Company NameGlusburn Holdings Limited
DirectorsJoachim Heinrich Wilhelm Sommer and Paul Adrian Watkins-Burke
Company StatusActive
Company Number04358752
CategoryPrivate Limited Company
Incorporation Date23 January 2002(22 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 25940Manufacture of fasteners and screw machine products

Directors

Director NameMr Joachim Heinrich Wilhelm Sommer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed02 August 2019(17 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHayfield Colne Road
Glusburn
Keighley
West Yorkshire
BD20 8QP
Director NameMr Paul Adrian Watkins-Burke
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(17 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHayfield Colne Road
Glusburn
Keighley
West Yorkshire
BD20 8QP
Secretary NameMrs Christine Anne Pownall
StatusCurrent
Appointed17 September 2019(17 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressHayfield Colne Road
Glusburn
Keighley
West Yorkshire
BD20 8QP
Director NameMr Andrew I'Anson Crabtree
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(5 months, 1 week after company formation)
Appointment Duration17 years, 1 month (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeck House
Kendal Road
Hellifield
North Yorkshire
BD23 4HE
Director NameVictor Elisabeth Alois Stevens
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed04 July 2002(5 months, 1 week after company formation)
Appointment Duration17 years, 1 month (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressStationsstraat 22
Puurs
2870
Belgium
Secretary NameMr Andrew I'Anson Crabtree
NationalityBritish
StatusResigned
Appointed04 July 2002(5 months, 1 week after company formation)
Appointment Duration17 years, 1 month (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeck House
Kendal Road
Hellifield
North Yorkshire
BD23 4HE
Director NameLupfaw Formations Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House Greek Street
Leeds
Westyorkshire
LS1 5SX
Secretary NameLupfaw Secretarial Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House Greek Street
Leeds
West Yorkshire
LS1 5SX

Contact

Websitegicac.org.uk
Email address[email protected]
Telephone028 44278580
Telephone regionNorthern Ireland

Location

Registered AddressHayfield Colne Road
Glusburn
Keighley
West Yorkshire
BD20 8QP
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGlusburn and Cross Hills
WardGlusburn
Built Up AreaCross Hills
Address Matches5 other UK companies use this postal address

Shareholders

1.3m at £1Victor Elisabeth Alois Stevens
62.69%
Ordinary
736.3k at £1Andrew I'anson Crabtree
36.82%
Ordinary
6.3k at £1Victor Elisabeth Alois Stevens
0.32%
Preference
1.9k at £1Andrew Ianson Crabtree
0.09%
Preference
1.9k at £1Yvonne Lesley Crabtree
0.09%
Preference

Financials

Year2014
Turnover£18,613,008
Gross Profit£3,877,648
Net Worth£9,762,744
Cash£1,817
Current Liabilities£3,409,121

