Company NameGlen-Charter Properties Limited
DirectorSusan Michaela Morrell
Company StatusActive
Company Number00758225
CategoryPrivate Limited Company
Incorporation Date22 April 1963(61 years ago)

Business Activity

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

Directors

Director NameSusan Michaela Morrell
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(58 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlompton High Grange
Plompton
Nr Knaresborough
Yorkshire
HG5 8NA
Director NameMr Michael Marcus Rivers Morrell
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(28 years, 8 months after company formation)
Appointment Duration21 years, 11 months (resigned 03 December 2013)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegates Lower Dunsforth
Ouseburn
York
North Yorkshire
YO5 9SA
Director NameWinifred Mary Morrell
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(28 years, 8 months after company formation)
Appointment Duration4 months (resigned 08 May 1992)
RoleAssistant Company Manager
Correspondence Address2 Harlow Oval Mews
Harrogate
North Yorkshire
HG2 0HJ
Secretary NameMr Michael Marcus Rivers Morrell
NationalityBritish
StatusResigned
Appointed08 January 1992(28 years, 8 months after company formation)
Appointment Duration21 years, 11 months (resigned 03 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegates Lower Dunsforth
Ouseburn
York
North Yorkshire
YO5 9SA
Director NamePauline Morrell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(29 years after company formation)
Appointment Duration29 years, 1 month (resigned 21 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlompton High Grange
Plompton
Nr Knaresborough
Yorkshire
HG5 8NA

Contact

Telephone01423 867351
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressPlompton High Grange
Plompton
Nr Knaresborough
Yorkshire
HG5 8NA
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishPlompton
WardRibston
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1George Morrell & Sons LTD
50.00%
Non-cumulative Preference
99 at £1George Morrell & Sons LTD
49.50%
Ordinary
1 at £1Michael Marcus Rivers Morrell
0.50%
Ordinary

Financials

Year2014
Net Worth£965,290
Cash£1,359,921
Current Liabilities£546,705

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months, 1 week from now)

Charges

30 May 1985Delivered on: 4 June 1985
Satisfied on: 2 May 2014
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: F/H property known as beech grove house 9 beech grove harrogate north yorkshire.
Fully Satisfied
2 October 1984Delivered on: 8 October 1984
Satisfied on: 2 May 2014
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: F/Hold 15, beech grove, harrogate, north yorkshire.
Fully Satisfied
2 October 1984Delivered on: 8 October 1984
Satisfied on: 2 May 2014
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: F/Hold land at the rear of the anchor inn, lower dunsforth, boroughbridge, north yorkshire.
Fully Satisfied
2 October 1984Delivered on: 8 October 1984
Satisfied on: 2 May 2014
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: F/Hold land known as land containing 1268 square yards off plantation road, harrogate north yorkshire.
Fully Satisfied
2 October 1984Delivered on: 8 October 1984
Satisfied on: 2 May 2014
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: F/Hold land at the rear of property on the east side of plantation road, harlow hill, harrogate, north yorkshire.
Fully Satisfied
2 October 1984Delivered on: 8 October 1984
Satisfied on: 2 May 2014
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: F/Hold land known as land near to & on the east side of plantation road, harrogate, north yorkshire.
Fully Satisfied
19 July 1983Delivered on: 25 July 1983
Satisfied on: 2 May 2014
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: Harlow court flats harrogate north yorkshire title no. Yk 20193.
Fully Satisfied
19 July 1983Delivered on: 25 July 1983
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: F/H & l/h land at 85 and 85A hookstone chase harrogate north yorkshire.
Fully Satisfied
19 July 1983Delivered on: 25 July 1983
Satisfied on: 2 May 2014
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts and other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above).
Fully Satisfied

