Company NameGlenbourne Limited
Company StatusActive
Company Number02328018
CategoryPrivate Limited Company
Incorporation Date13 December 1988(35 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeffrey Brian Siddall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Grammar School Gardens
Ormskirk
Lancashire
L39 4UN
Director NameMrs Rosemary Siddall
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Grammar School Gardens
Ormskirk
Lancashire
L39 4UN
Secretary NameMr Jeffrey Brian Siddall
NationalityBritish
StatusCurrent
Appointed10 June 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Grammar School Gardens
Ormskirk
Lancashire
L39 4UN
Director NameMr Mark James Siddall
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2011(22 years, 8 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Second Avenue
Newcastle Upon Tyne
NE6 5XS

Location

Registered Address18 Mulberry Avenue
Widnes
WA8 0WN
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes
Address MatchesOver 30 other UK companies use this postal address

Shareholders

113 at £1Jeffrey Siddall
37.67%
Ordinary
90 at £1Robert Siddall
30.00%
Ordinary
52 at £1Rosemary Siddall
17.33%
Ordinary
45 at £1Mark Siddall
15.00%
Ordinary

Financials

Year2014
Net Worth£87,870
Cash£6
Current Liabilities£104,059

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

15 January 2001Delivered on: 31 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: £80,000.00 due or to become due from the company to the chargee.
Particulars: 640 and 640A liverpool road ainsdale merseyside.
Outstanding
9 October 2000Delivered on: 17 October 2000
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: F/H 37 sanfield close ormskirk lancashire t/no.LA629853. 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.
Outstanding
11 February 2000Delivered on: 15 February 2000
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: The l/h property k/a 15 old boundary way ormskirk lancashire t/n LA554533. 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.
Outstanding
17 July 1989Delivered on: 25 July 1989
Persons entitled: Leeds Permanent Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions.
Particulars: F/H, 59, 61 and 63 burscough street, ormskirk lancashire title no la 597358.
Outstanding
26 January 1989Delivered on: 10 February 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 59,61 & 63 burscough street ormskirk, lancashire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

11 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
22 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
12 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
20 November 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
14 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
24 October 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
13 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
23 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
23 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
21 August 2017Registered office address changed from C/O Mattocks Grindley Unit 28 Enterprise Greenhouse Salisbury Street St Helens Merseyside WA10 1FY to 18 Mulberry Avenue Widnes WA8 0WN on 21 August 2017 (1 page)
21 August 2017Registered office address changed from C/O Mattocks Grindley Unit 28 Enterprise Greenhouse Salisbury Street St Helens Merseyside WA10 1FY to 18 Mulberry Avenue Widnes WA8 0WN on 21 August 2017 (1 page)
20 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 300
(7 pages)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 300
(7 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 300
(7 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 300
(7 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 300
(7 pages)
8 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 300
(7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 July 2013Registered office address changed from C/O C/O Unit 22 Enterprise Greenhouse Salisbury Street St Helens Merseyside WA10 1FY United Kingdom on 18 July 2013 (1 page)
18 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
18 July 2013Registered office address changed from C/O C/O Unit 22 Enterprise Greenhouse Salisbury Street St Helens Merseyside WA10 1FY United Kingdom on 18 July 2013 (1 page)
18 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
10 August 2012Registered office address changed from C/O C/O Mazars Llp Tower Building Water Street Liverpool L3 1PQ on 10 August 2012 (1 page)
10 August 2012Registered office address changed from C/O C/O Mazars Llp Tower Building Water Street Liverpool L3 1PQ on 10 August 2012 (1 page)
6 October 2011Appointment of Mr Mark Siddall as a director (2 pages)
6 October 2011Appointment of Mr Mark Siddall as a director (2 pages)
4 October 2011Statement of capital following an allotment of shares on 24 August 2011
  • GBP 300
(3 pages)
4 October 2011Statement of capital following an allotment of shares on 24 August 2011
  • GBP 300
(3 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 June 2010Secretary's details changed for Jeffrey Brian Siddall on 1 October 2009 (1 page)
16 June 2010Director's details changed for Rosemary Siddall on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Jeffrey Brian Siddall on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Rosemary Siddall on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Jeffrey Brian Siddall on 1 October 2009 (2 pages)
16 June 2010Secretary's details changed for Jeffrey Brian Siddall on 1 October 2009 (1 page)
16 June 2010Secretary's details changed for Jeffrey Brian Siddall on 1 October 2009 (1 page)
16 June 2010Director's details changed for Mr Jeffrey Brian Siddall on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Rosemary Siddall on 1 October 2009 (2 pages)
18 January 2010Registered office address changed from C/O Chadwick Tower Building Water Street Liverpool L3 1PQ on 18 January 2010 (2 pages)
18 January 2010Registered office address changed from C/O Chadwick Tower Building Water Street Liverpool L3 1PQ on 18 January 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 July 2009Return made up to 10/06/09; full list of members (5 pages)
6 July 2009Return made up to 10/06/09; full list of members (5 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 July 2008Return made up to 10/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2008Return made up to 10/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 July 2007Return made up to 10/06/07; no change of members (7 pages)
6 July 2007Return made up to 10/06/07; no change of members (7 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 June 2006Return made up to 10/06/06; full list of members (8 pages)
26 June 2006Return made up to 10/06/06; full list of members (8 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 July 2005Return made up to 10/06/05; full list of members (8 pages)
2 July 2005Return made up to 10/06/05; full list of members (8 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 June 2004Return made up to 10/06/04; full list of members (8 pages)
17 June 2004Return made up to 10/06/04; full list of members (8 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 June 2003Return made up to 10/06/03; full list of members (8 pages)
30 June 2003Return made up to 10/06/03; full list of members (8 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 August 2002Return made up to 10/06/02; full list of members (8 pages)
8 August 2002Return made up to 10/06/02; full list of members (8 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 July 2001Return made up to 10/06/01; full list of members (7 pages)
28 July 2001Return made up to 10/06/01; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
13 July 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 July 1999Return made up to 10/06/99; no change of members (4 pages)
1 July 1999Return made up to 10/06/99; no change of members (4 pages)
7 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 July 1998Return made up to 10/06/98; full list of members (6 pages)
14 July 1998Return made up to 10/06/98; full list of members (6 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
4 July 1997Return made up to 10/06/97; change of members
  • 363(287) ‐ Registered office changed on 04/07/97
(6 pages)
4 July 1997Return made up to 10/06/97; change of members
  • 363(287) ‐ Registered office changed on 04/07/97
(6 pages)
11 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
11 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
13 August 1996Return made up to 10/06/96; no change of members (4 pages)
13 August 1996Return made up to 10/06/96; no change of members (4 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
6 July 1995Return made up to 10/06/95; full list of members (6 pages)
6 July 1995Return made up to 10/06/95; full list of members (6 pages)