THE GLENDALE GATEWAY TRUST
Overview
| Company Name | THE GLENDALE GATEWAY TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03208721 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for THE GLENDALE GATEWAY TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE GLENDALE GATEWAY TRUST?
| Last Confirmation Statement Made Up To | Jun 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 06, 2025 |
| Overdue | No |
What are the latest filings for THE GLENDALE GATEWAY TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 24 pages | AA | ||
Termination of appointment of Mark Haworth as a director on Nov 28, 2025 | 1 pages | TM01 | ||
Termination of appointment of Peter Winder Davies as a director on Oct 24, 2025 | 1 pages | TM01 | ||
Termination of appointment of Melanie Jane Deans as a director on Sep 29, 2025 | 1 pages | TM01 | ||
Appointment of Ms Philippa Anne Ross as a director on Sep 29, 2025 | 2 pages | AP01 | ||
Appointment of Mr Peter Winder Davies as a director on Sep 29, 2025 | 2 pages | AP01 | ||
Termination of appointment of Duncan John Wise as a director on Aug 21, 2025 | 1 pages | TM01 | ||
Director's details changed for Mrs Melanie Jane Dean on Jul 31, 2025 | 2 pages | CH01 | ||
Appointment of Mrs Melanie Jane Dean as a director on Jul 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of Anthea Wood as a director on Jun 20, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 06, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Duncan John Wise on Jun 06, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Haworth on Jun 05, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Haworth on Jun 05, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Haworth on Jun 05, 2025 | 2 pages | CH01 | ||
Appointment of Mr Duncan John Wise as a director on Apr 30, 2025 | 2 pages | AP01 | ||
Director's details changed for Mrs Mark Haworth on Apr 30, 2025 | 2 pages | CH01 | ||
Appointment of Mrs Mark Haworth as a director on Apr 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Siobhan Patricia Younger as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Rebecca Grace Murray as a director on Mar 21, 2025 | 1 pages | TM01 | ||
Termination of appointment of Martin Allardyce Kelso as a director on Feb 25, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 28 pages | AA | ||
Appointment of Mrs Jean Stuart Davidson as a director on Sep 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Patrick James Sheard as a director on Sep 17, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 06, 2024 with no updates | 3 pages | CS01 | ||
Who are the officers of THE GLENDALE GATEWAY TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIDSON, Jean Stuart | Director | Cheviot Centre 12 Padgepool Place NE71 6BL Wooler Northumberland | United Kingdom | British | 274387550001 | |||||
| LOVETT, Rose Mary | Director | Cheviot Centre 12 Padgepool Place NE71 6BL Wooler Northumberland | United Kingdom | British | 302110580001 | |||||
| ROSS, Philippa Anne | Director | Cheviot Centre 12 Padgepool Place NE71 6BL Wooler Northumberland | United Kingdom | British | 340970470001 | |||||
| WALSH, Russel | Director | Cheviot Centre 12 Padgepool Place NE71 6BL Wooler Northumberland | England | British | 307837340001 | |||||
| HENRY, William Edward | Secretary | Kelso Cottage West End Horncliffe TD15 2XN Berwick Upon Tweed | British | 58808210003 | ||||||
| KIRKUP, John Roger | Secretary | Middleton Hall NE71 6RD Wooler Northumberland | British | 9806920001 | ||||||
| ALLEN, Jennifer Katherine Graham | Director | Branxton House Branxton TD12 4SW Cornhill On Tweed Northumberland | British | 125678550001 | ||||||
| ASPIN, John | Director | Haven Holidays, Riverside Holiday Brewery Road Park NE71 6QG Wooler Northumberland | British | 47979590001 | ||||||
| BALES, Julian Bruce, Dr | Director | Cheviot Centre 12 Padgepool Place NE71 6BL Wooler Northumberland | England | British | 189645620001 | |||||
