Company NameT S Glenfort Limited
Company StatusActive
Company Number02282923
CategoryPrivate Limited Company
Incorporation Date2 August 1988(35 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Rodric Michael Dawes
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1996(7 years, 5 months after company formation)
Appointment Duration28 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address3 York Road
Flaxby
Knaresborough
North Yorkshire
HG5 0RP
Secretary NameCharles Colin Greaves
NationalityBritish
StatusCurrent
Appointed31 December 1997(9 years, 5 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address3 Eversley Court
Sherburn In Elmet
Yorkshire
LS25 6BP
Director NameMr Mark Robert Potts
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2013(24 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleOils,Fats And Proteins Trader
Country of ResidenceEngland
Correspondence Address4 Shires Court
Shires Court Boston Spa
Wetherby
West Yorkshire
LS23 6BD
Director NameMr Andrew James Dawes
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(28 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleOils And Fats Trader
Country of ResidenceEngland
Correspondence Address4 Shires Court
Boston Spa
Wetherby
LS23 6BD
Director NameJames Robert Burns
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(3 years after company formation)
Appointment Duration4 years, 5 months (resigned 09 January 1996)
RoleArchitect
Correspondence AddressOld Mill House Alne Road
Tollerton
York
North Yorkshire
YO6 2EA
Director NameChristopher Cowley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 05 December 1994)
RoleProperty Land Lord Contract Ta
Correspondence AddressMyllytie 4
17200 Vaaksy
Finland
Foreign
Director NameMr Antony James Sterne
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(3 years after company formation)
Appointment Duration14 years, 7 months (resigned 16 March 2006)
RoleCompany Director
Correspondence AddressRiver House 197 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AA
Director NameMr Martin Lionel Sterne
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(3 years after company formation)
Appointment Duration4 years, 5 months (resigned 09 January 1996)
RoleCatering Butcher
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House
Aldfield
Ripon
North Yorkshire
HG4 3BE
Secretary NameElizabeth Sandra Shaw
NationalityBritish
StatusResigned
Appointed02 August 1991(3 years after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address52 Cardigan Road
Bridlington
East Yorkshire
YO15 3HQ
Director NameDavid Eric Benson
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(7 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1999)
RoleManager
Correspondence AddressCoulallenby Main Street
Claypole
Newark
Nottinghamshire
NG23 5AD
Director NameMrs Sally Patricia Sterne
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(17 years, 12 months after company formation)
Appointment Duration8 months (resigned 23 March 2007)
RoleRetired Artist
Country of ResidenceEngland
Correspondence AddressRiver House 197 High Street
Boston Spa
Leeds
West Yorkshire
LS23 6AA

Location

Registered AddressBrown Butler
Leigh House
28 - 32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£25,103,561
Gross Profit£521,152
Net Worth£896,193
Cash£1,124,944
Current Liabilities£2,266,762

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

23 March 2007Delivered on: 27 March 2007
Persons entitled: Angela Nicola Warnock

Classification: Debenture
Secured details: All monies due or to become due from the company and/or any member of the company's group to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
11 August 1997Delivered on: 19 August 1997
Satisfied on: 29 March 2007
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.
Fully Satisfied
2 October 1989Delivered on: 9 October 1989
Satisfied on: 10 August 1995
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 leonard court. 68 westbourne terrace. London borough of westminster.
Fully Satisfied

