GLENDAROCK LIMITED
BOOTLE

Hellopages » Merseyside » Sefton » L20 7EP

Company number 01074998
Status Active
Incorporation Date 30 October 1972
Company Type Private Limited Company
Address ORIEL HOUSE, 2-8 ORIEL ROAD, BOOTLE, MERSEYSIDE, L20 7EP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GLENDAROCK LIMITED are www.glendarock.co.uk, and www.glendarock.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and twelve months. Glendarock Limited is a Private Limited Company. The company registration number is 01074998. Glendarock Limited has been working since 30 October 1972. The present status of the company is Active. The registered address of Glendarock Limited is Oriel House 2 8 Oriel Road Bootle Merseyside L20 7ep. The company`s financial liabilities are £162.29k. It is £-5.89k against last year. The cash in hand is £23.22k. It is £9.6k against last year. And the total assets are £189.66k, which is £-19.1k against last year. BLYTH, David is a Secretary of the company. BLYTH, Michael Andrew is a Director of the company. Director BLYTH, David has been resigned. Director BLYTH, David John has been resigned. Director GOODWIN, Leslie Justin has been resigned. The company operates in "Financial intermediation not elsewhere classified".


glendarock Key Finiance

LIABILITIES £162.29k
-4%
CASH £23.22k
+70%
TOTAL ASSETS £189.66k
-10%
All Financial Figures

Current Directors

Secretary

Director

Resigned Directors

Director
BLYTH, David
Resigned: 31 March 2015
Appointed Date: 31 December 1992
83 years old

Director
BLYTH, David John
Resigned: 14 November 2003
54 years old

Director
GOODWIN, Leslie Justin
Resigned: 19 February 2008
Appointed Date: 01 September 2005
52 years old

Persons With Significant Control

Mr Michael Andrew Blyth
Notified on: 1 July 2016
52 years old
Nature of control: Ownership of shares – 75% or more

GLENDAROCK LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Sep 2016
Confirmation statement made on 18 September 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 49,000

15 Oct 2015
Termination of appointment of David Blyth as a director on 31 March 2015
...
... and 79 more events
04 Feb 1988
Full accounts made up to 31 December 1986

28 Jul 1987
Particulars of mortgage/charge

11 Nov 1986
Full accounts made up to 31 December 1985

11 Nov 1986
Return made up to 14/10/86; full list of members

11 Sep 1986
Particulars of mortgage/charge

GLENDAROCK LIMITED Charges

9 June 1994
Debenture
Delivered: 15 June 1994
Status: Satisfied on 1 April 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 July 1987
Debenture
Delivered: 28 July 1987
Status: Satisfied on 20 July 1994
Persons entitled: Gota (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
5 September 1986
Legal charge
Delivered: 11 September 1986
Status: Satisfied on 28 July 1994
Persons entitled: Midland Bank PLC
Description: 32 stanley street southport merseyside.
31 December 1980
Charge
Delivered: 7 January 1981
Status: Satisfied on 15 February 1995
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book & other debts now & hereafter…