Company NameGlenrate Limited
DirectorRichard James Morrice
Company StatusActive
Company Number04827871
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard James Morrice
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2004(8 months after company formation)
Appointment Duration20 years, 1 month
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressMarderby House Felixkirk
Thirsk
North Yorkshire
YO7 2DW
Secretary NameTrudy Anne Morrice
NationalityBritish
StatusCurrent
Appointed01 July 2006(2 years, 11 months after company formation)
Appointment Duration17 years, 9 months
RoleHR Manager
Correspondence AddressMarderby House Felixkirk
Thirsk
North Yorkshire
YO7 2DW
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameJames Marshall
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(2 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Ashdene Close
Willerby
Hull
North Humberside
HU10 6LW
Secretary NameShirley Ann Margaret Eyre
NationalityBritish
StatusResigned
Appointed19 September 2003(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2006)
RoleCompany Director
Correspondence Address25 Nelson Road
Hull
East Yorkshire
HU5 5HL
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed24 May 2004(10 months, 2 weeks after company formation)
Appointment Duration1 day (resigned 25 May 2004)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websiteglenrate.co.uk
Email address[email protected]
Telephone01845 597220
Telephone regionThirsk

Location

Registered AddressMarderby House
Felixkirk
Thirsk
North Yorkshire
YO7 2DW
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishFelixkirk
WardBagby & Thorntons
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Richard Morrice
49.50%
Ordinary A
100 at £1Richard Morrice
49.50%
Ordinary B
2 at £1Richard Morrice
0.99%
Ordinary

Financials

Year2014
Net Worth-£311,557
Cash£4,186
Current Liabilities£45,866

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

19 July 2006Delivered on: 26 July 2006
Satisfied on: 19 May 2014
Persons entitled: Dunbar Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge all the undertakings and assets of the company whatsoever and wheresoever both present and future. See the mortgage charge document for full details.
Fully Satisfied
19 July 2006Delivered on: 26 July 2006
Satisfied on: 6 December 2006
Persons entitled: Dunbar 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: F/H 1, 2 & 5 de mowbray house 180 front street sowerby thirsk north yorkshire t/no nyk 299629.
Fully Satisfied
19 July 2006Delivered on: 22 July 2006
Satisfied on: 19 May 2014
Persons entitled: Dunbar Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future.
Fully Satisfied
19 July 2006Delivered on: 22 July 2006
Satisfied on: 19 May 2014
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The beeches 99 main street willerby hull t/n HS133364.
Fully Satisfied
3 September 2004Delivered on: 10 September 2004
Satisfied on: 28 September 2006
Persons entitled: Helmsley Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a demowbray house sowerby thirsk north yorkshire t/no NYK165386.
Fully Satisfied
3 September 2004Delivered on: 10 September 2004
Satisfied on: 28 September 2006
Persons entitled: Helmsley Acceptances Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All f/h and l/h property together with all buildings fixtures and all goodwill and uncalled capital. By way of specific equitable charge all estates or interest in any f/h or l/h property. By way of fixed charge all book debts and other debts and all stocks and shares or other securities.
Fully Satisfied

Filing History

22 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
15 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 31 March 2019 (3 pages)
16 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
20 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 July 2015Director's details changed for Mr Richard James Morrice on 5 April 2015 (2 pages)
23 July 2015Secretary's details changed for Trudy Anne Morrice on 5 April 2015 (1 page)
23 July 2015Secretary's details changed for Trudy Anne Morrice on 5 April 2015 (1 page)
23 July 2015Director's details changed for Mr Richard James Morrice on 5 April 2015 (2 pages)
23 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 202
(4 pages)
23 July 2015Secretary's details changed for Trudy Anne Morrice on 5 April 2015 (1 page)
23 July 2015Director's details changed for Mr Richard James Morrice on 5 April 2015 (2 pages)
23 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 202
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 202
(5 pages)
13 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 202
(5 pages)
19 May 2014Satisfaction of charge 3 in full (1 page)
19 May 2014Satisfaction of charge 4 in full (1 page)
19 May 2014Satisfaction of charge 6 in full (1 page)
19 May 2014Satisfaction of charge 6 in full (1 page)
19 May 2014Satisfaction of charge 3 in full (1 page)
19 May 2014Satisfaction of charge 4 in full (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 202
(5 pages)
13 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 202
(5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 August 2011Termination of appointment of James Marshall as a director (1 page)
30 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
30 August 2011Termination of appointment of James Marshall as a director (1 page)
30 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Richard Morrice on 10 July 2010 (2 pages)
20 September 2010Director's details changed for Richard Morrice on 10 July 2010 (2 pages)
20 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2009Compulsory strike-off action has been discontinued (1 page)
10 November 2009Compulsory strike-off action has been discontinued (1 page)
9 November 2009Annual return made up to 10 July 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 10 July 2009 with a full list of shareholders (4 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 September 2009Registered office changed on 03/09/2009 from 6 the byre, borrowby thirsk north yorkshire YO7 4QG (1 page)
3 September 2009Registered office changed on 03/09/2009 from 6 the byre, borrowby thirsk north yorkshire YO7 4QG (1 page)
2 September 2009Secretary's change of particulars / trudy morrice / 06/08/2009 (1 page)
2 September 2009Director's change of particulars / richard morrice / 06/08/2009 (1 page)
2 September 2009Secretary's change of particulars / trudy morrice / 06/08/2009 (1 page)
2 September 2009Director's change of particulars / richard morrice / 06/08/2009 (1 page)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 July 2008Return made up to 10/07/08; full list of members (4 pages)
18 July 2008Return made up to 10/07/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 October 2007Location of debenture register (1 page)
16 October 2007Return made up to 10/07/07; full list of members (3 pages)
16 October 2007Location of register of members (1 page)
16 October 2007Location of debenture register (1 page)
16 October 2007Registered office changed on 16/10/07 from: 102 beverley road hull humberside HU3 1YA (1 page)
16 October 2007Registered office changed on 16/10/07 from: 102 beverley road hull humberside HU3 1YA (1 page)
16 October 2007Location of register of members (1 page)
16 October 2007Return made up to 10/07/07; full list of members (3 pages)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
26 July 2006Particulars of mortgage/charge (3 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
26 July 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006New secretary appointed (2 pages)
14 July 2006New secretary appointed (2 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006Secretary resigned (1 page)
14 November 2005Return made up to 10/07/05; full list of members (7 pages)
14 November 2005Return made up to 10/07/05; full list of members (7 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 March 2005Ad 01/03/05--------- £ si 200@1=200 £ ic 1/201 (2 pages)
10 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 March 2005Ad 01/03/05--------- £ si 200@1=200 £ ic 1/201 (2 pages)
10 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 January 2005Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
7 January 2005Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
7 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
7 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
13 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2004New secretary appointed (2 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004New secretary appointed (2 pages)
28 May 2004Secretary resigned (1 page)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2004Ad 08/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004Ad 08/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 May 2004New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
1 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 October 2003Nc inc already adjusted 19/09/03 (1 page)
1 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2003Nc inc already adjusted 19/09/03 (1 page)
27 September 2003Director resigned (1 page)
27 September 2003Registered office changed on 27/09/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
27 September 2003Secretary resigned (2 pages)
27 September 2003New secretary appointed (4 pages)
27 September 2003Director resigned (1 page)
27 September 2003Secretary resigned (2 pages)
27 September 2003Registered office changed on 27/09/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
27 September 2003New secretary appointed (4 pages)
10 July 2003Incorporation (16 pages)
10 July 2003Incorporation (16 pages)