GOLD HILL (BREAD HOUSE) LIMITED - GERRARDS CROSS


Company Profile Company Filings

Overview

GOLD HILL (BREAD HOUSE) LIMITED is a Private Limited Company from GERRARDS CROSS and has the status: Active.
GOLD HILL (BREAD HOUSE) LIMITED was incorporated 47 years ago on 10/05/1977 and has the registered number: 01313353. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

GOLD HILL (BREAD HOUSE) LIMITED - GERRARDS CROSS

This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

8 MARKET PLACE
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 9EA

This Company Originates in : United Kingdom
Previous trading names include:
GOLD HILL (MYRTLE TREE) LIMITED (until 21/03/2014)

Confirmation Statements

Last Statement Next Statement Due
30/06/2023 14/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER COFFEY Dec 1953 British Director 2014-03-25 CURRENT
MR JAMES EDWARD SIMMONS Secretary 2014-03-25 CURRENT
MRS KIRSTY LOUISE ALLEN Sep 1977 British Director 2017-09-21 CURRENT
MRS CLAUDETTE MARIE FISHER-JOHNSON Apr 1958 American Director 2018-03-19 CURRENT
MR JAMES EDWARD SIMMONS Sep 1974 British Director 2014-03-25 CURRENT
MR JOHN ANTHONY NEWMAN Nov 1944 British Director 2011-01-01 UNTIL 2014-05-15 RESIGNED
MR DAVID WATSON Mar 1933 British Director RESIGNED
MRS FRANCES RUTH DOBBS Dec 1930 Secretary RESIGNED
BRIAN MCCARTHY Secretary 2010-10-01 UNTIL 2014-03-25 RESIGNED
ISABEL ALLAN MCCARTHY Nov 1936 Secretary 1993-05-06 UNTIL 1998-08-07 RESIGNED
DR GEORGE ALEC MCCULLOCH Mar 1933 Secretary 2000-04-30 UNTIL 2010-10-01 RESIGNED
ERIC KEITH THOMAS Dec 1940 British Secretary 1998-08-07 UNTIL 2000-04-30 RESIGNED
MICHAEL GEORGE MARKS Apr 1938 British Director 1998-08-07 UNTIL 1999-04-20 RESIGNED
MRS EUNICE MAY WARDROPE Aug 1931 British Director RESIGNED
ERIC KEITH THOMAS Dec 1940 British Director 1998-08-07 UNTIL 2001-03-31 RESIGNED
HILARY SPRAINGER Aug 1938 British Director 1994-08-31 UNTIL 1998-08-07 RESIGNED
MRS HANNAH CHARLOTTE RAYNER Sep 1989 British Director 2017-09-21 UNTIL 2018-06-25 RESIGNED
MRS JANE MARGARET OWEN Jan 1960 British Director 2014-03-25 UNTIL 2017-06-30 RESIGNED
DR GEORGE ALEC MCCULLOCH Mar 1933 Director 2000-04-30 UNTIL 2010-10-01 RESIGNED
ISABEL ALLAN MCCARTHY Nov 1936 Director 1993-05-06 UNTIL 1998-08-07 RESIGNED
MR BRIAN RICHARD JOHN MCCARTHY Jul 1939 British Director 1999-12-02 UNTIL 2014-05-15 RESIGNED
MRS FRANCES RUTH DOBBS Dec 1930 Director RESIGNED
MR GIANFRANCO GRILLO Apr 1937 Italian Director 2017-07-20 UNTIL 2018-01-21 RESIGNED
REVEREND STEPHEN GAUKROGER Jul 1954 British Director 1997-04-01 UNTIL 1999-12-02 RESIGNED
MR OLIVER LOUIS DOBBS Apr 1931 British Director RESIGNED
CATHY DAWSON Feb 1957 British Director 1994-04-01 UNTIL 1997-05-31 RESIGNED
MRS JANET CASSELL British Director RESIGNED
DAVID LANGDALE BOWER Mar 1951 British Director 1993-05-06 UNTIL 1997-03-31 RESIGNED
RICHARD DALLAS ASHTON Mar 1944 British Director 1998-08-07 UNTIL 2000-03-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CIRCLE EXPRESS LIMITED WEST DRAYTON ENGLAND Active FULL 49410 - Freight transport by road
CHILTON & WATSON LIMITED AMERSHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
TOGETHER IN MISSION BIRMINGHAM Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
SOMERFORD PLACE MANAGEMENT LTD BEACONSFIELD Active MICRO ENTITY 98000 - Residents property management
FORMISSION LTD BIRMINGHAM Dissolved... TOTAL EXEMPTION FULL 85421 - First-degree level higher education
MAC PROFESSIONAL SOLUTIONS LTD GATESHEAD Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
