About

Registered Number: 03679458
Date of Incorporation: 07/12/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Spicer & Co Staple House, 5 Eleanor'scross, Dunstable, Bedfordshire, LU6 1SU,

 

Gleneden Plant Sales Ltd was setup in 1998, it's status at Companies House is "Active". We don't currently know the number of employees at this business. There are 4 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Damien Thomas 05 July 2000 15 May 2001 1
GILL, Laura Michelle 13 November 2006 31 August 2013 1
Secretary Name Appointed Resigned Total Appointments
GILL, Sinead 23 May 2006 - 1
HUDSON, Angela 17 December 1998 23 May 2006 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 01 October 2020
AD01 - Change of registered office address 01 October 2020
CH01 - Change of particulars for director 01 October 2020
PSC04 - N/A 01 October 2020
AA - Annual Accounts 29 May 2020
CH03 - Change of particulars for secretary 03 February 2020
PSC04 - N/A 31 January 2020
CH01 - Change of particulars for director 31 January 2020
AD01 - Change of registered office address 03 January 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 31 May 2019
MR04 - N/A 10 May 2019
MR01 - N/A 08 March 2019
MR04 - N/A 10 January 2019
CS01 - N/A 11 December 2018
MR01 - N/A 06 August 2018
MR01 - N/A 14 June 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 25 May 2017
OC - Order of Court 12 May 2017
MR01 - N/A 03 March 2017
MR04 - N/A 02 March 2017
MR04 - N/A 02 March 2017
MR04 - N/A 02 March 2017
MR04 - N/A 02 March 2017
CS01 - N/A 04 January 2017
MR01 - N/A 28 December 2016
MR01 - N/A 23 December 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 16 December 2014
CH03 - Change of particulars for secretary 15 December 2014
CH01 - Change of particulars for director 15 December 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 13 December 2013
TM01 - Termination of appointment of director 25 September 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 15 December 2011
CH01 - Change of particulars for director 15 December 2011
CH03 - Change of particulars for secretary 15 December 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 13 December 2010
AD01 - Change of registered office address 13 December 2010
AD01 - Change of registered office address 25 August 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
395 - Particulars of a mortgage or charge 28 August 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
AA - Annual Accounts 16 June 2008
363a - Annual Return 05 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2008
AA - Annual Accounts 04 October 2007
RESOLUTIONS - N/A 16 July 2007
RESOLUTIONS - N/A 16 July 2007
RESOLUTIONS - N/A 16 July 2007
123 - Notice of increase in nominal capital 16 July 2007
363a - Annual Return 11 January 2007
395 - Particulars of a mortgage or charge 07 December 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2006
AA - Annual Accounts 30 June 2005
363s - Annual Return 14 February 2005
RESOLUTIONS - N/A 11 January 2005
RESOLUTIONS - N/A 02 November 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 14 June 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 02 January 2002
287 - Change in situation or address of Registered Office 31 December 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
363s - Annual Return 30 March 2001
395 - Particulars of a mortgage or charge 10 October 2000
395 - Particulars of a mortgage or charge 07 October 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
AA - Annual Accounts 12 May 2000
363s - Annual Return 08 May 2000
225 - Change of Accounting Reference Date 01 October 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
287 - Change in situation or address of Registered Office 14 July 1999
NEWINC - New incorporation documents 07 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 March 2019 Outstanding

N/A

A registered charge 01 August 2018 Outstanding

N/A

A registered charge 13 June 2018 Fully Satisfied

N/A

A registered charge 03 March 2017 Fully Satisfied

N/A

A registered charge 08 December 2016 Outstanding

N/A

A registered charge 08 December 2016 Outstanding

N/A

Legal charge 24 August 2009 Fully Satisfied

N/A

Legal charge 06 December 2006 Fully Satisfied

N/A

Legal mortgage 06 October 2000 Fully Satisfied

N/A

Mortgage debenture 04 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.