Company NameKlondyke Group Limited
Company StatusActive
Company NumberSC063597
CategoryPrivate Limited Company
Incorporation Date2 December 1977(46 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Dorothy Agnes Dickson Gault
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1989(11 years, 9 months after company formation)
Appointment Duration34 years, 7 months
RoleHorticulturalist
Country of ResidenceScotland
Correspondence AddressMaxwelton House
Moniaive
Thornhill
Dumfriesshire
DG3 4DX
Scotland
Secretary NameMrs Dorothy Agnes Dickson Gault
NationalityBritish
StatusCurrent
Appointed11 September 1989(11 years, 9 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaxwelton House
Moniaive
Thornhill
Dumfriesshire
DG3 4DX
Scotland
Director NameMr William David Yardley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2004(26 years, 11 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHead Office Beancross Road
Polmont
Falkirk
FK2 0XS
Scotland
Director NameMs Karen Linsay Donald
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2011(33 years, 1 month after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameMs Leona Carol Stewart
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2011(33 years, 1 month after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaxwelton Estate
Moniaive
Thornhill
Dumfriesshire
DG3 4DX
Scotland
Director NameMr David Alan Robb
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(35 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressHead Office Beancross Road
Polmont
Falkirk
FK2 0XS
Scotland
Director NameMr Robert John Hewitt
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2015(37 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHead Office Beancross Road
Polmont
Falkirk
FK2 0XS
Scotland
Director NameBen M Dracup
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1989(11 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 August 1998)
RoleChartered Accountant
Correspondence Address1 Cluny Avenue
Bearsden
Glasgow
Lanarkshire
G61 2JQ
Scotland
Director NameMr Robert David Gault
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1989(11 years, 9 months after company formation)
Appointment Duration21 years, 5 months (resigned 15 February 2011)
RoleHorticulturalist
Country of ResidenceScotland
Correspondence AddressMaxwelton Estate
Moniaive
Thornhill
Dumfriesshire
DG3 4DX
Scotland
Director NameMr Thomas Bennie
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(15 years, 2 months after company formation)
Appointment Duration19 years, 11 months (resigned 01 February 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressNodsdale Falkirk Road
Linlithgow
West Lothian
EH49 7BQ
Scotland
Director NameMr Edward Douglas McGhee
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(21 years, 1 month after company formation)
Appointment Duration18 years, 7 months (resigned 24 August 2017)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address7 Easdale Place
Newton Mearns
Glasgow
Lanarkshire
G77 6XD
Scotland
Director NameWilliam Joseph Stewart
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(26 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Woodland Way
Long Newton
Cleveland
TS21 1DJ
Director NameMr David John Hustwayte
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(32 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressHead Office Beancross Road
Polmont
Falkirk
FK2 0XS
Scotland

Contact

Websiteklondyke.co.uk

Location

Registered AddressUnit 3 Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address Matches2 other UK companies use this postal address

Shareholders

1.1k at £1Justine Gault
5.00%
Ordinary
1.1k at £1Karen Donald
5.00%
Ordinary
1.1k at £1Leona Massie
5.00%
Ordinary
10k at £1Mrs Dorothy Agnes Dickson Gault
45.00%
Ordinary
6.7k at £1Trustees Of Estate Of R.d. Gault
30.00%
Ordinary
2.2k at £1Klondyke Holdings LTD
10.00%
Ordinary

Financials

Year2014
Turnover£48,495,039
Gross Profit£23,988,723
Net Worth£32,519,261
Cash£84,221
Current Liabilities£14,614,574

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

6 August 2015Delivered on: 11 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
2 March 2012Delivered on: 8 March 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
5 March 1996Delivered on: 13 March 1996
Satisfied on: 8 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
28 October 1980Delivered on: 13 November 1980
Satisfied on: 8 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
26 September 1980Delivered on: 10 October 1980
Satisfied on: 10 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.56 acres forming klondyke garden centre.
Fully Satisfied

