Sladegate Limited LYDNEY


Sladegate started in year 1983 as Private Limited Company with registration number 01767495. The Sladegate company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Lydney at Unit 2A Lighthouse Trade Park. Postal code: GL15 5EN.

At the moment there are 2 directors in the the company, namely Simon F. and Graham F.. In addition one secretary - Graham F. - is with the firm. As of 29 May 2024, there was 1 ex director - Celia F.. There were no ex secretaries.

Sladegate Limited Address / Contact

Office Address Unit 2A Lighthouse Trade Park
Office Address2 Church Road
Town Lydney
Post code GL15 5EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01767495
Date of Incorporation Fri, 4th Nov 1983
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 41 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Graham F.

Position: Secretary

Appointed: 28 February 2000

Simon F.

Position: Director

Appointed: 28 February 2000

Graham F.

Position: Director

Appointed: 30 September 1991

Celia F.

Position: Director

Appointed: 30 September 1991

Resigned: 28 February 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Simon F. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Graham F. This PSC has significiant influence or control over the company,.

Simon F.

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

Graham F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth363 424408 208451 906        
Balance Sheet
Cash Bank In Hand60 6878 02725 678        
Cash Bank On Hand    81 04263 71337 72944 17640 57452 65834 714
Current Assets77 77022 00733 61569 65382 83965 41547 31354 26553 01257 25539 717
Debtors17 08313 9807 937 1 7971 7029 58410 08912 4384 5975 003
Property Plant Equipment    432 034432 034432 034432 034432 034432 034432 034
Tangible Fixed Assets300 000432 034432 034        
Reserves/Capital
Called Up Share Capital222        
Profit Loss Account Reserve270 235315 019358 717        
Shareholder Funds363 424408 208451 906        
Other
Average Number Employees During Period     111111
Creditors  13 74313 2939 9258 1713 9787 5556 91110 20617 163
Creditors Due Within One Year14 34645 83313 743        
Fixed Assets  432 034432 034432 034      
Net Current Assets Liabilities63 424-23 82619 87256 36072 91457 24443 33546 71046 10147 04922 554
Number Shares Allotted 22        
Other Creditors    2 4541 9952 0872 1142 1291 77210 302
Other Taxation Social Security Payable    7 4716 1761 8915 4394 7828 4326 858
Par Value Share 11        
Prepayments Accrued Income    1 7971 7021 9007 8171 4461 7321 899
Property Plant Equipment Gross Cost    432 034432 034432 034 432 034432 034 
Revaluation Reserve93 18793 18793 187        
Share Capital Allotted Called Up Paid222        
Tangible Fixed Assets Additions 132 034         
Tangible Fixed Assets Cost Or Valuation300 000432 034         
Total Assets Less Current Liabilities363 424408 208451 906488 394504 948489 278475 369478 744478 135479 083454 588
Trade Creditors Trade Payables       2 23
Trade Debtors Trade Receivables    9 51312 95223 42727 82346 54012 61713 822

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Total exemption full accounts data made up to 2023-01-31
filed on: 7th, July 2023
Free Download (7 pages)

Company search