Company Information for GLENDALE CROSSING PLACES TRUST
3 GROSVENOR TERRACE, ALNWICK, NORTHUMBERLAND, NE66 1LG,
|
Company Registration Number
07211672
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
GLENDALE CROSSING PLACES TRUST | ||
Legal Registered Office | ||
3 GROSVENOR TERRACE ALNWICK NORTHUMBERLAND NE66 1LG Other companies in NE71 | ||
Previous Names | ||
|
Charity Number | 1139059 |
---|---|
Charity Address | BURNSIDE, WEST HORTON, WOOLER, NE71 6EZ |
Charter |
Company Number | 07211672 | |
---|---|---|
Company ID Number | 07211672 | |
Date formed | 2010-04-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 31/08/2021 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts |
Last Datalog update: | 2021-03-05 12:36:29 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALASTAIR MACBETH CONN |
||
GODFREY PAUL REVILL |
||
ALISON RIDDELL |
||
ROY SEARLE |
||
IAN RICHARD SIMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE ELIZABETH PANNELL |
Director | ||
NEIL CROSBIE |
Director | ||
JOHN SINGLETON |
Director | ||
NEIL CROSBIE |
Director | ||
LINDA ELIZABETH GARDHAM |
Director | ||
PAUL EDWARD WAITE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TYNE & WEAR FOUNDATION LIMITED | Director | 2017-03-22 | CURRENT | 2000-04-13 | Active | |
COMMUNITY FOUNDATION SERVING TYNE & WEAR AND NORTHUMBERLAND | Director | 2009-11-10 | CURRENT | 1988-07-04 | Active | |
THE NORTHERN BAPTIST ASSOCIATION | Director | 2012-05-26 | CURRENT | 2001-12-14 | Active | |
NORTHUMBRIAN LTD | Director | 2003-08-14 | CURRENT | 2003-08-14 | Active | |
NORTH LAKES FOODS LIMITED | Director | 2016-09-09 | CURRENT | 2002-05-30 | Active | |
BGRP LIMITED | Director | 2016-04-28 | CURRENT | 2005-04-14 | Active | |
B & S (RENTALS) LIMITED | Director | 2016-04-01 | CURRENT | 1992-02-19 | Active | |
GREENCROFT MILK SUPPLIES LIMITED | Director | 2016-04-01 | CURRENT | 1994-05-17 | Active | |
THE NEWCASTLE UPON TYNE ROYAL GRAMMAR SCHOOL | Director | 2012-11-09 | CURRENT | 2006-01-03 | Active |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/20 FROM 18 Blackthorn Road Northallerton North Yorkshire DL7 8WB England | |
CH01 | Director's details changed for Rev Roy Searle on 2020-12-23 | |
AA01 | Current accounting period shortened from 31/12/20 TO 30/11/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/18 FROM 12 High Street Wooler Northumberland NE71 6BY England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH PANNELL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS JANE ELIZABETH PANNELL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address 12 High Street Wooler Northumberland NE71 6BY | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/15 FROM Burnside West Horton Wooler Northumberland NE71 6EZ | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL CROSBIE | |
AP01 | DIRECTOR APPOINTED MR GODFREY PAUL REVILL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN RICHARD SIMPSON | |
AP01 | DIRECTOR APPOINTED MR NEIL CROSBIE | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/04/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SINGLETON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA GARDHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL CROSBIE | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REVEREND JOHN SINGLETON / 12/09/2012 | |
AR01 | 01/04/12 NO MEMBER LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 12 HIGH STREET WOOLER NE71 6BY UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WAITE | |
AR01 | 01/04/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED REVEREND LINDA ELIZABETH GARDHAM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
AP01 | DIRECTOR APPOINTED MRS ALISON RIDDELL | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | PREVSHO FROM 30/04/2011 TO 31/12/2010 | |
AP01 | DIRECTOR APPOINTED REVEREND JOHN SINGLETON | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR MACBETH CONN | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 26/10/2010 | |
RES01 | ADOPT ARTICLES 26/10/2010 | |
RES01 | ADOPT ARTICLES 24/05/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
NE01 | EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME | |
CERTNM | COMPANY NAME CHANGED GLENDALE CROSSING PLACES TRUST LTD CERTIFICATE ISSUED ON 13/04/10 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.81 | 94 |
MortgagesNumMortOutstanding | 0.64 | 91 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations
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 CROSSING PLACES TRUST
The top companies supplying to UK government with the same SIC code (94910 - Activities of religious organizations) as GLENDALE CROSSING PLACES TRUST are:
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. |