Company NameGarsides Of Glossop Limited
DirectorsLinda Jane Roll and Judith Kay Warren
Company StatusActive
Company Number00551495
CategoryPrivate Limited Company
Incorporation Date2 July 1955(68 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLinda Jane Roll
Date of BirthDecember 1948 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(58 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28a Church Lane
Marple
Stockport
Cheshire
SK6 6DE
Director NameJudith Kay Warren
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(58 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Fernwood
Marple Bridge
Stockport
SK6 5BE
Secretary NameJudith Kay Warren
NationalityBritish
StatusCurrent
Appointed01 June 2014(58 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address28a Church Lane
Marple
Stockport
Cheshire
SK6 6DE
Director NameHarold Fielding Garside
Date of BirthMarch 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(36 years, 4 months after company formation)
Appointment Duration22 years, 7 months (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Spire Hollin
Glossop
Derbyshire
SK13 7BJ
Director NameJane Garside
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(36 years, 4 months after company formation)
Appointment Duration22 years, 7 months (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Spire Hollin
Glossop
Derbyshire
SK13 7BJ
Secretary NameHarold Fielding Garside
NationalityBritish
StatusResigned
Appointed31 October 1991(36 years, 4 months after company formation)
Appointment Duration22 years, 7 months (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Spire Hollin
Glossop
Derbyshire
SK13 7BJ
Director NameJudith Kay Warren
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(58 years, 9 months after company formation)
Appointment Duration2 months (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28a Church Lane
Marple
Stockport
Cheshire
SK6 6DE

Location

Registered Address48 Fernwood
Marple Bridge
Stockport
SK6 5BE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple

Shareholders

30.5k at £1Judith Kay Warren
48.41%
Ordinary
30.5k at £1Linda Jane Roll
48.41%
Ordinary
1000 at £1Judith Kay Warren
1.59%
Cumulative Preference
1000 at £1Linda Jane Roll
1.59%
Cumulative Preference

Financials

Year2014
Net Worth£396,575
Cash£9,549
Current Liabilities£32,755

Accounts

Latest Accounts31 December 2022 (9 months, 1 week ago)
Next Accounts Due30 September 2024 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 October 2022 (11 months, 1 week ago)
Next Return Due14 November 2023 (1 month, 1 week from now)

Charges

31 August 1984Delivered on: 14 September 1984
Persons entitled: Mynshul Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 44 high street, west glossop l/h 42 high street, west glossop f/h 38 and 40 high street, west glossop buildings erections and other works and the fixtures now or at any time hereafter erected on or affixed to the property.
Outstanding
5 May 1983Delivered on: 7 May 1983
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 38 & 40 high street west glossop derbyshire.
Outstanding
31 August 1984Delivered on: 14 September 1984
Satisfied on: 23 February 2002
Persons entitled: Mynshul Trust LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 75 high street west glossop & boulton court glossop including the buildings erections & other works and the fixtures erected on or affixed to the property.
Fully Satisfied
5 May 1983Delivered on: 7 May 1983
Satisfied on: 27 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 high street west glossop derbyshire.
Fully Satisfied
5 May 1983Delivered on: 7 May 1983
Satisfied on: 27 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 42 high street west glossop derbyshire.
Fully Satisfied
6 January 1954Delivered on: 11 January 1957
Satisfied on: 23 February 2002
Persons entitled: The Spread Eagle Perpetual Benefit Building Society

Classification: Legal charge
Secured details: £1023-8-6 (owing).
Particulars: 75 high street west and cottage in boulton court, glossop, derby.
Fully Satisfied

