Ian Gosling Limited QUORN


Ian Gosling started in year 2003 as Private Limited Company with registration number 04635410. The Ian Gosling company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Quorn at Westwood House. Postal code: LE12 8DX.

At the moment there are 3 directors in the the firm, namely Philip A., Lisa G. and Ian G.. In addition one secretary - Lisa G. - is with the company. As of 6 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the NN5 5JP postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1110544 . It is located at 89 St. James Mill Road, Northampton with a total of 5 cars.

Ian Gosling Limited Address / Contact

Office Address Westwood House
Office Address2 78 Loughborough Road
Town Quorn
Post code LE12 8DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04635410
Date of Incorporation Mon, 13th Jan 2003
Industry Wholesale of chemical products
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Philip A.

Position: Director

Appointed: 01 February 2008

Lisa G.

Position: Director

Appointed: 26 February 2003

Lisa G.

Position: Secretary

Appointed: 14 January 2003

Ian G.

Position: Director

Appointed: 13 January 2003

White Rose Formations Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 2003

Resigned: 14 January 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we found, there is Ian G. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Lisa G. This PSC owns 25-50% shares.

Ian G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Lisa G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand168470231179356 70491 987162 682
Current Assets245 985331 288332 612324 783323 419735 479512 988623 567
Debtors203 397256 167248 567254 479256 088276 865321 129356 885
Net Assets Liabilities45 10473 97393 27771 52941 60088 02076 361145 490
Other Debtors25 45954 26734 24423 266  14 934909
Property Plant Equipment38 46134 93736 224183 530144 860174 180147 499164 163
Total Inventories42 57275 03783 97570 07367 152101 91099 872104 000
Other
Accrued Liabilities 3 0793 0113 0702 1701 9751 9751 975
Accumulated Amortisation Impairment Intangible Assets102 960107 640112 320117 000117 785119 916121 693123 470
Accumulated Depreciation Impairment Property Plant Equipment51 43260 11169 97780 671110 480127 108138 374174 573
Additions Other Than Through Business Combinations Intangible Assets    7 78513 527-1 494 
Additions Other Than Through Business Combinations Property Plant Equipment 7 15511 153166 5003 08166 96223 83552 863
Average Number Employees During Period121011111191212
Bank Borrowings     160 000120 00088 000
Bank Overdrafts49 91348 90540 91140 14140 239   
Creditors13 4006 4676 126121 09983 848435 489169 731111 766
Decrease In Loans Owed To Related Parties Due To Loans Repaid   -2 685-6 443   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -5 020-3 469-20 314-20 130 
Disposals Property Plant Equipment -2 000 -8 500-11 942-21 014-39 250 
Dividends Paid On Shares Interim64 27076 920      
Finance Lease Liabilities Present Value Total11 3176 4676 126105 90723 82882 25949 73123 766
Financial Liabilities2 083       
Finished Goods Goods For Resale42 57275 03783 97570 07367 152101 91099 872104 000
Fixed Assets52 50144 29740 904183 530151 860192 576162 624177 511
Increase Decrease In Loans Owed To Related Parties Attributable To Interest Transactions   94226   
Increase From Amortisation Charge For Year Intangible Assets 4 6804 6804 6807852 1311 7771 777
Increase From Depreciation Charge For Year Property Plant Equipment 8 6799 86615 71433 27836 94231 39636 199
Increase In Loans Owed To Related Parties Due To Loans Advanced   24 0001 000   
Intangible Assets14 0409 3604 680 7 00018 39615 12513 348
Intangible Assets Gross Cost117 000117 000117 000117 000124 785138 312136 818136 818
Key Management Personnel Compensation Post-employment Benefits 1 801      
Key Management Personnel Compensation Short-term Employee Benefits30 30332 510      
Key Management Personnel Compensation Total30 30334 311      
Loans Owed To Related Parties   21 40916 192   
Net Current Assets Liabilities13 03944 48565 92937 521-4 618352 249100 273106 873
Nominal Value Allotted Share Capital 100100100100100100100
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors29 56238 58326 96922 07031 89385 90314 42515 285
Other Remaining Borrowings   15 1929 748193 2303 757 
Par Value Share10 803179111111
Prepayments 7 2307 3617 00710 34110 51712 4729 172
Property Plant Equipment Gross Cost89 89395 048106 201264 201255 340301 288285 873338 736
Provisions For Liabilities Balance Sheet Subtotal7 0368 3427 43028 42321 79421 31616 80527 128
Taxation Social Security Payable31 23026 17926 5987 23041 72965 139131 718161 108
Total Assets Less Current Liabilities65 54088 782106 833221 051147 242544 825262 897284 384
Total Borrowings11 3176 4676 126121 09983 848435 489169 731111 766
Trade Creditors Trade Payables117 391168 286161 160194 464181 960192 916202 300280 073
Trade Debtors Trade Receivables177 938194 670206 962224 206245 747266 348293 723346 804
Amount Specific Advance Or Credit Directors20 42353 71734 24421 341-610-36514 024 
Amount Specific Advance Or Credit Made In Period Directors67 00275 19471 42794 59773 058 483 6899 796
Amount Specific Advance Or Credit Repaid In Period Directors-51 217-41 900-90 900-107 500-95 000 -469 300-23 820
Company Contributions To Money Purchase Plans Directors 1 801      
Director Remuneration30 30332 510      

Transport Operator Data

89 St. James Mill Road
City Northampton
Post code NN5 5JP
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 3rd, October 2023
Free Download (15 pages)

Company search

Advertisements