GLENBEIGH LIMITED
CHARLESTON NEW ROAD


Company number NI029972
Status Active
Incorporation Date 26 September 1995
Company Type Private Limited Company
Address UNIT 2, M12 BUSINESS PARK, CHARLESTON NEW ROAD, PORTADOWN, BT63 5WG
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Group of companies' accounts made up to 30 April 2016; Termination of appointment of John Robinson Mcmahon as a director on 3 March 2016. The most likely internet sites of GLENBEIGH LIMITED are www.glenbeigh.co.uk, and www.glenbeigh.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Glenbeigh Limited is a Private Limited Company. The company registration number is NI029972. Glenbeigh Limited has been working since 26 September 1995. The present status of the company is Active. The registered address of Glenbeigh Limited is Unit 2 M12 Business Park Charleston New Road Portadown Bt63 5wg. . MCMAHON, Ian Robinson is a Secretary of the company. MCDOWELL, Neville is a Director of the company. MCMAHON, Ian Robinson is a Director of the company. MCMAHON, Julie Ann is a Director of the company. Director MCMAHON, John Robinson has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
MCMAHON, Ian Robinson
Appointed Date: 26 September 1995

Director
MCDOWELL, Neville
Appointed Date: 26 September 1995
58 years old

Director
MCMAHON, Ian Robinson
Appointed Date: 26 September 1995
55 years old

Director
MCMAHON, Julie Ann
Appointed Date: 01 October 2011
54 years old

Resigned Directors

Director
MCMAHON, John Robinson
Resigned: 03 March 2016
Appointed Date: 26 September 1995
93 years old

Persons With Significant Control

Mr Ian Robinson Mcmahon
Notified on: 30 June 2016
55 years old
Nature of control: Ownership of shares – 75% or more

GLENBEIGH LIMITED Events

28 Oct 2016
Confirmation statement made on 26 September 2016 with updates
08 Sep 2016
Group of companies' accounts made up to 30 April 2016
02 Sep 2016
Termination of appointment of John Robinson Mcmahon as a director on 3 March 2016
11 Nov 2015
Group of companies' accounts made up to 30 April 2015
22 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 713,000

...
... and 150 more events
02 Oct 1995
Resolution to change name
26 Sep 1995
Pars re dirs/sit reg off
26 Sep 1995
Decln complnce reg new co
26 Sep 1995
Memorandum
26 Sep 1995
Articles

