Allen Glenold Limited MARKET HARBOROUGH


Founded in 1983, Allen Glenold, classified under reg no. 01702360 is an active company. Currently registered at Glenold House LE16 9EE, Market Harborough the company has been in the business for 41 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely Helen B. and Thomas L.. In addition one secretary - Helen B. - is with the firm. As of 6 May 2024, there were 3 ex directors - Jennifer L., Clifford H. and others listed below. There were no ex secretaries.

Allen Glenold Limited Address / Contact

Office Address Glenold House
Office Address2 Crosby Road
Town Market Harborough
Post code LE16 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01702360
Date of Incorporation Thu, 24th Feb 1983
Industry Wholesale of other intermediate products
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Helen B.

Position: Secretary

Appointed: 20 February 2012

Helen B.

Position: Director

Appointed: 07 October 2011

Thomas L.

Position: Director

Appointed: 07 October 2011

Jennifer L.

Position: Director

Appointed: 31 December 1991

Resigned: 20 February 2012

Clifford H.

Position: Director

Appointed: 31 December 1991

Resigned: 12 February 1991

Douglas L.

Position: Director

Appointed: 31 December 1991

Resigned: 03 July 2010

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats identified, there is Helen B. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Thomas L. This PSC has significiant influence or control over the company,. Then there is Allen Glenold (Holdings) Limited, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Helen B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Thomas L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Allen Glenold (Holdings) Limited

Glenold House Crosby Road, Market Harborough, LE16 9EE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand89 05167 53616 04012 63374 84846 5478 200
Current Assets668 994674 287626 290561 387551 995572 511559 020
Debtors249 626220 506269 586227 881178 152247 671229 100
Net Assets Liabilities410 656369 467323 943278 737202 752165 843122 767
Property Plant Equipment17 98712 85210 5998 1451 9802 1711 739
Total Inventories330 317386 245340 664320 873298 995278 293321 720
Other
Accrued Liabilities Deferred Income   10 18510 8156 2856 811
Accumulated Amortisation Impairment Intangible Assets4 5835 0005 0005 0005 0005 000 
Accumulated Depreciation Impairment Property Plant Equipment212 102217 237221 040224 124192 734193 694194 707
Additions Other Than Through Business Combinations Property Plant Equipment     1 151581
Amounts Owed By Group Undertakings102 338102 488102 488102 538102 688102 788102 888
Average Number Employees During Period1310108888
Bank Borrowings Overdrafts17 0336 3606 238 100 00080 00060 000
Corporation Tax Recoverable    3 702  
Creditors23 3936 360312 946290 795251 223328 839377 992
Increase From Depreciation Charge For Year Property Plant Equipment 5 1353 8033 0842 0729601 013
Intangible Assets Gross Cost5 0005 0005 0005 0005 0005 000 
Net Current Assets Liabilities415 645362 975313 344270 592300 772243 672181 028
Nominal Value Allotted Share Capital 100100  100100
Number Shares Issued Fully Paid 100100100 100100
Other Creditors   258 801212 738272 211322 661
Other Creditors Including Taxation Social Security Balance Sheet Subtotal   31 99338 48536 62835 331
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    33 462  
Other Disposals Property Plant Equipment    37 555  
Other Taxation Social Security Payable45 29531 45940 77431 99338 48536 62835 331
Prepayments Accrued Income   7 0637 34713 4728 022
Property Plant Equipment Gross Cost230 089230 089231 639232 269194 714195 865196 446
Total Assets Less Current Liabilities434 049375 827323 943278 737302 752245 843182 767
Total Borrowings    100 00080 00060 000
Trade Creditors Trade Payables177 644254 884256 868248 617201 923265 926315 850
Trade Debtors Trade Receivables140 463111 202160 108118 28064 415131 411118 190
Accrued Liabilities7 6008 0749 06610 185   
Bank Borrowings46 20323 255     
Fixed Assets18 40412 85210 5998 145   
Increase From Amortisation Charge For Year Intangible Assets 417     
Intangible Assets417      
Par Value Share 111   
Prepayments6 8256 8166 9907 063   
Total Additions Including From Business Combinations Property Plant Equipment  1 550630   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 8th, August 2023
Free Download (9 pages)

Company search

Advertisements