Cronton
Widnes
Cheshire
WA8 5PR
Director Name | Mr Ian Edward Pitt |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1991(31 years, 10 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Shackleton Avenue Widnes Cheshire WA8 9NG |
Director Name | Mark Anthony Pitt |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2012(53 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe Farm 114 Lunts Heath Road Widnes Cheshire WA8 5BA |
Director Name | Oliver Zachery Pitt |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2019(60 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ |
Director Name | Mr Mark Anthony Pitt |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 116 Cowan Way Widnes Cheshire WA8 9BP |
Director Name | Mr Brian Christopher Plumpton |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(31 years, 10 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 23 May 2003) |
Role | Secretary |
Correspondence Address | 19 Hard Lane Dentons Green St Helens Merseyside WA10 6JP |
Director Name | Mr Maurice Pitt |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(31 years, 10 months after company formation) |
Appointment Duration | 32 years, 7 months (resigned 23 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Smaller Gorse Farm Alder Lane Cronton Widnes Cheshire WA8 5PR |
Secretary Name | Mr Brian Christopher Plumpton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(31 years, 10 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 23 May 2003) |
Role | Company Director |
Correspondence Address | 19 Hard Lane Dentons Green St Helens Merseyside WA10 6JP |
Secretary Name | Mr Maurice Pitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(43 years, 10 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 23 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Smaller Gorse Farm Alder Lane Cronton Widnes Cheshire WA8 5PR |
Director Name | Mr Stuart Ward |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(49 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 November 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Shelagh Avenue Widnes Cheshire WA8 6PB |
Website | www.glebeuk.com |
---|
Registered Address | Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Farnworth |
Built Up Area | Widnes |
Address Matches | Over 200 other UK companies use this postal address |
6.4k at £1 | A.n.j. Pitt 9.79% Ordinary |
---|---|
6.4k at £1 | I.e. Pitt 9.79% Ordinary |
6.4k at £1 | Mark Pitt 9.79% Ordinary |
29k at £1 | Discretionary Settlement Of Maurice Pitt 44.14% Ordinary |
17.4k at £1 | Maurice Pitt 26.48% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,373,430 |
Cash | £21,639 |
Current Liabilities | £1,690,241 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 3 May 2025 (12 months from now) |
30 November 2012 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1988 | Delivered 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 1985 | Delivered 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 |
19 April 2024 | Cessation of Maurice Pitt as a person with significant control on 23 December 2023 (1 page) |
---|---|
19 April 2024 | Notification of Andrew Nigel John Pitt as a person with significant control on 23 December 2023 (2 pages) |
19 April 2024 | Confirmation statement made on 19 April 2024 with updates (4 pages) |
18 April 2024 | Registered 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 2024 | Confirmation statement made on 14 March 2024 with updates (5 pages) |
12 February 2024 | Termination of appointment of Maurice Pitt as a secretary on 23 December 2023 (1 page) |
7 February 2024 | Termination of appointment of Maurice Pitt as a director on 23 December 2023 (1 page) |
9 May 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
3 April 2023 | Confirmation statement made on 14 March 2023 with updates (5 pages) |
17 May 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
15 March 2022 | Confirmation statement made on 14 March 2022 with updates (5 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
8 June 2021 | Confirmation statement made on 28 May 2021 with updates (5 pages) |
12 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
1 June 2020 | Confirmation statement made on 28 May 2020 with updates (5 pages) |
22 August 2019 | Appointment of Oliver Zachery Pitt as a director on 20 August 2019 (2 pages) |
16 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
3 June 2019 | Confirmation statement made on 28 May 2019 with updates (5 pages) |
21 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
31 May 2018 | Confirmation statement made on 28 May 2018 with updates (5 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 June 2015 | Director's details changed for Mr Ian Edward Pitt on 8 January 2015 (2 pages) |
11 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Director's details changed for Mark Anthony Pitt on 9 January 2015 (2 pages) |
11 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Director's details changed for Mr Ian Edward Pitt on 8 January 2015 (2 pages) |
11 June 2015 | Director's details changed for Mark Anthony Pitt on 9 January 2015 (2 pages) |
11 June 2015 | Director's details changed for Mr Ian Edward Pitt on 8 January 2015 (2 pages) |
11 June 2015 | Director's details changed for Mark Anthony Pitt on 9 January 2015 (2 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Director's details changed for Mark Anthony Pitt on 13 November 2013 (2 pages) |
18 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Director's details changed for Mark Anthony Pitt on 13 November 2013 (2 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (8 pages) |
