THE GLENDALE GATEWAY TRUST

THE GLENDALE GATEWAY TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE GLENDALE GATEWAY TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03208721
    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 THE GLENDALE GATEWAY TRUST?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is THE GLENDALE GATEWAY TRUST located?

    Registered Office Address
    Cheviot Centre
    12 Padgepool Place
    NE71 6BL Wooler
    Northumberland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE GLENDALE GATEWAY TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE GLENDALE GATEWAY TRUST?

    Last Confirmation Statement Made Up ToJun 06, 2026
    Next Confirmation Statement DueJun 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2025
    OverdueNo

    What are the latest filings for THE GLENDALE GATEWAY TRUST?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    24 pagesAA

    Termination of appointment of Mark Haworth as a director on Nov 28, 2025

    1 pagesTM01

    Termination of appointment of Peter Winder Davies as a director on Oct 24, 2025

    1 pagesTM01

    Termination of appointment of Melanie Jane Deans as a director on Sep 29, 2025

    1 pagesTM01

    Appointment of Ms Philippa Anne Ross as a director on Sep 29, 2025

    2 pagesAP01

    Appointment of Mr Peter Winder Davies as a director on Sep 29, 2025

    2 pagesAP01

    Termination of appointment of Duncan John Wise as a director on Aug 21, 2025

    1 pagesTM01

    Director's details changed for Mrs Melanie Jane Dean on Jul 31, 2025

    2 pagesCH01

    Appointment of Mrs Melanie Jane Dean as a director on Jul 28, 2025

    2 pagesAP01

    Termination of appointment of Anthea Wood as a director on Jun 20, 2025

    1 pagesTM01

    Confirmation statement made on Jun 06, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Duncan John Wise on Jun 06, 2025

    2 pagesCH01

    Director's details changed for Mr Mark Haworth on Jun 05, 2025

    2 pagesCH01

    Director's details changed for Mr Mark Haworth on Jun 05, 2025

    2 pagesCH01

    Director's details changed for Mr Mark Haworth on Jun 05, 2025

    2 pagesCH01

    Appointment of Mr Duncan John Wise as a director on Apr 30, 2025

    2 pagesAP01

    Director's details changed for Mrs Mark Haworth on Apr 30, 2025

    2 pagesCH01

    Appointment of Mrs Mark Haworth as a director on Apr 30, 2025

    2 pagesAP01

    Termination of appointment of Siobhan Patricia Younger as a director on Apr 30, 2025

    1 pagesTM01

    Termination of appointment of Rebecca Grace Murray as a director on Mar 21, 2025

    1 pagesTM01

    Termination of appointment of Martin Allardyce Kelso as a director on Feb 25, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    28 pagesAA

