Company NameGlendon Estates
DirectorsSusan Jean Ellison and Timothy Ellison
Company StatusActive
Company Number00322940
CategoryPrivate Unlimited Company
Incorporation Date9 January 1937(87 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Susan Jean Ellison
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1991(54 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleRetired
Country of ResidenceAustralia
Correspondence AddressGresham House
5 - 7 St. Pauls Street
Leeds
West Yorkshire
LS1 2JG
Secretary NamePaul David Mitchell
NationalityBritish
StatusCurrent
Appointed27 November 2007(70 years, 11 months after company formation)
Appointment Duration16 years, 4 months
RoleAccountant
Correspondence AddressGresham House
5 - 7 St. Pauls Street
Leeds
West Yorkshire
LS1 2JG
Director NameMr Timothy Ellison
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed06 September 2013(76 years, 8 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressGresham House
5 - 7 St. Pauls Street
Leeds
West Yorkshire
LS1 2JG
Director NameMr James Herbert Marshall
Date of BirthSeptember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(54 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 August 1992)
RoleCompany Director
Correspondence Address26 York Place
Harrogate
North Yorkshire
HG1 5RH
Director NameMrs Kathleen Maria Marshall
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(54 years, 7 months after company formation)
Appointment Duration1 year (resigned 04 September 1992)
RoleCompany Director
Correspondence Address46 Hollins Lane
Hampsthwaite
Harrogate
North Yorkshire
HG3 2EG
Director NameMr Timothy Peter Marshall
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(54 years, 7 months after company formation)
Appointment Duration24 years, 3 months (resigned 10 November 2015)
RoleWine Broker
Country of ResidenceFrance
Correspondence AddressGresham House
5 - 7 St. Pauls Street
Leeds
West Yorkshire
LS1 2JG
Director NameMr Christopher John Marshall
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(54 years, 7 months after company formation)
Appointment Duration30 years, 8 months (resigned 08 April 2022)
RoleFarmer
Country of ResidenceNew Zealand
Correspondence AddressGresham House
5 - 7 St. Pauls Street
Leeds
West Yorkshire
LS1 2JG
Secretary NameMr James Herbert Marshall
NationalityBritish
StatusResigned
Appointed16 August 1991(54 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 August 1992)
RoleCompany Director
Correspondence Address26 York Place
Harrogate
North Yorkshire
HG1 5RH
Secretary NameMr Alan Frederick Sergeant
NationalityBritish
StatusResigned
Appointed04 September 1992(55 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 27 November 2007)
RoleRetired
Correspondence AddressWoodford Chevin End Road
Menston
Ilkley
Yorkshire
LS29 6BN
Director NameMr Clement Marshall
Date of BirthMay 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed06 September 2013(76 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressGresham House
5 - 7 St. Pauls Street
Leeds
West Yorkshire
LS1 2JG
Director NameMr Francois Marshall
Date of BirthOctober 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed06 September 2013(76 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGresham House
5 - 7 St. Pauls Street
Leeds
West Yorkshire
LS1 2JG

Location

Registered AddressGresham House
5 - 7 St. Pauls Street
Leeds
West Yorkshire
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

150.9k at £1Fergus W. Beadle & Timothy Peter Marshall & Katharine Naylor
33.29%
Preference
100.6k at £1Bridgewater LTD
22.19%
Preference
100.6k at £1Glendon Investments (Aust) Pty LTD
22.19%
Preference
100.6k at £1Timothy Peter Marshall
22.19%
Preference
217 at £1Fergus W. Beadle & Katharine Naylor & Timothy Peter Marshall
0.05%
Ordinary
145 at £1Bridgewater LTD
0.03%
Ordinary
144 at £1Glendon Investments (Aust) Pty LTD
0.03%
Ordinary
145 at £1Timothy Peter Marshall
0.03%
Ordinary

Financials

Year2014
Net Worth£11,043,370
Cash£2,236,009
Current Liabilities£646,502

Accounts

Latest Accounts5 April 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Charges

