Company NameGlenward Builders Ltd
Company StatusActive
Company Number03563761
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameAnthony Richard Burcombe
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(9 years, 2 months after company formation)
Appointment Duration16 years, 9 months
RoleDental
Country of ResidenceEngland
Correspondence Address71 Oakwood Crescent Greenford Oakwood Crescent
Greenford
UB6 0RG
Director NameMr Graham John Warden
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(13 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address15 Lampits Hill
Corringham
Stanford-Le-Hope
Essex
SS17 9AA
Director NameMrs Kim Frances Priest
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(16 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleHead Of Marketing
Country of ResidenceEngland
Correspondence Address15 Lampits Hill
Corringham
Stanford-Le-Hope
Essex
SS17 9AA
Director NameGraham John Warden
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleBuilder
Correspondence Address16 Gwylm Maries House
Canrobert Street
Bethnal Green
London
E2 0AF
Director NameTerrence Michael Warden
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 15 October 2001)
RoleBuilder
Correspondence Address16 Gwylm Maries House
Canrobert Streetd Bethnal Green
London
E2 0BG
Secretary NameSamantha Jane Warden
NationalityBritish
StatusResigned
Appointed10 July 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 05 July 2000)
RoleCompany Director
Correspondence Address16 Gwylm Maries House
Canrobert Street Bethnal Green
London
E2 0AF
Director NameLee Samantha Priest
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(2 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 07 October 2013)
RoleAdministrations Manager
Country of ResidenceEngland
Correspondence Address70 Aldersbrook Road
Wanstead
London
E12 5DL
Secretary NameTerrence Michael Warden
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2004)
RoleBuilder
Correspondence Address16 Gwylm Maries House
Canrobert Streetd Bethnal Green
London
E2 0BG
Secretary NameTerrence Michael Warden
NationalityBritish
StatusResigned
Appointed05 July 2000(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2004)
RoleBuilder
Correspondence Address16 Gwylm Maries House
Canrobert Streetd Bethnal Green
London
E2 0BG
Director NameMr Graham John Warden
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2004)
RoleBuilder
Country of ResidenceEngland
Correspondence Address70 Aldersbrook Road
Wanstead
North London
E12 5DL
Secretary NameJustin Graham Warden
NationalityBritish
StatusResigned
Appointed01 April 2004(5 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 July 2015)
RoleContracts Manager
Correspondence Address59 Brierly Gardens
Cyprus Street Bethnal Green
London
E2 0TF
Director NameNominee (Director) Services Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence AddressAlbany House
82-86 South End
Croydon
CR0 1DQ
Secretary NameNominee (Secretary) Services Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence AddressAlbany House
82-86 South End
Croydon
CR0 1DQ

Contact

Websiteglenwardbuilders.co.uk
Telephone020 85047688
Telephone regionLondon

Location

Registered Address15 Lampits Hill
Corringham
Stanford-Le-Hope
Essex
SS17 9AA
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Graham John Warden
100.00%
Ordinary

Financials

Year2014
Turnover£89,628
Gross Profit-£18,621
Net Worth-£228,669
Cash£6,289
Current Liabilities£1,029,571

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

19 October 2015Delivered on: 30 January 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 22 chelmsford road london.
Outstanding
19 October 2015Delivered on: 30 January 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 22 chelmsford road london.
Outstanding
28 February 2014Delivered on: 4 March 2014
Persons entitled: Capital Bridging Finance Limited

Classification: A registered charge
Particulars: F/H land k/a land on the west side of 20 chelmsford road london t/no EGL547712. Notification of addition to or amendment of charge.
Outstanding
28 February 2014Delivered on: 4 March 2014
Persons entitled: Capital Bridging Finance Limited

Classification: A registered charge
Particulars: F/H land k/a land on the west side of 20 chelmsford road london t/no EGL547712. Notification of addition to or amendment of charge.
Outstanding
31 May 2011Delivered on: 3 June 2011
Satisfied on: 4 March 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjacent to 20 chelmsford road E18 2PL.
Fully Satisfied
26 October 2010Delivered on: 9 November 2010
Satisfied on: 4 March 2014
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
14 November 2008Delivered on: 18 November 2008
Satisfied on: 4 March 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 17 norton road dagenham essex.
Fully Satisfied
8 October 2008Delivered on: 17 October 2008
Satisfied on: 4 March 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re glenward builders limited business base rate tracker account ac/no 23901319.
Fully Satisfied

