Glapwell Limited OLD WHITTINGTON


Founded in 1975, Glapwell, classified under reg no. 01220745 is an active company. Currently registered at Newbridge Works S41 9EY, Old Whittington the company has been in the business for fourty nine years. Its financial year was closed on July 30 and its latest financial statement was filed on Mon, 31st Jul 2023.

There is a single director in the firm at the moment - Michael S., appointed on 4 July 1991. In addition, a secretary was appointed - Jane H., appointed on 4 July 1991. As of 26 April 2024, there were 3 ex directors - John H., Keith B. and others listed below. There were no ex secretaries.

Glapwell Limited Address / Contact

Office Address Newbridge Works
Office Address2 Whitting Valley Road
Town Old Whittington
Post code S41 9EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01220745
Date of Incorporation Fri, 25th Jul 1975
Industry Other letting and operating of own or leased real estate
End of financial Year 30th July
Company age 49 years old
Account next due date Wed, 30th Apr 2025 (369 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Jane H.

Position: Secretary

Appointed: 04 July 1991

Michael S.

Position: Director

Appointed: 04 July 1991

John H.

Position: Director

Resigned: 18 October 2016

Keith B.

Position: Director

Appointed: 04 July 1991

Resigned: 09 June 2000

Yvonne S.

Position: Director

Appointed: 04 July 1991

Resigned: 12 May 2004

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we discovered, there is Michael S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Michael S. This PSC owns 75,01-100% shares.

Michael S.

Notified on 18 July 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
50,01-75% shares

Michael S.

Notified on 11 July 2018
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 14th, December 2021
Free Download (9 pages)

Company search

Advertisements