GLIDEVALE BUILDING AND PRODUCTS LIMITED
CHESHIRE

Hellopages » Greater Manchester » Trafford » M33 3SS

Company number 01555630
Status Active
Incorporation Date 10 April 1981
Company Type Private Limited Company
Address 2 BROOKLANDS ROAD, SALE, CHESHIRE, M33 3SS
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
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 March 2016; Confirmation statement made on 20 November 2016 with updates; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 68 . The most likely internet sites of GLIDEVALE BUILDING AND PRODUCTS LIMITED are www.glidevalebuildingandproducts.co.uk, and www.glidevale-building-and-products.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-four years and six months. Glidevale Building and Products Limited is a Private Limited Company. The company registration number is 01555630. Glidevale Building and Products Limited has been working since 10 April 1981. The present status of the company is Active. The registered address of Glidevale Building and Products Limited is 2 Brooklands Road Sale Cheshire M33 3ss. The company`s financial liabilities are £0.05k. It is £0k against last year. And the total assets are £806.6k, which is £0k against last year. HILL, Darren Richard is a Secretary of the company. DRONFIELD, Graham Leslie is a Director of the company. RIDEOUT, Neil Murray is a Director of the company. Secretary LAWSON, Andrew Stewart has been resigned. Secretary OLIVER, Helena has been resigned. Director DRONFIELD, Graham has been resigned. Director HAYES, Glen Robert has been resigned. Director TURNBULL, Francis John has been resigned. Director WILLAN, Robert Peter Anthony has been resigned. The company operates in "Manufacture of other plastic products".


glidevale building and products Key Finiance

LIABILITIES £0.05k
CASH n/a
TOTAL ASSETS £806.6k
All Financial Figures

Current Directors

Secretary
HILL, Darren Richard
Appointed Date: 23 June 2008

Director
DRONFIELD, Graham Leslie
Appointed Date: 08 January 2014
61 years old

Director
RIDEOUT, Neil Murray
Appointed Date: 08 January 2014
63 years old

Resigned Directors

Secretary
LAWSON, Andrew Stewart
Resigned: 23 June 2008
Appointed Date: 16 November 2000

Secretary
OLIVER, Helena
Resigned: 16 November 2000

Director
DRONFIELD, Graham
Resigned: 04 January 1996
Appointed Date: 02 January 1996
29 years old

Director
HAYES, Glen Robert
Resigned: 04 October 2002
72 years old

Director
TURNBULL, Francis John
Resigned: 27 June 2003
Appointed Date: 20 October 2000
82 years old

Director
WILLAN, Robert Peter Anthony
Resigned: 22 December 2013
Appointed Date: 20 October 2000
77 years old

Persons With Significant Control

Mrs Linda Elizabeth Willan
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Mrs Carole Fawcus
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control as a trustee of a trust

GLIDEVALE BUILDING AND PRODUCTS LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Nov 2016
Confirmation statement made on 20 November 2016 with updates
20 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 68

07 Oct 2015
Total exemption small company accounts made up to 31 March 2015
26 Nov 2014
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 68

...
... and 87 more events
31 Oct 1987
Full accounts made up to 31 May 1987

09 Jun 1987
Particulars of mortgage/charge

09 Jun 1987
Particulars of mortgage/charge

05 Dec 1986
Return made up to 12/11/86; full list of members

04 Nov 1986
Accounts for a medium company made up to 31 May 1986

GLIDEVALE BUILDING AND PRODUCTS LIMITED Charges

3 May 2000
Mortgage debenture
Delivered: 19 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 June 1987
Legal charge
Delivered: 9 June 1987
Status: Satisfied on 11 May 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land on the south side of dursil road, pinxton…
4 June 1987
Legal charge
Delivered: 9 June 1987
Status: Satisfied on 11 May 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on the west side of plymouth avenue pinxton…
21 March 1986
Debenture
Delivered: 26 March 1986
Status: Satisfied on 16 March 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 November 1985
Legal charge
Delivered: 13 November 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H roperty known as factory premises, plymouth avenue…
10 September 1985
Supplemental legal charge
Delivered: 21 September 1985
Status: Satisfied on 11 May 2000
Persons entitled: Investors in Industry PLC
Description: Fixed charge on property on the brookhill industrial estate…
30 April 1985
Charge over book
Delivered: 7 May 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All book and other debts now and from time to time…
17 February 1985
Chattel mortgage
Delivered: 23 February 1985
Status: Satisfied on 17 April 1991
Persons entitled: Investors in Industry PLC
Description: 1) conveyor - complete 2) heat-sealing machinery (inza) 3)…
17 February 1984
Debenture
Delivered: 23 February 1984
Status: Satisfied on 17 April 1991
Persons entitled: Investors in Industry PLC
Description: F/H property at plymouth avenue, brookhill industrial…