John Gladstone Holdings Limited ELLAND


Founded in 1993, John Gladstone Holdings, classified under reg no. 02826921 is an active company. Currently registered at 5 Crown Yard HX5 0DQ, Elland the company has been in the business for thirty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since April 1, 1996 John Gladstone Holdings Limited is no longer carrying the name Isin (UK).

The company has 2 directors, namely Vikash A., Sushil M.. Of them, Sushil M. has been with the company the longest, being appointed on 23 January 2006 and Vikash A. has been with the company for the least time - from 20 March 2007. At present 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.

John Gladstone Holdings Limited Address / Contact

Office Address 5 Crown Yard
Office Address2 Southgate
Town Elland
Post code HX5 0DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02826921
Date of Incorporation Tue, 15th Jun 1993
Industry Activities of head offices
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Vikash A.

Position: Director

Appointed: 20 March 2007

Sushil M.

Position: Director

Appointed: 23 January 2006

Raj K.

Position: Director

Appointed: 03 March 2003

Resigned: 20 March 2007

Hiten U.

Position: Director

Appointed: 23 February 2003

Resigned: 10 March 2003

Andrew B.

Position: Secretary

Appointed: 31 October 2002

Resigned: 10 August 2005

Ratnabali K.

Position: Director

Appointed: 30 September 2002

Resigned: 24 February 2003

Dinesh G.

Position: Director

Appointed: 25 May 2000

Resigned: 01 October 2002

Sunil A.

Position: Director

Appointed: 11 May 1998

Resigned: 01 June 2000

Rajeev P.

Position: Secretary

Appointed: 17 February 1998

Resigned: 31 October 2002

Duraiswamy P.

Position: Director

Appointed: 18 July 1997

Resigned: 17 February 1998

Dipak S.

Position: Secretary

Appointed: 18 July 1997

Resigned: 01 April 1999

Chakravarthi Y.

Position: Director

Appointed: 24 February 1997

Resigned: 30 April 1997

Prahlad L.

Position: Secretary

Appointed: 21 February 1997

Resigned: 10 July 1997

Dipak S.

Position: Director

Appointed: 01 April 1996

Resigned: 01 April 1999

Leslie T.

Position: Director

Appointed: 23 February 1996

Resigned: 21 February 1997

Simon P.

Position: Secretary

Appointed: 23 February 1996

Resigned: 23 February 1996

John C.

Position: Director

Appointed: 08 September 1995

Resigned: 23 February 1996

Simon P.

Position: Secretary

Appointed: 16 February 1995

Resigned: 23 February 1996

Simon P.

Position: Director

Appointed: 16 February 1995

Resigned: 30 April 1997

Raymond T.

Position: Director

Appointed: 16 February 1995

Resigned: 08 September 1995

Hassan S.

Position: Director

Appointed: 03 September 1993

Resigned: 16 February 1995

Michael A.

Position: Director

Appointed: 15 June 1993

Resigned: 16 February 1995

Michael A.

Position: Secretary

Appointed: 15 June 1993

Resigned: 16 February 1995

Sarah H.

Position: Director

Appointed: 15 June 1993

Resigned: 03 September 1993

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we found, there is Sushil M. This PSC has significiant influence or control over the company,.

Sushil M.

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

Company previous names

Isin (UK) April 1, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth757 687757 573       
Balance Sheet
Current Assets2 590 0642 590 0642 590 0642 590 0642 590 0642 590 0642 590 0642 590 0642 590 064
Debtors2 590 0642 590 0642 590 0642 590 0642 590 0642 590 0642 590 064  
Net Assets Liabilities 757 573757 417757 222757 002756 825756 628756 443756 235
Other Debtors2 098 8232 098 8232 098 8232 098 8232 098 8232 098 8232 098 823  
Property Plant Equipment 9 3679 3679 3679 3679 3679 367  
Intangible Fixed Assets210 000210 000       
Net Assets Liabilities Including Pension Asset Liability757 687757 573       
Tangible Fixed Assets9 3679 367       
Trade Debtors491 241491 241       
Reserves/Capital
Called Up Share Capital2 025 0002 025 000       
Profit Loss Account Reserve-1 267 313-1 267 427       
Shareholder Funds757 687757 573       
Other
Accumulated Depreciation Impairment Property Plant Equipment 58 93058 93058 93058 93058 93058 930  
Administrative Expenses113114156      
Creditors 1 624 3961 624 5521 624 7471 624 9671 625 1441 625 3411 625 5261 625 734
Fixed Assets219 367219 367219 367219 367219 367219 367219 367219 367219 367
Intangible Assets 210 000210 000210 000210 000210 000210 000  
Intangible Assets Gross Cost 210 000210 000210 000210 000210 000210 000  
Net Current Assets Liabilities965 782965 668965 512965 317965 097964 920964 723964 538964 330
Operating Profit Loss-113-114-156      
Other Creditors 1 564 7661 564 9221 565 1171 565 3371 565 5141 565 711  
Profit Loss -114-156      
Profit Loss On Ordinary Activities Before Tax-113-114-156      
Property Plant Equipment Gross Cost 68 29768 29768 29768 29768 29768 297  
Total Assets Less Current Liabilities1 185 1491 185 0351 184 8791 184 6841 184 4641 184 2871 184 0901 183 9051 183 697
Trade Creditors Trade Payables 59 63059 63059 63059 63059 63059 630  
Trade Debtors Trade Receivables 491 241491 241491 241491 241491 241491 241  
Creditors Due After One Year427 462427 462       
Creditors Due Within One Year1 624 2821 624 396       
Intangible Fixed Assets Cost Or Valuation210 000210 000       
Number Shares Allotted2 025 0002 025 000       
Other Creditors After One Year427 462427 462       
Other Creditors Due Within One Year1 564 6521 564 766       
Par Value Share11       
Profit Loss For Period-113-114       
Share Capital Allotted Called Up Paid2 025 0002 025 000       
Tangible Fixed Assets Cost Or Valuation68 29768 297       
Tangible Fixed Assets Depreciation58 93058 930       
Trade Creditors Within One Year59 63059 630       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
Free Download (8 pages)

Company search