Filing History

30 January 2024Micro company accounts made up to 31 May 2023 (7 pages)
6 June 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
30 March 2023Termination of appointment of Anthony Richard Burcombe as a director on 30 March 2023 (1 page)
16 February 2023Micro company accounts made up to 31 May 2022 (7 pages)
16 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
24 February 2022Micro company accounts made up to 31 May 2021 (6 pages)
29 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
20 April 2021Micro company accounts made up to 31 May 2020 (8 pages)
26 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
19 May 2020Director's details changed for Anthony Richard Burcombe on 1 January 2020 (2 pages)
3 March 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
9 January 2020Satisfaction of charge 035637610007 in full (1 page)
9 January 2020Satisfaction of charge 035637610008 in full (1 page)
31 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
25 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
21 November 2017Registered office address changed from 1st Floor Broad Oak House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA on 21 November 2017 (1 page)
21 November 2017Registered office address changed from 1st Floor Broad Oak House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA on 21 November 2017 (1 page)
16 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
26 January 2017Total exemption full accounts made up to 31 May 2016 (14 pages)
26 January 2017Total exemption full accounts made up to 31 May 2016 (14 pages)
31 May 2016Total exemption full accounts made up to 31 May 2015 (14 pages)
31 May 2016Total exemption full accounts made up to 31 May 2015 (14 pages)
27 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
27 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
8 March 2016Satisfaction of charge 035637610005 in full (4 pages)
8 March 2016Satisfaction of charge 035637610005 in full (4 pages)
8 March 2016Satisfaction of charge 035637610006 in full (4 pages)
8 March 2016Satisfaction of charge 035637610006 in full (4 pages)
30 January 2016Registration of a charge with Charles court order to extend. Charge code 035637610008, created on 19 October 2015 (10 pages)
30 January 2016Registration of a charge with Charles court order to extend. Charge code 035637610007, created on 19 October 2015 (16 pages)
30 January 2016Registration of a charge with Charles court order to extend. Charge code 035637610008, created on 19 October 2015 (10 pages)
30 January 2016Registration of a charge with Charles court order to extend. Charge code 035637610007, created on 19 October 2015 (16 pages)
6 August 2015Termination of appointment of Justin Graham Warden as a secretary on 1 July 2015 (1 page)
6 August 2015Termination of appointment of Justin Graham Warden as a secretary on 1 July 2015 (1 page)
6 August 2015Termination of appointment of Justin Graham Warden as a secretary on 1 July 2015 (1 page)
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
26 January 2015Total exemption full accounts made up to 31 May 2014 (14 pages)
26 January 2015Total exemption full accounts made up to 31 May 2014 (14 pages)
17 November 2014Appointment of Mrs Kim Frances Priest as a director on 1 September 2014 (2 pages)
17 November 2014Appointment of Mrs Kim Frances Priest as a director on 1 September 2014 (2 pages)
17 November 2014Appointment of Mrs Kim Frances Priest as a director on 1 September 2014 (2 pages)
9 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
9 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
4 March 2014Registration of charge 035637610005 (42 pages)
4 March 2014Registration of charge 035637610005 (42 pages)
4 March 2014Satisfaction of charge 1 in full (4 pages)
4 March 2014Satisfaction of charge 1 in full (4 pages)
4 March 2014Satisfaction of charge 2 in full (4 pages)
4 March 2014Satisfaction of charge 4 in full (4 pages)
4 March 2014Satisfaction of charge 2 in full (4 pages)
4 March 2014Satisfaction of charge 4 in full (4 pages)
4 March 2014Registration of charge 035637610006 (40 pages)
4 March 2014Satisfaction of charge 3 in full (4 pages)
4 March 2014Satisfaction of charge 3 in full (4 pages)
4 March 2014Registration of charge 035637610006 (40 pages)
24 January 2014Total exemption full accounts made up to 31 May 2013 (14 pages)
24 January 2014Total exemption full accounts made up to 31 May 2013 (14 pages)
8 October 2013Termination of appointment of Lee Priest as a director (1 page)
8 October 2013Termination of appointment of Lee Priest as a director (1 page)
27 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (15 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (15 pages)
30 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
27 February 2012Total exemption full accounts made up to 31 May 2011 (15 pages)
27 February 2012Total exemption full accounts made up to 31 May 2011 (15 pages)
2 September 2011Appointment of Mr Graham John Warden as a director (2 pages)
2 September 2011Appointment of Mr Graham John Warden as a director (2 pages)
6 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 March 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
17 March 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
28 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Lee Samantha Priest on 14 May 2010 (2 pages)
