Harrogate
HG1 1NJ
Director Name | Mr Nicholas Harvey Glynne |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2022(78 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | C/O Buy It Direct Trident Business Park, Neptune W Leeds Road Huddersfield HD2 1UA |
Director Name | Anthony Stuart Glynne |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(48 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 January 1999) |
Role | Financial Director |
Correspondence Address | 121 Alwoodley Lane Leeds West Yorkshire LS17 7PN |
Secretary Name | Anthony Stuart Glynne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(48 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 January 1999) |
Role | Company Director |
Correspondence Address | 121 Alwoodley Lane Leeds West Yorkshire LS17 7PN |
Director Name | Mr Michael Freedman |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(49 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 July 1997) |
Role | Chartered Accountant |
Correspondence Address | 137 Wigton Lane Leeds West Yorkshire LS17 8SH |
Director Name | Denise Linda Glynne |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(54 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 18 November 2017) |
Role | Company Director |
Country of Residence | U K |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Secretary Name | Mr Martin Glynne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(54 years, 8 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown Chambers Princes Street Harrogate HG1 1NJ |
Director Name | Nicholas Harvey Glynne |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(59 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 September 2013) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Devonshire House 28 Devonshire Place Harrogate North Yorkshire HG1 4AD |
Director Name | Mr Andrew Louis Glynne |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(69 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 August 2016) |
Role | Documentary Film Director |
Country of Residence | England |
Correspondence Address | Century House 29 Clarendon Road Leeds LS2 9PG |
Director Name | Ms Samantha Tracy Glynne |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(69 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 July 2018) |
Role | TV Channel Director |
Country of Residence | United Kingdom |
Correspondence Address | Century House Clarendon Road Leeds West Yorkshire LS2 9PG |
Director Name | Mr Nicholas Harvey Glynne |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(74 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2019) |
Role | Director Online Retail Co |
Country of Residence | England |
Correspondence Address | 14a Beechfield Road Huddersfield West Yorks HD2 2XQ |
Director Name | Finsbury Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2020(76 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 March 2021) |
Correspondence Address | Suites 7+8b 50 Town Range Gibraltar Eu |
Secretary Name | Finsbury Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2020(76 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 March 2021) |
Correspondence Address | Suites 7+8b 50 Town Range Gibraltar |
Website | jglandandestates.co.uk |
---|
Registered Address | Crown Chambers Princes Street Harrogate HG1 1NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
3.8k at £1 | Martin Glynne 79.27% Ordinary |
---|---|
1000 at £1 | Denise Linda Glynne 20.73% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,208,561 |
Cash | £155,206 |
Current Liabilities | £205,684 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 November |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
26 September 1985 | Delivered on: 26 September 1985 Satisfied on: 14 October 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a legal mortgage f/h property k/a factory on the north side of church road altofts in the county of york together with the proceeds of sale thereof. Fully Satisfied |
---|
24 February 2021 | Director's details changed for Finsbury Corporate Services Ltd on 1 November 2020 (1 page) |
---|---|
20 November 2020 | Termination of appointment of Martin Glynne as a secretary on 1 November 2020 (3 pages) |
20 November 2020 | Appointment of Finsbury Secretaries Ltd as a secretary on 1 November 2020 (3 pages) |
20 November 2020 | Appointment of Finsbury Corporate Services Ltd as a director on 1 November 2020 (3 pages) |
25 September 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
16 March 2020 | Confirmation statement made on 29 February 2020 with updates (5 pages) |
10 December 2019 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to Crown Chambers Princes Street Harrogate HG1 1NJ on 10 December 2019 (1 page) |
4 September 2019 | Termination of appointment of Nicholas Harvey Glynne as a director on 1 September 2019 (1 page) |
11 July 2019 | Micro company accounts made up to 30 November 2018 (3 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
14 August 2018 | Appointment of Mr Nicholas Harvey Glynne as a director on 1 August 2018 (2 pages) |
6 August 2018 | Termination of appointment of Samantha Tracy Glynne as a director on 30 July 2018 (1 page) |
6 August 2018 | Termination of appointment of Samantha Tracy Glynne as a director on 30 July 2018 (1 page) |
15 May 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
10 April 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
10 April 2018 | Termination of appointment of Denise Linda Glynne as a director on 18 November 2017 (1 page) |
18 April 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
17 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
6 September 2016 | Termination of appointment of Andrew Louis Glynne as a director on 30 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Andrew Louis Glynne as a director on 30 August 2016 (1 page) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
20 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
27 August 2015 | Resolutions
|
17 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
8 August 2014 | Registered office address changed from Century House 29 Clarendon Road Leeds West Yorkshire LS2 9PG to Sanderson House Station Road Horsforth Leeds LS18 5NT on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from Century House 29 Clarendon Road Leeds West Yorkshire LS2 9PG to Sanderson House Station Road Horsforth Leeds LS18 5NT on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from Century House 29 Clarendon Road Leeds West Yorkshire LS2 9PG to Sanderson House Station Road Horsforth Leeds LS18 5NT on 8 August 2014 (1 page) |
28 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
24 March 2014 | Director's details changed for Martin Glynne on 21 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Martin Glynne on 21 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Denise Linda Glynne on 21 March 2014 (2 pages) |
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Denise Linda Glynne on 21 March 2014 (2 pages) |
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
21 March 2014 | Secretary's details changed for Martin Glynne on 21 March 2014 (1 page) |
21 March 2014 | Secretary's details changed for Martin Glynne on 21 March 2014 (1 page) |
