Company NameGlandwr Cyfyngedig
DirectorKatharine Olivia Helen Smith
Company StatusActive
Company Number04154570
CategoryPrivate Limited Company
Incorporation Date6 February 2001(23 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Katharine Olivia Helen Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(17 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Secretary NameMrs Katharine Olivia Helen Smith
StatusCurrent
Appointed05 July 2019(18 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameJane Claire Downes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address3 Oakleigh View
Baildon
Shipley
West Yorkshire
BD17 5TP
Director NameMr Philip John Hudson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUpper Longbottom Barn
Warley Wood Lane, Luddendenfoot
Halifax
West Yorkshire
HX2 6BW
Secretary NameJane Claire Downes
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address3 Oakleigh View
Baildon
Shipley
West Yorkshire
BD17 5TP
Director NameChristopher David Newsome
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(4 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2004)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence AddressMalling House
Summervale
Holmfirth
West Yorkshire
HD9 7AG
Director NameMr Kevin Ian Whiteman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(4 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (resigned 11 July 2005)
RoleMining Engineer
Country of ResidenceEngland
Correspondence AddressCrimple Brow
Hillfoot Lane Burn Bridge
Harrogate
North Yorkshire
HG3 1NT
Director NameNon-Exectuive Director Paul David Wynn
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(4 weeks, 1 day after company formation)
Appointment Duration7 years, 10 months (resigned 09 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tythe Barn
3 Wordsworth Court, Water Hall Lane
Penistone
S36 8EQ
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed26 May 2006(5 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Director NameMr Stuart Douglas McFarlane
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(6 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Robert Christopher Hill
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(7 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Director NameMs Chantal Benedicte Forrest
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityEnglish,French
StatusResigned
Appointed31 December 2014(13 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMs Angela Wendy Miriam White
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(15 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 05 July 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Secretary NameMs Angela Wendy Miriam White
StatusResigned
Appointed01 April 2016(15 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 05 July 2019)
RoleCompany Director
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMrs Elizabeth Marian Barber
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(16 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWestern House
Halifax Road
Bradford
West Yorkshire
BD6 2SZ
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardRoyds
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Kelda Group LTD
51.00%
Ordinary
49 at £1Fre LTD
49.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

10 October 2008Delivered on: 17 October 2008
Persons entitled: The Royal Bank of Scotland PLC (As Senior Security Trustee for the Secured Parties)

Classification: Security assignment
Secured details: All monies due or to become due from any obligor and the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The contract including without limitation all present and future claims causes of action payments and proceeds in respect thereof see image for full details.
Outstanding

