UKBizDB.co.uk

GLASSON GROUP (LANCASTER) LIMITED

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

This company is commonly known as Glasson Group (lancaster) Limited. The company was founded 27 years ago and was given the registration number 03230345. The firm's registered office is in LANCASTER LANCASHIRE. You can find them at West Quay, Glasson Dock, Lancaster Lancashire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GLASSON GROUP (LANCASTER) LIMITED
Company Number:03230345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1996
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:West Quay, Glasson Dock, Lancaster Lancashire, LA2 0DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Quay, Glasson Dock, Lancaster Lancashire, LA2 0DB

Secretary20 April 2022Active
West Quay, Glasson Dock, Lancaster Lancashire, LA2 0DB

Director01 June 2000Active
West Quay, Glasson Dock, Lancaster Lancashire, LA2 0DB

Director30 July 2018Active
West Quay, Glasson Dock, Lancaster Lancashire, LA2 0DB

Director14 September 2007Active
West Quay, Glasson Dock, Lancaster Lancashire, LA2 0DB

Director19 February 1997Active
West Quay, Glasson Dock, Lancaster Lancashire, LA2 0DB

Director02 October 2023Active
West Quay, Glasson Dock, Lancaster Lancashire, LA2 0DB

Secretary28 July 2006Active
Kings Guild Station Lane, Barton, Preston, PR3 5DY

Secretary19 February 1997Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary26 July 1996Active
32 Cock Robin Lane, Catterall, Preston, PR3 1YL

Director19 February 1997Active
24 Briarcroft, Longton, Preston, PR4 5ZF

Director19 February 1997Active
Station House, Adderley, Market Drayton, TF9 3TQ

Director01 June 2008Active
Sutton House Farm, Hexham Way Sutton Road, Shrewsbury, SY2 6QY

Director04 August 2006Active
2 Combs La Ville Close, Oswestry, SY11 1UB

Director04 August 2006Active
West Quay, Glasson Dock, Lancaster Lancashire, LA2 0DB

Director01 June 2000Active
Kings Guild Station Lane, Barton, Preston, PR3 5DY

Director19 February 1997Active
4 Loxley Green, Fulwood, Preston, PR2 9UY

Director19 February 1997Active
West Quay, Glasson Dock, Lancaster Lancashire, LA2 0DB

Director09 December 2009Active
10 Leathercote, Garstang, Preston, PR3 1QT

Director01 June 2005Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director26 July 1996Active

People with Significant Control

Wynnstay Group P.L.C
Notified on:20 January 2020
Status:Active
Country of residence:United Kingdom
Address:Eagle House, Llansantffraid Ym Mechain, Powys, United Kingdom, SY22 6AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Paul Leigh
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:West Quay, Lancaster Lancashire, LA2 0DB
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 (8 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
2024-01-02Officers

Termination director company with name termination date.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-02Other

Legacy.

Download
2023-07-18Accounts

Legacy.

Download
2023-01-23Other

Legacy.

Download
2023-01-16Other

Legacy.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-04-20Officers

Termination secretary company with name termination date.

Download
2022-04-20Officers

Appoint person secretary company with name date.

Download
2022-03-09Accounts

Accounts with accounts type small.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type full.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-08-18Accounts

Accounts with accounts type small.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type small.

Download
2019-03-08Officers

Change person director company with change date.

Download
2019-03-08Officers

Change person director company with change date.

Download
2019-03-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.