GLUSBURN HOLDINGS LIMITED
Overview
Company Name | GLUSBURN HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04358752 |
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 GLUSBURN HOLDINGS LIMITED?
- Manufacture of fasteners and screw machine products (25940) / Manufacturing
Where is GLUSBURN HOLDINGS LIMITED located?
Registered Office Address | Hayfield Colne Road Glusburn BD20 8QP Keighley West Yorkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GLUSBURN HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
LUPFAW 90 LIMITED | Jan 23, 2002 | Jan 23, 2002 |
What are the latest accounts for GLUSBURN HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GLUSBURN HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Feb 28, 2026 |
---|---|
Next Confirmation Statement Due | Mar 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 28, 2025 |
Overdue | No |
What are the latest filings for GLUSBURN HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 28, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mr Dietrich Leifert as a director on Oct 28, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Termination of appointment of Christine Anne Pownall as a secretary on Aug 22, 2024 | 1 pages | TM02 | ||
Appointment of Mr Warren Fothergill as a secretary on Aug 22, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Feb 28, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Termination of appointment of Joachim Heinrich Wilhelm Sommer as a director on Aug 21, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 28, 2023 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||
Confirmation statement made on Jan 24, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2019 | 41 pages | AA | ||
Appointment of Mrs Christine Anne Pownall as a secretary on Sep 17, 2019 | 2 pages | AP03 | ||
Registered office address changed from 199 Newhall Street Birmingham B3 1SN England to Hayfield Colne Road Glusburn Keighley West Yorkshire BD20 8QP on Sep 03, 2019 | 1 pages | AD01 | ||
Current accounting period shortened from Mar 31, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||
Cessation of Victor Elisabeth Alois Stevens as a person with significant control on Aug 02, 2019 | 1 pages | PSC07 | ||
Cessation of Andrew I'anson Crabtree as a person with significant control on Aug 02, 2019 | 1 pages | PSC07 | ||
Notification of Bakfin Limited as a person with significant control on Aug 02, 2019 | 2 pages | PSC02 | ||
Termination of appointment of Victor Elisabeth Alois Stevens as a director on Aug 02, 2019 | 1 pages | TM01 | ||
Termination of appointment of Andrew I'anson Crabtree as a director on Aug 02, 2019 | 1 pages | TM01 | ||
Who are the officers of GLUSBURN HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOTHERGILL, Warren | Secretary | Colne Road Glusburn BD20 8QP Keighley Hayfield West Yorkshire England | 326993340001 | |||||||
LEIFERT, Dietrich | Director | Colne Road Glusburn BD20 8QP Keighley Hayfield West Yorkshire England | Germany | German | Director | 329012150001 | ||||
WATKINS-BURKE, Paul Adrian | Director | Colne Road Glusburn BD20 8QP Keighley Hayfield West Yorkshire England | England | British | Managing Director | 192395900001 | ||||
CRABTREE, Andrew I'Anson | Secretary | Beck House Kendal Road BD23 4HE Hellifield North Yorkshire | British | Director | 5863150003 | |||||
POWNALL, Christine Anne | Secretary | Colne Road Glusburn BD20 8QP Keighley Hayfield West Yorkshire England | 262679880001 | |||||||
LUPFAW SECRETARIAL LIMITED | Nominee Secretary | 1st Floor Corporate Department Yorkshire House Greek Street LS1 5SX Leeds West Yorkshire | 900023680001 | |||||||
CRABTREE, Andrew I'Anson | Director | Beck House Kendal Road BD23 4HE Hellifield North Yorkshire | England | British | Director | 5863150003 | ||||
SOMMER, Joachim Heinrich Wilhelm | Director | Colne Road Glusburn BD20 8QP Keighley Hayfield West Yorkshire England | Germany | German | Director | 261525810001 | ||||
STEVENS, Victor Elisabeth Alois | Director | Stationsstraat 22 Puurs 2870 Belgium | Belgium | Belgian | Director | 83049510001 | ||||
LUPFAW FORMATIONS LIMITED | Nominee Director | 1st Floor Corporate Department Yorkshire House Greek Street LS1 5SX Leeds Westyorkshire | 900023670001 |
Who are the persons with significant control of GLUSBURN HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bakfin Limited | Aug 02, 2019 | Newhall Street B3 1SN Birmingham 199 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Victor Elisabeth Alois Stevens | Apr 06, 2016 | Newhall Street B3 1SN Birmingham 199 England | Yes | ||||||||||
Nationality: Belgian Country of Residence: Belgium | |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew I'Anson Crabtree | Apr 06, 2016 | Newhall Street B3 1SN Birmingham 199 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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