Grid Line Foundations Limited BARNET


Grid Line Foundations started in year 1971 as Private Limited Company with registration number 01010765. The Grid Line Foundations company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Barnet at 5 Beauchamp Court. Postal code: EN5 5TZ.

The company has 2 directors, namely Edward M., Helen M.. Of them, Edward M., Helen M. have been with the company the longest, being appointed on 28 June 1991. As of 3 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the CV21 1BG postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0180285 . It is located at Arches Lane, Off Mill Road, Rugby with a total of 5 carsand 2 trailers.

Grid Line Foundations Limited Address / Contact

Office Address 5 Beauchamp Court
Office Address2 Victors Way
Town Barnet
Post code EN5 5TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01010765
Date of Incorporation Tue, 11th May 1971
Industry Development of building projects
End of financial Year 31st March
Company age 53 years old
Account next due date Tue, 31st Dec 2024 (242 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Helen M.

Position: Secretary

Resigned:

Edward M.

Position: Director

Appointed: 28 June 1991

Helen M.

Position: Director

Appointed: 28 June 1991

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we established, there is Edward M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Helen M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Nigel M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Edward M.

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

Helen M.

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

Nigel M.

Notified on 12 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth366 374379 192357 090       
Balance Sheet
Cash Bank On Hand  107 42891 10780 744131 299119 822107 166282 497181 553
Current Assets425 354291 248378 324376 193264 724191 098221 336297 211441 041301 899
Debtors388 34644 915146 149154 997143 71238 726101 514190 045158 544120 346
Net Assets Liabilities   260 333231 813196 592243 505101 405200 906178 373
Other Debtors  16 68117 61120 44010 12829 74422 36961 08564 173
Property Plant Equipment  302 425219 183185 984156 222278 785184 273263 729293 688
Total Inventories  124 747130 08940 26821 073    
Cash Bank In Hand1 912216 922107 428       
Stocks Inventory35 09629 411124 747       
Tangible Fixed Assets255 656314 402302 425       
Reserves/Capital
Called Up Share Capital10 00010 00010 000       
Profit Loss Account Reserve356 374369 192347 090       
Shareholder Funds366 374379 192357 090       
Other
Accumulated Depreciation Impairment Property Plant Equipment  384 903358 474368 019412 372497 259395 802469 157566 749
Average Number Employees During Period     107767
Bank Borrowings Overdrafts      12 500150 000120 00090 000
Corporation Tax Payable  8 8942 1029 7586 8943 248 13 700 
Corporation Tax Recoverable         581
Creditors  230 612275 285182 316121 55732 500150 000120 00090 000
Current Tax For Period  8 8942 1029 758     
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -3 272-16 575-6 513     
Dividends Paid  47 00038 50038 00038 000    
Increase From Depreciation Charge For Year Property Plant Equipment   72 47761 59951 67792 59561 14587 57797 592
Net Current Assets Liabilities151 645127 728147 711100 90882 40869 54150 189102 144107 28648 107
Number Shares Issued Fully Paid   10 00010 000     
Other Creditors  33 38016 66683 27456 30420 000126 196116 805156 270
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   98 90752 0547 3237 708162 60214 222 
Other Disposals Property Plant Equipment   192 92291 31227 69422 670325 86915 444 
Other Taxation Social Security Payable  8 81724 31343 81413 843  3 359 
Par Value Share 1111     
Profit Loss  24 899-58 2579 4802 779    
Property Plant Equipment Gross Cost  687 328577 656554 003568 594776 044580 075732 886860 437
Provisions For Liabilities Balance Sheet Subtotal   43 09236 57929 17152 96935 01250 10973 422
Tax Tax Credit On Profit Or Loss On Ordinary Activities  5 622-14 4733 245     
Total Additions Including From Business Combinations Property Plant Equipment   83 25067 65842 286230 120129 900168 255127 551
Total Assets Less Current Liabilities407 301442 130450 136320 091268 392225 763328 974286 417371 015341 795
Trade Creditors Trade Payables  123 266154 77445 47044 51644 13356 371169 89167 522
Trade Debtors Trade Receivables  129 467137 386123 27228 59871 770167 67697 45955 592
Creditors Due After One Year  33 380       
Creditors Due Within One Year273 709163 520230 613       
Number Shares Allotted 10 00010 000       
Provisions For Liabilities Charges40 92762 93859 666       
Share Capital Allotted Called Up Paid10 00010 00010 000       

Transport Operator Data

Arches Lane
Address Off Mill Road
City Rugby
Post code CV21 1BG
Vehicles 5
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, August 2023
Free Download (10 pages)

Company search

Advertisements