GLUSBURN HOLDINGS LIMITED

GLUSBURN HOLDINGS LIMITED

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

    Company NameGLUSBURN HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04358752
    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 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 AddressNo

    What were the previous names of GLUSBURN HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LUPFAW 90 LIMITEDJan 23, 2002Jan 23, 2002

    What are the latest accounts for GLUSBURN HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 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 GLUSBURN HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for GLUSBURN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 28, 2025 with updates

    4 pagesCS01

    Appointment of Mr Dietrich Leifert as a director on Oct 28, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Termination of appointment of Christine Anne Pownall as a secretary on Aug 22, 2024

    1 pagesTM02

    Appointment of Mr Warren Fothergill as a secretary on Aug 22, 2024

    2 pagesAP03

    Confirmation statement made on Feb 28, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Termination of appointment of Joachim Heinrich Wilhelm Sommer as a director on Aug 21, 2023

    1 pagesTM01

    Confirmation statement made on Feb 28, 2023 with updates

    4 pagesCS01

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Jan 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Jan 24, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Confirmation statement made on Jan 24, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2019

    41 pagesAA

    Appointment of Mrs Christine Anne Pownall as a secretary on Sep 17, 2019

    2 pagesAP03

    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 pagesAD01

    Current accounting period shortened from Mar 31, 2020 to Dec 31, 2019

    1 pagesAA01

    Cessation of Victor Elisabeth Alois Stevens as a person with significant control on Aug 02, 2019

    1 pagesPSC07

    Cessation of Andrew I'anson Crabtree as a person with significant control on Aug 02, 2019

    1 pagesPSC07

    Notification of Bakfin Limited as a person with significant control on Aug 02, 2019

    2 pagesPSC02

    Termination of appointment of Victor Elisabeth Alois Stevens as a director on Aug 02, 2019

    1 pagesTM01

    Termination of appointment of Andrew I'anson Crabtree as a director on Aug 02, 2019

    1 pagesTM01

    Who are the officers of GLUSBURN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOTHERGILL, Warren
    Colne Road
    Glusburn
    BD20 8QP Keighley
    Hayfield
    West Yorkshire
    England
    Secretary
    Colne Road
    Glusburn
    BD20 8QP Keighley
    Hayfield
    West Yorkshire
    England
    326993340001
    LEIFERT, Dietrich
    Colne Road
    Glusburn
    BD20 8QP Keighley
    Hayfield
    West Yorkshire
    England
    Director
    Colne Road
    Glusburn
    BD20 8QP Keighley
    Hayfield
    West Yorkshire
    England
    GermanyGermanDirector329012150001
    WATKINS-BURKE, Paul Adrian
    Colne Road
    Glusburn
    BD20 8QP Keighley
    Hayfield
    West Yorkshire
    England
    Director
    Colne Road
    Glusburn
    BD20 8QP Keighley
    Hayfield
    West Yorkshire
    England
    EnglandBritishManaging Director192395900001
    CRABTREE, Andrew I'Anson
    Beck House
    Kendal Road
    BD23 4HE Hellifield
    North Yorkshire
    Secretary
    Beck House
    Kendal Road
    BD23 4HE Hellifield
    North Yorkshire
    BritishDirector5863150003
    POWNALL, Christine Anne
    Colne Road
    Glusburn
    BD20 8QP Keighley
    Hayfield
    West Yorkshire
    England
    Secretary
    Colne Road
    Glusburn
    BD20 8QP Keighley
    Hayfield
    West Yorkshire
    England
    262679880001
    LUPFAW SECRETARIAL LIMITED
    1st Floor Corporate Department
    Yorkshire House Greek Street
    LS1 5SX Leeds
    West Yorkshire
    Nominee Secretary
    1st Floor Corporate Department
    Yorkshire House Greek Street
    LS1 5SX Leeds
    West Yorkshire
    900023680001
    CRABTREE, Andrew I'Anson
    Beck House
    Kendal Road
    BD23 4HE Hellifield
    North Yorkshire
    Director
    Beck House
    Kendal Road
    BD23 4HE Hellifield
    North Yorkshire
    EnglandBritishDirector5863150003
    SOMMER, Joachim Heinrich Wilhelm
    Colne Road
    Glusburn
    BD20 8QP Keighley
    Hayfield
    West Yorkshire
    England
    Director
    Colne Road
    Glusburn
    BD20 8QP Keighley
    Hayfield
    West Yorkshire
    England
    GermanyGermanDirector261525810001
    STEVENS, Victor Elisabeth Alois
    Stationsstraat 22
    Puurs
    2870
    Belgium
    Director
    Stationsstraat 22
    Puurs
    2870
    Belgium
    BelgiumBelgianDirector83049510001
    LUPFAW FORMATIONS LIMITED
    1st Floor Corporate Department
    Yorkshire House Greek Street
    LS1 5SX Leeds
    Westyorkshire
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bakfin Limited
    Newhall Street
    B3 1SN Birmingham
    199
    England
    Aug 02, 2019
    Newhall Street
    B3 1SN Birmingham
    199
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House England
    Registration Number05729211
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Victor Elisabeth Alois Stevens
    Newhall Street
    B3 1SN Birmingham
    199
    England
    Apr 06, 2016
    Newhall Street
    B3 1SN Birmingham
    199
    England
    Yes
    Nationality: Belgian
    Country of Residence: Belgium
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Andrew I'Anson Crabtree
    Newhall Street
    B3 1SN Birmingham
    199
    England
    Apr 06, 2016
    Newhall Street
    B3 1SN Birmingham
    199
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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