15 July 2022Delivered on: 18 July 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 August 2020Total exemption full accounts made up to 5 April 2020 (9 pages)
19 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
20 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
22 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
23 August 2017Notification of Fergus Wesley Beadle as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Confirmation statement made on 16 August 2017 with updates (6 pages)
23 August 2017Notification of Katherine Naylor as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Confirmation statement made on 16 August 2017 with updates (6 pages)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (2 pages)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (2 pages)
23 August 2017Notification of Katherine Naylor as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Notification of Fergus Wesley Beadle as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Memorandum and Articles of Association (7 pages)
17 August 2017Memorandum and Articles of Association (7 pages)
31 July 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
31 July 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
3 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
20 July 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
28 June 2016Termination of appointment of Timothy Peter Marshall as a director on 10 November 2015 (1 page)
28 June 2016Termination of appointment of Timothy Peter Marshall as a director on 10 November 2015 (1 page)
26 August 2015Termination of appointment of Francois Marshall as a director on 1 January 2015 (1 page)
26 August 2015Termination of appointment of Francois Marshall as a director on 1 January 2015 (1 page)
26 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 453,474
(7 pages)
26 August 2015Termination of appointment of Clement Marshall as a director on 1 January 2015 (1 page)
26 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 453,474
(7 pages)
26 August 2015Termination of appointment of Francois Marshall as a director on 1 January 2015 (1 page)
26 August 2015Termination of appointment of Clement Marshall as a director on 1 January 2015 (1 page)
26 August 2015Termination of appointment of Clement Marshall as a director on 1 January 2015 (1 page)
28 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
28 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
28 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
20 August 2014Appointment of Mr Francios Marshall as a director on 6 September 2013 (2 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 453,474
(8 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 453,474
(8 pages)
20 August 2014Appointment of Mr Clement Marshall as a director on 6 September 2013 (2 pages)
20 August 2014Director's details changed for Mr Francois Marshall on 6 September 2013 (2 pages)
20 August 2014Appointment of Mr Clement Marshall as a director on 6 September 2013 (2 pages)
20 August 2014Director's details changed for Mr Francois Marshall on 6 September 2013 (2 pages)
20 August 2014Appointment of Mr Francios Marshall as a director on 6 September 2013 (2 pages)
20 August 2014Appointment of Mr Clement Marshall as a director on 6 September 2013 (2 pages)
20 August 2014Appointment of Mr Timothy Ellison as a director (2 pages)
20 August 2014Appointment of Mr Timothy Ellison as a director (2 pages)
20 August 2014Director's details changed for Mr Francois Marshall on 6 September 2013 (2 pages)
20 August 2014Appointment of Mr Francios Marshall as a director on 6 September 2013 (2 pages)
6 August 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
6 August 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
6 August 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
6 September 2013Appointment of Mr Francois Marshall as a director (2 pages)
6 September 2013Appointment of Mr Clement Marshall as a director (2 pages)
6 September 2013Appointment of Mr Timothy Ellison as a director (2 pages)
6 September 2013Appointment of Mr Clement Marshall as a director (2 pages)
6 September 2013Appointment of Mr Francois Marshall as a director (2 pages)
6 September 2013Appointment of Mr Timothy Ellison as a director (2 pages)
22 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 453,474
(5 pages)
22 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 453,474
(5 pages)
16 July 2013Accounts for a small company made up to 5 April 2013 (7 pages)
16 July 2013Accounts for a small company made up to 5 April 2013 (7 pages)
16 July 2013Accounts for a small company made up to 5 April 2013 (7 pages)
29 August 2012Accounts for a small company made up to 5 April 2012 (7 pages)
29 August 2012Accounts for a small company made up to 5 April 2012 (7 pages)
29 August 2012Accounts for a small company made up to 5 April 2012 (7 pages)
22 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
8 August 2011Accounts for a small company made up to 5 April 2011 (8 pages)
8 August 2011Accounts for a small company made up to 5 April 2011 (8 pages)
8 August 2011Accounts for a small company made up to 5 April 2011 (8 pages)
15 October 2010Accounts for a small company made up to 5 April 2010 (8 pages)
15 October 2010Accounts for a small company made up to 5 April 2010 (8 pages)
15 October 2010Accounts for a small company made up to 5 April 2010 (8 pages)
17 August 2010Director's details changed for Mrs Susan Jean Ellison on 16 August 2010 (2 pages)
17 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Mrs Susan Jean Ellison on 16 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Christopher John Marshall on 16 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Christopher John Marshall on 16 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Timothy Peter Marshall on 16 August 2010 (2 pages)
