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

A.j.glassfibre Limited WAKEFIELD


A.j.glassfibre started in year 1999 as Private Limited Company with registration number 03755671. The A.j.glassfibre company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Wakefield at 8 Navigation Court. Postal code: WF2 7BJ. Since 1999-06-29 A.j.glassfibre Limited is no longer carrying the name Issuenow.

At the moment there are 2 directors in the the company, namely Hazel M. and Andrew M.. In addition one secretary - Andrew M. - is with the firm. As of 16 June 2024, there were 2 ex directors - Carol I., John I. and others listed below. There were no ex secretaries.

A.j.glassfibre Limited Address / Contact

Office Address 8 Navigation Court
Office Address2 Calder Park
Town Wakefield
Post code WF2 7BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03755671
Date of Incorporation Wed, 21st Apr 1999
Industry Manufacture of other plastic products
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Hazel M.

Position: Director

Appointed: 19 November 2007

Andrew M.

Position: Director

Appointed: 28 June 1999

Andrew M.

Position: Secretary

Appointed: 28 June 1999

Carol I.

Position: Director

Appointed: 19 November 2007

Resigned: 04 November 2014

John I.

Position: Director

Appointed: 28 June 1999

Resigned: 04 November 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 April 1999

Resigned: 28 June 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 April 1999

Resigned: 28 June 1999

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we discovered, there is Hazel M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Andrew M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is John I., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Hazel M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew M.

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

John I.

Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control: 25-50% shares

Company previous names

Issuenow June 29, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth342 417266 367230 048       
Balance Sheet
Cash Bank In Hand566106        
Cash Bank On Hand   176239 12 97041 073682
Current Assets844 406692 094572 452763 472808 728876 640659 495886 6321 184 667969 021
Debtors728 789555 359468 926660 632688 605751 221518 704710 443858 407774 444
Net Assets Liabilities  230 048215 545196 914240 451294 819386 666478 866574 213
Net Assets Liabilities Including Pension Asset Liability342 417266 367230 048       
Other Debtors  162 117161 022170 642149 503128 964158 920118 899128 206
Property Plant Equipment  453 342430 920435 298518 849557 019546 005538 054565 649
Stocks Inventory115 051136 629103 526       
Tangible Fixed Assets493 938495 245453 342       
Total Inventories  103 526102 664120 100125 410140 791163 219285 187193 895
Reserves/Capital
Called Up Share Capital200180165       
Profit Loss Account Reserve342 217266 167229 848       
Shareholder Funds342 417266 367230 048       
Other
Amount Specific Advance Or Credit Directors 104 650104 650104 650104 65084 65064 65064 65064 650 
Amount Specific Advance Or Credit Repaid In Period Directors     20 00020 000   
Accumulated Depreciation Impairment Property Plant Equipment  311 089343 451353 572289 660299 612329 594350 251367 671
Average Number Employees During Period   36444446424547
Bank Borrowings  175 825119 08360 90266 98939 974280 174224 372164 222
Bank Borrowings Overdrafts  120 29561 66718 11240 22430 354230 101174 754117 367
Bank Overdrafts     70 969109 100   
Capital Redemption Reserve 2035       
Creditors  121 21261 66731 35655 96939 620235 533176 352136 281
Creditors Due After One Year177 357186 421121 212       
Creditors Due Within One Year807 980722 651668 336       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    22 51791 05325 58016 61232 67652 335
Disposals Property Plant Equipment    22 51791 50725 58027 64632 67652 702
Finance Lease Liabilities Present Value Total  91791713 24415 7459 2665 4321 59818 914
Increase Decrease In Property Plant Equipment    31 55819 100    
Increase From Depreciation Charge For Year Property Plant Equipment   32 36232 63827 14135 53246 59453 33369 755
Net Current Assets Liabilities36 426-30 557-95 884-150 539-201 403-213 070-208 36195 327136 543167 760
Number Shares Allotted2008080       
Other Creditors  325 494440 163477 873566 582425 945312 886491 784285 680
Other Taxation Social Security Payable  85 97498 215100 422117 972137 709167 470117 905156 853
Par Value Share 11       
Property Plant Equipment Gross Cost  764 431774 371788 870808 509856 631875 599888 305933 320
Provisions For Liabilities Balance Sheet Subtotal  6 1983 1695 6259 35914 21919 13319 37922 915
Provisions For Liabilities Charges10 59011 9006 198       
Secured Debts233 154248 601185 241       
Share Capital Allotted Called Up Paid2008065       
Tangible Fixed Assets Additions  732       
Tangible Fixed Assets Cost Or Valuation752 380776 519764 431       
Tangible Fixed Assets Depreciation258 442281 274311 089       
Tangible Fixed Assets Depreciation Charged In Period  29 815       
Tangible Fixed Assets Disposals  12 820       
Total Additions Including From Business Combinations Property Plant Equipment   9 94037 016111 14673 70246 61445 38297 717
Total Assets Less Current Liabilities530 364464 688357 458280 381233 895305 779348 658641 332674 597733 409
Total Borrowings  185 241120 00084 745168 136164 826289 440229 804198 913
Trade Creditors Trade Payables  160 367289 425278 954292 989178 996257 042384 983296 096
Trade Debtors Trade Receivables  306 809499 610517 963601 718389 740551 523739 508646 238
Advances Credits Directors104 650104 650104 650       
Advances Credits Made In Period Directors4 600         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-06-30
filed on: 16th, November 2023
Free Download (9 pages)

Company search

Advertisements