Oxshott
Leatherhead
Surrey
KT22 0PN
Director Name | Mr Simon Tennant Barker |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(35 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
Secretary Name | Mr Matthew Pettit |
---|---|
Status | Current |
Appointed | 23 August 2016(37 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
Director Name | Mrs Dawn Patricia Olney |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Huntsmans Close Warlingham Surrey CR6 9JU |
Director Name | Michael Charles Olney |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | 5 Huntsman's Close Warlingham Surrey CR6 9JU |
Secretary Name | Hazel Margaret Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 July 1993) |
Role | Company Director |
Correspondence Address | 70b Melbury Gardens Raynes Park London SW20 0DN |
Secretary Name | Mrs Dawn Patricia Olney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Huntsmans Close Warlingham Surrey CR6 9JU |
Secretary Name | Alys Petra Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(21 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 23 August 2016) |
Role | Company Director |
Correspondence Address | 1 Charlton On The Hill Charlton Marshall Blandford Forum Dorset DT11 9NR |
Registered Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
60.1k at £1 | Glendale Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,089,190 |
Net Worth | £2,197,977 |
Cash | £19,345 |
Current Liabilities | £5,417,183 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
18 November 2013 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 1990 | Delivered 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 1984 | Delivered 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 |
4 December 2023 | Accounts for a small company made up to 31 May 2023 (8 pages) |
---|---|
12 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
30 January 2023 | Accounts for a small company made up to 31 May 2022 (8 pages) |
31 December 2022 | Termination of appointment of Simon Tennant Barker as a director on 31 December 2022 (1 page) |
19 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
16 February 2022 | Accounts for a small company made up to 31 May 2021 (8 pages) |
20 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
8 February 2021 | Director's details changed for Mr Charles Rodney Mathers on 1 January 2020 (2 pages) |
8 February 2021 | Full accounts made up to 31 May 2020 (20 pages) |
2 December 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
27 February 2020 | Full accounts made up to 31 May 2019 (23 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
5 March 2019 | Registered 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 2018 | Full accounts made up to 31 May 2018 (14 pages) |
22 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
9 March 2018 | Accounts for a small company made up to 31 May 2017 (16 pages) |
2 November 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
10 May 2017 | Director's details changed for Mr Simon Tennant Barker on 30 April 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr Simon Tennant Barker on 30 April 2017 (2 pages) |
14 December 2016 | Accounts for a medium company made up to 31 May 2016 (20 pages) |
14 December 2016 | Accounts for a medium company made up to 31 May 2016 (20 pages) |
9 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
23 August 2016 | Appointment of Mr Matthew Pettit as a secretary on 23 August 2016 (2 pages) |
23 August 2016 | Appointment of Mr Matthew Pettit as a secretary on 23 August 2016 (2 pages) |
23 August 2016 | Termination of appointment of Alys Petra Rose as a secretary on 23 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Alys Petra Rose as a secretary on 23 August 2016 (1 page) |
6 December 2015 | Accounts for a medium company made up to 31 May 2015 (14 pages) |
6 December 2015 | Accounts for a medium company made up to 31 May 2015 (14 pages) |
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
28 December 2014 | Accounts for a medium company made up to 31 May 2014 (14 pages) |
28 December 2014 | Accounts for a medium company made up to 31 May 2014 (14 pages) |
11 November 2014 | Appointment of Mr Simon Tennant Barker as a director on 1 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr Simon Tennant Barker as a director on 1 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr Simon Tennant Barker as a director on 1 November 2014 (2 pages) |
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
2 May 2014 | Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG on 2 May 2014 (1 page) |
11 February 2014 | Accounts for a medium company made up to 31 May 2013 (14 pages) |
11 February 2014 | Accounts for a medium company made up to 31 May 2013 (14 pages) |
7 December 2013 | Satisfaction of charge 4 in full (4 pages) |
7 December 2013 | Satisfaction of charge 4 in full (4 pages) |
21 November 2013 | Registration of charge 014428810005 (25 pages) |
21 November 2013 | Registration of charge 014428810005 (25 pages) |
31 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
17 January 2013 | Accounts for a medium company made up to 31 May 2012 (14 pages) |
17 January 2013 | Accounts for a medium company made up to 31 May 2012 (14 pages) |
29 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
