GLAPWELL LIMITED
OLD WHITTINGTON

Hellopages » Derbyshire » Chesterfield » S41 9EY

Company number 01220745
Status Active
Incorporation Date 25 July 1975
Company Type Private Limited Company
Address NEWBRIDGE WORKS, WHITTING VALLEY ROAD, OLD WHITTINGTON, CHESTERFIELD, S41 9EY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Withdrawal of a person with significant control statement on 13 February 2017; Termination of appointment of John Thomas Harrison as a director on 18 October 2016. The most likely internet sites of GLAPWELL LIMITED are www.glapwell.co.uk, and www.glapwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and two months. Glapwell Limited is a Private Limited Company. The company registration number is 01220745. Glapwell Limited has been working since 25 July 1975. The present status of the company is Active. The registered address of Glapwell Limited is Newbridge Works Whitting Valley Road Old Whittington Chesterfield S41 9ey. . HOLMES, Jane Elizabeth is a Secretary of the company. STANIFORTH, Michael is a Director of the company. Director BAXTER, Keith has been resigned. Director HARRISON, John Thomas has been resigned. Director STANIFORTH, Yvonne Lesley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
STANIFORTH, Michael

80 years old

Resigned Directors

Director
BAXTER, Keith
Resigned: 09 June 2000
77 years old

Director
HARRISON, John Thomas
Resigned: 18 October 2016
71 years old

Director
STANIFORTH, Yvonne Lesley
Resigned: 12 May 2004
79 years old

Persons With Significant Control

Mr Michael Staniforth
Notified on: 18 July 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

GLAPWELL LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 31 July 2016
13 Feb 2017
Withdrawal of a person with significant control statement on 13 February 2017
17 Nov 2016
Termination of appointment of John Thomas Harrison as a director on 18 October 2016
25 Jul 2016
Notification of Michael Staniforth as a person with significant control on 25 July 2016
18 Jul 2016
Elect to keep the persons' with significant control register information on the public register
...
... and 87 more events
17 May 1988
Secretary resigned;new secretary appointed

16 Dec 1987
Group accounts for a small company made up to 31 July 1987

18 Sep 1987
Return made up to 13/07/87; no change of members

11 Aug 1987
Group accounts for a small company made up to 31 July 1986

25 Jul 1975
Incorporation

GLAPWELL LIMITED Charges

2 December 2005
Legal mortgage
Delivered: 6 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Newbridge works whitting valley road old whittington…
4 October 2005
Legal mortgage
Delivered: 6 October 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Plots 10 & 11 ash tree close t/n DY238554. Assigns the…
4 October 2005
Legal mortgage
Delivered: 6 October 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 to 8 (even) ash tree close chesterfield t/n DY238556,…
5 October 2004
Legal mortgage
Delivered: 6 October 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: 58 markham quay (plot 309) camlough walk chesterfield…
5 October 2004
Legal mortgage
Delivered: 6 October 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: 59 markham quay (plot 310) camlough walk chesterfield…
10 April 2003
Legal mortgage
Delivered: 12 April 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Plots 15 16 17 and 18 ash tree close chesterfield t/n…
10 April 2003
Legal mortgage
Delivered: 12 April 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Plots 10 & 11 ash tree close chesterfield t/n DY238554…
24 October 1985
Legal charge
Delivered: 5 November 1985
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Legal mortgage - f/h land & buildings to the south west of…
4 January 1985
Deed of charge
Delivered: 9 January 1985
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: All monies at any time standing to the credit of a bank…
7 September 1983
Debenture
Delivered: 15 September 1983
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Premises to the south west of newbridge lane, chesterfield…
3 February 1983
Mortgage
Delivered: 12 February 1983
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/H - land & buildings lying to the south west of newbridge…
21 May 1982
Legal mortgage
Delivered: 22 May 1982
Status: Outstanding
Persons entitled: Yorkshire Bank Limited
Description: F/H - lying to the south west of newbridge lane…
23 April 1982
Debenture
Delivered: 8 May 1982
Status: Outstanding
Persons entitled: Yorkshire Bank Limited
Description: Fixed & floating charge over the undertaking and all…