Gladman Developments Limited CONGLETON


Gladman Developments started in year 1997 as Private Limited Company with registration number 03341567. The Gladman Developments company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Congleton at Gladman House Alexandria Way. Postal code: CW12 1LB.

At the moment there are 4 directors in the the firm, namely John F., Steven B. and Michael S. and others. In addition one secretary - Kamalprit B. - is with the company. At the moment 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.

Gladman Developments Limited Address / Contact

Office Address Gladman House Alexandria Way
Office Address2 Congleton Business Park
Town Congleton
Post code CW12 1LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03341567
Date of Incorporation Thu, 27th Mar 1997
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

John F.

Position: Director

Appointed: 23 May 2023

Steven B.

Position: Director

Appointed: 31 January 2022

Kamalprit B.

Position: Secretary

Appointed: 31 January 2022

Michael S.

Position: Director

Appointed: 31 January 2022

Victoria H.

Position: Director

Appointed: 31 January 2022

Richard B.

Position: Director

Appointed: 04 February 2022

Resigned: 31 December 2022

Martyn T.

Position: Director

Appointed: 26 February 2019

Resigned: 04 August 2020

Victoria H.

Position: Director

Appointed: 26 February 2019

Resigned: 31 January 2022

Jennifer W.

Position: Director

Appointed: 26 February 2019

Resigned: 31 January 2022

Edward G.

Position: Director

Appointed: 06 April 2018

Resigned: 31 January 2022

David S.

Position: Director

Appointed: 06 April 2018

Resigned: 22 February 2021

Samuel G.

Position: Director

Appointed: 06 April 2018

Resigned: 31 January 2022

Jenny G.

Position: Director

Appointed: 06 April 2018

Resigned: 31 January 2022

James S.

Position: Director

Appointed: 06 April 2018

Resigned: 22 February 2021

Rachael S.

Position: Director

Appointed: 06 April 2018

Resigned: 22 February 2021

Meryl S.

Position: Secretary

Appointed: 31 March 2016

Resigned: 31 January 2022

Glyn E.

Position: Director

Appointed: 27 March 1997

Resigned: 25 August 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 1997

Resigned: 27 March 1997

Jonathan S.

Position: Director

Appointed: 27 March 1997

Resigned: 31 January 2022

David G.

Position: Director

Appointed: 27 March 1997

Resigned: 31 January 2022

Glyn E.

Position: Secretary

Appointed: 27 March 1997

Resigned: 25 August 2016

Karen G.

Position: Director

Appointed: 27 March 1997

Resigned: 31 January 2022

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As BizStats identified, there is Bdw Trading Limited from Coalville, England. This PSC is categorised as "a limited by shares", 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. The second entity in the PSC register is Karen G. This PSC has significiant influence or control over the company,. Then there is David G., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Bdw Trading Limited

Barratt House Forest Business Park, Bardon Hill, Coalville, LE67 1UF, England

Legal authority England And Wales
Legal form Limited By Shares
Country registered United Kingdom
Place registered Uk Companies House
Registration number 03018173
Notified on 31 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Karen G.

Notified on 22 March 2017
Ceased on 31 January 2022
Nature of control: significiant influence or control

David G.

Notified on 22 March 2017
Ceased on 31 January 2022
Nature of control: significiant influence or control

Jonathan S.

