About

Registered Number: 02363642
Date of Incorporation: 21/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Gladstone's Library Church Lane, Hawarden, Deeside, Flintshire, CH5 3DF

 

Founded in 1989, Gladstone's Library has its registered office in Deeside in Flintshire. Gladstone's Library has 37 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Victoria Catherine 18 March 2020 - 1
HENSHAW, Alison Joy 04 December 2012 - 1
WILLIAMS, Owain Llyr 02 January 2013 - 1
ALDOUS, Richard James, Professor 19 May 2009 19 March 2010 1
BAVEYSTOCK, Freddie 01 December 2013 04 July 2016 1
BICKERTON, Thomas Bruce N/A 07 July 2000 1
BLOWS, Juliet Anne 07 July 2000 19 May 2010 1
BRACEGIRDLE, Cynthia Wendy Mary, The Reverend Canon 06 July 2000 24 March 2010 1
CANNADINE, David Nicholas, Professor Sir 19 May 2011 04 July 2016 1
CHAUDHRY, Zia Uddin 19 May 2011 04 July 2016 1
CHESTERS, Alan David, Right Reverend N/A 09 July 1999 1
DAVIES, Thomas Philip, The Reverend Canon N/A 31 July 1992 1
DUFFY, Stella Frances 07 July 2014 04 July 2016 1
FOOT, Michael Richard Daniell N/A 07 July 2000 1
FRANCIS, Leslie John, Revd Professor 25 April 2002 10 January 2011 1
GLADSTONE, Caroline Mali 07 July 2014 04 July 2016 1
GLADSTONE, Charles Angus 01 January 2011 04 July 2016 1
GLADSTONE, Robert Nicolas 06 July 2000 19 May 2011 1
GRIFFITHS, William Rhidian Morris 14 July 2005 01 June 2008 1
GROSSMAN, Lloyd Daniel Gilman 10 July 2003 31 December 2007 1
MADDEN, John Lionel, Dr 07 July 1994 13 April 2009 1
MILLS, Arthur David, Professor N/A 31 December 2009 1
MORGAN, Kenneth Owen, Professor N/A 09 July 1997 1
ORMEROD, Thomas Caton, Prof 01 September 2005 09 July 2012 1
PHILLIPS, Mervyn Hugh 10 July 1997 14 July 2005 1
RATCLIFFE, Frederick William, Dr N/A 08 July 1999 1
ROBARTS, Avril Helen 19 May 2008 02 January 2015 1
ROBERTS, Brynley Francis, Dr N/A 07 July 1994 1
SHIELD, Elizabeth Anne Juliet 08 August 2014 04 July 2016 1
SMITH, Julie Elizabeth, Dr 07 July 2014 04 July 2016 1
WHEELER, Michael David, Professor 08 July 2004 31 July 2019 1
WHEELER, Michael David, Professor 07 July 1994 11 July 2003 1
WICKHAM, Glynne William Gladstone, Professor N/A 05 July 2001 1
WILLIAMS, Rowan Douglas, Right Reverend 06 July 2000 31 December 2003 1
WOODHEAD, Linda Jane Pauline, Professor 19 December 2015 04 July 2016 1
Secretary Name Appointed Resigned Total Appointments
FRANCIS, Peter Brereton, Reverend 13 January 1997 - 1
JAGGER, Peter John N/A 13 January 1997 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AP01 - Appointment of director 18 August 2020
CS01 - N/A 21 August 2019
TM01 - Termination of appointment of director 21 August 2019
TM01 - Termination of appointment of director 21 August 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 29 August 2018
AP01 - Appointment of director 29 August 2018
AA - Annual Accounts 22 August 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 17 August 2016
TM01 - Termination of appointment of director 07 July 2016
TM01 - Termination of appointment of director 07 July 2016
TM01 - Termination of appointment of director 07 July 2016
TM01 - Termination of appointment of director 07 July 2016
TM01 - Termination of appointment of director 07 July 2016
TM01 - Termination of appointment of director 07 July 2016
TM01 - Termination of appointment of director 07 July 2016
TM01 - Termination of appointment of director 07 July 2016
TM01 - Termination of appointment of director 07 July 2016
TM01 - Termination of appointment of director 07 July 2016
TM01 - Termination of appointment of director 07 July 2016
TM01 - Termination of appointment of director 07 July 2016
TM01 - Termination of appointment of director 07 July 2016
TM01 - Termination of appointment of director 07 July 2016
AP01 - Appointment of director 20 December 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 12 September 2015
CC04 - Statement of companies objects 08 April 2015
AP01 - Appointment of director 28 March 2015
AP01 - Appointment of director 25 March 2015
MA - Memorandum and Articles 20 March 2015
TM01 - Termination of appointment of director 08 March 2015
TM01 - Termination of appointment of director 08 March 2015
RESOLUTIONS - N/A 04 March 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 01 September 2014
AP01 - Appointment of director 06 August 2014
AP01 - Appointment of director 04 August 2014
AP01 - Appointment of director 02 August 2014
AP01 - Appointment of director 31 January 2014
TM01 - Termination of appointment of director 28 January 2014
