About

Registered Number: 02235089
Date of Incorporation: 24/03/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: 1st Floor Cloister House, New Bailey Street, Salford, M3 5FS,

 

Glendale Group Ltd was registered on 24 March 1988 with its registered office in Salford, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PETTIT, Matthew 23 August 2016 - 1
OLNEY, Dawn Patricia 15 July 1993 05 April 2001 1
ROSE, Petra 05 April 2001 23 August 2016 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 26 November 2019
CS01 - N/A 21 November 2019
AD01 - Change of registered office address 05 March 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 13 November 2018
CS01 - N/A 13 November 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 23 November 2017
CH01 - Change of particulars for director 10 May 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 11 November 2016
AP03 - Appointment of secretary 23 August 2016
TM02 - Termination of appointment of secretary 23 August 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 28 December 2014
AP01 - Appointment of director 21 November 2014
AR01 - Annual Return 24 October 2014
AD01 - Change of registered office address 02 May 2014
AA - Annual Accounts 11 February 2014
MR01 - N/A 21 November 2013
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 24 December 2009
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 27 October 2008
363s - Annual Return 25 October 2007
AA - Annual Accounts 16 October 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 03 November 2006
287 - Change in situation or address of Registered Office 11 May 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 30 January 2004
287 - Change in situation or address of Registered Office 28 March 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 08 March 2002
363s - Annual Return 27 February 2002
288a - Notice of appointment of directors or secretaries 11 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 11 November 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 27 November 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 28 November 1997
AA - Annual Accounts 12 March 1997
363s - Annual Return 20 November 1996
RESOLUTIONS - N/A 21 March 1996
AA - Annual Accounts 21 March 1996
363s - Annual Return 15 December 1995
AA - Annual Accounts 06 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 October 1994
AA - Annual Accounts 28 March 1994
363s - Annual Return 07 November 1993
288 - N/A 28 July 1993
AA - Annual Accounts 23 March 1993
363s - Annual Return 08 January 1993
AA - Annual Accounts 04 June 1992
RESOLUTIONS - N/A 05 January 1992
363b - Annual Return 20 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1991
123 - Notice of increase in nominal capital 22 November 1991
288 - N/A 09 September 1991
363 - Annual Return 01 May 1991
AA - Annual Accounts 24 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 1991
395 - Particulars of a mortgage or charge 04 September 1990
363 - Annual Return 02 February 1990
AA - Annual Accounts 15 January 1990
PUC 2 - N/A 09 November 1988
PUC 2 - N/A 15 September 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 July 1988
288 - N/A 07 June 1988
NEWINC - New incorporation documents 24 March 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2013 Outstanding

N/A

Fixed and floating charge 29 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.