Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLENDALE COUNTRYSIDE LIMITED
Company Information for

GLENDALE COUNTRYSIDE LIMITED

THE STABLES DUXBURY PARK, DUXBURY HALL ROAD, CHORLEY, PR7 4AT,
Company Registration Number
02121098
Private Limited Company
Active

Company Overview

About Glendale Countryside Ltd
GLENDALE COUNTRYSIDE LIMITED was founded on 1987-04-08 and has its registered office in Chorley. The organisation's status is listed as "Active". Glendale Countryside Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GLENDALE COUNTRYSIDE LIMITED
 
Legal Registered Office
THE STABLES DUXBURY PARK
DUXBURY HALL ROAD
CHORLEY
PR7 4AT
Other companies in PR5
 
Previous Names
SILVANUS SERVICES LIMITED28/12/2007
Filing Information
Company Number 02121098
Company ID Number 02121098
Date formed 1987-04-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 06:00:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLENDALE COUNTRYSIDE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLENDALE COUNTRYSIDE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HARVEY BRUNSKILL
Director 2010-05-05
ERICA LOUISE OATES
Director 2018-03-06
ALEXANDER JEFFREY PATERSON
Director 2018-03-06
MIKE JOHN QUAYLE
Director 2018-01-02
ADRIAN WICKHAM
Director 2018-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY WILLIAM HEWITT
Director 2010-05-05 2018-01-02
ANDREW CHARLES CORCORAN
Director 2012-02-28 2016-03-31
SUSAN GILLIAN MCGRATH
Director 2015-04-01 2016-03-31
ERICA LOUISE OATES
Director 2014-12-03 2016-03-31
NADINE LOON ANGELA NG
Director 2010-05-05 2013-08-23
CAROLYN STOCKDALE
Company Secretary 2008-04-23 2012-06-07
HEATHER ANNE ROSLING
Company Secretary 2010-10-04 2011-07-07
NICOLA JANE MCCABE
Director 2008-08-01 2010-05-05
GRAEME SIBLEY
Director 2008-09-09 2010-01-04
ALAN RALPH POWELL
Director 2008-09-01 2009-12-23
TERENCE PATRICK EDWARD BOWMAN
Company Secretary 2008-07-25 2009-03-31
DAVID RAMSEY ADAM
Director 2000-02-01 2009-03-25
TERENCE PATRICK EDWARD BOWMAN
Company Secretary 2008-01-25 2008-04-23
NORAH JANE JACINTA BURNS
Company Secretary 2007-11-02 2008-01-25
PETER JEFFERY SOLLY
Director 2003-03-20 2007-12-01
RICHARD STUART WATE
Company Secretary 2006-05-11 2007-11-12
ELIZABETH MARY ALLIN
Company Secretary 1998-06-26 2006-05-10
ELIZABETH MARY ALLIN
Director 2001-09-01 2006-05-10
ANN ELIZABETH FREESON
Director 1996-04-03 2003-11-03
ESMOND HAVELOCK MELVILLE HARRIS
Director 1994-05-31 2003-11-03
ROBERT HICKS
Director 1999-04-06 2003-11-03
PETER THOMAS LYDSTON NEWMAN
Director 2000-04-26 2003-11-03
JAMES STUART IAIN LONSDALE
Director 1996-03-18 2001-04-30
MARTIN IVOR EARL
Director 1996-04-03 1998-08-31
ANN ELIZABETH FREESON
Company Secretary 1996-04-03 1998-06-26
MARTIN JOHN MOORES
Director 1994-11-07 1996-03-13
SIMON TRAVERS HUMPHREYS
Company Secretary 1991-09-15 1996-03-11
SIMON TRAVERS HUMPHREYS
Director 1991-09-15 1996-03-11
TIMOTHY BARTEL SMIT
Director 1995-04-18 1996-03-11
GLYN ENGLAND
Director 1991-09-15 1994-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HARVEY BRUNSKILL MAHOOD NURSERIES LIMITED Director 2018-01-02 CURRENT 2014-11-07 Active - Proposal to Strike off
MICHAEL HARVEY BRUNSKILL SILVANUS SERVICES LIMITED Director 2018-01-02 CURRENT 2006-12-14 Active - Proposal to Strike off
MICHAEL HARVEY BRUNSKILL MEREDITHS NURSERIES LIMITED Director 2018-01-02 CURRENT 2013-07-15 Active - Proposal to Strike off
MICHAEL HARVEY BRUNSKILL GLENDALE FACILITIES MANAGEMENT LIMITED Director 2018-01-02 CURRENT 1996-04-26 Active - Proposal to Strike off
MICHAEL HARVEY BRUNSKILL CROXTETH HALL AND COUNTRY PARK LIMITED Director 2017-09-07 CURRENT 2017-09-04 Active - Proposal to Strike off
MICHAEL HARVEY BRUNSKILL NEWMAN TREE MOVERS LIMITED Director 2016-03-31 CURRENT 1962-06-01 Active - Proposal to Strike off
MICHAEL HARVEY BRUNSKILL ECOLOGICAL SCIENCES LIMITED Director 2016-03-31 CURRENT 1993-09-08 Active
MICHAEL HARVEY BRUNSKILL CIVIC TREE CARE LIMITED Director 2016-03-31 CURRENT 1963-05-16 Active - Proposal to Strike off
MICHAEL HARVEY BRUNSKILL CIVIC TREES (NURSERIES) LIMITED Director 2016-03-31 CURRENT 1967-06-13 Dissolved 2018-09-11
MICHAEL HARVEY BRUNSKILL CIVIC TREES (TREE MOVERS) LIMITED Director 2016-03-31 CURRENT 1977-11-14 Active - Proposal to Strike off
MICHAEL HARVEY BRUNSKILL R.A. MEREDITH & SON (NURSERIES) LIMITED Director 2010-09-23 CURRENT 2008-07-16 Active
MICHAEL HARVEY BRUNSKILL GLENDALE (SCOTLAND) LIMITED Director 2010-05-05 CURRENT 2000-07-05 Active
MICHAEL HARVEY BRUNSKILL LANDSCAPES SOUTHWEST LIMITED Director 2010-04-29 CURRENT 2001-03-05 Active - Proposal to Strike off
MICHAEL HARVEY BRUNSKILL GLENDALE MANAGED SERVICES LIMITED Director 2010-01-07 CURRENT 2008-10-10 Active
