UKBizDB.co.uk

GLADRYN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gladryn Limited. The company was founded 41 years ago and was given the registration number 01677163. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at Mansley Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GLADRYN LIMITED
Company Number:01677163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Mansley Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England, CV37 9NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mansley Centre, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NQ

Director06 June 2017Active
Mansley Centre, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NQ

Director18 October 2020Active
Mansley Centre, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NQ

Director24 November 2021Active
Mansley Centre, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NQ

Director18 October 2020Active
6 Bancroft Place, Stratford Upon Avon, CV37 6YZ

Secretary23 May 2001Active
14 Bancroft Place, Stratford Upon Avon, CV37 6YZ

Secretary24 July 2002Active
14 Cherry Street, Stratford Upon Avon, CV37 6DF

Secretary08 March 1994Active
Moreton House, Moreton Morrell, Warwick, CV35 9AR

Secretary-Active
Tylers Croft 188 Loxley Road, Stratford Upon Avon, CV37 7DU

Secretary01 July 1998Active
Mansley Centre, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NQ

Director14 May 2018Active
Mansley Centre, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NQ

Director18 October 2020Active
6 Bancroft Place, Stratford Upon Avon, CV37 6YZ

Director23 May 2001Active
Millholme Sycamore Lane, Bleasby, NG14 7GJ

Director21 October 1993Active
Mansley Centre, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NQ

Director18 October 2020Active
20 Bancroft Place, Stratford Upon Avon, CV37 6YZ

Director25 April 2006Active
Mansley Centre, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NQ

Director11 May 2019Active
Radbrook Bungalow, Preston On Stour, Stratford On Avon, CV37 8NH

Director23 May 2002Active
7 Bancroft Place, Stratford Upon Avon, CV37 6YZ

Director-Active
8, Bancroft Place, Stratford-Upon-Avon, CV37 6YZ

Director28 April 2010Active
14 Bancroft Place, Stratford Upon Avon, CV37 6YZ

Director23 May 2002Active
50, Wellington Road, Nantwich, CW5 7DA

Director21 October 1994Active
18 Bancroft Place, Stratford Upon Avon, CV37 6YZ

Director11 June 1997Active
11 Sandfield Road, Stratford Upon Avon, CV37 9AG

Director31 May 1996Active
18 Bancroft Place, Stratford Upon Avon, CV37 6YZ

Director-Active
Studio 2 Bancroft Place, Stratford Upon Avon, CV37 6YZ

Director14 June 2000Active
Baddesley Clinton, Knowle, Solihull,

Director-Active
18-20 Bancroft Place, Stratford Upon Avon, CV37 6YZ

Director-Active
18 Bancroft Place, Stratford Upon Avon, CV37 6YZ

Director21 October 1994Active
19 Bancroft Place, Stratford Upon Avon, CV37 6YZ

Director31 May 1996Active
11 Bancroft Place, Stratford Upon Avon, CV37 6YZ

Director23 May 2002Active
Little Dene Cottage, School Lane Warmington, Banbury, OX17 1DD

Director25 April 2006Active
Mansley Centre, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NQ

Director11 May 2019Active
Mansley Centre, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NQ

Director25 June 2018Active

People with Significant Control

Mrs Eileen Dunn
Notified on:11 August 2017
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:Mansley Centre, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NQ
Nature of control:
  • Significant influence or control
Mr Adam Fenwick
Notified on:05 September 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Mansley Centre, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NQ
Nature of control:
  • Significant influence or control
Mrs Susan Fenwick
Notified on:05 September 2016
Status:Active
Date of birth:September 1939
Nationality:British
Country of residence:England
Address:Mansley Centre, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NQ
Nature of control:
  • Significant influence or control
Mrs Caroline Taylor
Notified on:05 September 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:Mansley Centre, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NQ
Nature of control:
  • Significant influence or control
Mr John Carter
Notified on:05 September 2016
Status:Active
Date of birth:March 1943
Nationality:British
Address:Flat 14 Bancroft Place, CV37 6YZ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Accounts

Accounts with accounts type micro entity.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-30Officers

Appoint person director company with name date.

Download
2020-10-23Persons with significant control

Notification of a person with significant control statement.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2019-11-07Officers

Change person director company with change date.

Download
2019-09-25Persons with significant control

Cessation of a person with significant control.

Download
2019-09-25Persons with significant control

Cessation of a person with significant control.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.