About

Registered Number: 01442881
Date of Incorporation: 09/08/1979 (44 years and 8 months ago)
Company Status: Active
Registered Address: 1st Floor Cloister House, New Bailey Street, Salford, M3 5FS,

 

Glendale S/s Ltd was established in 1979. Currently we aren't aware of the number of employees at the the organisation. Pettit, Matthew is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PETTIT, Matthew 23 August 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 09 October 2019
AD01 - Change of registered office address 05 March 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 22 October 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 02 November 2017
CH01 - Change of particulars for director 10 May 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 09 November 2016
AP03 - Appointment of secretary 23 August 2016
TM02 - Termination of appointment of secretary 23 August 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 28 December 2014
AP01 - Appointment of director 11 November 2014
AR01 - Annual Return 10 October 2014
AD01 - Change of registered office address 02 May 2014
AA - Annual Accounts 11 February 2014
MR04 - N/A 07 December 2013
MR01 - N/A 21 November 2013
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 24 December 2009
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 27 October 2008
363a - Annual Return 23 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2007
AA - Annual Accounts 16 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 16 October 2006
287 - Change in situation or address of Registered Office 08 May 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 21 November 2005
395 - Particulars of a mortgage or charge 09 August 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 02 April 2004
395 - Particulars of a mortgage or charge 14 January 2004
363s - Annual Return 27 October 2003
287 - Change in situation or address of Registered Office 28 March 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 08 March 2002
363s - Annual Return 16 October 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 11 November 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 23 November 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 28 November 1997
AA - Annual Accounts 12 March 1997
363s - Annual Return 28 October 1996
AA - Annual Accounts 22 December 1995
363s - Annual Return 15 December 1995
AUD - Auditor's letter of resignation 24 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 10 November 1994
363s - Annual Return 19 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1994
RESOLUTIONS - N/A 26 May 1994
RESOLUTIONS - N/A 26 May 1994
RESOLUTIONS - N/A 26 May 1994
123 - Notice of increase in nominal capital 26 May 1994
AA - Annual Accounts 20 October 1993
363s - Annual Return 05 October 1993
288 - N/A 28 July 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 10 November 1992
363b - Annual Return 20 December 1991
AA - Annual Accounts 24 October 1991
288 - N/A 09 September 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 31 October 1990
363 - Annual Return 24 October 1990
AA - Annual Accounts 27 September 1990
363 - Annual Return 05 February 1990
AA - Annual Accounts 16 January 1990
RESOLUTIONS - N/A 29 November 1988
AA - Annual Accounts 10 November 1988
363 - Annual Return 18 February 1988
AA - Annual Accounts 18 January 1988
287 - Change in situation or address of Registered Office 18 November 1987
363 - Annual Return 16 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 May 1987
288 - N/A 08 April 1987
AA - Annual Accounts 20 February 1987
NEWINC - New incorporation documents 09 August 1979

Mortgages & Charges

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

N/A

Debenture 08 August 2005 Fully Satisfied

N/A

Guarantee & debenture 08 January 2004 Fully Satisfied

N/A

Guarantee & debenture 22 October 1990 Fully Satisfied

N/A

Charge 01 June 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.