MICHAEL HARVEY BRUNSKILL GLENDALE GROUNDS MANAGEMENT LIMITED Director 2009-01-01 CURRENT 1983-03-04 Active
MICHAEL HARVEY BRUNSKILL GLENDALE LIVERPOOL LIMITED Director 2006-10-13 CURRENT 2006-04-03 Active
ERICA LOUISE OATES GLENDALE GROUNDS MANAGEMENT LIMITED Director 2018-03-06 CURRENT 1983-03-04 Active
ERICA LOUISE OATES GLENDALE MANAGED SERVICES LIMITED Director 2018-02-27 CURRENT 2008-10-10 Active
ERICA LOUISE OATES LANDSCAPES SOUTHWEST LIMITED Director 2009-04-07 CURRENT 2001-03-05 Active - Proposal to Strike off
ERICA LOUISE OATES GLENDALE RECYCLING LIMITED Director 2007-07-26 CURRENT 2007-03-26 Active - Proposal to Strike off
ERICA LOUISE OATES GLENDALE LIVERPOOL LIMITED Director 2006-10-13 CURRENT 2006-04-03 Active
ALEXANDER JEFFREY PATERSON GLENDALE GROUNDS MANAGEMENT LIMITED Director 2018-03-06 CURRENT 1983-03-04 Active
ALEXANDER JEFFREY PATERSON GLENDALE MANAGED SERVICES LIMITED Director 2018-02-01 CURRENT 2008-10-10 Active
MIKE JOHN QUAYLE BSW CONSULTING (EXETER) LIMITED Director 2018-02-27 CURRENT 1996-12-24 Active
MIKE JOHN QUAYLE MAHOOD NURSERIES LIMITED Director 2018-01-02 CURRENT 2014-11-07 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD ENTERTAINMENT LIMITED Director 2018-01-02 CURRENT 2017-10-04 Active - Proposal to Strike off
MIKE JOHN QUAYLE GLENDALE GROUNDS MANAGEMENT LIMITED Director 2018-01-02 CURRENT 1983-03-04 Active
MIKE JOHN QUAYLE ALSTON PROPERTIES LIMITED Director 2018-01-02 CURRENT 2002-05-02 Active
MIKE JOHN QUAYLE GLENDALE RECYCLING LIMITED Director 2018-01-02 CURRENT 2007-03-26 Active - Proposal to Strike off
MIKE JOHN QUAYLE GLENDALE MANAGED SERVICES LIMITED Director 2018-01-02 CURRENT 2008-10-10 Active
MIKE JOHN QUAYLE BUILDING & PROPERTY SERVICES LIMITED Director 2018-01-02 CURRENT 2014-11-21 Active - Proposal to Strike off
MIKE JOHN QUAYLE WEST COUNTRY COMPOST LIMITED Director 2018-01-02 CURRENT 1994-01-13 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD HEALTH & FITNESS LIMITED Director 2018-01-02 CURRENT 2006-02-13 Active
MIKE JOHN QUAYLE THAMESLINK HEALTHCARE LIMITED Director 2018-01-02 CURRENT 2008-05-13 Active - Proposal to Strike off
MIKE JOHN QUAYLE TREELANDS LIMITED Director 2018-01-02 CURRENT 2011-02-07 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD COMMUNITY OUTDOORS LIMITED Director 2018-01-02 CURRENT 2011-03-04 Active - Proposal to Strike off
MIKE JOHN QUAYLE GLENDALE (SCOTLAND) LIMITED Director 2018-01-02 CURRENT 2000-07-05 Active
MIKE JOHN QUAYLE NEWMAN TREE MOVERS LIMITED Director 2018-01-02 CURRENT 1962-06-01 Active - Proposal to Strike off
MIKE JOHN QUAYLE CCL LEISURE LIMITED Director 2018-01-02 CURRENT 1988-03-03 Active
MIKE JOHN QUAYLE HIBERNIAN NURSING AGENCY LIMITED Director 2018-01-02 CURRENT 1988-09-01 Active
MIKE JOHN QUAYLE ECOLOGICAL SCIENCES LIMITED Director 2018-01-02 CURRENT 1993-09-08 Active
MIKE JOHN QUAYLE ECO LOGS LIMITED Director 2018-01-02 CURRENT 1998-07-07 Active - Proposal to Strike off
MIKE JOHN QUAYLE COBLANDS PLANTS LTD Director 2018-01-02 CURRENT 2002-05-02 Active
MIKE JOHN QUAYLE GLENDALE GOLF LIMITED Director 2018-01-02 CURRENT 2002-05-02 Active
MIKE JOHN QUAYLE PARKPLAN INVESTMENTS LIMITED Director 2018-01-02 CURRENT 2003-01-15 Active - Proposal to Strike off
MIKE JOHN QUAYLE DPL HOLDINGS LIMITED Director 2018-01-02 CURRENT 2003-08-08 Active - Proposal to Strike off
MIKE JOHN QUAYLE R.A. MEREDITH & SON (NURSERIES) LIMITED Director 2018-01-02 CURRENT 2008-07-16 Active
MIKE JOHN QUAYLE HEALTHWATCH DONCASTER LIMITED Director 2018-01-02 CURRENT 2013-03-05 Active - Proposal to Strike off
MIKE JOHN QUAYLE COBLANDS LTD Director 2018-01-02 CURRENT 1981-07-13 Active - Proposal to Strike off
MIKE JOHN QUAYLE CIVIC TREE CARE LIMITED Director 2018-01-02 CURRENT 1963-05-16 Active - Proposal to Strike off
MIKE JOHN QUAYLE CIVIC TREES (NURSERIES) LIMITED Director 2018-01-02 CURRENT 1967-06-13 Dissolved 2018-09-11
MIKE JOHN QUAYLE CIVIC TREES (TREE MOVERS) LIMITED Director 2018-01-02 CURRENT 1977-11-14 Active - Proposal to Strike off
MIKE JOHN QUAYLE ON FARM COMPOSTING LIMITED Director 2018-01-02 CURRENT 1998-07-06 Active - Proposal to Strike off
MIKE JOHN QUAYLE GLENDALE COMMUNITY GOLF LIMITED Director 2018-01-02 CURRENT 2010-01-28 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD CONSULTANCY SERVICES LIMITED Director 2017-03-14 CURRENT 2008-04-30 Active - Proposal to Strike off
MIKE JOHN QUAYLE ALSTON ACQUISITIONS LIMITED Director 2014-07-01 CURRENT 2013-04-17 Active
MIKE JOHN QUAYLE ALSTON INVESTMENTS LIMITED Director 2014-07-01 CURRENT 2014-01-09 Active
