Company NameGlencoyne Associates Limited
Company StatusActive
Company Number03227143
CategoryPrivate Limited Company
Incorporation Date19 July 1996(27 years, 9 months ago)

Business Activity

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

Directors

Director NameMr John Farragher
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2007(11 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
Wirral
Merseyside
CH41 4DB
Wales
Director NameMrs Rachel Farragher
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2007(11 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grange Road West
Birkenhead
Wirral
Merseyside
CH41 4DB
Wales
Secretary NameMr John Farragher
NationalityBritish
StatusCurrent
Appointed30 October 2007(11 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
Wirral
Merseyside
CH41 4DB
Wales
Director NameMr Thomas George Arnold
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2013(17 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grange Road West
Birkenhead
Wirral
Merseyside
CH41 4DB
Wales
Director NameMs Nicki Jane Stadames
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2020(23 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
Wirral
Merseyside
CH41 4DB
Wales
Director NameMr Stephen Dewsbury
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleCare Home Proprietor
Country of ResidenceEngland
Correspondence Address154 Rising Bridge Road
Haslingden
Rossendale
Lancashire
BB4 5BH
Director NamePeter Edward Kubiak
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleCare Home Proprietor
Correspondence Address107 Warren Avenue
Knutsford
Cheshire
WA16 0AL
Secretary NameStephen Dewsbury
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleCare Home Proprietor
Correspondence Address1 Ventnor Avenue
Astley Bridge
Bolton
BL1 8PY
Secretary NameBrian Dewsbury
NationalityBritish
StatusResigned
Appointed31 July 1998(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 15 July 2005)
RoleAuditor
Correspondence Address1 Ventnor Avenue
Astley Bridge
Bolton
BL1 8PY
Secretary NameNicola Anne Justine Greenwood
NationalityBritish
StatusResigned
Appointed15 July 2005(8 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 October 2007)
RoleAdministrator
Correspondence Address45 Orchard Street
Great Harwood
Blackburn
Lancashire
BB6 7EE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepotensial.co.uk
Telephone020 00000029
Telephone regionLondon

Location

Registered Address68 Grange Road West
Birkenhead
Wirral
Merseyside
CH41 4DB
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardClaughton
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Potensial LTD
100.00%
Ordinary

