Gliderol Garage & Industrial Doors Limited PETERLEE


Gliderol Garage & Industrial Doors started in year 1986 as Private Limited Company with registration number 02076659. The Gliderol Garage & Industrial Doors company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Peterlee at . Kitching Road. Postal code: SR8 2HP. Since Wed, 15th Sep 2004 Gliderol Garage & Industrial Doors Limited is no longer carrying the name Gliderol Roller Doors.

The firm has 3 directors, namely Roy S., Steven R. and Daniel S.. Of them, Steven R., Daniel S. have been with the company the longest, being appointed on 14 October 2015 and Roy S. has been with the company for the least time - from 8 January 2016. At present 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.

This company operates within the SR8 2HP postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0222674 . It is located at Gliderol Ltd, Unit A, Peterlee with a total of 7 cars.

Gliderol Garage & Industrial Doors Limited Address / Contact

Office Address . Kitching Road
Office Address2 North West Industrial Estate
Town Peterlee
Post code SR8 2HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02076659
Date of Incorporation Mon, 24th Nov 1986
Industry Non-specialised wholesale trade
Industry Other manufacturing n.e.c.
End of financial Year 30th April
Company age 38 years old
Account next due date Wed, 31st Jan 2024 (80 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Roy S.

Position: Director

Appointed: 08 January 2016

Steven R.

Position: Director

Appointed: 14 October 2015

Daniel S.

Position: Director

Appointed: 14 October 2015

Andrew D.

Position: Director

Appointed: 14 October 2015

Resigned: 18 February 2022

Peter N.

Position: Secretary

Appointed: 13 September 2013

Resigned: 11 March 2016

Peter O.

Position: Director

Appointed: 17 November 2008

Resigned: 17 June 2013

Peter N.

Position: Secretary

Appointed: 01 May 2002

Resigned: 10 April 2013

Raymond G.

Position: Secretary

Appointed: 03 June 1997

Resigned: 30 April 2002

Benjamin L.

Position: Director

Appointed: 01 January 1996

Resigned: 14 October 2015

John R.

Position: Director

Appointed: 17 December 1991

Resigned: 31 December 1992

Warwick L.

Position: Director

Appointed: 17 December 1991

Resigned: 18 June 2013

Dorothy H.

Position: Secretary

Appointed: 17 December 1991

Resigned: 03 June 1997

People with significant control

The list of PSCs that own or control the company consists of 8 names. As we established, there is Daniel S. This PSC has 25-50% voting rights. Another one in the PSC register is Steven R. This PSC has significiant influence or control over the company,. The third one is Gliderol Holdings Limited, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Daniel S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Steven R.

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

Gliderol Holdings Limited

3rd Floor, Minerva House East Parade, Leeds, LS1 5PS, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10988368
Notified on 2 April 2019
Nature of control: 75,01-100% shares

Roy S.

Notified on 9 April 2019
Nature of control: significiant influence or control

Panacea Standa Holdings Limited

5a King Street, Leeds, LS1 2HH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 9705358
Notified on 17 October 2017
Ceased on 2 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Daniel S.

Notified on 17 October 2017
Ceased on 2 April 2019
Nature of control: significiant influence or control

Andrew D.

Notified on 6 April 2016
Ceased on 2 April 2019
Nature of control: significiant influence or control

Gliderol Development Capital Limited

5a King Street, Leeds, LS1 2HH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09558828
Notified on 6 April 2016
Ceased on 17 October 2017
Nature of control: 75,01-100% shares