| BRADLEY, John Anthony | Director | 1 Ford Village Ford TD15 2QG Berwick Upon Tweed Northumberland | British | 54316660001 | ||||||
| BRETTELL, David Peter | Director | 3 Crookham Eastfield TD12 4SQ Cornhill On Tweed Northumberland | British | 60364220001 | ||||||
| BROWN, Edward | Director | Kirknewton NE71 6XG Wooler The Old Vicarage Northumberland | British | 131878820001 | ||||||
| BROWN, Elizabeth Margaret | Director | Cheviot Centre 12 Padgepool Place NE71 6BL Wooler Northumberland | United Kingdom | British | 99931380002 | |||||
| BUCKLE, David Graham Rogers | Director | Tor Cottage TD12 4QA Cornhill-On-Tweed Northumberland | Great Britain | British | 87429900001 | |||||
| BULL, David John Charles | Director | Cheviot Centre 12 Padgepool Place NE71 6BL Wooler Northumberland | United Kingdom | British | 238753500001 | |||||
| BULLOCK, Jeffrey Newton | Director | Pippin Lodge Burnhouse Road ME71 6EE Wooler Northumberland | British | 83140480001 | ||||||
| BURSTON, Robert Benjamin Stuart, Revd. Canon | Director | The Vicarage, 5 Fenton Drive NE71 6DT Wooler Northumberland | Great Britain | British | 47979570001 | |||||
| CUDDIGAN, Mark | Director | Cheviot Centre 12 Padgepool Place NE71 6BL Wooler Northumberland | United Kingdom | Irish | 175202520001 | |||||
| CURRY, Kevan James | Director | 24 Oliver Road NE71 6NT Wooler Northumberland | British | 67118880001 | ||||||
| DAVIDSON, John Andrew | Director | 10 Burnhouse Road NE71 6EE Wooler Northumberland | England | British | 83140510001 | |||||
| DAVIDSON, Sarah Katherine | Director | Lilburn Tower NE66 4PQ Alnwick Northumberland | United Kingdom | British | 8845780001 | |||||
| DAVIES, Peter Winder | Director | Cheviot Centre 12 Padgepool Place NE71 6BL Wooler Northumberland | United Kingdom | British | 340959880001 | |||||
| DEANS, Melanie Jane | Director | Cheviot Centre 12 Padgepool Place NE71 6BL Wooler Northumberland | United Kingdom | British | 120111090002 | |||||
| DUNN, Catherine | Director | 26 Cheviot Street NE71 6LW Wooler Northumberland | British | 83140640001 | ||||||
| EUGSTER, Bill | Director | Cheviot Centre 12 Padgepool Place NE71 6BL Wooler Northumberland | United Kingdom | British | 252916430001 | |||||
| FERGUSON, William Nicholas | Director | 37 Burnhouse Road NE71 6EQ Wooler Northumberland | British | 47979580001 | ||||||
| FIELD, Jane | Director | Cheviot Centre 12 Padgepool Place NE71 6BL Wooler Northumberland | United Kingdom | British | 171017830001 | |||||
| GIRDWOOD, David Charles Brown | Director | Cumbye Whittingham Road NE66 4AS Glanton Northumberland | Great Britain | British | 178635250001 | |||||
| GRUNDY, Thomas Watson | Director | 4 Church Lane Main Street Lowick TD15 2UD Berwick Upon Tweed | British | 47979600001 | ||||||
| HALLAM-BAKER, Clive Geoffrey | Director | Branxton Villa Branxton TD12 4SW Cornhill On Tweed Northumberland | British | 14953970001 | ||||||
| HAWORTH, Mark | Director | 12 Padgepool Place NE71 6BL Wooler The Cheviot Centre Northumberland United Kingdom | United Kingdom | British | 335512880002 | |||||
| HEALEY, Patsy | Director | Cheviot Centre 12 Padgepool Place NE71 6BL Wooler Northumberland | United Kingdom | British | 151877570001 | |||||
| HENDERSON, Simon William | Director | Cheviot Centre 12 Padgepool Place NE71 6BL Wooler Northumberland | England | British | 154791460001 | |||||
| HERRON, Margaret | Director | 11 High Fair NE71 6PA Wooler Northumberland | British | 47979550001 | ||||||
| HILTON, Alison Mary | Director | Cheviot Centre 12 Padgepool Place NE71 6BL Wooler Northumberland | Great Britain | British | 162164100001 |
What are the latest statements on persons with significant control for THE GLENDALE GATEWAY TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 06, 2017 | The 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