Company NameGlendale Group Limited
DirectorsCharles Rodney Mathers and Simon Tennant Barker
Company StatusActive
Company Number02235089
CategoryPrivate Limited Company
Incorporation Date24 March 1988(36 years, 1 month ago)

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(13 years after company formation)
Appointment Duration23 years
RoleWholesaler
Country of ResidenceSpain
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Director NameMr Simon Tennant Barker
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(26 years, 7 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(28 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Director NameMichael Charles Olney
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(3 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address5 Huntsman's Close
Warlingham
Surrey
CR6 9JU
Secretary NameHazel Margaret Smith
NationalityBritish
StatusResigned
Appointed23 October 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 8 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(5 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 April 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Huntsmans Close
Warlingham
Surrey
CR6 9JU
Secretary NamePetra Rose
NationalityBritish
StatusResigned
Appointed05 April 2001(13 years 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

150 at £1Glendale Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£24,089,190
Gross Profit£388,271
Net Worth£2,187,977
Cash£19,345
Current Liabilities£5,417,183

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 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
29 August 1990Delivered 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

Filing History

26 January 2024Accounts for a small company made up to 31 May 2023 (7 pages)
27 November 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
30 January 2023Accounts for a small company made up to 31 May 2022 (7 pages)
31 December 2022Termination of appointment of Simon Tennant Barker as a director on 31 December 2022 (1 page)
6 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
16 February 2022Accounts for a small company made up to 31 May 2021 (7 pages)
29 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
8 February 2021Accounts for a small company made up to 31 May 2020 (8 pages)
8 February 2021Director's details changed for Mr Charles Rodney Mathers on 1 January 2020 (2 pages)
2 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
27 February 2020Accounts for a small company made up to 31 May 2019 (8 pages)
26 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
21 November 2019Confirmation statement made on 11 November 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)
11 December 2018Accounts for a small company made up to 31 May 2018 (7 pages)
13 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
13 November 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
12 March 2018Accounts for a small company made up to 31 May 2017 (8 pages)
23 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 11 November 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)
23 February 2017Audited abridged accounts made up to 31 May 2016 (10 pages)
23 February 2017Audited abridged accounts made up to 31 May 2016 (10 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
23 August 2016Termination of appointment of Petra Rose as a secretary on 23 August 2016 (1 page)
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 Petra Rose as a secretary on 23 August 2016 (1 page)
19 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 150
(6 pages)
19 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 150
(6 pages)
10 December 2015Group of companies' accounts made up to 31 May 2015 (18 pages)
10 December 2015Group of companies' accounts made up to 31 May 2015 (18 pages)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 150
(6 pages)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 150
(6 pages)
28 December 2014Group of companies' accounts made up to 31 May 2014 (19 pages)
28 December 2014Group of companies' accounts made up to 31 May 2014 (19 pages)
21 November 2014Appointment of Mr Simon Tennant Barker as a director on 1 November 2014 (2 pages)
21 November 2014Appointment of Mr Simon Tennant Barker as a director on 1 November 2014 (2 pages)
21 November 2014Appointment of Mr Simon Tennant Barker as a director on 1 November 2014 (2 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 150
(5 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 150
(5 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 2014Group of companies' accounts made up to 31 May 2013 (18 pages)
11 February 2014Group of companies' accounts made up to 31 May 2013 (18 pages)
21 November 2013Registration of charge 022350890002 (28 pages)
21 November 2013Registration of charge 022350890002 (28 pages)
31 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 150
(5 pages)
31 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 150
(5 pages)
17 January 2013Group of companies' accounts made up to 31 May 2012 (18 pages)
17 January 2013Group of companies' accounts made up to 31 May 2012 (18 pages)
7 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
22 November 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
22 November 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
16 December 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
29 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
24 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
16 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
16 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
27 October 2008Return made up to 23/10/08; full list of members (4 pages)
27 October 2008Return made up to 23/10/08; full list of members (4 pages)
25 October 2007Return made up to 23/10/07; no change of members (6 pages)
25 October 2007Return made up to 23/10/07; no change of members (6 pages)
16 October 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
16 October 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
3 November 2006Return made up to 23/10/06; full list of members (7 pages)
3 November 2006Return made up to 23/10/06; full list of members (7 pages)
11 May 2006Registered office changed on 11/05/06 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page)
11 May 2006Registered office changed on 11/05/06 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
21 November 2005Return made up to 23/10/05; full list of members (7 pages)
21 November 2005Return made up to 23/10/05; full list of members (7 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
19 November 2004Return made up to 23/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 November 2004Return made up to 23/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (2 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (2 pages)
30 January 2004Return made up to 23/10/03; no change of members (6 pages)
30 January 2004Return made up to 23/10/03; no change 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 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
14 March 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
20 November 2002Return made up to 23/10/02; no change of members (6 pages)
20 November 2002Return made up to 23/10/02; no change of members (6 pages)
8 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
8 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
27 February 2002Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 February 2002Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001Secretary resigned (1 page)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 April 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
4 April 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
15 November 2000Return made up to 23/10/00; full list of members (6 pages)
15 November 2000Return made up to 23/10/00; full list of members (6 pages)
4 April 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
4 April 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
11 November 1999Return made up to 23/10/99; full list of members (6 pages)
11 November 1999Return made up to 23/10/99; full list of members (6 pages)
2 April 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
2 April 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
27 November 1998Return made up to 23/10/98; no change of members (4 pages)
27 November 1998Return made up to 23/10/98; no change of members (4 pages)
29 December 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
29 December 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
28 November 1997Return made up to 23/10/97; full list of members (6 pages)
28 November 1997Return made up to 23/10/97; full list of members (6 pages)
12 March 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
12 March 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
20 November 1996Return made up to 23/10/96; no change of members (4 pages)
20 November 1996Return made up to 23/10/96; no change of members (4 pages)
21 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 March 1996Accounts for a dormant company made up to 31 May 1995 (2 pages)
21 March 1996Accounts for a dormant company made up to 31 May 1995 (2 pages)
15 December 1995Return made up to 23/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 December 1995Return made up to 23/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
5 January 1992Resolutions
  • ERES01 ‐ Extraordinary resolution of adoption of Memorandum of Association
(37 pages)
5 January 1992Resolutions
  • ERES01 ‐ Extraordinary resolution of adoption of Memorandum of Association
(37 pages)
22 November 1991Ad 01/11/91--------- £ si 50@1=50 £ ic 100/150 (2 pages)
22 November 1991Ad 01/11/91--------- £ si 50@1=50 £ ic 100/150 (2 pages)
9 November 1988Wd 28/10/88 ad 31/05/88--------- £ si 10@1=10 £ ic 90/100 (2 pages)
9 November 1988Wd 28/10/88 ad 31/05/88--------- £ si 10@1=10 £ ic 90/100 (2 pages)
15 September 1988Wd 26/08/88 ad 24/03/88-31/05/88 £ si 88@1=88 £ ic 2/90 (2 pages)
15 September 1988Wd 26/08/88 ad 24/03/88-31/05/88 £ si 88@1=88 £ ic 2/90 (2 pages)
24 March 1988Incorporation (16 pages)