Accounts

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

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

10 January 2013Delivered on: 11 January 2013
Satisfied on: 12 July 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at hayfield mills colne road glusburn keighley t/n NYK173778 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
28 October 2008Delivered on: 1 November 2008
Satisfied on: 19 April 2013
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £300,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wean vaughan wire rolling and shaping line comprising:- decoiller/turntable, 5' dia. Wire flattening mill (part dismantled). Rheinsche wire flattening mill with two rollers, 7" x 10" dia. For details of all other property mortgaged please refer to 395. see image for full details.
Fully Satisfied
19 December 2003Delivered on: 30 December 2003
Satisfied on: 19 April 2013
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: The f/h property k/a hayfield, colne road, glusburn, keighley, west yorkshire.
Fully Satisfied
28 December 2012Delivered on: 29 December 2012
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 March 2024Confirmation statement made on 28 February 2024 with updates (4 pages)
29 September 2023Full accounts made up to 31 December 2022 (20 pages)
24 August 2023Termination of appointment of Joachim Heinrich Wilhelm Sommer as a director on 21 August 2023 (1 page)
28 February 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
25 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
1 September 2022Full accounts made up to 31 December 2021 (19 pages)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
5 September 2021Full accounts made up to 31 December 2020 (24 pages)
29 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
23 September 2020Full accounts made up to 31 December 2019 (22 pages)
28 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
2 December 2019Group of companies' accounts made up to 31 March 2019 (41 pages)
23 September 2019Appointment of Mrs Christine Anne Pownall as a secretary on 17 September 2019 (2 pages)
3 September 2019Registered office address changed from 199 Newhall Street Birmingham B3 1SN England to Hayfield Colne Road Glusburn Keighley West Yorkshire BD20 8QP on 3 September 2019 (1 page)
20 August 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
16 August 2019Termination of appointment of Andrew I'anson Crabtree as a secretary on 2 August 2019 (1 page)
16 August 2019Appointment of Mr Joachim Heinrich Wilhelm Sommer as a director on 2 August 2019 (2 pages)
16 August 2019Registered office address changed from Hayfield, Colne Road Glusburn Keighley West Yorkshire BD20 8QP to 199 Newhall Street Birmingham B3 1SN on 16 August 2019 (1 page)
16 August 2019Termination of appointment of Andrew I'anson Crabtree as a director on 2 August 2019 (1 page)
16 August 2019Cessation of Andrew I'anson Crabtree as a person with significant control on 2 August 2019 (1 page)
16 August 2019Appointment of Mr Paul Adrian Watkins-Burke as a director on 2 August 2019 (2 pages)
16 August 2019Cessation of Victor Elisabeth Alois Stevens as a person with significant control on 2 August 2019 (1 page)
16 August 2019Notification of Bakfin Limited as a person with significant control on 2 August 2019 (2 pages)
16 August 2019Termination of appointment of Victor Elisabeth Alois Stevens as a director on 2 August 2019 (1 page)
6 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
24 May 2018Group of companies' accounts made up to 31 March 2018 (39 pages)
1 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
13 June 2017Group of companies' accounts made up to 31 March 2017 (36 pages)
13 June 2017Group of companies' accounts made up to 31 March 2017 (36 pages)
1 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
28 December 2016Group of companies' accounts made up to 31 March 2016 (44 pages)
28 December 2016Group of companies' accounts made up to 31 March 2016 (44 pages)
17 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2,000,000
(7 pages)
17 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2,000,000
(7 pages)
23 December 2015Group of companies' accounts made up to 31 March 2015 (40 pages)
23 December 2015Group of companies' accounts made up to 31 March 2015 (40 pages)
4 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2,000,000
(7 pages)
4 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2,000,000
(7 pages)
12 July 2014Satisfaction of charge 4 in full (4 pages)
12 July 2014Satisfaction of charge 4 in full (4 pages)
21 May 2014Group of companies' accounts made up to 31 March 2014 (41 pages)
21 May 2014Group of companies' accounts made up to 31 March 2014 (41 pages)
5 February 2014Register inspection address has been changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds West Yorkshire LS1 5BD England (1 page)
5 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2,000,000
(7 pages)
5 February 2014Register inspection address has been changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds West Yorkshire LS1 5BD England (1 page)
5 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2,000,000
(7 pages)
12 December 2013Group of companies' accounts made up to 31 March 2013 (38 pages)
12 December 2013Group of companies' accounts made up to 31 March 2013 (38 pages)
19 April 2013Satisfaction of charge 1 in full (3 pages)
19 April 2013Satisfaction of charge 2 in full (18 pages)
19 April 2013Satisfaction of charge 1 in full (3 pages)
19 April 2013Satisfaction of charge 2 in full (18 pages)
5 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 December 2012Group of companies' accounts made up to 31 March 2012 (39 pages)
20 December 2012Group of companies' accounts made up to 31 March 2012 (39 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
18 May 2011Group of companies' accounts made up to 31 March 2011 (35 pages)
18 May 2011Group of companies' accounts made up to 31 March 2011 (35 pages)
12 April 2011Auditor's resignation (1 page)
12 April 2011Auditor's resignation (1 page)