MIKE JOHN QUAYLE PARKWOOD LEISURE HOLDINGS LIMITED Director 2014-07-01 CURRENT 2014-03-05 Active
MIKE JOHN QUAYLE PARKWOOD LEISURE INVESTMENTS LIMITED Director 2014-05-16 CURRENT 2008-07-17 Active
MIKE JOHN QUAYLE MEREDITHS NURSERIES LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD PROJECT MANAGEMENT LIMITED Director 2011-12-15 CURRENT 1997-03-10 Active
MIKE JOHN QUAYLE GLENDALE FACILITIES MANAGEMENT LIMITED Director 2010-02-26 CURRENT 1996-04-26 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD HOLDINGS LIMITED Director 2009-07-06 CURRENT 1992-07-23 Active
ADRIAN WICKHAM GLENDALE GROUNDS MANAGEMENT LIMITED Director 2018-03-06 CURRENT 1983-03-04 Active
ADRIAN WICKHAM GLENDALE MANAGED SERVICES LIMITED Director 2018-02-21 CURRENT 2008-10-10 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Lead climbers and ArboristsWatfordGlendale is one of the UKs leading green service providers, delivering nine specialist green services. Glendale works with the industrys top experts in2016-01-08
Team ManagerRoss-on-Wye*Team Manager - WPD Tipton* *Salary Dependent on Skill and Competencies* At the forefront of green service provision across the UK since 1989, Glendale2015-12-22
Team ManagerRoss-on-Wye*Team Manager - WPD Birmingham* *Salary Dependent on Skill and Competencies* At the forefront of green service provision across the UK since 1989, Glendale2015-12-22

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-14CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2023-07-03FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-14CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-06-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-08-18AP01DIRECTOR APPOINTED MR ADRIAN CEDRIC WICKHAM
2021-05-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-23AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2020-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-03-03AP01DIRECTOR APPOINTED MR TERENCE ANDREW DOYLE
2020-02-13AUDAUDITOR'S RESIGNATION
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/19 FROM Parkwood House Cuerden Park Berkeley Drive Bamber Bridge Preston Lancs PR5 6BY
2019-05-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WICKHAM
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-05-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-06AP01DIRECTOR APPOINTED MR ALEXANDER JEFFREY PATERSON
2018-03-06AP01DIRECTOR APPOINTED MR ADRIAN WICKHAM
2018-03-06AP01DIRECTOR APPOINTED ERICA LOUISE OATES
2018-02-20CH01Director's details changed for Mr Michael Harvey Brunskill on 2018-02-20
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM HEWITT
2018-01-09AP01DIRECTOR APPOINTED MR MIKE JOHN QUAYLE
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 46842
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MCGRATH
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ERICA OATES
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CORCORAN
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 46842
2015-10-07AR0115/09/15 ANNUAL RETURN FULL LIST
2015-04-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-01AP01DIRECTOR APPOINTED SUSAN GILLIAN MCGRATH
2014-12-03AP01DIRECTOR APPOINTED ERICKA LOUISE OATES
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 46842
2014-09-17AR0115/09/14 ANNUAL RETURN FULL LIST
2014-06-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 021210980007
2013-09-16AR0115/09/13 FULL LIST
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR NADINE NG
2013-08-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-09-18AR0115/09/12 FULL LIST
2012-06-19TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN STOCKDALE
2012-04-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-13AP01DIRECTOR APPOINTED ANDREW CHARLES CORCORAN
2011-09-23AR0115/09/11 FULL LIST
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARVEY BRUNSKILL / 22/07/2011
2011-08-10MISCSECTION 519
2011-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN SMITH / 12/05/2010
2011-07-08TM02APPOINTMENT TERMINATED, SECRETARY HEATHER ROSLING
2011-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-14AP03SECRETARY APPOINTED HEATHER ANNE ROSLING
2010-10-07AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/09
2010-09-20AR0115/09/10 FULL LIST
2010-09-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN SMITH / 09/07/2010
2010-06-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-05-19AP01DIRECTOR APPOINTED MICHAEL HARVEY BRUNSKILL
2010-05-11AP01DIRECTOR APPOINTED ANTHONY WILLIAM HEWITT
2010-05-11AP01DIRECTOR APPOINTED MS NADINE LOON ANGELA NG
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MCCABE
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SUGDEN