Filing History

12 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
16 May 2023Group of companies' accounts made up to 30 September 2022 (39 pages)
12 January 2023Director's details changed for Mr William David Yardley on 12 January 2023 (2 pages)
12 January 2023Director's details changed for Mr David Alan Robb on 12 January 2023 (2 pages)
12 January 2023Director's details changed for Mr Robert John Hewitt on 12 January 2023 (2 pages)
12 January 2023Director's details changed for Mrs Dorothy Agnes Dickson Gault on 12 January 2023 (2 pages)
12 January 2023Director's details changed for Ms Leona Carol Stewart on 12 January 2023 (2 pages)
7 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
23 June 2022Group of companies' accounts made up to 30 September 2021 (38 pages)
19 August 2021Satisfaction of charge 4 in full (1 page)
15 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
2 June 2021Group of companies' accounts made up to 30 September 2020 (39 pages)
7 July 2020Confirmation statement made on 7 July 2020 with updates (5 pages)
4 June 2020Group of companies' accounts made up to 30 September 2019 (36 pages)
4 December 2019Registered office address changed from Maxwelton Estate Moniaive Thornhill Dumfriesshire DG3 4DX to Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 4 December 2019 (1 page)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
7 May 2019Group of companies' accounts made up to 30 September 2018 (37 pages)
2 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
2 August 2018Director's details changed for Mrs Leona Carol Massie on 1 August 2018 (2 pages)
18 April 2018Group of companies' accounts made up to 30 September 2017 (35 pages)
9 January 2018Termination of appointment of David John Hustwayte as a director on 31 December 2017 (1 page)
25 August 2017Termination of appointment of Edward Douglas Mcghee as a director on 24 August 2017 (1 page)
25 August 2017Termination of appointment of Edward Douglas Mcghee as a director on 24 August 2017 (1 page)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
12 May 2017Group of companies' accounts made up to 30 September 2016 (30 pages)
12 May 2017Group of companies' accounts made up to 30 September 2016 (30 pages)
2 March 2017Termination of appointment of William Joseph Stewart as a director on 31 December 2016 (1 page)
2 March 2017Termination of appointment of William Joseph Stewart as a director on 31 December 2016 (1 page)
4 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
10 June 2016Group of companies' accounts made up to 30 September 2015 (28 pages)
10 June 2016Group of companies' accounts made up to 30 September 2015 (28 pages)
11 August 2015Registration of charge SC0635970005, created on 6 August 2015 (21 pages)
11 August 2015Registration of charge SC0635970005, created on 6 August 2015 (21 pages)
11 August 2015Registration of charge SC0635970005, created on 6 August 2015 (21 pages)
6 August 2015Second filing of AR01 previously delivered to Companies House made up to 31 July 2015 (23 pages)
6 August 2015Second filing of AR01 previously delivered to Companies House made up to 31 July 2015 (23 pages)
5 August 2015Director's details changed for Mr David John Hustwayte on 5 August 2015 (2 pages)
5 August 2015Director's details changed for Mr David John Hustwayte on 5 August 2015 (2 pages)
5 August 2015Director's details changed for Mr David John Hustwayte on 5 August 2015 (2 pages)
4 August 2015Director's details changed for William David Yardley on 20 December 2014 (2 pages)
4 August 2015Director's details changed for William David Yardley on 20 December 2014 (2 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 22,222

Statement of capital on 2015-08-06
  • GBP 22,222
  • ANNOTATION Clarification a second filed AR01WAS registered on 06/08/2015.
(12 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 22,222

