A Gleadall & Son Limited BIRMINGHAM


Founded in 1999, A Gleadall & Son, classified under reg no. 03893375 is an active company. Currently registered at 411f The Big Peg 120 Vyse Street B18 6NE, Birmingham the company has been in the business for twenty five years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2021-12-31.

The company has 2 directors, namely Lynette G., Nigel G.. Of them, Nigel G. has been with the company the longest, being appointed on 13 December 1999 and Lynette G. has been with the company for the least time - from 1 October 2017. As of 26 April 2024, our data shows no information about any ex officers on these positions.

A Gleadall & Son Limited Address / Contact

Office Address 411f The Big Peg 120 Vyse Street
Office Address2 Hockley
Town Birmingham
Post code B18 6NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03893375
Date of Incorporation Mon, 13th Dec 1999
Industry Manufacture of other wearing apparel and accessories n.e.c.
End of financial Year 31st May
Company age 25 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Lynette G.

Position: Director

Appointed: 01 October 2017

Nigel G.

Position: Director

Appointed: 13 December 1999

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 13 December 1999

Resigned: 13 December 1999

Ar Nominees Limited

Position: Nominee Director

Appointed: 13 December 1999

Resigned: 13 December 1999

Spencer Business Services Limited

Position: Corporate Secretary

Appointed: 13 December 1999

Resigned: 17 February 2016

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we discovered, there is Nigel G. The abovementioned PSC has significiant influence or control over this company,.

Nigel G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand446 756356 925352 523341 713191 850114 242
Current Assets534 725471 534440 826484 262350 056272 606
Debtors78 14995 26969 543142 549158 206158 364
Net Assets Liabilities590 070534 273506 852425 288  
Other Debtors2 0627 1262 26678 179158 206158 364
Property Plant Equipment92 12189 68680 419   
Total Inventories9 82019 34018 760   
Other
Accumulated Amortisation Impairment Intangible Assets102 000108 000114 000120 000120 000120 000
Accumulated Depreciation Impairment Property Plant Equipment65 04878 98391 314   
Average Number Employees During Period3333  
Creditors37 27321 90710 68958 9743 9741 703
Disposals Decrease In Amortisation Impairment Intangible Assets      
Disposals Intangible Assets      
Fixed Assets110 121101 68686 419   
Increase From Amortisation Charge For Year Intangible Assets 6 0006 0006 000  
Increase From Depreciation Charge For Year Property Plant Equipment 13 93512 3319 839  
Intangible Assets18 00012 0006 000   
Intangible Assets Gross Cost120 000120 000120 000120 000120 000120 000
Net Current Assets Liabilities497 452449 627430 137425 288346 082270 903
Other Creditors4 8112 8132 51940 6443 1121 703
Other Taxation Social Security Payable28 77710 6744 1579 741862 
Property Plant Equipment Gross Cost157 169168 669171 733   
Provisions For Liabilities Balance Sheet Subtotal17 50317 0409 704   
Total Additions Including From Business Combinations Property Plant Equipment 11 5003 064   
Total Assets Less Current Liabilities607 573551 313516 556425 288346 082270 903
Trade Creditors Trade Payables3 6858 4204 0138 589  
Trade Debtors Trade Receivables76 08788 14367 27764 370  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   101 153  
Disposals Property Plant Equipment   171 733  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-05-31
filed on: 11th, January 2024
Free Download (9 pages)

Company search

Advertisements