AP01 - Appointment of director 18 December 2013
AP01 - Appointment of director 04 December 2013
TM01 - Termination of appointment of director 04 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 05 September 2013
AP01 - Appointment of director 05 September 2013
AP01 - Appointment of director 16 April 2013
AP01 - Appointment of director 16 January 2013
AP01 - Appointment of director 04 December 2012
AR01 - Annual Return 04 September 2012
TM01 - Termination of appointment of director 03 September 2012
AA - Annual Accounts 13 August 2012
AP01 - Appointment of director 09 August 2012
AP01 - Appointment of director 18 June 2012
AP01 - Appointment of director 09 September 2011
AR01 - Annual Return 08 September 2011
AD01 - Change of registered office address 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
AP01 - Appointment of director 31 August 2011
AP01 - Appointment of director 31 August 2011
AP01 - Appointment of director 31 August 2011
AP01 - Appointment of director 31 August 2011
AA - Annual Accounts 07 July 2011
RESOLUTIONS - N/A 26 May 2011
CC04 - Statement of companies objects 26 May 2011
MEM/ARTS - N/A 26 May 2011
CH01 - Change of particulars for director 28 March 2011
CH01 - Change of particulars for director 16 February 2011
TM01 - Termination of appointment of director 16 February 2011
AA - Annual Accounts 27 September 2010
CERTNM - Change of name certificate 23 September 2010
CONNOT - N/A 23 September 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
AP01 - Appointment of director 12 October 2009
363a - Annual Return 10 September 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
AA - Annual Accounts 17 July 2009
AA - Annual Accounts 23 September 2008
RESOLUTIONS - N/A 29 August 2008
MISC - Miscellaneous document 29 August 2008
363a - Annual Return 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 17 September 2007
AUD - Auditor's letter of resignation 15 March 2007
288a - Notice of appointment of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
363s - Annual Return 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
AA - Annual Accounts 19 July 2006
288a - Notice of appointment of directors or secretaries 24 October 2005
287 - Change in situation or address of Registered Office 24 October 2005
363s - Annual Return 25 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
AA - Annual Accounts 24 August 2005
288a - Notice of appointment of directors or secretaries 12 October 2004
363s - Annual Return 04 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
AA - Annual Accounts 18 June 2004
288a - Notice of appointment of directors or secretaries 29 October 2003
363s - Annual Return 20 August 2003
AA - Annual Accounts 13 June 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
363s - Annual Return 04 September 2001
AA - Annual Accounts 28 August 2001
288a - Notice of appointment of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
363s - Annual Return 24 August 2000
AA - Annual Accounts 29 June 2000
AA - Annual Accounts 16 September 1999
363s - Annual Return 24 August 1999
AA - Annual Accounts 09 October 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
363s - Annual Return 09 September 1998
225 - Change of Accounting Reference Date 09 January 1998
AA - Annual Accounts 11 August 1997
288b - Notice of resignation of directors or secretaries 11 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
363s - Annual Return 11 August 1997
288b - Notice of resignation of directors or secretaries 27 January 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
363s - Annual Return 04 August 1996
AA - Annual Accounts 04 August 1996
AA - Annual Accounts 07 August 1995
363s - Annual Return 07 August 1995
363s - Annual Return 07 August 1994
AA - Annual Accounts 07 August 1994
288 - N/A 13 July 1994
288 - N/A 13 July 1994
363s - Annual Return 02 August 1993
AA - Annual Accounts 02 August 1993
288 - N/A 02 August 1993
288 - N/A 02 August 1993
AA - Annual Accounts 27 August 1992
363s - Annual Return 27 August 1992
363a - Annual Return 10 September 1991
AA - Annual Accounts 27 August 1991
AA - Annual Accounts 17 September 1990
363 - Annual Return 17 September 1990
288 - N/A 24 July 1990
288 - N/A 21 September 1989
288 - N/A 21 September 1989
288 - N/A 21 September 1989
288 - N/A 21 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 April 1989
NEWINC - New incorporation documents 21 March 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.