Gladwyn's Limited LOUGHBOROUGH


Gladwyn's started in year 1993 as Private Limited Company with registration number 02791933. The Gladwyn's company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Loughborough at 11 The Office Village. Postal code: LE11 1QJ.

Currently there are 2 directors in the the firm, namely Heidi E. and Hanne S.. In addition one secretary - Hanne S. - is with the company. As of 15 May 2024, there was 1 ex director - Brian S.. There were no ex secretaries.

Gladwyn's Limited Address / Contact

Office Address 11 The Office Village
Office Address2 North Road
Town Loughborough
Post code LE11 1QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02791933
Date of Incorporation Fri, 19th Feb 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 31 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Heidi E.

Position: Director

Appointed: 03 April 2023

Hanne S.

Position: Director

Appointed: 19 February 1993

Hanne S.

Position: Secretary

Appointed: 19 February 1993

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 1993

Resigned: 19 February 1994

London Law Services Limited

Position: Nominee Director

Appointed: 19 February 1993

Resigned: 19 February 1994

Brian S.

Position: Director

Appointed: 19 February 1993

Resigned: 04 March 2023

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Hanne S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Brian S. This PSC owns 25-50% shares and has 25-50% voting rights.

Hanne S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Brian S.

Notified on 6 April 2016
Ceased on 4 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth52 46951 497       
Balance Sheet
Cash Bank In Hand2 5812 085       
Current Assets4 0502 5406 6853 81212 2955615 0828 35711 182
Debtors1 469455       
Tangible Fixed Assets78 99678 693       
Reserves/Capital
Called Up Share Capital15 00015 000       
Profit Loss Account Reserve37 46936 497       
Shareholder Funds52 46951 497       
Other
Average Number Employees During Period    11111
Creditors 29 73645 91942 95446 91236 75546 18246 66546 894
Creditors Due Within One Year30 57729 736       
Fixed Assets 78 69386 72085 10584 19283 25382 15981 22880 438
Net Current Assets Liabilities-26 527-27 196-39 234-39 142-34 617-36 194-41 100-38 308-35 712
Number Shares Allotted 500       
Par Value Share 1       
Share Capital Allotted Called Up Paid15 000500       
Tangible Fixed Assets Additions 180       
Tangible Fixed Assets Cost Or Valuation96 25596 435       
Tangible Fixed Assets Depreciation17 25917 742       
Tangible Fixed Assets Depreciation Charged In Period 483       
Total Assets Less Current Liabilities52 46951 49747 48645 96349 57547 05941 05942 92044 726

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/01/31
filed on: 29th, January 2024
Free Download (5 pages)

Company search

Advertisements