UKBizDB.co.uk

GLENDALE HORTICULTURE LIMITED

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

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.

Company Information

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:
  • 46220 - Wholesale of flowers and plants

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Stables, Duxbury Park, Duxbury Hall Road, Chorley, England, PR7 4AT

Director28 September 2022Active
The Stables, Duxbury Park, Duxbury Hall Road, Chorley, England, PR7 4AT

Director16 July 2013Active
3 St Andrews Road, Henley On Thames, RG9 1HS

Secretary31 July 1999Active
The Hawthorns, 78 The Common Parbold, Wigan, WN8 7EA

Secretary01 September 2005Active
Apartment 11 Ryburn, Barkisland Mill Beestonley Lane, Halifax, HX4 0AG

Secretary25 January 2008Active
78 Kilworth Drive, Lostock, Bolton, BL6 4RL

Secretary03 October 2006Active
3 Elim Cottages, Busty Lane, Ightham, TN15 9HP

Secretary01 August 1997Active
Rowde House High Street, Rowde, Devizes, SN10 2ND

Secretary28 April 2008Active
42, Green Walk, Gatley, Stockport, SK8 4BW

Secretary04 October 2010Active
6, Beacon View, Appley Bridge, Wigan, WN6 9AJ

Secretary23 April 2009Active
Oaklands Back Lane, Ightham, Sevenoaks, TN15 9AU

Secretary-Active
Parkwood House, Berkeley Drive, Bamber Bridge, Preston, PR5 6BY

Director23 July 2013Active
The Hawthorns, 78 The Common Parbold, Wigan, WN8 7EA

Director01 September 2005Active
Parkwood House, Berkeley Drive, Bamber Bridge, Preston, PR5 6BY

Director16 July 2013Active
8, Copperfields, Kemsing, Sevenoaks, TN15 6QG

Director01 April 2008Active
Hedgefield House, 2 Swinehill Harlaxton, Grantham, NG32 1HP

Director21 August 2006Active
19, Orton Close, Rearsby, United Kingdom, LE7 4XZ

Director28 February 2012Active
120 The Street, Boughton, Kent, ME13 9AP

Director01 May 2004Active
Parkwood House, Berkeley Drive, Bamber Bridge, Preston, PR5 6BY

Director10 October 2016Active
3 Elim Cottages, Busty Lane, Ightham, TN15 9HP

Director01 August 1997Active
Parkwood House, Berkeley Drive, Bamber Bridge, Preston, PR5 6BY

Director16 July 2013Active
Alston Old Hall, Alston Lane, Longridge, Preston, PR3 3BN

Director01 September 2005Active
The Granary Callaways Lane, Newington, Sittingbourne, ME9 7LU

Director01 May 2004Active
Parkwood House, Berkeley Drive, Bamber Bridge, Preston, PR5 6BY

Director16 July 2013Active
Parkwood House, Berkeley Drive, Bamber Bridge, Preston, PR5 6BY

Director27 January 2010Active
1 Lumwood, Smithills, Bolton, BL1 6TZ

Director01 September 2005Active
25 Purcell Avenue, Tonbridge, TN10 4DP

Director-Active
8, Elmdene Close, Hatton, Warwick, United Kingdom, CV35 8XL

Director26 January 2007Active
26, Nursery Avenue, Hale, Altrincham, WA15 0JP

Director13 November 2008Active
The Downe Arms, Church Lane, Little Driffield, YO25 5XD

Director26 January 2007Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (6 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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Mortgage

Mortgage charge whole release with charge number.

Download
2023-07-03Accounts

Accounts with accounts type small.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-08-16Accounts

Accounts with accounts type full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-22Accounts

Legacy.

Download
2021-06-29Other

Legacy.

Download
2021-06-29Other

Legacy.

Download
2021-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Mortgage

Mortgage satisfy charge full.

Download
2021-01-21Mortgage

Mortgage satisfy charge full.

Download
2020-12-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-31Accounts

Legacy.

Download
2020-12-31Other

Legacy.

Download
2020-12-31Other

Legacy.

Download
2020-07-07Mortgage

Mortgage charge whole cease and release with charge number.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-09-18Accounts

Legacy.

Download
2019-09-18Other

Legacy.

Download
2019-09-18Other

Legacy.

Download

Copyright © 2024. All rights reserved.