Company NameGlenord Limited
DirectorCharles Stuart Little
Company StatusActive
Company Number06993439
CategoryPrivate Limited Company
Incorporation Date18 August 2009(14 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Charles Stuart Little
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Roots Lane
Wickham Bishops
Witham
Essex
CM8 3LS
Secretary NameMrs Vivian Mary Little
NationalityBritish
StatusCurrent
Appointed18 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Roots Lane
Wickham Bishops
Witham
Essex
CM8 3LS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressFieldway
The Downs
Maldon
CM9 5HR
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Shareholders

100 at £1Clare Little
5.00%
Ordinary
100 at £1Stuart Little
5.00%
Ordinary
900 at £1Charles Little
45.00%
Ordinary
900 at £1Vivian Little
45.00%
Ordinary

Financials

Year2014
Turnover£1,317,598
Gross Profit£687,569
Net Worth£412,257
Cash£174,178
Current Liabilities£108,976

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 August 2023 (8 months ago)
Next Return Due1 September 2024 (4 months, 2 weeks from now)

Filing History

12 February 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
19 August 2019Confirmation statement made on 18 August 2019 with updates (3 pages)
19 December 2018Total exemption full accounts made up to 30 September 2018 (6 pages)
19 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
11 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
5 January 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
5 January 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
19 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 30 September 2015 (14 pages)
27 April 2016Total exemption small company accounts made up to 30 September 2015 (14 pages)
21 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2,000
(4 pages)
21 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2,000
(4 pages)
22 May 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
22 May 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
22 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2,000
(4 pages)
22 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2,000
(4 pages)
11 June 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
11 June 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
23 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2,000
(4 pages)
23 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2,000
(4 pages)
12 March 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
12 March 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
24 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
11 June 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
11 June 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
31 May 2012Registered office address changed from 1 Roots Lane Wickham Bishops Essex CM6 3LS on 31 May 2012 (1 page)
31 May 2012Registered office address changed from 1 Roots Lane Wickham Bishops Essex CM6 3LS on 31 May 2012 (1 page)
21 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
21 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
8 February 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
3 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
3 September 2010Secretary's details changed for Vivian Mary Little on 18 August 2010 (1 page)
3 September 2010Director's details changed for Charles Stuart Little on 18 August 2010 (2 pages)
3 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
3 September 2010Secretary's details changed for Vivian Mary Little on 18 August 2010 (1 page)
3 September 2010Director's details changed for Charles Stuart Little on 18 August 2010 (2 pages)
1 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2009Ad 18/08/09-29/09/09\gbp si 1999@1=1999\gbp ic 1/2000\ (2 pages)
1 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2009Ad 18/08/09-29/09/09\gbp si 1999@1=1999\gbp ic 1/2000\ (2 pages)
1 October 2009Nc inc already adjusted 18/09/09 (1 page)
1 October 2009Nc inc already adjusted 18/09/09 (1 page)
4 September 2009Accounting reference date extended from 31/08/2010 to 30/09/2010 (1 page)
4 September 2009Secretary appointed vivian mary little (2 pages)
4 September 2009Secretary appointed vivian mary little (2 pages)
4 September 2009Accounting reference date extended from 31/08/2010 to 30/09/2010 (1 page)
4 September 2009Director appointed charles stuart little (2 pages)
4 September 2009Director appointed charles stuart little (2 pages)
18 August 2009Appointment terminated director yomtov jacobs (1 page)
18 August 2009Appointment terminated director yomtov jacobs (1 page)
18 August 2009Incorporation (9 pages)
18 August 2009Incorporation (9 pages)