Company NameGlenfern Associates Limited
DirectorJohn Ambrose Cooke
Company StatusActive
Company Number05197651
CategoryPrivate Limited Company
Incorporation Date4 August 2004(19 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Ambrose Cooke
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2004(1 month after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Church Lane
Woodford
Stockport
Cheshire
SK7 1RQ
Secretary NameMrs Anne Mary Cooke
NationalityBritish
StatusCurrent
Appointed08 September 2004(1 month after company formation)
Appointment Duration19 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Church Lane
Woodford
Stockport
Cheshire
SK7 1RQ
Director NameMr John David Cooke
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(2 months, 1 week after company formation)
Appointment Duration14 years, 5 months (resigned 05 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Turnberry Drive Wilmslow
Stockport
SK9 2QN
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed04 August 2004(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2004(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websiteglenfernassociates.co.uk

Location

Registered Address24a Market Street Disley
Stockport
Cheshire
SK12 2AA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr John Ambrose Cooke
33.33%
Ordinary
1 at £1Mr John David Cooke
33.33%
Ordinary
1 at £1Mrs Anne Mary Cooke
33.33%
Ordinary

Financials

Year2014
Net Worth-£3,140
Cash£5,677
Current Liabilities£9,397

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

15 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
15 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
8 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
6 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
6 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
26 May 2021Unaudited abridged accounts made up to 31 August 2020 (7 pages)
21 April 2021Registered office address changed from Heron House 39-41 Higher Bents Lane Bredbury Stockport Cheshire SK6 1EE to 24a Market Street Disley Stockport Cheshire SK12 2AA on 21 April 2021 (1 page)
14 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
14 August 2020Cessation of John David Cooke as a person with significant control on 16 August 2019 (1 page)
14 August 2020Change of details for Mr John Ambrose Cooke as a person with significant control on 16 August 2019 (2 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
16 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
23 April 2019Termination of appointment of John David Cooke as a director on 5 April 2019 (1 page)
14 August 2018Director's details changed for John David Cooke on 13 August 2018 (2 pages)
14 August 2018Change of details for Mr John David Cooke as a person with significant control on 14 August 2018 (2 pages)
14 August 2018Change of details for Mrs Anne Mary Cooke as a person with significant control on 14 August 2018 (2 pages)
14 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
14 August 2018Change of details for Mr John Ambrose Cooke as a person with significant control on 14 August 2018 (2 pages)
13 August 2018Change of details for Mr John David Cooke as a person with significant control on 13 August 2018 (2 pages)
21 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
30 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
9 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 3
(5 pages)
24 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 3
(5 pages)
24 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 3
(5 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 3
(5 pages)
13 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 3
(5 pages)
13 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 3
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 3
(5 pages)
14 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 3
(5 pages)
14 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 3
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
24 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
4 January 2010Director's details changed for John David Cooke on 29 November 2009 (2 pages)
4 January 2010Director's details changed for John David Cooke on 29 November 2009 (2 pages)
8 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
9 October 2008Return made up to 04/08/08; full list of members (4 pages)
9 October 2008Return made up to 04/08/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
29 August 2007Return made up to 04/08/07; full list of members (3 pages)
29 August 2007Return made up to 04/08/07; full list of members (3 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 September 2006Return made up to 04/08/06; full list of members (3 pages)
4 September 2006Return made up to 04/08/06; full list of members (3 pages)
20 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 August 2005Return made up to 04/08/05; full list of members (3 pages)
8 August 2005Return made up to 04/08/05; full list of members (3 pages)
1 August 2005New director appointed (1 page)
1 August 2005Ad 21/07/05-21/07/05 £ si [email protected]=2 £ ic 1/3 (1 page)
1 August 2005Ad 21/07/05-21/07/05 £ si [email protected]=2 £ ic 1/3 (1 page)
1 August 2005New director appointed (1 page)
8 June 2005New secretary appointed (2 pages)
8 June 2005New secretary appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
1 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2004Director resigned (1 page)
24 September 2004Secretary resigned (1 page)
24 September 2004Registered office changed on 24/09/04 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
24 September 2004Director resigned (1 page)
24 September 2004Secretary resigned (1 page)
24 September 2004Registered office changed on 24/09/04 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
4 August 2004Incorporation (12 pages)
4 August 2004Incorporation (12 pages)