Company NameGlendale Foods Limited
DirectorsPaul Andrew Burkitt and Mark Jones
Company StatusActive
Company Number01906927
CategoryPrivate Limited Company
Incorporation Date19 April 1985(39 years ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Secretary NameStephen Revill
NationalityBritish
StatusCurrent
Appointed03 September 2003(18 years, 4 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence AddressGlendale House
Cobden Street Pendleton
Salford Manchester
Lancashire
M6 6LX
Director NameMr Paul Andrew Burkitt
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2007(22 years, 4 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale House
Cobden Street Pendleton
Salford Manchester
Lancashire
M6 6LX
Director NameMr Mark Jones
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(27 years after company formation)
Appointment Duration12 years
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale House
Cobden Street Pendleton
Salford Manchester
Lancashire
M6 6LX
Director NameRita Margaret Mort
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(7 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 June 1998)
RoleCompany Director
Correspondence Address21 Arden Avenue
Alkrington
Manchester
M24 1PN
Director NameFrancis Pollitt
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(7 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 August 2001)
RoleCompany Director
Correspondence Address80 Pennine Road
Simmondley
Glossop
SK13 9UJ
Director NameMr John Francis Mortimer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(7 years, 6 months after company formation)
Appointment Duration23 years, 2 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendale House
Cobden Street Pendleton
Salford Manchester
Lancashire
M6 6LX
Director NameMs Mary Gillian Mortimer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(7 years, 6 months after company formation)
Appointment Duration23 years, 2 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale House
Cobden Street Pendleton
Salford Manchester
Lancashire
M6 6LX
Secretary NameMr Harry Ainscough
NationalityBritish
StatusResigned
Appointed19 October 1992(7 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 03 September 2003)
RoleCompany Director
Correspondence Address18 Lowe Avenue
Atherton
Manchester
Lancashire
M46 9WS
Director NameMark Jones
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(22 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 February 2008)
RoleCompany Director
Correspondence AddressRose Cottage
Spout Lane Light Oaks
Stoke On Trent
Staffordshire
ST2 7LR

Contact

Websiteglendalefoods.com
Email address[email protected]
Telephone0161 7434100
Telephone regionManchester

Location

Registered AddressGlendale House
Cobden Street Pendleton
Salford Manchester
Lancashire
M6 6LX
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

40k at £1Supreme Foods LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,621,077
Gross Profit£3,701,712
Net Worth£1,035,197
Cash£965,977
Current Liabilities£5,434,436

Accounts

Latest Accounts1 October 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return16 February 2024 (2 months, 2 weeks ago)
Next Return Due2 March 2025 (10 months from now)

Charges

22 January 2015Delivered on: 30 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 January 2015Delivered on: 19 January 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
3 October 2014Delivered on: 7 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold 24 cobden street salford title no GM400203.
Outstanding
5 August 2008Delivered on: 14 August 2008
Satisfied on: 6 October 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
5 August 2008Delivered on: 14 August 2008
Satisfied on: 6 October 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all the plant and machinery vehicles computers and other equipment, ban knife/model 3336 s/no:36168, wetrok floor cleaner s/no:460 312 6697, 3M case sealer s/no:4969,for details of further equipment charged please refer to form 395 see image for full details.
Fully Satisfied
8 June 2000Delivered on: 13 June 2000
Satisfied on: 14 February 2014
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: £10,0000 and all other sums due from the company to the chargee on any account whatsoever.
Particulars: Low pressure receiver no 9817 jerome and 3 x sabroe compressors model no TSM028 serial numbers 94585 94596 and 94587 coupled to brooke crompton motor and bitzer pilot receiver no 3021296. see the mortgage charge document for full details.
Fully Satisfied
14 February 1995Delivered on: 17 February 1995
Satisfied on: 22 March 2012
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage 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. See the mortgage charge document for full details.
Fully Satisfied
3 June 1991Delivered on: 13 June 1991
Satisfied on: 10 February 2014
Persons entitled: Campbell's UK Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 7TH october 1981.
Particulars: £15,000-00.
Fully Satisfied
18 November 1985Delivered on: 6 December 1985
Satisfied on: 2 March 1995
Persons entitled: Credit Lyonnais Bank Nederland N V

