Company NameGlendale Engineering (Milfield) Limited
Company StatusActive
Company Number01815080
CategoryPrivate Limited Company
Incorporation Date10 May 1984(39 years, 12 months ago)
Previous NameHarvestvain Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Gordon Andrew Wilson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Azets Bulman House, Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Graeme Stuart Wilson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Brenkley Way Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Secretary NameMr Gordon Andrew Wilson
NationalityBritish
StatusCurrent
Appointed06 November 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Azets Bulman House, Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Paul McKenna
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2015(30 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Azets Bulman House, Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Richard John Wilson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2016(32 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressC/O Azets Bulman House, Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS

Contact

Websiteglendaleengineering.co.uk
Email address[email protected]
Telephone01668 281464
Telephone regionBamburgh

Location

Registered AddressC/O Azets Bulman House, Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

856 at £1G.a. Wilson
49.88%
Ordinary
856 at £1G.s. Wilson
49.88%
Ordinary
1 at £1G.a. Wilson
0.06%
Non Equity Redeemable A
1 at £1G.s. Wilson
0.06%
Non Equity Redeemable C
1 at £1Mrs J.e. Wilson
0.06%
Non Equity Redeemable D
1 at £1Mrs S.m. Wilson
0.06%
Non Equity Redeemable B

Financials

Year2014
Net Worth£1,125,115
Cash£5,387
Current Liabilities£1,232,852

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

31 March 2021Delivered on: 13 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 January 2015Delivered on: 22 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat 18, 3 carmichael place edinburgh t/no MID134144.
Outstanding
29 May 2007Delivered on: 1 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 January 2007Delivered on: 6 February 2007
Satisfied on: 21 November 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 April 1988Delivered on: 4 May 1988
Satisfied on: 21 November 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece of land with outbuildings erected thereon at milfield wooler northumberland.
Fully Satisfied

