Company NameGlenholme Developments Limited
DirectorsBrian Philip Beaumont and John Lees Needham
Company StatusActive
Company Number05068568
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Philip Beaumont
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Burnside Close
Clun Road
Craven Arms
Shropshire
SY7 9QW
Wales
Director NameMr John Lees Needham
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2004(same day as company formation)
RoleChartered Architect
Country of ResidenceEngland
Correspondence AddressGorsty
Mary Knoll
Ludlow
Shropshire
SY8 1HD
Wales
Secretary NameMrs Charlotte Anne Margaret James
NationalityBritish
StatusCurrent
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Corve Street
Ludlow
Shropshire
SY8 2PG
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Brian Philip Beaumont
50.00%
Ordinary
1 at £1John Lees Needham
50.00%
Ordinary

Financials

Year2014
Net Worth-£770,929
Current Liabilities£2,420,971

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return28 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

19 March 2007Delivered on: 22 March 2007
Persons entitled: Hsbc 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 property k/a four winds cottage craven arms shropshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 May 2005Delivered on: 9 June 2005
Persons entitled: Hsbc 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 land at glebelands llandissilio. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 May 2005Delivered on: 9 June 2005
Persons entitled: Hsbc 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 penrallt farm login pembrokeshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 May 2005Delivered on: 3 June 2005
Persons entitled: Hsbc 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.
Outstanding
4 October 2005Delivered on: 7 October 2005
Persons entitled: Hsbc 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 penyclawdd farm llandrindod. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Part Satisfied

Filing History

27 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
23 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
16 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
25 March 2019Satisfaction of charge 2 in full (2 pages)
25 March 2019Satisfaction of charge 1 in full (1 page)
25 March 2019Satisfaction of charge 3 in full (2 pages)
17 August 2018Micro company accounts made up to 31 August 2017 (4 pages)
9 July 2018Satisfaction of charge 4 in full (2 pages)
9 July 2018Satisfaction of charge 5 in full (2 pages)
8 May 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
12 April 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
25 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
25 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
1 June 2016Registered office address changed from 5 Claremont Bank Shrewsbury Shropshire SY1 1RW to Hlb House 68 High Street Tarporley Cheshire CW6 0AT on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 5 Claremont Bank Shrewsbury Shropshire SY1 1RW to Hlb House 68 High Street Tarporley Cheshire CW6 0AT on 1 June 2016 (1 page)
6 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
6 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mr John Lees Needham on 9 March 2010 (2 pages)
24 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mr John Lees Needham on 9 March 2010 (2 pages)
24 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mr John Lees Needham on 9 March 2010 (2 pages)
23 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 March 2009Return made up to 09/03/09; full list of members (4 pages)
16 March 2009Return made up to 09/03/09; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 March 2008Return made up to 09/03/08; full list of members (4 pages)
27 March 2008Return made up to 09/03/08; full list of members (4 pages)
10 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
16 April 2007Return made up to 09/03/07; full list of members (2 pages)
16 April 2007Return made up to 09/03/07; full list of members (2 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
6 April 2006Return made up to 09/03/06; full list of members (2 pages)
6 April 2006Return made up to 09/03/06; full list of members (2 pages)
28 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
30 March 2005Director's particulars changed (1 page)
30 March 2005Director's particulars changed (1 page)
21 March 2005Return made up to 09/03/05; full list of members (3 pages)
21 March 2005Return made up to 09/03/05; full list of members (3 pages)
30 March 2004Ad 09/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 2004Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
30 March 2004Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
30 March 2004Ad 09/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004Secretary resigned (1 page)
9 March 2004Incorporation (17 pages)
9 March 2004Incorporation (17 pages)