About

Registered Number: 00537228
Date of Incorporation: 21/08/1954 (69 years and 8 months ago)
Company Status: Active
Registered Address: Bank Street, Williton, Taunton, Somerset, TA4 4NH,

 

Having been setup in 1954, J Gliddon & Sons Ltd has its registered office in Somerset, it's status is listed as "Active". This organisation has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLIDDON, Ben Alan 29 May 1973 31 December 2003 1
GLIDDON, John N/A 04 February 1992 1
GLIDDON, Lilian Mary N/A 15 February 1992 1
Secretary Name Appointed Resigned Total Appointments
GLIDDON, Wendy Rachel 31 December 2003 - 1
GLIDDON, David John N/A 31 December 2003 1

Filing History

Document Type Date
MR01 - N/A 16 April 2020
MR01 - N/A 16 April 2020
MR01 - N/A 16 April 2020
MR01 - N/A 16 April 2020
MR01 - N/A 16 April 2020
PSC04 - N/A 08 April 2020
CH03 - Change of particulars for secretary 08 April 2020
CH01 - Change of particulars for director 08 April 2020
CS01 - N/A 08 April 2020
AD01 - Change of registered office address 08 April 2020
AA - Annual Accounts 19 December 2019
DISS40 - Notice of striking-off action discontinued 02 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 04 April 2017
MR01 - N/A 24 March 2017
MR01 - N/A 21 September 2016
MR04 - N/A 16 August 2016
MR04 - N/A 16 August 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 31 March 2015
DISS40 - Notice of striking-off action discontinued 24 January 2015
AA - Annual Accounts 23 January 2015
GAZ1 - First notification of strike-off action in London Gazette 04 November 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 22 April 2013
AA01 - Change of accounting reference date 10 October 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 20 February 2012
MG01 - Particulars of a mortgage or charge 15 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2011
MG01 - Particulars of a mortgage or charge 13 May 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 23 April 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 05 October 2007
AA - Annual Accounts 17 April 2007
395 - Particulars of a mortgage or charge 21 November 2006
363s - Annual Return 06 October 2006
363s - Annual Return 06 October 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 September 2006
169 - Return by a company purchasing its own shares 01 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2006
AA - Annual Accounts 06 March 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 02 August 2005
AA - Annual Accounts 16 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2005
RESOLUTIONS - N/A 01 November 2004
RESOLUTIONS - N/A 01 November 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2004
123 - Notice of increase in nominal capital 01 November 2004
225 - Change of Accounting Reference Date 01 November 2004
363s - Annual Return 17 May 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
395 - Particulars of a mortgage or charge 03 January 2004
363s - Annual Return 12 April 2003
AA - Annual Accounts 02 January 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 30 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2001
395 - Particulars of a mortgage or charge 14 February 2001
395 - Particulars of a mortgage or charge 13 February 2001
363s - Annual Return 18 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2000
AA - Annual Accounts 10 February 2000
AA - Annual Accounts 03 September 1999
395 - Particulars of a mortgage or charge 26 May 1999
363s - Annual Return 12 May 1999
363s - Annual Return 24 April 1998
AA - Annual Accounts 09 September 1997
395 - Particulars of a mortgage or charge 02 August 1997
363s - Annual Return 07 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1997
RESOLUTIONS - N/A 21 March 1997
RESOLUTIONS - N/A 21 March 1997
RESOLUTIONS - N/A 21 March 1997
RESOLUTIONS - N/A 21 March 1997
RESOLUTIONS - N/A 21 March 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 March 1997
123 - Notice of increase in nominal capital 21 March 1997
AA - Annual Accounts 28 November 1996
395 - Particulars of a mortgage or charge 05 September 1996
395 - Particulars of a mortgage or charge 31 August 1996
395 - Particulars of a mortgage or charge 30 August 1996
363s - Annual Return 14 June 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 April 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 03 April 1996
88(2)P - N/A 11 March 1996
RESOLUTIONS - N/A 06 February 1996
RESOLUTIONS - N/A 06 February 1996
123 - Notice of increase in nominal capital 06 February 1996
AA - Annual Accounts 31 August 1995
395 - Particulars of a mortgage or charge 28 June 1995
363s - Annual Return 09 June 1995
AA - Annual Accounts 02 September 1994
363s - Annual Return 24 May 1994
RESOLUTIONS - N/A 23 March 1994
RESOLUTIONS - N/A 23 March 1994
RESOLUTIONS - N/A 23 March 1994
AA - Annual Accounts 22 July 1993
363s - Annual Return 04 April 1993
AA - Annual Accounts 26 May 1992
363s - Annual Return 28 April 1992
288 - N/A 01 April 1992
288 - N/A 19 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1992
395 - Particulars of a mortgage or charge 09 August 1991
AA - Annual Accounts 08 August 1991
363a - Annual Return 29 April 1991
AA - Annual Accounts 20 November 1990
363a - Annual Return 20 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 1990
395 - Particulars of a mortgage or charge 27 March 1990
395 - Particulars of a mortgage or charge 27 March 1990
395 - Particulars of a mortgage or charge 27 March 1990
395 - Particulars of a mortgage or charge 27 March 1990
395 - Particulars of a mortgage or charge 27 March 1990
395 - Particulars of a mortgage or charge 27 March 1990
395 - Particulars of a mortgage or charge 23 March 1990
395 - Particulars of a mortgage or charge 23 January 1990
AA - Annual Accounts 07 August 1989
363 - Annual Return 07 August 1989
395 - Particulars of a mortgage or charge 29 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 October 1988
AA - Annual Accounts 01 September 1988
363 - Annual Return 26 May 1988
AA - Annual Accounts 23 March 1988
RESOLUTIONS - N/A 07 March 1988
288 - N/A 13 February 1988
395 - Particulars of a mortgage or charge 20 November 1987
395 - Particulars of a mortgage or charge 16 June 1987
363 - Annual Return 18 May 1987
AA - Annual Accounts 31 December 1986
AA - Annual Accounts 19 March 1986
AA - Annual Accounts 29 March 1985
MISC - Miscellaneous document 21 August 1954
NEWINC - New incorporation documents 21 August 1954

