Company NameGlenegedale Limited
Company StatusActive
Company Number02740143
CategoryPrivate Limited Company
Incorporation Date17 August 1992(31 years, 8 months ago)
Previous NameTrak-Rap Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Peter Johnson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2004(12 years, 1 month after company formation)
Appointment Duration19 years, 7 months
RoleCloth Finisher
Country of ResidenceEngland
Correspondence AddressBankfield Mills
Moldgreen
Huddersfield
West Yorkshire
HD5 9BB
Director NameMr Paul Thomas Andrew Johnson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2004(12 years, 1 month after company formation)
Appointment Duration19 years, 7 months
RoleCloth Finisher
Country of ResidenceEngland
Correspondence AddressBankfield Mills
Moldgreen
Huddersfield
West Yorkshire
HD5 9BB
Director NameMr Peter Thomas Johnson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2004(12 years, 1 month after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankfield Mills
Moldgreen
Huddersfield
West Yorkshire
HD5 9BB
Secretary NameMr Daniel Peter Johnson
NationalityBritish
StatusCurrent
Appointed27 September 2004(12 years, 1 month after company formation)
Appointment Duration19 years, 7 months
RoleCloth Finisher
Country of ResidenceEngland
Correspondence AddressBankfield Mills
Moldgreen
Huddersfield
West Yorkshire
HD5 9BB
Director NameHoward Birkby
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(3 weeks, 2 days after company formation)
Appointment Duration7 months (resigned 13 April 1993)
RoleCompany Director
Correspondence Address24 Newall Hall Park
Otley
West Yorkshire
LS21 2RD
Director NameIan Arthur Stewart
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(3 weeks, 2 days after company formation)
Appointment Duration12 years (resigned 27 September 2004)
RoleCompany Director
Correspondence Address12 Carrwood Avenue
Bramhall
Stockport
Cheshire
SK7 2PX
Secretary NameHoward Birkby
NationalityBritish
StatusResigned
Appointed09 September 1992(3 weeks, 2 days after company formation)
Appointment Duration7 months (resigned 13 April 1993)
RoleCompany Director
Correspondence Address24 Newall Hall Park
Otley
West Yorkshire
LS21 2RD
Secretary NameIan David Street
NationalityBritish
StatusResigned
Appointed14 April 1993(8 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 August 1996)
RoleAccountant
Correspondence Address11 Lowerhouses Lane
Huddersfield
West Yorkshire
HD5 8JR
Director NameMr Peter Thomas Johnson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(4 years after company formation)
Appointment Duration7 years (resigned 20 August 2003)
RoleTextile Dyer And Finisher
Country of ResidenceEngland
Correspondence AddressFour Gables
Birkby Road
Huddersfield
West Yorkshire
HD2 2BZ
Secretary NameIan Arthur Stewart
NationalityBritish
StatusResigned
Appointed19 August 1996(4 years after company formation)
Appointment Duration8 years, 1 month (resigned 27 September 2004)
RoleCompany Director
Correspondence Address12 Carrwood Avenue
Bramhall
Stockport
Cheshire
SK7 2PX
Director NameMrs Susan Johnson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(11 years after company formation)
Appointment Duration1 year, 2 months (resigned 27 October 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFour Gables
Birkby Road
Huddersfield
West Yorkshire
HD2 2BZ
Director NameRoger James Anstey
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(12 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 14 August 2018)
RoleChartered Electrical Engineer
Country of ResidenceEngland
Correspondence Address55 Hookstone Drive
Harrogate
North Yorkshire
HG2 8PR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 August 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressW T Johnson & Sons (Hudds) Ltd
Bankfield Mills
Moldgreen
Huddersfield
West Yorkshire
HD5 9BB
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

44 at £1Daniel Peter Johnson
44.00%
Ordinary
44 at £1Mr Paul Thomas Andrew Johnson
44.00%
Ordinary
2 at £1Roger Anstey
2.00%
Ordinary
10 at £1Brian Wade
10.00%
Ordinary

