GLENDALE GROUNDS MANAGEMENT LIMITED

GLENDALE GROUNDS MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGLENDALE GROUNDS MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01704156
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GLENDALE GROUNDS MANAGEMENT LIMITED?

    • Landscape service activities (81300) / Administrative and support service activities

    Where is GLENDALE GROUNDS MANAGEMENT LIMITED located?

    Registered Office Address
    The Stables Duxbury Park
    Duxbury Hall Road
    PR7 4AT Chorley
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GLENDALE GROUNDS MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLENDALE MANAGED SERVICES LIMITEDNov 27, 1998Nov 27, 1998
    GLENDALE INDUSTRIES LTDNov 12, 1985Nov 12, 1985
    LIGNA FABRICATIONS LIMITEDMar 04, 1983Mar 04, 1983

    What are the latest accounts for GLENDALE GROUNDS MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GLENDALE GROUNDS MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJul 02, 2026
    Next Confirmation Statement DueJul 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 02, 2025
    OverdueNo

    What are the latest filings for GLENDALE GROUNDS MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 02, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    17 pagesAA

    Confirmation statement made on Jul 02, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Adrian Cedric Wickham as a director on Jan 10, 2024

    1 pagesTM01

    Termination of appointment of Erica Louise Oates as a director on Jan 10, 2024

    1 pagesTM01

    Termination of appointment of Terence Andrew Doyle as a director on Jan 10, 2024

    1 pagesTM01

    Termination of appointment of Michael Harvey Brunskill as a director on Jan 10, 2024

    1 pagesTM01

    Confirmation statement made on Oct 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Oct 15, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Oct 15, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Adrian Cedric Wickham as a director on Aug 17, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Previous accounting period shortened from Dec 31, 2019 to Dec 30, 2019

    1 pagesAA01

    Confirmation statement made on Oct 15, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Terence Andrew Doyle as a director on Mar 03, 2020

    2 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Oct 24, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Parkwood House Cuerden Park,Berkeley Drive Bamber Bridge,Preston Lancs PR5 6BY to The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT on Jul 15, 2019

    1 pagesAD01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Termination of appointment of Adrian Wickham as a director on Apr 30, 2019

