Company NameGliderol Garage & Industrial Doors Limited
Company StatusActive
Company Number02076659
CategoryPrivate Limited Company
Incorporation Date24 November 1986(37 years, 5 months ago)
Previous NamesMoneyprice Limited and Gliderol Roller Doors Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Steven Mark Roberts
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2015(28 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address. Kitching Road
North West Industrial Estate
Peterlee
County Durham
SR8 2HP
Director NameMr Daniel Richard Summerfield
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2015(28 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address. Kitching Road
North West Industrial Estate
Peterlee
County Durham
SR8 2HP
Director NameMr Roy William Sinclair
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2016(29 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address. Kitching Road
North West Industrial Estate
Peterlee
County Durham
SR8 2HP
Director NameWarwick John Lumbers
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityAustralian
StatusResigned
Appointed17 December 1991(5 years after company formation)
Appointment Duration21 years, 6 months (resigned 18 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavy Drive
North West Industrial Estate
Peterlee
Co Durham
SR8 2JF
Director NameJohn David Rich
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(5 years after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Correspondence Address18 West Park Road
Cleadon
Sunderland
Tyne & Wear
SR6 7RR
Secretary NameDorothy Hulley
NationalityBritish
StatusResigned
Appointed17 December 1991(5 years after company formation)
Appointment Duration5 years, 5 months (resigned 03 June 1997)
RoleCompany Director
Correspondence Address16 East Dean Way
Peterlee
Durham
SR8 5TG
Director NameBenjamin Peter Lumbers
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 1996(9 years, 1 month after company formation)
Appointment Duration19 years, 9 months (resigned 14 October 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavy Drive
North West Industrial Estate
Peterlee
Co Durham
SR8 2JF
Secretary NameRaymond Ernest Gowan
NationalityBritish
StatusResigned
Appointed03 June 1997(10 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address4 Egerton Close
Norton
Stockton On Tees
TS20 1SX
Secretary NamePeter Newton
NationalityBritish
StatusResigned
Appointed01 May 2002(15 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 April 2013)
RoleNational Sales Manager
Correspondence AddressDavy Drive
North West Industrial Estate
Peterlee
Co Durham
SR8 2JF
Director NamePeter William O'Laoughlin
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(21 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavy Drive
North West Industrial Estate
Peterlee
Co Durham
SR8 2JF
Secretary NameMr Peter Newton
StatusResigned
Appointed13 September 2013(26 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 March 2016)
RoleCompany Director
Correspondence AddressDavy Drive
North West Industrial Estate
Peterlee
Co Durham
SR8 2JF
Director NameMr Andrew David Dick
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(28 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address. Kitching Road
North West Industrial Estate
Peterlee
County Durham
SR8 2HP

Contact

Websitegliderol.co.uk
Telephone0191 5180455
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address. Kitching Road
North West Industrial Estate
Peterlee
County Durham
SR8 2HP
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishEasington Village
WardEasington
Built Up AreaPeterlee

Shareholders

1.1k at £1Clearswing Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,019,642
Cash£83,548
Current Liabilities£632,369

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 December 2023 (4 months, 3 weeks ago)
Next Return Due26 December 2024 (7 months, 3 weeks from now)

Charges

6 October 2013Delivered on: 24 October 2013
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 September 2013Delivered on: 5 October 2013
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 October 2017Delivered on: 27 October 2017
Persons entitled: Steven Mark Roberts as Security Trustee

Classification: A registered charge
Outstanding
14 October 2015Delivered on: 20 October 2015
Persons entitled: Pendingpromise Limited

Classification: A registered charge
Outstanding
2 May 2007Delivered on: 11 May 2007
Satisfied on: 24 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment being decoller 1 s/no GL01-il-001, decoller 2 s/no GL01-il-002, guillotine 1 s/no GL01-il-003 (for further details of chattels charged please see schedule to form 395). see the mortgage charge document for full details.
Fully Satisfied
31 March 2003Delivered on: 3 April 2003
Satisfied on: 24 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over the l/h property k/a site no EP181/4 davy drive north west industrial estate peterlee county durham. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
28 May 2002Delivered on: 30 May 2002
Satisfied on: 24 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of assignment of performance bond
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All interests and rights of the company under a performance bond dated 25/4/2002.
Fully Satisfied
28 May 2002Delivered on: 30 May 2002
Satisfied on: 24 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of assignment of agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights,title and interest in and to a building agreement dated 18/4/2002. see the mortgage charge document for full details.
Fully Satisfied
5 March 2002Delivered on: 15 March 2002
Satisfied on: 24 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland

