This company is commonly known as Glendale Horticulture Limited. The company was founded 53 years ago and was given the registration number 00989758. The firm's registered office is in CHORLEY. You can find them at The Stables Duxbury Park, Duxbury Hall Road, Chorley, . This company's SIC code is 46220 - Wholesale of flowers and plants.
Name | : | GLENDALE HORTICULTURE LIMITED |
---|---|---|
Company Number | : | 00989758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 1970 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Stables Duxbury Park, Duxbury Hall Road, Chorley, England, PR7 4AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Stables, Duxbury Park, Duxbury Hall Road, Chorley, England, PR7 4AT | Director | 28 September 2022 | Active |
The Stables, Duxbury Park, Duxbury Hall Road, Chorley, England, PR7 4AT | Director | 16 July 2013 | Active |
3 St Andrews Road, Henley On Thames, RG9 1HS | Secretary | 31 July 1999 | Active |
The Hawthorns, 78 The Common Parbold, Wigan, WN8 7EA | Secretary | 01 September 2005 | Active |
Apartment 11 Ryburn, Barkisland Mill Beestonley Lane, Halifax, HX4 0AG | Secretary | 25 January 2008 | Active |
78 Kilworth Drive, Lostock, Bolton, BL6 4RL | Secretary | 03 October 2006 | Active |
3 Elim Cottages, Busty Lane, Ightham, TN15 9HP | Secretary | 01 August 1997 | Active |
Rowde House High Street, Rowde, Devizes, SN10 2ND | Secretary | 28 April 2008 | Active |
42, Green Walk, Gatley, Stockport, SK8 4BW | Secretary | 04 October 2010 | Active |
6, Beacon View, Appley Bridge, Wigan, WN6 9AJ | Secretary | 23 April 2009 | Active |
Oaklands Back Lane, Ightham, Sevenoaks, TN15 9AU | Secretary | - | Active |
Parkwood House, Berkeley Drive, Bamber Bridge, Preston, PR5 6BY | Director | 23 July 2013 | Active |
The Hawthorns, 78 The Common Parbold, Wigan, WN8 7EA | Director | 01 September 2005 | Active |
Parkwood House, Berkeley Drive, Bamber Bridge, Preston, PR5 6BY | Director | 16 July 2013 | Active |
8, Copperfields, Kemsing, Sevenoaks, TN15 6QG | Director | 01 April 2008 | Active |
Hedgefield House, 2 Swinehill Harlaxton, Grantham, NG32 1HP | Director | 21 August 2006 | Active |
19, Orton Close, Rearsby, United Kingdom, LE7 4XZ | Director | 28 February 2012 | Active |
120 The Street, Boughton, Kent, ME13 9AP | Director | 01 May 2004 | Active |
Parkwood House, Berkeley Drive, Bamber Bridge, Preston, PR5 6BY | Director | 10 October 2016 | Active |
3 Elim Cottages, Busty Lane, Ightham, TN15 9HP | Director | 01 August 1997 | Active |
Parkwood House, Berkeley Drive, Bamber Bridge, Preston, PR5 6BY | Director | 16 July 2013 | Active |
Alston Old Hall, Alston Lane, Longridge, Preston, PR3 3BN | Director | 01 September 2005 | Active |
The Granary Callaways Lane, Newington, Sittingbourne, ME9 7LU | Director | 01 May 2004 | Active |
Parkwood House, Berkeley Drive, Bamber Bridge, Preston, PR5 6BY | Director | 16 July 2013 | Active |
Parkwood House, Berkeley Drive, Bamber Bridge, Preston, PR5 6BY | Director | 27 January 2010 | Active |
1 Lumwood, Smithills, Bolton, BL1 6TZ | Director | 01 September 2005 | Active |
25 Purcell Avenue, Tonbridge, TN10 4DP | Director | - | Active |
8, Elmdene Close, Hatton, Warwick, United Kingdom, CV35 8XL | Director | 26 January 2007 | Active |
26, Nursery Avenue, Hale, Altrincham, WA15 0JP | Director | 13 November 2008 | Active |
The Downe Arms, Church Lane, Little Driffield, YO25 5XD | Director | 26 January 2007 | Active |
Old Orchard, Calstock Road, Gunnislake, PL18 9AA | Director | - | Active |
Fairview Stone Cross Road, Wadhurst, TN5 6LR | Director | - | Active |
Angrove Cottage, Goldsmiths Avenue, Crowborough, TN6 1RH | Director | - | Active |
Alston Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Parkwood House, Berkeley Drive, Preston, England, PR5 6BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-07-03 | Accounts | Accounts with accounts type small. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Officers | Appoint person director company with name date. | Download |
2022-08-16 | Accounts | Accounts with accounts type full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-22 | Accounts | Legacy. | Download |
2021-06-29 | Other | Legacy. | Download |
2021-06-29 | Other | Legacy. | Download |
2021-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-12-31 | Accounts | Legacy. | Download |
2020-12-31 | Other | Legacy. | Download |
2020-12-31 | Other | Legacy. | Download |
2020-07-07 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-09-18 | Accounts | Legacy. | Download |
2019-09-18 | Other | Legacy. | Download |
2019-09-18 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.