Glassfibre Flagpoles Limited NEWTON AYCLFFE


Glassfibre Flagpoles started in year 1987 as Private Limited Company with registration number 02188107. The Glassfibre Flagpoles company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Newton Ayclffe at Grindon Way. Postal code: DL5 6SH.

The firm has 3 directors, namely Anthony L., Jemima H. and Adrian H.. Of them, Adrian H. has been with the company the longest, being appointed on 4 January 2000 and Anthony L. has been with the company for the least time - from 16 December 2020. Currently 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.

Glassfibre Flagpoles Limited Address / Contact

Office Address Grindon Way
Town Newton Ayclffe
Post code DL5 6SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02188107
Date of Incorporation Tue, 3rd Nov 1987
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Anthony L.

Position: Director

Appointed: 16 December 2020

Jemima H.

Position: Director

Appointed: 26 July 2010

Adrian H.

Position: Director

Appointed: 04 January 2000

Peter H.

Position: Director

Appointed: 16 December 2020

Resigned: 02 April 2024

Simon L.

Position: Director

Appointed: 01 July 2018

Resigned: 08 November 2019

Andrew S.

Position: Director

Appointed: 12 December 2014

Resigned: 12 October 2018

Andrew S.

Position: Secretary

Appointed: 12 December 2014

Resigned: 12 October 2018

Sarah G.

Position: Director

Appointed: 12 March 2004

Resigned: 25 July 2008

Carolan M.

Position: Secretary

Appointed: 21 December 2001

Resigned: 12 December 2014

Anthony S.

Position: Secretary

Appointed: 28 April 1994

Resigned: 21 December 2001

William H.

Position: Director

Appointed: 06 December 1991

Resigned: 31 December 2010

Lars F.

Position: Director

Appointed: 06 December 1991

Resigned: 28 April 1994

Kurt F.

Position: Director

Appointed: 06 December 1991

Resigned: 30 April 1994

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we established, there is Adrian H. The abovementioned PSC has significiant influence or control over the company,.

Adrian H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand39 90614 58842 18344 67895 83945 35227 589
Current Assets1 473 6581 531 2651 398 7861 422 5541 079 9241 001 2971 319 747
Debtors919 0041 011 272893 704988 862658 029488 092729 320
Net Assets Liabilities514 306555 856563 752622 335640 223648 591652 364
Other Debtors96 9078713 8422 962 17638
Property Plant Equipment192 683168 003138 187169 533129 176193 113213 868
Total Inventories514 748505 405462 899389 014326 056467 853562 838
Other
Accrued Liabilities Deferred Income116 478124 1456 7133 456   
Accumulated Depreciation Impairment Property Plant Equipment523 918591 924667 145578 734628 642669 445715 947
Additions Other Than Through Business Combinations Property Plant Equipment 43 32664 775    
Amounts Owed By Group Undertakings 363 570346 932333 750253 886187 852288 653
Amounts Owed By Group Undertakings Participating Interests352 392363 570     
Amounts Owed To Other Related Parties Other Than Directors118 728      
Average Number Employees During Period40404037272928
Bank Borrowings Overdrafts386 271426 024309 692  8 87410 648
Corporation Tax Payable 14 7985 303    
Creditors1 071 3431 069 71740 00114 482556 22161 47583 138
Depreciation Rate Used For Property Plant Equipment 2525    
Finance Lease Liabilities Present Value Total37 75325 37333 28811 02611 0533 6988 925
Future Minimum Lease Payments Under Non-cancellable Operating Leases450 000390 00060 00060 00060 00060 00060 000
Increase From Depreciation Charge For Year Property Plant Equipment 68 00682 02755 09349 90853 72046 502
Net Current Assets Liabilities402 315461 548473 855483 376523 703522 980485 200
Other Taxation Social Security Payable82 752138 991140 512148 837127 20854 15147 904
Prepayments Accrued Income 126 25576 44361 26551 58853 66382 634
Property Plant Equipment Gross Cost716 601759 927805 332748 267757 818862 558929 815
Taxation Including Deferred Taxation Balance Sheet Subtotal23 44220 85920 853    
Total Assets Less Current Liabilities594 998629 551624 606656 153652 879717 113742 549
Trade Creditors Trade Payables329 361340 386296 045257 270204 622197 731394 142
Trade Debtors Trade Receivables469 705520 576466 487590 885352 555246 401357 995
Accrued Liabilities  156 335116 50094 19651 25970 478
Accumulated Amortisation Impairment Intangible Assets  6 80620 04623 29023 71025 020
Amounts Owed To Group Undertakings   98 611 50 418129 589
Disposals Decrease In Depreciation Impairment Property Plant Equipment   143 504 12 917 
Disposals Property Plant Equipment   151 336 15 500 
Fixed Assets  150 751172 777129 176194 133257 349
Increase From Amortisation Charge For Year Intangible Assets   13 2403 2444201 310
Intangible Assets  12 5643 244 1 02043 481
Intangible Assets Gross Cost  19 37023 29023 29024 73068 501
Merchandise     467 853562 838
Number Shares Issued Fully Paid   10 00010 00010 00010 000
Other Creditors      5 055
Par Value Share   1111
Provisions  20 85319 33612 6567 0477 047
Provisions For Liabilities Balance Sheet Subtotal  20 85319 33612 6567 0477 047
Total Additions Including From Business Combinations Intangible Assets   3 920 1 44043 771
Total Additions Including From Business Combinations Property Plant Equipment   94 2719 551120 24067 257

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 18th, September 2023
Free Download (11 pages)

Company search