You are here: bizstats.co.uk > a-z index > G list > GL list

Glm Trading Limited BATH


Founded in 1995, Glm Trading, classified under reg no. 03105985 is an active company. Currently registered at 11 Manvers Street BA1 1JQ, Bath the company has been in the business for twenty nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 1996-01-08 Glm Trading Limited is no longer carrying the name Bradefield.

At the moment there are 2 directors in the the company, namely Coralie O. and William O.. In addition one secretary - Coralie O. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Glm Trading Limited Address / Contact

Office Address 11 Manvers Street
Town Bath
Post code BA1 1JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03105985
Date of Incorporation Mon, 25th Sep 1995
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Coralie O.

Position: Secretary

Appointed: 01 April 2023

Coralie O.

Position: Director

Appointed: 27 March 2018

William O.

Position: Director

Appointed: 04 December 1995

Daniela H.

Position: Secretary

Appointed: 21 January 2020

Resigned: 31 March 2023

Roger B.

Position: Secretary

Appointed: 28 March 2018

Resigned: 21 January 2020

William L.

Position: Secretary

Appointed: 15 February 2013

Resigned: 15 February 2013

Stephen H.

Position: Secretary

Appointed: 18 May 2010

Resigned: 27 March 2018

Hywel L.

Position: Director

Appointed: 11 April 1996

Resigned: 05 October 2011

Stephen M.

Position: Secretary

Appointed: 04 December 1995

Resigned: 03 May 1996

Stephen M.

Position: Director

Appointed: 04 December 1995

Resigned: 28 April 2000

Lyndsey P.

Position: Secretary

Appointed: 04 December 1995

Resigned: 01 November 2010

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 September 1995

Resigned: 04 December 1995

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 September 1995

Resigned: 04 December 1995

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats researched, there is William O. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Coralie O. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Laf Holdings Ltd, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

William O.

Notified on 27 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Coralie O.

Notified on 27 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Laf Holdings Ltd

The Mill Morton, Oswestry, Shropshire, SY10 8BH, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Registrar Of Companies (England & Wales)
Registration number 06195309
Notified on 6 April 2016
Ceased on 27 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bradefield January 8, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand199 468276 697101 392
Current Assets3 358 6143 013 5002 116 425
Debtors2 802 0362 438 4671 883 703
Other Debtors1 302 6591 206 614471 594
Property Plant Equipment22 75015 9806 198
Total Inventories357 110298 336131 330
Other
Accumulated Depreciation Impairment Property Plant Equipment31 96440 10949 891
Average Number Employees During Period656
Bank Borrowings Overdrafts1 531 318441 254467 243
Creditors2 530 8882 095 0681 128 696
Increase From Depreciation Charge For Year Property Plant Equipment 8 1459 782
Net Current Assets Liabilities827 726918 432987 729
Number Shares Issued Fully Paid 248248
Other Creditors227 249221 56981 242
Other Taxation Social Security Payable66 85263 122110 977
Par Value Share 11
Property Plant Equipment Gross Cost54 71456 089 
Provisions-3 344-4 085-5 446
Total Additions Including From Business Combinations Property Plant Equipment 1 375 
Total Assets Less Current Liabilities850 476934 412993 927
Trade Creditors Trade Payables705 4691 369 123469 234
Trade Debtors Trade Receivables1 499 3771 231 8531 412 109

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period extended from 2023-03-31 to 2023-09-29
filed on: 22nd, December 2023
Free Download (1 page)

Company search

Advertisements