Statement of capital on 2015-08-06
  • GBP 22,222
  • ANNOTATION Clarification a second filed AR01WAS registered on 06/08/2015.
(12 pages)
29 July 2015Appointment of Mr Robert John Hewitt as a director on 28 July 2015 (2 pages)
29 July 2015Appointment of Mr Robert John Hewitt as a director on 28 July 2015 (2 pages)
15 May 2015Group of companies' accounts made up to 30 September 2014 (27 pages)
15 May 2015Group of companies' accounts made up to 30 September 2014 (27 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 22,222
(10 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 22,222
(10 pages)
30 May 2014Group of companies' accounts made up to 30 September 2013 (26 pages)
30 May 2014Group of companies' accounts made up to 30 September 2013 (26 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(11 pages)
5 August 2013Director's details changed for Ms. Leona Carol Stewart on 15 July 2012 (2 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(11 pages)
5 August 2013Director's details changed for Ms. Leona Carol Stewart on 15 July 2012 (2 pages)
18 March 2013Group of companies' accounts made up to 30 September 2012 (26 pages)
18 March 2013Group of companies' accounts made up to 30 September 2012 (26 pages)
6 February 2013Appointment of Mr David Alan Robb as a director (2 pages)
6 February 2013Termination of appointment of Thomas Bennie as a director (1 page)
6 February 2013Termination of appointment of Thomas Bennie as a director (1 page)
6 February 2013Appointment of Mr David Alan Robb as a director (2 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (11 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (11 pages)
13 March 2012Group of companies' accounts made up to 30 September 2011 (28 pages)
13 March 2012Group of companies' accounts made up to 30 September 2011 (28 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
8 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
8 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
8 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
8 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
10 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (5 pages)
10 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (5 pages)
9 August 2011Termination of appointment of Robert Gault as a director (1 page)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (11 pages)
9 August 2011Termination of appointment of Robert Gault as a director (1 page)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (11 pages)
18 March 2011Group of companies' accounts made up to 30 September 2010 (25 pages)
18 March 2011Group of companies' accounts made up to 30 September 2010 (25 pages)
18 January 2011Appointment of Mrs Karen Linsay Donald as a director (2 pages)
18 January 2011Appointment of Ms. Leona Carol Stewart as a director (2 pages)
18 January 2011Appointment of Mrs Karen Linsay Donald as a director (2 pages)
18 January 2011Appointment of Ms. Leona Carol Stewart as a director (2 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (10 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (10 pages)
30 July 2010Appointment of Mr David John Hustwayte as a director (2 pages)
30 July 2010Appointment of Mr David John Hustwayte as a director (2 pages)
31 March 2010Group of companies' accounts made up to 30 September 2009 (27 pages)
31 March 2010Group of companies' accounts made up to 30 September 2009 (27 pages)
17 August 2009Return made up to 31/07/09; full list of members (5 pages)
17 August 2009Return made up to 31/07/09; full list of members (5 pages)
31 March 2009Group of companies' accounts made up to 30 September 2008 (53 pages)
31 March 2009Group of companies' accounts made up to 30 September 2008 (53 pages)
8 September 2008Return made up to 31/07/08; full list of members (5 pages)
8 September 2008Return made up to 31/07/08; full list of members (5 pages)
7 May 2008Group of companies' accounts made up to 30 September 2007 (27 pages)
7 May 2008Group of companies' accounts made up to 30 September 2007 (27 pages)
22 August 2007Return made up to 31/07/07; full list of members (3 pages)
22 August 2007Return made up to 31/07/07; full list of members (3 pages)
22 June 2007Group of companies' accounts made up to 30 September 2006 (27 pages)
22 June 2007Group of companies' accounts made up to 30 September 2006 (27 pages)
13 September 2006Return made up to 31/07/06; full list of members (4 pages)
13 September 2006Return made up to 31/07/06; full list of members (4 pages)
14 June 2006Group of companies' accounts made up to 30 September 2005 (27 pages)
14 June 2006Group of companies' accounts made up to 30 September 2005 (27 pages)
3 August 2005Return made up to 31/07/05; full list of members (4 pages)
3 August 2005Return made up to 31/07/05; full list of members (4 pages)
24 June 2005Group of companies' accounts made up to 30 September 2004 (27 pages)
24 June 2005Group of companies' accounts made up to 30 September 2004 (27 pages)
5 November 2004New director appointed (2 pages)
5 November 2004New director appointed (2 pages)
5 November 2004New director appointed (2 pages)
5 November 2004New director appointed (2 pages)
27 October 2004Return made up to 31/07/04; full list of members (8 pages)
27 October 2004Return made up to 31/07/04; full list of members (8 pages)
22 July 2004Group of companies' accounts made up to 30 September 2003 (27 pages)
22 July 2004Group of companies' accounts made up to 30 September 2003 (27 pages)
3 February 2004Declaration of assistance for shares acquisition (4 pages)
3 February 2004Declaration of assistance for shares acquisition (4 pages)
3 October 2003Return made up to 31/07/03; full list of members (8 pages)
3 October 2003Return made up to 31/07/03; full list of members (8 pages)
29 August 2003Group of companies' accounts made up to 30 September 2002 (26 pages)
29 August 2003Group of companies' accounts made up to 30 September 2002 (26 pages)
29 August 2002Return made up to 31/07/02; full list of members (8 pages)
29 August 2002Return made up to 31/07/02; full list of members (8 pages)
27 June 2002Accounts for a medium company made up to 30 September 2001 (16 pages)
27 June 2002Accounts for a medium company made up to 30 September 2001 (16 pages)
12 September 2001Return made up to 31/07/01; full list of members (7 pages)
12 September 2001Return made up to 31/07/01; full list of members (7 pages)
25 June 2001Full accounts made up to 30 September 2000 (18 pages)
25 June 2001Full accounts made up to 30 September 2000 (18 pages)
15 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2000Full accounts made up to 30 September 1999 (17 pages)
24 July 2000Full accounts made up to 30 September 1999 (17 pages)
31 October 1999Registered office changed on 31/10/99 from: head office beancross road polmont FK2 0XS (1 page)
31 October 1999Registered office changed on 31/10/99 from: head office beancross road polmont FK2 0XS (1 page)
6 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
30 July 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
11 November 1998Ad 22/10/98--------- £ si 2222@1=2222 £ ic 20000/22222 (2 pages)
11 November 1998Ad 22/10/98--------- £ si 2222@1=2222 £ ic 20000/22222 (2 pages)
6 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 July 1998Return made up to 31/07/98; full list of members (7 pages)
29 July 1998Return made up to 31/07/98; full list of members (7 pages)
29 July 1998Accounts for a medium company made up to 30 September 1997 (18 pages)
29 July 1998Accounts for a medium company made up to 30 September 1997 (18 pages)
29 July 1997Return made up to 31/07/97; no change of members (5 pages)
29 July 1997Full accounts made up to 30 September 1996 (16 pages)
29 July 1997Return made up to 31/07/97; no change of members (5 pages)
29 July 1997Full accounts made up to 30 September 1996 (16 pages)
26 July 1996Return made up to 31/07/96; no change of members (7 pages)
26 July 1996Return made up to 31/07/96; no change of members (7 pages)
26 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
26 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
13 March 1996Partic of mort/charge * (6 pages)
13 March 1996Partic of mort/charge * (6 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
12 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 September 1984Company name changed\certificate issued on 27/09/84 (2 pages)
27 September 1984Company name changed\certificate issued on 27/09/84 (2 pages)
21 December 1977Incorporation (18 pages)
21 December 1977Incorporation (18 pages)
2 December 1977Certificate of incorporation (1 page)
2 December 1977Certificate of incorporation (1 page)