    Appointment of Mrs Jean Stuart Davidson as a director on Sep 18, 2024

    2 pagesAP01

    Termination of appointment of Patrick James Sheard as a director on Sep 17, 2024

    1 pagesTM01

    Confirmation statement made on Jun 06, 2024 with no updates

    3 pagesCS01

    Who are the officers of THE GLENDALE GATEWAY TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIDSON, Jean Stuart
    Cheviot Centre
    12 Padgepool Place
    NE71 6BL Wooler
    Northumberland
    Director
    Cheviot Centre
    12 Padgepool Place
    NE71 6BL Wooler
    Northumberland
    United KingdomBritish274387550001
    LOVETT, Rose Mary
    Cheviot Centre
    12 Padgepool Place
    NE71 6BL Wooler
    Northumberland
    Director
    Cheviot Centre
    12 Padgepool Place
    NE71 6BL Wooler
    Northumberland
    United KingdomBritish302110580001
    ROSS, Philippa Anne
    Cheviot Centre
    12 Padgepool Place
    NE71 6BL Wooler
    Northumberland
    Director
    Cheviot Centre
    12 Padgepool Place
    NE71 6BL Wooler
    Northumberland
    United KingdomBritish340970470001
    WALSH, Russel
    Cheviot Centre
    12 Padgepool Place
    NE71 6BL Wooler
    Northumberland
    Director
    Cheviot Centre
    12 Padgepool Place
    NE71 6BL Wooler
    Northumberland
    EnglandBritish307837340001
    HENRY, William Edward
    Kelso Cottage West End
    Horncliffe
    TD15 2XN Berwick Upon Tweed
    Secretary
    Kelso Cottage West End
    Horncliffe
    TD15 2XN Berwick Upon Tweed
    British58808210003
    KIRKUP, John Roger
    Middleton Hall
    NE71 6RD Wooler
    Northumberland
    Secretary
    Middleton Hall
    NE71 6RD Wooler
    Northumberland
    British9806920001
    ALLEN, Jennifer Katherine Graham
    Branxton House
    Branxton
    TD12 4SW Cornhill On Tweed
    Northumberland
    Director
    Branxton House
    Branxton
    TD12 4SW Cornhill On Tweed
    Northumberland
    British125678550001
    ASPIN, John
    Haven Holidays, Riverside Holiday
    Brewery Road Park
    NE71 6QG Wooler
    Northumberland
    Director
    Haven Holidays, Riverside Holiday
    Brewery Road Park
    NE71 6QG Wooler
    Northumberland
    British47979590001
    BALES, Julian Bruce, Dr
    Cheviot Centre
    12 Padgepool Place
    NE71 6BL Wooler
    Northumberland
    Director
    Cheviot Centre
    12 Padgepool Place
    NE71 6BL Wooler
    Northumberland
    EnglandBritish189645620001
    BRADLEY, John Anthony
    1 Ford Village
    Ford
    TD15 2QG Berwick Upon Tweed
    Northumberland
    Director
    1 Ford Village
    Ford
    TD15 2QG Berwick Upon Tweed
    Northumberland
    British54316660001
    BRETTELL, David Peter
    3 Crookham
    Eastfield
    TD12 4SQ Cornhill On Tweed
    Northumberland
    Director
    3 Crookham
    Eastfield
    TD12 4SQ Cornhill On Tweed
    Northumberland
    British60364220001
    BROWN, Edward
    Kirknewton
    NE71 6XG Wooler
    The Old Vicarage
    Northumberland
    Director
    Kirknewton
    NE71 6XG Wooler
    The Old Vicarage
    Northumberland
    British131878820001
    BROWN, Elizabeth Margaret
    Cheviot Centre
    12 Padgepool Place
    NE71 6BL Wooler
    Northumberland
    Director
    Cheviot Centre
    12 Padgepool Place
    NE71 6BL Wooler
    Northumberland
    United KingdomBritish99931380002
    BUCKLE, David Graham Rogers
    Tor Cottage
    TD12 4QA Cornhill-On-Tweed
    Northumberland
    Director
    Tor Cottage
    TD12 4QA Cornhill-On-Tweed
    Northumberland
    Great BritainBritish87429900001
    BULL, David John Charles
    Cheviot Centre
    12 Padgepool Place
    NE71 6BL Wooler
    Northumberland
    Director
    Cheviot Centre
    12 Padgepool Place
    NE71 6BL Wooler
    Northumberland
    United KingdomBritish238753500001
    BULLOCK, Jeffrey Newton
    Pippin Lodge
    Burnhouse Road
    ME71 6EE Wooler
    Northumberland
    Director
    Pippin Lodge
    Burnhouse Road
    ME71 6EE Wooler
    Northumberland
    British83140480001
    BURSTON, Robert Benjamin Stuart, Revd. Canon
    The Vicarage, 5 Fenton Drive
    NE71 6DT Wooler
    Northumberland
    Director
    The Vicarage, 5 Fenton Drive
    NE71 6DT Wooler
    Northumberland
