Salford
M3 5FS
Director Name | Mr Simon Tennant Barker |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(26 years, 7 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(28 years, 5 months 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 | Michael Charles Olney |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 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 | 23 October 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 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(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 April 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Huntsmans Close Warlingham Surrey CR6 9JU |
Secretary Name | Petra Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(13 years 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 |
150 at £1 | Glendale Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,089,190 |
Gross Profit | £388,271 |
Net Worth | £2,187,977 |
Cash | £19,345 |
Current Liabilities | £5,417,183 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 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 |
---|---|
29 August 1990 | Delivered on: 4 September 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts & uncalled capital. Fully Satisfied |
26 January 2024 | Accounts for a small company made up to 31 May 2023 (7 pages) |
---|---|
27 November 2023 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
30 January 2023 | Accounts for a small company made up to 31 May 2022 (7 pages) |
31 December 2022 | Termination of appointment of Simon Tennant Barker as a director on 31 December 2022 (1 page) |
6 December 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
16 February 2022 | Accounts for a small company made up to 31 May 2021 (7 pages) |
29 November 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
8 February 2021 | Accounts for a small company made up to 31 May 2020 (8 pages) |
8 February 2021 | Director's details changed for Mr Charles Rodney Mathers on 1 January 2020 (2 pages) |
2 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
27 February 2020 | Accounts for a small company made up to 31 May 2019 (8 pages) |
26 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
21 November 2019 | Confirmation statement made on 11 November 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) |
11 December 2018 | Accounts for a small company made up to 31 May 2018 (7 pages) |
13 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
13 November 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
12 March 2018 | Accounts for a small company made up to 31 May 2017 (8 pages) |
23 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 11 November 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) |
23 February 2017 | Audited abridged accounts made up to 31 May 2016 (10 pages) |
23 February 2017 | Audited abridged accounts made up to 31 May 2016 (10 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
23 August 2016 | Termination of appointment of Petra Rose as a secretary on 23 August 2016 (1 page) |
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 Petra Rose as a secretary on 23 August 2016 (1 page) |
19 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
10 December 2015 | Group of companies' accounts made up to 31 May 2015 (18 pages) |
10 December 2015 | Group of companies' accounts made up to 31 May 2015 (18 pages) |
29 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
28 December 2014 | Group of companies' accounts made up to 31 May 2014 (19 pages) |
28 December 2014 | Group of companies' accounts made up to 31 May 2014 (19 pages) |
21 November 2014 | Appointment of Mr Simon Tennant Barker as a director on 1 November 2014 (2 pages) |
21 November 2014 | Appointment of Mr Simon Tennant Barker as a director on 1 November 2014 (2 pages) |
21 November 2014 | Appointment of Mr Simon Tennant Barker as a director on 1 November 2014 (2 pages) |
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
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 | Group of companies' accounts made up to 31 May 2013 (18 pages) |
11 February 2014 | Group of companies' accounts made up to 31 May 2013 (18 pages) |
21 November 2013 | Registration of charge 022350890002 (28 pages) |
21 November 2013 | Registration of charge 022350890002 (28 pages) |
31 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
17 January 2013 | Group of companies' accounts made up to 31 May 2012 (18 pages) |
17 January 2013 | Group of companies' accounts made up to 31 May 2012 (18 pages) |
7 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
1 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
29 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
27 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
25 October 2007 | Return made up to 23/10/07; no change of members (6 pages) |
25 October 2007 | Return made up to 23/10/07; no change of members (6 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
3 November 2006 | Return made up to 23/10/06; full list of members (7 pages) |
3 November 2006 | Return made up to 23/10/06; full list of members (7 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
21 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
21 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
19 November 2004 | Return made up to 23/10/04; full list of members
|
19 November 2004 | Return made up to 23/10/04; full list of members
|
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (2 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (2 pages) |
30 January 2004 | Return made up to 23/10/03; no change of members (6 pages) |
30 January 2004 | Return made up to 23/10/03; no change 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 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
14 March 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
20 November 2002 | Return made up to 23/10/02; no change of members (6 pages) |
20 November 2002 | Return made up to 23/10/02; no change of members (6 pages) |
8 March 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
8 March 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
27 February 2002 | Return made up to 23/10/01; full list of members
|
27 February 2002 | Return made up to 23/10/01; full list of members
|
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | Secretary resigned (1 page) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 April 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
4 April 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
15 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
15 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
4 April 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
4 April 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
11 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
11 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
2 April 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
2 April 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
27 November 1998 | Return made up to 23/10/98; no change of members (4 pages) |
27 November 1998 | Return made up to 23/10/98; no change of members (4 pages) |
29 December 1997 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
29 December 1997 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
28 November 1997 | Return made up to 23/10/97; full list of members (6 pages) |
28 November 1997 | Return made up to 23/10/97; full list of members (6 pages) |
12 March 1997 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
12 March 1997 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
20 November 1996 | Return made up to 23/10/96; no change of members (4 pages) |
20 November 1996 | Return made up to 23/10/96; no change of members (4 pages) |
21 March 1996 | Resolutions
|
21 March 1996 | Resolutions
|
21 March 1996 | Accounts for a dormant company made up to 31 May 1995 (2 pages) |
21 March 1996 | Accounts for a dormant company made up to 31 May 1995 (2 pages) |
15 December 1995 | Return made up to 23/10/95; full list of members
|
15 December 1995 | Return made up to 23/10/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
5 January 1992 | Resolutions
|
5 January 1992 | Resolutions
|
22 November 1991 | Ad 01/11/91--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
22 November 1991 | Ad 01/11/91--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
9 November 1988 | Wd 28/10/88 ad 31/05/88--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
9 November 1988 | Wd 28/10/88 ad 31/05/88--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
15 September 1988 | Wd 26/08/88 ad 24/03/88-31/05/88 £ si 88@1=88 £ ic 2/90 (2 pages) |
15 September 1988 | Wd 26/08/88 ad 24/03/88-31/05/88 £ si 88@1=88 £ ic 2/90 (2 pages) |
24 March 1988 | Incorporation (16 pages) |