Glandale Limited DERBY


Founded in 1985, Glandale, classified under reg no. 01910386 is an active company. Currently registered at Windmill Garage The Parker Centre DE21 4SZ, Derby the company has been in the business for thirty nine years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has one director. Derek S., appointed on 3 June 1996. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Valerie S. who worked with the the firm until 1 October 2009.

Glandale Limited Address / Contact

Office Address Windmill Garage The Parker Centre
Office Address2 Mansfield Road
Town Derby
Post code DE21 4SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01910386
Date of Incorporation Wed, 1st May 1985
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Derek S.

Position: Director

Appointed: 03 June 1996

Colin M.

Position: Director

Appointed: 04 January 1993

Resigned: 03 June 1996

Derek S.

Position: Director

Appointed: 21 December 1991

Resigned: 04 January 1993

Valerie S.

Position: Secretary

Appointed: 21 December 1991

Resigned: 01 October 2009

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Valerie S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Derek S. This PSC owns 25-50% shares and has 25-50% voting rights.

Valerie S.

Notified on 23 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Derek S.

Notified on 21 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9 41539 77763 22130 99326 101
Current Assets122 796131 15881 22136 99332 101
Debtors113 38191 38118 0006 0006 000
Net Assets Liabilities577 700514 733493 150571 413534 222
Other Debtors113 38191 38118 0006 0006 000
Property Plant Equipment1 327 9431 094 541762 918652 918670 661
Other
Amount Specific Advance Or Credit Directors23 84962 94017 681  
Amount Specific Advance Or Credit Made In Period Directors24 05456 87866 368  
Amount Specific Advance Or Credit Repaid In Period Directors12995 96921 109  
Accrued Liabilities5 0002 0392 1012 1002 100
Accumulated Depreciation Impairment Property Plant Equipment125 073156 2802 082  
Amounts Owed To Directors23 84962 94017 68149 726107 686
Bank Borrowings771 485595 461290 267  
Bank Borrowings Overdrafts771 485595 461290 267  
Corporation Tax Payable7 1872 5254 3507 918 
Creditors771 485595 461290 26759 744109 786
Disposals Decrease In Depreciation Impairment Property Plant Equipment  154 198  
Disposals Property Plant Equipment 240 000485 821262 000 
Dividends Paid 80 00020 000  
Increase From Depreciation Charge For Year Property Plant Equipment 31 207   
Net Current Assets Liabilities75 82663 65457 089-22 751-77 685
Number Shares Issued Fully Paid 8888
Par Value Share 1111
Profit Loss 17 033-1 583  
Property Plant Equipment Gross Cost1 453 0161 250 821765 000655 000670 661
Provisions For Liabilities Balance Sheet Subtotal54 58448 00136 59058 75458 754
Total Additions Including From Business Combinations Property Plant Equipment 37 805  17 743
Total Assets Less Current Liabilities1 403 7691 158 195820 007630 167592 976
Total Increase Decrease From Revaluations Property Plant Equipment   152 000 
Trade Creditors Trade Payables10 934    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 31st, August 2023
Free Download (7 pages)

Company search

Advertisements