Glusburn Holdings Limited KEIGHLEY


Founded in 2002, Glusburn Holdings, classified under reg no. 04358752 is an active company. Currently registered at Hayfield Colne Road BD20 8QP, Keighley the company has been in the business for twenty two years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since July 4, 2002 Glusburn Holdings Limited is no longer carrying the name Lupfaw 90.

There is a single director in the company at the moment - Paul W., appointed on 2 August 2019. In addition, a secretary was appointed - Christine P., appointed on 17 September 2019. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Andrew C. who worked with the the company until 2 August 2019.

Glusburn Holdings Limited Address / Contact

Office Address Hayfield Colne Road
Office Address2 Glusburn
Town Keighley
Post code BD20 8QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04358752
Date of Incorporation Wed, 23rd Jan 2002
Industry Manufacture of fasteners and screw machine products
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Christine P.

Position: Secretary

Appointed: 17 September 2019

Paul W.

Position: Director

Appointed: 02 August 2019

Joachim S.

Position: Director

Appointed: 02 August 2019

Resigned: 21 August 2023

Victor S.

Position: Director

Appointed: 04 July 2002

Resigned: 02 August 2019

Andrew C.

Position: Director

Appointed: 04 July 2002

Resigned: 02 August 2019

Andrew C.

Position: Secretary

Appointed: 04 July 2002

Resigned: 02 August 2019

Lupfaw Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 2002

Resigned: 04 July 2002

Lupfaw Formations Limited

Position: Nominee Director

Appointed: 23 January 2002

Resigned: 04 July 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is Bakfin Limited from Birmingham, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Andrew C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Victor S., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Bakfin Limited

199 Newhall Street, Birmingham, B3 1SN, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House England
Registration number 05729211
Notified on 2 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew C.

Notified on 6 April 2016
Ceased on 2 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Victor S.

Notified on 6 April 2016
Ceased on 2 August 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Lupfaw 90 July 4, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand781 5811 157 349
Current Assets798 8341 186 137
Debtors17 25328 788
Net Assets Liabilities4 677 6434 917 251
Other Debtors 28 677
Property Plant Equipment4 040 8854 073 759
Other
Audit Fees Expenses2 8003 000
Accumulated Depreciation Impairment Property Plant Equipment7 016 0557 450 005
Additions Other Than Through Business Combinations Property Plant Equipment 466 824
Administration Support Average Number Employees22
Administrative Expenses122 063120 411
Applicable Tax Rate1919
Average Number Employees During Period22
Capital Commitments220 673258 094
Contingent Rents On Operating Leases Recognised As Income776 255877 187
Cost Sales353 772336 640
Creditors10 00010 000
Current Tax For Period95 800111 000
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit 11 648
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws 52 000
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences30 00049 000
Depreciation Expense Property Plant Equipment454 229433 950
Fixed Assets4 064 6674 097 541
Further Item Creditors Component Total Creditors10 00010 000
Further Item Debtors Component Total Debtors17 193 
Gain Loss On Disposals Property Plant Equipment-560 
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-22
Gross Profit Loss740 049858 113
Increase Decrease In Current Tax From Adjustment For Prior Periods-53 834-13 430
Increase Decrease In Existing Provisions 101 000
Increase From Depreciation Charge For Year Property Plant Equipment 433 950
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss 74
Interest Expense On Preference Shares Classified As Debt300 000300 000
Interest Payable Similar Charges Finance Costs300 000300 074
Investments Fixed Assets23 78223 782
Investments In Subsidiaries23 78223 782
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases779 566490 529
Net Current Assets Liabilities788 9761 096 710
Number Shares Issued Fully Paid1 990 0001 990 000
Operating Profit Loss617 986737 702
Other Interest Receivable Similar Income Finance Income 550
Other Payables Accrued Expenses9 1189 655
Par Value Share 1
Percentage Class Share Held In Subsidiary100100
Prepayments60111
Profit Loss230 020239 608
Profit Loss On Ordinary Activities Before Tax317 986438 178
Property Plant Equipment Gross Cost11 056 94011 523 764
Provisions166 000267 000
Provisions For Liabilities Balance Sheet Subtotal166 000267 000
Redeemable Preference Shares Liability10 00010 000
Redemption Value Redeemable Preference Shares 1
Rental Income From Investment Property1 089 0211 189 953
Revenue From Commissions4 8004 800
Taxation Social Security Payable74012 697
Tax Decrease From Tax Losses For Which No Deferred Tax Asset Was Recognised16 000 
Tax Expense Credit Applicable Tax Rate60 41783 254
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss65 38365 098
Tax Tax Credit On Profit Or Loss On Ordinary Activities87 966198 570
Total Assets Less Current Liabilities4 853 6435 194 251
Total Borrowings10 00010 000
Total Deferred Tax Expense Credit46 000101 000
Turnover Revenue1 093 8211 194 753

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 29th, September 2023
Free Download (20 pages)

Company search