Leeds
LS1 4DL
Director Name | Mr Harvey Roger Death |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1989(24 years, 8 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 17 September 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 17a Thorney Leys Park Witney Oxfordshire OX28 4GE |
Director Name | Mrs Mavis Shirley Death |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(27 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 September 2000) |
Role | Secretary |
Correspondence Address | Old Plough Low Road Roydon Kings Lynn Norfolk PE32 1AN |
Director Name | Mr Roger Harvey Death |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(27 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 September 2000) |
Role | Engineer |
Correspondence Address | Old Plough Low Road Roydon Kings Lynn Norfolk PE32 1AN |
Secretary Name | Mrs Sarah Mavis Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(27 years, 5 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 17 September 2014) |
Role | Company Director |
Correspondence Address | 17a Thorney Leys Park Witney Oxfordshire OX28 4GE |
Director Name | Mrs Susan Jane Death |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(31 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 17 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17a Thorney Leys Park Witney Oxfordshire OX28 4GE |
Director Name | Mr Stephen David Gray Thompson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(50 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 17a Thorney Leys Park Witney Oxfordshire OX28 4GE |
Director Name | Mr David Richard Pugh |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(50 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17a Thorney Leys Park Witney Oxfordshire OX28 4GE |
Website | gladwins.com |
---|
Registered Address | 8th Floor, Central Square, 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
750 at £1 | Harvey Roger Death 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,779,450 |
Gross Profit | £6,822,434 |
Net Worth | £3,267,130 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 December |
30 December 2014 | Delivered on: 31 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: None - please see attached instrument for details. Outstanding |
---|---|
13 September 2007 | Delivered on: 27 September 2007 Persons entitled: Breckland District Council Classification: Tenancy agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The companys interest in the deposited sum. See the mortgage charge document for full details. Outstanding |
12 June 2002 | Delivered on: 13 June 2002 Persons entitled: Breckland District Council Classification: Letter with endorsement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The companys interest in the deposited sum as defined in the letter and the interest earned thereon and all money from time to time appropriated by breckland district council therefrom in accordance with the letter. Outstanding |
29 June 2007 | Delivered on: 3 July 2007 Satisfied on: 9 October 2014 Persons entitled: Barclays 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 link 17 bakewell road orton southgate peterborough. Fully Satisfied |
2 March 2001 | Delivered on: 6 March 2001 Satisfied on: 9 October 2014 Persons entitled: Barclays 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 land lying to the south west of hardwick road kings lynn norfolk. Fully Satisfied |
19 December 1997 | Delivered on: 23 December 1997 Satisfied on: 9 October 2014 Persons entitled: Barclays 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: 12 nuffield road cambridge cambridgeshire t/n-CB189866. Fully Satisfied |
13 September 1993 | Delivered on: 23 September 1993 Satisfied on: 9 October 2014 Persons entitled: Barclays 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: 7 harding way st ives huntingdon cambridgeshire t/no cb 154510. Fully Satisfied |
21 April 1988 | Delivered on: 6 May 1988 Satisfied on: 9 October 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 April 1988 | Delivered on: 6 May 1988 Satisfied on: 9 October 2014 Persons entitled: Barclays 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: Warehouse premises at church road, warboys, cambridgeshire. Fully Satisfied |
16 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
---|---|
22 July 2020 | Termination of appointment of David Richard Pugh as a director on 17 July 2020 (1 page) |
16 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
19 August 2019 | Notification of Nationwide Crash Repair Centres Ltd as a person with significant control on 1 January 2019 (2 pages) |
19 August 2019 | Cessation of David Richard Pugh as a person with significant control on 1 January 2019 (1 page) |
18 January 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
2 January 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
3 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
28 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
29 March 2016 | Satisfaction of charge 008108990009 in full (1 page) |
29 March 2016 | Satisfaction of charge 008108990009 in full (1 page) |
17 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Register inspection address has been changed from C/O Streets 87 Park Road Peterborough Cambridgeshire PE1 2TN England to 17a Thorney Leys Park Witney Oxfordshire OX28 4GE (1 page) |
17 December 2015 | Register(s) moved to registered office address 17a Thorney Leys Park Witney Oxfordshire OX28 4GE (1 page) |