Filing History

3 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
12 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
16 June 2020Registered office address changed from 28a Church Lane Marple Stockport Cheshire SK6 6DE to 48 Fernwood Marple Bridge Stockport SK6 5BE on 16 June 2020 (1 page)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
4 April 2019Micro company accounts made up to 31 December 2018 (5 pages)
6 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
4 April 2018Micro company accounts made up to 31 December 2017 (5 pages)
6 November 2017Notification of Philip Ronald Warren as a person with significant control on 6 November 2017 (2 pages)
6 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
6 November 2017Notification of Philip Ronald Warren as a person with significant control on 6 November 2017 (2 pages)
4 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
4 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 62,950
(6 pages)
1 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 62,950
(6 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 January 2015Appointment of Judith Kay Warren as a director on 31 March 2014 (2 pages)
19 January 2015Appointment of Judith Kay Warren as a director on 31 March 2014 (2 pages)
19 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 62,950
(6 pages)
19 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 62,950
(6 pages)
5 August 2014Termination of appointment of Jane Garside as a director on 1 June 2014 (1 page)
5 August 2014Termination of appointment of Jane Garside as a director on 1 June 2014 (1 page)
5 August 2014Termination of appointment of Jane Garside as a director on 1 June 2014 (1 page)
11 June 2014Appointment of Judith Kay Warren as a secretary on 1 June 2014 (3 pages)
11 June 2014Termination of appointment of Harold Fielding Garside as a secretary on 1 June 2014 (2 pages)
11 June 2014Appointment of Judith Kay Warren as a secretary on 1 June 2014 (3 pages)
11 June 2014Termination of appointment of Harold Fielding Garside as a director on 1 June 2014 (2 pages)
11 June 2014Termination of appointment of Harold Fielding Garside as a director on 1 June 2014 (2 pages)
11 June 2014Termination of appointment of Judith Kay Warren as a director on 1 June 2014 (2 pages)
11 June 2014Termination of appointment of Harold Fielding Garside as a secretary on 1 June 2014 (2 pages)
11 June 2014Termination of appointment of Harold Fielding Garside as a director on 1 June 2014 (2 pages)
11 June 2014Termination of appointment of Judith Kay Warren as a director on 1 June 2014 (2 pages)
11 June 2014Termination of appointment of Harold Fielding Garside as a secretary on 1 June 2014 (2 pages)
11 June 2014Termination of appointment of Judith Kay Warren as a director on 1 June 2014 (2 pages)
11 June 2014Appointment of Judith Kay Warren as a secretary on 1 June 2014 (3 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 April 2014Appointment of Linda Jane Roll as a director on 31 March 2014 (3 pages)
8 April 2014Appointment of Judith Kay Warren as a director on 31 March 2014 (3 pages)
8 April 2014Appointment of Linda Jane Roll as a director on 31 March 2014 (3 pages)
8 April 2014Appointment of Judith Kay Warren as a director on 31 March 2014 (3 pages)
19 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 62,950
(6 pages)
19 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 62,950
(6 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
15 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
15 December 2009Director's details changed for Jane Garside on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Jane Garside on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Harold Fielding Garside on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Harold Fielding Garside on 15 December 2009 (2 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 November 2008Return made up to 31/10/08; full list of members (5 pages)
17 November 2008Return made up to 31/10/08; full list of members (5 pages)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 November 2007Return made up to 31/10/07; full list of members (7 pages)
13 November 2007Return made up to 31/10/07; full list of members (7 pages)
6 November 2007Registered office changed on 06/11/07 from: 183 london road south stockport cheshire SK12 1LQ (1 page)
6 November 2007Registered office changed on 06/11/07 from: 183 london road south stockport cheshire SK12 1LQ (1 page)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 June 2007Registered office changed on 03/06/07 from: 6 howard street glossop derbys SK13 7DD (1 page)
3 June 2007Registered office changed on 03/06/07 from: 6 howard street glossop derbys SK13 7DD (1 page)
13 November 2006Return made up to 31/10/06; full list of members (8 pages)
13 November 2006Return made up to 31/10/06; full list of members (8 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 November 2005Return made up to 31/10/05; full list of members (8 pages)
16 November 2005Return made up to 31/10/05; full list of members (8 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2004Return made up to 31/10/04; full list of members (8 pages)
8 November 2004Return made up to 31/10/04; full list of members (8 pages)
31 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
