GLENPAL LIMITED
WINDLESHAM

Hellopages » Surrey » Surrey Heath » GU20 6LA

Company number 01899943
Status Active
Incorporation Date 27 March 1985
Company Type Private Limited Company
Address 2 WINDLESHAM COURT, SNOWS RIDE, WINDLESHAM, SURREY, GU20 6LA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-11-14 GBP 300 . The most likely internet sites of GLENPAL LIMITED are www.glenpal.co.uk, and www.glenpal.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty years and seven months. The distance to to Blackwater Rail Station is 5.7 miles; to Ash Vale Rail Station is 7.5 miles; to Ash Rail Station is 8.9 miles; to Burnham (Berks) Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glenpal Limited is a Private Limited Company. The company registration number is 01899943. Glenpal Limited has been working since 27 March 1985. The present status of the company is Active. The registered address of Glenpal Limited is 2 Windlesham Court Snows Ride Windlesham Surrey Gu20 6la. The company`s financial liabilities are £732.77k. It is £281.26k against last year. And the total assets are £839.4k, which is £363.98k against last year. WOODS, William John Francis is a Secretary of the company. WOODS, Jane is a Director of the company. WOODS, Jonathan William is a Director of the company. WOODS, William John Francis is a Director of the company. Secretary WOODS, Jane has been resigned. Director WOODS, Jonathan William has been resigned. Director WOODS, William John Francis has been resigned. The company operates in "Buying and selling of own real estate".


glenpal Key Finiance

LIABILITIES £732.77k
+62%
CASH n/a
TOTAL ASSETS £839.4k
+76%
All Financial Figures

Current Directors

Secretary
WOODS, William John Francis
Appointed Date: 10 June 1993

Director
WOODS, Jane

66 years old

Director
WOODS, Jonathan William
Appointed Date: 16 August 2013
44 years old

Director
WOODS, William John Francis
Appointed Date: 20 October 2003
76 years old

Resigned Directors

Secretary
WOODS, Jane
Resigned: 10 June 1993

Director
WOODS, Jonathan William
Resigned: 01 April 2011
Appointed Date: 01 January 2011
44 years old

Director
WOODS, William John Francis
Resigned: 10 June 1993
76 years old

Persons With Significant Control

Mr William John Francis Woods
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

GLENPAL LIMITED Events

03 Nov 2016
Confirmation statement made on 20 October 2016 with updates
11 May 2016
Total exemption small company accounts made up to 31 December 2015
14 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-14
  • GBP 300

22 Jun 2015
Total exemption small company accounts made up to 31 December 2014
14 Nov 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 300