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 June 1997Delivered on: 18 July 1997
Satisfied on: 5 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
10 January 2014Delivered on: 15 January 2014
Satisfied on: 20 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
21 September 1988Delivered on: 28 September 1988
Satisfied on: 20 June 1998
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: (Including trade fixtures). 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

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (12 pages)
18 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
14 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
18 February 2022Termination of appointment of Andrew David Dick as a director on 18 February 2022 (1 page)
13 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
3 November 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
28 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
14 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
5 December 2019Director's details changed for Mr Roy William Sinclair on 15 November 2019 (2 pages)
5 December 2019Change of details for Mr Roy William Sinclair as a person with significant control on 15 November 2019 (2 pages)
27 June 2019Second filing for the notification of Mr Roy William Sinclair as a person with significant control (7 pages)
9 April 2019Cessation of Panacea Standa Holdings Limited as a person with significant control on 2 April 2019 (1 page)
9 April 2019Cessation of Andrew David Dick as a person with significant control on 2 April 2019 (1 page)
9 April 2019Notification of Roy William Sinclair as a person with significant control on 2 April 2019
  • ANNOTATION Clarification a second filed PSC01 was registered on 27/06/2019.
(3 pages)
9 April 2019Cessation of Daniel Richard Summerfield as a person with significant control on 2 April 2019 (1 page)
9 April 2019Notification of Gliderol Holdings Limited as a person with significant control on 2 April 2019 (2 pages)
9 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
13 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
18 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
14 December 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
14 December 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
8 December 2017Notification of Daniel Richard Summerfield as a person with significant control on 17 October 2017 (2 pages)
8 December 2017Notification of Daniel Richard Summerfield as a person with significant control on 17 October 2017 (2 pages)
7 December 2017Cessation of Gliderol Development Capital Limited as a person with significant control on 17 October 2017 (1 page)
7 December 2017Notification of Panacea Standa Holdings Limited as a person with significant control on 17 October 2017 (2 pages)
7 December 2017Change of details for Mr Steven Mark Roberts as a person with significant control on 16 October 2017 (2 pages)
7 December 2017Notification of Panacea Standa Holdings Limited as a person with significant control on 17 October 2017 (2 pages)
7 December 2017Change of details for Mr Andrew David Dick as a person with significant control on 17 October 2017 (2 pages)
7 December 2017Change of details for Mr Andrew David Dick as a person with significant control on 17 October 2017 (2 pages)
7 December 2017Change of details for Mr Steven Mark Roberts as a person with significant control on 16 October 2017 (2 pages)
7 December 2017Cessation of Gliderol Development Capital Limited as a person with significant control on 17 October 2017 (1 page)
27 October 2017Registration of charge 020766590012, created on 17 October 2017 (33 pages)
27 October 2017Registration of charge 020766590012, created on 17 October 2017 (33 pages)
16 October 2017Satisfaction of charge 020766590009 in full (1 page)
16 October 2017Satisfaction of charge 020766590009 in full (1 page)
10 October 2017Satisfaction of charge 020766590011 in full (1 page)
10 October 2017Satisfaction of charge 020766590011 in full (1 page)
29 April 2017Statement of capital following an allotment of shares on 7 April 2017
  • GBP 1,099
(4 pages)
29 April 2017Statement of capital following an allotment of shares on 7 April 2017
  • GBP 1,099
(4 pages)
26 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
26 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
1 March 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
1 March 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
19 December 2016Confirmation statement made on 12 December 2016 with updates (8 pages)
19 December 2016Confirmation statement made on 12 December 2016 with updates (8 pages)
1 December 2016Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page)
1 December 2016Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page)
11 July 2016Registered office address changed from Davy Drive North West Industrial Estate Peterlee Co Durham SR8 2JF to . Kitching Road North West Industrial Estate Peterlee County Durham SR8 2HP on 11 July 2016 (1 page)