31 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 November 2003Return made up to 31/10/03; full list of members (8 pages)
7 November 2003Return made up to 31/10/03; full list of members (8 pages)
6 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 November 2002Return made up to 31/10/02; full list of members (8 pages)
6 November 2002Return made up to 31/10/02; full list of members (8 pages)
10 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
10 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
23 February 2002Declaration of satisfaction of mortgage/charge (1 page)
23 February 2002Declaration of satisfaction of mortgage/charge (1 page)
23 February 2002Declaration of satisfaction of mortgage/charge (1 page)
23 February 2002Declaration of satisfaction of mortgage/charge (1 page)
3 November 2001Return made up to 31/10/01; full list of members (7 pages)
3 November 2001Return made up to 31/10/01; full list of members (7 pages)
26 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
26 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
6 November 2000Return made up to 31/10/00; full list of members (7 pages)
6 November 2000Return made up to 31/10/00; full list of members (7 pages)
15 September 2000Full accounts made up to 31 December 1999 (9 pages)
15 September 2000Full accounts made up to 31 December 1999 (9 pages)
5 November 1999Return made up to 31/10/99; full list of members (7 pages)
5 November 1999Return made up to 31/10/99; full list of members (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
16 November 1998Return made up to 31/10/98; no change of members (4 pages)
16 November 1998Return made up to 31/10/98; no change of members (4 pages)
30 October 1998Full accounts made up to 31 December 1997 (9 pages)
30 October 1998Full accounts made up to 31 December 1997 (9 pages)
20 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/11/97
(4 pages)
20 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/11/97
(4 pages)
10 September 1997Full accounts made up to 31 December 1996 (12 pages)
10 September 1997Full accounts made up to 31 December 1996 (12 pages)
25 November 1996Return made up to 31/10/96; full list of members (6 pages)
25 November 1996Return made up to 31/10/96; full list of members (6 pages)
29 October 1996Full accounts made up to 31 December 1995 (13 pages)
29 October 1996Full accounts made up to 31 December 1995 (13 pages)
10 November 1995Return made up to 31/10/95; no change of members (4 pages)
10 November 1995Return made up to 31/10/95; no change of members (4 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (12 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
8 November 1994Return made up to 31/10/94; no change of members (4 pages)
8 November 1994Return made up to 31/10/94; no change of members (4 pages)
22 July 1994Accounts for a small company made up to 31 December 1993 (10 pages)
22 July 1994Accounts for a small company made up to 31 December 1993 (10 pages)
15 November 1993Return made up to 31/10/93; full list of members (5 pages)
15 November 1993Return made up to 31/10/93; full list of members (5 pages)
18 June 1993Full accounts made up to 31 December 1992 (9 pages)
18 June 1993Full accounts made up to 31 December 1992 (9 pages)
8 November 1992Return made up to 31/10/92; no change of members (4 pages)
8 November 1992Return made up to 31/10/92; no change of members (4 pages)
31 May 1992Full accounts made up to 31 December 1991 (10 pages)
31 May 1992Full accounts made up to 31 December 1991 (10 pages)
27 May 1992Declaration of satisfaction of mortgage/charge (1 page)
27 May 1992Declaration of satisfaction of mortgage/charge (1 page)
28 October 1991Return made up to 31/10/91; no change of members (4 pages)
28 October 1991Return made up to 31/10/91; no change of members (4 pages)
16 October 1991Full accounts made up to 31 December 1990 (10 pages)
16 October 1991Full accounts made up to 31 December 1990 (10 pages)
29 October 1990Full accounts made up to 31 December 1989 (10 pages)
29 October 1990Return made up to 25/09/90; full list of members (4 pages)
29 October 1990Full accounts made up to 31 December 1989 (10 pages)
29 October 1990Return made up to 25/09/90; full list of members (4 pages)
5 December 1989Full accounts made up to 31 December 1988 (10 pages)
5 December 1989Full accounts made up to 31 December 1988 (10 pages)
5 December 1989Return made up to 31/10/89; full list of members (4 pages)
5 December 1989Return made up to 31/10/89; full list of members (4 pages)
19 December 1988Return made up to 31/10/88; full list of members (4 pages)
19 December 1988Return made up to 31/10/88; full list of members (4 pages)
19 December 1988Full accounts made up to 31 December 1987 (8 pages)
19 December 1988Full accounts made up to 31 December 1987 (8 pages)
4 November 1987Return made up to 30/09/87; full list of members (4 pages)
4 November 1987Full accounts made up to 31 December 1986 (11 pages)
4 November 1987Return made up to 30/09/87; full list of members (4 pages)
4 November 1987Full accounts made up to 31 December 1986 (11 pages)
10 January 1987Full accounts made up to 31 December 1985 (11 pages)
10 January 1987Return made up to 11/12/86; full list of members (4 pages)
10 January 1987Return made up to 11/12/86; full list of members (4 pages)
10 January 1987Full accounts made up to 31 December 1985 (11 pages)
2 July 1955Incorporation (17 pages)
2 July 1955Incorporation (17 pages)