Company NameGlebe (U.K.) Limited
Company StatusActive
Company Number00634462
CategoryPrivate Limited Company
Incorporation Date6 August 1959(64 years, 9 months ago)
Previous NameGlebe Garage Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Nigel John Pitt
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(31 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressSmaller Gorse Farm Alder Lane
Cronton
Widnes
Cheshire
WA8 5PR
Director NameMr Ian Edward Pitt
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(31 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Shackleton Avenue
Widnes
Cheshire
WA8 9NG
Director NameMark Anthony Pitt
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2012(53 years, 4 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Farm 114 Lunts Heath Road
Widnes
Cheshire
WA8 5BA
Director NameOliver Zachery Pitt
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(60 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Director NameMr Mark Anthony Pitt
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(31 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address116
Cowan Way
Widnes
Cheshire
WA8 9BP
Director NameMr Brian Christopher Plumpton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(31 years, 10 months after company formation)
Appointment Duration11 years, 12 months (resigned 23 May 2003)
RoleSecretary
Correspondence Address19 Hard Lane
Dentons Green
St Helens
Merseyside
WA10 6JP
Director NameMr Maurice Pitt
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(31 years, 10 months after company formation)
Appointment Duration32 years, 7 months (resigned 23 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmaller Gorse Farm
Alder Lane Cronton
Widnes
Cheshire
WA8 5PR
Secretary NameMr Brian Christopher Plumpton
NationalityBritish
StatusResigned
Appointed28 May 1991(31 years, 10 months after company formation)
Appointment Duration11 years, 12 months (resigned 23 May 2003)
RoleCompany Director
Correspondence Address19 Hard Lane
Dentons Green
St Helens
Merseyside
WA10 6JP
Secretary NameMr Maurice Pitt
NationalityBritish
StatusResigned
Appointed23 May 2003(43 years, 10 months after company formation)
Appointment Duration20 years, 7 months (resigned 23 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmaller Gorse Farm
Alder Lane Cronton
Widnes
Cheshire
WA8 5PR
Director NameMr Stuart Ward
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(49 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Shelagh Avenue
Widnes
Cheshire
WA8 6PB

Contact

Websitewww.glebeuk.com

Location

Registered AddressGlebe Business Park
Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 200 other UK companies use this postal address

Shareholders

6.4k at £1A.n.j. Pitt
9.79%
Ordinary
6.4k at £1I.e. Pitt
9.79%
Ordinary
6.4k at £1Mark Pitt
9.79%
Ordinary
29k at £1Discretionary Settlement Of Maurice Pitt
44.14%
Ordinary
17.4k at £1Maurice Pitt
26.48%
Ordinary

Financials

Year2014
Net Worth£1,373,430
Cash£21,639
Current Liabilities£1,690,241

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 April 2024 (2 weeks ago)
Next Return Due3 May 2025 (12 months from now)

Charges

30 November 2012Delivered on: 7 December 2012
Persons entitled: Maurice Pitt

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a smaller gorse farm, alder lane, widnes, cheshire t/no MS68150.
Outstanding
29 July 1998Delivered on: 15 August 1998
Satisfied on: 21 February 2008
Persons entitled: Fce Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 September 1997Delivered on: 25 September 1997
Satisfied on: 21 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as glebe garage lunts heath road widnes cheshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 February 1988Delivered on: 14 March 1988
Satisfied on: 21 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings mill lane bold near widnes cheshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 January 1985Delivered on: 25 January 1985
Satisfied on: 21 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all l/h & f/h properties & the proceeds of sale thereof fixed & floating charge over goodwill & bookdebts.. Undertaking and all property and assets.
Fully Satisfied