11 July 2016Registered office address changed from Davy Drive North West Industrial Estate Peterlee Co Durham SR8 2JF to . Kitching Road North West Industrial Estate Peterlee County Durham SR8 2HP on 11 July 2016 (1 page)
11 March 2016Termination of appointment of Peter Newton as a secretary on 11 March 2016 (1 page)
11 March 2016Termination of appointment of Peter Newton as a secretary on 11 March 2016 (1 page)
18 January 2016Appointment of Mr Roy William Sinclair as a director on 8 January 2016 (2 pages)
18 January 2016Appointment of Mr Roy William Sinclair as a director on 8 January 2016 (2 pages)
15 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,098
(4 pages)
15 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,098
(4 pages)
11 November 2015Appointment of Mr Daniel Richard Summerfield as a director on 14 October 2015 (2 pages)
11 November 2015Appointment of Mr Daniel Richard Summerfield as a director on 14 October 2015 (2 pages)
11 November 2015Termination of appointment of Benjamin Peter Lumbers as a director on 14 October 2015 (1 page)
11 November 2015Termination of appointment of Benjamin Peter Lumbers as a director on 14 October 2015 (1 page)
11 November 2015Appointment of Mr Steven Mark Roberts as a director on 14 October 2015 (2 pages)
11 November 2015Appointment of Mr Andrew David Dick as a director on 14 October 2015 (2 pages)
11 November 2015Appointment of Mr Steven Mark Roberts as a director on 14 October 2015 (2 pages)
11 November 2015Appointment of Mr Andrew David Dick as a director on 14 October 2015 (2 pages)
3 November 2015Resolutions
  • RES13 ‐ Company business 14/10/2015
(3 pages)
3 November 2015Resolutions
  • RES13 ‐ Company business 14/10/2015
  • RES13 ‐ Company business 14/10/2015
(3 pages)
20 October 2015Registration of charge 020766590011, created on 14 October 2015 (51 pages)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
20 October 2015Satisfaction of charge 020766590010 in full (4 pages)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
20 October 2015Registration of charge 020766590011, created on 14 October 2015 (51 pages)
20 October 2015Satisfaction of charge 020766590010 in full (4 pages)
24 June 2015Satisfaction of charge 7 in full (1 page)
24 June 2015Satisfaction of charge 4 in full (1 page)
24 June 2015Satisfaction of charge 6 in full (2 pages)
24 June 2015Satisfaction of charge 3 in full (1 page)
24 June 2015Satisfaction of charge 3 in full (1 page)
24 June 2015Satisfaction of charge 6 in full (2 pages)
24 June 2015Satisfaction of charge 4 in full (1 page)
24 June 2015Satisfaction of charge 7 in full (1 page)
24 June 2015Satisfaction of charge 5 in full (1 page)
24 June 2015Satisfaction of charge 5 in full (1 page)
28 April 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
28 April 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
18 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,098
(3 pages)
18 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,098
(3 pages)
3 April 2014Accounts for a medium company made up to 30 June 2013 (19 pages)
3 April 2014Accounts for a medium company made up to 30 June 2013 (19 pages)
15 January 2014Registration of charge 020766590010 (19 pages)
15 January 2014Registration of charge 020766590010 (19 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,098
(3 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,098
(3 pages)
24 October 2013Registration of charge 020766590009 (43 pages)
24 October 2013Registration of charge 020766590009 (43 pages)
5 October 2013Registration of charge 020766590008 (24 pages)
5 October 2013Registration of charge 020766590008 (24 pages)
23 September 2013Appointment of Mr Peter Newton as a secretary (1 page)
23 September 2013Appointment of Mr Peter Newton as a secretary (1 page)
13 August 2013Termination of appointment of Warwick Lumbers as a director (1 page)
13 August 2013Termination of appointment of Warwick Lumbers as a director (1 page)
1 July 2013Termination of appointment of Peter O'laoughlin as a director (1 page)
1 July 2013Termination of appointment of Peter O'laoughlin as a director (1 page)
16 May 2013Accounts for a medium company made up to 30 June 2012 (20 pages)
16 May 2013Accounts for a medium company made up to 30 June 2012 (20 pages)
17 April 2013Termination of appointment of Peter Newton as a secretary (1 page)
17 April 2013Termination of appointment of Peter Newton as a secretary (1 page)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
26 March 2012Accounts for a medium company made up to 30 June 2011 (20 pages)
26 March 2012Accounts for a medium company made up to 30 June 2011 (20 pages)
16 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
24 June 2011Accounts for a medium company made up to 30 June 2010 (20 pages)
24 June 2011Accounts for a medium company made up to 30 June 2010 (20 pages)
15 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
6 April 2010Full accounts made up to 30 June 2009 (17 pages)
6 April 2010Full accounts made up to 30 June 2009 (17 pages)
16 December 2009Director's details changed for Warwick John Lumbers on 12 December 2009 (2 pages)
