Great Glens Facility Limited NORTHAMPTONSHIRE


Great Glens Facility started in year 2002 as Private Limited Company with registration number 04450380. The Great Glens Facility company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Northamptonshire at Carlton House. Postal code: NN10 8BW.

Currently there are 4 directors in the the firm, namely Moira A., Darryl F. and Frank F. and others. In addition one secretary - Jean F. - is with the company. As of 29 April 2024, there was 1 ex director - Catherine F.. There were no ex secretaries.

Great Glens Facility Limited Address / Contact

Office Address Carlton House
Office Address2 High Street, Higham Ferrers
Town Northamptonshire
Post code NN10 8BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04450380
Date of Incorporation Wed, 29th May 2002
Industry Other human health activities
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Moira A.

Position: Director

Appointed: 07 June 2023

Darryl F.

Position: Director

Appointed: 01 August 2002

Jean F.

Position: Secretary

Appointed: 30 May 2002

Frank F.

Position: Director

Appointed: 29 May 2002

Jean F.

Position: Director

Appointed: 29 May 2002

Catherine F.

Position: Director

Appointed: 19 December 2005

Resigned: 28 January 2009

White Rose Formations Limited

Position: Corporate Nominee Secretary

Appointed: 29 May 2002

Resigned: 30 May 2002

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is Darryl F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Jean F. This PSC owns 25-50% shares. The third one is Frank F., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares.

Darryl F.

Notified on 1 August 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jean F.

Notified on 6 April 2016
Ceased on 1 August 2023
Nature of control: 25-50% shares

Frank F.

Notified on 6 April 2016
Ceased on 1 August 2023
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth47 44772 78923 2046 0898 0662 089       
Balance Sheet
Cash Bank In Hand18 55229 35298 83166 689111 312145 993       
Cash Bank On Hand     145 993283 349209 34555 747151 268159 834120 52829 651
Current Assets144 929214 554168 265162 411137 476151 368288 327214 72070 337162 018159 834123 63477 016
Debtors126 377185 20269 43495 72226 1645 3754 9785 37514 59010 750 3 10647 365
Intangible Fixed Assets20 000            
Other Debtors           9541 358
Property Plant Equipment     4 4533 23822 90899 80798 75686 93480 09375 385
Tangible Fixed Assets16 29912 5557 4379 1036 3204 453       
Reserves/Capital
Called Up Share Capital1 1001 1001 1001 1001 1001 100       
Profit Loss Account Reserve46 34771 68922 1044 9896 966989       
Shareholder Funds47 44772 78923 2046 0898 0662 089       
Other
Accrued Liabilities     5 8004 4254 4894 8154 8714 5485 2494 586
Accrued Liabilities Deferred Income     7 329       
Accumulated Amortisation Impairment Intangible Assets     200 000200 000200 000200 000200 000200 000200 000 
Accumulated Depreciation Impairment Property Plant Equipment     26 40125 24518 15623 95021 82731 62140 93953 627
Average Number Employees During Period      18161819192019
Corporation Tax Payable     63 12381 21862 82249 92263 30368 92967 99455 172
Creditors     153 732217 546205 175162 894224 899193 035147 188151 171
Creditors Due Within One Year133 781154 320152 498165 425135 730153 732       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 16711 850 6 5061 9322 658 
Disposals Property Plant Equipment      2 37112 379 7 0742 0282 658 
Fixed Assets36 29912 5557 4379 1036 3204 4533 23822 90899 80798 75686 93480 09375 385
Future Minimum Lease Payments Under Non-cancellable Operating Leases          1 5841 5841 584
Increase From Depreciation Charge For Year Property Plant Equipment      1 0114 7615 7944 38311 72611 97612 688
Intangible Assets Gross Cost     200 000200 000200 000200 000200 000200 000200 000 
Intangible Fixed Assets Aggregate Amortisation Impairment180 000200 000200 000200 000200 000        
Intangible Fixed Assets Amortisation Charged In Period 20 000           
Intangible Fixed Assets Cost Or Valuation200 000200 000200 000200 000200 000        
Net Current Assets Liabilities11 14860 23415 767-3 0141 746-2 36470 7819 545-92 557-62 881-33 201-23 554-74 155
Number Shares Allotted 100100100100100       
Other Creditors     1 1311 2171 7794 1614 2514 4785 1125 738
Par Value Share 11111       
Property Plant Equipment Gross Cost     30 85428 48341 064123 757120 583118 555121 032129 012
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions   5 814         
Tangible Fixed Assets Cost Or Valuation64 51564 51539 19736 01831 25130 854       
Tangible Fixed Assets Depreciation48 21651 96031 76026 91524 93126 401       
Tangible Fixed Assets Depreciation Charged In Period 3 7442 8463 2782 3721 833       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  23 0468 1234 356363       
Tangible Fixed Assets Disposals  25 3188 9934 767397       
Total Additions Including From Business Combinations Property Plant Equipment       24 96082 6933 900 5 1357 980
Total Assets Less Current Liabilities47 44772 78923 2046 0898 0662 08974 01932 4537 25035 87553 73356 5391 230
Trade Creditors Trade Payables     1 6621 662  6 057   
Trade Debtors Trade Receivables     5 3754 9785 37514 59010 750 2 15246 007
Advances Credits Directors6 957185 20265 52841 42323 571        
Advances Credits Made In Period Directors58 996185 20265 52841 42323 571        
Advances Credits Repaid In Period Directors52 086119 420185 20265 52841 423        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 16th, April 2024
Free Download (9 pages)

Company search

Advertisements