Brentwood
Essex
CM14 4AB
Secretary Name | Peter Hayward Glendining |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | John Clarke |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Burnstone Close Sandy Gate Sheffield S10 5TS |
Director Name | David Hugh Bradford |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Mr Peter John Barber |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 May 2012(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Patch Park Farm Ongar Road Abridge Essex RM4 1AA |
Director Name | Glynn Finnis |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2019(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Patch Park Farm Ongar Road Abridge Essex RM4 1AA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | glendininghighways.co.uk |
---|---|
Telephone | 01708 688616 |
Telephone region | Romford |
Registered Address | Patch Park Farm Ongar Road Abridge Essex RM4 1AA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Lambourne |
Ward | Lambourne |
7 at £1 | Peter Barber 7.00% Ordinary |
---|---|
35 at £1 | Peter Glendining 35.00% Ordinary |
34 at £1 | Kathleen Glendining 34.00% Ordinary |
24 at £1 | David Hugh Bradford 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £224,349 |
Cash | £15,986 |
Current Liabilities | £1,153,680 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 November 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 10 December 2022 (overdue) |
23 October 2009 | Delivered on: 3 November 2009 Persons entitled: Rbs Invoice Finance Limited 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 see image for full details. Outstanding |
---|---|
4 March 2007 | Delivered on: 8 March 2007 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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
1 February 2005 | Delivered on: 2 February 2005 Persons entitled: Peter Hayward Glendining Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All the f/h l/h property all book debts the goodwill and the uncalled capital the undertaking and all other property and assets of the company. Outstanding |
26 January 2021 | Confirmation statement made on 28 November 2020 with updates (5 pages) |
---|---|
25 January 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
20 January 2021 | Termination of appointment of David Hugh Bradford as a director on 7 September 2020 (1 page) |
28 November 2019 | Confirmation statement made on 28 November 2019 with updates (5 pages) |
26 November 2019 | Change of details for Kathleen Anne Glendining as a person with significant control on 26 November 2019 (2 pages) |
15 November 2019 | Cessation of Daniel Glendining as a person with significant control on 11 October 2018 (1 page) |
21 October 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
16 October 2019 | Termination of appointment of Peter John Barber as a director on 28 August 2019 (1 page) |
16 October 2019 | Appointment of Glynn Finnis as a director on 28 August 2019 (2 pages) |
22 January 2019 | Notification of Peter Hayward Glendining as a person with significant control on 6 April 2016 (2 pages) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
17 December 2018 | Confirmation statement made on 2 December 2018 with updates (5 pages) |
4 December 2018 | Notification of Daniel Glendining as a person with significant control on 11 October 2018 (2 pages) |
4 December 2018 | Cessation of Peter Hayward Glendining as a person with significant control on 11 October 2018 (1 page) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
12 December 2017 | Confirmation statement made on 2 December 2017 with updates (5 pages) |
12 December 2017 | Confirmation statement made on 2 December 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
5 December 2016 | Confirmation statement made on 2 December 2016 with updates (7 pages) |
5 December 2016 | Confirmation statement made on 2 December 2016 with updates (7 pages) |
23 November 2016 | Director's details changed for Peter Hayward Glendining on 30 September 2016 (2 pages) |
23 November 2016 | Director's details changed for Peter Hayward Glendining on 30 September 2016 (2 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
30 November 2015 | Director's details changed for Peter Hayward Glendining on 30 September 2015 (2 pages) |
30 November 2015 | Director's details changed for David Hugh Bradford on 30 September 2015 (2 pages) |
30 November 2015 | Secretary's details changed for Peter Hayward Glendining on 30 September 2015 (1 page) |
30 November 2015 | Director's details changed for David Hugh Bradford on 30 September 2015 (2 pages) |
30 November 2015 | Director's details changed for Peter Hayward Glendining on 30 September 2015 (2 pages) |
30 November 2015 | Secretary's details changed for Peter Hayward Glendining on 30 September 2015 (1 page) |
15 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
7 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
7 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
4 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
21 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Registered office address changed from 93 Greenham Road Muswell Hill London N10 1LN on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 93 Greenham Road Muswell Hill London N10 1LN on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 93 Greenham Road Muswell Hill London N10 1LN on 6 November 2012 (1 page) |
29 August 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
17 July 2012 | Appointment of Mr Peter John Barber as a director (2 pages) |
17 July 2012 | Appointment of Mr Peter John Barber as a director (2 pages) |
8 March 2012 | Director's details changed for Peter Hayward Glendining on 12 January 2012 (2 pages) |
8 March 2012 | Director's details changed for Peter Hayward Glendining on 12 January 2012 (2 pages) |
16 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
4 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
17 March 2010 | Registered office address changed from 29 Ludgate Hill London EC4M 7JE on 17 March 2010 (2 pages) |
17 March 2010 | Registered office address changed from 29 Ludgate Hill London EC4M 7JE on 17 March 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Secretary's details changed for Peter Hayward Glendining on 2 December 2009 (1 page) |
2 December 2009 | Secretary's details changed for Peter Hayward Glendining on 2 December 2009 (1 page) |
2 December 2009 | Director's details changed for David Hugh Bradford on 2 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Peter Hayward Glendining on 2 December 2009 (1 page) |
2 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for David Hugh Bradford on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Peter Hayward Glendining on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Peter Hayward Glendining on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Peter Hayward Glendining on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for David Hugh Bradford on 2 December 2009 (2 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
27 July 2009 | Resolutions
|
27 July 2009 | Resolutions
|
15 January 2009 | Return made up to 02/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 02/12/08; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
28 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
4 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Return made up to 02/12/06; full list of members (3 pages) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Return made up to 02/12/06; full list of members (3 pages) |
16 January 2007 | Director's particulars changed (1 page) |
24 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 December 2005 | Return made up to 02/12/05; full list of members (3 pages) |
5 December 2005 | Return made up to 02/12/05; full list of members (3 pages) |
17 February 2005 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
17 February 2005 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
17 January 2005 | Ad 11/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 2005 | Ad 11/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New secretary appointed;new director appointed (2 pages) |
6 January 2005 | New secretary appointed;new director appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
2 December 2004 | Incorporation (17 pages) |
2 December 2004 | Incorporation (17 pages) |