Cobden Street Pendleton
Salford Manchester
Lancashire
M6 6LX
Director Name | Mr Paul Andrew Burkitt |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2007(22 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendale House Cobden Street Pendleton Salford Manchester Lancashire M6 6LX |
Director Name | Mr Mark Jones |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(27 years after company formation) |
Appointment Duration | 12 years |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendale House Cobden Street Pendleton Salford Manchester Lancashire M6 6LX |
Director Name | Rita Margaret Mort |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | 21 Arden Avenue Alkrington Manchester M24 1PN |
Director Name | Francis Pollitt |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 August 2001) |
Role | Company Director |
Correspondence Address | 80 Pennine Road Simmondley Glossop SK13 9UJ |
Director Name | Mr John Francis Mortimer |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendale House Cobden Street Pendleton Salford Manchester Lancashire M6 6LX |
Director Name | Ms Mary Gillian Mortimer |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendale House Cobden Street Pendleton Salford Manchester Lancashire M6 6LX |
Secretary Name | Mr Harry Ainscough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 03 September 2003) |
Role | Company Director |
Correspondence Address | 18 Lowe Avenue Atherton Manchester Lancashire M46 9WS |
Director Name | Mark Jones |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(22 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | Rose Cottage Spout Lane Light Oaks Stoke On Trent Staffordshire ST2 7LR |
Website | glendalefoods.com |
---|---|
Email address | [email protected] |
Telephone | 0161 7434100 |
Telephone region | Manchester |
Registered Address | Glendale House Cobden Street Pendleton Salford Manchester Lancashire M6 6LX |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
40k at £1 | Supreme Foods LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,621,077 |
Gross Profit | £3,701,712 |
Net Worth | £1,035,197 |
Cash | £965,977 |
Current Liabilities | £5,434,436 |
Latest Accounts | 1 October 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 16 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 2 March 2025 (10 months from now) |
22 January 2015 | Delivered on: 30 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
19 January 2015 | Delivered on: 19 January 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
3 October 2014 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2000 | Delivered 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 1995 | Delivered 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 1991 | Delivered 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 1985 | Delivered 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 |
23 February 2024 | Confirmation statement made on 16 February 2024 with no updates (3 pages) |
---|---|
31 January 2024 | Full accounts made up to 1 October 2023 (39 pages) |
13 March 2023 | Full accounts made up to 2 October 2022 (43 pages) |
16 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
5 May 2022 | Full accounts made up to 3 October 2021 (44 pages) |
16 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
23 April 2021 | Full accounts made up to 27 September 2020 (39 pages) |
5 March 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
14 September 2020 | Notification of Mark Jones as a person with significant control on 16 February 2017 (2 pages) |
20 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
13 January 2020 | Full accounts made up to 29 September 2019 (38 pages) |
5 June 2019 | Full accounts made up to 30 September 2018 (30 pages) |
27 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
15 June 2018 | Full accounts made up to 1 October 2017 (32 pages) |
1 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
27 June 2017 | Full accounts made up to 2 October 2016 (31 pages) |
27 June 2017 | Full accounts made up to 2 October 2016 (31 pages) |
1 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
9 June 2016 | Accounts for a medium company made up to 27 September 2015 (25 pages) |
9 June 2016 | Accounts for a medium company made up to 27 September 2015 (25 pages) |
8 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
19 January 2016 | Termination of appointment of Mary Gillian Mortimer as a director on 21 December 2015 (1 page) |
19 January 2016 | Termination of appointment of John Francis Mortimer as a director on 21 December 2015 (1 page) |
19 January 2016 | Termination of appointment of Mary Gillian Mortimer as a director on 21 December 2015 (1 page) |
19 January 2016 | Termination of appointment of John Francis Mortimer as a director on 21 December 2015 (1 page) |
9 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
21 February 2015 | Accounts for a medium company made up to 28 September 2014 (20 pages) |
21 February 2015 | Accounts for a medium company made up to 28 September 2014 (20 pages) |
30 January 2015 | Registration of charge 019069270009, created on 22 January 2015 (35 pages) |
30 January 2015 | Registration of charge 019069270009, created on 22 January 2015 (35 pages) |
19 January 2015 | Registration of charge 019069270008, created on 19 January 2015 (25 pages) |
19 January 2015 | Registration of charge 019069270008, created on 19 January 2015 (25 pages) |
7 October 2014 | Registration of charge 019069270007, created on 3 October 2014 (32 pages) |
