Company NameGlenmorn Ltd
DirectorsPhilip Brian Roger Hughes and Paul Geoffrey Langmaid
Company StatusActive
Company Number04825424
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Philip Brian Roger Hughes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(3 weeks, 2 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address349 Bury Old Rd
Prestwich
Manchester
M25 1PY
Director NameMr Paul Geoffrey Langmaid
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(3 weeks, 2 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address349 Bury Old Rd
Prestwich
Manchester
M25 1PY
Secretary NameMr Philip Brian Roger Hughes
NationalityBritish
StatusCurrent
Appointed31 July 2003(3 weeks, 2 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address349 Bury Old Rd
Prestwich
Manchester
M25 1PY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0161 2283012
Telephone regionManchester

Location

Registered Address349 Bury Old Rd
Prestwich
Manchester
M25 1PY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Paul Geoffrey Langmaid
50.00%
Ordinary
1 at £1Phillip Brian Roger Hughes
50.00%
Ordinary

Financials

Year2014
Net Worth£16,706
Cash£46,132
Current Liabilities£121,784

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

29 September 2003Delivered on: 3 October 2003
Persons entitled: National Westminster 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. See the mortgage charge document for full details.
Outstanding

Filing History

10 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
20 June 2023Micro company accounts made up to 30 September 2022 (6 pages)
12 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
11 July 2022Cessation of Paul Geoffrey Langmaid as a person with significant control on 8 July 2022 (1 page)
11 July 2022Cessation of Philip Brian Roger Hughes as a person with significant control on 11 July 2022 (1 page)
27 June 2022Micro company accounts made up to 30 September 2021 (7 pages)
8 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (7 pages)
24 May 2021Cessation of Paul Geoffrey Langmaid as a person with significant control on 24 May 2021 (1 page)
24 May 2021Notification of Paul Geoffrey Langmaid as a person with significant control on 24 May 2021 (2 pages)
20 May 2021Director's details changed for Paul Geoffrey Langmaid on 20 May 2021 (2 pages)
20 May 2021Director's details changed for Mr Philip Brian Roger Hughes on 20 May 2021 (2 pages)
20 May 2021Secretary's details changed for Mr Philip Brian Roger Hughes on 20 May 2021 (1 page)
10 September 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
16 June 2020Micro company accounts made up to 30 September 2019 (6 pages)
7 August 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
17 June 2019Micro company accounts made up to 30 September 2018 (7 pages)
12 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
6 July 2018Micro company accounts made up to 30 September 2017 (6 pages)
31 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
31 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
13 July 2017Notification of Philip Brian Roger Hughes as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Paul Geoffrey Langmaid as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Paul Geoffrey Langmaid as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
13 July 2017Notification of Philip Brian Roger Hughes as a person with significant control on 6 April 2016 (2 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
4 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
4 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(5 pages)
7 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(5 pages)
7 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(5 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(5 pages)
13 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(5 pages)
13 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(5 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
16 October 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 January 2012Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
6 December 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 December 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 November 2010Compulsory strike-off action has been discontinued (1 page)
2 November 2010Compulsory strike-off action has been discontinued (1 page)
1 November 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
1 November 2010Director's details changed for Paul Geoffrey Langmaid on 1 October 2009 (2 pages)
1 November 2010Director's details changed for Philip Brian Roger Hughes on 1 October 2009 (2 pages)
1 November 2010Director's details changed for Paul Geoffrey Langmaid on 1 October 2009 (2 pages)
1 November 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
1 November 2010Director's details changed for Philip Brian Roger Hughes on 1 October 2009 (2 pages)
1 November 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
1 November 2010Director's details changed for Paul Geoffrey Langmaid on 1 October 2009 (2 pages)
1 November 2010Director's details changed for Philip Brian Roger Hughes on 1 October 2009 (2 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
15 October 2009Annual return made up to 8 July 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 8 July 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 8 July 2009 with a full list of shareholders (4 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 November 2008Return made up to 08/07/08; full list of members (4 pages)
14 November 2008Return made up to 08/07/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 May 2008Director and secretary's change of particulars / philip hughes / 12/05/2008 (1 page)
12 May 2008Director and secretary's change of particulars / philip hughes / 12/05/2008 (1 page)
12 May 2008Director's change of particulars / paul langmaid / 12/05/2008 (1 page)
12 May 2008Director's change of particulars / paul langmaid / 12/05/2008 (1 page)
12 May 2008Director and secretary's change of particulars / philip hughes / 12/05/2008 (1 page)
12 May 2008Director and secretary's change of particulars / philip hughes / 12/05/2008 (1 page)
13 November 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 November 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 July 2007Return made up to 08/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2007Return made up to 08/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 March 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 July 2006Return made up to 08/07/06; full list of members (7 pages)
25 July 2006Return made up to 08/07/06; full list of members (7 pages)
13 April 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 April 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 July 2005Return made up to 08/07/05; full list of members (7 pages)
30 July 2005Return made up to 08/07/05; full list of members (7 pages)
29 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
17 June 2004Ad 08/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 June 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
17 June 2004Ad 08/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
16 September 2003Secretary's particulars changed;director's particulars changed (1 page)
16 September 2003Secretary's particulars changed;director's particulars changed (1 page)
10 August 2003New secretary appointed;new director appointed (1 page)
10 August 2003New director appointed (1 page)
10 August 2003New secretary appointed;new director appointed (1 page)
10 August 2003New director appointed (1 page)
8 July 2003Incorporation (9 pages)
8 July 2003Incorporation (9 pages)