Gordon Low Products Limited WYBOSTON


Founded in 1981, Gordon Low Products, classified under reg no. 01544486 is an active company. Currently registered at Dragonfly House MK44 3UG, Wyboston the company has been in the business for 43 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 5 directors, namely Ailsa I., Thomas Z. and Andrew C. and others. Of them, Thomas L. has been with the company the longest, being appointed on 23 November 2006 and Ailsa I. has been with the company for the least time - from 12 February 2024. 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.

Gordon Low Products Limited Address / Contact

Office Address Dragonfly House
Office Address2 Rookery Road
Town Wyboston
Post code MK44 3UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01544486
Date of Incorporation Tue, 10th Feb 1981
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Ailsa I.

Position: Director

Appointed: 12 February 2024

Thomas Z.

Position: Director

Appointed: 01 February 2022

Andrew C.

Position: Director

Appointed: 01 February 2022

Twan K.

Position: Director

Appointed: 01 February 2022

Thomas L.

Position: Director

Appointed: 23 November 2006

Ruth L.

Position: Director

Resigned: 01 February 2022

Edward L.

Position: Secretary

Appointed: 14 November 1991

Resigned: 01 February 2022

Edward L.

Position: Director

Appointed: 09 August 1991

Resigned: 01 February 2022

Ruth L.

Position: Secretary

Appointed: 14 June 1991

Resigned: 14 November 1992

Thomas L.

Position: Director

Appointed: 14 June 1991

Resigned: 14 November 1991

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we discovered, there is Gordon Low Limited from Wyboston, United Kingdom. This PSC is classified as "a 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 Gordon Low Holdings Limited that entered Wyboston, United Kingdom as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Ruth L., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Gordon Low Limited

Dragonfly House Rookery Road, Wyboston, Bedford, MK44 3UG, United Kingdom

Legal authority England & Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12531392
Notified on 1 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gordon Low Holdings Limited

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 11934385
Notified on 25 April 2019
Ceased on 1 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ruth L.

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

Edward L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand484 096295 411517 786281 253319 232635 454945 427
Current Assets1 474 8021 292 4971 384 1021 389 2371 454 2661 883 5282 271 514
Debtors415 815373 897345 301360 526378 675410 307439 564
Net Assets Liabilities1 523 2982 241 0442 342 5582 415 2831 159 5971 550 8551 899 557
Other Debtors19 2888 13714 8657 9025 0974 46122 787
Property Plant Equipment819 2111 546 6141 608 7671 600 82656 78854 54647 036
Total Inventories574 891623 189521 015747 458756 359837 767 
Other
Accumulated Depreciation Impairment Property Plant Equipment410 803267 532251 472263 957280 011298 212313 901
Amounts Owed To Group Undertakings   19 200 16 80015 432
Average Number Employees During Period   21212220
Bank Borrowings Overdrafts291 542223 057152 70681 471   
Corporation Tax Payable46 21040 84455 51259 94071 55798 42281 931
Creditors291 542223 057152 70681 471350 556385 764417 538
Current Tax For Period     98 42281 835
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences     554 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  5 5922 29011 8457 086656 564
Increase From Depreciation Charge For Year Property Plant Equipment 11 31919 66316 95618 93818 20115 689
Net Current Assets Liabilities1 005 2221 028 1111 008 8891 017 9061 103 7101 497 7641 853 976
Number Shares Issued Fully Paid 1 5001 500    
Other Creditors9 8649 42970 7499 2949 45728 55465 583
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  35 7244 4712 884  
Other Disposals Property Plant Equipment  35 9134 4711 552 887  
Other Taxation Social Security Payable107 65991 34768 71450 011149 34182 490135 036
Par Value Share 11    
Property Plant Equipment Gross Cost1 230 0141 814 1461 860 2381 864 783336 799352 758360 937
Provisions For Liabilities Balance Sheet Subtotal9 593110 624122 392121 9789011 4551 455
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -154 591     
Tax Tax Credit On Profit Or Loss On Ordinary Activities     98 97681 835
Total Additions Including From Business Combinations Property Plant Equipment 19 15552 0059 01524 90315 9598 179
Total Assets Less Current Liabilities1 824 4332 574 7252 617 6562 618 7321 160 4981 552 3101 901 012
Total Increase Decrease From Revaluations Property Plant Equipment 564 97630 000    
Trade Creditors Trade Payables239 17854 281109 887160 127120 201159 498119 556
Trade Debtors Trade Receivables396 527365 760330 436352 624373 578405 846416 777

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 27th, July 2023
Free Download (9 pages)

Company search

Advertisements