7 October 2014 | Registration of charge 019069270007, created on 3 October 2014 (32 pages) |
7 October 2014 | Registration of charge 019069270007, created on 3 October 2014 (32 pages) |
6 October 2014 | Satisfaction of charge 5 in full (2 pages) |
6 October 2014 | Satisfaction of charge 6 in full (1 page) |
6 October 2014 | Satisfaction of charge 5 in full (2 pages) |
6 October 2014 | Satisfaction of charge 6 in full (1 page) |
9 July 2014 | Accounts for a medium company made up to 29 September 2013 (20 pages) |
9 July 2014 | Accounts for a medium company made up to 29 September 2013 (20 pages) |
3 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
14 February 2014 | Satisfaction of charge 4 in full (1 page) |
14 February 2014 | Satisfaction of charge 4 in full (1 page) |
10 February 2014 | Satisfaction of charge 2 in full (1 page) |
10 February 2014 | Satisfaction of charge 2 in full (1 page) |
17 July 2013 | All of the property or undertaking has been released from charge 5 (2 pages) |
17 July 2013 | All of the property or undertaking has been released from charge 5 (2 pages) |
27 June 2013 | Accounts for a medium company made up to 30 September 2012 (20 pages) |
27 June 2013 | Accounts for a medium company made up to 30 September 2012 (20 pages) |
14 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Accounts for a medium company made up to 30 September 2011 (20 pages) |
29 June 2012 | Accounts for a medium company made up to 30 September 2011 (20 pages) |
3 May 2012 | Director's details changed for Mr Paul Andrew Burkitt on 1 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr John Francis Mortimer on 1 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr John Francis Mortimer on 1 May 2012 (2 pages) |
3 May 2012 | Secretary's details changed for Stephen Revill on 1 May 2012 (1 page) |
3 May 2012 | Appointment of Mark Jones as a director (2 pages) |
3 May 2012 | Director's details changed for Ms Mary Gillian Mortimer on 1 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr John Francis Mortimer on 1 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Ms Mary Gillian Mortimer on 1 May 2012 (2 pages) |
3 May 2012 | Secretary's details changed for Stephen Revill on 1 May 2012 (1 page) |
3 May 2012 | Appointment of Mark Jones as a director (2 pages) |
3 May 2012 | Secretary's details changed for Stephen Revill on 1 May 2012 (1 page) |
3 May 2012 | Director's details changed for Ms Mary Gillian Mortimer on 1 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr Paul Andrew Burkitt on 1 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr Paul Andrew Burkitt on 1 May 2012 (2 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (7 pages) |
4 July 2011 | Accounts for a medium company made up to 30 September 2010 (20 pages) |
4 July 2011 | Accounts for a medium company made up to 30 September 2010 (20 pages) |
17 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (7 pages) |
1 July 2010 | Accounts for a medium company made up to 30 September 2009 (20 pages) |
1 July 2010 | Accounts for a medium company made up to 30 September 2009 (20 pages) |
15 March 2010 | Director's details changed for Paul Andrew Burkitt on 2 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr John Francis Mortimer on 2 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr John Francis Mortimer on 2 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mary Gillian Mortimer on 2 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Paul Andrew Burkitt on 2 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (8 pages) |
15 March 2010 | Director's details changed for Paul Andrew Burkitt on 2 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mary Gillian Mortimer on 2 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mary Gillian Mortimer on 2 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (8 pages) |
15 March 2010 | Director's details changed for Mr John Francis Mortimer on 2 October 2009 (2 pages) |
19 February 2009 | Return made up to 16/02/09; full list of members (7 pages) |
19 February 2009 | Return made up to 16/02/09; full list of members (7 pages) |
23 January 2009 | Accounts for a medium company made up to 30 September 2008 (23 pages) |
23 January 2009 | Accounts for a medium company made up to 30 September 2008 (23 pages) |
3 September 2008 | Accounts for a medium company made up to 30 September 2007 (23 pages) |
3 September 2008 | Accounts for a medium company made up to 30 September 2007 (23 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
9 May 2008 | Return made up to 19/10/07; full list of members
|
9 May 2008 | Return made up to 19/10/07; full list of members
|
29 April 2008 | Company name changed glendale frozen foods LIMITED\certificate issued on 02/05/08 (2 pages) |
29 April 2008 | Company name changed glendale frozen foods LIMITED\certificate issued on 02/05/08 (2 pages) |
3 March 2008 | Appointment terminated director mark jones (1 page) |
3 March 2008 | Appointment terminated director mark jones (1 page) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | New director appointed (2 pages) |
13 August 2007 | Registered office changed on 13/08/07 from: 3RD floor manchester house 86 princess street manchester M1 6NP (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 3RD floor manchester house 86 princess street manchester M1 6NP (1 page) |
16 June 2007 | Full accounts made up to 30 September 2006 (16 pages) |
16 June 2007 | Full accounts made up to 30 September 2006 (16 pages) |
