Greens Lane Stacksteads
Bacup
Lancashire
OL13 0JJ
Director Name | Mr James Butterworth |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 February 1994) |
Role | Company Director |
Correspondence Address | Lumley House Greens Lane Stacksteads Bacup Lancashire OL13 0JJ |
Director Name | Mrs June Butterworth |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(18 years, 5 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 10 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lumley House Greens Lane Stacksteads Bacup Lancashire OL13 0JJ |
Secretary Name | Mrs June Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(18 years, 5 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 10 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lumley House Greens Lane Stacksteads Bacup Lancashire OL13 0JJ |
Website | glencastings.co.uk |
---|
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
2 at £1 | Glen Castings Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£214,388 |
Cash | £2,387 |
Current Liabilities | £284,684 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Next Accounts Due | 29 May 2020 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 August |
Latest Return | 20 April 2020 (4 years ago) |
---|---|
Next Return Due | 4 May 2021 (overdue) |
11 March 2019 | Delivered on: 12 March 2019 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|---|
25 June 2018 | Delivered on: 5 July 2018 Persons entitled: Reward Capital Limited Classification: A registered charge Outstanding |
6 January 2016 | Delivered on: 12 January 2016 Persons entitled: Creative Trade Finance Limited Classification: A registered charge Particulars: A legal mortgage on all the freehold and leasehold property of the charging company now vested in it whether or not the title to it is registered at h m land registry including that which is described in the schedule to this debenture together with all buildings and fixtures (including trade and tenant’s fixtures) now and subsequently on such property and all plant and machinery now and subsequently annexed to such property for whatever purpose.. A fixed charge on all freehold and leasehold property subsequently belonging to the charging company together with all buildings and fixtures (including trade and tenant’s fixtures) on such property and all plant and machinery annexed to such property for whatever purpose.. A fixed charge on all interests not effectively charged by the preceding clauses of the debenture now or subsequently belonging to the charging company in or over land or the proceeds of sale of land all licences now or subsequently held by the charging company to enter upon or use land and the benefit of all other agreements relating to land to which the charging company is or may become party or otherwise entitled.. A fixed charge on all patent, trade-marks, patent applications, brand names, copyrights, rights in the nature of copyright, registered designs and other intellectual property rights and agreements relating to the use by the charging company of patents and trade-marks to which the charging company is now or may subsequently become entitled and all agreements under which the charging company is now or may become entitled to the payment of any royalty fee or similar income. Outstanding |
24 August 2012 | Delivered on: 13 September 2012 Persons entitled: Sme Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
24 July 2006 | Delivered on: 27 July 2006 Satisfied on: 29 August 2012 Persons entitled: Alan James Butterworth Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All f/h and l/h property all buildings fixtures all the undertaking property rights and assets. See the mortgage charge document for full details. Fully Satisfied |
24 August 1999 | Delivered on: 1 September 1999 Satisfied on: 22 November 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or glen castings holdings limited to the chargee on any account whatsoever. Particulars: 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 |
20 April 1995 | Delivered on: 9 May 1995 Satisfied on: 24 August 2012 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: 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. See the mortgage charge document for full details. Fully Satisfied |
31 October 2022 | Liquidators' statement of receipts and payments to 23 August 2022 (22 pages) |
---|---|
4 November 2021 | Liquidators' statement of receipts and payments to 23 August 2021 (17 pages) |
12 October 2020 | Registered office address changed from Meadows Mill Burnley Road Bacup Lancashire OL13 8BZ to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 12 October 2020 (2 pages) |
7 September 2020 | Statement of affairs (9 pages) |
7 September 2020 | Appointment of a voluntary liquidator (3 pages) |
7 September 2020 | Resolutions
|
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
30 August 2019 | Current accounting period shortened from 30 August 2018 to 29 August 2018 (1 page) |
31 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
24 April 2019 | Confirmation statement made on 20 April 2019 with updates (3 pages) |
12 March 2019 | Registration of charge 010838680007, created on 11 March 2019 (15 pages) |
12 March 2019 | Satisfaction of charge 4 in full (1 page) |
19 February 2019 | Satisfaction of charge 010838680005 in full (1 page) |
5 July 2018 | Registration of charge 010838680006, created on 25 June 2018 (52 pages) |
29 April 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
28 April 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
27 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
13 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
12 January 2016 | Registration of charge 010838680005, created on 6 January 2016 (13 pages) |
