Liverpool
Merseyside
L23 6UL
Secretary Name | Mrs Linda Maude Glenn |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 1994(24 years, 6 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Merrilocks Road Liverpool Merseyside L23 6UL |
Director Name | Arthur John Glenn |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(23 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 December 1994) |
Role | Opthalmic Optician |
Correspondence Address | 27a Park Avenue Crosby Liverpool Merseyside L23 2SP |
Secretary Name | Mrs Norah Glenn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 January 1994) |
Role | Company Director |
Correspondence Address | 27a Park Avenue Crosby Liverpool Merseyside L23 2SP |
Director Name | Mrs Linda Maude Glenn |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(27 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Merrilocks Road Liverpool Merseyside L23 6UL |
Website | glennsopticians.co.uk |
---|---|
Telephone | 0151 9244615 |
Telephone region | Liverpool |
Registered Address | Stamford House Northenden Road Sale Cheshire M33 2DH |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Martin Robert Glenn 60.00% Ordinary |
---|---|
40 at £1 | Linda Maude Glenn 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,394 |
Cash | £20,391 |
Current Liabilities | £52,839 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 8 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 22 December 2023 (overdue) |
7 March 2003 | Delivered 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 1977 | Delivered 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 |
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
---|---|
8 December 2017 | Change of details for Mr Martin Robert Glenn as a person with significant control on 6 April 2016 (2 pages) |
8 December 2017 | Change of details for Mrs Linda Maude Glenn as a person with significant control on 6 April 2016 (2 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 December 2016 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
24 February 2016 | Particulars of variation of rights attached to shares (2 pages) |
24 February 2016 | Resolutions
|
24 February 2016 | Change of share class name or designation (2 pages) |
24 February 2016 | Statement of company's objects (2 pages) |
23 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 October 2015 | Register(s) moved to registered inspection location 61 Rodney Street Liverpool L1 9ER (1 page) |
7 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
10 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Register inspection address has been changed (1 page) |
9 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Martin Robert Glenn on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Martin Robert Glenn on 1 October 2009 (2 pages) |
25 August 2009 | Return made up to 08/12/08; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 December 2007 | Location of register of members (1 page) |
28 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Return made up to 08/12/06; full list of members (3 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: 9 central buildings coronation road crosby merseyside L23 5SS (1 page) |
13 March 2006 | Director resigned (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 January 2006 | Return made up to 08/12/05; full list of members (3 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 December 2004 | Return made up to 08/12/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 January 2004 | Return made up to 08/12/03; full list of members (7 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 December 2002 | Return made up to 08/12/02; full list of members (7 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (10 pages) |
24 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 December 2000 | Return made up to 08/12/00; full list of members (6 pages) |
5 May 2000 | Return made up to 08/12/99; full list of members
|
7 February 2000 | Resolutions
|
26 January 2000 | Company name changed arthur glenn LIMITED\certificate issued on 27/01/00 (3 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 January 1999 | Return made up to 08/12/98; full list of members (6 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
22 December 1997 | Return made up to 08/12/97; no change of members (4 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
28 January 1997 | Return made up to 08/12/96; no change of members
|
28 January 1997 | New director appointed (2 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
11 January 1996 | Return made up to 08/12/95; full list of members
|
21 July 1969 | Certificate of incorporation (1 page) |