About

Registered Number: 03596133
Date of Incorporation: 09/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 24 Balena Close, Poole, BH17 7EB

 

Founded in 1998, Glenthorpe Contracts Ltd are based in Poole, it's status at Companies House is "Active". There are 3 directors listed as Vass, Stephen Terry, Chapman, Phyllis Betty, Guerrier, Paul John for this business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VASS, Stephen Terry 06 April 2010 - 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Phyllis Betty 18 August 1998 15 May 2003 1
GUERRIER, Paul John 15 May 2003 30 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 06 November 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 25 March 2014
CH01 - Change of particulars for director 24 March 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 27 July 2011
MG01 - Particulars of a mortgage or charge 11 April 2011
AA - Annual Accounts 05 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AP01 - Appointment of director 17 May 2010
AD01 - Change of registered office address 13 May 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
AA - Annual Accounts 08 April 2008
395 - Particulars of a mortgage or charge 06 November 2007
363a - Annual Return 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 06 September 2006
288c - Notice of change of directors or secretaries or in their particulars 31 August 2006
395 - Particulars of a mortgage or charge 22 June 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 22 July 2005
AA - Annual Accounts 17 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2005
RESOLUTIONS - N/A 15 September 2004
123 - Notice of increase in nominal capital 15 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 13 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 17 July 2002
363s - Annual Return 10 October 2001
395 - Particulars of a mortgage or charge 05 April 2001
395 - Particulars of a mortgage or charge 02 March 2001
AA - Annual Accounts 05 February 2001
395 - Particulars of a mortgage or charge 25 May 2000
RESOLUTIONS - N/A 24 May 2000
RESOLUTIONS - N/A 24 May 2000
RESOLUTIONS - N/A 24 May 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2000
123 - Notice of increase in nominal capital 24 May 2000
287 - Change in situation or address of Registered Office 11 April 2000
AA - Annual Accounts 10 April 2000
288b - Notice of resignation of directors or secretaries 17 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
287 - Change in situation or address of Registered Office 17 March 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
395 - Particulars of a mortgage or charge 23 September 1998
NEWINC - New incorporation documents 09 July 1998

Mortgages & Charges

Description Date Status Charge by
Charge over sub-hire agreements 08 April 2011 Outstanding

N/A

Assignment and charge of sub-leasing agreements 01 November 2007 Outstanding

N/A

Mortgage debenture 21 June 2006 Outstanding

N/A

Debenture 27 March 2001 Outstanding

N/A

Charge over sub-lease and sub-lease rentals 22 February 2001 Fully Satisfied

N/A

Deed of charge by way of assignment 24 May 2000 Fully Satisfied

N/A

Mortgage debenture 21 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.