Gladheath Limited STOKE ON TRENT


Gladheath started in year 1997 as Private Limited Company with registration number 03479772. The Gladheath company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Stoke On Trent at Suite 2 Albion House 2 Etruria Valley Office Village. Postal code: ST1 5RQ.

The firm has one director. Henry G., appointed on 7 July 2020. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gladheath Limited Address / Contact

Office Address Suite 2 Albion House 2 Etruria Valley Office Village
Office Address2 Forge Lane Etruria
Town Stoke On Trent
Post code ST1 5RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03479772
Date of Incorporation Fri, 12th Dec 1997
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 29th September
Company age 27 years old
Account next due date Sat, 29th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Henry G.

Position: Director

Appointed: 07 July 2020

Nicholas M.

Position: Director

Appointed: 25 September 2019

Resigned: 07 July 2020

Jamie B.

Position: Secretary

Appointed: 07 December 2017

Resigned: 26 April 2021

Malcolm H.

Position: Secretary

Appointed: 01 October 2013

Resigned: 07 December 2017

Martin J.

Position: Director

Appointed: 01 October 2003

Resigned: 01 November 2006

John B.

Position: Director

Appointed: 10 April 2000

Resigned: 01 October 2003

James B.

Position: Director

Appointed: 10 April 2000

Resigned: 01 October 2003

Kathleen B.

Position: Secretary

Appointed: 10 December 1999

Resigned: 30 September 2013

Timothy G.

Position: Director

Appointed: 05 January 1998

Resigned: 08 April 2021

Nicholas M.

Position: Secretary

Appointed: 05 January 1998

Resigned: 10 December 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 December 1997

Resigned: 05 January 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 December 1997

Resigned: 05 January 1998

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Boldhurst Properties Ltd from Stoke On Trent, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Boldhurst Properties Ltd

Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, Berks, ST1 5RQ, United Kingdom

Legal authority Company Law
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02083005
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand125 741251164 950207 01268
Current Assets695 919542 7512 568 4323 134 7202 989 332
Debtors570 178542 500593 234587 443570 734
Net Assets Liabilities -2 570 807-2 631 402-2 711 527-2 783 732
Other Debtors540 178542 500593 234587 44370 734
Total Inventories  1 810 2482 340 2652 418 530
Other
Amounts Owed By Related Parties30 000   500 000
Amounts Owed To Group Undertakings3 012 1224 895 5744 091 5744 692 4035 746 679
Bank Borrowings Overdrafts  1 100 0001 100 000 
Corporation Tax Payable219 612    
Creditors3 242 0464 896 8551 100 0001 100 0005 773 064
Investment Property 1 783 297   
Investment Property Fair Value Model 1 783 297   
Net Current Assets Liabilities-2 546 127-4 354 104-1 531 402-1 611 527-2 783 732
Other Creditors10 3121 2818 26013 0507 850
Total Assets Less Current Liabilities-2 546 127-2 570 807-1 531 402  
Trade Creditors Trade Payables   40 79418 535

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 11th, August 2023
Free Download (8 pages)

Company search