Company NameGlendale S/S Limited
DirectorsCharles Rodney Mathers and Simon Tennant Barker
Company StatusActive
Company Number01442881
CategoryPrivate Limited Company
Incorporation Date9 August 1979(44 years, 9 months ago)
Previous NameGlendale Staff Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Charles Rodney Mathers
Date of BirthAugust 1956 (Born 67 years ago)
NationalityNew Zealander
StatusCurrent
Appointed05 April 2001(21 years, 8 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceSpain
Correspondence Address1 Queensmead Stokesheath Road
Oxshott
Leatherhead
Surrey
KT22 0PN
Director NameMr Simon Tennant Barker
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(35 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Secretary NameMr Matthew Pettit
StatusCurrent
Appointed23 August 2016(37 years after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Director NameMrs Dawn Patricia Olney
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(12 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Huntsmans Close
Warlingham
Surrey
CR6 9JU
Director NameMichael Charles Olney
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(12 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address5 Huntsman's Close
Warlingham
Surrey
CR6 9JU
Secretary NameHazel Margaret Smith
NationalityBritish
StatusResigned
Appointed05 October 1991(12 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 July 1993)
RoleCompany Director
Correspondence Address70b Melbury Gardens
Raynes Park
London
SW20 0DN
Secretary NameMrs Dawn Patricia Olney
NationalityBritish
StatusResigned
Appointed15 July 1993(13 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Huntsmans Close
Warlingham
Surrey
CR6 9JU
Secretary NameAlys Petra Rose
NationalityBritish
StatusResigned
Appointed05 April 2001(21 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 23 August 2016)
RoleCompany Director
Correspondence Address1 Charlton On The Hill
Charlton Marshall
Blandford Forum
Dorset
DT11 9NR

Location

Registered Address1st Floor Cloister House
New Bailey Street
Salford
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60.1k at £1Glendale Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£24,089,190
Net Worth£2,197,977
Cash£19,345
Current Liabilities£5,417,183

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Charges

18 November 2013Delivered on: 21 November 2013
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 August 2005Delivered on: 9 August 2005
Satisfied on: 7 December 2013
Persons entitled: Hsbc 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.
Fully Satisfied
8 January 2004Delivered on: 14 January 2004
Satisfied on: 11 October 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
22 October 1990Delivered on: 31 October 1990
Satisfied on: 17 October 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or c r m trading limited 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.
Fully Satisfied
1 June 1984Delivered on: 13 June 1984
Satisfied on: 15 January 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book & other debts now & from time to time owing floating charge over the (see doc M16). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