Filing History

30 September 2020Accounts for a small company made up to 31 May 2020 (7 pages)
5 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
10 September 2019Accounts for a small company made up to 31 May 2019 (8 pages)
6 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
7 November 2018Accounts for a small company made up to 31 May 2018 (8 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
24 October 2017Accounts for a small company made up to 31 May 2017 (9 pages)
24 October 2017Accounts for a small company made up to 31 May 2017 (9 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 June 2017Appointment of Mr Andrew James Dawes as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Mr Andrew James Dawes as a director on 1 June 2017 (2 pages)
29 March 2017Satisfaction of charge 3 in full (1 page)
4 November 2016Accounts for a small company made up to 31 May 2016 (6 pages)
4 November 2016Accounts for a small company made up to 31 May 2016 (6 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
5 February 2016Accounts for a small company made up to 31 May 2015 (6 pages)
5 February 2016Accounts for a small company made up to 31 May 2015 (6 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 40,000
(6 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 40,000
(6 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 40,000
(6 pages)
24 February 2015Accounts for a small company made up to 31 May 2014 (6 pages)
24 February 2015Accounts for a small company made up to 31 May 2014 (6 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 40,000
(6 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 40,000
(6 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 40,000
(6 pages)
8 October 2013Full accounts made up to 31 May 2013 (15 pages)
8 October 2013Full accounts made up to 31 May 2013 (15 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
11 June 2013Appointment of Mr Mark Robert Potts as a director (2 pages)
11 June 2013Appointment of Mr Mark Robert Potts as a director (2 pages)
15 October 2012Full accounts made up to 31 May 2012 (15 pages)
15 October 2012Full accounts made up to 31 May 2012 (15 pages)
5 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
16 February 2012Full accounts made up to 31 May 2011 (16 pages)
16 February 2012Full accounts made up to 31 May 2011 (16 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
8 August 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 8 August 2011 (1 page)
8 August 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 8 August 2011 (1 page)
8 August 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 8 August 2011 (1 page)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
6 October 2010Full accounts made up to 31 May 2010 (17 pages)
6 October 2010Full accounts made up to 31 May 2010 (17 pages)
18 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
5 October 2009Full accounts made up to 31 May 2009 (16 pages)
5 October 2009Full accounts made up to 31 May 2009 (16 pages)
14 August 2009Return made up to 02/08/09; full list of members (3 pages)
14 August 2009Return made up to 02/08/09; full list of members (3 pages)
13 October 2008Accounts for a medium company made up to 31 May 2008 (15 pages)
13 October 2008Accounts for a medium company made up to 31 May 2008 (15 pages)
6 August 2008Return made up to 02/08/08; full list of members (3 pages)
6 August 2008Return made up to 02/08/08; full list of members (3 pages)
28 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
28 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
6 September 2007Ad 23/03/07--------- £ si 40000@1 (2 pages)
6 September 2007Ad 23/03/07--------- £ si 40000@1 (2 pages)
6 September 2007Ad 22/03/07--------- £ si 40000@1 (2 pages)
6 September 2007Ad 22/03/07--------- £ si 40000@1 (2 pages)
17 August 2007Return made up to 02/08/07; full list of members (2 pages)
17 August 2007Return made up to 02/08/07; full list of members (2 pages)
5 April 2007Declaration of assistance for shares acquisition (5 pages)
5 April 2007Declaration of assistance for shares acquisition (5 pages)
5 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
29 March 2007Declaration of satisfaction of mortgage/charge (1 page)
29 March 2007Declaration of satisfaction of mortgage/charge (1 page)
27 March 2007Particulars of mortgage/charge (7 pages)
27 March 2007Particulars of mortgage/charge (7 pages)
7 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
7 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
1 September 2006Return made up to 02/08/06; full list of members (3 pages)
1 September 2006New director appointed (1 page)
1 September 2006Location of register of members (1 page)
1 September 2006New director appointed (1 page)
1 September 2006Return made up to 02/08/06; full list of members (3 pages)
1 September 2006Location of register of members (1 page)
20 June 2006Registered office changed on 20/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
20 June 2006Registered office changed on 20/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
25 January 2006Accounts for a small company made up to 31 May 2005 (7 pages)
25 January 2006Accounts for a small company made up to 31 May 2005 (7 pages)
23 August 2005Return made up to 02/08/05; full list of members (3 pages)
23 August 2005Return made up to 02/08/05; full list of members (3 pages)
17 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
17 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
26 August 2004Return made up to 02/08/04; full list of members (7 pages)
26 August 2004Return made up to 02/08/04; full list of members (7 pages)
