About

Registered Number: 04646307
Date of Incorporation: 23/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Heritage Barn 13 Main Street, Upton, Newark, Nottinghamshire, NG23 5ST

 

Established in 2003, Glebe Stone Sales Ltd are based in Newark in Nottinghamshire. The companies directors are Smith, Andrew Michael, Smith, Winifred Mary. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Andrew Michael 09 May 2003 - 1
SMITH, Winifred Mary 23 January 2003 09 May 2003 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 14 May 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 01 May 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 24 April 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 17 May 2016
MR04 - N/A 21 March 2016
AR01 - Annual Return 26 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2016
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 06 January 2014
SH01 - Return of Allotment of shares 24 May 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 11 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 27 January 2011
AD01 - Change of registered office address 14 January 2011
TM01 - Termination of appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 17 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
AA - Annual Accounts 08 May 2008
395 - Particulars of a mortgage or charge 18 April 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 16 January 2007
287 - Change in situation or address of Registered Office 16 January 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 02 March 2006
AA - Annual Accounts 10 January 2006
AA - Annual Accounts 16 February 2005
363s - Annual Return 11 February 2005
363s - Annual Return 29 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
287 - Change in situation or address of Registered Office 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
NEWINC - New incorporation documents 23 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 11 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.