8 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
25 January 2011Register(s) moved to registered inspection location (1 page)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
25 January 2011Register inspection address has been changed (1 page)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
25 January 2011Register(s) moved to registered inspection location (1 page)
25 January 2011Register inspection address has been changed (1 page)
15 December 2010Group of companies' accounts made up to 31 March 2010 (32 pages)
15 December 2010Group of companies' accounts made up to 31 March 2010 (32 pages)
4 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
22 January 2010Group of companies' accounts made up to 31 March 2009 (31 pages)
22 January 2010Group of companies' accounts made up to 31 March 2009 (31 pages)
16 February 2009Statement of rights variation attached to shares (1 page)
16 February 2009Statement of rights variation attached to shares (1 page)
16 February 2009Notice of assignment of name or new name to shares (1 page)
16 February 2009Notice of assignment of name or new name to shares (1 page)
27 January 2009Return made up to 23/01/09; full list of members (4 pages)
27 January 2009Return made up to 23/01/09; full list of members (4 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 2 (18 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 2 (18 pages)
29 May 2008Group of companies' accounts made up to 31 March 2008 (30 pages)
29 May 2008Group of companies' accounts made up to 31 March 2008 (30 pages)
22 May 2008Memorandum and Articles of Association (16 pages)
22 May 2008Memorandum and Articles of Association (16 pages)
22 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
15 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2008Memorandum and Articles of Association (17 pages)
15 April 2008Memorandum and Articles of Association (17 pages)
6 February 2008Registered office changed on 06/02/08 from: hayfield colne road, glusburn, keighley, west yorkshire BD20 8QP (1 page)
6 February 2008Registered office changed on 06/02/08 from: hayfield colne road, glusburn, keighley, west yorkshire BD20 8QP (1 page)
6 February 2008Return made up to 23/01/08; full list of members (3 pages)
6 February 2008Return made up to 23/01/08; full list of members (3 pages)
30 November 2007Group of companies' accounts made up to 31 March 2007 (31 pages)
30 November 2007Group of companies' accounts made up to 31 March 2007 (31 pages)
3 April 2007Ad 21/03/07--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)
3 April 2007Nc inc already adjusted 21/03/07 (1 page)
3 April 2007Particulars of contract relating to shares (2 pages)
3 April 2007Nc inc already adjusted 21/03/07 (1 page)
3 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
3 April 2007Ad 21/03/07--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)
3 April 2007Particulars of contract relating to shares (2 pages)
3 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
9 February 2007Return made up to 23/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 February 2007Return made up to 23/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 January 2007Group of companies' accounts made up to 31 March 2006 (32 pages)
22 January 2007Group of companies' accounts made up to 31 March 2006 (32 pages)
29 March 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2005Group of companies' accounts made up to 31 March 2005 (29 pages)
8 June 2005Group of companies' accounts made up to 31 March 2005 (29 pages)
28 January 2005Return made up to 23/01/05; full list of members (7 pages)
28 January 2005Return made up to 23/01/05; full list of members (7 pages)
19 January 2005Group of companies' accounts made up to 31 March 2004 (29 pages)
19 January 2005Group of companies' accounts made up to 31 March 2004 (29 pages)
28 July 2004£ nc 1000/1000000 22/07/04 (1 page)
28 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
28 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
28 July 2004Ad 22/07/04--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages)
28 July 2004£ nc 1000/1000000 22/07/04 (1 page)
28 July 2004Ad 22/07/04--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages)
3 February 2004Return made up to 23/01/04; full list of members (7 pages)
3 February 2004Return made up to 23/01/04; full list of members (7 pages)
8 January 2004Resolutions
  • RES13 ‐ Section 320 19/12/03
(1 page)
8 January 2004Resolutions
  • RES13 ‐ Section 320 19/12/03
(1 page)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
9 August 2003Group of companies' accounts made up to 31 March 2003 (29 pages)
9 August 2003Group of companies' accounts made up to 31 March 2003 (29 pages)
12 February 2003Return made up to 23/01/03; full list of members (7 pages)
12 February 2003Return made up to 23/01/03; full list of members (7 pages)
3 September 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
3 September 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
13 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2002Ad 09/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 July 2002Ad 09/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 July 2002New secretary appointed;new director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Registered office changed on 12/07/02 from: 1ST floor corporate department, yorkshire house, greek street, leeds, west yorkshire LS1 5SX (1 page)
12 July 2002Secretary resigned (1 page)
12 July 2002Registered office changed on 12/07/02 from: 1ST floor corporate department, yorkshire house, greek street, leeds, west yorkshire LS1 5SX (1 page)
12 July 2002New secretary appointed;new director appointed (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002New director appointed (2 pages)
4 July 2002Company name changed lupfaw 90 LIMITED\certificate issued on 04/07/02 (2 pages)
4 July 2002Company name changed lupfaw 90 LIMITED\certificate issued on 04/07/02 (2 pages)
23 January 2002Incorporation (20 pages)
23 January 2002Incorporation (20 pages)