28 June 2010Director's details changed for Anthony Richard Burcombe on 14 May 2010 (2 pages)
28 June 2010Director's details changed for Lee Samantha Priest on 14 May 2010 (2 pages)
28 June 2010Director's details changed for Anthony Richard Burcombe on 14 May 2010 (2 pages)
28 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
15 April 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
15 April 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
22 July 2009Return made up to 14/05/09; full list of members (3 pages)
22 July 2009Return made up to 14/05/09; full list of members (3 pages)
28 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
28 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 September 2008Total exemption full accounts made up to 31 May 2007 (15 pages)
23 September 2008Total exemption full accounts made up to 31 May 2007 (15 pages)
28 May 2008Registered office changed on 28/05/2008 from c/o a w fenn & co grover house grover walk, corringham stanford le hope essex SS17 7LS (1 page)
28 May 2008Return made up to 14/05/08; full list of members (3 pages)
28 May 2008Registered office changed on 28/05/2008 from c/o a w fenn & co grover house grover walk, corringham stanford le hope essex SS17 7LS (1 page)
28 May 2008Return made up to 14/05/08; full list of members (3 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
4 June 2007Return made up to 14/05/07; full list of members (2 pages)
4 June 2007Return made up to 14/05/07; full list of members (2 pages)
22 March 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
22 March 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
5 December 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
5 December 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
16 May 2006Return made up to 14/05/06; full list of members (2 pages)
16 May 2006Return made up to 14/05/06; full list of members (2 pages)
20 July 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
20 July 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
30 June 2005Return made up to 14/05/05; full list of members (2 pages)
30 June 2005Return made up to 14/05/05; full list of members (2 pages)
1 July 2004New secretary appointed (1 page)
1 July 2004Return made up to 14/05/04; full list of members (7 pages)
1 July 2004Secretary resigned (2 pages)
1 July 2004New secretary appointed (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Return made up to 14/05/04; full list of members (7 pages)
1 July 2004Director resigned (1 page)
1 July 2004Secretary resigned (2 pages)
11 March 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
11 March 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
16 June 2003Return made up to 14/05/03; full list of members (7 pages)
16 June 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
16 June 2003Return made up to 14/05/03; full list of members (7 pages)
16 June 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
6 December 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
6 December 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
12 November 2002Registered office changed on 12/11/02 from: 16 gwylm maries house canrobert street bethnal green london E2 0BG (1 page)
12 November 2002Registered office changed on 12/11/02 from: 16 gwylm maries house canrobert street bethnal green london E2 0BG (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002Return made up to 14/05/02; full list of members (6 pages)
26 September 2002New director appointed (2 pages)
26 September 2002Return made up to 14/05/02; full list of members (6 pages)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
26 September 2001Total exemption full accounts made up to 31 May 2000 (10 pages)
26 September 2001Total exemption full accounts made up to 31 May 2000 (10 pages)
29 May 2001Return made up to 14/05/01; full list of members (6 pages)
29 May 2001Return made up to 14/05/01; full list of members (6 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000Secretary resigned (2 pages)
13 July 2000Secretary resigned (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
10 July 2000Full accounts made up to 31 May 1999 (8 pages)
10 July 2000Full accounts made up to 31 May 1999 (8 pages)
12 June 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1999Return made up to 14/05/99; full list of members (6 pages)
14 September 1999Return made up to 14/05/99; full list of members (6 pages)
26 July 1998New director appointed (2 pages)
26 July 1998Secretary resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Secretary resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998New secretary appointed (2 pages)
26 July 1998New secretary appointed (2 pages)
26 July 1998New director appointed (2 pages)
21 May 1998New secretary appointed (2 pages)
21 May 1998Registered office changed on 21/05/98 from: albany house 3B laburnum row torre torquay devon TQ2 5QX (1 page)
21 May 1998New director appointed (2 pages)
21 May 1998Registered office changed on 21/05/98 from: albany house 3B laburnum row torre torquay devon TQ2 5QX (1 page)
21 May 1998New secretary appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998Secretary resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998New director appointed (2 pages)
21 May 1998Secretary resigned (1 page)
14 May 1998Incorporation (24 pages)
14 May 1998Incorporation (24 pages)