22 November 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
22 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
16 December 2010 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
29 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Full accounts made up to 31 May 2009 (8 pages) |
24 December 2009 | Full accounts made up to 31 May 2009 (8 pages) |
30 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Charles Rodney Mathers on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Charles Rodney Mathers on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Charles Rodney Mathers on 1 October 2009 (2 pages) |
23 February 2009 | Full accounts made up to 31 May 2008 (11 pages) |
23 February 2009 | Full accounts made up to 31 May 2008 (11 pages) |
27 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
23 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2007 | Full accounts made up to 31 May 2007 (9 pages) |
16 October 2007 | Full accounts made up to 31 May 2007 (9 pages) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2007 | Full accounts made up to 31 May 2006 (9 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (9 pages) |
16 October 2006 | Return made up to 05/10/06; full list of members
|
16 October 2006 | Return made up to 05/10/06; full list of members
|
8 May 2006 | Registered office changed on 08/05/06 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page) |
4 April 2006 | Full accounts made up to 31 May 2005 (9 pages) |
4 April 2006 | Full accounts made up to 31 May 2005 (9 pages) |
21 November 2005 | Return made up to 05/10/05; full list of members (6 pages) |
21 November 2005 | Return made up to 05/10/05; full list of members (6 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Full accounts made up to 31 May 2004 (9 pages) |
1 April 2005 | Full accounts made up to 31 May 2004 (9 pages) |
29 October 2004 | Return made up to 05/10/04; full list of members
|
29 October 2004 | Return made up to 05/10/04; full list of members
|
2 April 2004 | Full accounts made up to 31 May 2003 (9 pages) |
2 April 2004 | Full accounts made up to 31 May 2003 (9 pages) |
14 January 2004 | Particulars of mortgage/charge (9 pages) |
14 January 2004 | Particulars of mortgage/charge (9 pages) |
27 October 2003 | Return made up to 05/10/03; full list of members (6 pages) |
27 October 2003 | Return made up to 05/10/03; full list of members (6 pages) |
28 March 2003 | Registered office changed on 28/03/03 from: bridge house 1 brighton road redhill surrey RH1 6PW (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: bridge house 1 brighton road redhill surrey RH1 6PW (1 page) |
14 March 2003 | Full accounts made up to 31 May 2002 (10 pages) |
14 March 2003 | Full accounts made up to 31 May 2002 (10 pages) |
23 October 2002 | Return made up to 05/10/02; full list of members (6 pages) |
23 October 2002 | Return made up to 05/10/02; full list of members (6 pages) |
8 March 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
8 March 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
16 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
16 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Secretary resigned;director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | Secretary resigned;director resigned (1 page) |
4 April 2001 | Full accounts made up to 31 May 2000 (10 pages) |
4 April 2001 | Full accounts made up to 31 May 2000 (10 pages) |
11 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
11 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (10 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (10 pages) |
11 November 1999 | Return made up to 05/10/99; full list of members (6 pages) |
11 November 1999 | Return made up to 05/10/99; full list of members (6 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (10 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (10 pages) |
23 November 1998 | Return made up to 05/10/98; no change of members (4 pages) |
23 November 1998 | Return made up to 05/10/98; no change of members (4 pages) |
31 December 1997 | Full accounts made up to 31 May 1997 (10 pages) |
31 December 1997 | Full accounts made up to 31 May 1997 (10 pages) |
28 November 1997 | Return made up to 05/10/97; full list of members (6 pages) |
28 November 1997 | Return made up to 05/10/97; full list of members (6 pages) |
12 March 1997 | Full accounts made up to 31 May 1996 (11 pages) |
12 March 1997 | Full accounts made up to 31 May 1996 (11 pages) |
28 October 1996 | Return made up to 05/10/96; no change of members (4 pages) |
28 October 1996 | Return made up to 05/10/96; no change of members (4 pages) |
22 December 1995 | Full accounts made up to 31 May 1995 (11 pages) |
22 December 1995 | Full accounts made up to 31 May 1995 (11 pages) |
15 December 1995 | Return made up to 05/10/95; full list of members
|
15 December 1995 | Return made up to 05/10/95; full list of members
|
24 May 1995 | Auditor's resignation (4 pages) |
24 May 1995 | Auditor's resignation (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
31 October 1990 | Particulars of mortgage/charge (3 pages) |
31 October 1990 | Particulars of mortgage/charge (3 pages) |
29 November 1988 | Resolutions
|
29 November 1988 | Resolutions
|
9 August 1979 | Incorporation (15 pages) |
9 August 1979 | Incorporation (15 pages) |