General information

Name:

Glawton Ltd

Office Address:

Newport House, Newport Road Stafford ST16 1DA Staffordshire

Number: 06235035

Incorporation date: 2007-05-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm operates as Glawton Limited. This company was founded 17 years ago and was registered under 06235035 as its registration number. The registered office of this firm is situated in Staffordshire. You may find it at Newport House, Newport Road, Stafford. The company's principal business activity number is 93290 which means Other amusement and recreation activities n.e.c.. 2022-12-31 is the last time when the company accounts were reported.

Glawton Limited is a small-sized vehicle operator with the licence number OD2003160. The firm has one transport operating centre in the country. In their subsidiary in Rugeley on Yeatsall Lane, 3 machines and 1 trailer are available.

Council Sandwell Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 1,350 pounds of revenue. In 2013 the company had 3 transactions that yielded 2,700 pounds. In total, transactions conducted by the company since 2012 amounted to £6,075. Cooperation with the Sandwell Council council covered the following areas: Neighbourhoods and Homes And Communities.

In order to satisfy the customer base, this specific limited company is consistently developed by a body of two directors who are Katie L. and George L.. Their successful cooperation has been of critical use to this specific limited company since 2022-04-25.

Financial data based on annual reports

Company staff

Katie L.

Role: Director

Appointed: 25 April 2022

Latest update: 26 February 2024

George L.

Role: Director

Appointed: 02 May 2007

Latest update: 26 February 2024

People with significant control

George L. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

George L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 May 2024
Confirmation statement last made up date 01 May 2023
Annual Accounts 10th September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 10th September 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 September 2015
Annual Accounts 6th September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 6th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 21st September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 21st September 2013

Company Vehicle Operator Data

Yeatsall Farm

Address

Yeatsall Lane , Abbots Bromley

City

Rugeley

Postal code

WS15 3DY

No. of Vehicles

3

No. of Trailers

1

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 28th, July 2023
accounts
Free Download Download filing (5 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Sandwell Council 2 £ 1 350.00
2014-02-10 2014P11_001642 £ 675.00 Neighbourhoods
2014-03-01 2014P12_002032 £ 675.00 Neighbourhoods
2013 Sandwell Council 3 £ 2 700.00
2013-07-07 2014P04_001808 £ 1 350.00 Neighbourhoods
2013-08-14 2014P05_001489 £ 675.00 Neighbourhoods
2013-08-05 2014P05_001490 £ 675.00 Neighbourhoods
2012 Sandwell Council 1 £ 2 025.00
2012-12-04 2013P09_001280 £ 2 025.00 Homes And Communities

Search other companies

Services (by SIC Code)

  • 93290 : Other amusement and recreation activities n.e.c.
16
Company Age

Similar companies nearby

Closest companies