E.AND J.W.GLENDINNING LIMITED
NEWTON ABBOT

Hellopages » Devon » Teignbridge » TQ13 7LF

Company number 00614968
Status Active
Incorporation Date 17 November 1958
Company Type Private Limited Company
Address GLENTOR, ASHBURTON, NEWTON ABBOT, DEVON, TQ13 7LF
Home Country United Kingdom
Nature of Business 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 8 August 2016 with updates; Satisfaction of charge 5 in full. The most likely internet sites of E.AND J.W.GLENDINNING LIMITED are www.eandjwglendinning.co.uk, and www.e-and-j-w-glendinning.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and eleven months. The distance to to Newton Abbot Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E and J W Glendinning Limited is a Private Limited Company. The company registration number is 00614968. E and J W Glendinning Limited has been working since 17 November 1958. The present status of the company is Active. The registered address of E and J W Glendinning Limited is Glentor Ashburton Newton Abbot Devon Tq13 7lf. . WILSON, Barry James is a Secretary of the company. ASHFORD, Ian Neil is a Director of the company. BEATTIE, William Mclelland is a Director of the company. GLENDINNING, Barry is a Director of the company. GLENDINNING, Clifford John is a Director of the company. GLENDINNING, Ian Forster is a Director of the company. WILSON, Barry James is a Director of the company. Secretary GILBERT, Duncan Maurice has been resigned. Secretary LANGLEY, David Harry has been resigned. Secretary WEBBER, Anthony Francis has been resigned. Director ELLIOTT, James Walton has been resigned. Director GLENDINNING, Ernest has been resigned. Director GLENDINNING, John Willey has been resigned. Director HAINE, John Walter Anthony has been resigned. Director SOMERSCALES, Adam Clixby has been resigned. Director WEBBER, Anthony Francis has been resigned. The company operates in "Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate".


Current Directors

Secretary
WILSON, Barry James
Appointed Date: 12 June 2000

Director
ASHFORD, Ian Neil

77 years old

Director
BEATTIE, William Mclelland
Appointed Date: 18 December 1992
69 years old

Director
GLENDINNING, Barry
Appointed Date: 07 January 2008
62 years old

Director

Director

Director
WILSON, Barry James
Appointed Date: 21 May 2008
59 years old

Resigned Directors

Secretary
GILBERT, Duncan Maurice
Resigned: 08 April 1999
Appointed Date: 18 December 1992

Secretary
LANGLEY, David Harry
Resigned: 09 June 2000
Appointed Date: 08 April 1999

Secretary
WEBBER, Anthony Francis
Resigned: 18 December 1992

Director
ELLIOTT, James Walton
Resigned: 17 January 1994
91 years old

Director
GLENDINNING, Ernest
Resigned: 17 July 2008
110 years old

Director
GLENDINNING, John Willey
Resigned: 01 April 2004
102 years old

Director
HAINE, John Walter Anthony
Resigned: 12 August 1994
91 years old

Director
SOMERSCALES, Adam Clixby
Resigned: 19 August 2015
Appointed Date: 07 October 2011
50 years old

Director
WEBBER, Anthony Francis
Resigned: 18 December 1992
92 years old

Persons With Significant Control

E And Jw Glendinning (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

E.AND J.W.GLENDINNING LIMITED Events

03 Jan 2017
Full accounts made up to 30 April 2016
22 Aug 2016
Confirmation statement made on 8 August 2016 with updates
19 Jul 2016
Satisfaction of charge 5 in full
28 Jan 2016
Full accounts made up to 30 April 2015
01 Sep 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 20,000

...
... and 93 more events
21 Oct 1987
Full accounts made up to 30 April 1987

21 Oct 1987
Return made up to 03/08/87; full list of members

24 Feb 1987
New director appointed

06 Sep 1986
Full accounts made up to 30 April 1986

06 Sep 1986
Return made up to 04/08/86; full list of members

E.AND J.W.GLENDINNING LIMITED Charges

15 November 2010
Legal charge
Delivered: 1 December 2010
Status: Outstanding
Persons entitled: Jennifer Mary Cleave and Robert Edward Cleave
Description: Land part lower lopthorne launcells bude conrwall part t/no…
26 August 2010
Debenture
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charge over the undertaking and all…
26 October 2009
Debenture
Delivered: 10 November 2009
Status: Satisfied on 19 July 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 1983
Legal charge
Delivered: 29 November 1983
Status: Satisfied on 1 August 1998
Persons entitled: Barclays Bank PLC
Description: F/H land at ashburton devon (1.800 acres) O.s 502 and 503…
7 June 1974
Mortgage
Delivered: 21 June 1974
Status: Satisfied on 1 August 1998
Persons entitled: James Henry Eccles, Bedmond Longpark, Ashburton Devon.
Description: Place farm ashburton devonshire.
29 January 1971
Legal charge
Delivered: 18 February 1971
Status: Satisfied on 23 January 2008
Persons entitled: A.F. Amery
Description: Waye farm, ashburton devon.
14 February 1966
Legal charge
Delivered: 21 February 1966
Status: Satisfied on 23 January 2008
Persons entitled: Barclays Bank PLC
Description: Approx.1.800 Acres of land at ashburton devon with offices…