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2020 Outstanding

N/A

A registered charge 31 March 2020 Outstanding

N/A

A registered charge 31 March 2020 Outstanding

N/A

A registered charge 31 March 2020 Outstanding

N/A

A registered charge 31 March 2020 Outstanding

N/A

A registered charge 13 March 2017 Outstanding

N/A

A registered charge 13 September 2016 Outstanding

N/A

Legal mortgage 10 February 2012 Outstanding

N/A

Legal charge 04 May 2011 Outstanding

N/A

Legal charge 16 November 2006 Fully Satisfied

N/A

Legal charge 30 December 2003 Fully Satisfied

N/A

Legal charge 09 February 2001 Fully Satisfied

N/A

Debenture 05 February 2001 Fully Satisfied

N/A

Legal charge 25 May 1999 Fully Satisfied

N/A

Charge 31 July 1997 Fully Satisfied

N/A

Mortgage 30 August 1996 Fully Satisfied

N/A

Debenture 30 August 1996 Fully Satisfied

N/A

Legal charge 29 August 1996 Fully Satisfied

N/A

Legal charge 19 June 1995 Fully Satisfied

N/A

Legal charge 24 July 1991 Fully Satisfied

N/A

Legal charge 14 March 1990 Fully Satisfied

N/A

Legal charge 14 March 1990 Fully Satisfied

N/A

Legal charge 14 March 1990 Fully Satisfied

N/A

Legal charge 14 March 1990 Fully Satisfied

N/A

Legal charge 14 March 1990 Fully Satisfied

N/A

Legal charge 14 March 1990 Fully Satisfied

N/A

Guarantee & debenture 14 March 1990 Fully Satisfied

N/A

Charge 22 January 1990 Fully Satisfied

N/A

Charge 25 November 1988 Fully Satisfied

N/A

Legal mortgage 16 November 1987 Fully Satisfied

N/A

Charge 12 June 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.