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON STEPHENS
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN POWELL
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME SIBLEY
2009-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA WARD
2009-09-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-15363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2009-05-21288aDIRECTOR APPOINTED JESSICA WARD
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS TEMPLE-HEALD
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR DAVID ADAM
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY TERENCE BOWMAN
2009-01-06288aDIRECTOR APPOINTED GRAEME SIBLEY
2008-10-16288aDIRECTOR APPOINTED ALAN RALPH POWELL
2008-09-23288aDIRECTOR APPOINTED SIMON JOHN STUART STEPHENS
2008-09-18363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-09-15288aDIRECTOR APPOINTED PHILIP JOHN DARRALL SUGDEN
2008-08-11288aSECRETARY APPOINTED TERENCE PATRICK EDWARD BOWMAN
2008-08-08288aDIRECTOR APPOINTED NICOLA JANE MCCABE
2008-06-16288bAPPOINTMENT TERMINATED SECRETARY TERENCE BOWMAN
2008-06-16288aSECRETARY APPOINTED CAROLYN SMITH
2008-02-14395PARTICULARS OF MORTGAGE/CHARGE
2008-02-05288aNEW SECRETARY APPOINTED
2008-02-05288bSECRETARY RESIGNED
2008-02-01225ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08
2008-01-25AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-25225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/08/07
2008-01-09395PARTICULARS OF MORTGAGE/CHARGE
2008-01-03288bDIRECTOR RESIGNED
2008-01-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
02 - Forestry and logging
021 - Silviculture and other forestry activities
02100 - Silviculture and other forestry activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1069245 Active Licenced property: SUNNYSIDE ROAD NORTH SUNNYSIDE ROAD DEPOT WESTON-SUPER-MARE GB BS23 3PZ;BROCKLEY COURT FARM PENGUIN BARN ST NICHOLAS WAY BROCKLEY ST NICHOLAS WAY GB BS48 3AU. Correspondance address: DUXBURY HALL ROAD THE COACH HOUSE DUXBURY PARK CHORLEY DUXBURY PARK GB PR7 4AT
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1069245 Active Licenced property: SUNNYSIDE ROAD NORTH SUNNYSIDE ROAD DEPOT WESTON-SUPER-MARE GB BS23 3PZ;BROCKLEY COURT FARM PENGUIN BARN ST NICHOLAS WAY BROCKLEY ST NICHOLAS WAY GB BS48 3AU. Correspondance address: DUXBURY HALL ROAD THE COACH HOUSE DUXBURY PARK CHORLEY DUXBURY PARK GB PR7 4AT
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1069245 Active Licenced property: SUNNYSIDE ROAD NORTH SUNNYSIDE ROAD DEPOT WESTON-SUPER-MARE GB BS23 3PZ;BROCKLEY COURT FARM PENGUIN BARN ST NICHOLAS WAY BROCKLEY ST NICHOLAS WAY GB BS48 3AU. Correspondance address: DUXBURY HALL ROAD THE COACH HOUSE DUXBURY PARK CHORLEY DUXBURY PARK GB PR7 4AT
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1069245 Active Licenced property: SUNNYSIDE ROAD NORTH SUNNYSIDE ROAD DEPOT WESTON-SUPER-MARE GB BS23 3PZ;BROCKLEY COURT FARM PENGUIN BARN ST NICHOLAS WAY BROCKLEY ST NICHOLAS WAY GB BS48 3AU. Correspondance address: DUXBURY HALL ROAD THE COACH HOUSE DUXBURY PARK CHORLEY DUXBURY PARK GB PR7 4AT
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1136603 Active Licenced property: MIDDLEFIELDS INDUSTRIAL ESTATE UNITS 1 & 2 HEDDON WAY SOUTH SHIELDS GB NE34 0NT. Correspondance address: DUXBURY HALL ROAD THE COACH HOUSE CHORLEY GB PR7 4AT
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1135023 Active Licenced property: BRIDGE INDUSTRIAL ESTATE UNIT F SPEKE HALL ROAD LIVERPOOL SPEKE HALL ROAD GB L24 9HB. Correspondance address: DUXBURY HALL ROAD THE COACH HOUSE CHORLEY GB PR7 4AT
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1141696 Active Licenced property: SOUTHALL LANE AIRLINKS GOLF COURSE HOUNSLOW GB TW5 9PE;PETWORTH ROAD AMENITIES DEPOT WITLEY GODALMING WITLEY GB GU8 5QW. Correspondance address: DUXBURY HALL ROAD THE COACH HOUSE DUXBURY PARK CHORLEY DUXBURY PARK GB PR7 4AT
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1136017 Active Licenced property: CATHERINE-DE-BARNES LANE WOODHOUSE FARM CATHERINE-DE-BARNES SOLIHULL CATHERINE-DE-BARNES GB B92 0DJ;PALLETS YARD UNIT 6 EASTBORO WAY NUNEATON EASTBORO WAY GB CV11 6SQ. Correspondance address: DUXBURY HALL ROAD THE COACH HOUSE CHORLEY GB PR7 4AT
