Company NameGlenarm Limited
DirectorRobert Christopher Jackson
Company StatusActive
Company Number04867352
CategoryPrivate Limited Company
Incorporation Date14 August 2003(20 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Christopher Jackson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed12 December 2003(4 months after company formation)
Appointment Duration20 years, 4 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressRegent House Folds Road
Bolton
BL1 2RZ
Secretary NameMichelle Jackson
NationalityBritish
StatusCurrent
Appointed12 December 2003(4 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence AddressRegent House Folds Road
Bolton
BL1 2RZ
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressRegent House
Folds Road
Bolton
BL1 2RZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

64 at £1Robert Jackson
64.00%
Ordinary
6 at £1David Jackson
6.00%
Ordinary
6 at £1Katie Jackson
6.00%
Ordinary
6 at £1Lisa Jackson
6.00%
Ordinary
6 at £1Robert Jackson Jnr
6.00%
Ordinary
12 at £1Michelle Jackson
12.00%
Ordinary

Financials

Year2014
Net Worth£146,376
Cash£118
Current Liabilities£141,475

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

6 March 2007Delivered on: 13 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartments 7, 11 and 12 grange gardens 16 victoria road eccles manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 March 2004Delivered on: 17 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartments 3, 4, 7 and 8 at the meadows, 419 chorley road westhoughton greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 February 2004Delivered on: 27 February 2004
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
14 August 2023Confirmation statement made on 14 August 2023 with updates (5 pages)
14 August 2023Change of details for Mr Robert Christopher Jackson as a person with significant control on 14 August 2023 (2 pages)
14 August 2023Notification of Robert Jackson (Jnr) as a person with significant control on 14 August 2023 (2 pages)
9 August 2023Confirmation statement made on 9 August 2023 with updates (4 pages)
30 August 2022Confirmation statement made on 14 August 2022 with updates (4 pages)
2 August 2022Change of details for Mr Robert Christopher Jackson as a person with significant control on 3 September 2021 (2 pages)
14 July 2022Micro company accounts made up to 31 December 2021 (6 pages)
17 December 2021Micro company accounts made up to 31 December 2020 (6 pages)
3 September 2021Confirmation statement made on 14 August 2021 with updates (5 pages)
9 June 2021Registered office address changed from 32-26 Chorley New Road Chorley New Road Bolton BL1 4AP England to Regent House Folds Road Bolton BL1 2RZ on 9 June 2021 (1 page)
23 April 2021Change of details for Mr Robert Christopher Jackson as a person with significant control on 23 April 2021 (2 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
13 November 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
16 September 2020Registered office address changed from Bank House 6 - 8 Church Street Adlington Chorley Lancashire PR7 4EX England to 32-26 Chorley New Road Chorley New Road Bolton BL1 4AP on 16 September 2020 (1 page)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 August 2018Confirmation statement made on 14 August 2018 with updates (5 pages)
15 May 2018Director's details changed for Robert Christopher Jackson on 15 May 2018 (2 pages)
15 May 2018Change of details for Mr Robert Christopher Jackson as a person with significant control on 15 May 2018 (2 pages)
30 April 2018Director's details changed for Robert Christopher Jackson on 26 April 2018 (2 pages)
30 April 2018Change of details for Mr Robert Christopher Jackson as a person with significant control on 26 April 2018 (2 pages)
15 February 2018Registered office address changed from 4 Babylon Lane Adlington Chorley Lancs PR6 9NN England to Bank House 6 - 8 Church Street Adlington Chorley Lancashire PR7 4EX on 15 February 2018 (1 page)
13 October 2017Director's details changed for Robert Christopher Jackson on 13 October 2017 (2 pages)
13 October 2017Change of details for Mr Robert Christopher Jackson as a person with significant control on 13 October 2017 (2 pages)
13 October 2017Change of details for Mr Robert Christopher Jackson as a person with significant control on 13 October 2017 (2 pages)
13 October 2017Director's details changed for Robert Christopher Jackson on 13 October 2017 (2 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
18 January 2017Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN to 4 Babylon Lane Adlington Chorley Lancs PR6 9NN on 18 January 2017 (1 page)
18 January 2017Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN to 4 Babylon Lane Adlington Chorley Lancs PR6 9NN on 18 January 2017 (1 page)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
5 March 2015Registered office address changed from Dte Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 September 2013Director's details changed for Robert Christopher Jackson on 14 September 2013 (2 pages)
19 September 2013Secretary's details changed for Michelle Jackson on 14 August 2013 (1 page)
19 September 2013Director's details changed for Robert Christopher Jackson on 14 September 2013 (2 pages)
19 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(3 pages)
19 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(3 pages)
19 September 2013Secretary's details changed for Michelle Jackson on 14 August 2013 (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
17 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
10 September 2009Return made up to 14/08/09; full list of members (3 pages)
10 September 2009Return made up to 14/08/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 September 2008Return made up to 14/08/08; full list of members (3 pages)
19 September 2008Return made up to 14/08/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
26 September 2007Return made up to 14/08/07; full list of members (2 pages)
26 September 2007Location of debenture register (1 page)
26 September 2007Location of register of members (1 page)
26 September 2007Return made up to 14/08/07; full list of members (2 pages)
26 September 2007Location of register of members (1 page)
26 September 2007Location of debenture register (1 page)
13 March 2007Particulars of mortgage/charge (3 pages)
13 March 2007Particulars of mortgage/charge (3 pages)
5 October 2006Return made up to 14/08/06; full list of members (6 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
5 October 2006Return made up to 14/08/06; full list of members (6 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
19 September 2006Registered office changed on 19/09/06 from: carlyle house 78 chorley new road bolton BL1 4BY (1 page)
19 September 2006Registered office changed on 19/09/06 from: carlyle house 78 chorley new road bolton BL1 4BY (1 page)
20 September 2005Return made up to 14/08/05; full list of members (6 pages)
20 September 2005Return made up to 14/08/05; full list of members (6 pages)
6 July 2005Registered office changed on 06/07/05 from: 110 market street westhoughton near bolton BL5 3AZ (1 page)
6 July 2005Registered office changed on 06/07/05 from: 110 market street westhoughton near bolton BL5 3AZ (1 page)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 September 2004Return made up to 14/08/04; full list of members (6 pages)
13 September 2004Return made up to 14/08/04; full list of members (6 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
26 January 2004Ad 16/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2004Ad 16/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
26 January 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Registered office changed on 17/12/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003Registered office changed on 17/12/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
14 August 2003Incorporation (10 pages)
14 August 2003Incorporation (10 pages)