Company NameGlendale International Limited
Company StatusActive
Company Number02626614
CategoryPrivate Limited Company
Incorporation Date4 July 1991(32 years, 10 months ago)
Previous NameGlendale Trading Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Stephen John Barham
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1992(1 year after company formation)
Appointment Duration31 years, 10 months
RoleDealer In Aircraft Spares
Country of ResidenceEngland
Correspondence AddressFlat 2
19 Cambridge Road
Southend On Sea
Essex
SS1 1ET
Secretary NameMr Stephen John Barham
NationalityBritish
StatusCurrent
Appointed04 July 1992(1 year after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
19 Cambridge Road
Southend On Sea
Essex
SS1 1ET
Director NameMr Adam Richard Gratton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2015(24 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Totman Crescent
Rayleigh
SS6 7UY
Director NameMr Nigel Patrick John Green
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(24 years, 9 months after company formation)
Appointment Duration8 years
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address17 Totman Crescent
Rayleigh
SS6 7UY
Director NameMr Andrew Neil Brown
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(30 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Totman Crescent
Rayleigh
SS6 7UY
Director NameMiss Andrea Mary Barham
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(1 year after company formation)
Appointment Duration18 years, 5 months (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Stambridge Road
Rochford
Essex
SS4 1DP
Director NameJohn Barham
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(1 year after company formation)
Appointment Duration18 years, 5 months (resigned 16 December 2010)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressLote 9 Urbanizacao
Vale Da Lama
Odiaxere Lagos 8600-258
Portugal
Director NameIan Parkins
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(1 year after company formation)
Appointment Duration12 years, 9 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address6 Kingsteignton
Shoeburyness
Essex
SS3 8AY
Director NamePhillip George Camp
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(13 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address472 Sutton Road
Southend On Sea
Essex
SS2 5PN
Director NameMrs Karen Ann Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(24 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 The Broadway
Leigh On Sea
Essex
SS9 1PG

Contact

Websiteglendale-int.co.uk
Email address[email protected]
Telephone01268 741770
Telephone regionBasildon

Location

Registered Address17 Totman Crescent
Rayleigh
SS6 7UY
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Shareholders

20k at £1Bassett Worldwide Holdings LTD
99.90%
Ordinary B
100 at £0.1John Barham
0.05%
Ordinary A
100 at £0.1Tetyana Barham & Stephen Barham
0.05%
Ordinary A