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH2005994 Active Licenced property: BROCKLEY COURT FARM PENGUIN BARN ST NICHOLAS WAY BROCKLEY ST NICHOLAS WAY GB BS48 3AU;SUNNYSIDE ROAD NORTH SUNNYSIDE ROAD DEPOT WESTON-SUPER-MARE GB BS23 3PZ. Correspondance address: DUXBURY HALL ROAD THE COACH HOUSE CHORLEY GB PR7 4AT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1111355 Active Licenced property: HILFIELD LANE THE LONDON TREE CENTRE ALDENHAM WATFORD ALDENHAM GB WD25 8DW;NORTH GREETWELL 70 WRAGBY ROAD EAST LINCOLN GB LN2 4PH;CROOKED MILE LANGLEY NURSERY WALTHAM ABBEY GB EN9 2ER. Correspondance address: DUXBURY HALL ROAD THE COACH HOUSE CHORLEY GB PR7 4AT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLENDALE COUNTRYSIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-04 Outstanding SANTANDER UK PLC
RENT DEPOSIT DEED 2013-02-07 Outstanding NORTHERN WAY BUSINESS QUARTER PROPERTIES LIMITED
DEBENTURE 2009-12-21 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2008-02-11 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-01-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-12-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLENDALE COUNTRYSIDE LIMITED

Intangible Assets
Patents
We have not found any records of GLENDALE COUNTRYSIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLENDALE COUNTRYSIDE LIMITED
Trademarks
We have not found any records of GLENDALE COUNTRYSIDE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GLENDALE COUNTRYSIDE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Bexley 2016-8 GBP £2,940
London Borough of Bexley 2016-4 GBP £3,080
Brighton & Hove City Council 2016-1 GBP £296 CAP Transport
Somerset County Council 2015-12 GBP £6,756 Private Contractors & Other Agencies
Brighton & Hove City Council 2015-10 GBP £13,883 CAP Transport
Chesterfield Borough Council 2015-9 GBP £2,168 Garden Assistance Scheme
Brighton & Hove City Council 2015-9 GBP £15,729 CAP Transport
Chesterfield Borough Council 2015-8 GBP £2,848 Garden Assistance Scheme
Chesterfield Borough Council 2015-7 GBP £4,337 Garden Assistance Scheme
Buckinghamshire County Council 2015-7 GBP £1,808 Construction - Grounds including Fees
London Borough of Bexley 2015-7 GBP £6,503
Derbyshire County Council 2015-6 GBP £10,335
Newcastle City Council 2015-6 GBP £33,250 Capital Expenditure
Solihull Metropolitan Borough Council 2015-4 GBP £106,399
Solihull Metropolitan Borough Council 2015-3 GBP £1,796
Surrey County Council 2015-3 GBP £8,975 Upkeep of Grounds
London Borough of Southwark 2015-3 GBP £2,957
Derbyshire County Council 2015-3 GBP £56,916
Sandwell Metroplitan Borough Council 2015-3 GBP £40,894
London Borough of Southwark 2015-2 GBP £20,580
Plymouth City Council 2015-2 GBP £1,680 Private Contractors
Cornwall Council 2015-2 GBP £971 29000C-Communications and Strategy
Solihull Metropolitan Borough Council 2015-2 GBP £37,663
London Borough of Bexley 2015-2 GBP £12,705
Brighton & Hove City Council 2015-2 GBP £21,745 CAP Transport
Surrey County Council 2015-2 GBP £8,064 CE02 Works
Sandwell Metroplitan Borough Council 2015-2 GBP £12,299
London Borough of Bexley 2015-1 GBP £4,805
Solihull Metropolitan Borough Council 2015-1 GBP £21,668
Sandwell Metroplitan Borough Council 2015-1 GBP £23,956
London Borough of Bexley 2014-12 GBP £7,871
Devon County Council 2014-12 GBP £806 Other Contractors (not Main / Term)
Surrey County Council 2014-12 GBP £540 Contractor Payments
Solihull Metropolitan Borough Council 2014-12 GBP £41,076
Sandwell Metroplitan Borough Council 2014-12 GBP £26,127
Plymouth City Council 2014-12 GBP £4,480 Private Contractors
London Borough of Southwark 2014-11 GBP £1,731
Plymouth City Council 2014-11 GBP £5,200 Upkeep Of Grounds
Solihull Metropolitan Borough Council 2014-11 GBP £42,309 Maintenance Of Grounds
Oxfordshire County Council 2014-11 GBP £450 Grounds Maintenance
Devon County Council 2014-10 GBP £997
Solihull Metropolitan Borough Council 2014-10 GBP £65,578 Maintenance Of Grounds
Sandwell Metroplitan Borough Council 2014-10 GBP £8,389
Somerset County Council 2014-10 GBP £1,632 Private Contractors & Other Agencies
Torbay Council 2014-9 GBP £7,517 PUBLIC RIGHTS OF WAY
Solihull Metropolitan Borough Council 2014-9 GBP £45,340 Maintenance Of Grounds
Sandwell Metroplitan Borough Council 2014-9 GBP £26,796
Waverley Borough Council 2014-9 GBP £4,550 Premises
Exeter City Council 2014-8 GBP £1,150
London Borough of Bexley 2014-8 GBP £13,474
Plymouth City Council 2014-8 GBP £4,450
Somerset County Council 2014-8 GBP £2,383 Private Contractors & Other Agencies
Devon County Council 2014-8 GBP £1,823
Sandwell Metroplitan Borough Council 2014-8 GBP £25,704
London Borough of Hillingdon 2014-8 GBP £10,271
Solihull Metropolitan Borough Council 2014-8 GBP £22,129 Maintenance Of Grounds
Somerset County Council 2014-7 GBP £1,486 Private Contractors & Other Agencies
Devon County Council 2014-7 GBP £5,546
Solihull Metropolitan Borough Council 2014-7 GBP £47,162 Maintenance Of Grounds