    Great BritainBritish47979570001
    CUDDIGAN, Mark
    Cheviot Centre
    12 Padgepool Place
    NE71 6BL Wooler
    Northumberland
    Director
    Cheviot Centre
    12 Padgepool Place
    NE71 6BL Wooler
    Northumberland
    United KingdomIrish175202520001
    CURRY, Kevan James
    24 Oliver Road
    NE71 6NT Wooler
    Northumberland
    Director
    24 Oliver Road
    NE71 6NT Wooler
    Northumberland
    British67118880001
    DAVIDSON, John Andrew
    10 Burnhouse Road
    NE71 6EE Wooler
    Northumberland
    Director
    10 Burnhouse Road
    NE71 6EE Wooler
    Northumberland
    EnglandBritish83140510001
    DAVIDSON, Sarah Katherine
    Lilburn Tower
    NE66 4PQ Alnwick
    Northumberland
    Director
    Lilburn Tower
    NE66 4PQ Alnwick
    Northumberland
    United KingdomBritish8845780001
    DAVIES, Peter Winder
    Cheviot Centre
    12 Padgepool Place
    NE71 6BL Wooler
    Northumberland
    Director
    Cheviot Centre
    12 Padgepool Place
    NE71 6BL Wooler
    Northumberland
    United KingdomBritish340959880001
    DEANS, Melanie Jane
    Cheviot Centre
    12 Padgepool Place
    NE71 6BL Wooler
    Northumberland
    Director
    Cheviot Centre
    12 Padgepool Place
    NE71 6BL Wooler
    Northumberland
    United KingdomBritish120111090002
    DUNN, Catherine
    26 Cheviot Street
    NE71 6LW Wooler
    Northumberland
    Director
    26 Cheviot Street
    NE71 6LW Wooler
    Northumberland
    British83140640001
    EUGSTER, Bill
    Cheviot Centre
    12 Padgepool Place
    NE71 6BL Wooler
    Northumberland
    Director
    Cheviot Centre
    12 Padgepool Place
    NE71 6BL Wooler
    Northumberland
    United KingdomBritish252916430001
    FERGUSON, William Nicholas
    37 Burnhouse Road
    NE71 6EQ Wooler
    Northumberland
    Director
    37 Burnhouse Road
    NE71 6EQ Wooler
    Northumberland
    British47979580001
    FIELD, Jane
    Cheviot Centre
    12 Padgepool Place
    NE71 6BL Wooler
    Northumberland
    Director
    Cheviot Centre
    12 Padgepool Place
    NE71 6BL Wooler
    Northumberland
    United KingdomBritish171017830001
    GIRDWOOD, David Charles Brown
    Cumbye
    Whittingham Road
    NE66 4AS Glanton
    Northumberland
    Director
    Cumbye
    Whittingham Road
    NE66 4AS Glanton
    Northumberland
    Great BritainBritish178635250001
    GRUNDY, Thomas Watson
    4 Church Lane Main Street
    Lowick
    TD15 2UD Berwick Upon Tweed
    Director
    4 Church Lane Main Street
    Lowick
    TD15 2UD Berwick Upon Tweed
    British47979600001
    HALLAM-BAKER, Clive Geoffrey
    Branxton Villa
    Branxton
    TD12 4SW Cornhill On Tweed
    Northumberland
    Director
    Branxton Villa
    Branxton
    TD12 4SW Cornhill On Tweed
    Northumberland
    British14953970001
    HAWORTH, Mark
    12 Padgepool Place
    NE71 6BL Wooler
    The Cheviot Centre
    Northumberland
    United Kingdom
    Director
    12 Padgepool Place
    NE71 6BL Wooler
    The Cheviot Centre
    Northumberland
    United Kingdom
    United KingdomBritish335512880002
    HEALEY, Patsy
    Cheviot Centre
    12 Padgepool Place
    NE71 6BL Wooler
    Northumberland
    Director
    Cheviot Centre
    12 Padgepool Place
    NE71 6BL Wooler
    Northumberland
    United KingdomBritish151877570001
    HENDERSON, Simon William
    Cheviot Centre
    12 Padgepool Place
    NE71 6BL Wooler
    Northumberland
    Director
    Cheviot Centre
    12 Padgepool Place
    NE71 6BL Wooler
    Northumberland
    EnglandBritish154791460001
    HERRON, Margaret
    11 High Fair
    NE71 6PA Wooler
    Northumberland
    Director
    11 High Fair
    NE71 6PA Wooler
    Northumberland
    British47979550001
    HILTON, Alison Mary
    Cheviot Centre
    12 Padgepool Place
    NE71 6BL Wooler
    Northumberland
    Director
    Cheviot Centre
    12 Padgepool Place
    NE71 6BL Wooler
    Northumberland
    Great BritainBritish162164100001

    What are the latest statements on persons with significant control for THE GLENDALE GATEWAY TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 06, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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