Daedalian Glass Limited STALMINE POULTON LE FYLDE


Daedalian Glass started in year 1986 as Private Limited Company with registration number 02015629. The Daedalian Glass company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Stalmine Poulton Le Fylde at The Old Smithy. Postal code: FY6 9DW.

At the moment there are 3 directors in the the company, namely Joseph W., Christopher W. and Davia W.. In addition one secretary - Davia W. - is with the firm. Currenlty, the company lists one former director, whose name is Thomas W. and who left the the company on 1 January 2013. In addition, there is one former secretary - Margaret M. who worked with the the company until 30 September 2001.

Daedalian Glass Limited Address / Contact

Office Address The Old Smithy
Office Address2 Cold Row Carr Lane
Town Stalmine Poulton Le Fylde
Post code FY6 9DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02015629
Date of Incorporation Wed, 30th Apr 1986
Industry Manufacture and processing of other glass, including technical glassware
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Joseph W.

Position: Director

Appointed: 01 April 2014

Davia W.

Position: Secretary

Appointed: 01 October 2001

Christopher W.

Position: Director

Appointed: 17 December 1997

Davia W.

Position: Director

Appointed: 10 September 1991

Thomas W.

Position: Director

Appointed: 03 August 2011

Resigned: 01 January 2013

Margaret M.

Position: Secretary

Appointed: 10 September 1991

Resigned: 30 September 2001

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we discovered, there is Joseph W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Davia W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Chris W., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Joseph W.

Notified on 1 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Davia W.

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

Chris W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth97 766103 06668 27573 057      
Balance Sheet
Cash Bank In Hand3 02427820 587      
Cash Bank On Hand   20 5871573075911 0641412
Current Assets151 935149 414240 658265 45567 10299 438475 779462 800221 470641 700
Debtors46 51067 88788 451105 53419 43231 636146 760129 09896 412170 085
Net Assets Liabilities   73 058125 049180 021273 460307 0207 661170 453
Net Assets Liabilities Including Pension Asset Liability97 766103 066        
Other Debtors    4 57628 81315 1502 00119 7312 180
Property Plant Equipment   315 934558 139686 157898 744897 138883 2171 052 399
Stocks Inventory102 40181 500152 199139 334      
Tangible Fixed Assets132 156177 051259 595315 932      
Total Inventories   139 33447 51367 495328 960322 638125 044471 603
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve92 47552 92418 13322 915      
Shareholder Funds97 766103 06668 27573 057      
Other
Accumulated Amortisation Impairment Intangible Assets      3 6287 25610 88411 496
Accumulated Depreciation Impairment Property Plant Equipment   214 265215 574232 807284 196339 957395 718472 313
Average Number Employees During Period    161616161818
Bank Borrowings Overdrafts    30 53239 79118 134 217 00074 571
Bank Overdrafts      18 134 9 40274 571
Creditors   219 617349 314465 412634 301688 641982 2411 047 822
Creditors Due After One Year71 32976 36751 342229 779      
Creditors Due Within One Year108 640140 904369 472260 767      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    12 817     
Disposals Property Plant Equipment    14 300     
Finance Lease Liabilities Present Value Total   18 15470 02588 35739 58938 35938 259179 509
Fixed Assets   315 934594 414722 432931 391892 177908 6081 078 958
Increase From Amortisation Charge For Year Intangible Assets      3 6283 6283 628612
Increase From Depreciation Charge For Year Property Plant Equipment    14 12617 23351 38955 76155 76176 595
Intangible Assets    36 27536 27532 64729 01925 39126 559
Intangible Assets Gross Cost    36 27536 27536 27536 27536 27538 055
Net Current Assets Liabilities43 2958 510-128 8144 688-102 267-59 215-5 84687 28899 078157 101
Number Shares Allotted 5 5      
Other Creditors   219 617279 289377 055594 712650 282726 9821 047 822
Other Taxation Social Security Payable   -28 836-34 768-49 531-37 374-66 750-112 306-123 244
Par Value Share 1 1      
Property Plant Equipment Gross Cost   530 199773 713918 9641 182 9401 203 1151 278 9351 524 712
Provisions For Liabilities Balance Sheet Subtotal   17 78417 78417 78417 78417 78417 78417 784
Provisions For Liabilities Charges6 3566 12811 16417 784      
Revaluation Reserve5 19150 04250 04250 042      
Secured Debts77 682148 556        
Share Capital Allotted Called Up Paid5555      
Tangible Fixed Assets Additions 10 818        
Tangible Fixed Assets Cost Or Valuation347 892372 974        
Tangible Fixed Assets Depreciation215 736195 923        
Tangible Fixed Assets Depreciation Charged In Period 10 878        
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations -30 691        
Tangible Fixed Assets Increase Decrease From Revaluations 14 264        
Total Additions Including From Business Combinations Intangible Assets    28 275    1 780
Total Additions Including From Business Combinations Property Plant Equipment    117 814145 251263 97620 17541 840245 777
Total Assets Less Current Liabilities175 451185 561130 781320 620492 147663 217925 5451 013 4451 007 6861 236 059
Total Borrowings      644 967606 224701 1431 287 929
Total Increase Decrease From Revaluations Intangible Assets    8 000     
Total Increase Decrease From Revaluations Property Plant Equipment    140 000     
Trade Creditors Trade Payables   57 24469 046114 61665 97756 14231 425342 297
Trade Debtors Trade Receivables   66 72014 8562 823131 610127 09776 681167 905
Advances Credits Directors1 0817 896        
Provisions       17 78417 784 
Net Assets Liability Excluding Pension Asset Liability  68 27573 057      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from 2023-03-31 to 2023-03-30
filed on: 21st, December 2023
Free Download (1 page)

Company search

Advertisements