Company NameMartin Glenn Limited
DirectorMartin Robert Glenn
Company StatusLiquidation
Company Number00958561
CategoryPrivate Limited Company
Incorporation Date21 July 1969(54 years, 9 months ago)
Previous NameArthur Glenn Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
SIC 47782Retail sale by opticians
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Martin Robert Glenn
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1992(23 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleOphthalmic Optician
Country of ResidenceEngland
Correspondence Address33 Merrilocks Road
Liverpool
Merseyside
L23 6UL
Secretary NameMrs Linda Maude Glenn
NationalityBritish
StatusCurrent
Appointed17 January 1994(24 years, 6 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Merrilocks Road
Liverpool
Merseyside
L23 6UL
Director NameArthur John Glenn
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(23 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 December 1994)
RoleOpthalmic Optician
Correspondence Address27a Park Avenue
Crosby
Liverpool
Merseyside
L23 2SP
Secretary NameMrs Norah Glenn
NationalityBritish
StatusResigned
Appointed08 December 1992(23 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 January 1994)
RoleCompany Director
Correspondence Address27a Park Avenue
Crosby
Liverpool
Merseyside
L23 2SP
Director NameMrs Linda Maude Glenn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(27 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Merrilocks Road
Liverpool
Merseyside
L23 6UL

Contact

Websiteglennsopticians.co.uk
Telephone0151 9244615
Telephone regionLiverpool

Location

Registered AddressStamford House
Northenden Road
Sale
Cheshire
M33 2DH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Martin Robert Glenn
60.00%
Ordinary
40 at £1Linda Maude Glenn
40.00%
Ordinary

Financials

Year2014
Net Worth£75,394
Cash£20,391
Current Liabilities£52,839

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return8 December 2022 (1 year, 4 months ago)
Next Return Due22 December 2023 (overdue)

Charges

7 March 2003Delivered on: 18 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 September 1977Delivered on: 14 September 1977
Persons entitled: Williams & Glyn's Bank Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £5,000 deposited with the bank.
Outstanding

Filing History

14 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
8 December 2017Change of details for Mr Martin Robert Glenn as a person with significant control on 6 April 2016 (2 pages)
8 December 2017Change of details for Mrs Linda Maude Glenn as a person with significant control on 6 April 2016 (2 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
24 February 2016Particulars of variation of rights attached to shares (2 pages)
24 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
24 February 2016Change of share class name or designation (2 pages)
24 February 2016Statement of company's objects (2 pages)
23 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
23 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 October 2015Register(s) moved to registered inspection location 61 Rodney Street Liverpool L1 9ER (1 page)
7 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
13 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
10 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
9 January 2012Register inspection address has been changed (1 page)
9 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Martin Robert Glenn on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Martin Robert Glenn on 1 October 2009 (2 pages)
25 August 2009Return made up to 08/12/08; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 December 2007Location of register of members (1 page)
28 December 2007Return made up to 08/12/07; full list of members (2 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Return made up to 08/12/06; full list of members (3 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 June 2006Registered office changed on 07/06/06 from: 9 central buildings coronation road crosby merseyside L23 5SS (1 page)
13 March 2006Director resigned (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 January 2006Return made up to 08/12/05; full list of members (3 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 December 2004Return made up to 08/12/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 January 2004Return made up to 08/12/03; full list of members (7 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 December 2002Return made up to 08/12/02; full list of members (7 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (10 pages)
24 December 2001Return made up to 08/12/01; full list of members (6 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
27 December 2000Return made up to 08/12/00; full list of members (6 pages)
5 May 2000Return made up to 08/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/05/00
(6 pages)
7 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
26 January 2000Company name changed arthur glenn LIMITED\certificate issued on 27/01/00 (3 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 January 1999Return made up to 08/12/98; full list of members (6 pages)
11 January 1999Full accounts made up to 31 March 1998 (10 pages)
14 January 1998Full accounts made up to 31 March 1997 (11 pages)
22 December 1997Return made up to 08/12/97; no change of members (4 pages)
29 January 1997Full accounts made up to 31 March 1996 (13 pages)
28 January 1997Return made up to 08/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1997New director appointed (2 pages)
28 January 1996Full accounts made up to 31 March 1995 (12 pages)
11 January 1996Return made up to 08/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 July 1969Certificate of incorporation (1 page)