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge all f/h & l/h property book & other debts, stocks, shares or other securities uncalled capital assigns the goodwill & connections of the business and the benefit of all licences held floating ch arge on its undertaking and all property and assets present and future please see doc M15.
Fully Satisfied

Filing History

23 February 2024Confirmation statement made on 16 February 2024 with no updates (3 pages)
31 January 2024Full accounts made up to 1 October 2023 (39 pages)
13 March 2023Full accounts made up to 2 October 2022 (43 pages)
16 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
5 May 2022Full accounts made up to 3 October 2021 (44 pages)
16 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
23 April 2021Full accounts made up to 27 September 2020 (39 pages)
5 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
14 September 2020Notification of Mark Jones as a person with significant control on 16 February 2017 (2 pages)
20 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
13 January 2020Full accounts made up to 29 September 2019 (38 pages)
5 June 2019Full accounts made up to 30 September 2018 (30 pages)
27 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
15 June 2018Full accounts made up to 1 October 2017 (32 pages)
1 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
27 June 2017Full accounts made up to 2 October 2016 (31 pages)
27 June 2017Full accounts made up to 2 October 2016 (31 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
9 June 2016Accounts for a medium company made up to 27 September 2015 (25 pages)
9 June 2016Accounts for a medium company made up to 27 September 2015 (25 pages)
8 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 40,000
(4 pages)
8 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 40,000
(4 pages)
19 January 2016Termination of appointment of Mary Gillian Mortimer as a director on 21 December 2015 (1 page)
19 January 2016Termination of appointment of John Francis Mortimer as a director on 21 December 2015 (1 page)
19 January 2016Termination of appointment of Mary Gillian Mortimer as a director on 21 December 2015 (1 page)
19 January 2016Termination of appointment of John Francis Mortimer as a director on 21 December 2015 (1 page)
9 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 40,000
(5 pages)
9 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 40,000
(5 pages)
21 February 2015Accounts for a medium company made up to 28 September 2014 (20 pages)
21 February 2015Accounts for a medium company made up to 28 September 2014 (20 pages)
30 January 2015Registration of charge 019069270009, created on 22 January 2015 (35 pages)
30 January 2015Registration of charge 019069270009, created on 22 January 2015 (35 pages)
19 January 2015Registration of charge 019069270008, created on 19 January 2015 (25 pages)
19 January 2015Registration of charge 019069270008, created on 19 January 2015 (25 pages)
7 October 2014Registration of charge 019069270007, created on 3 October 2014 (32 pages)
7 October 2014Registration of charge 019069270007, created on 3 October 2014 (32 pages)
7 October 2014Registration of charge 019069270007, created on 3 October 2014 (32 pages)
6 October 2014Satisfaction of charge 5 in full (2 pages)
6 October 2014Satisfaction of charge 6 in full (1 page)
6 October 2014Satisfaction of charge 5 in full (2 pages)
6 October 2014Satisfaction of charge 6 in full (1 page)
9 July 2014Accounts for a medium company made up to 29 September 2013 (20 pages)
9 July 2014Accounts for a medium company made up to 29 September 2013 (20 pages)
3 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 40,000
(5 pages)
3 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 40,000
(5 pages)
14 February 2014Satisfaction of charge 4 in full (1 page)
14 February 2014Satisfaction of charge 4 in full (1 page)
10 February 2014Satisfaction of charge 2 in full (1 page)
10 February 2014Satisfaction of charge 2 in full (1 page)
17 July 2013All of the property or undertaking has been released from charge 5 (2 pages)
17 July 2013All of the property or undertaking has been released from charge 5 (2 pages)
27 June 2013Accounts for a medium company made up to 30 September 2012 (20 pages)
27 June 2013Accounts for a medium company made up to 30 September 2012 (20 pages)
14 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
29 June 2012Accounts for a medium company made up to 30 September 2011 (20 pages)
29 June 2012Accounts for a medium company made up to 30 September 2011 (20 pages)
3 May 2012Director's details changed for Mr Paul Andrew Burkitt on 1 May 2012 (2 pages)
3 May 2012Director's details changed for Mr John Francis Mortimer on 1 May 2012 (2 pages)