Filing History

10 October 2023Confirmation statement made on 3 October 2023 with updates (4 pages)
10 October 2023Cessation of Fre Limited as a person with significant control on 7 April 2016 (1 page)
28 September 2023Accounts for a dormant company made up to 31 March 2023 (9 pages)
5 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
11 August 2022Accounts for a dormant company made up to 31 March 2022 (9 pages)
7 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
27 August 2021Accounts for a dormant company made up to 31 March 2021 (9 pages)
7 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
17 August 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
20 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
9 August 2019Accounts for a dormant company made up to 31 March 2019 (11 pages)
16 July 2019Director's details changed for Mrs Kathy Olivia Helen Smith on 16 July 2019 (2 pages)
16 July 2019Appointment of Mrs Katharine Olivia Helen Smith as a secretary on 5 July 2019 (2 pages)
16 July 2019Termination of appointment of Angela Wendy Miriam White as a director on 5 July 2019 (1 page)
16 July 2019Termination of appointment of Angela Wendy Miriam White as a secretary on 5 July 2019 (1 page)
9 October 2018Termination of appointment of Elizabeth Marian Barber as a director on 8 October 2018 (1 page)
9 October 2018Appointment of Kathy Smith as a director on 8 October 2018 (2 pages)
20 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
15 August 2018Full accounts made up to 31 March 2018 (15 pages)
4 January 2018Termination of appointment of Chantal Benedicte Forrest as a director on 15 December 2017 (1 page)
4 January 2018Appointment of Mrs Elizabeth Marian Barber as a director on 15 December 2017 (2 pages)
11 October 2017Full accounts made up to 31 March 2017 (13 pages)
11 October 2017Full accounts made up to 31 March 2017 (13 pages)
3 October 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
30 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
13 April 2016Termination of appointment of Robert Christopher Hill as a director on 1 April 2016 (1 page)
13 April 2016Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 (2 pages)
13 April 2016Appointment of Ms Angela Wendy Miriam White as a director on 1 April 2016 (2 pages)
13 April 2016Termination of appointment of Robert Christopher Hill as a director on 1 April 2016 (1 page)
13 April 2016Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 (1 page)
13 April 2016Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 (1 page)
13 April 2016Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 (2 pages)
13 April 2016Appointment of Ms Angela Wendy Miriam White as a director on 1 April 2016 (2 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
17 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
17 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
6 January 2015Appointment of Mrs Chantal Benedicte Forrest as a director on 31 December 2014 (2 pages)
6 January 2015Appointment of Mrs Chantal Benedicte Forrest as a director on 31 December 2014 (2 pages)
5 January 2015Termination of appointment of Stuart Douglas Mcfarlane as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Stuart Douglas Mcfarlane as a director on 31 December 2014 (1 page)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(5 pages)
19 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(5 pages)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
16 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
16 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
24 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
26 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
5 July 2011Statement of company's objects (2 pages)
5 July 2011Statement of company's objects (2 pages)
29 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
29 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 January 2011Registered office address changed from 16 Churchhill Way Cardiff CF10 2DX on 18 January 2011 (1 page)
18 January 2011Registered office address changed from 16 Churchhill Way Cardiff CF10 2DX on 18 January 2011 (1 page)
10 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
20 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
11 November 2009Director's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (2 pages)
11 November 2009Director's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (2 pages)
11 November 2009Director's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (2 pages)
16 September 2009Return made up to 16/09/09; full list of members (4 pages)
16 September 2009Return made up to 16/09/09; full list of members (4 pages)
1 July 2009Particulars of contract relating to shares (2 pages)
1 July 2009Ad 27/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 July 2009Ad 27/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 July 2009Particulars of contract relating to shares (2 pages)
22 May 2009Resolutions
  • RES13 ‐ Section 175 quoted and autoriation of conflict situations 15/05/2009
(4 pages)
22 May 2009Resolutions
  • RES13 ‐ Section 175 quoted and autoriation of conflict situations 15/05/2009
(4 pages)
14 January 2009Director appointed robert christopher hill (1 page)
14 January 2009Director appointed robert christopher hill (1 page)
13 January 2009Appointment terminated director paul wynn (1 page)
13 January 2009Appointment terminated director paul wynn (1 page)
10 December 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
10 December 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
30 September 2008Return made up to 21/09/08; full list of members (3 pages)
30 September 2008Return made up to 21/09/08; full list of members (3 pages)
15 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
15 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
26 September 2007Return made up to 21/09/07; full list of members (2 pages)
26 September 2007Return made up to 21/09/07; full list of members (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
16 May 2007Director resigned (1 page)
15 November 2006Registered office changed on 15/11/06 from: 82A whitchurch road heath cardiff CF14 3LX (1 page)
15 November 2006Registered office changed on 15/11/06 from: 82A whitchurch road heath cardiff CF14 3LX (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
25 September 2006Return made up to 21/09/06; full list of members (2 pages)
25 September 2006Return made up to 21/09/06; full list of members (2 pages)
15 August 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
15 August 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
30 May 2006New secretary appointed (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006New secretary appointed (1 page)
22 September 2005Return made up to 21/09/05; full list of members (2 pages)
22 September 2005Return made up to 21/09/05; full list of members (2 pages)
16 September 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
16 September 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
8 April 2005Director's particulars changed (1 page)
8 April 2005Director's particulars changed (1 page)
19 January 2005Director's particulars changed (1 page)
19 January 2005Director's particulars changed (1 page)
24 December 2004Director's particulars changed (1 page)
24 December 2004Director's particulars changed (1 page)
21 September 2004Return made up to 21/09/04; full list of members (3 pages)
21 September 2004Return made up to 21/09/04; full list of members (3 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 October 2003Return made up to 30/09/03; full list of members (3 pages)
17 October 2003Return made up to 30/09/03; full list of members (3 pages)
15 September 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
15 September 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
27 November 2002Registered office changed on 27/11/02 from: 82A whitchurch road cardiff CF14 3LX (1 page)
27 November 2002Registered office changed on 27/11/02 from: 82A whitchurch road cardiff CF14 3LX (1 page)
8 October 2002Return made up to 30/09/02; full list of members (3 pages)
8 October 2002Return made up to 30/09/02; full list of members (3 pages)
10 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 October 2001Return made up to 30/09/01; full list of members (3 pages)
18 October 2001Return made up to 30/09/01; full list of members (3 pages)
20 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2001Director's particulars changed (1 page)
19 July 2001Director's particulars changed (1 page)
13 July 2001Auditor's resignation (1 page)
13 July 2001Auditor's resignation (1 page)
15 June 2001Registered office changed on 15/06/01 from: 104 whitchurch road cardiff CF14 3LY (1 page)
15 June 2001Registered office changed on 15/06/01 from: 104 whitchurch road cardiff CF14 3LY (1 page)
2 April 2001Director resigned (1 page)
2 April 2001New director appointed (1 page)
2 April 2001New director appointed (1 page)
2 April 2001New director appointed (1 page)
2 April 2001New director appointed (1 page)
2 April 2001New director appointed (1 page)
2 April 2001New director appointed (1 page)
2 April 2001Director resigned (1 page)
7 March 2001Location of register of directors' interests (1 page)
7 March 2001Location of register of members (1 page)
7 March 2001Location of register of members (1 page)
7 March 2001Location of register of directors' interests (1 page)
5 March 2001Registered office changed on 05/03/01 from: 104 whitchurch road cardiff CF14 3LY (1 page)
5 March 2001Registered office changed on 05/03/01 from: 104 whitchurch road cardiff CF14 3LY (1 page)
22 February 2001New director appointed (1 page)
22 February 2001New secretary appointed;new director appointed (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001New secretary appointed;new director appointed (1 page)
22 February 2001New director appointed (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001Secretary resigned (1 page)
21 February 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
21 February 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
6 February 2001Incorporation (15 pages)
6 February 2001Incorporation (15 pages)