4 December 2023Accounts for a small company made up to 31 May 2023 (8 pages)
12 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
30 January 2023Accounts for a small company made up to 31 May 2022 (8 pages)
31 December 2022Termination of appointment of Simon Tennant Barker as a director on 31 December 2022 (1 page)
19 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
16 February 2022Accounts for a small company made up to 31 May 2021 (8 pages)
20 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
8 February 2021Director's details changed for Mr Charles Rodney Mathers on 1 January 2020 (2 pages)
8 February 2021Full accounts made up to 31 May 2020 (20 pages)
2 December 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
27 February 2020Full accounts made up to 31 May 2019 (23 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 5 March 2019 (1 page)
6 December 2018Full accounts made up to 31 May 2018 (14 pages)
22 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
9 March 2018Accounts for a small company made up to 31 May 2017 (16 pages)
2 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
10 May 2017Director's details changed for Mr Simon Tennant Barker on 30 April 2017 (2 pages)
10 May 2017Director's details changed for Mr Simon Tennant Barker on 30 April 2017 (2 pages)
14 December 2016Accounts for a medium company made up to 31 May 2016 (20 pages)
14 December 2016Accounts for a medium company made up to 31 May 2016 (20 pages)
9 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
23 August 2016Appointment of Mr Matthew Pettit as a secretary on 23 August 2016 (2 pages)
23 August 2016Appointment of Mr Matthew Pettit as a secretary on 23 August 2016 (2 pages)
23 August 2016Termination of appointment of Alys Petra Rose as a secretary on 23 August 2016 (1 page)
23 August 2016Termination of appointment of Alys Petra Rose as a secretary on 23 August 2016 (1 page)
6 December 2015Accounts for a medium company made up to 31 May 2015 (14 pages)
6 December 2015Accounts for a medium company made up to 31 May 2015 (14 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 60,100
(5 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 60,100
(5 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 60,100
(5 pages)
28 December 2014Accounts for a medium company made up to 31 May 2014 (14 pages)
28 December 2014Accounts for a medium company made up to 31 May 2014 (14 pages)
11 November 2014Appointment of Mr Simon Tennant Barker as a director on 1 November 2014 (2 pages)
11 November 2014Appointment of Mr Simon Tennant Barker as a director on 1 November 2014 (2 pages)
11 November 2014Appointment of Mr Simon Tennant Barker as a director on 1 November 2014 (2 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 60,100
(4 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 60,100
(4 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 60,100
(4 pages)
2 May 2014Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG on 2 May 2014 (1 page)
11 February 2014Accounts for a medium company made up to 31 May 2013 (14 pages)
11 February 2014Accounts for a medium company made up to 31 May 2013 (14 pages)
7 December 2013Satisfaction of charge 4 in full (4 pages)
7 December 2013Satisfaction of charge 4 in full (4 pages)
21 November 2013Registration of charge 014428810005 (25 pages)
21 November 2013Registration of charge 014428810005 (25 pages)
31 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 60,100
(4 pages)
31 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 60,100
(4 pages)
31 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 60,100
(4 pages)
17 January 2013Accounts for a medium company made up to 31 May 2012 (14 pages)
17 January 2013Accounts for a medium company made up to 31 May 2012 (14 pages)
29 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
22 November 2011Accounts for a small company made up to 31 May 2011 (6 pages)
22 November 2011Accounts for a small company made up to 31 May 2011 (6 pages)
22 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
16 December 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
29 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
24 December 2009Full accounts made up to 31 May 2009 (8 pages)
24 December 2009Full accounts made up to 31 May 2009 (8 pages)
30 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Charles Rodney Mathers on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Charles Rodney Mathers on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Charles Rodney Mathers on 1 October 2009 (2 pages)
23 February 2009Full accounts made up to 31 May 2008 (11 pages)
23 February 2009Full accounts made up to 31 May 2008 (11 pages)
27 October 2008Return made up to 05/10/08; full list of members (3 pages)
27 October 2008Return made up to 05/10/08; full list of members (3 pages)
23 October 2007Return made up to 05/10/07; full list of members (2 pages)
23 October 2007Return made up to 05/10/07; full list of members (2 pages)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
16 October 2007Full accounts made up to 31 May 2007 (9 pages)
16 October 2007Full accounts made up to 31 May 2007 (9 pages)
11 October 2007Declaration of satisfaction of mortgage/charge (1 page)
11 October 2007Declaration of satisfaction of mortgage/charge (1 page)
5 April 2007Full accounts made up to 31 May 2006 (9 pages)
5 April 2007Full accounts made up to 31 May 2006 (9 pages)
16 October 2006Return made up to 05/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 October 2006Return made up to 05/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 May 2006Registered office changed on 08/05/06 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page)
8 May 2006Registered office changed on 08/05/06 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page)
4 April 2006Full accounts made up to 31 May 2005 (9 pages)
4 April 2006Full accounts made up to 31 May 2005 (9 pages)
21 November 2005Return made up to 05/10/05; full list of members (6 pages)
21 November 2005Return made up to 05/10/05; full list of members (6 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
1 April 2005Full accounts made up to 31 May 2004 (9 pages)
1 April 2005Full accounts made up to 31 May 2004 (9 pages)
29 October 2004Return made up to 05/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 October 2004Return made up to 05/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 April 2004Full accounts made up to 31 May 2003 (9 pages)
2 April 2004Full accounts made up to 31 May 2003 (9 pages)
14 January 2004Particulars of mortgage/charge (9 pages)
14 January 2004Particulars of mortgage/charge (9 pages)
27 October 2003Return made up to 05/10/03; full list of members (6 pages)
27 October 2003Return made up to 05/10/03; full list of members (6 pages)
28 March 2003Registered office changed on 28/03/03 from: bridge house 1 brighton road redhill surrey RH1 6PW (1 page)
28 March 2003Registered office changed on 28/03/03 from: bridge house 1 brighton road redhill surrey RH1 6PW (1 page)
14 March 2003Full accounts made up to 31 May 2002 (10 pages)
14 March 2003Full accounts made up to 31 May 2002 (10 pages)
23 October 2002Return made up to 05/10/02; full list of members (6 pages)
23 October 2002Return made up to 05/10/02; full list of members (6 pages)
8 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
8 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
16 October 2001Return made up to 05/10/01; full list of members (6 pages)
16 October 2001Return made up to 05/10/01; full list of members (6 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001Secretary resigned;director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001Secretary resigned;director resigned (1 page)
4 April 2001Full accounts made up to 31 May 2000 (10 pages)
4 April 2001Full accounts made up to 31 May 2000 (10 pages)
11 October 2000Return made up to 05/10/00; full list of members (6 pages)
11 October 2000Return made up to 05/10/00; full list of members (6 pages)
4 April 2000Full accounts made up to 31 May 1999 (10 pages)
4 April 2000Full accounts made up to 31 May 1999 (10 pages)
11 November 1999Return made up to 05/10/99; full list of members (6 pages)
11 November 1999Return made up to 05/10/99; full list of members (6 pages)
2 April 1999Full accounts made up to 31 May 1998 (10 pages)
2 April 1999Full accounts made up to 31 May 1998 (10 pages)
23 November 1998Return made up to 05/10/98; no change of members (4 pages)
23 November 1998Return made up to 05/10/98; no change of members (4 pages)
31 December 1997Full accounts made up to 31 May 1997 (10 pages)
31 December 1997Full accounts made up to 31 May 1997 (10 pages)
28 November 1997Return made up to 05/10/97; full list of members (6 pages)
28 November 1997Return made up to 05/10/97; full list of members (6 pages)
12 March 1997Full accounts made up to 31 May 1996 (11 pages)
12 March 1997Full accounts made up to 31 May 1996 (11 pages)
28 October 1996Return made up to 05/10/96; no change of members (4 pages)
28 October 1996Return made up to 05/10/96; no change of members (4 pages)
22 December 1995Full accounts made up to 31 May 1995 (11 pages)
22 December 1995Full accounts made up to 31 May 1995 (11 pages)
15 December 1995Return made up to 05/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 December 1995Return made up to 05/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 May 1995Auditor's resignation (4 pages)
24 May 1995Auditor's resignation (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
31 October 1990Particulars of mortgage/charge (3 pages)
31 October 1990Particulars of mortgage/charge (3 pages)
29 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 August 1979Incorporation (15 pages)
9 August 1979Incorporation (15 pages)