London Borough of Barking and Dagenham Council 2014-7 GBP £2,500
Sandwell Metroplitan Borough Council 2014-7 GBP £9,331
Surrey County Council 2014-6 GBP £33,551
Waverley Borough Council 2014-6 GBP £1,830 Premises
Solihull Metropolitan Borough Council 2014-6 GBP £13,131 Maintenance Of Grounds
Derbyshire Dales District Council 2014-6 GBP £18,531
Sandwell Metroplitan Borough Council 2014-6 GBP £2,438
Birmingham City Council 2014-6 GBP £1,140
Devon County Council 2014-6 GBP £3,765
Exeter City Council 2014-5 GBP £4,839
Sandwell Metroplitan Borough Council 2014-5 GBP £5,139
Solihull Metropolitan Borough Council 2014-5 GBP £8,278 Maintenance Of Grounds
West Devon Borough Council 2014-5 GBP £640 To fell willow and remove all arisings
Bristol City Council 2014-5 GBP £988
Solihull Metropolitan Borough Council 2014-4 GBP £89,269 Other Contracted Services
Cornwall Council 2014-4 GBP £29,552
Plymouth City Council 2014-4 GBP £70,240
Bath & North East Somerset Council 2014-4 GBP £18,296 Contracts
Waverley Borough Council 2014-4 GBP £2,115 Supplies and Services
Bristol City Council 2014-4 GBP £988
Sandwell Metroplitan Borough Council 2014-4 GBP £55,508
Solihull Metropolitan Borough Council 2014-3 GBP £44,482 Maintenance Of Grounds
Devon County Council 2014-3 GBP £1,863
West Devon Borough Council 2014-3 GBP £940 To carry out emergency call out and clearance of arisings, later removal of storm damaged branches from surrounding trees,
London Borough of Barking and Dagenham Council 2014-3 GBP £5,000
Plymouth City Council 2014-3 GBP £16,970
Waverley Borough Council 2014-3 GBP £1,935 Premises
Buckinghamshire County Council 2014-3 GBP £2,513
Bristol City Council 2014-3 GBP £988
Sandwell Metroplitan Borough Council 2014-3 GBP £18,766
Epsom & Ewell Borough Council 2014-2 GBP £750 Maintenance of memorials
London Borough of Barking and Dagenham Council 2014-2 GBP £1,250
Solihull Metropolitan Borough Council 2014-2 GBP £63,565 Maintenance Of Grounds
Sandwell Metroplitan Borough Council 2014-2 GBP £26,975
Devon County Council 2014-2 GBP £1,346
Northamptonshire County Council 2014-1 GBP £44,886 Premises
Torbay Council 2014-1 GBP £930 PUBLIC RIGHTS OF WAY
Sandwell Metroplitan Borough Council 2014-1 GBP £4,745
Solihull Metropolitan Borough Council 2014-1 GBP £24,037 Maintenance Of Grounds
Plymouth City Council 2014-1 GBP £3,960
Cambridge City Council 2014-1 GBP £4,661
Bristol City Council 2014-1 GBP £3,350
Solihull Metropolitan Borough Council 2013-12 GBP £19,451 Other Contracted Services
London Borough of Barking and Dagenham Council 2013-12 GBP £1,250
London Borough of Bexley 2013-12 GBP £2,268
Sandwell Metroplitan Borough Council 2013-12 GBP £10,370
Bristol City Council 2013-12 GBP £3,350
Plymouth City Council 2013-11 GBP £1,505
Solihull Metropolitan Borough Council 2013-11 GBP £96,318 Other Contracted Services
Sandwell Metroplitan Borough Council 2013-11 GBP £7,183
London Borough of Bexley 2013-10 GBP £36,683
Derbyshire Dales District Council 2013-10 GBP £1,998
Solihull Metropolitan Borough Council 2013-10 GBP £44,528 Maintenance Of Grounds
Trafford Council 2013-10 GBP £5,300
London Borough of Barking and Dagenham Council 2013-10 GBP £3,750
Plymouth City Council 2013-10 GBP £30,420
Sandwell Metroplitan Borough Council 2013-9 GBP £548
Solihull Metropolitan Borough Council 2013-9 GBP £13,950 Maintenance Of Grounds
Plymouth City Council 2013-8 GBP £3,024 Private Contractors
Solihull Metropolitan Borough Council 2013-8 GBP £26,929 Maintenance Of Grounds
Oxfordshire County Council 2013-8 GBP £460
London Borough of Barking and Dagenham Council 2013-8 GBP £2,500
Sandwell Metroplitan Borough Council 2013-8 GBP £1,103
Devon County Council 2013-7 GBP £6,585
Solihull Metropolitan Borough Council 2013-7 GBP £47,967 Maintenance Of Grounds
Derbyshire Dales District Council 2013-7 GBP £7,422
Sandwell Metroplitan Borough Council 2013-7 GBP £982
Plymouth City Council 2013-7 GBP £37,530
Coventry City Council 2013-7 GBP £3,070 [IR] Grounds Non Routine Maintenance
Surrey County Council 2013-6 GBP £31,158
Epsom & Ewell Borough Council 2013-6 GBP £5,275 Maintenance of trees
Oxfordshire County Council 2013-6 GBP £460
Derbyshire Dales District Council 2013-6 GBP £2,188
Bath & North East Somerset Council 2013-5 GBP £593 Contracts
Solihull Metropolitan Borough Council 2013-5 GBP £48,241 Maintenance Of Grounds
Sandwell Metroplitan Borough Council 2013-5 GBP £3,161
Plymouth City Council 2013-4 GBP £10,715 Upkeep Of Grounds
Solihull Metropolitan Borough Council 2013-4 GBP £119,371 Maintenance Of Grounds
West Devon Borough Council 2013-4 GBP £950 Tree works as identified in Tree Survey of 17th January 2013.
