ltd
Country registered England
Place registered Companies House
Registration number 09754411
Notified on 7 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jason H.

Notified on 6 April 2016
Ceased on 7 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul C.

Notified on 6 April 2016
Ceased on 7 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-64 564      
Balance Sheet
Cash Bank On Hand1792 2277 22 4787 71612
Current Assets39 235221 609306 75728 72970 545  
Debtors5 327194 032285 7503 72928 0677 212500
Net Assets Liabilities-64 564-181 594-135 637-394 019-559 608-606 378-628 288
Other Debtors5 3277 4634 360 25 548500500
Total Inventories33 72925 35021 00025 00020 00010 00010 000
Cash Bank In Hand179      
Net Assets Liabilities Including Pension Asset Liability-64 564      
Stocks Inventory33 729      
Reserves/Capital
Called Up Share Capital2      
Profit Loss Account Reserve-64 566      
Shareholder Funds-64 564      
Other
Accrued Liabilities   4 6866 500  
Accrued Liabilities Deferred Income    6 5005 3492 999
Amounts Owed By Related Parties 180 168168 145    
Amounts Owed To Directors    58539 35854 813
Amounts Owed To Group Undertakings Participating Interests    544 496519 782516 244
Amounts Owed To Related Parties 279 368324 896360 926   
Average Number Employees During Period  11111
Bank Borrowings    45 125  
Bank Borrowings Overdrafts    45 12540 52538 983
Bank Overdrafts   4 111   
Corporation Tax Recoverable    14 8432 626 
Creditors103 799403 203428 934422 74845 12540 52538 983
Nominal Value Allotted Share Capital    222
Number Shares Issued Fully Paid2222222
Other Creditors89 07984 46172 60328 519547 085  
Other Payables Accrued Expenses6 7002 7503 0004 686   
Other Taxation Payable    6 07212 31714 826
Par Value Share1111111
Prepayments 500500500500  
Taxation Social Security Payable   2 2326 072  
Total Assets Less Current Liabilities   -394 019-514 483  
Total Borrowings   4 11145 125  
Trade Creditors Trade Payables8 02036 62441 89522 27422 9966 7005 148
Trade Debtors Trade Receivables 5 901112 7453 2292 0194 086 
Amount Specific Advance Or Credit Directors   -102-585  
Amount Specific Advance Or Credit Made In Period Directors    50 015  
Amount Specific Advance Or Credit Repaid In Period Directors   27 000-50 498  
Consideration For Shares Issued1      
Creditors Due Within One Year103 799      
Nominal Value Shares Issued1      
Number Shares Allotted2      
Number Shares Issued2      
Value Shares Allotted2      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers
Address change date: Fri, 2nd Feb 2024. New Address: 3 Birchwood Close Totnes Devon TQ9 5GB. Previous address: 3 Edginswell Park Birchwood Close Totnes Devon TQ9 5GB England
filed on: 2nd, February 2024
Free Download (1 page)

Company search

Advertisements