25 September 2013 | Appointment of Mr Andrew Louis Glynne as a director (2 pages) |
25 September 2013 | Appointment of Mr Andrew Louis Glynne as a director (2 pages) |
17 September 2013 | Termination of appointment of Nicholas Glynne as a director (1 page) |
17 September 2013 | Appointment of Samantha Tracy Glynne as a director (2 pages) |
17 September 2013 | Appointment of Samantha Tracy Glynne as a director (2 pages) |
17 September 2013 | Termination of appointment of Nicholas Glynne as a director (1 page) |
17 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
12 June 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
23 May 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
8 July 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
8 July 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
13 May 2011 | Statement of capital on 17 July 2010
|
13 May 2011 | Statement of capital on 17 July 2010
|
12 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Denise Linda Glynne on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Nicholas Harvey Glynne on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Nicholas Harvey Glynne on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Martin Glynne on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Denise Linda Glynne on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Martin Glynne on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Denise Linda Glynne on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Martin Glynne on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Nicholas Harvey Glynne on 5 March 2010 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
18 March 2009 | Director's change of particulars / nicholas glynne / 18/03/2009 (1 page) |
18 March 2009 | Director and secretary's change of particulars / martin glynne / 18/03/2009 (1 page) |
18 March 2009 | Director's change of particulars / nicholas glynne / 18/03/2009 (1 page) |
18 March 2009 | Director's change of particulars / denise glynne / 18/03/2009 (1 page) |
18 March 2009 | Director's change of particulars / denise glynne / 18/03/2009 (1 page) |
18 March 2009 | Director and secretary's change of particulars / martin glynne / 18/03/2009 (1 page) |
18 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
5 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
4 June 2008 | Return made up to 28/02/08; full list of members (4 pages) |
4 June 2008 | Return made up to 28/02/08; full list of members (4 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
26 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
26 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
15 May 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
15 May 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
24 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
24 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
30 June 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
30 June 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
7 April 2005 | Return made up to 28/02/05; full list of members (3 pages) |
7 April 2005 | Return made up to 28/02/05; full list of members (3 pages) |
25 June 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
25 June 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
28 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
28 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
15 October 2003 | New director appointed (1 page) |
15 October 2003 | New director appointed (1 page) |
18 September 2003 | Accounts for a small company made up to 30 November 2002 (9 pages) |
18 September 2003 | Accounts for a small company made up to 30 November 2002 (9 pages) |
6 March 2003 | Return made up to 28/02/03; full list of members
|
6 March 2003 | Return made up to 28/02/03; full list of members
|
3 October 2002 | Total exemption full accounts made up to 30 November 2001 (18 pages) |
3 October 2002 | Total exemption full accounts made up to 30 November 2001 (18 pages) |
3 April 2002 | Return made up to 28/02/02; full list of members (7 pages) |
3 April 2002 | Return made up to 28/02/02; full list of members (7 pages) |
24 September 2001 | Full accounts made up to 30 November 2000 (18 pages) |
24 September 2001 | Full accounts made up to 30 November 2000 (18 pages) |
4 April 2001 | Return made up to 28/02/01; full list of members (7 pages) |
4 April 2001 | Return made up to 28/02/01; full list of members (7 pages) |
1 August 2000 | Full accounts made up to 30 November 1999 (18 pages) |
1 August 2000 | Full accounts made up to 30 November 1999 (18 pages) |
16 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
16 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
1 August 1999 | Full group accounts made up to 30 November 1998 (24 pages) |
1 August 1999 | Full group accounts made up to 30 November 1998 (24 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: 158 leeds road glasshoughton castleford WF10 4PE (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: 158 leeds road glasshoughton castleford WF10 4PE (1 page) |
23 March 1999 | Return made up to 28/02/99; full list of members (8 pages) |
23 March 1999 | Return made up to 28/02/99; full list of members (8 pages) |
19 February 1999 | £ ic 66500/49083 12/01/99 £ sr 17417@1=17417 (1 page) |
19 February 1999 | Resolutions
|
19 February 1999 | £ ic 66500/49083 12/01/99 £ sr 17417@1=17417 (1 page) |
19 February 1999 | Resolutions
|
10 February 1999 | Secretary resigned;director resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | Secretary resigned;director resigned (1 page) |
4 September 1998 | Full group accounts made up to 30 November 1997 (23 pages) |
4 September 1998 | Full group accounts made up to 30 November 1997 (23 pages) |
16 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
16 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
9 September 1997 | Full group accounts made up to 30 November 1996 (24 pages) |
9 September 1997 | Full group accounts made up to 30 November 1996 (24 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
9 April 1997 | Return made up to 28/02/97; no change of members (5 pages) |
9 April 1997 | Return made up to 28/02/97; no change of members (5 pages) |
30 May 1996 | Accounting reference date extended from 31/05 to 30/11 (1 page) |
30 May 1996 | Accounting reference date extended from 31/05 to 30/11 (1 page) |
23 April 1996 | Return made up to 28/02/96; full list of members (7 pages) |
23 April 1996 | Return made up to 28/02/96; full list of members (7 pages) |
12 March 1996 | Full group accounts made up to 31 May 1995 (23 pages) |
12 March 1996 | Full group accounts made up to 31 May 1995 (23 pages) |
22 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
22 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
23 March 1983 | Company name changed\certificate issued on 23/03/83 (2 pages) |
23 March 1983 | Company name changed\certificate issued on 23/03/83 (2 pages) |
4 August 1945 | Alter mem and arts (3 pages) |
4 August 1945 | Alter mem and arts (3 pages) |
24 May 1944 | Certificate of incorporation (1 page) |
24 May 1944 | Incorporation (19 pages) |
24 May 1944 | Incorporation (19 pages) |
24 May 1944 | Certificate of incorporation (1 page) |