Company NameGeorge Glossop & Company Limited
DirectorGeorge William Glossop
Company StatusActive
Company Number00209788
CategoryPrivate Limited Company
Incorporation Date19 November 1925(98 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr George William Glossop
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(66 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressBrympton House Brymton D'Evercy
Brympton
Yeovil
Somerset
BA22 8TD
Secretary NameMrs Sara Jane Glossop
NationalityBritish
StatusCurrent
Appointed01 January 2004(78 years, 2 months after company formation)
Appointment Duration20 years, 3 months
RoleSecretary
Correspondence AddressBrympton House Brympton D'Evercy
Brympton
Yeovil
Somerset
BA22 8TD
Director NameJennifer Ann Glossop
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(66 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressOld Hall Farm Main Road
Stoney Middleton
Sheffield
South Yorkshire
S30 1TN
Secretary NameMr George Francis Glossop
NationalityBritish
StatusResigned
Appointed31 December 1991(66 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 25 September 1997)
RoleCompany Director
Correspondence Address23 Marstone Crescent
Totley Rise
Sheffield
South Yorkshire
S17 4DG
Secretary NameMrs Lynne Sharon Godbehere
NationalityBritish
StatusResigned
Appointed27 August 1997(71 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 April 1999)
RoleCompany Director
Correspondence Address83 Green Lane
Ecclesfield
Sheffield
Yorkshire
S35 9WY

Location

Registered Address158 Hemper Lane
Greenhill
Sheffield
South Yorkshire
S8 7FE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

190 at £1Executors Of C.e. Collie & Executors Of J.e. Biggin
9.96%
Ordinary
1.1k at £1George William Glossop
56.21%
Ordinary
95 at £1Grace Olive Tiddy
4.98%
Ordinary
309 at £1Mr R.p. Glossop
16.20%
Ordinary
241 at £1Executors Of Bessie Keeling
12.64%
Ordinary

Financials

Year2014
Net Worth-£134,626
Current Liabilities£134,626

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

7 May 1986Delivered on: 13 May 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and the buildings erected thereon and k/a 141 and 143 west stre et and 6 broomhall street sheffield south yorkshire title no:- syk 77509. fixed charge the plant machinery and fixtures and fitittings, furniture, equipment, implements and utensils.
Outstanding
22 March 1982Delivered on: 25 March 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 141, 143, 145 and 147 west street and 6 broomhall street, sheffield south yorkshire T.no. Syk 77509.
Fully Satisfied
22 March 1982Delivered on: 25 March 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

6 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
5 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,907
(5 pages)
14 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,907
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,907
(5 pages)
30 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,907
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,907
(5 pages)
4 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,907
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 October 2010Director's details changed for George William Glossop on 1 October 2009 (2 pages)
14 October 2010Secretary's details changed for Mrs Sara Jane Glossop on 1 October 2009 (2 pages)
14 October 2010Director's details changed for George William Glossop on 1 October 2009 (2 pages)
14 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
14 October 2010Secretary's details changed for Mrs Sara Jane Glossop on 1 October 2009 (2 pages)
14 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for George William Glossop on 1 October 2009 (2 pages)
14 October 2010Secretary's details changed for Mrs Sara Jane Glossop on 1 October 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 September 2009Return made up to 31/07/09; full list of members (4 pages)
21 September 2009Return made up to 31/07/09; full list of members (4 pages)
6 April 2009Return made up to 31/07/08; full list of members (4 pages)
6 April 2009Return made up to 31/07/08; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 January 2008Return made up to 31/07/07; full list of members (3 pages)
2 January 2008Return made up to 31/07/07; full list of members (3 pages)
27 April 2007Registered office changed on 27/04/07 from: middleton hall stoney middleton hope valley S32 4TN (1 page)
27 April 2007Registered office changed on 27/04/07 from: middleton hall stoney middleton hope valley S32 4TN (1 page)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 January 2007Return made up to 31/07/06; full list of members (8 pages)
7 January 2007Return made up to 31/07/06; full list of members (8 pages)
23 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 November 2004Return made up to 31/07/04; full list of members (7 pages)
18 November 2004Return made up to 31/07/04; full list of members (7 pages)
11 August 2004Registered office changed on 11/08/04 from: 13 westfield terrace sheffield S1 4GH (1 page)
11 August 2004Registered office changed on 11/08/04 from: 13 westfield terrace sheffield S1 4GH (1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 August 2003Return made up to 31/07/03; full list of members (8 pages)
5 August 2003Return made up to 31/07/03; full list of members (8 pages)
10 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 August 2002Return made up to 31/07/02; full list of members (8 pages)
19 August 2002Return made up to 31/07/02; full list of members (8 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 August 2001Return made up to 31/07/01; full list of members (8 pages)
8 August 2001Return made up to 31/07/01; full list of members (8 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
7 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 1999Accounts for a small company made up to 31 March 1997 (5 pages)
22 November 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 November 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 November 1999Accounts for a small company made up to 31 March 1997 (5 pages)
12 August 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 August 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 July 1998Return made up to 31/07/98; no change of members (4 pages)
30 July 1998Return made up to 31/07/98; no change of members (4 pages)
3 May 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 May 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 April 1996Accounts for a small company made up to 31 March 1995 (8 pages)
4 April 1996Accounts for a small company made up to 31 March 1995 (8 pages)
7 April 1995Accounts for a small company made up to 31 March 1994 (11 pages)
7 April 1995Accounts for a small company made up to 31 March 1994 (11 pages)