Company NameGlengineering Design Limited
DirectorGlen Brocklesby
Company StatusActive
Company Number01887585
CategoryPrivate Limited Company
Incorporation Date19 February 1985(39 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Glen Brocklesby
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1995(9 years, 10 months after company formation)
Appointment Duration29 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address166 Wolviston Road
Billingham
TS22 5JP
Secretary NameMrs Susan Brocklesby
NationalityBritish
StatusCurrent
Appointed01 January 1995(9 years, 10 months after company formation)
Appointment Duration29 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address166 Wolviston Road
Billingham
TS22 5JP
Director NameMr Glen Brocklesby
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 December 1994)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Hazelmere Close
Wolviston Court
Billingham
Cleveland
TS22 5RQ
Director NameMrs Susan Brocklesby
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 December 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Hazelmere Close
Wolviston Court
Billingham
Cleveland
TS22 5RQ
Secretary NameMrs Susan Brocklesby
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hazelmere Close
Wolviston Court
Billingham
Cleveland
TS22 5RQ
Director NameMrs Susan Brocklesby
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(9 years, 10 months after company formation)
Appointment Duration21 years (resigned 01 January 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWest End The Green
Bishopton
Stockton-On-Tees
Cleveland
TS21 1HE

Location

Registered Address16 Bond Street
Wakefield
West Yorkshire
WF1 2QP
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Glen Brocklesby
50.00%
Ordinary
1 at £1Susan Brocklesby
50.00%
Ordinary

Financials

Year2014
Net Worth£9,302
Cash£41,053
Current Liabilities£31,951

Accounts

Latest Accounts14 March 2023 (1 year ago)
Next Accounts Due14 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End14 March

Returns

Latest Return29 December 2023 (3 months ago)
Next Return Due12 January 2025 (9 months, 2 weeks from now)

