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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Juniper Way, Hawthorn Croft, Gainsborough, DN21 1GW | Director | 06 January 1998 | Active |
22 Saxily Road, Sturton By Stow, Lincoln, LN1 2AB | Director | 02 April 2005 | Active |
Morningside, 4 West Street, Roxby, Scunthorpe, England, DN15 0BS | Director | 06 April 2021 | Active |
2, Allan Close Old Rectory Gardens, Sturton By Stow, Lincoln, LN1 2FZ | Secretary | 31 December 2006 | Active |
18 Juniper Way, Hawthorn Croft, Gainsborough, DN21 1GW | Secretary | 06 January 1998 | Active |
22 Saxily Road, Sturton By Stow, Lincoln, LN1 2AB | Secretary | 02 April 2005 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 15 December 1997 | Active |
4, Morton Terrace, Gainsborough, England, DN21 2RF | Director | 01 May 2019 | Active |
T/A Judges Butchers, Unit 14 Food Hall, Scunthorpe Market, DN15 6XQ | Director | 01 June 2017 | Active |
22 Saxilby Road, Sturton By Stow, Lincoln, LN1 2AB | Director | 06 January 1998 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 15 December 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2021-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-11 | Capital | Capital allotment shares. | Download |
2020-09-11 | Capital | Capital name of class of shares. | Download |
2020-02-26 | Address | Change registered office address company with date old address new address. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-04 | Officers | Termination secretary company with name termination date. | Download |
2018-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-08 | Officers | Termination director company with name termination date. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-06 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-01 | Officers | Appoint person director company with name date. | Download |
2017-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.