UKBizDB.co.uk

J.M. GLENDINNING (INSURANCE BROKERS) LIMITED

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

This company is commonly known as J.m. Glendinning (insurance Brokers) Limited. The company was founded 51 years ago and was given the registration number 01079593. The firm's registered office is in LEEDS. You can find them at Elmwood House Ghyll Royd, Guiseley, Leeds, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:J.M. GLENDINNING (INSURANCE BROKERS) LIMITED
Company Number:01079593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1972
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Elmwood House Ghyll Royd, Guiseley, Leeds, LS20 9LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elmwood House, Ghyll Royd, Guiseley, Leeds, LS20 9LT

Secretary01 April 2017Active
Elmwood House, Ghyll Royd, Guiseley, Leeds, LS20 9LT

Director20 November 2020Active
Elmwood House, Ghyll Royd, Guiseley, Leeds, LS20 9LT

Director26 May 2022Active
Elmwood House, Ghyll Royd, Guiseley, Leeds, England, LS20 9LT

Director30 November 2012Active
Elmwood House, Ghyll Royd, Guiseley, Leeds, United Kingdom, LS20 9LT

Director12 December 2023Active
Elmwood House, Ghyll Royd, Guiseley, Leeds, LS20 9LT

Director01 April 2017Active
42 Weston Lane, Otley, LS21 2DB

Secretary-Active
Little Garth, 42 Weston Lane, Otley, LS21 2DB

Secretary20 March 2006Active
12 Balmoral Way, Yeadon, Leeds, LS19 7WF

Secretary03 May 2007Active
Law Bottom Cottage, Bedding Edge Road, Hepworth, Huddersfield, United Kingdom, HD9 1TP

Director01 July 2010Active
Scausby Hall Barn, School Lane, Bradshaw, Halifax, HX2 9UR

Director01 April 2009Active
Elmwood House, Ghyll Royd, Guiseley, Leeds, LS20 9LT

Director20 November 2020Active
Elmwood House, Ghyll Royd, Guiseley, Leeds, LS20 9LT

Director20 November 2020Active
42 Weston Lane, Otley, LS21 2DB

Director-Active
Elmwood House, Ghyll Royd, Guiseley, Leeds, England, LS20 9LT

Director12 June 2014Active
42 Weston Lane, Otley, LS21 2DB

Director-Active
Albury, Clarence Drive, Menston, Ilkley, LS29 6AH

Director01 July 1998Active
5 Ghyll Beck Drive, Otley, LS21 3NF

Director04 July 2006Active
Pear Tree Cottage, 1 The Old Orchard, Pool In Wharfedale, Leeds, LS21 1RY

Director01 April 2009Active
12 Balmoral Way, Yeadon, Leeds, LS19 7WF

Director03 May 2007Active
Airedale House, Park Road, Guiseley, Leeds, Uk, LS20 8EH

Director07 September 2010Active
59 Woodhill Road, Cookridge, Leeds, LS16 7BZ

Director06 April 2002Active
Hazlemere Oak Road, Cowthorpe, Wetherby, LS22 5EY

Director-Active
Beech Tree Cottage, 26 Mansfield Road, Burley In Wharfdale, LS29 7LQ

Director02 February 2004Active
Elmwood House, Ghyll Royd, Guiseley, Leeds, LS20 9LT

Director20 November 2020Active
Elmwood House, Ghyll Royd, Guiseley, Leeds, LS20 9LT

Director23 May 2019Active

People with Significant Control

J.M. Glendinning Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Elmwood House, Ghyll Royd, Leeds, England, LS20 9LT
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Capital

Capital allotment shares.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-07Accounts

Accounts with accounts type full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-09-02Capital

Capital allotment shares.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Capital

Capital allotment shares.

Download
2021-02-06Officers

Termination director company with name termination date.

Download
2021-02-06Officers

Termination director company with name termination date.

Download
2021-02-06Officers

Termination director company with name termination date.

Download
2021-01-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Mortgage

Mortgage satisfy charge full.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.