Filing History

20 March 2024Director's details changed for Mr Gordon Andrew Wilson on 15 March 2024 (2 pages)
20 March 2024Change of details for Mr Gordon Andrew Wilson as a person with significant control on 15 March 2024 (2 pages)
15 March 2024Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England to C/O Azets Bulman House, Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 March 2024 (1 page)
17 November 2023Satisfaction of charge 018150800005 in full (1 page)
7 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
30 June 2023Change of details for Mr Graeme Stuart Wilson as a person with significant control on 29 May 2023 (2 pages)
29 June 2023Director's details changed for Mr Graeme Stewart Wilson on 29 June 2023 (2 pages)
7 June 2023Full accounts made up to 31 October 2022 (30 pages)
11 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
11 March 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
5 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
13 April 2021Registration of charge 018150800005, created on 31 March 2021 (42 pages)
25 February 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
4 January 2021Confirmation statement made on 6 November 2020 with no updates (3 pages)
4 January 2021Director's details changed for Mr Paul Mckenna on 18 December 2020 (2 pages)
16 November 2020Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP to 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 16 November 2020 (1 page)
18 March 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
20 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
26 July 2019Memorandum and Articles of Association (7 pages)
28 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
26 June 2019Statement of capital following an allotment of shares on 5 June 2019
  • GBP 1,714
(4 pages)
18 June 2019Cancellation of shares. Statement of capital on 5 June 2019
  • GBP 1,712
(4 pages)
18 June 2019Purchase of own shares. (3 pages)
18 June 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authorised to make an off-market purchase of the shares of £1 each 01/06/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 March 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
14 November 2018Confirmation statement made on 6 November 2018 with updates (6 pages)
1 May 2018Secretary's details changed for Mr Gordon Andrew Wilson on 1 May 2018 (1 page)
1 May 2018Director's details changed for Mr Gordon Andrew Wilson on 1 May 2018 (2 pages)
1 May 2018Director's details changed for Mr Graeme Stewart Wilson on 1 May 2018 (2 pages)
12 March 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
7 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
30 March 2017Satisfaction of charge 3 in full (1 page)
30 March 2017Satisfaction of charge 3 in full (1 page)
13 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
13 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
19 December 2016Satisfaction of charge 018150800004 in full (1 page)
19 December 2016Satisfaction of charge 018150800004 in full (1 page)
11 November 2016Confirmation statement made on 6 November 2016 with updates (7 pages)
11 November 2016Confirmation statement made on 6 November 2016 with updates (7 pages)
13 September 2016Appointment of Mr Richard John Wilson as a director on 19 July 2016 (2 pages)
13 September 2016Appointment of Mr Richard John Wilson as a director on 19 July 2016 (2 pages)
22 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,716
(7 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,716
(7 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,716
(7 pages)
2 March 2015Appointment of Mr Paul Mckenna as a director on 13 February 2015 (2 pages)
2 March 2015Appointment of Mr Paul Mckenna as a director on 13 February 2015 (2 pages)
22 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
22 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
22 January 2015Registration of charge 018150800004, created on 20 January 2015 (15 pages)
22 January 2015Registration of charge 018150800004, created on 20 January 2015 (15 pages)
21 November 2014Satisfaction of charge 2 in full (1 page)
21 November 2014Satisfaction of charge 1 in full (1 page)
21 November 2014Satisfaction of charge 1 in full (1 page)
21 November 2014Satisfaction of charge 2 in full (1 page)
10 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,716
(7 pages)
10 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,716
(7 pages)
10 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,716
(7 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,716
(7 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,716
(7 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,716
(7 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
12 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
12 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
12 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
3 May 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
3 May 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
7 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
7 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
7 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
24 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
24 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
9 November 2009Director's details changed for Mr Graeme Stewart Wilson on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (8 pages)
9 November 2009Director's details changed for Mr Gordon Andrew Wilson on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (8 pages)
9 November 2009Director's details changed for Mr Graeme Stewart Wilson on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Gordon Andrew Wilson on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Gordon Andrew Wilson on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (8 pages)
9 November 2009Director's details changed for Mr Graeme Stewart Wilson on 9 November 2009 (2 pages)
20 May 2009Full accounts made up to 31 October 2008 (19 pages)
20 May 2009Full accounts made up to 31 October 2008 (19 pages)
17 November 2008Return made up to 06/11/08; full list of members (5 pages)
