Tradeglaze (lincoln) Limited LINCOLN


Tradeglaze (lincoln) started in year 1995 as Private Limited Company with registration number 03118035. The Tradeglaze (lincoln) company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Lincoln at 16 Bishops Road. Postal code: LN2 4JZ.

The company has one director. Jeremy W., appointed on 23 October 2015. There are currently no secretaries appointed. 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.

This company operates within the LN2 4JZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1055167 . It is located at 16 Bishops Road, Outer Circle Road, Lincoln with a total of 1 cars.

Tradeglaze (lincoln) Limited Address / Contact

Office Address 16 Bishops Road
Office Address2 Off Outer Circle Road
Town Lincoln
Post code LN2 4JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03118035
Date of Incorporation Wed, 25th Oct 1995
Industry Manufacture of other plastic products
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Jeremy W.

Position: Director

Appointed: 23 October 2015

Geoffrey G.

Position: Director

Appointed: 10 May 2010

Resigned: 19 April 2016

Claire B.

Position: Director

Appointed: 21 October 2009

Resigned: 23 October 2015

Claire B.

Position: Secretary

Appointed: 31 July 2005

Resigned: 23 October 2015

Martin H.

Position: Secretary

Appointed: 25 July 1996

Resigned: 31 July 2005

Robert B.

Position: Director

Appointed: 25 October 1995

Resigned: 23 October 2015

Stephen S.

Position: Director

Appointed: 25 October 1995

Resigned: 25 July 1996

Stephen S.

Position: Secretary

Appointed: 25 October 1995

Resigned: 25 July 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 October 1995

Resigned: 25 October 1995

Martin H.

Position: Director

Appointed: 25 October 1995

Resigned: 31 July 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 1995

Resigned: 25 October 1995

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Jeremy W. This PSC has significiant influence or control over this company,.

Jeremy W.

Notified on 29 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth201 083346 582431 417703 6561 046 046       
Balance Sheet
Cash Bank In Hand47 242447 433519 626735 317123 388       
Cash Bank On Hand    123 38861 884105 09065 701158 913216 220531 268421 654
Current Assets495 5441 011 9451 272 3831 680 1332 259 8962 560 3522 815 2112 876 8633 174 9213 485 0024 166 6734 073 751
Debtors356 515403 503541 202544 9472 046 8562 368 2022 596 1942 680 8572 869 8723 085 5913 340 1503 425 129
Net Assets Liabilities    1 046 0461 240 4191 403 0611 478 1391 525 8791 675 1982 110 6002 506 400
Net Assets Liabilities Including Pension Asset Liability201 083346 582431 417703 6561 046 046       
Other Debtors    232 246246 077191 168221 089248 882326 077366 075467 277
Property Plant Equipment    276 559299 451307 009269 143218 708383 182446 364 
Stocks Inventory91 78754 042211 555399 86989 652       
Tangible Fixed Assets255 036311 103330 284306 523276 559       
Total Inventories    89 652130 266113 927130 305146 136183 191295 255226 968
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve200 983346 482431 317703 5561 045 946       
Shareholder Funds201 083346 582431 417703 6561 046 046       
Other
Accumulated Depreciation Impairment Property Plant Equipment    360 542380 503421 292446 295493 630463 276534 44031 200
Amounts Owed By Associates         50 00075069 750
Amounts Owed By Group Undertakings    1 484 9411 656 2991 789 0311 860 0311 875 0311 982 4542 091 8412 203 350
Average Number Employees During Period    3236376658616162
Bank Borrowings        500 000469 559344 558219 558
Bank Borrowings Overdrafts        469 558344 348219 558125 000
Creditors    62 88035 73743 32424 978472 850354 820280 5581 809 394
Creditors Due After One Year39 53651 77017 4521 47662 880       
Creditors Due Within One Year482 901880 7531 103 3411 233 3871 382 613       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     35 519 36 4112 96182 8093 31459 177
Disposals Property Plant Equipment     47 772 45 9123 10089 2225 99974 513
Finance Lease Liabilities Present Value Total    62 88035 73743 32424 9783 29212 95851 018239 078
Increase From Depreciation Charge For Year Property Plant Equipment     55 480 61 41450 29652 45674 47896 136
Net Current Assets Liabilities12 643131 192169 042446 746877 2831 026 1421 191 1101 274 3181 815 9811 706 0752 016 6652 264 357
Number Shares Allotted 6666       
Number Shares Issued Fully Paid     6 666694
Other Creditors    591 242703 608794 551784 041504 549743 025951 972798 246
Other Taxation Social Security Payable    207 932177 053176 145151 845154 077102 486175 13164 962
Par Value Share 11111 11111
Property Plant Equipment Gross Cost    637 101679 954728 301715 438712 338846 458980 8041 316 894
Provisions For Liabilities Balance Sheet Subtotal    44 91649 43751 73440 34435 96059 23971 871169 816
Provisions For Liabilities Charges27 06043 94350 45748 13744 916       
Secured Debts66 73784 54451 77017 451274 213       
Share Capital Allotted Called Up Paid66666       
Tangible Fixed Assets Additions 114 81181 13644 47844 629       
Tangible Fixed Assets Cost Or Valuation465 059537 570608 106638 689637 101       
Tangible Fixed Assets Depreciation210 023226 467277 822332 166360 542       
Tangible Fixed Assets Depreciation Charged In Period 42 00760 12761 95852 996       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 25 5638 7727 61424 620       
Tangible Fixed Assets Disposals 42 30010 60013 89546 217       
Total Additions Including From Business Combinations Property Plant Equipment     90 625 33 049 223 342140 345410 603
Total Assets Less Current Liabilities267 679442 295499 326753 2691 153 8421 325 5931 498 1191 543 4612 034 6892 089 2572 463 0293 009 852
Total Borrowings    274 213332 006371 121423 483525 111492 989456 576572 683
Trade Creditors Trade Payables    535 147589 531596 266631 855648 187795 247846 887707 139
Trade Debtors Trade Receivables    329 669465 826615 995599 737745 959727 060881 484684 752

Transport Operator Data

16 Bishops Road
Address Outer Circle Road
City Lincoln
Post code LN2 4JZ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-07-31
filed on: 7th, February 2024
Free Download (8 pages)

Company search

Advertisements