    1 pagesTM01

    Satisfaction of charge 7 in full

    1 pagesMR04

    Confirmation statement made on Oct 24, 2018 with no updates

    3 pagesCS01

    Who are the officers of GLENDALE GROUNDS MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATERSON, Alexander Jeffrey
    Duxbury Park
    Duxbury Hall Road
    PR7 4AT Chorley
    The Stables
    England
    Director
    Duxbury Park
    Duxbury Hall Road
    PR7 4AT Chorley
    The Stables
    England
    EnglandBritishDirector242848740001
    QUAYLE, Mike John
    Duxbury Park
    Duxbury Hall Road
    PR7 4AT Chorley
    The Stables
    England
    Director
    Duxbury Park
    Duxbury Hall Road
    PR7 4AT Chorley
    The Stables
    England
    EnglandBritishDirector95332960002
    BITHELL, Charles Peter
    The Hawthorns
    78 The Common Parbold
    WN8 7EA Wigan
    Lancashire
    Secretary
    The Hawthorns
    78 The Common Parbold
    WN8 7EA Wigan
    Lancashire
    BritishFinance Director70732940003
    BOWMAN, Terence Patrick Edward
    Apartment 11 Ryburn
    Barkisland Mill Beestonley Lane
    HX4 0AG Halifax
    West Yorkshire
    Secretary
    Apartment 11 Ryburn
    Barkisland Mill Beestonley Lane
    HX4 0AG Halifax
    West Yorkshire
    BritishAccountant127543040001
    BOWMAN, Terence Patrick
    71 Adelaide Road
    Bramhall
    SK7 1NP Stockport
    Cheshire
    Secretary
    71 Adelaide Road
    Bramhall
    SK7 1NP Stockport
    Cheshire
    British38608490002
    BURNS, Norah Jane Jacinta
    78 Kilworth Drive
    Lostock
    BL6 4RL Bolton
    Lancashire
    Secretary
    78 Kilworth Drive
    Lostock
    BL6 4RL Bolton
    Lancashire
    BritishSolicitor114059940002
    EADIE, Douglas Young
    18 Chalfont Close
    Appleton
    WA4 5JT Warrington
    Cheshire
    Secretary
    18 Chalfont Close
    Appleton
    WA4 5JT Warrington
    Cheshire
    BritishCompany Director67308860001
    HEWITT, Anthony William
    Alston Lane
    Longridge
    PR3 3BN Preston
    Alston Old Hall
    Lancashire
    Secretary
    Alston Lane
    Longridge
    PR3 3BN Preston
    Alston Old Hall
    Lancashire
    British130793730001
    NG, Nadine Loon Angela
    1 Lumwood
    Smithills
    BL1 6TZ Bolton
    Lancashire
    Secretary
    1 Lumwood
    Smithills
    BL1 6TZ Bolton
    Lancashire
    BritishFinance Director28959860001
    NG, Nadine Loon Angela
    1 Lumwood
    Smithills
    BL1 6TZ Bolton
    Lancashire
    Secretary
    1 Lumwood
    Smithills
    BL1 6TZ Bolton
    Lancashire
    BritishCo Director28959860001
    NG, Nadine Loon Angela
    1 Lumwood
    Smithills
    BL1 6TZ Bolton
    Lancashire
    Secretary
    1 Lumwood
    Smithills
    BL1 6TZ Bolton
    Lancashire
    BritishFinance Director28959860001
    NG, Nadine Loon Angela
    1 Lumwood
    Smithills
    BL1 6TZ Bolton
    Lancashire
    Secretary
    1 Lumwood
    Smithills
    BL1 6TZ Bolton
    Lancashire
    BritishFinance Director28959860001
    ROSLING, Heather Anne
    Green Walk
    Gatley
    SK8 4BW Stockport
    42
    Cheshire
    Secretary
    Green Walk
    Gatley
    SK8 4BW Stockport
    42
    Cheshire
    British154885140001
    STOCKDALE, Carolyn
    Beacon View
    Appley Bridge
    WN6 9AJ Wigan
    6
    Lancashire
    Secretary
    Beacon View
    Appley Bridge
    WN6 9AJ Wigan
    6
    Lancashire
    BritishCompany Secretary130249010003
    BLACKMAN, Bruce Alan
    23 Orchard Way
    CV37 9QE Stratford Upon Avon
    Warwickshire
    Director
    23 Orchard Way
    CV37 9QE Stratford Upon Avon
    Warwickshire
    BritishCompany Director76242270001
    BOWMAN, Terence Patrick Edward
    Apartment 11 Ryburn
    Barkisland Mill Beestonley Lane
    HX4 0AG Halifax
    West Yorkshire
    Director
    Apartment 11 Ryburn
    Barkisland Mill Beestonley Lane
    HX4 0AG Halifax
    West Yorkshire
    United KingdomBritishDirector127543040001
    BRUNSKILL, Michael Harvey
    Duxbury Park
    Duxbury Hall Road
    PR7 4AT Chorley
    The Stables
    England
    Director
    Duxbury Park
    Duxbury Hall Road
    PR7 4AT Chorley
    The Stables
    England
    EnglandBritishDirector150264900002
    BRUNSKILL, Michael Harvey
    The Barn
    25 De Lacy Street
    BB7 2EE Clitheroe
    Lancashire
    Director
    The Barn
    25 De Lacy Street
    BB7 2EE Clitheroe
    Lancashire
    BritishRegional Director92272160001