3 May 2012Director's details changed for Mr John Francis Mortimer on 1 May 2012 (2 pages)
3 May 2012Secretary's details changed for Stephen Revill on 1 May 2012 (1 page)
3 May 2012Appointment of Mark Jones as a director (2 pages)
3 May 2012Director's details changed for Ms Mary Gillian Mortimer on 1 May 2012 (2 pages)
3 May 2012Director's details changed for Mr John Francis Mortimer on 1 May 2012 (2 pages)
3 May 2012Director's details changed for Ms Mary Gillian Mortimer on 1 May 2012 (2 pages)
3 May 2012Secretary's details changed for Stephen Revill on 1 May 2012 (1 page)
3 May 2012Appointment of Mark Jones as a director (2 pages)
3 May 2012Secretary's details changed for Stephen Revill on 1 May 2012 (1 page)
3 May 2012Director's details changed for Ms Mary Gillian Mortimer on 1 May 2012 (2 pages)
3 May 2012Director's details changed for Mr Paul Andrew Burkitt on 1 May 2012 (2 pages)
3 May 2012Director's details changed for Mr Paul Andrew Burkitt on 1 May 2012 (2 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (7 pages)
4 July 2011Accounts for a medium company made up to 30 September 2010 (20 pages)
4 July 2011Accounts for a medium company made up to 30 September 2010 (20 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (7 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (7 pages)
1 July 2010Accounts for a medium company made up to 30 September 2009 (20 pages)
1 July 2010Accounts for a medium company made up to 30 September 2009 (20 pages)
15 March 2010Director's details changed for Paul Andrew Burkitt on 2 October 2009 (2 pages)
15 March 2010Director's details changed for Mr John Francis Mortimer on 2 October 2009 (2 pages)
15 March 2010Director's details changed for Mr John Francis Mortimer on 2 October 2009 (2 pages)
15 March 2010Director's details changed for Mary Gillian Mortimer on 2 October 2009 (2 pages)
15 March 2010Director's details changed for Paul Andrew Burkitt on 2 October 2009 (2 pages)
15 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (8 pages)
15 March 2010Director's details changed for Paul Andrew Burkitt on 2 October 2009 (2 pages)
15 March 2010Director's details changed for Mary Gillian Mortimer on 2 October 2009 (2 pages)
15 March 2010Director's details changed for Mary Gillian Mortimer on 2 October 2009 (2 pages)
15 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (8 pages)
15 March 2010Director's details changed for Mr John Francis Mortimer on 2 October 2009 (2 pages)
19 February 2009Return made up to 16/02/09; full list of members (7 pages)
19 February 2009Return made up to 16/02/09; full list of members (7 pages)
23 January 2009Accounts for a medium company made up to 30 September 2008 (23 pages)
23 January 2009Accounts for a medium company made up to 30 September 2008 (23 pages)
3 September 2008Accounts for a medium company made up to 30 September 2007 (23 pages)
3 September 2008Accounts for a medium company made up to 30 September 2007 (23 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
9 May 2008Return made up to 19/10/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 May 2008Return made up to 19/10/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 April 2008Company name changed glendale frozen foods LIMITED\certificate issued on 02/05/08 (2 pages)
29 April 2008Company name changed glendale frozen foods LIMITED\certificate issued on 02/05/08 (2 pages)
3 March 2008Appointment terminated director mark jones (1 page)
3 March 2008Appointment terminated director mark jones (1 page)
8 September 2007New director appointed (2 pages)
8 September 2007New director appointed (2 pages)
8 September 2007New director appointed (2 pages)
8 September 2007New director appointed (2 pages)
13 August 2007Registered office changed on 13/08/07 from: 3RD floor manchester house 86 princess street manchester M1 6NP (1 page)
13 August 2007Registered office changed on 13/08/07 from: 3RD floor manchester house 86 princess street manchester M1 6NP (1 page)
16 June 2007Full accounts made up to 30 September 2006 (16 pages)
16 June 2007Full accounts made up to 30 September 2006 (16 pages)
23 January 2007Return made up to 19/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 January 2007Return made up to 19/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 July 2006Accounts for a medium company made up to 30 September 2005 (16 pages)
25 July 2006Accounts for a medium company made up to 30 September 2005 (16 pages)
6 December 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 December 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 August 2005Accounts for a medium company made up to 30 September 2004 (17 pages)
2 August 2005Accounts for a medium company made up to 30 September 2004 (17 pages)
