UKBizDB.co.uk

GLENKEIL LIMITED

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

This company is commonly known as Glenkeil Limited. The company was founded 4 years ago and was given the registration number 12690176. The firm's registered office is in BURY. You can find them at 25 Nuttall Hall Road, Ramsbottom, Bury, Lancashire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GLENKEIL LIMITED
Company Number:12690176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:25 Nuttall Hall Road, Ramsbottom, Bury, Lancashire, United Kingdom, BL0 0AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Nuttall Hall Road, Ramsbottom, Bury, United Kingdom, BL0 0AS

Director22 June 2020Active
25 Nuttall Hall Road, Ramsbottom, Bury, United Kingdom, BL0 0AS

Director22 June 2020Active
25 Nuttall Hall Road, Ramsbottom, Bury, United Kingdom, BL0 0AS

Director22 June 2020Active
25, Nuttall Hall Road, Ramsbottom, Bury, United Kingdom, BL0 0AS

Director22 June 2020Active

People with Significant Control

Mr Gerald Hallworth
Notified on:14 September 2020
Status:Active
Date of birth:November 1945
Nationality:English
Country of residence:United Kingdom
Address:25 Nuttall Hall Road, Ramsbottom, Bury, United Kingdom, BL0 0AS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Linda Elizabeth Hallworth
Notified on:14 September 2020
Status:Active
Date of birth:January 1949
Nationality:English
Country of residence:United Kingdom
Address:25 Nuttall Hall Road, Ramsbottom, Bury, United Kingdom, BL0 0AS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Sean Crawford Williams
Notified on:14 September 2020
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:25 Nuttall Hall Road, Ramsbottom, Bury, United Kingdom, BL0 0AS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Ms Amanda Law
Notified on:22 June 2020
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:25 Nuttall Hall Road, Ramsbottom, Bury, United Kingdom, BL0 0AS
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Ms Diane Prudham
Notified on:22 June 2020
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:25 Nuttall Hall Road, Ramsbottom, Bury, United Kingdom, BL0 0AS
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Persons with significant control

Change to a person with significant control.

Download
2022-08-03Persons with significant control

Change to a person with significant control.

Download
2022-08-03Persons with significant control

Change to a person with significant control.

Download
2022-08-03Persons with significant control

Change to a person with significant control.

Download
2022-08-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-08-02Persons with significant control

Change to a person with significant control.

Download
2022-08-02Persons with significant control

Change to a person with significant control.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.