Financials

Year2014
Net Worth-£2,489
Current Liabilities£2,489

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Filing History

22 January 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
18 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
30 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
12 February 2019Current accounting period extended from 31 October 2018 to 30 April 2019 (1 page)
24 August 2018Termination of appointment of Roger James Anstey as a director on 14 August 2018 (1 page)
24 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
12 April 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
30 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
5 August 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
5 August 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
3 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
17 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
17 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
10 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
22 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
22 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
20 March 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
18 August 2010Secretary's details changed for Mr Daniel Peter Johnson on 17 August 2010 (1 page)
18 August 2010Director's details changed for Mr Daniel Peter Johnson on 17 August 2010 (2 pages)
18 August 2010Director's details changed for Mr Paul Thomas Andrew Johnson on 17 August 2010 (2 pages)
18 August 2010Director's details changed for Mr Daniel Peter Johnson on 17 August 2010 (2 pages)
18 August 2010Registered office address changed from W T Johnson & Sons (Hudds) Ltd Bankfield Mills Moldgreen Huddersfielld West Yorkshire HD5 9BB on 18 August 2010 (1 page)
18 August 2010Director's details changed for Mr Peter Thomas Johnson on 17 August 2010 (2 pages)
18 August 2010Director's details changed for Mr Peter Thomas Johnson on 17 August 2010 (2 pages)
18 August 2010Registered office address changed from W T Johnson & Sons (Hudds) Ltd Bankfield Mills Moldgreen Huddersfielld West Yorkshire HD5 9BB on 18 August 2010 (1 page)
18 August 2010Secretary's details changed for Mr Daniel Peter Johnson on 17 August 2010 (1 page)
18 August 2010Director's details changed for Mr Paul Thomas Andrew Johnson on 17 August 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 August 2009Return made up to 17/08/09; full list of members (5 pages)
18 August 2009Return made up to 17/08/09; full list of members (5 pages)
21 December 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 August 2008Return made up to 17/08/08; full list of members (5 pages)
18 August 2008Return made up to 17/08/08; full list of members (5 pages)
14 November 2007Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 August 2007Return made up to 17/08/07; full list of members (3 pages)
17 August 2007Return made up to 17/08/07; full list of members (3 pages)
12 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 August 2006Return made up to 17/08/06; full list of members (3 pages)
31 August 2006Return made up to 17/08/06; full list of members (3 pages)
26 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
26 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 August 2005Return made up to 17/08/05; full list of members (4 pages)
30 August 2005Return made up to 17/08/05; full list of members (4 pages)
21 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
21 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
26 January 2005Ad 18/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 January 2005Ad 18/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
12 October 2004Company name changed trak-rap LIMITED\certificate issued on 12/10/04 (2 pages)
12 October 2004Company name changed trak-rap LIMITED\certificate issued on 12/10/04 (2 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New secretary appointed;new director appointed (2 pages)
11 October 2004Secretary resigned;director resigned (1 page)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
11 October 2004Secretary resigned;director resigned (1 page)
11 October 2004New director appointed (2 pages)
11 October 2004New secretary appointed;new director appointed (2 pages)
24 August 2004Return made up to 17/08/04; full list of members (7 pages)
24 August 2004Return made up to 17/08/04; full list of members (7 pages)
7 April 2004Accounts for a small company made up to 31 October 2003 (5 pages)
7 April 2004Accounts for a small company made up to 31 October 2003 (5 pages)
18 September 2003New director appointed (2 pages)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003New director appointed (2 pages)
12 September 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2003Accounts for a small company made up to 31 October 2002 (5 pages)
3 June 2003Accounts for a small company made up to 31 October 2002 (5 pages)
4 September 2002Return made up to 17/08/02; full list of members (7 pages)
4 September 2002Return made up to 17/08/02; full list of members (7 pages)
2 April 2002Accounts for a small company made up to 31 October 2001 (4 pages)
2 April 2002Accounts for a small company made up to 31 October 2001 (4 pages)
17 September 2001Return made up to 17/08/01; full list of members (6 pages)
17 September 2001Return made up to 17/08/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
29 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
25 August 2000Return made up to 17/08/00; full list of members (6 pages)
25 August 2000Return made up to 17/08/00; full list of members (6 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
1 September 1999Return made up to 17/08/99; full list of members (6 pages)
1 September 1999Return made up to 17/08/99; full list of members (6 pages)
27 August 1998Return made up to 17/08/98; no change of members (4 pages)
27 August 1998Return made up to 17/08/98; no change of members (4 pages)
2 June 1998Accounts for a small company made up to 31 October 1997 (4 pages)
2 June 1998Accounts for a small company made up to 31 October 1997 (4 pages)
25 September 1997Return made up to 17/08/97; no change of members (4 pages)
25 September 1997Return made up to 17/08/97; no change of members (4 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
5 December 1996Auditor's resignation (1 page)
5 December 1996Auditor's resignation (1 page)
13 October 1996Return made up to 17/08/96; full list of members (4 pages)
13 October 1996Return made up to 17/08/96; full list of members (4 pages)
20 September 1996New secretary appointed (2 pages)
20 September 1996New secretary appointed (2 pages)
6 September 1996New director appointed (1 page)
6 September 1996New director appointed (1 page)
6 September 1996Secretary resigned (2 pages)
6 September 1996Secretary resigned (2 pages)
6 September 1996Full accounts made up to 31 October 1995 (9 pages)
6 September 1996Full accounts made up to 31 October 1995 (9 pages)
6 October 1995Return made up to 17/08/95; no change of members (4 pages)
6 October 1995Return made up to 17/08/95; no change of members (4 pages)
21 July 1995Full accounts made up to 31 October 1994 (6 pages)
21 July 1995Full accounts made up to 31 October 1994 (6 pages)
9 October 1992Company name changed\certificate issued on 09/10/92 (2 pages)
17 August 1992Incorporation (9 pages)
17 August 1992Incorporation (9 pages)