This company is commonly known as Greatdale Limited. The company was founded 23 years ago and was given the registration number 04007451. The firm's registered office is in KENDAL. You can find them at Lowther House, Lowther Street, Kendal, Cumbria. This company's SIC code is 23190 - Manufacture and processing of other glass, including technical glassware.
Name | : | GREATDALE LIMITED |
---|---|---|
Company Number | : | 04007451 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 2000 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lowther House, Lowther Street, Kendal, Cumbria, LA9 4DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lowther House, Lowther Street, Kendal, LA9 4DX | Director | 26 October 2016 | Active |
Lowther House, Lowther Street, Kendal, LA9 4DX | Director | 26 January 2009 | Active |
Lowther House, Lowther Street, Kendal, LA9 4DX | Director | 28 February 2023 | Active |
1 Greenwood, Kendal, LA9 5ED | Secretary | 01 May 2002 | Active |
42 Ritson Wharf, Maryport, CA15 8AF | Secretary | 23 June 2000 | Active |
Stable Cottage, Thwaites, Millom, England, LA18 5HY | Secretary | 01 June 2011 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 05 June 2000 | Active |
Sunny Glen, Spark Bridge, Ulverston, LA12 8BS | Director | 01 January 2003 | Active |
44 Gowrie Road, London, SW11 5NR | Director | 04 June 2003 | Active |
1 Greenwood, Kendal, LA9 5ED | Director | 23 June 2000 | Active |
42 Ritson Wharf, Maryport, CA15 8AF | Director | 23 June 2000 | Active |
4 Brooksville Avenue, London, NW6 6TG | Director | 01 January 2006 | Active |
Lowther House, Lowther Street, Kendal, LA9 4DX | Director | 02 July 2003 | Active |
Flat 7, 5-6 Clarendon Terrace, Brighton, England, BN2 1FD | Director | 01 October 2010 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 05 June 2000 | Active |
Gillbrae, Embleton, Cockermouth, CA13 9YP | Director | 20 December 2001 | Active |
Mr William Martin Moorhouse Rayner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Address | : | Lowther House, Kendal, LA9 4DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Officers | Second filing of director appointment with name. | Download |
2020-06-19 | Officers | Change person director company with change date. | Download |
2020-06-18 | Officers | Change person director company with change date. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-27 | Officers | Appoint person director company with name date. | Download |
2016-10-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.