Company NameGlenfort Holdings Limited
DirectorsRodric Michael Dawes and Andrew James Dawes
Company StatusActive
Company Number06027985
CategoryPrivate Limited Company
Incorporation Date13 December 2006(17 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Rodric Michael Dawes
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2007(2 months, 1 week after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Shires Court
Boston Spa
Wetherby
West Yorkshire
LS23 6BD
Secretary NameCharles Colin Greaves
NationalityBritish
StatusCurrent
Appointed21 February 2007(2 months, 1 week after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Correspondence Address4 Shires Court
Boston Spa
Wetherby
West Yorkshire
LS23 6BD
Director NameMr Andrew James Dawes
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(10 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleOils And  Fats Trader
Country of ResidenceEngland
Correspondence Address4 Shires Court
Boston Spa
Wetherby
LS23 6BD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address28-32 St. Pauls Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

152 at £1Rodric Michael Dawes
76.00%
Ordinary
12 at £1Charles Colin Greaves
6.00%
Ordinary
12 at £1Gillian Mctaggart
6.00%
Ordinary
12 at £1Margaret Rosemary Greaves
6.00%
Ordinary
12 at £1Mark Robert Potts
6.00%
Ordinary

Financials

Year2014
Net Worth£1,516,963
Cash£1
Current Liabilities£27,336

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

23 March 2007Delivered on: 27 March 2007
Persons entitled: Angela Nicola Warnock

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: 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. See the mortgage charge document for full details.
Outstanding

Filing History

18 January 2024Total exemption full accounts made up to 31 May 2023 (5 pages)
29 September 2023Confirmation statement made on 25 September 2023 with updates (6 pages)
2 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
1 November 2022Accounts for a small company made up to 31 May 2022 (5 pages)
3 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
10 November 2021Accounts for a small company made up to 31 May 2021 (6 pages)
3 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
30 September 2020Accounts for a small company made up to 31 May 2020 (6 pages)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
10 September 2019Accounts for a small company made up to 31 May 2019 (6 pages)
4 June 2019Satisfaction of charge 1 in full (1 page)
5 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
7 November 2018Accounts for a small company made up to 31 May 2018 (6 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (5 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (5 pages)
25 October 2017Accounts for a small company made up to 31 May 2017 (7 pages)
25 October 2017Accounts for a small company made up to 31 May 2017 (7 pages)
13 June 2017Appointment of Mr Andrew James Dawes as a director on 1 June 2017 (2 pages)
13 June 2017Appointment of Mr Andrew James Dawes as a director on 1 June 2017 (2 pages)
26 April 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 800,200
(4 pages)
26 April 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 800,200
(4 pages)
19 April 2017Statement of company's objects (2 pages)
19 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
19 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
19 April 2017Statement of company's objects (2 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
4 November 2016Accounts for a small company made up to 31 May 2016 (6 pages)
4 November 2016Accounts for a small company made up to 31 May 2016 (6 pages)
5 February 2016Accounts for a small company made up to 31 May 2015 (6 pages)
5 February 2016Accounts for a small company made up to 31 May 2015 (6 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 200
(5 pages)
14 December 2015Director's details changed for Rodric Michael Dawes on 9 March 2015 (2 pages)
14 December 2015Director's details changed for Rodric Michael Dawes on 9 March 2015 (2 pages)
14 December 2015Secretary's details changed for Charles Colin Greaves on 9 March 2015 (1 page)
14 December 2015Secretary's details changed for Charles Colin Greaves on 9 March 2015 (1 page)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 200
(5 pages)
24 February 2015Accounts for a small company made up to 31 May 2014 (6 pages)
24 February 2015Accounts for a small company made up to 31 May 2014 (6 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 200
(5 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 200
(5 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 200
(5 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 200
(5 pages)
8 October 2013Group of companies' accounts made up to 31 May 2013 (20 pages)
8 October 2013Group of companies' accounts made up to 31 May 2013 (20 pages)
8 February 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
6 November 2012Group of companies' accounts made up to 31 May 2012 (20 pages)
6 November 2012Group of companies' accounts made up to 31 May 2012 (20 pages)
16 February 2012Group of companies' accounts made up to 31 May 2011 (20 pages)
16 February 2012Group of companies' accounts made up to 31 May 2011 (20 pages)
23 December 2011Registered office address changed from Apsley House 78 Wellington Street Leeds LS1 2JT on 23 December 2011 (1 page)
23 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
23 December 2011Registered office address changed from Apsley House 78 Wellington Street Leeds LS1 2JT on 23 December 2011 (1 page)
23 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
11 October 2010Full accounts made up to 31 May 2010 (11 pages)
11 October 2010Full accounts made up to 31 May 2010 (11 pages)
16 December 2009Director's details changed for Rodric Michael Dawes on 13 December 2009 (2 pages)
16 December 2009Register(s) moved to registered inspection location (1 page)
16 December 2009Director's details changed for Rodric Michael Dawes on 13 December 2009 (2 pages)
16 December 2009Register(s) moved to registered inspection location (1 page)
16 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
16 December 2009Register inspection address has been changed (1 page)
16 December 2009Register inspection address has been changed (1 page)
16 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
25 September 2009Full accounts made up to 31 May 2009 (12 pages)
25 September 2009Full accounts made up to 31 May 2009 (12 pages)
5 January 2009Return made up to 13/12/08; full list of members (4 pages)
5 January 2009Return made up to 13/12/08; full list of members (4 pages)
13 October 2008Full accounts made up to 31 May 2008 (13 pages)
13 October 2008Full accounts made up to 31 May 2008 (13 pages)
3 January 2008Return made up to 13/12/07; full list of members (3 pages)
3 January 2008Return made up to 13/12/07; full list of members (3 pages)
27 April 2007New secretary appointed (2 pages)
27 April 2007New secretary appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
5 April 2007Ad 23/03/07--------- £ si 199@1=199 £ ic 1/200 (2 pages)
5 April 2007Ad 23/03/07--------- £ si 199@1=199 £ ic 1/200 (2 pages)
5 April 2007Accounting reference date extended from 31/12/07 to 31/05/08 (1 page)
5 April 2007Accounting reference date extended from 31/12/07 to 31/05/08 (1 page)
27 March 2007Particulars of mortgage/charge (7 pages)
27 March 2007Particulars of mortgage/charge (7 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New secretary appointed (2 pages)
13 March 2007New secretary appointed (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007Director resigned (1 page)
13 December 2006Incorporation (12 pages)
13 December 2006Incorporation (12 pages)