Company NameGlade Housing Limited
Company StatusActive
Company Number02694767
CategoryPrivate Limited Company
Incorporation Date6 March 1992(32 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameDaniel Lloyd-Jones
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1997(5 years, 5 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House Pepper Street
Snelson
Macclesfield
SK11 9BG
Secretary NameFrazer Lloyd Jones
NationalityBritish
StatusCurrent
Appointed08 December 2003(11 years, 9 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House Pepper Street
Snelson
Macclesfield
SK11 9BG
Director NameFrazer Lloyd-Jones
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2015(23 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House Pepper Street
Snelson
Macclesfield
SK11 9BG
Director NameJason Lloyd-Jones
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2015(23 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House Pepper Street
Snelson
Macclesfield
SK11 9BG
Director NameMr Charles Martin Edwards
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 15 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddock Hill Farm Hough Lane
Wilmslow
Cheshire
SK9 2LH
Director NameMr David Lloyd Jones
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(1 month, 1 week after company formation)
Appointment Duration14 years, 1 month (resigned 12 May 2006)
RoleCompany Director
Correspondence AddressThe Red House Pepper Street
Snelson
Macclesfield
Cheshire
SK11 9BG
Secretary NameMr James Louis Edwards
NationalityBritish
StatusResigned
Appointed13 April 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 18 June 1993)
RoleCompany Director
Correspondence AddressPaddock Hill Farm
Hough Lane
Wilmslow
Cheshire
SK9 2LH
Secretary NameMr David Lloyd Jones
NationalityBritish
StatusResigned
Appointed18 June 1993(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 1995)
RoleCompany Director
Correspondence AddressThe Red House Pepper Street
Snelson
Macclesfield
Cheshire
SK11 9BG
Secretary NameShelagh Doreen Cherry Lloyd Jones
NationalityBritish
StatusResigned
Appointed23 January 1995(2 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House
Pepper St Snelson
Macclesfield
Cheshire
SK11 9BG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 March 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe Red House Pepper Street
Snelson
Macclesfield
SK11 9BG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishSnelson
WardChelford
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Daniel Lloyd Jones
33.33%
Ordinary
34 at £1Frazer Lloyd Jones
33.33%
Ordinary
34 at £1Jason Lloyd Jones
33.33%
Ordinary

