Glovers Wood Developments Limited MAIDENHEAD


Founded in 1986, Glovers Wood Developments, classified under reg no. 02071545 is an active company. Currently registered at M A House SL6 7BE, Maidenhead the company has been in the business for 38 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

There is a single director in the company at the moment - Clive O., appointed on 20 December 2006. In addition, a secretary was appointed - Clive O., appointed on 20 December 2006. At the moment 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.

Glovers Wood Developments Limited Address / Contact

Office Address M A House
Office Address2 4 Cordwallis Street
Town Maidenhead
Post code SL6 7BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02071545
Date of Incorporation Thu, 6th Nov 1986
Industry Buying and selling of own real estate
End of financial Year 31st July
Company age 38 years old
Account next due date Tue, 30th Apr 2024 (17 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Clive O.

Position: Secretary

Appointed: 20 December 2006

Clive O.

Position: Director

Appointed: 20 December 2006

Janet M.

Position: Director

Appointed: 10 August 1998

Resigned: 21 March 2017

Eric B.

Position: Secretary

Appointed: 01 June 1997

Resigned: 20 December 2006

Sara I.

Position: Director

Appointed: 01 June 1997

Resigned: 11 June 2001

Malcolm R.

Position: Director

Appointed: 16 January 1992

Resigned: 01 June 1997

John R.

Position: Secretary

Appointed: 16 January 1992

Resigned: 01 June 1997

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we found, there is Clive O. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Clive O.

Notified on 1 May 2016
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 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand   109 15292 63389 41880 42977 24830 26518082 027
Current Assets232 585219 508127 022112 98896 47291 49782 50585 02145 455433 919443 766
Debtors 3 862 333  7 21072 000 
Net Assets Liabilities   -105 967-109 575-114 670-115 086-106 546-116 453-66 054-13 620
Other Debtors   333  7 210  
Property Plant Equipment   638479359465349720540405
Total Inventories   1 4301 4301 4301 4301 4301 430361 739361 739
Cash Bank In Hand148 136133 297123 330109 152       
Net Assets Liabilities Including Pension Asset Liability-28 989-32 244-103 261-105 967       
Stocks Inventory9 3807 2801 4301 430       
Tangible Fixed Assets1 5111 133850638       
Reserves/Capital
Called Up Share Capital235 000235 000235 000235 000       
Profit Loss Account Reserve-263 989-267 244-338 261-340 967       
Other
Accumulated Depreciation Impairment Property Plant Equipment   3 8704 0294 1494 3434 4594 6674 8474 982
Additions Other Than Through Business Combinations Property Plant Equipment      300 579  
Creditors   700730730360720432306 817362 395
Current Asset Investments75 06975 0692 2622 4062 4066466466 3436 550  
Increase From Depreciation Charge For Year Property Plant Equipment    159120194116208180135
Net Current Assets Liabilities231 086218 819125 885112 29195 74290 76782 14584 30145 023127 10281 371
Other Creditors   700730730360720 305 977361 555
Property Plant Equipment Gross Cost   4 5084 5084 5084 8084 8085 3875 3875 387
Total Assets Less Current Liabilities232 597219 952126 735112 92996 22191 12682 61084 65045 743127 64281 776
Trade Creditors Trade Payables   218 896205 796205 796197 696191 196   
Trade Debtors Trade Receivables         72 000 
Capital Employed-28 989-32 244-103 261-105 967       
Creditors Due After One Year261 586252 196229 996218 896       
Creditors Due Within One Year1 4996891 137697       
Number Shares Allotted 165 000165 000165 000       
Par Value Share 111       
Share Capital Allotted Called Up Paid165 000165 000165 000165 000       
Tangible Fixed Assets Cost Or Valuation4 5084 5084 5084 508       
Tangible Fixed Assets Depreciation2 9973 3753 6583 870       
Tangible Fixed Assets Depreciation Charged In Period 378283212       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-07-31
filed on: 6th, January 2023
Free Download (7 pages)

Company search

Advertisements