Established in 1989, The Glendower Group Ltd are based in Leeds, it's status at Companies House is "Active". The current directors of the business are listed as Evans, William Jonathan, Small, Andrew Charles, Whale, Leroy in the Companies House registry. We do not know the number of employees at The Glendower Group Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMALL, Andrew Charles | 18 July 2017 | 30 June 2019 | 1 |
WHALE, Leroy | 01 March 2015 | 30 November 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, William Jonathan | 01 October 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 August 2020 | |
RESOLUTIONS - N/A | 11 May 2020 | |
MA - Memorandum and Articles | 11 May 2020 | |
AP01 - Appointment of director | 06 April 2020 | |
TM01 - Termination of appointment of director | 06 April 2020 | |
TM01 - Termination of appointment of director | 06 April 2020 | |
TM01 - Termination of appointment of director | 06 April 2020 | |
AA - Annual Accounts | 05 October 2019 | |
CS01 - N/A | 29 July 2019 | |
TM01 - Termination of appointment of director | 09 July 2019 | |
TM01 - Termination of appointment of director | 09 July 2019 | |
AA01 - Change of accounting reference date | 21 March 2019 | |
AP01 - Appointment of director | 27 February 2019 | |
AP01 - Appointment of director | 27 February 2019 | |
AP01 - Appointment of director | 27 February 2019 | |
CS01 - N/A | 14 August 2018 | |
CH01 - Change of particulars for director | 08 May 2018 | |
CH01 - Change of particulars for director | 01 May 2018 | |
AA - Annual Accounts | 06 April 2018 | |
TM01 - Termination of appointment of director | 04 September 2017 | |
CS01 - N/A | 04 August 2017 | |
AP01 - Appointment of director | 25 July 2017 | |
AP01 - Appointment of director | 25 July 2017 | |
AP01 - Appointment of director | 19 July 2017 | |
AA - Annual Accounts | 07 April 2017 | |
AP03 - Appointment of secretary | 24 January 2017 | |
AD01 - Change of registered office address | 22 August 2016 | |
CS01 - N/A | 08 August 2016 | |
TM01 - Termination of appointment of director | 13 June 2016 | |
AA - Annual Accounts | 14 November 2015 | |
AR01 - Annual Return | 02 September 2015 | |
MR04 - N/A | 15 May 2015 | |
MR04 - N/A | 15 May 2015 | |
AP01 - Appointment of director | 11 May 2015 | |
AP01 - Appointment of director | 11 May 2015 | |
AP01 - Appointment of director | 11 May 2015 | |
MR04 - N/A | 06 May 2015 | |
MR04 - N/A | 06 May 2015 | |
MR04 - N/A | 06 May 2015 | |
MR04 - N/A | 06 May 2015 | |
MR04 - N/A | 06 May 2015 | |
MR04 - N/A | 06 May 2015 | |
AA - Annual Accounts | 17 November 2014 | |
AR01 - Annual Return | 28 July 2014 | |
TM01 - Termination of appointment of director | 28 July 2014 | |
TM01 - Termination of appointment of director | 28 July 2014 | |
MR01 - N/A | 13 June 2014 | |
MR01 - N/A | 13 June 2014 | |
TM01 - Termination of appointment of director | 16 May 2014 | |
AR01 - Annual Return | 05 December 2013 | |
AA - Annual Accounts | 20 November 2013 | |
AP01 - Appointment of director | 01 November 2013 | |
RP04 - N/A | 10 June 2013 | |
TM01 - Termination of appointment of director | 10 May 2013 | |
MR01 - N/A | 10 May 2013 | |
AA - Annual Accounts | 08 May 2013 | |
AR01 - Annual Return | 14 December 2012 | |
TM01 - Termination of appointment of director | 10 December 2012 | |
TM02 - Termination of appointment of secretary | 10 December 2012 | |
AA - Annual Accounts | 30 July 2012 | |
AR01 - Annual Return | 10 November 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 10 November 2010 | |
AA - Annual Accounts | 05 May 2010 | |
MG01 - Particulars of a mortgage or charge | 20 January 2010 | |
MG01 - Particulars of a mortgage or charge | 20 January 2010 | |
AR01 - Annual Return | 12 November 2009 | |
CH01 - Change of particulars for director | 12 November 2009 | |
CH01 - Change of particulars for director | 12 November 2009 | |
225 - Change of Accounting Reference Date | 30 June 2009 | |
288b - Notice of resignation of directors or secretaries | 26 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 March 2009 | |
363a - Annual Return | 18 March 2009 | |
363a - Annual Return | 11 March 2009 | |
288b - Notice of resignation of directors or secretaries | 11 March 2009 | |
AA - Annual Accounts | 08 December 2008 | |
363a - Annual Return | 10 November 2008 | |
363s - Annual Return | 14 August 2008 | |
AA - Annual Accounts | 28 February 2008 | |
RESOLUTIONS - N/A | 25 June 2007 | |
RESOLUTIONS - N/A | 25 June 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 25 June 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 25 June 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 25 June 2007 | |
RESOLUTIONS - N/A | 22 June 2007 | |
MEM/ARTS - N/A | 22 June 2007 | |
395 - Particulars of a mortgage or charge | 14 June 2007 | |
