Company NameGlendale Holdings Limited
DirectorsCharles Rodney Mathers and Simon Tennant Barker
Company StatusActive
Company Number08505493
CategoryPrivate Limited Company
Incorporation Date26 April 2013(11 years ago)
Previous NameGlendale Hdgs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Charles Rodney Mathers
Date of BirthAugust 1956 (Born 67 years ago)
NationalityNew Zealander
StatusCurrent
Appointed26 April 2013(same day as company formation)
RoleCompany Director
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(1 year, 6 months after company formation)
Appointment Duration9 years, 6 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(3 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS

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

50 at £1Charles Rodney Mathers
40.00%
Ordinary
38 at £1Tansey International Corp
30.40%
Ordinary
37 at £1Andre Frenkel & Batsheva Frenkel
29.60%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return23 February 2024 (2 months, 2 weeks ago)
Next Return Due9 March 2025 (10 months from now)

Charges

9 July 2015Delivered on: 10 July 2015
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding

Filing History

26 February 2024Confirmation statement made on 23 February 2024 with no updates (3 pages)
26 January 2024Accounts for a small company made up to 31 May 2023 (7 pages)
3 March 2023Confirmation statement made on 23 February 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)
9 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
16 February 2022Accounts for a small company made up to 31 May 2021 (7 pages)
2 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
8 February 2021Group of companies' accounts made up to 31 May 2020 (27 pages)
8 February 2021Director's details changed for Mr Charles Rodney Mathers on 1 January 2020 (2 pages)
5 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
27 February 2020Group of companies' accounts made up to 31 May 2019 (29 pages)
6 March 2019Group of companies' accounts made up to 31 May 2018 (27 pages)
6 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
5 March 2019Registered office address changed from C/O Lopian Gross Barnett 6th Floor Cardinal House St. Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 5 March 2019 (1 page)
9 March 2018Group of companies' accounts made up to 31 May 2017 (26 pages)
23 February 2018Cessation of Andre Frenkel as a person with significant control on 22 February 2018 (1 page)
23 February 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
23 February 2018Notification of Batsheva Frenkel as a person with significant control on 22 February 2018 (2 pages)
22 February 2018Cessation of Tansey International Corp as a person with significant control on 22 February 2018 (1 page)
9 February 2018Confirmation statement made on 11 January 2018 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 2017Solvency Statement dated 21/02/17 (1 page)
23 February 2017Resolutions
  • RES13 ‐ Cancellation of the share premium account 21/02/2017
(1 page)
23 February 2017Statement by Directors (1 page)
23 February 2017Statement of capital on 23 February 2017
  • GBP 125
(3 pages)
23 February 2017Statement by Directors (1 page)
23 February 2017Resolutions
  • RES13 ‐ Cancellation of the share premium account 21/02/2017
(1 page)
23 February 2017Statement of capital on 23 February 2017
  • GBP 125
(3 pages)
23 February 2017Solvency Statement dated 21/02/17 (1 page)
22 February 2017Group of companies' accounts made up to 31 May 2016 (25 pages)
22 February 2017Group of companies' accounts made up to 31 May 2016 (25 pages)
18 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
18 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
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)
21 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 125
(4 pages)
18 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 125
(4 pages)
24 November 2015Statement of capital following an allotment of shares on 27 October 2015
  • GBP 125.00
(4 pages)
24 November 2015Statement of capital following an allotment of shares on 27 October 2015
  • GBP 125.00
(4 pages)
20 November 2015Previous accounting period extended from 30 April 2015 to 31 May 2015 (3 pages)
20 November 2015Previous accounting period extended from 30 April 2015 to 31 May 2015 (3 pages)
20 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
20 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
4 September 2015Company name changed glendale hdgs LIMITED\certificate issued on 04/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
4 September 2015Company name changed glendale hdgs LIMITED\certificate issued on 04/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
10 July 2015Registration of charge 085054930001, created on 9 July 2015 (24 pages)
10 July 2015Registration of charge 085054930001, created on 9 July 2015 (24 pages)
10 July 2015Registration of charge 085054930001, created on 9 July 2015 (24 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
13 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 February 2015Accounts for a dormant company made up to 30 April 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)
21 November 2014Appointment of Mr Simon Tennant Barker as a director on 1 November 2014 (2 pages)
11 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)