Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLADBETTER LIMITED
Company Information for

GLADBETTER LIMITED

C/O GLX, 69-75 THORPE ROAD, NORWICH, NORFOLK, NR1 1UA,
Company Registration Number
02779885
Private Limited Company
Active

Company Overview

About Gladbetter Ltd
GLADBETTER LIMITED was founded on 1993-01-15 and has its registered office in Norwich. The organisation's status is listed as "Active". Gladbetter Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GLADBETTER LIMITED
 
Legal Registered Office
C/O GLX
69-75 THORPE ROAD
NORWICH
NORFOLK
NR1 1UA
Other companies in NR12
 
Filing Information
Company Number 02779885
Company ID Number 02779885
Date formed 1993-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB640377152  
Last Datalog update: 2024-05-05 10:43:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLADBETTER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLADBETTER LIMITED

Current Directors
Officer Role Date Appointed
PENELOPE JANE FRANKLIN
Company Secretary 1993-01-29
NICHOLAS ALAN FRANKLIN
Director 1993-01-29
PENELOPE JANE FRANKLIN
Director 1993-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-01-15 1993-01-29
INSTANT COMPANIES LIMITED
Nominated Director 1993-01-15 1993-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PENELOPE JANE FRANKLIN ARCHIVE-VAULT LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Active
NICHOLAS ALAN FRANKLIN SHRED STATION LIMITED Director 2009-12-21 CURRENT 2007-09-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-04-04REGISTERED OFFICE CHANGED ON 04/04/24 FROM C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA England
2023-09-18MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-04-13CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-04-29CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2021-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/20 FROM 69-75 Thorpe Road Norwich NR1 1UA England
2020-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/20 FROM Cedar House 41 Thorpe Road Norwich NR1 1ES England
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2017-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-08-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-01AR0115/01/16 ANNUAL RETURN FULL LIST
2016-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 027798850006
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/15 FROM Monksmead Beech Road Wroxham Norwich NR12 8TW
2015-09-24AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-02AR0115/01/15 ANNUAL RETURN FULL LIST
2014-10-14AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-20AR0115/01/14 ANNUAL RETURN FULL LIST
2013-10-25AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-28AR0115/01/13 ANNUAL RETURN FULL LIST
2012-10-12AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-01AR0115/01/12 ANNUAL RETURN FULL LIST
2011-09-16AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-02AR0115/01/11 ANNUAL RETURN FULL LIST
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE JANE FRANKLIN / 02/02/2011
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE JANE FRANKLIN / 02/02/2011
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN FRANKLIN / 02/02/2011
2011-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 65 BISHOP'S CLOSE THORPE ST. ANDREW NORWICH NR7 0EH
2011-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / PENELOPE JANE FRANKLIN / 01/01/2011
2010-08-17AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-27AR0115/01/10 FULL LIST
2010-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE FRANKLIN / 25/02/2010
2009-09-21AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-09-02AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-31363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-05363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2007-03-05287REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 309 WROXHAM ROAD SPROWSTON NORWICH NR7 8RN
2007-03-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-05190LOCATION OF DEBENTURE REGISTER
2007-03-05288cDIRECTOR'S PARTICULARS CHANGED
2007-03-05353LOCATION OF REGISTER OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-01288cDIRECTOR'S PARTICULARS CHANGED
2006-02-01363aRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-05-03395PARTICULARS OF MORTGAGE/CHARGE
2005-04-07395PARTICULARS OF MORTGAGE/CHARGE
2005-02-22363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-01-23363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-02-04363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-01-23363sRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2001-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-01-23363sRETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS
2000-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-01-20363sRETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS
1999-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-04-12363sRETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS
1998-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-02-10363sRETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS
1997-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-03-2588(2)RAD 01/01/97--------- £ SI 198@1
1997-01-22363sRETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS
1996-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-02-25363sRETURN MADE UP TO 15/01/96; NO CHANGE OF MEMBERS
1995-06-06AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-01-16363(287)REGISTERED OFFICE CHANGED ON 16/01/95
1995-01-16363sRETURN MADE UP TO 15/01/95; FULL LIST OF MEMBERS
1994-05-31395PARTICULARS OF MORTGAGE/CHARGE
1994-05-10AAFULL ACCOUNTS MADE UP TO 31/01/94
1993-01-15New incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to GLADBETTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLADBETTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-15 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-05-03 Outstanding HSBC BANK PLC
DEBENTURE 2005-04-07 Outstanding HSBC BANK PLC
LEGAL CHARGE 1994-05-20 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-05-20 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-05-20 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-02-01 £ 50,800
Creditors Due Within One Year 2012-02-01 £ 388,345

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLADBETTER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 200
Cash Bank In Hand 2012-02-01 £ 30,040
Current Assets 2012-02-01 £ 35,168
Debtors 2012-02-01 £ 5,128
Fixed Assets 2012-02-01 £ 980,917
Shareholder Funds 2012-02-01 £ 576,940
Tangible Fixed Assets 2012-02-01 £ 980,917

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GLADBETTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLADBETTER LIMITED
Trademarks
We have not found any records of GLADBETTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLADBETTER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GLADBETTER LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GLADBETTER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLADBETTER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLADBETTER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.