395 - Particulars of a mortgage or charge | 14 June 2007 | |
395 - Particulars of a mortgage or charge | 14 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 March 2007 | |
363s - Annual Return | 13 December 2006 | |
RESOLUTIONS - N/A | 12 October 2006 | |
RESOLUTIONS - N/A | 12 October 2006 | |
RESOLUTIONS - N/A | 12 October 2006 | |
AA - Annual Accounts | 12 October 2006 | |
395 - Particulars of a mortgage or charge | 02 June 2006 | |
SA - Shares agreement | 24 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 2006 | |
363s - Annual Return | 11 November 2005 | |
RESOLUTIONS - N/A | 28 October 2005 | |
RESOLUTIONS - N/A | 28 October 2005 | |
AA - Annual Accounts | 28 October 2005 | |
288a - Notice of appointment of directors or secretaries | 28 July 2005 | |
363s - Annual Return | 05 November 2004 | |
AA - Annual Accounts | 20 October 2004 | |
363s - Annual Return | 27 October 2003 | |
AA - Annual Accounts | 03 May 2003 | |
AA - Annual Accounts | 03 May 2003 | |
363s - Annual Return | 03 April 2003 | |
395 - Particulars of a mortgage or charge | 29 November 2002 | |
363s - Annual Return | 27 July 2002 | |
395 - Particulars of a mortgage or charge | 24 January 2002 | |
AA - Annual Accounts | 27 December 2001 | |
395 - Particulars of a mortgage or charge | 16 May 2001 | |
AA - Annual Accounts | 05 March 2001 | |
363s - Annual Return | 07 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 2000 | |
AA - Annual Accounts | 04 April 2000 | |
363s - Annual Return | 10 November 1999 | |
363s - Annual Return | 17 March 1999 | |
AA - Annual Accounts | 30 December 1998 | |
CERTNM - Change of name certificate | 13 May 1998 | |
363s - Annual Return | 07 November 1997 | |
225 - Change of Accounting Reference Date | 27 October 1997 | |
AA - Annual Accounts | 02 September 1997 | |
AA - Annual Accounts | 02 September 1997 | |
287 - Change in situation or address of Registered Office | 12 May 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 May 1997 | |
363s - Annual Return | 03 March 1997 | |
288b - Notice of resignation of directors or secretaries | 15 October 1996 | |
288a - Notice of appointment of directors or secretaries | 15 October 1996 | |
RESOLUTIONS - N/A | 29 July 1996 | |
AA - Annual Accounts | 23 July 1996 | |
RESOLUTIONS - N/A | 21 July 1996 | |
AA - Annual Accounts | 04 July 1996 | |
RESOLUTIONS - N/A | 24 May 1996 | |
RESOLUTIONS - N/A | 24 May 1996 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 24 May 1996 | |
123 - Notice of increase in nominal capital | 24 May 1996 | |
363s - Annual Return | 07 November 1995 | |
AA - Annual Accounts | 23 August 1995 | |
288 - N/A | 06 July 1995 | |
363s - Annual Return | 07 November 1994 | |
AA - Annual Accounts | 03 September 1994 | |
AA - Annual Accounts | 13 January 1994 | |
363s - Annual Return | 11 November 1993 | |
363s - Annual Return | 04 November 1992 | |
288 - N/A | 14 July 1992 | |
RESOLUTIONS - N/A | 07 July 1992 | |
MEM/ARTS - N/A | 07 July 1992 | |
AA - Annual Accounts | 01 June 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 16 April 1992 | |
RESOLUTIONS - N/A | 06 February 1992 | |
AA - Annual Accounts | 06 February 1992 | |
363a - Annual Return | 06 February 1992 | |
363a - Annual Return | 06 February 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 June 1991 | |
RESOLUTIONS - N/A | 15 March 1991 | |
395 - Particulars of a mortgage or charge | 15 March 1991 | |
395 - Particulars of a mortgage or charge | 13 March 1991 | |
288 - N/A | 22 November 1990 | |
CERTNM - Change of name certificate | 05 October 1990 | |
287 - Change in situation or address of Registered Office | 18 July 1990 | |
287 - Change in situation or address of Registered Office | 17 May 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 January 1990 | |
CERTNM - Change of name certificate | 02 January 1990 | |
287 - Change in situation or address of Registered Office | 20 December 1989 | |
288 - N/A | 20 December 1989 | |
NEWINC - New incorporation documents | 09 November 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 June 2014 | Fully Satisfied |
N/A |
A registered charge | 12 June 2014 | Fully Satisfied |
N/A |
A registered charge | 08 May 2013 | Fully Satisfied |
N/A |
Debenture | 13 January 2010 | Fully Satisfied |
N/A |
Legal charge | 13 January 2010 | Fully Satisfied |
N/A |
Debenture | 01 June 2007 | Fully Satisfied |
N/A |
Charge of securities (UK) | 01 June 2007 | Fully Satisfied |
N/A |
Legal charge | 01 June 2007 | Fully Satisfied |
N/A |
Legal charge | 24 May 2006 | Fully Satisfied |
N/A |
Legal charge | 27 November 2002 | Fully Satisfied |
N/A |
Legal charge | 22 January 2002 | Fully Satisfied |
N/A |
Legal charge | 29 December 2000 | Fully Satisfied |
N/A |
Debenture | 07 March 1991 | Fully Satisfied |
N/A |
Charge | 01 March 1991 | Fully Satisfied |
N/A |