Financials

Year2014
Turnover£46,236
Net Worth£207,248
Current Liabilities£341,965

Accounts

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

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

13 January 2014Delivered on: 23 January 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H k/a 112 beaufort street nelson lancashire t/n LA529681. F/h k/a 3 hendon road nelson lancashire t/n LA806374. F/h k/a 123 bakerhouse road nelson lancashire t/n LA796506. For futher details of the proerties charged please see MR01. Notification of addition to or amendment of charge.
Outstanding
13 January 2014Delivered on: 17 January 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 October 2007Delivered on: 14 November 2007
Satisfied on: 15 January 2014
Persons entitled: Clydesdale 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: 3 hendon road nelson t/no LA806374,284 burnley road colne t/no LA597084,2 broken banks colne t/no LA551653,112 beaufort street nelson t/no LA529681 and 123 barkerhouse road nelson t/no LA796506. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
30 October 2007Delivered on: 14 November 2007
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
27 November 2001Delivered on: 30 November 2001
Satisfied on: 9 November 2007
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 hendon road, nelson, lancashire and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 October 2001Delivered on: 17 October 2001
Satisfied on: 9 November 2007
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: The principal sum and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 112 beauford street nelson pendle and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 July 2001Delivered on: 4 August 2001
Satisfied on: 9 November 2007
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 123 barkerhouse road nelson lancashire and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
Fully Satisfied
24 July 2001Delivered on: 27 July 2001
Satisfied on: 9 November 2007
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property 2 broken banks colne lancashire and all its fixtures and by way ofspecific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the relatedrights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual pr. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 March 2001Delivered on: 28 March 2001
Satisfied on: 9 November 2007
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 284 burnley road colne BB8 8JN and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (9 pages)
30 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
30 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (45 pages)
30 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
11 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
11 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (45 pages)
20 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
21 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
20 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
20 July 2022Satisfaction of charge 032271430008 in full (1 page)
20 July 2022Satisfaction of charge 032271430009 in full (1 page)
27 June 2022Change of details for Potensial Limited as a person with significant control on 1 June 2022 (2 pages)
1 November 2021Accounts for a small company made up to 31 March 2021 (11 pages)
22 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
7 July 2021Change of details for Potensial Limited as a person with significant control on 1 April 2020 (2 pages)
16 April 2021Accounts for a small company made up to 31 March 2020 (8 pages)
22 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
6 March 2020Appointment of Ms Nicki Jane Stadames as a director on 29 February 2020 (2 pages)
6 December 2019Full accounts made up to 31 March 2019 (17 pages)
25 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
29 January 2019Full accounts made up to 31 March 2018 (17 pages)
23 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
11 December 2017Full accounts made up to 31 March 2017 (15 pages)
11 December 2017Full accounts made up to 31 March 2017 (15 pages)
14 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
6 January 2017Full accounts made up to 31 March 2016 (16 pages)
6 January 2017Full accounts made up to 31 March 2016 (16 pages)
27 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
17 October 2015Full accounts made up to 31 March 2015 (14 pages)
17 October 2015Full accounts made up to 31 March 2015 (14 pages)
30 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
30 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
24 December 2014Full accounts made up to 31 March 2014 (13 pages)
24 December 2014Full accounts made up to 31 March 2014 (13 pages)
25 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
25 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
23 January 2014Registration of charge 032271430009 (10 pages)
23 January 2014Registration of charge 032271430009 (10 pages)
17 January 2014Registration of charge 032271430008 (25 pages)
17 January 2014Registration of charge 032271430008 (25 pages)
15 January 2014Satisfaction of charge 7 in full (2 pages)
15 January 2014Satisfaction of charge 6 in full (1 page)
15 January 2014Satisfaction of charge 7 in full (2 pages)
15 January 2014Satisfaction of charge 6 in full (1 page)
2 December 2013Appointment of Mr Thomas George Arnold as a director (2 pages)
2 December 2013Appointment of Mr Thomas George Arnold as a director (2 pages)
15 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
29 July 2013Full accounts made up to 31 March 2013 (12 pages)
29 July 2013Full accounts made up to 31 March 2013 (12 pages)
7 January 2013Full accounts made up to 31 March 2012 (12 pages)
7 January 2013Full accounts made up to 31 March 2012 (12 pages)
6 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
20 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
20 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
16 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
4 November 2010Full accounts made up to 31 March 2010 (12 pages)
4 November 2010Full accounts made up to 31 March 2010 (12 pages)
16 August 2010Secretary's details changed for John Farragher on 1 July 2010 (1 page)
16 August 2010Director's details changed for John Farragher on 1 July 2010 (2 pages)
16 August 2010Secretary's details changed for John Farragher on 1 July 2010 (1 page)
16 August 2010Director's details changed for Rachel Farragher on 1 July 2010 (2 pages)
16 August 2010Secretary's details changed for John Farragher on 1 July 2010 (1 page)
16 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for John Farragher on 1 July 2010 (2 pages)
16 August 2010Director's details changed for Rachel Farragher on 1 July 2010 (2 pages)
16 August 2010Director's details changed for Rachel Farragher on 1 July 2010 (2 pages)
16 August 2010Director's details changed for John Farragher on 1 July 2010 (2 pages)
11 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
11 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
18 August 2009Return made up to 19/07/09; full list of members (3 pages)
18 August 2009Return made up to 19/07/09; full list of members (3 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
23 September 2008Return made up to 19/07/08; full list of members (3 pages)
23 September 2008Return made up to 19/07/08; full list of members (3 pages)
29 November 2007Secretary resigned (1 page)
29 November 2007Secretary resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
21 November 2007Director's particulars changed (1 page)
21 November 2007Declaration of assistance for shares acquisition (9 pages)
21 November 2007Director's particulars changed (1 page)
21 November 2007Declaration of assistance for shares acquisition (9 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007New director appointed (2 pages)
14 November 2007Registered office changed on 14/11/07 from: bank house 9 dicconson terrace lytham lytham st annes lancashire FY8 5JY (1 page)
14 November 2007Secretary's particulars changed;director's particulars changed (1 page)
14 November 2007Particulars of mortgage/charge (4 pages)
14 November 2007Particulars of mortgage/charge (4 pages)
14 November 2007New secretary appointed;new director appointed (2 pages)
14 November 2007Secretary's particulars changed;director's particulars changed (1 page)
14 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007New director appointed (2 pages)
14 November 2007Registered office changed on 14/11/07 from: bank house 9 dicconson terrace lytham lytham st annes lancashire FY8 5JY (1 page)
14 November 2007New secretary appointed;new director appointed (2 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
19 September 2007Return made up to 19/07/07; full list of members (2 pages)
19 September 2007Return made up to 19/07/07; full list of members (2 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 November 2006Director's particulars changed (1 page)
20 November 2006Return made up to 19/07/06; full list of members (2 pages)
20 November 2006Return made up to 19/07/06; full list of members (2 pages)
20 November 2006Director's particulars changed (1 page)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 December 2005Return made up to 19/07/05; full list of members (2 pages)
7 December 2005Return made up to 19/07/05; full list of members (2 pages)
23 September 2005New secretary appointed (2 pages)
23 September 2005New secretary appointed (2 pages)
23 September 2005Secretary resigned (1 page)
23 September 2005Secretary resigned (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 September 2004Return made up to 19/07/04; full list of members (6 pages)
13 September 2004Return made up to 19/07/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 August 2003Return made up to 19/07/03; full list of members (6 pages)
6 August 2003Return made up to 19/07/03; full list of members (6 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 August 2002Return made up to 19/07/02; full list of members (6 pages)
7 August 2002Return made up to 19/07/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 November 2001Particulars of mortgage/charge (3 pages)
30 November 2001Particulars of mortgage/charge (3 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
4 August 2001Particulars of mortgage/charge (3 pages)
4 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Return made up to 19/07/01; full list of members (6 pages)
2 August 2001Return made up to 19/07/01; full list of members (6 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
4 August 2000Return made up to 19/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/08/00
(6 pages)
4 August 2000Return made up to 19/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/08/00
(6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 August 1999Return made up to 19/07/99; no change of members (4 pages)
23 August 1999Return made up to 19/07/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 November 1998New secretary appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998New secretary appointed (2 pages)
24 November 1998Secretary resigned (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Secretary resigned (1 page)
24 August 1998Return made up to 19/07/98; no change of members (4 pages)
24 August 1998Return made up to 19/07/98; no change of members (4 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 November 1997Return made up to 19/07/97; full list of members (6 pages)
10 November 1997Return made up to 19/07/97; full list of members (6 pages)
10 April 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
10 April 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
26 July 1996Secretary resigned (1 page)
26 July 1996Secretary resigned (1 page)
19 July 1996Incorporation (16 pages)
19 July 1996Incorporation (16 pages)