Notified on 22 March 2017
Ceased on 31 January 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand2 799 1652 810 5274 758 6985 073 2545 762 752
Current Assets137 696 232145 734 152221 146 144217 820 643210 315 705
Debtors26 897 35628 049 167101 123 32296 211 66829 552 753
Net Assets Liabilities46 194 91358 726 97674 132 51880 401 84685 995 623
Other Debtors6 558 83916 975 65171 861 3271 650 0001 650 000
Property Plant Equipment1 483 9961 550 4771 539 2021 431 1201 339 509
Total Inventories97 716 356106 469 689115 264 124112 907 098109 226 034
Other
Audit Fees Expenses15 50015 50016 00016 50016 500
Other Non-audit Services Entity Subsidiaries Fees50 20532 43034 865  
Other Non-audit Services Fees  34 86523 99018 500
Taxation Compliance Services Fees   1 5002 000
Accrued Liabilities Deferred Income3 882 8032 550 9772 826 5954 203 9205 156 039
Accumulated Depreciation Impairment Property Plant Equipment1 889 5082 030 1532 192 4292 369 9712 486 917
Additional Provisions Increase From New Provisions Recognised  19 178  
Additions Other Than Through Business Combinations Property Plant Equipment 207 126151 00169 46025 335
Administrative Expenses5 911 8215 260 0016 551 7276 127 5594 101 096
Amounts Owed By Associates Joint Ventures Participating Interests    61 886 187
Amounts Owed To Directors3 974 4383 794 503   
Applicable Tax Rate201919  
Average Number Employees During Period166189197194123
Bank Borrowings  85 000 00085 000 00070 403 280
Bank Borrowings Overdrafts19 292 24713 612 84285 000 00085 000 00070 403 280
Called Up Share Capital Not Paid   10 6335 316
Cancellation Subscribed Capital Decrease In Equity1 726 001    
Capital Reduction Decrease In Equity   19 096 
Cash Cash Equivalents Cash Flow Value2 799 1652 810 5274 758 6985 073 2545 762 752
Comprehensive Income Expense13 043 42012 490 38315 405 542  
Conversion Debt To Equity Increase Decrease In Equity -792   
Corporation Tax Payable12 079984 6552 299 9511 548 506574 195
Cost Sales48 563 98126 039 40325 405 41636 480 81916 527 756
Creditors93 673 32189 244 86712 004 202131 080 624121 436 024
Current Tax For Period12 079984 6553 012 4511 548 5061 336 123
Deferred Tax Asset Debtors2 517 859613 265   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences3 551 5931 904 594632 443-10 344-5 695
Deferred Tax Liabilities  19 178  
Depreciation Expense Property Plant Equipment90 297140 645162 276177 542116 946
Depreciation Impairment Expense Property Plant Equipment  162 276177 542116 946
Depreciation Rate Used For Property Plant Equipment 1515  
Dividend Declared Payable   7979
Dividends Paid263 268    
Dividends Paid Classified As Financing Activities263 268  79 
Dividends Paid On Shares170 340    
Fixed Assets2 172 0022 238 4832 227 2082 119 1262 027 515
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities  -71 387 158 14 596 720
Further Item Creditors Component Total Creditors 792792  
Further Item Interest Expense Component Total Interest Expense   27 3292 463
Further Item Operating Income Component Total Other Operating Income150 250519 973553 436  
Further Item Tax Increase Decrease Component Adjusting Items   6 6526 652
Future Minimum Lease Payments Under Non-cancellable Operating Leases181 728203 835192 972123 65659 701
Gain Loss In Cash Flows From Change In Accrued Items1 892 672-1 243 311-114 171  
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-8 440 1971 790 136-15 892 0321 755 1921 111 171
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-19 115 936-938 09463 379 396-4 353 737694 999
Gain Loss In Cash Flows From Change In Inventories15 055 524-8 753 3338 794 435-2 357 026-3 681 064
Gain Loss On Disposals Property Plant Equipment    9 808
Government Grant Income    1 047 351
Gross Profit Loss23 042 38220 683 39927 804 48617 626 78113 358 318
Income Expense Recognised Directly In Equity-1 989 26941 680   
Income Taxes Paid Refund Classified As Operating Activities2 77712 079-1 697 155-2 299 951-2 310 434
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation1 998 25911 362-1 948 171-314 556-689 498
Increase From Depreciation Charge For Year Property Plant Equipment 140 645162 276177 542116 946
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings818 187800 3924 633 0588 759 5498 235 207
Interest Expense On Preference Shares Classified As Debt 7979  
Interest Expense On Redeemable Preference Shares Classified As Debt  797979
Interest Income On Bank Deposits  8 80632 3664 338
Interest Income On Cash Cash Equivalents5 1655 6128 806  
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss  8 80632 3664 338
Interest Paid Classified As Operating Activities2 445 1922 327 7722 811 148  
Interest Payable Similar Charges Finance Costs2 315 3542 239 2576 091 68610 100 1279 189 867
Interest Received Classified As Investing Activities  -248 531-2 175 347-9 903 500
