Glowcroft Limited NEEDHAM MARKET IPSWICH


Founded in 1990, Glowcroft, classified under reg no. 02494007 is an active company. Currently registered at Williamsport Way IP6 8RW, Needham Market Ipswich the company has been in the business for 34 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2023.

The company has 2 directors, namely Jayne T., Stephen T.. Of them, Stephen T. has been with the company the longest, being appointed on 20 April 1991 and Jayne T. has been with the company for the least time - from 1 April 2009. As of 30 April 2024, there were 5 ex secretaries - Jayne T., Simon J. and others listed below. There were no ex directors.

Glowcroft Limited Address / Contact

Office Address Williamsport Way
Office Address2 Lion Barn Industrial
Town Needham Market Ipswich
Post code IP6 8RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02494007
Date of Incorporation Fri, 20th Apr 1990
Industry Manufacture of plastic packing goods
Industry Manufacture of prepared pet foods
End of financial Year 30th June
Company age 34 years old
Account next due date Mon, 31st Mar 2025 (335 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Jayne T.

Position: Director

Appointed: 01 April 2009

Stephen T.

Position: Director

Appointed: 20 April 1991

Jayne T.

Position: Secretary

Appointed: 01 September 2000

Resigned: 04 August 2009

Grosvenor Company Services Limited

Position: Corporate Secretary

Appointed: 04 August 1999

Resigned: 01 September 2000

Simon J.

Position: Secretary

Appointed: 01 October 1997

Resigned: 25 July 1999

Vanda R.

Position: Secretary

Appointed: 27 November 1995

Resigned: 30 September 1997

Michael H.

Position: Secretary

Appointed: 01 August 1993

Resigned: 31 May 1995

Jane T.

Position: Secretary

Appointed: 20 April 1991

Resigned: 31 July 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Jayne T. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Steve T. This PSC owns 50,01-75% shares.

Jayne T.

Notified on 16 July 2021
Nature of control: 25-50% shares

Steve T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand47 556128 51417 663102 772120 877368 237312 54896 210
Current Assets 1 031 945966 1581 215 7121 281 4571 909 8001 944 6842 208 143
Debtors567 757711 462750 729946 5581 025 5771 042 3481 206 1821 600 417
Net Assets Liabilities 624 119627 016628 334476 744512 268545 768669 959
Other Debtors138 90490 151184 939328 062190 982127 966196 715179 493
Property Plant Equipment615 388804 850815 376940 469892 5561 113 7871 133 4791 072 509
Total Inventories167 260191 969197 766166 382135 003499 215425 954 
Other
Accumulated Amortisation Impairment Intangible Assets9 97710 20110 42410 59210 59210 59210 592 
Accumulated Depreciation Impairment Property Plant Equipment1 171 0101 298 3131 429 6021 561 9141 693 6421 815 6021 982 1112 143 834
Additions Other Than Through Business Combinations Property Plant Equipment 316 764141 837277 63640 561428 193204 371121 448
Average Number Employees During Period   4440425256
Bank Borrowings Overdrafts314 741450 521427 340361 827599 387862 32562 45083 383
Corporation Tax Payable59 49156 07327 63642 07541 76430 647  
Corporation Tax Recoverable 22 63322 63323 24223 41323 142  
Creditors753 029934 676136 420379 398249 801392 714284 620127 534
Fixed Assets 805 241815 544940 469    
Increase From Amortisation Charge For Year Intangible Assets 224224168    
Increase From Depreciation Charge For Year Property Plant Equipment 127 303131 309146 402149 929184 066184 679181 981
Intangible Assets615391168     
Intangible Assets Gross Cost10 59210 59210 59210 59210 59210 59210 592 
Net Current Assets Liabilities 97 26974 922220 607-16 739-7 193-36 579-18 903
Number Shares Issued Fully Paid  100     
Other Creditors40 622159 061136 420379 398249 801392 714222 17044 151
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   14 09018 20062 10618 17020 258
Other Disposals Property Plant Equipment   20 25218 20085 00018 17020 695
Other Taxation Social Security Payable56 69394 12467 624112 221113 807122 043183 242234 885
Par Value Share  1     
Property Plant Equipment Gross Cost1 786 3992 103 1632 244 9992 502 3832 586 1962 929 3893 115 5903 216 343
Provisions For Liabilities Balance Sheet Subtotal 119 330127 030153 344149 272201 612266 512256 113
Total Assets Less Current Liabilities 902 510890 4661 161 076875 8171 106 5941 096 9001 053 606
Trade Creditors Trade Payables240 143244 068293 843333 625397 034774 369628 645837 419
Trade Debtors Trade Receivables428 853598 678543 157595 254811 182914 3821 009 4671 420 924

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 6th, October 2023
Free Download (11 pages)

Company search

Advertisements