    CARRIGAN, Christopher Neil
    7 Watkins Drive
    Prestwich
    M25 0DR Manchester
    Director
    7 Watkins Drive
    Prestwich
    M25 0DR Manchester
    United KingdomBritishCompany Director44965740001
    CLUETT, Paul Andrew John
    19 Cranhams Lane
    GL7 1TZ Cirencester
    Gloucestershire
    Director
    19 Cranhams Lane
    GL7 1TZ Cirencester
    Gloucestershire
    BritishCompany Director81217270003
    CORCORAN, Andrew Charles
    Orton Close
    LE7 4XZ Rearsby
    19
    Leicestershire
    United Kingdom
    Director
    Orton Close
    LE7 4XZ Rearsby
    19
    Leicestershire
    United Kingdom
    United KingdomBritishManaging Director78818290001
    DAVIS, Craig Eldon
    Flat 1, Royston Portsmouth Road
    KT7 0TF Thames Ditton
    Surrey
    Director
    Flat 1, Royston Portsmouth Road
    KT7 0TF Thames Ditton
    Surrey
    BritishCompany Director83685980002
    DOYLE, Terence Andrew
    Duxbury Park
    Duxbury Hall Road
    PR7 4AT Chorley
    The Stables
    England
    Director
    Duxbury Park
    Duxbury Hall Road
    PR7 4AT Chorley
    The Stables
    England
    EnglandBritishDirector267751070001
    FROST, David William
    Field House Fosseway
    Car Colston
    NG13 8JA Bingham
    Notts
    Director
    Field House Fosseway
    Car Colston
    NG13 8JA Bingham
    Notts
    EnglandBritishNurseryman28959870001
    GATES, Malcolm Rex
    27 Silver Street
    Broughton
    NN14 1PA Kettering
    Northamptonshire
    Director
    27 Silver Street
    Broughton
    NN14 1PA Kettering
    Northamptonshire
    BritishTechnical Director34597830001
    HAWKESWORTH, Mark Ledlie
    The Spring
    Standford Dingley
    RG7 6LX Reading
    Berkshire
    Director
    The Spring
    Standford Dingley
    RG7 6LX Reading
    Berkshire
    EnglandBritishFund Manager13797240003
    HEATH, William
    38 Oakhill Court
    SW19 4NR London
    Director
    38 Oakhill Court
    SW19 4NR London
    EnglandBritishSolicitor35524600001
    HEWITT, Anthony William
    Alston Lane
    PR3 3BN Lancashire
    Alston Old Hall
    England
    Director
    Alston Lane
    PR3 3BN Lancashire
    Alston Old Hall
    England
    EnglandBritishDirector130793730001
    HEWITT, Anthony William
    Alston Lane
    Longridge
    PR3 3BN Preston
    Alston Old Hall
    Lancashire
    Director
    Alston Lane
    Longridge
    PR3 3BN Preston
    Alston Old Hall
    Lancashire
    EnglandBritishExec Chairman130793730001
    HEWITT, Anthony William
    Alston Lane
    Longridge
    PR3 3BN Preston
    Alston Old Hall
    Lancashire
    Director
    Alston Lane
    Longridge
    PR3 3BN Preston
    Alston Old Hall
    Lancashire
    EnglandBritishChartered Forester130793730001
    HOLT, Andrew Guest
    Kempsey Lodge
    Oakfield Close
    WR5 3PR Kempsey
    Worcestershire
    Director
    Kempsey Lodge
    Oakfield Close
    WR5 3PR Kempsey
    Worcestershire
    EnglandBritishCompany Director49277480004
    HUGHES CLARKE, Sarah Anne
    1 Bushy Park Road Claremont Road
    London
    TW11 8DG Teddington
    Middlesex
    Director
    1 Bushy Park Road Claremont Road
    London
    TW11 8DG Teddington
    Middlesex
    BritishMarketing Director54044220002
    HUGHES-CLARKE, Sarah Anne
    61 Drinkhouse Road
    Croston
    PR5 7JL Preston
    Lancashire
    Director
    61 Drinkhouse Road
    Croston
    PR5 7JL Preston
    Lancashire
    BritishMarketing Director54044220001
    JONES, Larry
    17 The Grove
    Little Aston
    B74 3UB Sutton Coldfield
    West Midlands
    Director
    17 The Grove
    Little Aston
    B74 3UB Sutton Coldfield
    West Midlands
    BritishCompany Director60614870004
    KERR, Andrew
    Sheepcote Dell Road
    Holmer Green
    HP15 6JJ High Wycombe
    39
    Bucks
    Director
    Sheepcote Dell Road
    Holmer Green
    HP15 6JJ High Wycombe
    39
    Bucks
    BritishDir135994270001

    Who are the persons with significant control of GLENDALE GROUNDS MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berkeley Drive
    Bamber Bridge
    PR5 6BY Preston
    Parkwood House
    Lancashire
    England
    Apr 06, 2016
    Berkeley Drive
    Bamber Bridge
    PR5 6BY Preston
    Parkwood House
    Lancashire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number6720528
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0