Company NameGlydan Printing Services Limited
DirectorsGlyn Duncan Johnson and Daniel Brook
Company StatusActive
Company Number05573674
CategoryPrivate Limited Company
Incorporation Date26 September 2005(18 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Glyn Duncan Johnson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Station Road Chapeltown
Sheffield
South Yorkshire
S35 2XH
Director NameMr Daniel Brook
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Station Road Chapeltown
Sheffield
South Yorkshire
S35 2XH
Secretary NameMr Glyn Duncan Johnson
NationalityBritish
StatusCurrent
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Station Road Chapeltown
Sheffield
South Yorkshire
S35 2XH
Director NameMr Gary Hill
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(6 years after company formation)
Appointment Duration12 months (resigned 25 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedhouse Barn Goddards Green Road
Benenden
Kent
TN17 4AR
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Contact

Telephone01226 390449
Telephone regionBarnsley

Location

Registered Address16-18 Station Road Chapeltown
Sheffield
South Yorkshire
S35 2XH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaChapeltown
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Daniel Brook
50.00%
Ordinary
1 at £1Glyn Duncan Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth£192,376
Cash£8,181
Current Liabilities£700,856

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due24 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 January

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

31 October 2005Delivered on: 9 November 2005
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
27 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
9 November 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
27 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
4 May 2022Total exemption full accounts made up to 24 January 2021 (7 pages)
22 December 2021Director's details changed for Mr Daniel Brook on 22 December 2021 (2 pages)
22 December 2021Director's details changed for Mr Glyn Duncan Johnson on 22 December 2021 (2 pages)
22 December 2021Secretary's details changed for Mr Glyn Duncan Johnson on 22 December 2021 (1 page)
22 December 2021Registered office address changed from C/O Turner Beaumont & Co Ltd Thorncliffe Mews Thorncliffe Park Estate Chapeltown Sheffield South Yorkshire S35 2PH to 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH on 22 December 2021 (1 page)
18 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
18 October 2021Previous accounting period shortened from 25 January 2021 to 24 January 2021 (1 page)
15 April 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
20 January 2021Previous accounting period shortened from 26 January 2020 to 25 January 2020 (1 page)
3 November 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
22 October 2019Previous accounting period shortened from 27 January 2019 to 26 January 2019 (1 page)
27 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
3 July 2019Compulsory strike-off action has been discontinued (1 page)
2 July 2019Total exemption full accounts made up to 31 January 2018 (10 pages)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
23 January 2019Previous accounting period shortened from 28 January 2018 to 27 January 2018 (1 page)
24 October 2018Previous accounting period shortened from 29 January 2018 to 28 January 2018 (1 page)
16 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 31 January 2017 (10 pages)
16 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
16 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
16 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
28 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
15 October 2015Director's details changed for Daniel Brook on 1 January 2014 (2 pages)
15 October 2015Director's details changed for Glyn Duncan Johnson on 1 October 2015 (2 pages)
15 October 2015Director's details changed for Glyn Duncan Johnson on 1 October 2015 (2 pages)
15 October 2015Director's details changed for Daniel Brook on 1 January 2014 (2 pages)
15 October 2015Secretary's details changed for Glyn Duncan Johnson on 1 January 2014 (1 page)
15 October 2015Secretary's details changed for Glyn Duncan Johnson on 1 January 2014 (1 page)
15 October 2015Director's details changed for Glyn Duncan Johnson on 1 October 2015 (2 pages)
15 October 2015Secretary's details changed for Glyn Duncan Johnson on 1 January 2014 (1 page)
15 October 2015Director's details changed for Daniel Brook on 1 January 2014 (2 pages)
6 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(5 pages)
6 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
8 December 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
28 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
28 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
9 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
9 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
11 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(5 pages)
11 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
2 October 2012Termination of appointment of Gary Hill as a director (1 page)
2 October 2012Termination of appointment of Gary Hill as a director (1 page)
25 October 2011Appointment of Gary Hill as a director (3 pages)
25 October 2011Appointment of Gary Hill as a director (3 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
18 October 2010Director's details changed for Glyn Duncan Johnson on 1 January 2010 (2 pages)
18 October 2010Director's details changed for Glyn Duncan Johnson on 1 January 2010 (2 pages)
18 October 2010Director's details changed for Glyn Duncan Johnson on 1 January 2010 (2 pages)
18 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Daniel Brook on 1 January 2010 (2 pages)
18 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Daniel Brook on 1 January 2010 (2 pages)
18 October 2010Director's details changed for Daniel Brook on 1 January 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
9 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
23 October 2008Return made up to 26/09/08; full list of members (4 pages)
23 October 2008Return made up to 26/09/08; full list of members (4 pages)
27 September 2007Return made up to 26/09/07; full list of members (3 pages)
27 September 2007Return made up to 26/09/07; full list of members (3 pages)
31 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
31 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
26 June 2007Accounting reference date extended from 30/09/06 to 31/01/07 (1 page)
26 June 2007Accounting reference date extended from 30/09/06 to 31/01/07 (1 page)
23 October 2006Return made up to 26/09/06; full list of members (3 pages)
23 October 2006Return made up to 26/09/06; full list of members (3 pages)
9 November 2005Particulars of mortgage/charge (9 pages)
9 November 2005Particulars of mortgage/charge (9 pages)
13 October 2005New secretary appointed;new director appointed (1 page)
13 October 2005New director appointed (1 page)
13 October 2005New secretary appointed;new director appointed (1 page)
13 October 2005Ad 26/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 October 2005New director appointed (1 page)
13 October 2005Registered office changed on 13/10/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)
13 October 2005Registered office changed on 13/10/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)
13 October 2005Ad 26/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Secretary resigned (1 page)
26 September 2005Incorporation (8 pages)
26 September 2005Incorporation (8 pages)