London Borough of Barking and Dagenham Council 2013-4 GBP £3,750
Bath & North East Somerset Council 2013-4 GBP £3,674 Contracts
Coventry City Council 2013-4 GBP £3,070 [IR] Grounds Non Routine Maintenance
Northamptonshire County Council 2013-4 GBP £10,250 Premises
Sandwell Metroplitan Borough Council 2013-4 GBP £24,665
Sandwell Metroplitan Borough Council 2013-3 GBP £62,513
Solihull Metropolitan Borough Council 2013-3 GBP £7,518 Maintenance Of Grounds
Solihull Metropolitan Borough Council 2013-2 GBP £25,076 Maintenance Of Grounds
London Borough of Barking and Dagenham Council 2013-2 GBP £2,500
Sandwell Metroplitan Borough Council 2013-2 GBP £10,293
Solihull Metropolitan Borough Council 2013-1 GBP £60,176 Maintenance Of Grounds
Bath & North East Somerset Council 2013-1 GBP £11,692 External Fees
Sandwell Metroplitan Borough Council 2013-1 GBP £1,514
Plymouth City Council 2012-12 GBP £3,780
Solihull Metropolitan Borough Council 2012-12 GBP £220 Other Contracted Services
Sandwell Metroplitan Borough Council 2012-12 GBP £6,337
Solihull Metropolitan Borough Council 2012-11 GBP £24,236 Maintenance Of Grounds
Devon County Council 2012-11 GBP £455
Plymouth City Council 2012-11 GBP £1,120
Sandwell Metroplitan Borough Council 2012-11 GBP £4,863
West Suffolk Council 2012-10 GBP £8,848 Arboricultural Contract
Cambridgeshire County Council 2012-10 GBP £16,878 Rights of Way - vegetation
Solihull Metropolitan Borough Council 2012-10 GBP £72,198 Maintenance Of Grounds
Sandwell Metroplitan Borough Council 2012-10 GBP £4,137
West Suffolk Council 2012-9 GBP £5,747 Arboricultural Contract
Solihull Metropolitan Borough Council 2012-9 GBP £750 Maintenance Of Grounds
Sandwell Metroplitan Borough Council 2012-9 GBP £10,977
West Suffolk Council 2012-8 GBP £5,033 Arboricultural Contract
Solihull Metropolitan Borough Council 2012-8 GBP £32,305 Maintenance Of Grounds
Devon County Council 2012-8 GBP £2,591
Plymouth City Council 2012-8 GBP £7,360
Derbyshire Dales District Council 2012-8 GBP £67,248 Professional Fees
Sandwell Metroplitan Borough Council 2012-8 GBP £5,825
West Suffolk Council 2012-7 GBP £2,216 Arboricultural Contract
Plymouth City Council 2012-7 GBP £1,100
Solihull Metropolitan Borough Council 2012-7 GBP £18,861 Maintenance Of Grounds
Devon County Council 2012-7 GBP £6,369
Sandwell Metroplitan Borough Council 2012-7 GBP £20,092
West Suffolk Council 2012-6 GBP £4,009 Arboricultural Contract
Plymouth City Council 2012-6 GBP £22,400
Sandwell Metroplitan Borough Council 2012-6 GBP £13,669
West Suffolk Council 2012-5 GBP £2,101 Arboricultural Contract
Solihull Metropolitan Borough Council 2012-5 GBP £99,550 Maintenance Of Grounds
Sandwell Metroplitan Borough Council 2012-5 GBP £2,201
West Suffolk Council 2012-4 GBP £3,420 Arboricultural Contract
West Suffolk Councils 2012-4 GBP £3,420
Solihull Metropolitan Borough Council 2012-4 GBP £43,010 Maintenance Of Grounds
Rotherham Metropolitan Borough Council 2012-4 GBP £4,412
West Suffolk Council 2012-3 GBP £3,100 Arboricultural Contract
West Suffolk Councils 2012-3 GBP £3,100
Rotherham Metropolitan Borough Council 2012-3 GBP £120,511
Oxfordshire County Council 2012-3 GBP £1,397 Capital Expenditure
Hastings Borough Council 2012-3 GBP £6,466 Payments To Private Cntractors
Plymouth City Council 2012-3 GBP £21,240
Solihull Metropolitan Borough Council 2012-3 GBP £1,645 Other Contracted Services
Sandwell Metroplitan Borough Council 2012-3 GBP £47,028
West Suffolk Council 2012-2 GBP £7,096 Arboricultural Contract
Solihull Metropolitan Borough Council 2012-2 GBP £69,815 Maintenance Of Grounds
Rotherham Metropolitan Borough Council 2012-2 GBP £28,387
Sandwell Metroplitan Borough Council 2012-2 GBP £7,134
West Suffolk Council 2012-1 GBP £2,185 Arboricultural Contract
Rotherham Metropolitan Borough Council 2012-1 GBP £24,187
Solihull Metropolitan Borough Council 2012-1 GBP £940 Other Contracted Services
Rotherham Metropolitan Borough Council 2011-12 GBP £27,424
Solihull Metropolitan Borough Council 2011-12 GBP £25,482 Other Contracted Services
Sandwell Metroplitan Borough Council 2011-12 GBP £5,716
