Company NameGlenpeak Limited
Company StatusDissolved
Company Number01766958
CategoryPrivate Limited Company
Incorporation Date3 November 1983(40 years, 6 months ago)
Dissolution Date25 April 2022 (2 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Donald Kingsley Clark
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(7 years, 6 months after company formation)
Appointment Duration30 years, 11 months (closed 25 April 2022)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressBell House Church Lane
Gargrave
Skipton
Yorkshire
BD23 3PF
Secretary NameAnne Clark
NationalityBritish
StatusClosed
Appointed26 April 1993(9 years, 5 months after company formation)
Appointment Duration29 years (closed 25 April 2022)
RoleSecretary
Correspondence AddressBell House
Church Lane
Gargrave Skipton
North Yorkshire
BD23 3PF
Director NameMiss Carol Ann Middlefell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2017(33 years, 5 months after company formation)
Appointment Duration5 years (closed 25 April 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
YO26 6RB
Director NameJohn Farrell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(7 years, 6 months after company formation)
Appointment Duration25 years, 10 months (resigned 29 March 2017)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressBell House Church Lane
Gargrave
Skipton
North Yorkshire
BD23 3PF
Secretary NameJohn Farrell
NationalityBritish
StatusResigned
Appointed17 May 1991(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 April 1993)
RoleCompany Director
Correspondence Address21 Newlaywood Rise
Horsforth
Leeds
Yorks
LS18 4LY

Location

Registered AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

576 at £1Anne Clark
50.00%
Ordinary
432 at £1Carol Ann Middlefell & John Farrell
37.50%
Ordinary
144 at £1Carol Ann Middlefell
12.50%
Ordinary

Financials

Year2014
Net Worth£464,910
Cash£47,672
Current Liabilities£38,713

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

7 May 1993Delivered on: 20 May 1993
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: 56 boothferry road goole humberside title no hs 220432.
Outstanding
16 April 1987Delivered on: 28 April 1987
Satisfied on: 14 January 2016
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: 1, back lane, horsforth, leeds, W. yorkshire. Title nos: wyk 284849 (part) wyk 273249 (whole) wyk 31363 (part).
Fully Satisfied

Filing History

15 March 2021Micro company accounts made up to 30 June 2020 (2 pages)
26 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
22 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
24 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
14 September 2018Micro company accounts made up to 30 June 2018 (2 pages)
12 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
26 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
5 May 2017Appointment of Miss Carol Ann Middlefell as a director on 29 March 2017 (2 pages)
5 May 2017Termination of appointment of John Farrell as a director on 29 March 2017 (1 page)
5 May 2017Appointment of Miss Carol Ann Middlefell as a director on 29 March 2017 (2 pages)
5 May 2017Termination of appointment of John Farrell as a director on 29 March 2017 (1 page)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
17 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
13 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,152
(5 pages)
27 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,152
(5 pages)
14 January 2016Satisfaction of charge 1 in full (4 pages)
14 January 2016Satisfaction of charge 1 in full (4 pages)
21 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1,152
(5 pages)
24 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1,152
(5 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,152
(5 pages)
28 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,152
(5 pages)
28 January 2014Director's details changed for John Farrell on 31 December 2013 (2 pages)
28 January 2014Director's details changed for John Farrell on 31 December 2013 (2 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
22 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
12 January 2011Registered office address changed from St Crispin House, St Crispin Way Haslingden Rossendale BB4 4PW on 12 January 2011 (1 page)
12 January 2011Registered office address changed from St Crispin House, St Crispin Way Haslingden Rossendale BB4 4PW on 12 January 2011 (1 page)
11 August 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
11 August 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
20 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
20 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
28 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mr Donald Kingsley Clark on 28 January 2010 (2 pages)
28 January 2010Director's details changed for John Farrell on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Donald Kingsley Clark on 28 January 2010 (2 pages)
28 January 2010Director's details changed for John Farrell on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
20 January 2009Return made up to 11/01/09; full list of members (4 pages)
20 January 2009Return made up to 11/01/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 January 2008Return made up to 11/01/08; full list of members (3 pages)
16 January 2008Return made up to 11/01/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 January 2007Return made up to 11/01/07; full list of members (3 pages)
16 January 2007Return made up to 11/01/07; full list of members (3 pages)
11 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
11 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 June 2006Registered office changed on 14/06/06 from: st crispin house, st crispin way haslingden lancashire BB4 4PQ (1 page)
14 June 2006Registered office changed on 14/06/06 from: st crispin house, st crispin way haslingden lancashire BB4 4PQ (1 page)
1 June 2006Registered office changed on 01/06/06 from: ashworth house manchester road burnley lancs. BB11 1TT (1 page)
1 June 2006Registered office changed on 01/06/06 from: ashworth house manchester road burnley lancs. BB11 1TT (1 page)
11 January 2006Return made up to 11/01/06; full list of members (3 pages)
11 January 2006Return made up to 11/01/06; full list of members (3 pages)
26 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
26 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 February 2005Return made up to 22/01/05; full list of members (8 pages)
9 February 2005Return made up to 22/01/05; full list of members (8 pages)
1 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
1 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
2 February 2004Return made up to 22/01/04; full list of members (7 pages)
2 February 2004Return made up to 22/01/04; full list of members (7 pages)
22 September 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
22 September 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
20 January 2003Return made up to 22/01/03; full list of members (7 pages)
20 January 2003Return made up to 22/01/03; full list of members (7 pages)
14 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
14 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
23 January 2002Return made up to 22/01/02; full list of members (6 pages)
23 January 2002Return made up to 22/01/02; full list of members (6 pages)
5 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
24 January 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
4 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
23 January 2000Return made up to 22/01/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
23 January 2000Return made up to 22/01/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
17 February 1999Return made up to 22/01/99; no change of members (4 pages)
17 February 1999Return made up to 22/01/99; no change of members (4 pages)
15 September 1998Accounts for a small company made up to 30 June 1998 (5 pages)
15 September 1998Accounts for a small company made up to 30 June 1998 (5 pages)
26 January 1998Return made up to 22/01/98; full list of members (6 pages)
26 January 1998Return made up to 22/01/98; full list of members (6 pages)
29 December 1997Full accounts made up to 30 June 1997 (8 pages)
29 December 1997Full accounts made up to 30 June 1997 (8 pages)
25 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
25 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
20 January 1997Return made up to 22/01/97; no change of members (4 pages)
20 January 1997Return made up to 22/01/97; no change of members (4 pages)
15 January 1996Return made up to 22/01/96; no change of members (6 pages)
15 January 1996Return made up to 22/01/96; no change of members (6 pages)
10 October 1995Accounts for a small company made up to 30 June 1995 (5 pages)
10 October 1995Accounts for a small company made up to 30 June 1995 (5 pages)
1 June 1995Return made up to 17/05/95; full list of members (6 pages)
1 June 1995Return made up to 17/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
3 November 1985Incorporation (18 pages)
3 November 1985Incorporation (18 pages)