Warning: file_put_contents(c/9f1d8438a6703a90cd7c5ea9599a3812.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Glenbury Limited, DN15 6RB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLENBURY LIMITED

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

This company is commonly known as Glenbury Limited. The company was founded 26 years ago and was given the registration number 03481231. The firm's registered office is in SCUNTHORPE. You can find them at Judges Butchers Unit 5 St Johns Market, 29 Jubilee Way, Scunthorpe, . This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.

Company Information

Name:GLENBURY LIMITED
Company Number:03481231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:Judges Butchers Unit 5 St Johns Market, 29 Jubilee Way, Scunthorpe, England, DN15 6RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Juniper Way, Hawthorn Croft, Gainsborough, DN21 1GW

Director06 January 1998Active
22 Saxily Road, Sturton By Stow, Lincoln, LN1 2AB

Director02 April 2005Active
Morningside, 4 West Street, Roxby, Scunthorpe, England, DN15 0BS

Director06 April 2021Active
2, Allan Close Old Rectory Gardens, Sturton By Stow, Lincoln, LN1 2FZ

Secretary31 December 2006Active
18 Juniper Way, Hawthorn Croft, Gainsborough, DN21 1GW

Secretary06 January 1998Active
22 Saxily Road, Sturton By Stow, Lincoln, LN1 2AB

Secretary02 April 2005Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary15 December 1997Active
4, Morton Terrace, Gainsborough, England, DN21 2RF

Director01 May 2019Active
T/A Judges Butchers, Unit 14 Food Hall, Scunthorpe Market, DN15 6XQ

Director01 June 2017Active
22 Saxilby Road, Sturton By Stow, Lincoln, LN1 2AB

Director06 January 1998Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director15 December 1997Active

People with Significant Control

Mr Darren Parkinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:22, Saxilby Road, Lincoln, England, LN1 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lee Parkinson
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:22, Saxilby Road, Lincoln, England, LN1 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type micro entity.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type micro entity.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-11-05Accounts

Accounts with accounts type micro entity.

Download
2020-09-11Capital

Capital allotment shares.

Download
2020-09-11Capital

Capital name of class of shares.

Download
2020-02-26Address

Change registered office address company with date old address new address.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-04-02Accounts

Accounts with accounts type micro entity.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Officers

Termination secretary company with name termination date.

Download
2018-06-12Accounts

Accounts with accounts type micro entity.

Download
2018-06-08Persons with significant control

Cessation of a person with significant control.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Accounts

Accounts with accounts type micro entity.

Download
2017-06-01Officers

Appoint person director company with name date.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.