GORSEDD LTD.
Other letting and operating of own or leased real estate
GORSEDD LTD.
Other letting and operating of own or leased real estate
Previous Company Names
Contact & Details
Contact
Registered Address
Dyffryn Theescombe Amberley Stroud Gloucestershire GL5 5AY United Kingdom
Full company profile for GORSEDD LTD. (01219809), an active property, infrastructure and construction company based in Stroud, United Kingdom. Incorporated 18 Jul 1975. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£498.18k
Net Assets
£2.18M
Total Liabilities
£65.26k
Turnover
N/A
Employees
5
Debt Ratio
3%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Eleri Ceridwen Phillips | Director | British | United Kingdom | 31 Dec 1991 | Active |
| Evans, Chloe Miriam | Secretary | Unknown | Unknown | 6 Jan 2026 | Active |
| Owen Gwynfor Evans | Director | British | England | 28 Jun 2022 | Active |
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (0)
No PSC information available
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land at the rear of 56 Newlands Street, Barry THE VALE OF GLAMORGAN | Freehold | - | 29 Jan 2008 |
10 Windsor Road, Penarth (CF64 1JH) THE VALE OF GLAMORGAN | Leasehold | - | 31 Mar 2004 |
1 and 3 Tynewydd Road, Barry, CF62 8HB THE VALE OF GLAMORGAN | Freehold | - | 12 Jun 1980 |
101 Holton Road, Barry (CF63 4HG) THE VALE OF GLAMORGAN | Freehold | - | 18 Apr 1979 |
99 Holton Road, Barry (CF63 4HG) THE VALE OF GLAMORGAN | Freehold | - | 18 May 1978 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 30 Apr 2026 | Accounts | Annual accounts made up to 31 Jul 2025 | |
| 9 Jan 2026 | Confirmation Statement | Confirmation statement made on 31 Dec 2025 with no updates | |
| 7 Jan 2026 | Officers | Termination of Meurig Evans as director on 6 Jan 2026 | |
| 7 Jan 2026 | Officers | Appointment of Chloe Miriam Evans as director on 6 Jan 2026 | |
| 7 Jan 2026 | Address | Change Registered Office Address Company With Date Old Address New Address |
Annual accounts made up to 31 Jul 2025
Confirmation statement made on 31 Dec 2025 with no updates
Termination of Meurig Evans as director on 6 Jan 2026
Appointment of Chloe Miriam Evans as director on 6 Jan 2026
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Annual accounts made up to 31 Jul 2025
2 weeks ago on 30 Apr 2026
Confirmation statement made on 31 Dec 2025 with no updates
4 months ago on 9 Jan 2026
Termination of Meurig Evans as director on 6 Jan 2026
4 months ago on 7 Jan 2026
Appointment of Chloe Miriam Evans as director on 6 Jan 2026
4 months ago on 7 Jan 2026
Change Registered Office Address Company With Date Old Address New Address
4 months ago on 7 Jan 2026
