The Glass Onion Exhibitions Limited ST HELENS


Founded in 2015, The Glass Onion Exhibitions, classified under reg no. 09901059 is an active company. Currently registered at 17 George Street WA10 1DB, St Helens the company has been in the business for nine years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022. Since 4th May 2016 The Glass Onion Exhibitions Limited is no longer carrying the name Brabco 1507.

The firm has 5 directors, namely Paul W., Patrick G. and Randolph B. and others. Of them, Alan R., Roag B. have been with the company the longest, being appointed on 12 December 2016 and Paul W. has been with the company for the least time - from 23 August 2017. As of 26 April 2024, there were 3 ex directors - Bryan A., Andrew O. and others listed below. There were no ex secretaries.

The Glass Onion Exhibitions Limited Address / Contact

Office Address 17 George Street
Town St Helens
Post code WA10 1DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09901059
Date of Incorporation Thu, 3rd Dec 2015
Industry Museums activities
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Paul W.

Position: Director

Appointed: 23 August 2017

Patrick G.

Position: Director

Appointed: 15 March 2017

Randolph B.

Position: Director

Appointed: 15 March 2017

Alan R.

Position: Director

Appointed: 12 December 2016

Roag B.

Position: Director

Appointed: 12 December 2016

Bryan A.

Position: Director

Appointed: 15 March 2017

Resigned: 23 August 2017

Andrew O.

Position: Director

Appointed: 03 December 2015

Resigned: 12 December 2016

Rupert G.

Position: Director

Appointed: 03 December 2015

Resigned: 12 December 2016

People with significant control

The register of PSCs that own or have control over the company is made up of 6 names. As BizStats discovered, there is Paul W. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Vincent B. This PSC has significiant influence or control over the company,. Moving on, there is Patrick G., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Paul W.

Notified on 8 November 2017
Nature of control: significiant influence or control

Vincent B.

Notified on 8 November 2017
Nature of control: significiant influence or control

Patrick G.

Notified on 8 November 2017
Nature of control: significiant influence or control

Randolph B.

Notified on 8 November 2017
Nature of control: significiant influence or control

Alan R.

Notified on 8 November 2017
Nature of control: significiant influence or control

Brabners Nominees Limited

Horton House Exchange Flags, Liverpool, L2 3YL, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04147148
Notified on 6 April 2016
Ceased on 8 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Brabco 1507 May 4, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth100100     
Balance Sheet
Cash Bank On Hand 10022 73816 19113 69982 230296 685
Current Assets 10033 38320 99916 30684 639300 098
Debtors  9 6453 0581 0577091 608
Net Assets Liabilities 100-60 030-76 802-65 12033 103242 144
Property Plant Equipment  132 045131 444114 52198 54687 945
Total Inventories  1 0001 7501 5501 7001 805
Cash Bank In Hand100100     
Net Assets Liabilities Including Pension Asset Liability100100     
Reserves/Capital
Shareholder Funds100100     
Other
Accumulated Depreciation Impairment Property Plant Equipment  5 30421 86938 79254 76769 486
Average Number Employees During Period 5147655
Creditors  652 192611 967590 790580 578534 431
Fixed Assets  1 569 1281 568 5271 551 6041 535 6291 525 028
Increase From Depreciation Charge For Year Property Plant Equipment  5 30416 56516 92315 97514 719
Investments Fixed Assets  1 437 0831 437 0831 437 0831 437 0831 437 083
Net Assets Liabilities Subsidiaries -1 205 560-1 227 688-1 261 714-1 257 132-1 268 196-1 336 517
Net Current Assets Liabilities 100-976 966-1 033 362-1 025 934-921 948-748 453
Number Shares Issued Fully Paid  100100100100100
Par Value Share  11111
Percentage Class Share Held In Subsidiary  100100100100100
Profit Loss Subsidiaries 244 52928 75527 39925 41824 06468 321
Property Plant Equipment Gross Cost  137 349153 313153 313153 313157 431
Total Additions Including From Business Combinations Property Plant Equipment  137 34915 964  4 118
Total Assets Less Current Liabilities 100592 162535 165525 670613 681776 575
Accrued Liabilities   3 9072 828  
Amounts Owed To Group Undertakings   30 94713 761  
Bank Borrowings Overdrafts   40 22541 515  
Investments In Group Undertakings   1 437 0831 437 083  
Merchandise   1 7501 550  
Other Creditors   14698  
Other Remaining Borrowings   418 310421 310  
Other Taxation Social Security Payable   395235  
Prepayments   2 9311 057  
Trade Creditors Trade Payables   5 0841 556  
Trade Debtors Trade Receivables   127   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2nd December 2023
filed on: 3rd, December 2023
Free Download (3 pages)

Company search

Advertisements