Glidefield Limited BRADFORD


Glidefield started in year 1987 as Private Limited Company with registration number 02166677. The Glidefield company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Bradford at Unit 3 Marrtree Business Park. Postal code: BD4 8TP.

There is a single director in the firm at the moment - Bernard D., appointed on 19 June 1991. In addition, a secretary was appointed - Jennifer T., appointed on 13 September 2022. At the moment 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.

Glidefield Limited Address / Contact

Office Address Unit 3 Marrtree Business Park
Office Address2 Bowling Back Lane
Town Bradford
Post code BD4 8TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02166677
Date of Incorporation Thu, 17th Sep 1987
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Jennifer T.

Position: Secretary

Appointed: 13 September 2022

Bernard D.

Position: Director

Appointed: 19 June 1991

Tara D.

Position: Secretary

Appointed: 09 September 2019

Resigned: 09 January 2020

Peter L.

Position: Director

Appointed: 08 March 2012

Resigned: 19 October 2016

Allan N.

Position: Director

Appointed: 08 March 2012

Resigned: 01 April 2016

Maurice H.

Position: Secretary

Appointed: 30 November 1998

Resigned: 06 September 2019

Eric A.

Position: Secretary

Appointed: 24 September 1997

Resigned: 30 November 1998

Janette D.

Position: Secretary

Appointed: 28 February 1995

Resigned: 24 September 1997

Peter S.

Position: Director

Appointed: 19 June 1991

Resigned: 28 February 1995

Leonard E.

Position: Director

Appointed: 19 June 1991

Resigned: 01 June 1993

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 we discovered, there is Bernard D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Novitas Group Limited that entered Bradford, United Kingdom as the official address. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bernard D.

Notified on 12 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Novitas Group Limited

Forward House Mount Street, Bradford, BD3 9SR, United Kingdom

Legal authority Companies Act 2006
Legal form Ltd
Country registered Not Specified/Other
Place registered United Kingdom
Registration number 06410221
Notified on 19 June 2017
Ceased on 12 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand817 780184 918445 232476 737166 610341 5981 025 576573 537
Current Assets2 093 8201 152 0471 166 0051 885 8641 855 2341 531 0892 999 6992 428 284
Debtors1 261 040874 139687 6201 232 9921 514 5841 040 4951 769 3461 632 322
Net Assets Liabilities1 359 2731 459 3251 456 2551 891 3201 740 8991 775 8502 479 6742 276 531
Other Debtors   220 185114 174137 74483 01250 638
Property Plant Equipment1 351 5541 385 6661 345 0361 299 2231 378 6491 396 451232 252259 562
Total Inventories15 00092 99033 153176 135174 040148 996204 777222 425
Other
Amount Specific Advance Or Credit Directors      15 431621 521
Amount Specific Advance Or Credit Made In Period Directors      15 431606 090
Accrued Liabilities262 77620 89167 76910 59914 59010 80710 63514 738
Accumulated Depreciation Impairment Property Plant Equipment677 181719 509774 889819 139852 283945 592188 827222 612
Additional Provisions Increase From New Provisions Recognised   -5 970    
Amounts Owed By Directors   98 714172 681 15 431603 521
Amounts Owed By Group Undertakings700 000700 000365 857     
Amounts Recoverable On Contracts365 100566 105 162    
Bank Borrowings617 374548 070484 897411 627335 936109 869  
Bank Borrowings Overdrafts71 75974 301411 627335 935258 123395 575  
Corporation Tax Payable18 65224 09929 475121 819  210 993 
Creditors548 071493 643434 282350 661340 878445 37322 636387 329
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 682 6 89941 665 787 271 
Disposals Property Plant Equipment 15 500 7 96144 250 2 033 8585 000
Finance Lease Liabilities Present Value Total5 22017 33222 65514 72682 75532 95727 16222 635
Finance Lease Payments Owing Minimum Gross5 36924 62934 1489 260128 16535 72529 35724 464
Further Item Bank Borrowings Overdrafts Component Total Bank Borrowings Overdrafts5 22020 94429 97722 655    
Future Finance Charges On Finance Leases1493 6854 1711 3316 7922 7682 1951 829
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 53415 11412 129   38 96373 596
Increase Decrease In Property Plant Equipment 21 00014 750 103 269   
Increase From Depreciation Charge For Year Property Plant Equipment 57 01055 38051 14974 80993 30930 50633 785
Loans From Directors1 2861 2861 286  1 286  
Net Current Assets Liabilities741 284762 714725 9921 117 279895 9521 002 6872 295 7912 040 955
Other Taxation Social Security Payable239 41556 99754 860201 642124 92999 27425 69924 203
Prepayments19 13313 42312 70315 41016 25432 01033 72071 823
Property Plant Equipment Gross Cost2 028 7352 105 1752 119 9252 118 3622 230 9322 342 043421 079482 174
Provisions  180 491174 521192 824177 91525 73323 986
Provisions For Liabilities Balance Sheet Subtotal185 494195 412180 491174 521192 824177 91525 73323 986
Raw Materials  33 153176 135174 040148 996204 777222 425
Total Additions Including From Business Combinations Property Plant Equipment 91 94014 7506 398156 820111 111112 89466 095
Total Assets Less Current Liabilities2 092 8382 148 3802 071 0282 416 5022 274 6012 399 1382 528 0432 300 517
Total Borrowings622 594569 014514 874434 282454 284588 19949 798 
Trade Creditors Trade Payables755 884210 689206 031350 904706 357274 209429 419325 753
Trade Debtors Trade Receivables176 807160 150309 060793 521876 402692 541786 265537 818
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    18 303-14 909-152 182-1 747
Amounts Owed To Directors     1 286  
Average Number Employees During Period   2726303332
Corporation Tax Recoverable    45 83846 20051 149119 318
Recoverable Value-added Tax      95 61416 059

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, December 2023
Free Download (13 pages)

Company search