GLENBEIGH LIMITED Charges

23 June 2015
Charge code NI02 9972 0035
Delivered: 29 June 2015
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: All and whole the subjects known as and forming 35 and 37…
19 June 2015
Charge code NI02 9972 0052
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that freehold property known as calvert house, castle…
19 June 2015
Charge code NI02 9972 0051
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that freehold property known as 36 main street…
19 June 2015
Charge code NI02 9972 0050
Delivered: 29 June 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that freehold property known as 77 main street…
19 June 2015
Charge code NI02 9972 0049
Delivered: 29 June 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…
19 June 2015
Charge code NI02 9972 0048
Delivered: 29 June 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that leasehold property known as 124 main street bangor…
19 June 2015
Charge code NI02 9972 0047
Delivered: 29 June 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that freehold property known as 11-13 high street…
19 June 2015
Charge code NI02 9972 0046
Delivered: 29 June 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that property known as 30-32 main street larne…
19 June 2015
Charge code NI02 9972 0045
Delivered: 29 June 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that freehold property known as 32 market street…
19 June 2015
Charge code NI02 9972 0044
Delivered: 29 June 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that freehold property known as 9 & 10 high street…
19 June 2015
Charge code NI02 9972 0043
Delivered: 29 June 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that property known as 10 high street ballymoney…
19 June 2015
Charge code NI02 9972 0042
Delivered: 29 June 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that property known as 23 broad street, magherafelt as…
19 June 2015
Charge code NI02 9972 0041
Delivered: 29 June 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that freehold property known as 34 scotch street…
19 June 2015
Charge code NI02 9972 0040
Delivered: 29 June 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that freehold property known as 49 scotch street…
19 June 2015
Charge code NI02 9972 0039
Delivered: 29 June 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that freehold property known as 12, 14, 16, 18 and 20…
19 June 2015
Charge code NI02 9972 0038
Delivered: 29 June 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that leasehold property known as unit B2, magowan…
19 June 2015
Charge code NI02 9972 0037
Delivered: 29 June 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that property situate at 43 main street strabane…
19 June 2015
Charge code NI02 9972 0036
Delivered: 29 June 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that property known as unit 2 charlestown road business…
9 November 2012
Mortgage/charge
Delivered: 13 November 2012
Status: Satisfied on 12 August 2015
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All that and those the lands and premises situate at and…
7 November 2012
Mortgage/charge
Delivered: 13 November 2012
Status: Satisfied on 12 August 2015
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: First all that and those the lands and premises situate at…
7 November 2012
Mortgage/charge
Delivered: 9 November 2012
Status: Satisfied on 12 August 2015
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All that and those the lands and premises situate at and…
7 November 2012
Mortgage/charge
Delivered: 9 November 2012
Status: Satisfied on 12 August 2015
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All that and those the lands and premises situate at and…
7 November 2012
Mortgage/charge
Delivered: 9 November 2012
Status: Satisfied on 12 August 2015
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: The company as beneficial owner as a continuing security…
30 October 2012
Mortgage debenture
Delivered: 1 November 2012
Status: Satisfied on 29 June 2015
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…
3 June 2011
Charge
Delivered: 23 June 2011
Status: Satisfied on 12 August 2015
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All that and those the lands and premises situate at and…
3 June 2011
Charge
Delivered: 23 June 2011
Status: Satisfied on 12 August 2015
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All that and those the lands and premises situate and known…
31 January 2008
Mortgage or charge
Delivered: 15 February 2008
Status: Satisfied on 12 August 2015
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. Calvert house, 23-29 castle…
13 December 2007
Mortgage or charge
Delivered: 2 January 2008
Status: Satisfied on 12 August 2015
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. Unit B2, magowan buildings…
1 March 2007
Mortgage or charge
Delivered: 6 March 2007
Status: Satisfied on 12 August 2015
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. All that and those the lands…
2 October 2006
Mortgage or charge
Delivered: 9 October 2006
Status: Satisfied on 12 August 2015
Persons entitled: Ulster Bank Limited
Description: Security assignment - all monies. The company assigned by…
2 October 2006
Deed of assignment
Delivered: 9 October 2006
Status: Satisfied on 12 August 2015
Persons entitled: Ulster Bank Limited
Description: Security assignment of the benefit of rights under a…
22 December 2005
Mortgage or charge
Delivered: 4 January 2006
Status: Satisfied on 12 August 2015
Persons entitled: Ulster Bank Limited
Description: Mortgage/charge - all monies. All that and those the…
5 July 2005
Mortgage or charge
Delivered: 5 July 2005
Status: Satisfied on 12 August 2015
Persons entitled: Ulster Bank Limited
Description: All monies mortgage. Firstly all that and those the lands…
20 May 2005
Mortgage or charge
Delivered: 24 May 2005
Status: Satisfied on 12 August 2015
Persons entitled: Ulster Bank Limited
Description: Mortgage / charge - all monies. All that and those the…
21 February 2005
Standard security
Delivered: 9 March 2005
Status: Satisfied on 22 June 2015
Persons entitled: Ulster Bank Limited
Description: All monies standard security.. 35 & 37 king street…
22 October 2004
Mortgage or charge
Delivered: 4 November 2004
Status: Satisfied on 12 August 2015
Persons entitled: Ulster Bank Limited
Description: All monies mortgage / charge the lands and premises situate…
5 July 2004
Mortgage or charge
Delivered: 20 July 2004
Status: Satisfied on 12 August 2015
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge lands and premises situate and…
29 June 2004
Mortgage or charge
Delivered: 6 July 2004
Status: Satisfied on 12 August 2015
Persons entitled: Ulster Bank Limited
Description: Œ245,000.00 or such greater or lesser amount solicitors'…
29 June 2004
Mortgage or charge
Delivered: 6 July 2004
Status: Satisfied on 12 August 2015
Persons entitled: Ulster Bank Limited
Description: Œ175,000.00 or such greater or lesser amount solicitors…
29 June 2004
Mortgage or charge
Delivered: 6 July 2004
Status: Satisfied on 12 August 2015
Persons entitled: Ulster Bank Limited
Description: Œ450,000.00 solicitors letter of undertaking 12-14 high…
18 June 2004
Mortgage or charge
Delivered: 24 June 2004
Status: Satisfied on 12 August 2015
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge all that and those lands and…
11 May 2004
Mortgage or charge
Delivered: 12 May 2004
Status: Satisfied on 12 August 2015
Persons entitled: Ulster Bank Limited
Description: Œ610,000.00 solicitors letter of undertaking certain…
11 May 2004
Mortgage or charge
Delivered: 12 May 2004
Status: Satisfied on 12 August 2015
Persons entitled: Ulster Bank Limited
Description: Œ227,000 solicitors letter of undertaking certain property…
9 January 2004
Mortgage or charge
Delivered: 15 January 2004
Status: Satisfied on 12 August 2015
Persons entitled: Ulster Bank Limited Belfast
Description: Solicitors undertaking all monies to hold in trust the…
8 September 2003
Mortgage or charge
Delivered: 12 September 2003
Status: Satisfied on 12 August 2015
Persons entitled: Ulster Bank Limited Square East, Belfast
Description: Mortgage/charge - all monies property charged pursuant to a…
5 September 2003
Mortgage or charge
Delivered: 9 September 2003
Status: Satisfied on 12 August 2015
Persons entitled: East, Belfast Ulster Bank Limited
Description: Solicitors' letter of undertaking. Solicitors' undertaking…
5 August 2002
Mortgage or charge
Delivered: 23 August 2002
Status: Satisfied on 12 August 2015
Persons entitled: BT1 5UB Ulster Bank Limited Square East
Description: All monies mortgage. The company's premises situate at and…
5 October 2000
Mortgage or charge
Delivered: 13 October 2000
Status: Satisfied on 12 August 2015
Persons entitled: Ulster Bank Markets Ulster Bank Limited
Description: All monies. Mortgage. All that and those the freehold…
26 March 1999
Mortgage or charge
Delivered: 1 April 1999
Status: Satisfied on 15 June 2015
Persons entitled: Ulster Bank LTD
Description: Mortgage. The company's premises situate at 52 & 54 ann…
21 October 1998
Mortgage or charge
Delivered: 29 October 1998
Status: Satisfied on 15 June 2015
Persons entitled: Ulster Bank LTD
Description: Solicitors' letter of undertaking. The company's property…
11 September 1997
Mortgage or charge
Delivered: 22 September 1997
Status: Satisfied on 29 June 2015
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage debenture a secific charge over the…
2 November 1995
Mortgage or charge
Delivered: 10 November 1995
Status: Satisfied on 12 August 2015
Persons entitled: Ulster Bank LTD
Description: Solicitors letter of undertaking. The company's property at…