Glastonbury Reclamation Limited SOMERSET


Founded in 1997, Glastonbury Reclamation, classified under reg no. 03300923 is an active company. Currently registered at One New Street BA5 2LA, Somerset the company has been in the business for 27 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2002-10-17 Glastonbury Reclamation Limited is no longer carrying the name Shortwood Trading.

At the moment there are 4 directors in the the company, namely Michael E., Simon E. and Michael D. and others. In addition one secretary - Michael D. - is with the firm. As of 17 May 2024, our data shows no information about any ex officers on these positions.

Glastonbury Reclamation Limited Address / Contact

Office Address One New Street
Office Address2 Wells
Town Somerset
Post code BA5 2LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03300923
Date of Incorporation Fri, 10th Jan 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Michael E.

Position: Director

Appointed: 01 November 2002

Simon E.

Position: Director

Appointed: 01 November 2002

Michael D.

Position: Director

Appointed: 10 January 1997

Michael D.

Position: Secretary

Appointed: 10 January 1997

James D.

Position: Director

Appointed: 10 January 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 January 1997

Resigned: 10 January 1997

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is James D. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Simon E. This PSC owns 25-50% shares and has 25-50% voting rights.

James D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Simon E.

Notified on 11 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Shortwood Trading October 17, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand   87 435192 408
Current Assets184 040214 535551 804690 221803 529
Debtors   18 798247 946
Net Assets Liabilities256 374344 080500 659620 365719 490
Other Debtors   5 63736 132
Total Inventories   372 175363 175
Other
Amount Specific Advance Or Credit Directors    28 503
Amount Specific Advance Or Credit Made In Period Directors    31 238
Amount Specific Advance Or Credit Repaid In Period Directors    2 735
Accumulated Depreciation Impairment Property Plant Equipment   7 4988 123
Amounts Owed By Group Undertakings   211 81313 427
Average Number Employees During Period88889
Creditors81 99369 19493 716125 227123 687
Disposals Decrease In Depreciation Impairment Property Plant Equipment    16
Disposals Property Plant Equipment    161
Increase From Depreciation Charge For Year Property Plant Equipment    625
Net Current Assets Liabilities102 756149 579463 165564 994679 842
Other Creditors   27 80026 338
Other Taxation Social Security Payable   77 22497 177
Property Plant Equipment Gross Cost   12 49712 497
Provisions For Liabilities Balance Sheet Subtotal    6 313
Total Additions Including From Business Combinations Property Plant Equipment    728
Total Assets Less Current Liabilities374 009428 007520 738620 365725 803
Trade Creditors Trade Payables   20 203172
Fixed Assets271 253278 42857 57355 371 
Accrued Liabilities Not Expressed Within Creditors Subtotal20 38423 98320 079  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal7094 2385 077  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-12-31
filed on: 28th, February 2024
Free Download (10 pages)

Company search

Advertisements