Filing History

15 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
17 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
16 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
17 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
31 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 200
(4 pages)
15 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 200
(4 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 February 2015Director's details changed for Pauline Morrell on 8 January 2015 (2 pages)
18 February 2015Director's details changed for Pauline Morrell on 8 January 2015 (2 pages)
18 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 200
(4 pages)
18 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 200
(4 pages)
18 February 2015Director's details changed for Pauline Morrell on 8 January 2015 (2 pages)
18 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 200
(4 pages)
2 May 2014Satisfaction of charge 7 in full (1 page)
2 May 2014Satisfaction of charge 7 in full (1 page)
2 May 2014Satisfaction of charge 3 in full (1 page)
2 May 2014Satisfaction of charge 6 in full (1 page)
2 May 2014Satisfaction of charge 9 in full (1 page)
2 May 2014Satisfaction of charge 4 in full (1 page)
2 May 2014Satisfaction of charge 6 in full (1 page)
2 May 2014Satisfaction of charge 9 in full (1 page)
2 May 2014Satisfaction of charge 5 in full (1 page)
2 May 2014Satisfaction of charge 1 in full (1 page)
2 May 2014Satisfaction of charge 3 in full (1 page)
2 May 2014Satisfaction of charge 5 in full (1 page)
2 May 2014Satisfaction of charge 1 in full (1 page)
2 May 2014Satisfaction of charge 4 in full (1 page)
2 May 2014Satisfaction of charge 8 in full (1 page)
2 May 2014Satisfaction of charge 8 in full (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 200
(4 pages)
27 March 2014Termination of appointment of Michael Morrell as a secretary (1 page)
27 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 200
(4 pages)
27 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 200
(4 pages)
27 March 2014Termination of appointment of Michael Morrell as a director (1 page)
27 March 2014Termination of appointment of Michael Morrell as a director (1 page)
27 March 2014Termination of appointment of Michael Morrell as a secretary (1 page)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 April 2010Director's details changed for Pauline Morrell on 8 January 2010 (2 pages)
23 April 2010Director's details changed for Pauline Morrell on 8 January 2010 (2 pages)
23 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
23 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Pauline Morrell on 8 January 2010 (2 pages)
23 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
1 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 February 2009Return made up to 08/01/09; full list of members (4 pages)
16 February 2009Return made up to 08/01/09; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 January 2008Return made up to 08/01/08; full list of members (3 pages)
25 January 2008Return made up to 08/01/08; full list of members (3 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 January 2007Return made up to 08/01/07; full list of members (7 pages)
17 January 2007Return made up to 08/01/07; full list of members (7 pages)
30 June 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
30 June 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 April 2006Return made up to 08/01/06; full list of members (7 pages)
3 April 2006Return made up to 08/01/06; full list of members (7 pages)
26 July 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
26 July 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
1 April 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2004Accounts for a small company made up to 30 June 2003 (5 pages)
3 June 2004Accounts for a small company made up to 30 June 2003 (5 pages)
16 January 2004Return made up to 08/01/04; full list of members (7 pages)
16 January 2004Return made up to 08/01/04; full list of members (7 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
20 January 2003Return made up to 08/01/03; full list of members (7 pages)
20 January 2003Return made up to 08/01/03; full list of members (7 pages)
18 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
18 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
4 February 2002Return made up to 08/01/02; full list of members (6 pages)
4 February 2002Return made up to 08/01/02; full list of members (6 pages)
14 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
15 January 2001Return made up to 08/01/01; full list of members (6 pages)
15 January 2001Return made up to 08/01/01; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
16 February 2000Return made up to 08/01/00; full list of members (7 pages)
16 February 2000Return made up to 08/01/00; full list of members (7 pages)
20 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
20 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
12 January 1999Return made up to 08/01/99; full list of members (6 pages)
12 January 1999Return made up to 08/01/99; full list of members (6 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
16 January 1998Return made up to 08/01/98; no change of members (4 pages)
16 January 1998Return made up to 08/01/98; no change of members (4 pages)
14 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
14 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
13 January 1997Return made up to 08/01/97; no change of members (4 pages)
13 January 1997Return made up to 08/01/97; no change of members (4 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
14 February 1996Return made up to 08/01/96; full list of members (6 pages)
14 February 1996Return made up to 08/01/96; full list of members (6 pages)
10 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
10 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
30 June 1980Accounts made up to 14 April 1982 (11 pages)
30 June 1980Accounts made up to 14 April 1982 (11 pages)
22 October 1979Accounts made up to 30 June 1978 (7 pages)
22 October 1979Accounts made up to 30 June 1978 (7 pages)
12 December 1975Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 December 1975Particulars of contract relating to shares (2 pages)
12 December 1975Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 December 1975Particulars of contract relating to shares (2 pages)
20 June 1975Accounts made up to 30 June 1975 (10 pages)
20 June 1975Accounts made up to 30 June 1975 (10 pages)
22 April 1963Incorporation (13 pages)
22 April 1963Incorporation (13 pages)