Company NameGlenside Limited
DirectorRussell Patrick Davison
Company StatusActive
Company Number02657170
CategoryPrivate Limited Company
Incorporation Date24 October 1991(32 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Russell Patrick Davison
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1992(1 year after company formation)
Appointment Duration31 years, 6 months
RoleWorks Director
Country of ResidenceEngland
Correspondence Address88 Thorpe House Rise
Sheffield
S8 9NP
Secretary NameBarbara Davison
NationalityBritish
StatusCurrent
Appointed01 July 1999(7 years, 8 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address88 Thorpe House Rise
Sheffield
South Yorkshire
S8 9NP
Director NameMr Kenneth John Irwin
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 21 January 1995)
RoleChartered Accountant
Correspondence AddressJaponica Cottage
Bank Top Lane
Grindleford
Sheffield
S30 2HS
Secretary NameMr Kenneth John Irwin
NationalityBritish
StatusResigned
Appointed24 October 1992(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 21 September 1995)
RoleCompany Director
Correspondence AddressJaponica Cottage
Bank Top Lane
Grindleford
Sheffield
S30 2HS
Secretary NameMr Russell Patrick Davison
NationalityBritish
StatusResigned
Appointed24 September 1995(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1996)
RolePromotion Director
Country of ResidenceEngland
Correspondence Address88 Thorpe House Rise
Sheffield
S8 9NP
Director NameBrian William Jarman
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(4 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address15 Broomfield Road
Stocksbridge
Sheffield
S30 5AR
Secretary NameBrian William Jarman
NationalityBritish
StatusResigned
Appointed05 January 1996(4 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address15 Broomfield Road
Stocksbridge
Sheffield
S30 5AR

Contact

Websitegraphicengineering.co.uk
Email address[email protected]
Telephone0114 2500151
Telephone regionSheffield

Location

Registered AddressC/O Graphic Engineering (N) Ltd
Sheaf Bank Works 2nd & 3 Floors
Prospect Road
Sheffield
S2 3EN
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield

Shareholders

1000 at £1Glenside Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£69,711

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Charges

5 January 1996Delivered on: 18 January 1996
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

16 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
1 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
31 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(4 pages)
12 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(4 pages)
12 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(4 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(4 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(4 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(4 pages)
25 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(4 pages)
25 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(4 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 November 2009Director's details changed for Mr Russell Patrick Davison on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Russell Patrick Davison on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
15 January 2009Return made up to 03/10/08; full list of members (3 pages)
15 January 2009Return made up to 03/10/08; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 November 2007Return made up to 03/10/07; full list of members (2 pages)
23 November 2007Return made up to 03/10/07; full list of members (2 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 February 2007Return made up to 03/10/06; full list of members (2 pages)
26 February 2007Return made up to 03/10/06; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 October 2005Return made up to 03/10/05; full list of members (2 pages)
5 October 2005Return made up to 03/10/05; full list of members (2 pages)
17 December 2004Return made up to 18/10/04; full list of members (6 pages)
17 December 2004Return made up to 18/10/04; full list of members (6 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 November 2003Return made up to 18/10/03; full list of members (4 pages)
6 November 2003Return made up to 18/10/03; full list of members (4 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 November 2002Return made up to 18/10/02; full list of members
  • 363(287) ‐ Registered office changed on 07/11/02
(6 pages)
7 November 2002Return made up to 18/10/02; full list of members
  • 363(287) ‐ Registered office changed on 07/11/02
(6 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 November 2001Return made up to 18/10/01; full list of members (6 pages)
5 November 2001Return made up to 18/10/01; full list of members (6 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
9 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 November 1999Return made up to 18/10/99; full list of members (6 pages)
10 November 1999Return made up to 18/10/99; full list of members (6 pages)
7 July 1999Declaration of assistance for shares acquisition (5 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999Declaration of assistance for shares acquisition (5 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999Secretary resigned;director resigned (1 page)
7 July 1999Secretary resigned;director resigned (1 page)
7 July 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
7 July 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
10 June 1999Full accounts made up to 31 December 1998 (11 pages)
10 June 1999Full accounts made up to 31 December 1998 (11 pages)
17 November 1998Return made up to 18/10/98; no change of members (4 pages)
17 November 1998Return made up to 18/10/98; no change of members (4 pages)
8 September 1998Full accounts made up to 31 December 1997 (9 pages)
8 September 1998Full accounts made up to 31 December 1997 (9 pages)
4 March 1998Return made up to 18/10/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 March 1998Return made up to 18/10/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
20 May 1997Full accounts made up to 31 December 1996 (9 pages)
20 May 1997Full accounts made up to 31 December 1996 (9 pages)
13 November 1996Return made up to 18/10/96; full list of members (6 pages)
13 November 1996Return made up to 18/10/96; full list of members (6 pages)
29 October 1996Full accounts made up to 31 December 1995 (9 pages)
29 October 1996Full accounts made up to 31 December 1995 (9 pages)
1 May 1996Secretary resigned;director resigned (1 page)
1 May 1996Secretary resigned;director resigned (1 page)
1 May 1996New secretary appointed;new director appointed (2 pages)
1 May 1996New secretary appointed;new director appointed (2 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
8 November 1995Secretary resigned;director resigned (2 pages)
8 November 1995Return made up to 18/10/95; full list of members
  • 363(287) ‐ Registered office changed on 08/11/95
(6 pages)
8 November 1995Return made up to 18/10/95; full list of members
  • 363(287) ‐ Registered office changed on 08/11/95
(6 pages)
8 November 1995Secretary resigned;director resigned (2 pages)
8 November 1995New secretary appointed (2 pages)
8 November 1995New secretary appointed (2 pages)
18 October 1995Registered office changed on 18/10/95 from: japonica cottage bank top lane grindleford sheffield S30 1HS (1 page)
18 October 1995Registered office changed on 18/10/95 from: japonica cottage bank top lane grindleford sheffield S30 1HS (1 page)
30 August 1995Accounts for a small company made up to 31 October 1994 (16 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (16 pages)
10 January 1993Return made up to 24/10/92; full list of members (5 pages)
10 January 1993Return made up to 24/10/92; full list of members (5 pages)
24 October 1991Incorporation (12 pages)
24 October 1991Incorporation (12 pages)