12 January 2016 | Registration of charge 010838680005, created on 6 January 2016 (13 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
1 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
4 February 2015 | Termination of appointment of June Butterworth as a director on 10 November 2014 (1 page) |
4 February 2015 | Termination of appointment of June Butterworth as a secretary on 10 November 2014 (1 page) |
4 February 2015 | Termination of appointment of June Butterworth as a secretary on 10 November 2014 (1 page) |
4 February 2015 | Termination of appointment of June Butterworth as a director on 10 November 2014 (1 page) |
5 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
26 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
12 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
10 May 2011 | Director's details changed for Mr Alan James Butterworth on 20 April 2011 (2 pages) |
10 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Director's details changed for Mr Alan James Butterworth on 20 April 2011 (2 pages) |
10 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Director's details changed for Mrs June Butterworth on 20 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Mrs June Butterworth on 20 April 2011 (2 pages) |
9 May 2011 | Registered office address changed from Meadows Mill Burnley Road Bacup Lancashire OL13 8DB on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Meadows Mill Burnley Road Bacup Lancashire OL13 8DB on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Meadows Mill Burnley Road Bacup Lancashire OL13 8DB on 9 May 2011 (1 page) |
2 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
21 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
21 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
14 November 2007 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
14 November 2007 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (10 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (10 pages) |
15 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
30 May 2006 | Return made up to 20/04/06; full list of members (2 pages) |
30 May 2006 | Return made up to 20/04/06; full list of members (2 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
27 June 2005 | Return made up to 20/04/05; full list of members (7 pages) |
27 June 2005 | Return made up to 20/04/05; full list of members (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
28 June 2004 | Return made up to 20/04/04; full list of members (8 pages) |
28 June 2004 | Return made up to 20/04/04; full list of members (8 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
1 July 2003 | Return made up to 20/04/03; full list of members (7 pages) |
1 July 2003 | Return made up to 20/04/03; full list of members (7 pages) |
19 February 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
19 February 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
25 June 2002 | Return made up to 20/04/02; full list of members (7 pages) |
25 June 2002 | Return made up to 20/04/02; full list of members (7 pages) |
14 February 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
14 February 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
25 June 2001 | Return made up to 20/04/01; full list of members (6 pages) |
25 June 2001 | Return made up to 20/04/01; full list of members (6 pages) |
21 December 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
21 December 2000 | Resolutions
|
21 December 2000 | Auditor's resignation (1 page) |
21 December 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
21 December 2000 | Resolutions
|
21 December 2000 | Auditor's resignation (1 page) |
15 May 2000 | Return made up to 20/04/00; full list of members
|
15 May 2000 | Return made up to 20/04/00; full list of members
|
29 February 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
29 February 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
1 September 1999 | Particulars of mortgage/charge (1 page) |
1 September 1999 | Particulars of mortgage/charge (1 page) |
9 May 1999 | Return made up to 20/04/99; full list of members (6 pages) |
9 May 1999 | Return made up to 20/04/99; full list of members (6 pages) |
14 April 1999 | Resolutions
|
14 April 1999 | Resolutions
|
24 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
24 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
26 June 1998 | Return made up to 28/04/98; full list of members (6 pages) |
26 June 1998 | Return made up to 28/04/98; full list of members (6 pages) |
15 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
15 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
18 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
18 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
17 July 1997 | Return made up to 28/04/97; no change of members (4 pages) |
17 July 1997 | Return made up to 28/04/97; no change of members (4 pages) |
6 May 1996 | Return made up to 28/04/96; no change of members
|
6 May 1996 | Return made up to 28/04/96; no change of members
|
3 January 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
3 January 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
9 May 1995 | Particulars of mortgage/charge (4 pages) |
9 May 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Return made up to 28/04/95; full list of members (6 pages) |
3 May 1995 | Return made up to 28/04/95; full list of members (6 pages) |
21 January 1984 | New secretary appointed (1 page) |
21 January 1984 | New secretary appointed (1 page) |
27 November 1972 | Incorporation (13 pages) |
27 November 1972 | Incorporation (13 pages) |
27 November 1972 | Certificate of incorporation (1 page) |
27 November 1972 | Certificate of incorporation (1 page) |