Filing History

5 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
6 November 2020Micro company accounts made up to 14 March 2020 (3 pages)
6 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
25 October 2019Micro company accounts made up to 14 March 2019 (2 pages)
23 August 2019Change of details for Mr Glen Brocklesby as a person with significant control on 14 August 2019 (2 pages)
23 August 2019Director's details changed for Mr Glen Brocklesby on 14 August 2019 (2 pages)
23 August 2019Secretary's details changed for Mrs Susan Brocklesby on 14 August 2019 (1 page)
3 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
29 August 2018Micro company accounts made up to 14 March 2018 (2 pages)
4 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
3 November 2017Micro company accounts made up to 14 March 2017 (2 pages)
3 November 2017Micro company accounts made up to 14 March 2017 (2 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
28 August 2016Total exemption small company accounts made up to 14 March 2016 (3 pages)
28 August 2016Total exemption small company accounts made up to 14 March 2016 (3 pages)
12 July 2016Termination of appointment of Susan Brocklesby as a director on 1 January 2016 (1 page)
12 July 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 2
(3 pages)
12 July 2016Termination of appointment of Susan Brocklesby as a director on 1 January 2016 (1 page)
12 July 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 2
(3 pages)
3 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 2
(5 pages)
3 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 2
(5 pages)
30 November 2015Total exemption small company accounts made up to 14 March 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 14 March 2015 (3 pages)
4 January 2015Director's details changed for Mrs Susan Brocklesby on 10 August 2014 (2 pages)
4 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 2
(5 pages)
4 January 2015Director's details changed for Mrs Susan Brocklesby on 10 August 2014 (2 pages)
4 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 2
(5 pages)
18 September 2014Total exemption small company accounts made up to 14 March 2014 (3 pages)
18 September 2014Total exemption small company accounts made up to 14 March 2014 (3 pages)
5 January 2014Secretary's details changed for Mrs Susan Brocklesby on 27 December 2013 (1 page)
5 January 2014Director's details changed for Mrs Susan Brocklesby on 27 December 2013 (2 pages)
5 January 2014Director's details changed for Mr Glen Brocklesby on 27 December 2013 (2 pages)
5 January 2014Director's details changed for Mrs Susan Brocklesby on 27 December 2013 (2 pages)
5 January 2014Secretary's details changed for Mrs Susan Brocklesby on 27 December 2013 (1 page)
5 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 2
(5 pages)
5 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 2
(5 pages)
5 January 2014Director's details changed for Mr Glen Brocklesby on 27 December 2013 (2 pages)
13 November 2013Total exemption small company accounts made up to 14 March 2013 (4 pages)
13 November 2013Total exemption small company accounts made up to 14 March 2013 (4 pages)
30 December 2012Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
30 December 2012Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 14 March 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 14 March 2012 (5 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 January 2012Director's details changed for Glen Brocklesby on 1 December 2011 (2 pages)
31 January 2012Director's details changed for Susan Brocklesby on 1 December 2011 (2 pages)
31 January 2012Director's details changed for Susan Brocklesby on 1 December 2011 (2 pages)
31 January 2012Director's details changed for Glen Brocklesby on 1 December 2011 (2 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 January 2012Director's details changed for Susan Brocklesby on 1 December 2011 (2 pages)
31 January 2012Director's details changed for Glen Brocklesby on 1 December 2011 (2 pages)
25 January 2012Registered office address changed from 9 Hazelmere Close Billingham Cleveland TS22 5RQ on 25 January 2012 (2 pages)
25 January 2012Registered office address changed from 9 Hazelmere Close Billingham Cleveland TS22 5RQ on 25 January 2012 (2 pages)
12 December 2011Total exemption small company accounts made up to 14 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 14 March 2011 (5 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
7 October 2010Total exemption small company accounts made up to 14 March 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 14 March 2010 (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
26 November 2009Total exemption small company accounts made up to 14 March 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 14 March 2009 (4 pages)
5 January 2009Return made up to 31/12/08; no change of members (4 pages)
5 January 2009Return made up to 31/12/08; no change of members (4 pages)
18 November 2008Total exemption small company accounts made up to 14 March 2008 (4 pages)
18 November 2008Total exemption small company accounts made up to 14 March 2008 (4 pages)
29 March 2008Return made up to 31/12/07; no change of members (7 pages)
29 March 2008Return made up to 31/12/07; no change of members (7 pages)
1 December 2007Total exemption small company accounts made up to 14 March 2007 (4 pages)
1 December 2007Total exemption small company accounts made up to 14 March 2007 (4 pages)
17 February 2007Return made up to 31/12/06; full list of members (7 pages)
17 February 2007Return made up to 31/12/06; full list of members (7 pages)
3 October 2006Total exemption small company accounts made up to 14 March 2006 (4 pages)
3 October 2006Total exemption small company accounts made up to 14 March 2006 (4 pages)
14 July 2006Return made up to 31/12/05; full list of members (7 pages)
14 July 2006Return made up to 31/12/05; full list of members (7 pages)
17 November 2005Total exemption small company accounts made up to 14 March 2005 (4 pages)
17 November 2005Total exemption small company accounts made up to 14 March 2005 (4 pages)
28 June 2005Return made up to 31/12/04; full list of members (6 pages)
28 June 2005Return made up to 31/12/04; full list of members (6 pages)
13 January 2005Total exemption small company accounts made up to 14 March 2004 (4 pages)
13 January 2005Total exemption small company accounts made up to 14 March 2004 (4 pages)
1 July 2004Return made up to 31/12/03; full list of members (7 pages)
1 July 2004Return made up to 31/12/03; full list of members (7 pages)
6 November 2003Total exemption small company accounts made up to 14 March 2003 (4 pages)
6 November 2003Total exemption small company accounts made up to 14 March 2003 (4 pages)
12 June 2003Return made up to 31/12/02; full list of members (7 pages)
12 June 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Total exemption small company accounts made up to 14 March 2002 (4 pages)
14 January 2003Total exemption small company accounts made up to 14 March 2002 (4 pages)
12 March 2002Return made up to 31/12/01; full list of members (6 pages)
12 March 2002Return made up to 31/12/01; full list of members (6 pages)
13 December 2001Total exemption small company accounts made up to 14 March 2001 (4 pages)
13 December 2001Total exemption small company accounts made up to 14 March 2001 (4 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 14 March 2000 (4 pages)
12 December 2000Accounts for a small company made up to 14 March 2000 (4 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 14 March 1999 (4 pages)
17 January 2000Accounts for a small company made up to 14 March 1999 (4 pages)
26 January 1999Return made up to 31/12/98; full list of members (5 pages)
26 January 1999Return made up to 31/12/98; full list of members (5 pages)
8 January 1999Accounts for a small company made up to 14 March 1998 (4 pages)
8 January 1999Accounts for a small company made up to 14 March 1998 (4 pages)
9 January 1998Accounts for a small company made up to 14 March 1997 (4 pages)
9 January 1998Accounts for a small company made up to 14 March 1997 (4 pages)
19 December 1997Return made up to 31/12/97; no change of members (4 pages)
19 December 1997Return made up to 31/12/97; no change of members (4 pages)
10 February 1997Accounts for a small company made up to 14 March 1996 (4 pages)
10 February 1997Accounts for a small company made up to 14 March 1996 (4 pages)
31 December 1996Return made up to 31/12/96; no change of members (4 pages)
31 December 1996Return made up to 31/12/96; no change of members (4 pages)
30 January 1996New secretary appointed;new director appointed (2 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 January 1996New secretary appointed;new director appointed (2 pages)
2 October 1995Full accounts made up to 14 March 1995 (7 pages)
2 October 1995Full accounts made up to 14 March 1995 (7 pages)
30 August 1995Return made up to 31/12/94; no change of members (4 pages)
30 August 1995Return made up to 31/12/94; no change of members (4 pages)
1 August 1995Compulsory strike-off action has been discontinued (1 page)
1 August 1995Compulsory strike-off action has been discontinued (1 page)
20 June 1995First Gazette notice for compulsory strike-off (2 pages)
20 June 1995First Gazette notice for compulsory strike-off (2 pages)
19 February 1985Certificate of incorporation (1 page)
19 February 1985Certificate of incorporation (1 page)