UKBizDB.co.uk

GREATDALE LIMITED

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

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.

Company Information

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:
  • 23190 - Manufacture and processing of other glass, including technical glassware
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Lowther House, Lowther Street, Kendal, Cumbria, LA9 4DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lowther House, Lowther Street, Kendal, LA9 4DX

Director26 October 2016Active
Lowther House, Lowther Street, Kendal, LA9 4DX

Director26 January 2009Active
Lowther House, Lowther Street, Kendal, LA9 4DX

Director28 February 2023Active
1 Greenwood, Kendal, LA9 5ED

Secretary01 May 2002Active
42 Ritson Wharf, Maryport, CA15 8AF

Secretary23 June 2000Active
Stable Cottage, Thwaites, Millom, England, LA18 5HY

Secretary01 June 2011Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary05 June 2000Active
Sunny Glen, Spark Bridge, Ulverston, LA12 8BS

Director01 January 2003Active
44 Gowrie Road, London, SW11 5NR

Director04 June 2003Active
1 Greenwood, Kendal, LA9 5ED

Director23 June 2000Active
42 Ritson Wharf, Maryport, CA15 8AF

Director23 June 2000Active
4 Brooksville Avenue, London, NW6 6TG

Director01 January 2006Active
Lowther House, Lowther Street, Kendal, LA9 4DX

Director02 July 2003Active
Flat 7, 5-6 Clarendon Terrace, Brighton, England, BN2 1FD

Director01 October 2010Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director05 June 2000Active
Gillbrae, Embleton, Cockermouth, CA13 9YP

Director20 December 2001Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Officers

Second filing of director appointment with name.

Download
2020-06-19Officers

Change person director company with change date.

Download
2020-06-18Officers

Change person director company with change date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Persons with significant control

Change to a person with significant control.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Officers

Appoint person director company with name date.

Download
2016-10-21Accounts

Accounts with accounts type total exemption small.

Download
2016-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.