Glaybrook Properties Limited ROTHERHAM


Glaybrook Properties started in year 1967 as Private Limited Company with registration number 00915694. The Glaybrook Properties company has been functioning successfully for fifty seven years now and its status is active - proposal to strike off. The firm's office is based in Rotherham at 2a Flanderwell Lane. Postal code: S66 3QJ.

Glaybrook Properties Limited Address / Contact

Office Address 2a Flanderwell Lane
Office Address2 Bramley
Town Rotherham
Post code S66 3QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00915694
Date of Incorporation Tue, 19th Sep 1967
Industry Buying and selling of own real estate
End of financial Year 28th August
Company age 57 years old
Account next due date Tue, 28th May 2024 (35 days left)
Account last made up date Sun, 28th Aug 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Adam T.

Position: Director

Appointed: 12 February 2021

Adam T.

Position: Secretary

Appointed: 12 February 2021

George T.

Position: Director

Resigned: 23 September 2016

Elspeth J.

Position: Secretary

Appointed: 18 February 2021

Resigned: 10 March 2021

Andrew J.

Position: Director

Appointed: 23 November 2016

Resigned: 12 February 2021

Elspeth J.

Position: Director

Appointed: 23 November 2016

Resigned: 12 February 2021

Elspeth J.

Position: Secretary

Appointed: 01 December 2015

Resigned: 12 February 2021

George T.

Position: Secretary

Appointed: 30 August 2013

Resigned: 01 December 2015

Adam T.

Position: Director

Appointed: 01 October 2010

Resigned: 23 November 2016

Julia T.

Position: Secretary

Appointed: 02 September 2010

Resigned: 30 August 2013

Michael T.

Position: Director

Appointed: 02 September 2010

Resigned: 30 August 2013

Julia T.

Position: Director

Appointed: 02 September 2010

Resigned: 30 August 2013

Patrick T.

Position: Secretary

Appointed: 03 May 1995

Resigned: 09 May 2010

Patrick T.

Position: Director

Appointed: 15 November 1991

Resigned: 09 May 2010

John W.

Position: Secretary

Appointed: 15 November 1991

Resigned: 03 May 1995

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Briggate Properties Limited from Wetherby, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Briggate Properties Limited

Unit 1 Waterside Old Boston Road, Wetherby, LS22 5NB, England

Legal authority British Law
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 8610396
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-302019-08-312020-08-312021-08-282022-08-28
Balance Sheet
Cash Bank On Hand 9 95011 252       
Current Assets35 83443 11443 90552 57462 41360 19660 19618 85887 10883 390
Debtors1 0711 2611 278       
Net Assets Liabilities 31 64040 32047 47947 19552 44452 44437 452  
Other Debtors 1 2611 278       
Property Plant Equipment 286243       
Total Inventories 31 90331 903       
Cash Bank In Hand2 8609 950        
Net Assets Liabilities Including Pension Asset Liability27 93931 640        
Stocks Inventory31 90331 903        
Tangible Fixed Assets336286        
Reserves/Capital
Called Up Share Capital2 5002 500        
Profit Loss Account Reserve22 93926 640        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  5652 143565545545540  
Accumulated Depreciation Impairment Property Plant Equipment 3 0543 097       
Corporation Tax Payable  1 855       
Creditors 11 7604 3563 69015 1137 6367 6365 2575 66155 656
Fixed Assets  243207   23 8512 310 
Increase From Depreciation Charge For Year Property Plant Equipment  43       
Net Current Assets Liabilities27 60331 35440 64249 41547 76052 98952 98913 60181 44727 734
Other Creditors 11 4252 461       
Other Taxation Social Security Payable 33540       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  528531460429429429  
Property Plant Equipment Gross Cost 3 3403 340       
Total Assets Less Current Liabilities  40 88549 62247 76052 98952 98937 45283 75727 734
Average Number Employees During Period        11
Capital Employed27 93931 640        
Capital Redemption Reserve2 5002 500        
Creditors Due Within One Year8 23111 760        
Number Shares Allotted 2 500        
Par Value Share 1        
Share Capital Allotted Called Up Paid2 5002 500        
Tangible Fixed Assets Cost Or Valuation3 3403 340        
Tangible Fixed Assets Depreciation3 0043 054        
Tangible Fixed Assets Depreciation Charged In Period 50        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Resolution
Micro company accounts made up to 2022-08-28
filed on: 26th, May 2023
Free Download (5 pages)

Company search