...
... and 136 more events
02 Jun 1987
Particulars of mortgage/charge

30 Mar 1987
Return made up to 14/01/87; full list of members

31 Jan 1987
Full accounts made up to 31 December 1985

10 Dec 1986
Particulars of mortgage/charge

29 May 1986
Particulars of mortgage/charge

GLENPAL LIMITED Charges

3 December 2012
Legal charge
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property known as 11 badgers cross, portsmouth road…
3 December 2012
Legal charge
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property known as 3 brook house, fairview gardens…
3 December 2012
Legal charge
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property known as 12 brook house, fairview gardens…
3 December 2012
Legal charge
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property known as 15 brook house, fairview gardens…
3 December 2012
Legal charge
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property known as 16 lumley court, 100 brighton road…
31 January 1995
Deed of charge over credit balances
Delivered: 8 February 1995
Status: Satisfied on 25 August 2006
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all sums of money deposited by the…
25 February 1994
Legal charge
Delivered: 10 March 1994
Status: Satisfied on 16 August 2006
Persons entitled: Barclays Bank PLC
Description: Badgers hollow peperharow road godalming surrey t/no sy…
28 July 1993
Legal charge
Delivered: 6 August 1993
Status: Satisfied on 30 May 2000
Persons entitled: Barclays Bank PLC
Description: Garden court land and buildings on the north side of alma…
28 July 1993
Legal charge
Delivered: 6 August 1993
Status: Satisfied on 16 August 2006
Persons entitled: Barclays Bank PLC
Description: Brook house 1 farnborough road farnham surrey title no…
26 February 1990
Legal charge
Delivered: 9 March 1990
Status: Satisfied on 16 August 2006
Persons entitled: Barclays Bank PLC
Description: Land at station road, gillingham, dorset.
9 February 1990
Floating charge
Delivered: 21 February 1990
Status: Satisfied on 16 August 2006
Persons entitled: Barclays Bank PLC
Description: All the. Undertaking and all property and assets.
23 August 1989
Legal charge
Delivered: 31 August 1989
Status: Satisfied on 16 August 2006
Persons entitled: Barclays Bank PLC
Description: Lumley court 100 brighton rd horley surrey tno sy 319368.
23 August 1989
Legal charge
Delivered: 31 August 1989
Status: Satisfied on 16 August 2006
Persons entitled: Barclays Bank PLC
Description: The orchards 50 littlehaven lane horsham west sussex tno…
26 June 1989
Mortgage deed.
Delivered: 28 June 1989
Status: Satisfied on 17 January 1990
Persons entitled: Halifax Building Society.
Description: 9, rythe road, claygate, esher, surrey.
10 March 1989
Mortgage deed.
Delivered: 21 March 1989
Status: Satisfied on 30 May 2000
Persons entitled: Halifax Building Society
Description: Flat 8, lumley court, 100 brighton road, horley, surrey.
8 July 1988
Mortgage deed
Delivered: 12 July 1988
Status: Satisfied on 30 May 2000
Persons entitled: Halifax Building Society
Description: 11 lumley court 100 birghton road harley surrey.
8 July 1988
Mortgage deed.
Delivered: 12 July 1988
Status: Satisfied on 30 May 2000
Persons entitled: Halifax Building Society
Description: 19 lumley court 100 brighton road horley surrey.
23 May 1988
Legal charge
Delivered: 3 June 1988
Status: Satisfied on 30 May 2000
Persons entitled: Halifax Buildings Society.
Description: 33, fishers court, north parade, horsham, west sussex.
13 May 1988
Legal charge
Delivered: 18 May 1988
Status: Satisfied on 30 May 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property flat 19 lumley court 100 brighton road horley…
23 September 1987
Legal charge
Delivered: 5 October 1987
Status: Satisfied on 16 August 2006
Persons entitled: Barclays Bank PLC
Description: Garage 8,10,13 and 14, chudleigh court, clockhouse rd…
16 September 1987
Deed of assignment
Delivered: 17 September 1987
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: All interest of the company under an agreement dated 1.4.87…
19 August 1987
Legal charge
Delivered: 27 August 1987
Status: Satisfied on 16 August 2006
Persons entitled: Barclays Bank PLC
Description: 33, fishers court, north parade, horsham, county of W…
29 May 1987
Legal charge
Delivered: 2 June 1987
Status: Satisfied on 16 August 2006
Persons entitled: Barclays Bank PLC
Description: Brook house 1 farnborough road farnborough surrey. Title no…
5 December 1986
Legal charge
Delivered: 10 December 1986
Status: Satisfied on 16 August 2006
Persons entitled: Barclays Bank PLC
Description: Badgers hollow peperharrow road godalming surrey title no…
23 May 1986
Legal charge
Delivered: 29 May 1986
Status: Satisfied on 16 August 2006
Persons entitled: Royal Bank Scotland PLC.
Description: Badgers walk hollywood road, brislington bristol title no…
2 May 1986
Legal charge
Delivered: 9 May 1986
Status: Satisfied on 16 August 2006
Persons entitled: Barclays Bank PLC
Description: Badgers cross, portsmouth road, milford, surrey title no…
13 December 1985
Legal charge
Delivered: 23 December 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 42/44 high st knaphill surrey (title no sy 41209).
3 May 1985
Legal charge
Delivered: 9 May 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land on the north side k/a chudleigh court, victoria road…
3 May 1985
Legal charge
Delivered: 9 May 1985
Status: Satisfied on 18 March 1992
Persons entitled: Barclays Bank PLC
Description: Land fronting station road k/a mampers court, station road…
3 May 1985
Legal charge
Delivered: 9 May 1985
Status: Satisfied on 16 August 2006
Persons entitled: Barclays Bank PLC
Description: Land formerly k/a spooner's farm house spooner's road…