2 March 2005Accounting reference date shortened from 09/10/04 to 30/09/04 (1 page)
2 March 2005Accounting reference date shortened from 09/10/04 to 30/09/04 (1 page)
18 November 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 November 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 August 2004Accounts for a medium company made up to 5 October 2003 (15 pages)
5 August 2004Accounts for a medium company made up to 5 October 2003 (15 pages)
5 August 2004Accounts for a medium company made up to 5 October 2003 (15 pages)
27 May 2004Return made up to 19/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 May 2004Return made up to 19/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003New secretary appointed (2 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003Secretary resigned (1 page)
9 August 2003Accounts for a medium company made up to 6 October 2002 (15 pages)
9 August 2003Accounts for a medium company made up to 6 October 2002 (15 pages)
9 August 2003Accounts for a medium company made up to 6 October 2002 (15 pages)
23 December 2002Return made up to 19/10/02; full list of members (10 pages)
23 December 2002Return made up to 19/10/02; full list of members (10 pages)
8 July 2002Accounts for a medium company made up to 7 October 2001 (16 pages)
8 July 2002Accounts for a medium company made up to 7 October 2001 (16 pages)
8 July 2002Accounts for a medium company made up to 7 October 2001 (16 pages)
14 January 2002Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
14 January 2002Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
29 May 2001Accounts for a medium company made up to 8 October 2000 (16 pages)
29 May 2001Accounts for a medium company made up to 8 October 2000 (16 pages)
29 May 2001Accounts for a medium company made up to 8 October 2000 (16 pages)
30 November 2000Return made up to 19/10/00; full list of members (10 pages)
30 November 2000Return made up to 19/10/00; full list of members (10 pages)
19 June 2000Accounts for a medium company made up to 10 October 1999 (16 pages)
19 June 2000Accounts for a medium company made up to 10 October 1999 (16 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
20 December 1999Return made up to 19/10/99; full list of members (9 pages)
20 December 1999Return made up to 19/10/99; full list of members (9 pages)
9 August 1999Accounts for a medium company made up to 4 October 1998 (15 pages)
9 August 1999Accounts for a medium company made up to 4 October 1998 (15 pages)
9 August 1999Accounts for a medium company made up to 4 October 1998 (15 pages)
6 January 1999Return made up to 19/10/98; no change of members (4 pages)
6 January 1999Return made up to 19/10/98; no change of members (4 pages)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
5 June 1998Full accounts made up to 5 October 1997 (15 pages)
5 June 1998Full accounts made up to 5 October 1997 (15 pages)
5 June 1998Full accounts made up to 5 October 1997 (15 pages)
12 December 1997Return made up to 19/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1997Return made up to 19/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1997Full accounts made up to 6 October 1996 (16 pages)
6 June 1997Full accounts made up to 6 October 1996 (16 pages)
6 June 1997Full accounts made up to 6 October 1996 (16 pages)
12 December 1996Return made up to 19/10/96; no change of members (4 pages)
12 December 1996Return made up to 19/10/96; no change of members (4 pages)
4 August 1996Accounts for a medium company made up to 8 October 1995 (16 pages)
4 August 1996Accounts for a medium company made up to 8 October 1995 (16 pages)
4 August 1996Accounts for a medium company made up to 8 October 1995 (16 pages)
22 November 1995Return made up to 19/10/95; no change of members (4 pages)
22 November 1995Return made up to 19/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
7 April 1988Nc inc already adjusted (1 page)
7 April 1988Wd 03/03/88 ad 15/10/85--------- £ si 30998@1=30998 £ ic 2/31000 (2 pages)
7 April 1988Wd 03/03/88 ad 15/10/85--------- £ si 30998@1=30998 £ ic 2/31000 (2 pages)
7 April 1988Nc inc already adjusted (1 page)
1 January 1987A selection of documents registered before 1 January 1987 (44 pages)
5 November 1985Incorporation (15 pages)
5 November 1985Company name changed\certificate issued on 05/11/85 (2 pages)
5 November 1985Company name changed\certificate issued on 05/11/85 (2 pages)
5 November 1985Incorporation (15 pages)
30 October 1985New secretary appointed (1 page)
30 October 1985New secretary appointed (1 page)
29 October 1985New secretary appointed (1 page)
29 October 1985New secretary appointed (1 page)
19 April 1985Certificate of incorporation (1 page)
19 April 1985Certificate of incorporation (1 page)