Gladwins Farm Holdings Ltd COLCHESTER


Gladwins Farm Holdings started in year 2012 as Private Limited Company with registration number 07911679. The Gladwins Farm Holdings company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Colchester at Gladwins Farm Harpers Hill. Postal code: CO6 4NU.

The firm has 2 directors, namely Stuart B., Susannah B.. Of them, Stuart B., Susannah B. have been with the company the longest, being appointed on 16 January 2012. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Gladwins Farm Holdings Ltd Address / Contact

Office Address Gladwins Farm Harpers Hill
Office Address2 Nayland
Town Colchester
Post code CO6 4NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07911679
Date of Incorporation Mon, 16th Jan 2012
Industry Activities of head offices
End of financial Year 28th April
Company age 12 years old
Account next due date Sun, 28th Jan 2024 (99 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Stuart B.

Position: Director

Appointed: 16 January 2012

Susannah B.

Position: Director

Appointed: 16 January 2012

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Susannah B. This PSC and has 25-50% shares. The second one in the PSC register is Stuart B. This PSC owns 25-50% shares.

Susannah B.

Notified on 1 January 2017
Nature of control: 25-50% shares

Stuart B.

Notified on 1 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand  333152 57998 53112 0463 0995 29420 032
Current Assets1055433941 363719 312740 3411 072 6061 100 5941 042 046900 932
Debtors100  941 332666 733641 8101 060 5601 097 4951 036 752880 900
Net Assets Liabilities  -97867 451950 9451 059 1041 049 249983 3705 899 7805 898 083
Other Debtors   376 835181 924216 631217 320223 03481 248245 147
Property Plant Equipment    305 545392 982473 938573 397571 902569 276
Cash Bank In Hand55433       
Net Assets Liabilities Including Pension Asset Liability35-26-97       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-65-126-197       
Other
Accumulated Depreciation Impairment Property Plant Equipment     1 3133 9396 5659 19111 817
Additions Other Than Through Business Combinations Property Plant Equipment    305 54588 75083 582102 0851 131 
Amounts Owed By Group Undertakings Participating Interests   564 497484 809425 179843 240873 741949 772632 283
Amounts Owed To Group Undertakings Participating Interests  185   412 576606 114946 114828 114
Average Number Employees During Period        11
Bank Borrowings     53 81343 65932 55120 4007 108
Bank Overdrafts     9 28210 15411 10812 15113 292
Creditors  185100 000100 00016 94045 88765 76342 49236 903
Finance Lease Liabilities Present Value Total     7 6588 2938 9809 7252 556
Fixed Assets   26 088331 633419 070500 026599 4855 871 9025 869 276
Increase From Depreciation Charge For Year Property Plant Equipment     1 3132 6262 6262 6262 626
Investments Fixed Assets55555526 08826 08826 08826 08826 0885 300 0005 300 000
Investments In Group Undertakings   26 08826 08826 08826 08826 0885 300 0005 300 000
Net Current Assets Liabilities-20-81-152841 363719 312723 4011 026 7191 034 831999 554864 029
Other Creditors   100 000100 000 13 432 9 3609 360
Property Plant Equipment Gross Cost    305 545394 295477 877579 962581 093581 093
Taxation Social Security Payable      14 00845 67511 25611 695
Total Assets Less Current Liabilities   967 4511 050 9451 142 4711 526 7451 634 3166 871 4566 733 305
Trade Debtors Trade Receivables       7205 7323 470
Advances Credits Directors100         
Advances Credits Repaid In Period Directors 100        
Capital Employed35-26-97       
Creditors Due Within One Year125135185       
Number Shares Allotted 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage
Confirmation statement with updates 2024/01/16
filed on: 17th, January 2024
Free Download (4 pages)

Company search

Advertisements