23 January 2007 | Return made up to 19/10/06; full list of members
|
23 January 2007 | Return made up to 19/10/06; full list of members
|
25 July 2006 | Accounts for a medium company made up to 30 September 2005 (16 pages) |
25 July 2006 | Accounts for a medium company made up to 30 September 2005 (16 pages) |
6 December 2005 | Return made up to 19/10/05; full list of members
|
6 December 2005 | Return made up to 19/10/05; full list of members
|
2 August 2005 | Accounts for a medium company made up to 30 September 2004 (17 pages) |
2 August 2005 | Accounts for a medium company made up to 30 September 2004 (17 pages) |
2 March 2005 | Accounting reference date shortened from 09/10/04 to 30/09/04 (1 page) |
2 March 2005 | Accounting reference date shortened from 09/10/04 to 30/09/04 (1 page) |
18 November 2004 | Return made up to 19/10/04; full list of members
|
18 November 2004 | Return made up to 19/10/04; full list of members
|
5 August 2004 | Accounts for a medium company made up to 5 October 2003 (15 pages) |
5 August 2004 | Accounts for a medium company made up to 5 October 2003 (15 pages) |
5 August 2004 | Accounts for a medium company made up to 5 October 2003 (15 pages) |
27 May 2004 | Return made up to 19/10/03; full list of members
|
27 May 2004 | Return made up to 19/10/03; full list of members
|
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | Secretary resigned (1 page) |
9 August 2003 | Accounts for a medium company made up to 6 October 2002 (15 pages) |
9 August 2003 | Accounts for a medium company made up to 6 October 2002 (15 pages) |
9 August 2003 | Accounts for a medium company made up to 6 October 2002 (15 pages) |
23 December 2002 | Return made up to 19/10/02; full list of members (10 pages) |
23 December 2002 | Return made up to 19/10/02; full list of members (10 pages) |
8 July 2002 | Accounts for a medium company made up to 7 October 2001 (16 pages) |
8 July 2002 | Accounts for a medium company made up to 7 October 2001 (16 pages) |
8 July 2002 | Accounts for a medium company made up to 7 October 2001 (16 pages) |
14 January 2002 | Return made up to 19/10/01; full list of members
|
14 January 2002 | Return made up to 19/10/01; full list of members
|
29 May 2001 | Accounts for a medium company made up to 8 October 2000 (16 pages) |
29 May 2001 | Accounts for a medium company made up to 8 October 2000 (16 pages) |
29 May 2001 | Accounts for a medium company made up to 8 October 2000 (16 pages) |
30 November 2000 | Return made up to 19/10/00; full list of members (10 pages) |
30 November 2000 | Return made up to 19/10/00; full list of members (10 pages) |
19 June 2000 | Accounts for a medium company made up to 10 October 1999 (16 pages) |
19 June 2000 | Accounts for a medium company made up to 10 October 1999 (16 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
20 December 1999 | Return made up to 19/10/99; full list of members (9 pages) |
20 December 1999 | Return made up to 19/10/99; full list of members (9 pages) |
9 August 1999 | Accounts for a medium company made up to 4 October 1998 (15 pages) |
9 August 1999 | Accounts for a medium company made up to 4 October 1998 (15 pages) |
9 August 1999 | Accounts for a medium company made up to 4 October 1998 (15 pages) |
6 January 1999 | Return made up to 19/10/98; no change of members (4 pages) |
6 January 1999 | Return made up to 19/10/98; no change of members (4 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
5 June 1998 | Full accounts made up to 5 October 1997 (15 pages) |
5 June 1998 | Full accounts made up to 5 October 1997 (15 pages) |
5 June 1998 | Full accounts made up to 5 October 1997 (15 pages) |
12 December 1997 | Return made up to 19/10/97; full list of members
|
12 December 1997 | Return made up to 19/10/97; full list of members
|
6 June 1997 | Full accounts made up to 6 October 1996 (16 pages) |
6 June 1997 | Full accounts made up to 6 October 1996 (16 pages) |
6 June 1997 | Full accounts made up to 6 October 1996 (16 pages) |
12 December 1996 | Return made up to 19/10/96; no change of members (4 pages) |
12 December 1996 | Return made up to 19/10/96; no change of members (4 pages) |
4 August 1996 | Accounts for a medium company made up to 8 October 1995 (16 pages) |
4 August 1996 | Accounts for a medium company made up to 8 October 1995 (16 pages) |
4 August 1996 | Accounts for a medium company made up to 8 October 1995 (16 pages) |
22 November 1995 | Return made up to 19/10/95; no change of members (4 pages) |
22 November 1995 | Return made up to 19/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
7 April 1988 | Nc inc already adjusted (1 page) |
7 April 1988 | Wd 03/03/88 ad 15/10/85--------- £ si 30998@1=30998 £ ic 2/31000 (2 pages) |
7 April 1988 | Wd 03/03/88 ad 15/10/85--------- £ si 30998@1=30998 £ ic 2/31000 (2 pages) |
7 April 1988 | Nc inc already adjusted (1 page) |
1 January 1987 | A selection of documents registered before 1 January 1987 (44 pages) |
5 November 1985 | Incorporation (15 pages) |
5 November 1985 | Company name changed\certificate issued on 05/11/85 (2 pages) |
5 November 1985 | Company name changed\certificate issued on 05/11/85 (2 pages) |
5 November 1985 | Incorporation (15 pages) |
30 October 1985 | New secretary appointed (1 page) |
30 October 1985 | New secretary appointed (1 page) |
29 October 1985 | New secretary appointed (1 page) |
29 October 1985 | New secretary appointed (1 page) |
19 April 1985 | Certificate of incorporation (1 page) |
19 April 1985 | Certificate of incorporation (1 page) |