GLEN BARRY METALS LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE11 1TB

Company number 03012578
Status Active
Incorporation Date 20 January 1995
Company Type Private Limited Company
Address BANK HOUSE, BROAD STREET,, SPALDING, LINCOLNSHIRE, PE11 1TB
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Satisfaction of charge 030125780007 in full; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of GLEN BARRY METALS LIMITED are www.glenbarrymetals.co.uk, and www.glen-barry-metals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Glen Barry Metals Limited is a Private Limited Company. The company registration number is 03012578. Glen Barry Metals Limited has been working since 20 January 1995. The present status of the company is Active. The registered address of Glen Barry Metals Limited is Bank House Broad Street Spalding Lincolnshire Pe11 1tb. The cash in hand is £11.71k. It is £11.71k against last year. . ALLSOP, Glenn James is a Director of the company. ALLSOP, Lynne is a Director of the company. Secretary ALLSOP, Glenn James has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director ALLSOP, Barry Ernest has been resigned. Director ALLSOP, Glenn James has been resigned. Director HAWKER, Lyndsey has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Wholesale of other machinery and equipment".


glen barry metals Key Finiance

LIABILITIES n/a
CASH £11.71k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ALLSOP, Glenn James
Appointed Date: 13 May 2014
66 years old

Director
ALLSOP, Lynne
Appointed Date: 15 April 2013
63 years old

Resigned Directors

Secretary
ALLSOP, Glenn James
Resigned: 03 December 2012
Appointed Date: 22 February 1995

Nominee Secretary
SCOTT, Stephen John
Resigned: 22 February 1995
Appointed Date: 20 January 1995

Director
ALLSOP, Barry Ernest
Resigned: 03 December 2012
Appointed Date: 22 February 1995
69 years old

Director
ALLSOP, Glenn James
Resigned: 03 December 2012
Appointed Date: 22 February 1995
66 years old

Director
HAWKER, Lyndsey
Resigned: 15 April 2013
Appointed Date: 03 December 2012
42 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 22 February 1995
Appointed Date: 20 January 1995
74 years old

Persons With Significant Control

Barry Allsop
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Glenn James Allsop
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GLEN BARRY METALS LIMITED Events

26 Jan 2017
Confirmation statement made on 20 January 2017 with updates
29 Jun 2016
Satisfaction of charge 030125780007 in full
04 May 2016
Total exemption small company accounts made up to 31 October 2015
11 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

09 Apr 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 68 more events
27 Feb 1995
New director appointed

27 Feb 1995
New secretary appointed;new director appointed

27 Feb 1995
Registered office changed on 27/02/95 from: 52 mucklow hill halesowen west midlands B62 8BL

27 Feb 1995
Accounting reference date notified as 30/04

20 Jan 1995
Incorporation

GLEN BARRY METALS LIMITED Charges

9 December 2014
Charge code 0301 2578 0007
Delivered: 10 December 2014
Status: Satisfied on 29 June 2016
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property - land on the…
23 July 2008
Legal charge
Delivered: 5 August 2008
Status: Outstanding
Persons entitled: Loughborough Building Society
Description: Unit to the rear of the recycling centre langar north…
23 July 2008
Legal charge
Delivered: 26 July 2008
Status: Outstanding
Persons entitled: Loughborough Building Society
Description: Land adjoining the recycling centre langar north trading…
23 July 2008
Legal charge
Delivered: 26 July 2008
Status: Satisfied on 5 August 2008
Persons entitled: Loughborough Building Society
Description: Unit to the rear of the recycling centre langar north…
14 April 2008
Debenture
Delivered: 19 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 September 2005
Legal mortgage
Delivered: 4 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h land on the north east side of harby road langar…
21 June 2004
Legal charge
Delivered: 8 July 2004
Status: Outstanding
Persons entitled: Loughborough Building Society
Description: All that land on the north east side of harby road langar…