17 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Mr Timothy Peter Marshall on 16 August 2010 (2 pages)
30 March 2010Registered office address changed from Elizabeth House Queen Street Leeds LS12TW on 30 March 2010 (1 page)
30 March 2010Registered office address changed from Elizabeth House Queen Street Leeds LS12TW on 30 March 2010 (1 page)
19 August 2009Return made up to 16/08/09; full list of members (7 pages)
19 August 2009Return made up to 16/08/09; full list of members (7 pages)
22 July 2009Accounts for a small company made up to 5 April 2009 (8 pages)
22 July 2009Accounts for a small company made up to 5 April 2009 (8 pages)
22 July 2009Accounts for a small company made up to 5 April 2009 (8 pages)
3 September 2008Return made up to 16/08/08; full list of members (7 pages)
3 September 2008Return made up to 16/08/08; full list of members (7 pages)
28 August 2008Accounts for a small company made up to 5 April 2008 (8 pages)
28 August 2008Accounts for a small company made up to 5 April 2008 (8 pages)
28 August 2008Accounts for a small company made up to 5 April 2008 (8 pages)
20 December 2007New secretary appointed (1 page)
20 December 2007Secretary resigned (1 page)
20 December 2007New secretary appointed (1 page)
20 December 2007Secretary resigned (1 page)
21 October 2007Accounts for a small company made up to 5 April 2007 (8 pages)
21 October 2007Accounts for a small company made up to 5 April 2007 (8 pages)
21 October 2007Accounts for a small company made up to 5 April 2007 (8 pages)
6 September 2007Return made up to 16/08/07; full list of members (4 pages)
6 September 2007Return made up to 16/08/07; full list of members (4 pages)
5 September 2006Return made up to 16/08/06; full list of members (4 pages)
5 September 2006Return made up to 16/08/06; full list of members (4 pages)
7 August 2006Accounts for a small company made up to 5 April 2006 (8 pages)
7 August 2006Accounts for a small company made up to 5 April 2006 (8 pages)
7 August 2006Accounts for a small company made up to 5 April 2006 (8 pages)
27 September 2005Return made up to 16/08/05; full list of members (9 pages)
27 September 2005Return made up to 16/08/05; full list of members (9 pages)
12 August 2005Accounts for a small company made up to 5 April 2005 (7 pages)
12 August 2005Accounts for a small company made up to 5 April 2005 (7 pages)
12 August 2005Accounts for a small company made up to 5 April 2005 (7 pages)
13 October 2004Accounts for a small company made up to 5 April 2004 (7 pages)
13 October 2004Accounts for a small company made up to 5 April 2004 (7 pages)
13 October 2004Accounts for a small company made up to 5 April 2004 (7 pages)
21 September 2004Return made up to 16/08/04; full list of members (9 pages)
21 September 2004Return made up to 16/08/04; full list of members (9 pages)
12 September 2003Return made up to 16/08/03; full list of members (9 pages)
12 September 2003Return made up to 16/08/03; full list of members (9 pages)
31 July 2003Accounts for a small company made up to 5 April 2003 (8 pages)
31 July 2003Accounts for a small company made up to 5 April 2003 (8 pages)
31 July 2003Accounts for a small company made up to 5 April 2003 (8 pages)
4 September 2002Return made up to 16/08/02; full list of members (9 pages)
4 September 2002Return made up to 16/08/02; full list of members (9 pages)
6 August 2002Accounts for a small company made up to 5 April 2002 (7 pages)
6 August 2002Accounts for a small company made up to 5 April 2002 (7 pages)
6 August 2002Accounts for a small company made up to 5 April 2002 (7 pages)
13 September 2001Return made up to 16/08/01; full list of members (9 pages)
13 September 2001Return made up to 16/08/01; full list of members (9 pages)
3 August 2001Accounts for a small company made up to 5 April 2001 (7 pages)
3 August 2001Accounts for a small company made up to 5 April 2001 (7 pages)
3 August 2001Accounts for a small company made up to 5 April 2001 (7 pages)
18 September 2000Return made up to 16/08/00; full list of members (9 pages)
18 September 2000Return made up to 16/08/00; full list of members (9 pages)
4 August 2000Accounts for a small company made up to 5 April 2000 (7 pages)
4 August 2000Accounts for a small company made up to 5 April 2000 (7 pages)
4 August 2000Accounts for a small company made up to 5 April 2000 (7 pages)
23 August 1999Return made up to 16/08/99; no change of members (4 pages)
23 August 1999Return made up to 16/08/99; no change of members (4 pages)
5 August 1999Accounts for a small company made up to 5 April 1999 (7 pages)
5 August 1999Accounts for a small company made up to 5 April 1999 (7 pages)
5 August 1999Accounts for a small company made up to 5 April 1999 (7 pages)
9 September 1998Return made up to 16/08/98; change of members (6 pages)
9 September 1998Return made up to 16/08/98; change of members (6 pages)
12 August 1998Accounts for a small company made up to 5 April 1998 (7 pages)
12 August 1998Accounts for a small company made up to 5 April 1998 (7 pages)
12 August 1998Accounts for a small company made up to 5 April 1998 (7 pages)
23 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
7 August 1997Accounts for a small company made up to 5 April 1997 (7 pages)
7 August 1997Accounts for a small company made up to 5 April 1997 (7 pages)
7 August 1997Accounts for a small company made up to 5 April 1997 (7 pages)
6 September 1996Return made up to 16/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 September 1996Return made up to 16/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 September 1995Return made up to 16/08/95; no change of members (4 pages)
5 September 1995Return made up to 16/08/95; no change of members (4 pages)
9 January 1937Certificate of incorporation (1 page)
9 January 1937Certificate of incorporation (1 page)