Financials

Year2014
Net Worth£230,805
Cash£5,197
Current Liabilities£5,160

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

24 April 2018Delivered on: 24 April 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 2 and 5 heath lodge, kutsford, cheshire WA16 8EZ.
Outstanding
17 November 2016Delivered on: 18 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat 6, manse house, 12 parsonage road, heaton moor, stockport, SK4 4JZ.
Outstanding
16 March 2016Delivered on: 4 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 5 earlam court, frodsham, WA6 7DL and 11 village farm, daresbury, WA4 4AJ.
Outstanding
5 December 2003Delivered on: 9 December 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company or thomas jones & sons (liverpool) limited on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account.
Outstanding
13 November 2000Delivered on: 30 November 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land at the limes oakland avenue hasington cheshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
11 September 2000Delivered on: 20 September 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Outstanding
16 April 1998Delivered on: 17 April 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being land and buildings at crewe road haslington cheshire CH217049. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 May 2022Delivered on: 26 May 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as or being 7 the orchards, stockton heath, warrington, WA4 2GZ.
Outstanding
26 May 2022Delivered on: 26 May 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as or being 6 the orchards, stockton heath, warrington, WA4 2GZ.
Outstanding
20 October 2021Delivered on: 20 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 November 2019Delivered on: 25 November 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Plot 7 wrens close, nantwich, CW5 7SH (CH670753); plot 6 wrens close, nantwich, CW5 7SH (CH670753); plot 8 wrens close, nantwich, CW5 7SH (CH670753.
Outstanding
28 November 1997Delivered on: 2 December 1997
Satisfied on: 25 April 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at haslington cheshire t/n CH217049. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
22 August 1996Delivered on: 6 September 1996
Satisfied on: 24 December 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as land forming the site of and adjoining birchwood drive nantwich cheshire t/no CH384832 together with all buildings & fixtures (including trade fixtures) fixed plant & machinery thereon fixed charge all present & future book & other debts assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
17 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
25 November 2019Registration of charge 026947670010, created on 22 November 2019 (40 pages)
11 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
24 April 2018Registration of charge 026947670009, created on 24 April 2018 (39 pages)
20 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
20 March 2018Registered office address changed from The Red House Snelson Macclesfield SK11 9BE to The Red House Pepper Street Snelson Macclesfield SK11 9BG on 20 March 2018 (1 page)
27 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 November 2016Registration of charge 026947670008, created on 17 November 2016 (37 pages)
18 November 2016Registration of charge 026947670008, created on 17 November 2016 (37 pages)
4 April 2016Registration of charge 026947670007, created on 16 March 2016 (41 pages)
4 April 2016Registration of charge 026947670007, created on 16 March 2016 (41 pages)
23 March 2016Appointment of Jason Lloyd-Jones as a director on 16 December 2015 (2 pages)
23 March 2016Appointment of Jason Lloyd-Jones as a director on 16 December 2015 (2 pages)
23 March 2016Appointment of Frazer Lloyd-Jones as a director on 16 December 2015 (2 pages)
23 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 102
(4 pages)
23 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 102
(4 pages)
23 March 2016Appointment of Frazer Lloyd-Jones as a director on 16 December 2015 (2 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 102
(3 pages)
22 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 102
(3 pages)
22 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 102
(3 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
4 June 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 102
(4 pages)
4 June 2014Statement of capital following an allotment of shares on 12 July 2013
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 102
(4 pages)
4 June 2014Statement of capital following an allotment of shares on 12 July 2013
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 102
(4 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
27 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
29 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Daniel Lloyd-Jones on 6 March 2010 (2 pages)
29 March 2010Director's details changed for Daniel Lloyd-Jones on 6 March 2010 (2 pages)
29 March 2010Director's details changed for Daniel Lloyd-Jones on 6 March 2010 (2 pages)
29 March 2010Secretary's details changed for Frazer Lloyd Jones on 6 March 2010 (1 page)
29 March 2010Secretary's details changed for Frazer Lloyd Jones on 6 March 2010 (1 page)
29 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
29 March 2010Secretary's details changed for Frazer Lloyd Jones on 6 March 2010 (1 page)
2 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
2 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
22 April 2009Return made up to 06/03/09; full list of members (3 pages)
22 April 2009Secretary's change of particulars / frazer lloyd jones / 05/03/2009 (1 page)
22 April 2009Return made up to 06/03/09; full list of members (3 pages)
22 April 2009Secretary's change of particulars / frazer lloyd jones / 05/03/2009 (1 page)
22 April 2009Director's change of particulars / daniel lloyd-jones / 05/02/2009 (1 page)
22 April 2009Director's change of particulars / daniel lloyd-jones / 05/02/2009 (1 page)
11 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
11 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
20 March 2008Return made up to 06/03/08; full list of members (3 pages)
20 March 2008Return made up to 06/03/08; full list of members (3 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
16 March 2007Return made up to 06/03/07; full list of members (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Return made up to 06/03/07; full list of members (2 pages)
20 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
20 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
13 March 2006Return made up to 06/03/06; full list of members (2 pages)
13 March 2006Return made up to 06/03/06; full list of members (2 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
22 March 2005Return made up to 06/03/05; full list of members (7 pages)
22 March 2005Return made up to 06/03/05; full list of members (7 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
13 April 2004Return made up to 06/03/04; full list of members (7 pages)
13 April 2004Return made up to 06/03/04; full list of members (7 pages)
22 December 2003Secretary resigned (1 page)
22 December 2003New secretary appointed (2 pages)
22 December 2003New secretary appointed (2 pages)
22 December 2003Secretary resigned (1 page)
9 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
3 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
3 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
4 March 2003Return made up to 06/03/03; full list of members (7 pages)
4 March 2003Return made up to 06/03/03; full list of members (7 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
11 March 2002Return made up to 06/03/02; full list of members (6 pages)
11 March 2002Return made up to 06/03/02; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 March 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 March 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 2000Particulars of mortgage/charge (5 pages)
30 November 2000Particulars of mortgage/charge (5 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 September 2000Particulars of mortgage/charge (7 pages)
20 September 2000Particulars of mortgage/charge (7 pages)
11 May 2000Return made up to 06/03/00; full list of members (6 pages)
11 May 2000Return made up to 06/03/00; full list of members (6 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
12 May 1999Return made up to 06/03/99; full list of members (6 pages)
12 May 1999Return made up to 06/03/99; full list of members (6 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 April 1998Declaration of satisfaction of mortgage/charge (1 page)
25 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Particulars of mortgage/charge (4 pages)
17 April 1998Particulars of mortgage/charge (4 pages)
3 March 1998Return made up to 06/03/98; no change of members (4 pages)
3 March 1998Return made up to 06/03/98; no change of members (4 pages)
24 December 1997Declaration of satisfaction of mortgage/charge (1 page)
24 December 1997Declaration of satisfaction of mortgage/charge (1 page)
2 December 1997Particulars of mortgage/charge (4 pages)
2 December 1997Particulars of mortgage/charge (4 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
10 March 1997Return made up to 06/03/97; no change of members (4 pages)
10 March 1997Return made up to 06/03/97; no change of members (4 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
18 January 1996Full accounts made up to 31 March 1995 (8 pages)
18 January 1996Full accounts made up to 31 March 1995 (8 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
13 March 1995Return made up to 06/03/95; no change of members
  • 363(287) ‐ Registered office changed on 13/03/95
(6 pages)
13 March 1995Return made up to 06/03/95; no change of members
  • 363(287) ‐ Registered office changed on 13/03/95
(6 pages)