GLADRYN LIMITED
Status | ACTIVE |
Company No. | 01677163 |
Category | Private Limited Company |
Incorporated | 10 Nov 1982 |
Age | 41 years, 5 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
GLADRYN LIMITED is an active private limited company with number 01677163. It was incorporated 41 years, 5 months, 20 days ago, on 10 November 1982. The company address is Mansley Centre Timothys Bridge Road Mansley Centre Timothys Bridge Road, Stratford-upon-avon, CV37 9NQ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 11 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 26 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 25 Nov 2021
Action Date: 24 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-24
Officer name: Adam Fenwick
Documents
Appoint person director company with name date
Date: 25 Nov 2021
Action Date: 24 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Jane Martin
Appointment date: 2021-11-24
Documents
Termination director company with name termination date
Date: 25 Nov 2021
Action Date: 24 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Barnett
Termination date: 2021-11-24
Documents
Confirmation statement with updates
Date: 20 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Termination director company with name termination date
Date: 10 Dec 2020
Action Date: 09 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Carter
Termination date: 2020-12-09
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 30 Oct 2020
Action Date: 18 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Caroline Taylor
Appointment date: 2020-10-18
Documents
Notification of a person with significant control statement
Date: 23 Oct 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person director company with name date
Date: 23 Oct 2020
Action Date: 18 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Fenwick
Appointment date: 2020-10-18
Documents
Appoint person director company with name date
Date: 23 Oct 2020
Action Date: 18 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Barnett
Appointment date: 2020-10-18
Documents
Appoint person director company with name date
Date: 23 Oct 2020
Action Date: 18 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Carter
Appointment date: 2020-10-18
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Termination director company with name termination date
Date: 03 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathleen Van Jaarsveldt
Termination date: 2020-09-02
Documents
Change person director company with change date
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-07
Officer name: Mrs Kathleen Van Jaarsveldt
Documents
Cessation of a person with significant control
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-25
Psc name: Adam Fenwick
Documents
Cessation of a person with significant control
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-25
Psc name: Eileen Dunn
Documents
Termination director company with name termination date
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eugene Van Jarsveldt
Termination date: 2019-09-25
Documents
Termination director company with name termination date
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-25
Officer name: Raymond William Dunn
Documents
Confirmation statement with updates
Date: 12 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Termination director company with name termination date
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-04
Officer name: Marianne Evelyn Ballantyne
Documents
Appoint person director company with name date
Date: 15 May 2019
Action Date: 11 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kathleen Van Jaarsveldt
Appointment date: 2019-05-11
Documents
Appoint person director company with name date
Date: 15 May 2019
Action Date: 11 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-11
Officer name: Mr Raymond William Dunn
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company
Date: 06 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Termination director company with name termination date
Date: 05 Nov 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Taylor
Termination date: 2018-09-30
Documents
Cessation of a person with significant control
Date: 05 Nov 2018
Action Date: 30 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-30
Psc name: Caroline Taylor
Documents
Termination secretary company with name termination date
Date: 05 Nov 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Margaret Fenwick
Termination date: 2018-09-30
Documents
Termination director company with name termination date
Date: 05 Nov 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-30
Officer name: Susan Margaret Fenwick
Documents
Cessation of a person with significant control
Date: 05 Nov 2018
Action Date: 30 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-30
Psc name: Susan Fenwick
Documents
Appoint person director company with name date
Date: 25 Jun 2018
Action Date: 25 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-25
Officer name: Mr Eugene Van Jarsveldt
Documents
Change person director company with change date
Date: 18 Jun 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: M Marianne Evelyn Bannatyne
Change date: 2018-06-15
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Address
Type: AD01
New address: Mansley Centre Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NQ
Change date: 2018-06-15
Old address: Flat 14 Bancroft Place Stratford upon Avon CV37 6YZ
Documents
Appoint person director company with name date
Date: 17 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-14
Officer name: M Marianne Evelyn Bannatyne
Documents
Accounts with accounts type micro entity
Date: 16 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Notification of a person with significant control
Date: 11 Oct 2017
Action Date: 11 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Eileen Dunn
Notification date: 2017-08-11
Documents
Cessation of a person with significant control
Date: 11 Oct 2017
Action Date: 11 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-11
Psc name: John Carter
Documents
Termination director company with name termination date
Date: 07 Jun 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-06
Officer name: John Carter
Documents
Appoint person director company with name date
Date: 07 Jun 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Eileen Dunn
Appointment date: 2017-06-06
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Accounts with accounts type dormant
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Accounts with accounts type total exemption small
Date: 02 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Accounts with accounts type total exemption small
Date: 16 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Gazette filings brought up to date
Date: 21 Sep 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Termination director company
Date: 08 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 07 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-07
Documents
Termination director company with name
Date: 04 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Tunstall
Documents
Change person director company with change date
Date: 04 Nov 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Carter
Change date: 2010-09-07
Documents
Change person director company with change date
Date: 04 Nov 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-07
Officer name: Susan Margaret Fenwick
Documents
Change person director company with change date
Date: 04 Nov 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Caroline Taylor
Change date: 2010-09-07
Documents
Appoint person director company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adam Fenwick
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 07 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-07
Documents
Accounts with accounts type total exemption small
Date: 08 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/08; full list of members
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director thomas edmonds
Documents
Accounts with accounts type total exemption small
Date: 14 May 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/06; full list of members
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 09 May 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 12 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 16 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/04; no change of members
Documents
Legacy
Date: 19 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/03; no change of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 17 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/02; full list of members
Documents
Legacy
Date: 19 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 19/08/02 from: flat 6 bancroft place stratford upon avon warwickshire CV37 6YZ
Documents
Legacy
Date: 19 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/01; change of members
Documents
Legacy
Date: 24 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 24/09/01 from: tylers croft 188 loxley road stratford upon avon warwickshire CV37 7DU
Documents
Accounts with accounts type small
Date: 21 Jun 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 19 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
THE MALTINGS,CARDIFF,CF24 5EZ
Number: | 08329851 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTER FARM, WESTERTON AVENUE,GLASGOW,G76 8JU
Number: | SC172433 |
Status: | ACTIVE |
Category: | Private Limited Company |
C.D.L.CONSTRUCTION COMPANY LIMITED
OURY CLARK,SLOUGH,SL1 1PG
Number: | 00238057 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3 MONTPELIER AVENUE,BEXLEY,DA5 3AP
Number: | 08042182 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HILL HOUSE FARM SINGLETON ROAD,PRESTON,PR4 3JJ
Number: | 08944190 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO1 PARKSIDE COURT,LICHFIELD,WS13 7FE
Number: | 11724369 |
Status: | ACTIVE |
Category: | Private Limited Company |