Company NameGlendining Highways Limited
DirectorPeter Hayward Glendining
Company StatusLiquidation
Company Number05302976
CategoryPrivate Limited Company
Incorporation Date2 December 2004(19 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePeter Hayward Glendining
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Secretary NamePeter Hayward Glendining
NationalityBritish
StatusCurrent
Appointed02 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameJohn Clarke
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address18 Burnstone Close
Sandy Gate
Sheffield
S10 5TS
Director NameDavid Hugh Bradford
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Peter John Barber
Date of BirthNovember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed24 May 2012(7 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPatch Park Farm Ongar Road
Abridge
Essex
RM4 1AA
Director NameGlynn Finnis
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2019(14 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPatch Park Farm Ongar Road
Abridge
Essex
RM4 1AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 December 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteglendininghighways.co.uk
Telephone01708 688616
Telephone regionRomford

Location

Registered AddressPatch Park Farm
Ongar Road
Abridge
Essex
RM4 1AA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishLambourne
WardLambourne

Shareholders

7 at £1Peter Barber
7.00%
Ordinary
35 at £1Peter Glendining
35.00%
Ordinary
34 at £1Kathleen Glendining
34.00%
Ordinary
24 at £1David Hugh Bradford
24.00%
Ordinary

Financials

Year2014
Net Worth£224,349
Cash£15,986
Current Liabilities£1,153,680

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 November 2021 (2 years, 5 months ago)
Next Return Due10 December 2022 (overdue)

Charges

23 October 2009Delivered 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 2007Delivered 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 2005Delivered 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

Filing History

26 January 2021Confirmation statement made on 28 November 2020 with updates (5 pages)
25 January 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
20 January 2021Termination of appointment of David Hugh Bradford as a director on 7 September 2020 (1 page)
28 November 2019Confirmation statement made on 28 November 2019 with updates (5 pages)
26 November 2019Change of details for Kathleen Anne Glendining as a person with significant control on 26 November 2019 (2 pages)
15 November 2019Cessation of Daniel Glendining as a person with significant control on 11 October 2018 (1 page)
21 October 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
16 October 2019Termination of appointment of Peter John Barber as a director on 28 August 2019 (1 page)
16 October 2019Appointment of Glynn Finnis as a director on 28 August 2019 (2 pages)
22 January 2019Notification of Peter Hayward Glendining as a person with significant control on 6 April 2016 (2 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
17 December 2018Confirmation statement made on 2 December 2018 with updates (5 pages)
4 December 2018Notification of Daniel Glendining as a person with significant control on 11 October 2018 (2 pages)
4 December 2018Cessation of Peter Hayward Glendining as a person with significant control on 11 October 2018 (1 page)
24 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
12 December 2017Confirmation statement made on 2 December 2017 with updates (5 pages)
12 December 2017Confirmation statement made on 2 December 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
5 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
23 November 2016Director's details changed for Peter Hayward Glendining on 30 September 2016 (2 pages)
23 November 2016Director's details changed for Peter Hayward Glendining on 30 September 2016 (2 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(7 pages)
18 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(7 pages)
30 November 2015Director's details changed for Peter Hayward Glendining on 30 September 2015 (2 pages)
30 November 2015Director's details changed for David Hugh Bradford on 30 September 2015 (2 pages)
30 November 2015Secretary's details changed for Peter Hayward Glendining on 30 September 2015 (1 page)
30 November 2015Director's details changed for David Hugh Bradford on 30 September 2015 (2 pages)
30 November 2015Director's details changed for Peter Hayward Glendining on 30 September 2015 (2 pages)
30 November 2015Secretary's details changed for Peter Hayward Glendining on 30 September 2015 (1 page)
15 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(6 pages)
15 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(6 pages)
15 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(6 pages)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(6 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(6 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(6 pages)
21 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (7 pages)
21 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (7 pages)
21 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (7 pages)
6 November 2012Registered office address changed from 93 Greenham Road Muswell Hill London N10 1LN on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 93 Greenham Road Muswell Hill London N10 1LN on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 93 Greenham Road Muswell Hill London N10 1LN on 6 November 2012 (1 page)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
17 July 2012Appointment of Mr Peter John Barber as a director (2 pages)
17 July 2012Appointment of Mr Peter John Barber as a director (2 pages)
8 March 2012Director's details changed for Peter Hayward Glendining on 12 January 2012 (2 pages)
8 March 2012Director's details changed for Peter Hayward Glendining on 12 January 2012 (2 pages)
16 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
4 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
17 March 2010Registered office address changed from 29 Ludgate Hill London EC4M 7JE on 17 March 2010 (2 pages)
17 March 2010Registered office address changed from 29 Ludgate Hill London EC4M 7JE on 17 March 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
2 December 2009Secretary's details changed for Peter Hayward Glendining on 2 December 2009 (1 page)
2 December 2009Secretary's details changed for Peter Hayward Glendining on 2 December 2009 (1 page)
2 December 2009Director's details changed for David Hugh Bradford on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for Peter Hayward Glendining on 2 December 2009 (1 page)
2 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for David Hugh Bradford on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Peter Hayward Glendining on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Peter Hayward Glendining on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Peter Hayward Glendining on 2 December 2009 (2 pages)
2 December 2009Director's details changed for David Hugh Bradford on 2 December 2009 (2 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 January 2009Return made up to 02/12/08; full list of members (4 pages)
15 January 2009Return made up to 02/12/08; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 December 2007Return made up to 02/12/07; full list of members (3 pages)
28 December 2007Return made up to 02/12/07; full list of members (3 pages)
4 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
8 March 2007Particulars of mortgage/charge (3 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
16 January 2007Return made up to 02/12/06; full list of members (3 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Return made up to 02/12/06; full list of members (3 pages)
16 January 2007Director's particulars changed (1 page)
24 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 December 2005Return made up to 02/12/05; full list of members (3 pages)
5 December 2005Return made up to 02/12/05; full list of members (3 pages)
17 February 2005Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
17 February 2005Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
2 February 2005Particulars of mortgage/charge (3 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
17 January 2005Ad 11/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2005Ad 11/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New secretary appointed;new director appointed (2 pages)
6 January 2005New secretary appointed;new director appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005Director resigned (1 page)
2 December 2004Incorporation (17 pages)
2 December 2004Incorporation (17 pages)