Gladstone Construction Civil Engineering Limited KETTERING


Founded in 2004, Gladstone Construction Civil Engineering, classified under reg no. 05116943 is an active company. Currently registered at 23 Lamport Close NN15 6XY, Kettering the company has been in the business for 20 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

At present there are 2 directors in the the company, namely Lindsey G. and Lee D.. In addition one secretary - Lindsey G. - is with the firm. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Gladstone Construction Civil Engineering Limited Address / Contact

Office Address 23 Lamport Close
Office Address2 Kettering Venture Park
Town Kettering
Post code NN15 6XY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05116943
Date of Incorporation Fri, 30th Apr 2004
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Lindsey G.

Position: Secretary

Appointed: 01 May 2004

Lindsey G.

Position: Director

Appointed: 30 April 2004

Lee D.

Position: Director

Appointed: 30 April 2004

White Rose Formations Limited

Position: Corporate Nominee Secretary

Appointed: 30 April 2004

Resigned: 01 May 2004

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats researched, there is Gladstone Plant Limited from Wellingborough, England. This PSC is categorised 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. The second entity in the persons with significant control register is Lindsey G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Lee D., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gladstone Plant Limited

Unit 3 Rockleigh Court Rock Road, Finedon, Wellingborough, Northamptonshire, NN9 5EL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 10285503
Notified on 1 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lindsey G.

Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Lee D.

Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth269 694440 827       
Balance Sheet
Cash Bank In Hand64 421277 881       
Cash Bank On Hand 277 881197 777300 79571 171181 017187 249111 563178 856
Current Assets585 503918 0921 133 8501 230 726945 5541 080 9281 204 037857 905944 467
Debtors211 792357 638334 470493 450410 655334 952555 815415 760384 762
Net Assets Liabilities 431 962552 370614 650640 304548 467443 056323 635409 868
Net Assets Liabilities Including Pension Asset Liability269 694440 827       
Other Debtors 4 4874 770 90 8625 588125 90038 43593 877
Property Plant Equipment 374 372440 822350 166261 88344 93336 89137 936 
Stocks Inventory309 290282 573       
Tangible Fixed Assets191 128374 371       
Total Inventories 282 573609 416436 481463 728564 959460 973330 582380 849
Reserves/Capital
Called Up Share Capital10 00010 000       
Profit Loss Account Reserve259 694430 827       
Shareholder Funds269 694440 827       
Other
Accumulated Depreciation Impairment Property Plant Equipment 319 397406 825270 864353 60466 76081 63788 4604 595
Average Number Employees During Period 1316131168116
Bank Borrowings Overdrafts      40 00031 51221 546
Creditors 209 397189 42358 16631 30812 37140 00031 51221 546
Creditors Due After One Year94 287197 578       
Creditors Due Within One Year380 450599 895       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  34 722240 6009 706344 961 4 79828 287
Disposals Property Plant Equipment  37 950301 23510 362510 521 5 48540 700
Finance Lease Liabilities Present Value Total 209 397189 423 31 30812 37112 3712 417 
Increase From Depreciation Charge For Year Property Plant Equipment  122 150104 63992 44658 11714 87711 6213 067
Net Current Assets Liabilities205 053321 150364 439378 144450 434520 526449 493321 107410 533
Number Shares Allotted 10 000       
Number Shares Issued But Not Fully Paid  10 00010 00010 00010 0005 000  
Number Shares Issued Fully Paid       5 0005 000
Other Creditors 22 50043 693 9 30410 66373 184134 081137 957
Other Taxation Social Security Payable 60 44326 020 8 26459 28534 3304 76040 429
Par Value Share 11111111
Property Plant Equipment Gross Cost 693 769847 647621 030615 487111 693118 528126 39690 118
Provisions For Liabilities Balance Sheet Subtotal 54 16363 46855 49440 7054 6213 3283 896882
Provisions For Liabilities Charges32 20054 163       
Secured Debts149 545304 691       
Share Capital Allotted Called Up Paid10 00010 000       
Tangible Fixed Assets Additions 264 644       
Tangible Fixed Assets Cost Or Valuation429 124693 768       
Tangible Fixed Assets Depreciation237 996319 397       
Tangible Fixed Assets Depreciation Charged In Period 81 401       
Total Additions Including From Business Combinations Property Plant Equipment  191 82874 6184 8196 7276 83513 3534 422
Total Assets Less Current Liabilities396 181692 568805 261728 310712 317565 459486 384359 043432 296
Trade Creditors Trade Payables 409 840552 534 407 863477 370624 659385 812345 574
Trade Debtors Trade Receivables 353 151321 887 319 793329 364429 915377 325290 885

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 11th, January 2024
Free Download (10 pages)

Company search