17 November 2008Return made up to 06/11/08; full list of members (5 pages)
11 August 2008Full accounts made up to 31 October 2007 (16 pages)
11 August 2008Full accounts made up to 31 October 2007 (16 pages)
9 November 2007Return made up to 06/11/07; full list of members (4 pages)
9 November 2007Return made up to 06/11/07; full list of members (4 pages)
1 June 2007Particulars of mortgage/charge (5 pages)
1 June 2007Particulars of mortgage/charge (5 pages)
10 May 2007Full accounts made up to 31 October 2006 (16 pages)
10 May 2007Full accounts made up to 31 October 2006 (16 pages)
6 February 2007Particulars of mortgage/charge (9 pages)
6 February 2007Particulars of mortgage/charge (9 pages)
23 November 2006Return made up to 06/11/06; full list of members (9 pages)
23 November 2006Return made up to 06/11/06; full list of members (9 pages)
8 November 2006Full accounts made up to 31 October 2005 (14 pages)
8 November 2006Full accounts made up to 31 October 2005 (14 pages)
6 December 2005Return made up to 06/11/05; full list of members (9 pages)
6 December 2005Return made up to 06/11/05; full list of members (9 pages)
29 July 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
29 July 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
18 November 2004Return made up to 06/11/04; full list of members (9 pages)
18 November 2004Return made up to 06/11/04; full list of members (9 pages)
20 May 2004Full accounts made up to 31 October 2003 (14 pages)
20 May 2004Full accounts made up to 31 October 2003 (14 pages)
13 November 2003Return made up to 06/11/03; full list of members (9 pages)
13 November 2003Return made up to 06/11/03; full list of members (9 pages)
3 September 2003Full accounts made up to 31 October 2002 (14 pages)
3 September 2003Full accounts made up to 31 October 2002 (14 pages)
6 December 2002Return made up to 06/11/02; full list of members (8 pages)
6 December 2002Return made up to 06/11/02; full list of members (8 pages)
6 October 2002Full accounts made up to 31 October 2001 (15 pages)
6 October 2002Full accounts made up to 31 October 2001 (15 pages)
1 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2002£ nc 1400/2112 06/03/02 (1 page)
1 August 2002£ nc 1400/2112 06/03/02 (1 page)
22 July 2002Registered office changed on 22/07/02 from: 5 tweed street berwick upon tweed northumberland TD15 1NG (1 page)
22 July 2002Registered office changed on 22/07/02 from: 5 tweed street berwick upon tweed northumberland TD15 1NG (1 page)
13 March 2002Ad 06/03/02--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
13 March 2002Ad 06/03/02--------- £ si 3@1=3 £ ic 1001/1004 (2 pages)
13 March 2002£ nc 1000/1400 06/03/02 (1 page)
13 March 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 March 2002Resolutions
  • RES13 ‐ Alloting shares 06/03/02
(1 page)
13 March 2002Resolutions
  • RES13 ‐ Alloting shares 06/03/02
(1 page)
13 March 2002Ad 06/03/02--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
13 March 2002Ad 06/03/02--------- £ si 3@1=3 £ ic 1001/1004 (2 pages)
13 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 March 2002£ nc 1000/1400 06/03/02 (1 page)
23 November 2001Return made up to 06/11/01; full list of members (6 pages)
23 November 2001Return made up to 06/11/01; full list of members (6 pages)
9 October 2001Accounts for a small company made up to 31 October 2000 (8 pages)
9 October 2001Accounts for a small company made up to 31 October 2000 (8 pages)
2 January 2001Return made up to 06/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2001Return made up to 06/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
17 November 1999Return made up to 06/11/99; full list of members (6 pages)
17 November 1999Return made up to 06/11/99; full list of members (6 pages)
27 August 1999Accounts for a small company made up to 31 October 1998 (8 pages)
27 August 1999Accounts for a small company made up to 31 October 1998 (8 pages)
17 November 1998Return made up to 06/11/98; no change of members (4 pages)
17 November 1998Return made up to 06/11/98; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (8 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (8 pages)
1 December 1997Return made up to 06/11/97; full list of members (6 pages)
1 December 1997Return made up to 06/11/97; full list of members (6 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (10 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (10 pages)
12 November 1996Return made up to 06/11/96; no change of members (4 pages)
12 November 1996Return made up to 06/11/96; no change of members (4 pages)
22 August 1996Registered office changed on 22/08/96 from: 34 hide hill berwick upon tweed TD15 1AB (1 page)
22 August 1996Registered office changed on 22/08/96 from: 34 hide hill berwick upon tweed TD15 1AB (1 page)
21 August 1996Accounts for a small company made up to 31 October 1995 (10 pages)
21 August 1996Accounts for a small company made up to 31 October 1995 (10 pages)
24 November 1995Return made up to 06/11/95; no change of members (4 pages)
24 November 1995Return made up to 06/11/95; no change of members (4 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
15 November 1994Return made up to 06/11/94; full list of members (5 pages)
24 November 1993Return made up to 06/11/93; no change of members (4 pages)
18 November 1992Return made up to 06/11/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 November 1991Return made up to 06/11/91; full list of members (5 pages)
16 June 1991Accounting reference date shortened from 30/09 to 31/10 (1 page)
6 December 1989Return made up to 06/11/89; no change of members (4 pages)
21 November 1988Return made up to 04/11/88; full list of members (4 pages)
4 May 1988Particulars of mortgage/charge (3 pages)
4 May 1988Particulars of mortgage/charge (3 pages)
19 November 1987Return made up to 02/11/87; no change of members (4 pages)
6 November 1986Annual return made up to 27/10/86 (4 pages)
21 August 1986Return made up to 24/10/85; full list of members (4 pages)
3 October 1984Memorandum and Articles of Association (14 pages)
3 October 1984Memorandum and Articles of Association (14 pages)
10 May 1984Incorporation (18 pages)
10 May 1984Incorporation (18 pages)