About

Registered Number: 04825424
Date of Incorporation: 08/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 349 Bury Old Rd, Prestwich, Manchester, M25 1PY

 

Glenmorn Ltd was registered on 08 July 2003 with its registered office in Manchester, it has a status of "Active". We do not know the number of employees at this business. The current directors of Glenmorn Ltd are listed as Hughes, Philip Brian Roger, Langmaid, Paul Geoffrey in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Philip Brian Roger 31 July 2003 - 1
LANGMAID, Paul Geoffrey 31 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 16 June 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 06 July 2018
AA - Annual Accounts 31 July 2017
PSC01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
CS01 - N/A 13 July 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 18 June 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 06 December 2010
DISS40 - Notice of striking-off action discontinued 02 November 2010
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
GAZ1 - First notification of strike-off action in London Gazette 05 October 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 27 July 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 25 July 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 30 July 2005
363s - Annual Return 29 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2004
225 - Change of Accounting Reference Date 17 June 2004
395 - Particulars of a mortgage or charge 03 October 2003
288c - Notice of change of directors or secretaries or in their particulars 16 September 2003
288a - Notice of appointment of directors or secretaries 10 August 2003
288a - Notice of appointment of directors or secretaries 10 August 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
287 - Change in situation or address of Registered Office 29 July 2003
NEWINC - New incorporation documents 08 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.