About

Registered Number: 01910386
Date of Incorporation: 01/05/1985 (39 years and 11 months ago)
Company Status: Active
Registered Address: Windmill Garage The Parker Centre, Mansfield Road, Derby, Derbyshire, DE21 4SZ

 

Glandale Ltd was founded on 01 May 1985 and has its registered office in Derbyshire, it has a status of "Active". Glandale Ltd has 3 directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Colin 04 January 1993 03 June 1996 1
STOBBS, Derek Ronald N/A 04 January 1993 1
Secretary Name Appointed Resigned Total Appointments
STOBBS, Valerie Elizabeth N/A 01 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 29 December 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 21 December 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 27 December 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 December 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 24 December 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 27 December 2010
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 06 October 2009
TM02 - Termination of appointment of secretary 06 October 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 13 October 2008
287 - Change in situation or address of Registered Office 27 August 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 10 September 2007
363a - Annual Return 03 January 2007
287 - Change in situation or address of Registered Office 03 January 2007
AA - Annual Accounts 23 November 2006
395 - Particulars of a mortgage or charge 11 July 2006
395 - Particulars of a mortgage or charge 11 July 2006
395 - Particulars of a mortgage or charge 11 July 2006
395 - Particulars of a mortgage or charge 11 July 2006
395 - Particulars of a mortgage or charge 11 July 2006
395 - Particulars of a mortgage or charge 11 July 2006
395 - Particulars of a mortgage or charge 11 July 2006
395 - Particulars of a mortgage or charge 11 July 2006
395 - Particulars of a mortgage or charge 11 July 2006
395 - Particulars of a mortgage or charge 11 July 2006
395 - Particulars of a mortgage or charge 11 July 2006
395 - Particulars of a mortgage or charge 11 July 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 09 November 2005
395 - Particulars of a mortgage or charge 26 February 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 24 December 2003
395 - Particulars of a mortgage or charge 29 November 2003
AA - Annual Accounts 18 September 2003
395 - Particulars of a mortgage or charge 06 June 2003
395 - Particulars of a mortgage or charge 06 June 2003
395 - Particulars of a mortgage or charge 06 June 2003
395 - Particulars of a mortgage or charge 06 June 2003
395 - Particulars of a mortgage or charge 06 June 2003
395 - Particulars of a mortgage or charge 06 June 2003
395 - Particulars of a mortgage or charge 06 June 2003
395 - Particulars of a mortgage or charge 06 June 2003
395 - Particulars of a mortgage or charge 06 June 2003
395 - Particulars of a mortgage or charge 06 June 2003
395 - Particulars of a mortgage or charge 06 June 2003
395 - Particulars of a mortgage or charge 06 June 2003
MEM/ARTS - N/A 09 March 2003
395 - Particulars of a mortgage or charge 18 January 2003
363s - Annual Return 31 December 2002
395 - Particulars of a mortgage or charge 05 December 2002
395 - Particulars of a mortgage or charge 24 October 2002
AA - Annual Accounts 16 October 2002
395 - Particulars of a mortgage or charge 23 May 2002
395 - Particulars of a mortgage or charge 06 April 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 14 September 2001
395 - Particulars of a mortgage or charge 18 July 2001
395 - Particulars of a mortgage or charge 03 February 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 23 August 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 08 October 1998
395 - Particulars of a mortgage or charge 12 August 1998
288c - Notice of change of directors or secretaries or in their particulars 18 March 1998
288c - Notice of change of directors or secretaries or in their particulars 18 March 1998
363s - Annual Return 11 December 1997
395 - Particulars of a mortgage or charge 02 December 1997
395 - Particulars of a mortgage or charge 12 August 1997
AA - Annual Accounts 07 July 1997
363s - Annual Return 12 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 1996
395 - Particulars of a mortgage or charge 26 October 1996
395 - Particulars of a mortgage or charge 12 September 1996
AA - Annual Accounts 20 June 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
363s - Annual Return 08 December 1995
AA - Annual Accounts 09 August 1995
RESOLUTIONS - N/A 06 January 1995
RESOLUTIONS - N/A 06 January 1995
363s - Annual Return 06 January 1995
AA - Annual Accounts 19 July 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 09 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1993
395 - Particulars of a mortgage or charge 05 August 1993
AA - Annual Accounts 02 March 1993
363s - Annual Return 02 March 1993
288 - N/A 10 January 1993
287 - Change in situation or address of Registered Office 10 January 1993
AA - Annual Accounts 08 November 1992
363b - Annual Return 10 December 1991
288 - N/A 03 May 1991
288 - N/A 03 May 1991
287 - Change in situation or address of Registered Office 03 May 1991
363s - Annual Return 05 April 1991
AA - Annual Accounts 17 March 1991
AA - Annual Accounts 29 March 1990
363 - Annual Return 29 March 1990
AA - Annual Accounts 31 January 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 01 March 1988
363 - Annual Return 01 March 1988
287 - Change in situation or address of Registered Office 14 November 1986
363 - Annual Return 04 October 1986
AA - Annual Accounts 10 September 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 07 July 2006 Outstanding

N/A

Mortgage 07 July 2006 Outstanding

N/A

Mortgage 07 July 2006 Outstanding

N/A

Mortgage 07 July 2006 Outstanding

N/A

Mortgage 07 July 2006 Outstanding

N/A

Mortgage 07 July 2006 Outstanding

N/A

Mortgage 07 July 2006 Outstanding

N/A

Mortgage 07 July 2006 Outstanding

N/A

Mortgage 07 July 2006 Outstanding

N/A

Mortgage 07 July 2006 Outstanding

N/A

Mortgage 07 July 2006 Outstanding

N/A

Mortgage 07 July 2006 Outstanding

N/A

Deed of charge 25 February 2005 Outstanding

N/A

(Legal charge)/mortgage deed 28 November 2003 Outstanding

N/A

Mortgage deed 05 June 2003 Outstanding

N/A

Mortgage deed 05 June 2003 Outstanding

N/A

Mortgage deed 05 June 2003 Outstanding

N/A

Mortgage deed 05 June 2003 Outstanding

N/A

Mortgage deed 05 June 2003 Outstanding

N/A

Mortgage deed 05 June 2003 Outstanding

N/A

Mortgage deed 05 June 2003 Outstanding

N/A

Mortgage deed 05 June 2003 Outstanding

N/A

Mortgage deed 05 June 2003 Outstanding

N/A

Mortgage deed 05 June 2003 Outstanding

N/A

Mortgage deed 05 June 2003 Outstanding

N/A

Mortgage deed 05 June 2003 Outstanding

N/A

Legal charge 17 January 2003 Outstanding

N/A

Legal charge 02 December 2002 Outstanding

N/A

Legal charge 18 October 2002 Outstanding

N/A

Legal charge 20 May 2002 Outstanding

N/A

Legal charge 28 March 2002 Outstanding

N/A

Legal charge 16 July 2001 Outstanding

N/A

Legal charge 31 January 2001 Outstanding

N/A

Legal charge 07 August 1998 Outstanding

N/A

Legal charge 01 December 1997 Outstanding

N/A

Legal charge 08 August 1997 Outstanding

N/A

Legal charge 24 October 1996 Outstanding

N/A

Legal charge 29 August 1996 Outstanding

N/A

Legal charge 30 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.