Company NameGLR Offices Limited
DirectorMark Roberts
Company StatusActive
Company Number07805409
CategoryPrivate Limited Company
Incorporation Date11 October 2011(12 years, 6 months ago)
Previous NamesWinnington Hall Business Centre Limited and Warburton House Business Centre Limited

Business Activity

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

Directors

Director NameMr Mark Roberts
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington Hall Winnington Lane
Winnington
Northwich
Cheshire
CW8 4DU
Secretary NameMr Mark Roberts
StatusCurrent
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressWinnington Hall Winnington Lane
Winnington
Northwich
Cheshire
CW8 4DU

Contact

Telephone01606 784171
Telephone regionNorthwich

Location

Registered AddressWinnington Hall Winnington Lane
Winnington
Northwich
Cheshire
CW8 4DU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Amanda Roberts
50.00%
Ordinary B
1 at £1Mark Roberts
50.00%
Ordinary

Financials

Year2014
Net Worth£21,403
Cash£10,107
Current Liabilities£32,299

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Charges

6 September 2016Delivered on: 7 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 January 2021Confirmation statement made on 11 October 2020 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
23 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
7 November 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
13 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
23 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
23 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
7 September 2016Registration of charge 078054090001, created on 6 September 2016 (5 pages)
7 September 2016Registration of charge 078054090001, created on 6 September 2016 (5 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
23 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(5 pages)
23 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(5 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
6 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
6 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
25 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(5 pages)
25 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(5 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
21 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
4 May 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 2
(4 pages)
4 May 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 2
(4 pages)
27 October 2011Change of name notice (2 pages)
27 October 2011Company name changed warburton house business centre LIMITED\certificate issued on 27/10/11
  • RES15 ‐ Change company name resolution on 2011-10-24
(2 pages)
27 October 2011Change of name notice (2 pages)
27 October 2011Company name changed warburton house business centre LIMITED\certificate issued on 27/10/11
  • RES15 ‐ Change company name resolution on 2011-10-24
(2 pages)
26 October 2011Company name changed winnington hall business centre LIMITED\certificate issued on 26/10/11
  • RES15 ‐ Change company name resolution on 2011-10-19
(2 pages)
26 October 2011Change of name notice (2 pages)
26 October 2011Company name changed winnington hall business centre LIMITED\certificate issued on 26/10/11
  • RES15 ‐ Change company name resolution on 2011-10-19
(2 pages)
26 October 2011Change of name notice (2 pages)
11 October 2011Incorporation (22 pages)
11 October 2011Incorporation (22 pages)