Filing History

19 April 2024Cessation of Maurice Pitt as a person with significant control on 23 December 2023 (1 page)
19 April 2024Notification of Andrew Nigel John Pitt as a person with significant control on 23 December 2023 (2 pages)
19 April 2024Confirmation statement made on 19 April 2024 with updates (4 pages)
18 April 2024Registered office address changed from Smaller Gorse Farm Alder Lane Cronton Widnes Cheshire WA8 5PR to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 18 April 2024 (1 page)
20 March 2024Confirmation statement made on 14 March 2024 with updates (5 pages)
12 February 2024Termination of appointment of Maurice Pitt as a secretary on 23 December 2023 (1 page)
7 February 2024Termination of appointment of Maurice Pitt as a director on 23 December 2023 (1 page)
9 May 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
3 April 2023Confirmation statement made on 14 March 2023 with updates (5 pages)
17 May 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
15 March 2022Confirmation statement made on 14 March 2022 with updates (5 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
8 June 2021Confirmation statement made on 28 May 2021 with updates (5 pages)
12 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
1 June 2020Confirmation statement made on 28 May 2020 with updates (5 pages)
22 August 2019Appointment of Oliver Zachery Pitt as a director on 20 August 2019 (2 pages)
16 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
3 June 2019Confirmation statement made on 28 May 2019 with updates (5 pages)
21 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
31 May 2018Confirmation statement made on 28 May 2018 with updates (5 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 65,700
(8 pages)
14 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 65,700
(8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 June 2015Director's details changed for Mr Ian Edward Pitt on 8 January 2015 (2 pages)
11 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 65,700
(8 pages)
11 June 2015Director's details changed for Mark Anthony Pitt on 9 January 2015 (2 pages)
11 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 65,700
(8 pages)
11 June 2015Director's details changed for Mr Ian Edward Pitt on 8 January 2015 (2 pages)
11 June 2015Director's details changed for Mark Anthony Pitt on 9 January 2015 (2 pages)
11 June 2015Director's details changed for Mr Ian Edward Pitt on 8 January 2015 (2 pages)
11 June 2015Director's details changed for Mark Anthony Pitt on 9 January 2015 (2 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 65,700
(8 pages)
18 June 2014Director's details changed for Mark Anthony Pitt on 13 November 2013 (2 pages)
18 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 65,700
(8 pages)
18 June 2014Director's details changed for Mark Anthony Pitt on 13 November 2013 (2 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (8 pages)
2 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (8 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 November 2012Appointment of Mark Anthony Pitt as a director (2 pages)
27 November 2012Appointment of Mark Anthony Pitt as a director (2 pages)
27 November 2012Termination of appointment of Stuart Ward as a director (1 page)
27 November 2012Termination of appointment of Stuart Ward as a director (1 page)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
1 June 2010Director's details changed for Mr Ian Edward Pitt on 28 May 2010 (2 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Mr Maurice Pitt on 28 May 2010 (2 pages)
1 June 2010Director's details changed for Stuart Ward on 28 May 2010 (2 pages)
1 June 2010Director's details changed for Andrew Nigel John Pitt on 28 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Maurice Pitt on 28 May 2010 (2 pages)
1 June 2010Director's details changed for Andrew Nigel John Pitt on 28 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Ian Edward Pitt on 28 May 2010 (2 pages)
1 June 2010Director's details changed for Stuart Ward on 28 May 2010 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 July 2009Registered office changed on 24/07/2009 from smaller gorse farm, alder lane cronton widnes cheshire WA8 5PR (1 page)
24 July 2009Return made up to 28/05/09; full list of members (5 pages)
24 July 2009Registered office changed on 24/07/2009 from smaller gorse farm, alder lane cronton widnes cheshire WA8 5PR (1 page)
24 July 2009Return made up to 28/05/09; full list of members (5 pages)
20 January 2009Director appointed stuart ward (3 pages)
20 January 2009Director appointed stuart ward (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
9 June 2008Return made up to 28/05/08; full list of members (4 pages)
9 June 2008Return made up to 28/05/08; full list of members (4 pages)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
31 May 2007Return made up to 28/05/07; full list of members (3 pages)
31 May 2007Return made up to 28/05/07; full list of members (3 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
1 June 2006Return made up to 28/05/06; full list of members (8 pages)
1 June 2006Return made up to 28/05/06; full list of members (8 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 July 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/07/05
(3 pages)
5 July 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/07/05
(3 pages)
24 June 2005Registered office changed on 24/06/05 from: lunts heath road widnes cheshire WA8 5SQ (1 page)
24 June 2005Registered office changed on 24/06/05 from: lunts heath road widnes cheshire WA8 5SQ (1 page)
9 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
9 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
25 May 2004Return made up to 28/05/04; full list of members (8 pages)
25 May 2004Return made up to 28/05/04; full list of members (8 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
30 June 2003Secretary resigned;director resigned (1 page)
30 June 2003Return made up to 28/05/03; full list of members (9 pages)
30 June 2003Return made up to 28/05/03; full list of members (9 pages)
30 June 2003Secretary resigned;director resigned (1 page)
30 June 2003New secretary appointed (2 pages)
30 June 2003New secretary appointed (2 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
10 June 2002Return made up to 28/05/02; full list of members (9 pages)
10 June 2002Return made up to 28/05/02; full list of members (9 pages)
4 February 2002Full accounts made up to 31 December 2000 (18 pages)
4 February 2002Full accounts made up to 31 December 2000 (18 pages)
26 June 2001Return made up to 28/05/01; full list of members (8 pages)
26 June 2001Return made up to 28/05/01; full list of members (8 pages)
2 November 2000Full group accounts made up to 31 December 1999 (26 pages)
2 November 2000Full group accounts made up to 31 December 1999 (26 pages)
3 July 2000Return made up to 28/05/00; full list of members
  • 363(287) ‐ Registered office changed on 03/07/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2000Return made up to 28/05/00; full list of members
  • 363(287) ‐ Registered office changed on 03/07/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 1999Full group accounts made up to 31 December 1998 (23 pages)
12 August 1999Full group accounts made up to 31 December 1998 (23 pages)
16 June 1999Return made up to 28/05/99; full list of members (5 pages)
16 June 1999Return made up to 28/05/99; full list of members (5 pages)
15 August 1998Particulars of mortgage/charge (4 pages)
15 August 1998Particulars of mortgage/charge (4 pages)
11 June 1998Return made up to 28/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1998Return made up to 28/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1998Full group accounts made up to 31 December 1997 (24 pages)
14 May 1998Full group accounts made up to 31 December 1997 (24 pages)
25 September 1997Particulars of mortgage/charge (3 pages)
25 September 1997Particulars of mortgage/charge (3 pages)
25 June 1997Full group accounts made up to 31 December 1996 (24 pages)
25 June 1997Full group accounts made up to 31 December 1996 (24 pages)
6 June 1997Return made up to 28/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 June 1997Return made up to 28/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 June 1996Return made up to 28/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 June 1996Return made up to 28/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 June 1996Full group accounts made up to 31 December 1995 (27 pages)
12 June 1996Full group accounts made up to 31 December 1995 (27 pages)
16 October 1995Director resigned (2 pages)
16 October 1995Director resigned (2 pages)
11 October 1995Full group accounts made up to 31 December 1994 (21 pages)
11 October 1995Full group accounts made up to 31 December 1994 (21 pages)
30 May 1995Return made up to 28/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 May 1995Return made up to 28/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
24 January 1989Company name changed glebe garage LIMITED\certificate issued on 25/01/89 (7 pages)
24 January 1989Company name changed glebe garage LIMITED\certificate issued on 25/01/89 (7 pages)
23 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
6 August 1959Incorporation (14 pages)
6 August 1959Incorporation (14 pages)