Rotherham Metropolitan Borough Council 2011-11 GBP £19,688
Solihull Metropolitan Borough Council 2011-11 GBP £62,955 Maintenance Of Grounds
Sandwell Metroplitan Borough Council 2011-11 GBP £3,724
Cambridgeshire County Council 2011-10 GBP £15,933 Rights of Way - vegetation
West Suffolk Council 2011-10 GBP £1,345 Arboricultural Contract
Solihull Metropolitan Borough Council 2011-10 GBP £5,762 Maintenance Of Grounds
Rotherham Metropolitan Borough Council 2011-10 GBP £26,580
Sandwell Metroplitan Borough Council 2011-10 GBP £6,171
West Suffolk Council 2011-9 GBP £729 Arboricultural Contract
Rotherham Metropolitan Borough Council 2011-9 GBP £17,620
Solihull Metropolitan Borough Council 2011-9 GBP £87,751 Maintenance Of Grounds
Sandwell Metroplitan Borough Council 2011-9 GBP £1,196
Devon County Council 2011-9 GBP £430
Solihull Metropolitan Borough Council 2011-8 GBP £23,483 Other Contracted Services
West Suffolk Council 2011-8 GBP £5,341 Arboricultural Contract
Rotherham Metropolitan Borough Council 2011-8 GBP £23,481
Cambridgeshire County Council 2011-8 GBP £16,200 Rights of Way - vegetation
Sandwell Metroplitan Borough Council 2011-8 GBP £1,265
West Suffolk Council 2011-7 GBP £4,585 Arboricultural Contract
Rotherham Metropolitan Borough Council 2011-7 GBP £13,962
Sandwell Metroplitan Borough Council 2011-7 GBP £2,320
Solihull Metropolitan Borough Council 2011-7 GBP £12,511 Maintenance Of Grounds
West Suffolk Council 2011-6 GBP £3,535 Arboricultural Contract
Somerset County Council 2011-6 GBP £2,131 Private Contractors & Other Agencies
Solihull Metropolitan Borough Council 2011-6 GBP £2,140 Maintenance Of Grounds
Rotherham Metropolitan Borough Council 2011-6 GBP £24,161
Sandwell Metroplitan Borough Council 2011-6 GBP £4,980
West Suffolk Council 2011-5 GBP £4,899 Arboricultural Contract
Rotherham Metropolitan Borough Council 2011-5 GBP £2,749
Sandwell Metroplitan Borough Council 2011-5 GBP £4,813
Solihull Metropolitan Borough Council 2011-4 GBP £108,820 Maintenance Of Grounds
Rotherham Metropolitan Borough Council 2011-4 GBP £4,817
Lewes District Council 2011-4 GBP £1,751
Sandwell Metroplitan Borough Council 2011-4 GBP £1,053
Brighton and Hove City Council 2011-3 GBP £6,411
Rotherham Metropolitan Borough Council 2011-3 GBP £37,921
Sandwell Metroplitan Borough Council 2011-3 GBP £28,205
Solihull Metropolitan Borough Council 2011-3 GBP £36,720 Maintenance Of Grounds
Rotherham Metropolitan Borough Council 2011-2 GBP £11,301
Solihull Metropolitan Borough Council 2011-2 GBP £31,119 Maintenance Of Grounds
Sandwell Metroplitan Borough Council 2011-2 GBP £15,534
Rotherham Metropolitan Borough Council 2011-1 GBP £735
Sandwell Metroplitan Borough Council 2011-1 GBP £13,323
Solihull Metropolitan Borough Council 2011-1 GBP £21,610 Maintenance Of Grounds
Rotherham Metropolitan Borough Council 2010-12 GBP £3,249 Environment & Development Services
Solihull Metropolitan Borough Council 2010-12 GBP £34,955 Maintenance Of Grounds
Sandwell Metroplitan Borough Council 2010-12 GBP £12,295
Lewes District Council 2010-11 GBP £8,569
Solihull Metropolitan Borough Council 2010-11 GBP £42,125 Maintenance Of Grounds
Cambridgeshire County Council 2010-11 GBP £15,276 Rights of Way - vegetation
Sandwell Metroplitan Borough Council 2010-11 GBP £4,409
Solihull Metropolitan Borough Council 2010-10 GBP £51,845 Maintenance Of Grounds
Solihull Metropolitan Borough Council 2010-9 GBP £24,653 Maintenance Of Grounds
Brighton and Hove City Council 2010-8 GBP £5,884
Cambridgeshire County Council 2010-8 GBP £30,440 Rights of Way - vegetation
Brighton and Hove City Council 2010-5 GBP £29,755
Brighton and Hove City Council 2010-4 GBP £29,732
Bath & North East Somerset Council 0-0 GBP £3,392 Contracts
Coventry City Council 0-0 GBP £7,529 Trees & Shrubs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GLENDALE COUNTRYSIDE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLENDALE COUNTRYSIDE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLENDALE COUNTRYSIDE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.