17 December 2015 | Register inspection address has been changed from C/O Streets 87 Park Road Peterborough Cambridgeshire PE1 2TN England to 17a Thorney Leys Park Witney Oxfordshire OX28 4GE (1 page) |
17 December 2015 | Register(s) moved to registered office address 17a Thorney Leys Park Witney Oxfordshire OX28 4GE (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 April 2015 | Termination of appointment of Stephen David Gray Thompson as a director on 31 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Stephen David Gray Thompson as a director on 31 March 2015 (1 page) |
11 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
31 December 2014 | Registration of charge 008108990009, created on 30 December 2014 (30 pages) |
31 December 2014 | Registration of charge 008108990009, created on 30 December 2014 (30 pages) |
14 October 2014 | Appointment of Mr Stephen David Gray Thompson as a director on 17 September 2014 (2 pages) |
14 October 2014 | Appointment of Mr Stephen David Gray Thompson as a director on 17 September 2014 (2 pages) |
9 October 2014 | Satisfaction of charge 5 in full (1 page) |
9 October 2014 | Satisfaction of charge 3 in full (1 page) |
9 October 2014 | Satisfaction of charge 4 in full (1 page) |
9 October 2014 | Termination of appointment of Sarah Mavis Bedford as a secretary on 17 September 2014 (1 page) |
9 October 2014 | Termination of appointment of Harvey Roger Death as a director on 17 September 2014 (1 page) |
9 October 2014 | Satisfaction of charge 4 in full (1 page) |
9 October 2014 | Appointment of Mr David Richard Pugh as a director on 17 September 2014 (2 pages) |
9 October 2014 | Satisfaction of charge 2 in full (1 page) |
9 October 2014 | Termination of appointment of Susan Jane Death as a director on 17 September 2014 (1 page) |
9 October 2014 | Satisfaction of charge 7 in full (1 page) |
9 October 2014 | Termination of appointment of Harvey Roger Death as a director on 17 September 2014 (1 page) |
9 October 2014 | Satisfaction of charge 5 in full (1 page) |
9 October 2014 | Appointment of Mr Michael Alfred Wilmshurst as a director on 17 September 2014 (2 pages) |
9 October 2014 | Satisfaction of charge 1 in full (1 page) |
9 October 2014 | Satisfaction of charge 1 in full (1 page) |
9 October 2014 | Termination of appointment of Susan Jane Death as a director on 17 September 2014 (1 page) |
9 October 2014 | Satisfaction of charge 2 in full (1 page) |
9 October 2014 | Termination of appointment of Sarah Mavis Bedford as a secretary on 17 September 2014 (1 page) |
9 October 2014 | Appointment of Mr David Richard Pugh as a director on 17 September 2014 (2 pages) |
9 October 2014 | Satisfaction of charge 3 in full (1 page) |
9 October 2014 | Appointment of Mr Michael Alfred Wilmshurst as a director on 17 September 2014 (2 pages) |
9 October 2014 | Satisfaction of charge 7 in full (1 page) |
30 September 2014 | Auditor's resignation (2 pages) |
30 September 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
30 September 2014 | Registered office address changed from Gladwins Body Repair Centre Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6XU to 17a Thorney Leys Park Witney Oxfordshire OX28 4GE on 30 September 2014 (1 page) |
30 September 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
30 September 2014 | Registered office address changed from Gladwins Body Repair Centre Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6XU to 17a Thorney Leys Park Witney Oxfordshire OX28 4GE on 30 September 2014 (1 page) |
30 September 2014 | Auditor's resignation (2 pages) |
24 September 2014 | Aud res (1 page) |
24 September 2014 | Aud res (1 page) |
22 May 2014 | Full accounts made up to 30 September 2013 (29 pages) |
22 May 2014 | Full accounts made up to 30 September 2013 (29 pages) |
14 January 2014 | Auditor's resignation (2 pages) |
14 January 2014 | Auditor's resignation (2 pages) |
9 January 2014 | Auditor's resignation (1 page) |
9 January 2014 | Auditor's resignation (1 page) |
5 December 2013 | Register inspection address has been changed from C/O Thain Wildbur 36/8 King Street Kings Lynn Norfolk PE30 1ES England (1 page) |
5 December 2013 | Register inspection address has been changed from C/O Thain Wildbur 36/8 King Street Kings Lynn Norfolk PE30 1ES England (1 page) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
15 November 2013 | Full accounts made up to 30 September 2012 (24 pages) |
15 November 2013 | Full accounts made up to 30 September 2012 (24 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Full accounts made up to 30 September 2011 (21 pages) |
13 June 2012 | Full accounts made up to 30 September 2011 (21 pages) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Accounts for a medium company made up to 30 September 2010 (21 pages) |
22 June 2011 | Accounts for a medium company made up to 30 September 2010 (21 pages) |
14 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Accounts for a medium company made up to 30 September 2009 (18 pages) |
30 June 2010 | Accounts for a medium company made up to 30 September 2009 (18 pages) |
1 June 2010 | Director's details changed for Susan Jane Death on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Harvey Roger Death on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Susan Jane Death on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Harvey Roger Death on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Susan Jane Death on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Harvey Roger Death on 1 June 2010 (2 pages) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Register inspection address has been changed (1 page) |