Financials

Year2014
Net Worth£2,217,478
Cash£1,556,915
Current Liabilities£953,592

Accounts

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

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Charges

5 January 2017Delivered on: 9 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 April 2024Director's details changed for Mr Stephen John Barham on 29 August 2023 (2 pages)
11 April 2024Confirmation statement made on 8 March 2024 with updates (5 pages)
27 September 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
9 March 2023Confirmation statement made on 8 March 2023 with updates (4 pages)
6 February 2023Registered office address changed from 107 the Broadway Leigh on Sea Essex SS9 1PG to 17 Totman Crescent Rayleigh SS6 7UY on 6 February 2023 (1 page)
23 August 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
29 June 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 June 2022Second filing of a statement of capital following an allotment of shares on 10 June 2022
  • GBP 20,221.0
(4 pages)
20 June 2022Statement of capital following an allotment of shares on 10 June 2022
  • GBP 20,021.1
  • ANNOTATION Clarification a second filed SH01 was registered on 24/06/2022.
(4 pages)
7 June 2022Appointment of Mr Andrew Neil Brown as a director on 7 June 2022 (2 pages)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
5 August 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
11 May 2021Unaudited abridged accounts made up to 31 December 2020 (11 pages)
23 September 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
31 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
15 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
26 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
6 February 2018Termination of appointment of Karen Ann Smith as a director on 1 February 2018 (1 page)
2 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Withdrawal of a person with significant control statement on 24 July 2017 (2 pages)
24 July 2017Withdrawal of a person with significant control statement on 24 July 2017 (2 pages)
24 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
9 January 2017Registration of charge 026266140001, created on 5 January 2017 (4 pages)
9 January 2017Registration of charge 026266140001, created on 5 January 2017 (4 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
5 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
19 May 2016Appointment of Mr Nigel Patrick John Green as a director on 21 April 2016 (2 pages)
19 May 2016Appointment of Mr Nigel Patrick John Green as a director on 21 April 2016 (2 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 July 2015Appointment of Karen Ann Smith as a director on 3 July 2015 (2 pages)
7 July 2015Appointment of Mr Adam Richard Gratton as a director on 3 July 2015 (2 pages)
7 July 2015Appointment of Karen Ann Smith as a director on 3 July 2015 (2 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 20,021
(6 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 20,021
(6 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 20,021
(6 pages)
7 July 2015Appointment of Mr Adam Richard Gratton as a director on 3 July 2015 (2 pages)
7 July 2015Appointment of Mr Adam Richard Gratton as a director on 3 July 2015 (2 pages)
7 July 2015Appointment of Karen Ann Smith as a director on 3 July 2015 (2 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
20 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 20,021
(5 pages)
20 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 20,021
(5 pages)
20 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 20,021
(5 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 20,021
(5 pages)
17 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 20,021
(5 pages)
17 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 20,021
(5 pages)
6 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
26 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
1 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
21 February 2011Termination of appointment of John Barham as a director (1 page)
21 February 2011Termination of appointment of Andrea Barham as a director (1 page)
21 February 2011Termination of appointment of John Barham as a director (1 page)
21 February 2011Termination of appointment of Andrea Barham as a director (1 page)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for John Barham on 3 July 2010 (2 pages)
15 July 2010Director's details changed for John Barham on 3 July 2010 (2 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Miss Andrea Mary Barham on 3 July 2010 (2 pages)
15 July 2010Director's details changed for John Barham on 3 July 2010 (2 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Miss Andrea Mary Barham on 3 July 2010 (2 pages)
15 July 2010Director's details changed for Miss Andrea Mary Barham on 3 July 2010 (2 pages)
14 June 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
14 June 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
15 October 2009Accounts for a small company made up to 30 June 2009 (7 pages)
15 October 2009Accounts for a small company made up to 30 June 2009 (7 pages)
3 July 2009Return made up to 03/07/09; full list of members (4 pages)
3 July 2009Return made up to 03/07/09; full list of members (4 pages)
17 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
17 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
1 October 2008Return made up to 04/07/08; full list of members (5 pages)
1 October 2008Return made up to 04/07/08; full list of members (5 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
18 October 2007Accounts for a small company made up to 30 June 2007 (7 pages)
18 October 2007Accounts for a small company made up to 30 June 2007 (7 pages)
9 September 2007Return made up to 04/07/07; no change of members (7 pages)
9 September 2007Return made up to 04/07/07; no change of members (7 pages)
11 October 2006Accounts for a small company made up to 30 June 2006 (7 pages)
11 October 2006Accounts for a small company made up to 30 June 2006 (7 pages)
22 August 2006Return made up to 04/07/06; full list of members (8 pages)
22 August 2006Director resigned (1 page)
22 August 2006Return made up to 04/07/06; full list of members (8 pages)
22 August 2006Director resigned (1 page)
15 June 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
15 June 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
2 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
30 August 2005Return made up to 04/07/05; full list of members (9 pages)
30 August 2005Return made up to 04/07/05; full list of members (9 pages)
21 April 2005£ ic 30020/20021 31/03/05 £ sr 9999@1=9999 (1 page)
21 April 2005£ ic 30020/20021 31/03/05 £ sr 9999@1=9999 (1 page)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (2 pages)
8 April 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
8 April 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 August 2004Return made up to 25/06/04; full list of members (9 pages)
11 August 2004Return made up to 25/06/04; full list of members (9 pages)
29 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
2 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
15 July 2003Return made up to 04/07/03; full list of members (9 pages)
15 July 2003Return made up to 04/07/03; full list of members (9 pages)
24 March 2003Director's particulars changed (2 pages)
24 March 2003Director's particulars changed (2 pages)
1 August 2002Return made up to 04/07/02; full list of members (9 pages)
1 August 2002Return made up to 04/07/02; full list of members (9 pages)
15 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
15 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 July 2001Return made up to 04/07/01; full list of members (8 pages)
12 July 2001Return made up to 04/07/01; full list of members (8 pages)
14 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 July 1999Return made up to 04/07/99; no change of members (4 pages)
21 July 1999Return made up to 04/07/99; no change of members (4 pages)
8 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 July 1998Return made up to 04/07/98; no change of members (4 pages)
27 July 1998Return made up to 04/07/98; no change of members (4 pages)
22 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 July 1997Return made up to 04/07/97; full list of members (6 pages)
3 July 1997Return made up to 04/07/97; full list of members (6 pages)
30 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 July 1996Return made up to 04/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 July 1996Return made up to 04/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 September 1995Registered office changed on 22/09/95 from: 13 david mews porter street london W1M 1HW (1 page)
22 September 1995Registered office changed on 22/09/95 from: 13 david mews porter street london W1M 1HW (1 page)
7 August 1995Return made up to 04/07/95; no change of members (4 pages)
7 August 1995Return made up to 04/07/95; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
2 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
7 April 1994Particulars of contract relating to shares (3 pages)
7 April 1994Ad 31/12/93--------- £ si 10002@1=10002 £ ic 20018/30020 (2 pages)
7 April 1994Particulars of contract relating to shares (3 pages)
7 April 1994Ad 31/12/93--------- £ si 10002@1=10002 £ ic 20018/30020 (2 pages)
19 June 1992Company name changed\certificate issued on 19/06/92 (2 pages)
4 July 1991Incorporation (16 pages)