Company previous names

Gliderol Roller Doors September 15, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth996 245899 4431 019 642889 347      
Balance Sheet
Cash Bank In Hand2 883106 66383 548106 738      
Cash Bank On Hand   106 738104 577131 943147 787272 102796 804125 746
Current Assets1 278 1171 121 856850 759870 8291 147 3821 172 3241 299 2351 040 3171 823 2871 628 498
Debtors781 889594 140439 491397 426683 978599 699563 662313 014595 217825 156
Net Assets Liabilities   888 657655 218659 796609 872604 801565 803958 170
Net Assets Liabilities Including Pension Asset Liability996 245899 4431 019 642889 347      
Other Debtors   42 9741 00146 77545 90884 738102 42620 682
Property Plant Equipment   727 958297 822256 982270 828239 593225 066240 537
Stocks Inventory493 345421 053327 720366 665      
Tangible Fixed Assets2 305 036911 601801 252727 958      
Total Inventories   366 665358 827440 682587 786455 201431 266677 596
Reserves/Capital
Called Up Share Capital1 0981 0981 0981 098      
Profit Loss Account Reserve995 147898 3451 018 544888 249      
Shareholder Funds996 245899 4431 019 642889 347      
Other
Accruals Deferred Income131 447114 977        
Accrued Liabilities   32 73439 59267 242    
Accumulated Amortisation Impairment Intangible Assets   3 4543 4543 4543 4543 4543 454 
Accumulated Depreciation Impairment Property Plant Equipment   1 194 90490 625114 590109 594150 829196 704248 330
Amounts Owed By Group Undertakings    219 01675 000   277 428
Average Number Employees During Period    303233333629
Creditors   12 2706 780769 51033 61122 38663 07543 975
Creditors Due After One Year492 02218 293 11 382      
Creditors Due Within One Year1 988 4391 000 744632 369698 058      
Debtors Due After One Year-128 003         
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 100 95412 69643 350   
Disposals Property Plant Equipment    1 794 67720 98643 350   
Finance Lease Liabilities Present Value Total   12 2706 780 33 61122 38613 0751 387
Finance Lease Payments Owing Minimum Gross   18 99012 993     
Finished Goods   20 11075 45279 050    
Fixed Assets2 330 036911 601801 252727 958297 822256 982270 828239 593225 066240 537
Future Finance Charges On Finance Leases   1 527723     
Future Minimum Lease Payments Under Non-cancellable Operating Leases   55 277146 112146 112144 286142 460  
Increase From Depreciation Charge For Year Property Plant Equipment    41 50336 66138 35441 23545 87551 626
Intangible Assets Gross Cost   3 4543 4543 4543 4543 4543 454 
Intangible Fixed Assets Aggregate Amortisation Impairment3 4543 4543 454       
Intangible Fixed Assets Cost Or Valuation3 4543 4543 454       
Investments Fixed Assets25 000         
Net Current Assets Liabilities-710 322121 112218 390172 969364 176402 814372 655387 594446 554807 294
Nominal Value Shares Issued Specific Share Issue    1     
Number Shares Allotted 1 0981 0981 098      
Number Shares Issued Fully Paid    11    
Number Shares Issued Specific Share Issue    1     
Other Creditors   1 185 499 448523 265325 436242 068391 459
Other Taxation Social Security Payable      5397176 412128 035
Par Value Share 11111    
Prepayments   10 38333 85046 775    
Property Plant Equipment Gross Cost   1 922 862388 447371 572380 422390 422421 770488 867
Raw Materials   346 555283 375361 632    
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment    -44 828     
Secured Debts1 026 907418 528253 544320 640      
Share Capital Allotted Called Up Paid1 0981 0981 0981 098      
Tangible Fixed Assets Cost Or Valuation3 713 7382 027 3811 907 4851 922 862      
Tangible Fixed Assets Depreciation1 408 7021 115 7801 106 2331 194 904      
Total Additions Including From Business Combinations Property Plant Equipment    24 1114 11152 20010 00031 34867 097
Total Assets Less Current Liabilities1 619 7141 032 7131 019 642900 927661 998659 796643 483627 187671 6201 047 831
Total Borrowings   321 330323 072330 479389 916249 13024 300 
Total Increase Decrease From Revaluations Property Plant Equipment    236 151     
Trade Creditors Trade Payables   270 662237 590270 062392 733247 105340 668290 253
Trade Debtors Trade Receivables   344 069430 111477 924517 754228 276492 791527 046
Amounts Owed To Group Undertakings       68 860606 360 
Bank Borrowings Overdrafts        50 00042 588
Provisions For Liabilities Balance Sheet Subtotal        42 74245 686

Transport Operator Data

Gliderol Ltd
Address Unit A , Mill Hill Distibution Park , North West Ind Estate
City Peterlee
Post code SR8 2HP
Vehicles 7

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 company accounts data drawn up to Sun, 30th Apr 2023
filed on: 31st, January 2024
Free Download (12 pages)

Company search

Advertisements