Interest Received Classified As Operating Activities60 3945 612248 531  
Investments688 006688 006688 006688 006688 006
Investments Fixed Assets688 006688 006688 006688 006688 006
Issue Bonus Shares Decrease Increase In Equity -84 727   
Issue Equity Instruments 42 472 10 633 
Loans From Other Related Parties Other Than Directors  49 325 91341 875 91245 875 913
Net Cash Flows From Used In Financing Activities-3 141 870-5 816 86871 387 1587 469 01810 591 402
Net Cash Flows From Used In Investing Activities-816 708-207 126-151 001-2 105 887-9 887 973
Net Cash Flows From Used In Operating Activities5 956 8376 035 35657 024 192-5 677 687-1 392 927
Net Cash Generated From Operations8 344 4128 369 595-65 028 214-17 813 773-13 395 658
Net Current Assets Liabilities44 022 91156 489 285209 141 942209 372 178205 407 271
Net Deferred Tax Liability Asset-2 518 278-613 26519 178  
Net Finance Income Costs  2 151 7875 235 4204 700 446
Net Interest Paid Received Classified As Operating Activities  -5 701 897-9 836 135-9 692 297
Number Shares Cancelled In Period 264   
Number Shares Issued But Not Fully Paid 97 50097 500  
Number Shares Issued Fully Paid264792792  
Operating Profit Loss18 862 05217 373 55222 990 33512 680 66011 413 626
Other Creditors61 624 90661 971 14537 5732 234 0291 712 255
Other Finance Costs1 497 1671 438 7861 458 549  
Other Interest Expense  1 458 5491 313 170952 118
Other Interest Income  2 142 9815 203 0544 696 108
Other Interest Receivable Similar Income Finance Income60 394245 3372 151 7875 235 4204 700 446
Other Investments Other Than Loans688 006688 006688 006  
Other Operating Income Format11 731 4911 950 1541 737 5761 181 4382 156 404
Other Remaining Borrowings  49 326 70541 876 70445 876 705
Other Remaining Operating Income87 455173 029120 386  
Other Taxation Social Security Payable580 8741 176 6161 318 4791 602 2032 237 673
Par Value Share111  
Payments To Acquire Or Redeem Own Shares Other Equity Instruments1 726 001    
Payments To Redeem Own Shares   -19 096 
Pension Costs Defined Contribution Plan684 791715 830822 406  
Pension Other Post-employment Benefit Costs Other Pension Costs684 791715 830822 4061 031 287541 209
Prepayments Accrued Income977 640628 2026 731 9093 645 1862 788 624
Proceeds From Borrowings Classified As Financing Activities-1 152 601-5 859 34071 387 158  
Proceeds From Issuing Shares 42 472  -5 317
Proceeds From Sales Property Plant Equipment    -9 808
Profit Loss13 043 42012 490 38315 405 5426 277 7915 593 777
Profit Loss On Ordinary Activities Before Tax16 607 09215 379 63219 050 4367 815 9536 924 205
Property Plant Equipment Gross Cost3 373 5043 580 6303 731 6313 801 0913 826 426
Provisions  19 178  
Purchase Property Plant Equipment128 702207 126151 001-69 460-25 335
Rental Leasing Income1 493 7861 257 1521 063 754  
Repayments Borrowings Classified As Financing Activities  -12 512 325-7 450 0014 000 001
Revenue From Sale Goods71 606 36346 722 80253 209 902  
Social Security Costs1 155 9281 064 7881 198 7241 140 698692 014
Staff Costs Employee Benefits Expense11 532 30810 941 87411 537 03811 538 3736 851 475
Taxation Including Deferred Taxation Balance Sheet Subtotal  19 1788 8343 139
Tax Decrease From Utilisation Tax Losses3 404 9651 888 041630 237  
Tax Expense Credit Applicable Tax Rate3 321 4182 922 1303 619 5831 485 0311 315 599
Tax Increase Decrease From Effect Capital Allowances Depreciation-14 109-16 553-2 205  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss109 735-32 88125 31046 4798 177
Tax Increase Decrease From Other Short-term Timing Differences  632 443  
Tax Tax Credit On Profit Or Loss On Ordinary Activities3 563 6722 889 2493 644 8941 538 1621 330 428
Total Assets Less Current Liabilities46 194 91358 727 768211 369 150211 491 304207 434 786
Total Borrowings  134 326 705126 876 704116 279 985
Total Operating Lease Payments113 615120 300136 470118 89399 718
Trade Creditors Trade Payables4 305 9745 154 1295 521 6042 670 806175 768
Trade Debtors Trade Receivables19 360 87710 445 31414 532 6521 978 6232 237 979
Turnover Revenue71 606 36346 722 80253 209 90254 107 60029 886 074
Wages Salaries9 691 5899 161 2569 515 9089 366 3885 618 252
Work In Progress97 716 356106 469 689115 264 124112 907 098109 226 034
Company Contributions To Defined Benefit Plans Directors   70 60334 597
Company Contributions To Money Purchase Plans Directors  7 283  
Director Remuneration  58 887542 624347 040
Director Remuneration Benefits Excluding Payments To Third Parties  66 170  
Director Remuneration Benefits Including Payments To Third Parties   613 227381 637
Number Directors Accruing Benefits Under Money Purchase Scheme  4  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 30th June 2022 to 30th June 2023
filed on: 23rd, February 2023
Free Download (1 page)

Company search