Radcliffe Glass & Windows Ltd MANCHESTER


Radcliffe Glass & Windows started in year 2003 as Private Limited Company with registration number 04688803. The Radcliffe Glass & Windows company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Manchester at 3 Lodge Road. Postal code: M26 1AL.

At the moment there are 2 directors in the the company, namely Kelly P. and Clive P.. In addition one secretary - Kelly P. - is with the firm. Currenlty, the company lists one former director, whose name is Steven A. and who left the the company on 21 December 2006. In addition, there is one former secretary - Clive P. who worked with the the company until 21 December 2006.

Radcliffe Glass & Windows Ltd Address / Contact

Office Address 3 Lodge Road
Office Address2 Radcliffe
Town Manchester
Post code M26 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04688803
Date of Incorporation Thu, 6th Mar 2003
Industry Joinery installation
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Kelly P.

Position: Director

Appointed: 01 December 2013

Kelly P.

Position: Secretary

Appointed: 21 December 2006

Clive P.

Position: Director

Appointed: 26 March 2003

Clive P.

Position: Secretary

Appointed: 26 March 2003

Resigned: 21 December 2006

Steven A.

Position: Director

Appointed: 26 March 2003

Resigned: 21 December 2006

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Clive P. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Kelly P. This PSC owns 25-50% shares and has 25-50% voting rights.

Clive P.

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

Kelly P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand71 556150 826155 153172 83247 731402 166467 703343 429
Current Assets268 069304 691390 520400 547292 089502 075574 109490 070
Debtors136 447131 720229 367222 533237 97278 05361 028100 285
Net Assets Liabilities258 023268 571338 167402 217384 824356 070424 315477 458
Other Debtors6 9458 62411 062  860860860
Property Plant Equipment391 991475 177455 507442 024549 289544 878458 446436 704
Total Inventories60 06622 1456 0005 1826 38621 85645 37846 356
Other
Accrued Liabilities Deferred Income  11 01529 83613 21410 58510 58512 276
Accumulated Amortisation Impairment Intangible Assets100 776100 776100 776100 776100 776100 776100 776 
Accumulated Depreciation Impairment Property Plant Equipment56 93174 999100 419117 107132 850152 585173 730191 117
Additions Other Than Through Business Combinations Property Plant Equipment   11 70026 76815 32436 2281 395
Average Number Employees During Period 78 8101211
Bank Borrowings127 949109 30997 67886 43175 183317 360219 067169 467
Bank Borrowings Overdrafts106 86295 08685 39875 18562 901276 782169 467119 867
Corporation Tax Payable  40 58827 464  14 09817 811
Corporation Tax Recoverable    17 8808 4768 476 
Creditors106 862220 438182 451144 807101 696289 190175 906123 060
Dividends Paid   99 77070 000   
Finance Lease Liabilities Present Value Total 62 01953 72045 13718 21512 4086 4393 193
Increase From Depreciation Charge For Year Property Plant Equipment 21 15025 42022 25818 02519 73521 75721 805
Intangible Assets Gross Cost100 776100 776100 776100 776100 776100 776100 776 
Net Current Assets Liabilities-3 49152 447101 126136 419-6 624157 397201 448243 271
Other Creditors12 70863 33343 33322 07822 77815 7377 36023 805
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 5702 282 6124 418
Other Disposals Property Plant Equipment   8 4953 900 101 5155 750
Other Remaining Borrowings  43 33343 91240 5803 333  
Other Taxation Social Security Payable54 69845 54588 06741 60238 30877 98355 69264 203
Prepayments Accrued Income4 7034 08711 06213 94533 5915 2285 14840 328
Profit Loss   163 820-23 896   
Property Plant Equipment Gross Cost448 922550 176555 926559 131682 139697 463632 176627 821
Provisions For Liabilities Balance Sheet Subtotal23 61538 61536 01531 41956 14557 01559 67379 457
Total Assets Less Current Liabilities388 500527 624556 633578 443542 665702 275659 894679 975
Total Increase Decrease From Revaluations Property Plant Equipment    100 000   
Trade Creditors Trade Payables183 067159 903137 726104 175141 586190 655229 35775 859
Trade Debtors Trade Receivables109 504119 009218 305208 588186 50163 48946 54459 097
Additional Provisions Increase From New Provisions Recognised  -2 600     
Amounts Owed By Associates15 295       
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 082      
Disposals Property Plant Equipment 5 395      
Fixed Assets391 991475 177455 507     
Number Shares Issued Fully Paid 100100     
Par Value Share 11     
Provisions 38 61536 015     
Total Additions Including From Business Combinations Property Plant Equipment 106 6495 750     
Total Borrowings127 949262 959223 034     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 12th, July 2023
Free Download (13 pages)

Company search

Advertisements