2 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (8 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 November 2012 | Appointment of Mark Anthony Pitt as a director (2 pages) |
27 November 2012 | Appointment of Mark Anthony Pitt as a director (2 pages) |
27 November 2012 | Termination of appointment of Stuart Ward as a director (1 page) |
27 November 2012 | Termination of appointment of Stuart Ward as a director (1 page) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
1 June 2010 | Director's details changed for Mr Ian Edward Pitt on 28 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Mr Maurice Pitt on 28 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Stuart Ward on 28 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Andrew Nigel John Pitt on 28 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Maurice Pitt on 28 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Andrew Nigel John Pitt on 28 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Ian Edward Pitt on 28 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Stuart Ward on 28 May 2010 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from smaller gorse farm, alder lane cronton widnes cheshire WA8 5PR (1 page) |
24 July 2009 | Return made up to 28/05/09; full list of members (5 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from smaller gorse farm, alder lane cronton widnes cheshire WA8 5PR (1 page) |
24 July 2009 | Return made up to 28/05/09; full list of members (5 pages) |
20 January 2009 | Director appointed stuart ward (3 pages) |
20 January 2009 | Director appointed stuart ward (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
9 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
31 May 2007 | Return made up to 28/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 28/05/07; full list of members (3 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
1 June 2006 | Return made up to 28/05/06; full list of members (8 pages) |
1 June 2006 | Return made up to 28/05/06; full list of members (8 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
5 July 2005 | Return made up to 28/05/05; full list of members
|
5 July 2005 | Return made up to 28/05/05; full list of members
|
24 June 2005 | Registered office changed on 24/06/05 from: lunts heath road widnes cheshire WA8 5SQ (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: lunts heath road widnes cheshire WA8 5SQ (1 page) |
9 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
25 May 2004 | Return made up to 28/05/04; full list of members (8 pages) |
25 May 2004 | Return made up to 28/05/04; full list of members (8 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
30 June 2003 | Secretary resigned;director resigned (1 page) |
30 June 2003 | Return made up to 28/05/03; full list of members (9 pages) |
30 June 2003 | Return made up to 28/05/03; full list of members (9 pages) |
30 June 2003 | Secretary resigned;director resigned (1 page) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | New secretary appointed (2 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
10 June 2002 | Return made up to 28/05/02; full list of members (9 pages) |
10 June 2002 | Return made up to 28/05/02; full list of members (9 pages) |
4 February 2002 | Full accounts made up to 31 December 2000 (18 pages) |
4 February 2002 | Full accounts made up to 31 December 2000 (18 pages) |
26 June 2001 | Return made up to 28/05/01; full list of members (8 pages) |
26 June 2001 | Return made up to 28/05/01; full list of members (8 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
3 July 2000 | Return made up to 28/05/00; full list of members
|
3 July 2000 | Return made up to 28/05/00; full list of members
|
12 August 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
12 August 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
16 June 1999 | Return made up to 28/05/99; full list of members (5 pages) |
16 June 1999 | Return made up to 28/05/99; full list of members (5 pages) |
15 August 1998 | Particulars of mortgage/charge (4 pages) |
15 August 1998 | Particulars of mortgage/charge (4 pages) |
11 June 1998 | Return made up to 28/05/98; full list of members
|
11 June 1998 | Return made up to 28/05/98; full list of members
|
14 May 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
14 May 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
25 September 1997 | Particulars of mortgage/charge (3 pages) |
25 September 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
25 June 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
6 June 1997 | Return made up to 28/05/97; no change of members
|
6 June 1997 | Return made up to 28/05/97; no change of members
|
21 June 1996 | Return made up to 28/05/96; no change of members
|
21 June 1996 | Return made up to 28/05/96; no change of members
|
12 June 1996 | Full group accounts made up to 31 December 1995 (27 pages) |
12 June 1996 | Full group accounts made up to 31 December 1995 (27 pages) |
16 October 1995 | Director resigned (2 pages) |
16 October 1995 | Director resigned (2 pages) |
11 October 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
11 October 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
30 May 1995 | Return made up to 28/05/95; full list of members
|
30 May 1995 | Return made up to 28/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
24 January 1989 | Company name changed glebe garage LIMITED\certificate issued on 25/01/89 (7 pages) |
24 January 1989 | Company name changed glebe garage LIMITED\certificate issued on 25/01/89 (7 pages) |
23 September 1988 | Resolutions
|
6 August 1959 | Incorporation (14 pages) |
6 August 1959 | Incorporation (14 pages) |