9 December 2009 | Register inspection address has been changed (1 page) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
8 December 2009 | Director's details changed for Harvey Roger Death on 26 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Harvey Roger Death on 26 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Susan Jane Death on 26 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Susan Jane Death on 26 November 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Mrs Sarah Mavis Bedford on 26 November 2009 (1 page) |
8 December 2009 | Secretary's details changed for Mrs Sarah Mavis Bedford on 26 November 2009 (1 page) |
9 June 2009 | Accounts for a medium company made up to 30 September 2008 (21 pages) |
9 June 2009 | Accounts for a medium company made up to 30 September 2008 (21 pages) |
11 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
11 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
15 July 2008 | Accounts for a medium company made up to 30 September 2007 (21 pages) |
15 July 2008 | Accounts for a medium company made up to 30 September 2007 (21 pages) |
17 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
17 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: church road warboys huntingdon cambridgeshire PE28 2RJ (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: church road warboys huntingdon cambridgeshire PE28 2RJ (1 page) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
23 July 2007 | Accounts for a medium company made up to 30 September 2006 (19 pages) |
23 July 2007 | Accounts for a medium company made up to 30 September 2006 (19 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
25 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
7 July 2006 | Accounts for a medium company made up to 30 September 2005 (19 pages) |
7 July 2006 | Accounts for a medium company made up to 30 September 2005 (19 pages) |
28 November 2005 | Return made up to 30/11/05; full list of members (7 pages) |
28 November 2005 | Return made up to 30/11/05; full list of members (7 pages) |
12 May 2005 | Full accounts made up to 30 September 2004 (23 pages) |
12 May 2005 | Full accounts made up to 30 September 2004 (23 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (23 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (23 pages) |
25 November 2003 | Return made up to 30/11/03; full list of members
|
25 November 2003 | Return made up to 30/11/03; full list of members
|
27 June 2003 | Full accounts made up to 30 September 2002 (23 pages) |
27 June 2003 | Full accounts made up to 30 September 2002 (23 pages) |
11 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
11 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
5 June 2002 | Full accounts made up to 31 July 2001 (21 pages) |
5 June 2002 | Full accounts made up to 31 July 2001 (21 pages) |
4 April 2002 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
4 April 2002 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
12 March 2002 | Return made up to 30/11/01; full list of members (6 pages) |
12 March 2002 | Return made up to 30/11/01; full list of members (6 pages) |
30 May 2001 | Full accounts made up to 31 July 2000 (20 pages) |
30 May 2001 | Full accounts made up to 31 July 2000 (20 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2000 | £ sr 1125@1 29/09/00 (1 page) |
19 December 2000 | £ sr 1125@1 29/09/00 (1 page) |
19 December 2000 | £ sr 1125@1 29/09/00 (1 page) |
19 December 2000 | £ sr 1125@1 29/09/00 (1 page) |
5 December 2000 | Return made up to 30/11/00; full list of members
|
5 December 2000 | Return made up to 30/11/00; full list of members
|
31 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
10 December 1999 | Return made up to 30/11/99; full list of members
|
10 December 1999 | Return made up to 30/11/99; full list of members
|
19 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
19 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
11 January 1999 | Return made up to 30/11/98; full list of members (6 pages) |
11 January 1999 | Return made up to 30/11/98; full list of members (6 pages) |
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
6 May 1998 | Full accounts made up to 31 July 1997 (13 pages) |
6 May 1998 | Full accounts made up to 31 July 1997 (13 pages) |
26 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
26 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
20 March 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
20 March 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
16 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
16 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
12 May 1996 | Full accounts made up to 31 July 1995 (11 pages) |
12 May 1996 | Full accounts made up to 31 July 1995 (11 pages) |
5 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
31 March 1995 | Accounts for a small company made up to 31 July 1994 (12 pages) |
31 March 1995 | Accounts for a small company made up to 31 July 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
6 April 1989 | New director appointed (1 page) |
6 April 1989 | New director appointed (1 page) |
12 May 1987 | Director resigned;new director appointed (2 pages) |
12 May 1987 | Director resigned;new director appointed (2 pages) |
30 June 1964 | Incorporation (15 pages) |
30 June 1964 | Incorporation (15 pages) |
13 June 1964 | Certificate of incorporation (1 page) |
13 June 1964 | Certificate of incorporation (1 page) |