J GLIDDON & SONS LIMITED
TAUNTON

Hellopages » Somerset » West Somerset » TA4 4NG

Company number 00537228
Status Active
Incorporation Date 21 August 1954
Company Type Private Limited Company
Address BANK STREET, WILLITON, TAUNTON, SOMERSET, TA4 4NG
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies, 47540 - Retail sale of electrical household appliances in specialised stores, 47710 - Retail sale of clothing in specialised stores, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Registration of charge 005372280025, created on 13 September 2016; Satisfaction of charge 22 in full; Satisfaction of charge 21 in full. The most likely internet sites of J GLIDDON & SONS LIMITED are www.jgliddonsons.co.uk, and www.j-gliddon-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and two months. J Gliddon Sons Limited is a Private Limited Company. The company registration number is 00537228. J Gliddon Sons Limited has been working since 21 August 1954. The present status of the company is Active. The registered address of J Gliddon Sons Limited is Bank Street Williton Taunton Somerset Ta4 4ng. . GLIDDON, Wendy Rachel is a Secretary of the company. GLIDDON, David John is a Director of the company. Secretary GLIDDON, David John has been resigned. Director GLIDDON, Ben Alan has been resigned. Director GLIDDON, John has been resigned. Director GLIDDON, Lilian Mary has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors

Secretary
GLIDDON, Wendy Rachel
Appointed Date: 31 December 2003

Director
GLIDDON, David John
Appointed Date: 13 July 1970
79 years old

Resigned Directors

Secretary
GLIDDON, David John
Resigned: 31 December 2003

Director
GLIDDON, Ben Alan
Resigned: 31 December 2003
Appointed Date: 29 May 1973
83 years old

Director
GLIDDON, John
Resigned: 04 February 1992
115 years old

Director
GLIDDON, Lilian Mary
Resigned: 15 February 1992
116 years old

J GLIDDON & SONS LIMITED Events

21 Sep 2016
Registration of charge 005372280025, created on 13 September 2016
16 Aug 2016
Satisfaction of charge 22 in full
16 Aug 2016
Satisfaction of charge 21 in full
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 109,789

...
... and 143 more events
18 May 1987
Return made up to 31/12/86; no change of members

31 Dec 1986
Full accounts made up to 30 September 1985

19 Mar 1986
Accounts made up to 30 September 1984
29 Mar 1985
Accounts made up to 30 September 1983
21 Aug 1954
Certificate of incorporation

J GLIDDON & SONS LIMITED Charges

13 September 2016
Charge code 0053 7228 0025
Delivered: 21 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 10 fore street chard somerset…
10 February 2012
Legal mortgage
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Highcroft bushy cross lane ruishton taunton somerset t/no…
4 May 2011
Legal charge
Delivered: 13 May 2011
Status: Outstanding
Persons entitled: Origen Pension Trustees Limited David John Gliddon
Description: 15 fore street williton taunton somerset t/n ST122069, see…
16 November 2006
Legal charge
Delivered: 21 November 2006
Status: Satisfied on 16 August 2016
Persons entitled: Nationwide Building Society
Description: The property k/a 10 fore street, chard, somerset.
30 December 2003
Legal charge
Delivered: 3 January 2004
Status: Satisfied on 16 August 2016
Persons entitled: Nationwide Building Society
Description: The f/h property known as land and buildings on the east…
9 February 2001
Legal charge
Delivered: 13 February 2001
Status: Satisfied on 14 July 2011
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings on the east side of staplegrove road…
5 February 2001
Debenture
Delivered: 14 February 2001
Status: Satisfied on 22 June 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
25 May 1999
Legal charge
Delivered: 26 May 1999
Status: Satisfied on 26 February 2005
Persons entitled: David John Gliddon,Ben Alan Gliddon,David Henry Griffin and Roy Cosmo Kerslake
Description: Land on east side of hurdon rd,launceston cornwall;…
31 July 1997
Charge
Delivered: 2 August 1997
Status: Satisfied on 3 March 2000
Persons entitled: Psa Wholesale Limited
Description: All right title and interest of the company in and to any…
30 August 1996
Mortgage
Delivered: 5 September 1996
Status: Satisfied on 21 February 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being at staplegrove road and chip…
30 August 1996
Debenture
Delivered: 31 August 1996
Status: Satisfied on 21 February 2001
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
29 August 1996
Legal charge
Delivered: 30 August 1996
Status: Satisfied on 3 March 2000
Persons entitled: Ben Alan Gliddon David John Gliddon David Henry Griffin Roy Cosmo Kerslake
Description: Nos 83-91 bath road, bridgwater, somerset.
19 June 1995
Legal charge
Delivered: 28 June 1995
Status: Satisfied on 26 March 1997
Persons entitled: Barclays Bank PLC
Description: Land at henlade,taunton,somerset (known as mortland) 3…
24 July 1991
Legal charge
Delivered: 9 August 1991
Status: Satisfied on 26 March 1997
Persons entitled: Barclays Bank PLC
Description: All that piece or parcel of land situate at taunton…
14 March 1990
Legal charge
Delivered: 27 March 1990
Status: Satisfied on 26 March 1997
Persons entitled: Barclays Bank PLC
Description: Unit 4 mart road industrial estate minehead somerset…
14 March 1990
Legal charge
Delivered: 27 March 1990
Status: Satisfied on 22 January 1992
Persons entitled: Barclays Bank PLC
Description: First all those pieces or parcels of land situate on the…
14 March 1990
Legal charge
Delivered: 27 March 1990
Status: Satisfied on 26 March 1997
Persons entitled: Barclays Bank PLC
Description: 83,85,87,89 bath rd bridgwater somerset.
14 March 1990
Legal charge
Delivered: 27 March 1990
Status: Satisfied on 26 March 1997
Persons entitled: Barclays Bank PLC
Description: Quanstock view, williton hill, washford, somerset.
14 March 1990
Legal charge
Delivered: 27 March 1990
Status: Satisfied on 26 March 1997
Persons entitled: Barclays Bank PLC
Description: All that piece or parcel of land on the south side of &…
14 March 1990
Legal charge
Delivered: 27 March 1990
Status: Satisfied on 3 March 2000
Persons entitled: Barclays Bank PLC
Description: All that piece or parcel of land together with the…
14 March 1990
Guarantee & debenture
Delivered: 23 March 1990
Status: Satisfied on 26 March 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 1990
Charge
Delivered: 23 January 1990
Status: Satisfied on 3 March 2000
Persons entitled: Psa Wholesale Limited.
Description: All the chargor's interest in any vehicle delivered to it…
25 November 1988
Charge
Delivered: 29 November 1988
Status: Satisfied on 3 March 2000
Persons entitled: Psa Wholesale Limited
Description: All the chargor's interest in any vehicle delivered to it…
16 November 1987
Legal mortgage
Delivered: 20 November 1987
Status: Satisfied on 22 May 1990
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 83,85,87,89 and 91, bath road bridgewater…
12 June 1987
Charge
Delivered: 16 June 1987
Status: Satisfied on 3 March 2000
Persons entitled: Psa Wholesale Limited
Description: All the chargors interest (if any) in any vehicle delivered…