GLENDOWER CUTTING TOOLS LIMITED
THURMASTON

Hellopages » Leicestershire » Charnwood » LE4 8AT
Company number 01047217
Status Active
Incorporation Date 23 March 1972
Company Type Private Limited Company
Address LAKESIDE BUSINESS PARK, 21 PINFOLD ROAD, THURMASTON, LEICESTER, LE4 8AT
Home Country United Kingdom
Nature of Business 28410 - Manufacture of metal forming machinery
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Secretary's details changed for Cynthia Margaret Sanders on 22 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GLENDOWER CUTTING TOOLS LIMITED are www.glendowercuttingtools.co.uk, and www.glendower-cutting-tools.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-three years and eleven months. Glendower Cutting Tools Limited is a Private Limited Company. The company registration number is 01047217. Glendower Cutting Tools Limited has been working since 23 March 1972. The present status of the company is Active. The registered address of Glendower Cutting Tools Limited is Lakeside Business Park 21 Pinfold Road Thurmaston Leicester Le4 8at. The company`s financial liabilities are £140.2k. It is £-4.08k against last year. And the total assets are £516.87k, which is £-139.91k against last year. SANDERS, Cynthia Margaret is a Secretary of the company. LAW, Geoffrey Charles is a Director of the company. PALLETT, Allan is a Director of the company. Secretary DOHERTY, Edna May has been resigned. Director KIRKPATRICK, Anthony James has been resigned. Director MATTS, Alan has been resigned. The company operates in "Manufacture of metal forming machinery".


glendower cutting tools Key Finiance

LIABILITIES £140.2k
-3%
CASH n/a
TOTAL ASSETS £516.87k
-22%
All Financial Figures

Current Directors

Secretary
SANDERS, Cynthia Margaret
Appointed Date: 01 November 1995

Director

Director
PALLETT, Allan

75 years old

Resigned Directors

Secretary
DOHERTY, Edna May
Resigned: 31 October 1995

Director
KIRKPATRICK, Anthony James
Resigned: 27 March 2009
83 years old

Director
MATTS, Alan
Resigned: 18 October 2002
86 years old

Persons With Significant Control

Ms Cynthia Margaret Sanders
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Woollaston
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLENDOWER CUTTING TOOLS LIMITED Events

22 Nov 2016
Confirmation statement made on 2 November 2016 with updates
10 Nov 2016
Secretary's details changed for Cynthia Margaret Sanders on 22 September 2016
23 Aug 2016
Total exemption small company accounts made up to 31 December 2015
11 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 672

02 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 84 more events
02 Dec 1987
New director appointed

02 Dec 1987
Accounts for a small company made up to 30 June 1987

11 Jun 1987
Director resigned

13 Apr 1987
Return made up to 16/01/87; full list of members

08 Jan 1987
Accounts for a small company made up to 30 June 1986

GLENDOWER CUTTING TOOLS LIMITED Charges

21 December 1998
Chattel mortgage
Delivered: 23 December 1998
Status: Satisfied on 25 November 2011
Persons entitled: Capital Bank PLC
Description: One agation 250 cnc grinding machine,s/no 869105449. see…
20 November 1990
Debenture
Delivered: 28 November 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…