About

Registered Number: 02441490
Date of Incorporation: 09/11/1989 (34 years and 4 months ago)
Company Status: Active
Registered Address: Olympia House Metro Park 45, Lockwood Court, Leeds, LS11 5TY,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.