Glevum Windows Limited CHELTENHAM


Glevum Windows started in year 1995 as Private Limited Company with registration number 03020576. The Glevum Windows company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Cheltenham at Staverton Court. Postal code: GL51 0UX.

The company has 2 directors, namely Michael D., Gary J.. Of them, Gary J. has been with the company the longest, being appointed on 10 February 1995 and Michael D. has been with the company for the least time - from 20 October 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Glevum Windows Limited Address / Contact

Office Address Staverton Court
Office Address2 Staverton
Town Cheltenham
Post code GL51 0UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03020576
Date of Incorporation Fri, 10th Feb 1995
Industry Painting
Industry Manufacture of builders ware of plastic
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Michael D.

Position: Director

Appointed: 20 October 2023

Gary J.

Position: Director

Appointed: 10 February 1995

Susan J.

Position: Director

Appointed: 01 November 2022

Resigned: 30 September 2023

Scott B.

Position: Director

Appointed: 01 December 2016

Resigned: 22 February 2018

Scott B.

Position: Secretary

Appointed: 23 February 2016

Resigned: 22 February 2018

Donna J.

Position: Director

Appointed: 01 January 1997

Resigned: 14 October 2002

Susan J.

Position: Director

Appointed: 17 December 1996

Resigned: 01 August 1997

Graham R.

Position: Director

Appointed: 17 December 1996

Resigned: 28 November 1997

London Law Services Limited

Position: Nominee Director

Appointed: 10 February 1995

Resigned: 10 February 1995

Susan J.

Position: Secretary

Appointed: 10 February 1995

Resigned: 23 February 2016

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 February 1995

Resigned: 10 February 1995

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Glevum Holdings Limited from Cheltenham, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Glevum Holdings Limited

Staverton Court Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 04490451
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand54830 3767 42844 445123 777199 843
Current Assets962 981823 195685 810745 024810 433722 615
Debtors914 613720 319638 922596 502578 923485 249
Net Assets Liabilities144 56761 25437 485188 051190 160152 605
Other Debtors   7 087  
Property Plant Equipment149 596117 98996 10587 69779 692158 536
Total Inventories47 82072 50039 460104 077107 73337 523
Other
Accumulated Amortisation Impairment Intangible Assets23 68025 38727 62129 74231 01231 726
Accumulated Depreciation Impairment Property Plant Equipment310 375348 832342 319379 214411 322444 323
Additions Other Than Through Business Combinations Intangible Assets 6 363  3002 195
Additions Other Than Through Business Combinations Property Plant Equipment 6 85015 37128 48724 103111 845
Amounts Owed By Related Parties332 993183 529263 757283 140189 942147 672
Amounts Owed To Related Parties129 325     
Average Number Employees During Period 2015121213
Bank Borrowings39 28028 57617 04411 747415 
Bank Overdrafts105 810     
Corporation Tax Payable6 193 36338 57825 552 
Creditors88 50453 14922 27327 3519 58469 465
Deferred Tax Liabilities22 71116 44213 93417 41315 91134 205
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -43 769   
Disposals Property Plant Equipment  -43 769   
Finance Lease Liabilities Present Value Total49 22424 5735 22915 6049 16969 465
Fixed Assets150 540123 58999 47188 94279 967160 292
Increase From Amortisation Charge For Year Intangible Assets 1 7072 2342 1211 270714
Increase From Depreciation Charge For Year Property Plant Equipment 38 45737 25436 89532 10833 001
Intangible Assets9445 6003 3661 2452751 756
Intangible Assets Gross Cost24 62430 98730 98730 98731 28733 482
Net Current Assets Liabilities120 69822 712-9 723159 929151 744112 039
Other Creditors2 0752 2375086037291 087
Other Payables Accrued Expenses134 082114 740137 168162 626180 071226 621
Other Provisions Balance Sheet Subtotal-15 456-15 456-16 056-16 056-16 056-16 056
Prepayments87 098148 078150 34079 373104 25291 628
Profit Loss -83 313-23 769   
Property Plant Equipment Gross Cost459 971466 822438 424466 911491 014602 859
Provisions   16 05616 05616 056
Taxation Including Deferred Taxation Balance Sheet Subtotal-22 711-16 442-13 934-17 413-15 911-34 205
Taxation Social Security Payable75 12677 02482 182112 62782 78969 165
Total Assets Less Current Liabilities271 238146 30189 748248 871231 711272 331
Total Borrowings88 50453 14922 27327 3519 58469 465
Trade Creditors Trade Payables346 306569 510443 647248 068351 181287 957
Trade Debtors Trade Receivables494 522388 712224 825226 902284 729245 949
Unpaid Contributions To Pension Schemes1 1341 6511 2131 0039871 056

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 5th, June 2023
Free Download (14 pages)

Company search

Advertisements