22 November 2003Accounts for a medium company made up to 31 May 2003 (16 pages)
22 November 2003Accounts for a medium company made up to 31 May 2003 (16 pages)
3 September 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 September 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 January 2003Accounts for a medium company made up to 31 May 2002 (16 pages)
23 January 2003Accounts for a medium company made up to 31 May 2002 (16 pages)
19 August 2002Return made up to 02/08/02; full list of members (7 pages)
19 August 2002Return made up to 02/08/02; full list of members (7 pages)
20 February 2002Accounts for a medium company made up to 31 May 2001 (16 pages)
20 February 2002Accounts for a medium company made up to 31 May 2001 (16 pages)
17 August 2001Return made up to 02/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 August 2001Return made up to 02/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 2001Full accounts made up to 31 May 2000 (16 pages)
20 March 2001Full accounts made up to 31 May 2000 (16 pages)
31 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 2000Resolutions
  • WRES16 ‐ Written resolution of redemption of redeemable shares
(1 page)
26 July 2000£ ic 250000/40000 13/06/00 £ sr 210000@1=210000 (1 page)
26 July 2000£ ic 250000/40000 13/06/00 £ sr 210000@1=210000 (1 page)
26 July 2000Resolutions
  • WRES16 ‐ Written resolution of redemption of redeemable shares
(1 page)
5 April 2000Accounts for a medium company made up to 31 May 1999 (17 pages)
5 April 2000Accounts for a medium company made up to 31 May 1999 (17 pages)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
20 September 1999Return made up to 02/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1999Return made up to 02/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1999Accounts for a medium company made up to 31 May 1998 (17 pages)
10 April 1999Accounts for a medium company made up to 31 May 1998 (17 pages)
5 October 1998Return made up to 02/08/98; no change of members (5 pages)
5 October 1998Return made up to 02/08/98; no change of members (5 pages)
20 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
20 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
19 January 1998New secretary appointed (2 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998New secretary appointed (2 pages)
19 January 1998Secretary resigned (1 page)
19 August 1997Particulars of mortgage/charge (3 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
19 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
19 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
31 July 1996Return made up to 02/08/96; full list of members
  • 363(287) ‐ Registered office changed on 31/07/96
  • 363(288) ‐ Director resigned
(9 pages)
31 July 1996Return made up to 02/08/96; full list of members
  • 363(287) ‐ Registered office changed on 31/07/96
  • 363(288) ‐ Director resigned
(9 pages)
16 July 1996Accounting reference date extended from 30/11/96 to 31/05/97 (1 page)
16 July 1996Accounting reference date extended from 30/11/96 to 31/05/97 (1 page)
27 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 June 1996Ad 03/06/96--------- £ si 210000@1=210000 £ ic 40000/250000 (2 pages)
27 June 1996£ nc 1040000/1250000 02/06/96 (1 page)
27 June 1996£ nc 1040000/1250000 02/06/96 (1 page)
27 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 June 1996Ad 03/06/96--------- £ si 210000@1=210000 £ ic 40000/250000 (2 pages)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 April 1996£ ic 120000/40000 06/03/96 £ sr 80000@1=80000 (1 page)
18 April 1996£ ic 120000/40000 06/03/96 £ sr 80000@1=80000 (1 page)
22 March 1996New director appointed (2 pages)
22 March 1996Registered office changed on 22/03/96 from: river house 197 high street boston spa west yorkshire LS23 6AA (1 page)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
22 March 1996Registered office changed on 22/03/96 from: river house 197 high street boston spa west yorkshire LS23 6AA (1 page)
5 February 1996Company name changed shadewarm LIMITED\certificate issued on 06/02/96 (2 pages)
5 February 1996Company name changed shadewarm LIMITED\certificate issued on 06/02/96 (2 pages)
1 February 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
1 February 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
29 January 1996Declaration of shares redemption:auditor's report (3 pages)
29 January 1996Declaration of shares redemption:auditor's report (3 pages)
9 October 1995Amended accounts made up to 30 November 1994 (7 pages)
9 October 1995Amended accounts made up to 30 November 1994 (7 pages)
2 October 1995Accounts for a small company made up to 30 November 1994 (7 pages)
2 October 1995Accounts for a small company made up to 30 November 1994 (7 pages)
18 September 1995Return made up to 02/08/95; change of members (12 pages)
18 September 1995Return made up to 02/08/95; change of members (12 pages)
10 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 March 1995£ ic 133334/120000 17/01/95 £ sr 13334@1=13334 (1 page)
21 March 1995£ ic 133334/120000 17/01/95 £ sr 13334@1=13334 (1 page)
21 February 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
21 February 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
8 November 1990Return made up to 07/10/90; full list of members (4 pages)
8 November 1990Return made up to 07/10/90; full list of members (4 pages)
24 November 1988Memorandum and Articles of Association (10 pages)
24 November 1988Memorandum and Articles of Association (10 pages)
2 August 1988Incorporation (15 pages)
2 August 1988Incorporation (15 pages)