Glover Bros Limited SOMERSET


Founded in 1999, Glover Bros, classified under reg no. 03726130 is an active company. Currently registered at Unit 1 Broadgauge Business Park TA4 3RU, Somerset the company has been in the business for twenty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Helen P., Arthur P.. Of them, Helen P., Arthur P. have been with the company the longest, being appointed on 21 June 2010. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Valerie F. who worked with the the firm until 21 June 2010.

Glover Bros Limited Address / Contact

Office Address Unit 1 Broadgauge Business Park
Office Address2 Bishops Lydeard
Town Somerset
Post code TA4 3RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03726130
Date of Incorporation Wed, 3rd Mar 1999
Industry Wholesale of textiles
Industry Wholesale of other intermediate products
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Helen P.

Position: Director

Appointed: 21 June 2010

Arthur P.

Position: Director

Appointed: 21 June 2010

Desmond F.

Position: Director

Appointed: 02 August 1999

Resigned: 21 June 2010

Valerie F.

Position: Secretary

Appointed: 02 August 1999

Resigned: 21 June 2010

Valerie F.

Position: Director

Appointed: 02 August 1999

Resigned: 21 June 2010

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 03 March 1999

Resigned: 02 August 1999

Ar Nominees Limited

Position: Nominee Director

Appointed: 03 March 1999

Resigned: 02 August 1999

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we discovered, there is Arthur P. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Helen P. This PSC has significiant influence or control over the company,.

Arthur P.

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

Helen P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand287 669260 151220 104
Debtors128 525141 337124 910
Net Assets Liabilities212 684231 137251 537
Other Debtors17 3019 0088 181
Property Plant Equipment20 71228 46624 528
Total Inventories160 355196 626195 328
Other
Accumulated Depreciation Impairment Property Plant Equipment167 588128 255123 241
Amounts Owed By Group Undertakings Participating Interests  11 634
Amounts Owed To Group Undertakings Participating Interests43 89066 628 
Average Number Employees During Period181919
Bank Borrowings Overdrafts42 50032 88523 165
Corporation Tax Payable23 26610 334 
Creditors50 85743 11724 352
Disposals Decrease In Depreciation Impairment Property Plant Equipment -64 337-23 000
Disposals Property Plant Equipment -64 337-23 000
Finance Lease Liabilities Present Value Total8 35710 2321 187
Increase From Depreciation Charge For Year Property Plant Equipment 25 00417 986
Loan Commitments3 500 235 833
Nominal Value Allotted Share Capital222
Number Shares Issued Fully Paid 22
Other Creditors6 1908 8607 570
Other Provisions Balance Sheet Subtotal3 9357 1175 319
Other Taxation Payable44 64131 40641 962
Par Value Share 11
Property Plant Equipment Gross Cost188 300156 721147 769
Total Additions Including From Business Combinations Property Plant Equipment 32 75814 048
Trade Creditors Trade Payables194 785205 146215 083
Trade Debtors Trade Receivables111 224132 329105 095
Useful Life Property Plant Equipment Years 44

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 4th, December 2023
Free Download (9 pages)

Company search

Advertisements