MAC C2 LTD GATESHEAD Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
PRODRIVE PERSONNEL LIMITED UXBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
CIRCLE FINANCE LIMITED HAREFIELD UXBRIDGE UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
OVER THE MISBOURNE ROADWAY LIMITED DENHAM Active TOTAL EXEMPTION FULL 98000 - Residents property management
LOVE AND HOPE LIMITED MEXBOROUGH ENGLAND Dissolved... 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
CIRCLE EXPRESS SPECIALIST SERVICES LTD UXBRIDGE Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
PROVIDENT RECRUITMENT LTD WEST MALLING Active TOTAL EXEMPTION FULL 78200 - Temporary employment agency activities
KOBUS DESIGN LTD WEST DRAYTON Dissolved... TOTAL EXEMPTION SMALL 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
LOVE AND HOPE DEVELOPMENTS LIMITED DENHAM Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
ADVANCED SPECIALIST LOGISTICS LTD UXBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
ADVANCED SPECIALIST RECOVERY LTD WATFORD ENGLAND Dissolved... DORMANT 49410 - Freight transport by road
CHAMPAGNE CHARTERS LLP LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL None Supplied
CIRCLE EXPRESS PROPERTIES LLP SLOUGH ENGLAND Dissolved... TOTAL EXEMPTION SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Gold Hill (Bread House) Limited - Accounts to registrar (filleted) - small 23.2.5 2023-12-21 31-03-2023 £18,547 Cash £-67,425 equity
Gold Hill (Bread House) Limited - Accounts to registrar (filleted) - small 22.3 2022-12-23 31-03-2022 £35,484 Cash £-60,180 equity
Gold Hill (Bread House) Limited - Accounts to registrar (filleted) - small 18.2 2021-12-23 31-03-2021 £44,472 Cash £-55,719 equity
Gold Hill (Bread House) Limited - Accounts to registrar (filleted) - small 18.2 2020-12-24 31-03-2020 £2,137 Cash £-63,581 equity
Gold Hill (Bread House) Limited - Accounts to registrar (filleted) - small 18.2 2019-12-24 31-03-2019 £1,407 Cash £-59,111 equity
Gold Hill (Bread House) Limited - Accounts to registrar (filleted) - small 18.2 2018-12-28 31-03-2018 £3,076 Cash £-35,712 equity
Gold Hill (Bread House) Limited - Accounts to registrar - small 17.2 2017-12-19 31-03-2017 £6,629 Cash £-8,365 equity
Gold Hill (Bread House) Limited - Abbreviated accounts 16.3 2016-12-23 31-03-2016 £2,811 Cash £8,316 equity
Gold Hill (Bread House) Limited - Limited company - abbreviated - 11.9 2015-12-23 31-03-2015 £5,663 Cash £23,122 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THAMES VALLEY SHEEPSKIN COMPANY LIMITED GERRARDS CROSS Active MICRO ENTITY 47722 - Retail sale of leather goods in specialised stores
MODA DI UOMO LTD GERRARDS CROSS Active TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
KENT DOMESTIC APPLIANCES LIMITED GERRARDS CROSS Active MICRO ENTITY 47540 - Retail sale of electrical household appliances in specialised stores
ZIA'S SPICE LIMITED CHALFONT Active MICRO ENTITY 56101 - Licensed restaurants
ADELE KELLY BOUTIQUE LTD GERRARDS CROSS UNITED KINGDOM Active MICRO ENTITY 47710 - Retail sale of clothing in specialised stores
FAKE IT HAIR AND NAILS CHALFONT ST PETER LTD GERRARDS CROSS ENGLAND Active NO ACCOUNTS FILED 96020 - Hairdressing and other beauty treatment
MUKTI HOLDINGS LTD GERRARDS CROSS ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
MEMOS GRILL LTD GERRARDS CROSS ENGLAND Active NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes
RG GARAGE LTD GERRARDS CROSS ENGLAND Active NO ACCOUNTS FILED 45200 - Maintenance and repair of motor vehicles