16 December 2009Secretary's details changed for Peter Newton on 12 December 2009 (1 page)
16 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Peter William O'laoughlin on 12 December 2009 (2 pages)
16 December 2009Director's details changed for Warwick John Lumbers on 12 December 2009 (2 pages)
16 December 2009Director's details changed for Benjamin Peter Lumbers on 12 December 2009 (2 pages)
16 December 2009Secretary's details changed for Peter Newton on 12 December 2009 (1 page)
16 December 2009Director's details changed for Benjamin Peter Lumbers on 12 December 2009 (2 pages)
16 December 2009Director's details changed for Peter William O'laoughlin on 12 December 2009 (2 pages)
16 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
23 April 2009Accounts for a medium company made up to 30 June 2008 (27 pages)
23 April 2009Accounts for a medium company made up to 30 June 2008 (27 pages)
12 December 2008Return made up to 12/12/08; full list of members (4 pages)
12 December 2008Return made up to 12/12/08; full list of members (4 pages)
5 December 2008Director appointed peter william o'laoughlin (2 pages)
5 December 2008Director appointed peter william o'laoughlin (2 pages)
19 May 2008Accounts for a medium company made up to 30 June 2007 (18 pages)
19 May 2008Accounts for a medium company made up to 30 June 2007 (18 pages)
18 December 2007Return made up to 12/12/07; full list of members (3 pages)
18 December 2007Return made up to 12/12/07; full list of members (3 pages)
9 September 2007Accounts for a medium company made up to 30 June 2006 (18 pages)
9 September 2007Accounts for a medium company made up to 30 June 2006 (18 pages)
11 May 2007Particulars of mortgage/charge (5 pages)
11 May 2007Particulars of mortgage/charge (5 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
12 December 2006Return made up to 12/12/06; full list of members (3 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Return made up to 12/12/06; full list of members (3 pages)
12 December 2006Director's particulars changed (1 page)
31 May 2006Accounts for a medium company made up to 30 June 2005 (22 pages)
31 May 2006Accounts for a medium company made up to 30 June 2005 (22 pages)
12 December 2005Return made up to 12/12/05; full list of members (3 pages)
12 December 2005Return made up to 12/12/05; full list of members (3 pages)
23 March 2005Accounts for a medium company made up to 30 June 2004 (19 pages)
23 March 2005Accounts for a medium company made up to 30 June 2004 (19 pages)
16 December 2004Return made up to 12/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 December 2004Return made up to 12/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 September 2004Company name changed gliderol roller doors LIMITED\certificate issued on 15/09/04 (3 pages)
15 September 2004Company name changed gliderol roller doors LIMITED\certificate issued on 15/09/04 (3 pages)
12 February 2004Full accounts made up to 30 June 2003 (20 pages)
12 February 2004Full accounts made up to 30 June 2003 (20 pages)
10 December 2003Return made up to 12/12/03; full list of members
  • 363(287) ‐ Registered office changed on 10/12/03
(7 pages)
10 December 2003Return made up to 12/12/03; full list of members
  • 363(287) ‐ Registered office changed on 10/12/03
(7 pages)
3 April 2003Particulars of mortgage/charge (4 pages)
3 April 2003Particulars of mortgage/charge (4 pages)
26 February 2003Full accounts made up to 30 June 2002 (17 pages)
26 February 2003Full accounts made up to 30 June 2002 (17 pages)
18 February 2003Return made up to 12/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
18 February 2003Return made up to 12/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
5 February 2003Registered office changed on 05/02/03 from: 1 doxford drive south west industrial estate peterlee co durham SR8 2RL (1 page)
5 February 2003Registered office changed on 05/02/03 from: 1 doxford drive south west industrial estate peterlee co durham SR8 2RL (1 page)
30 May 2002Particulars of mortgage/charge (3 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002New secretary appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
10 April 2002Accounts for a small company made up to 30 June 2001 (8 pages)
10 April 2002Accounts for a small company made up to 30 June 2001 (8 pages)
5 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2002Particulars of mortgage/charge (5 pages)
15 March 2002Particulars of mortgage/charge (5 pages)
13 December 2001Return made up to 12/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 December 2001Return made up to 12/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
10 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
18 December 2000Return made up to 12/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 December 2000Return made up to 12/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 November 2000Accounts for a small company made up to 30 June 1999 (8 pages)
28 November 2000Accounts for a small company made up to 30 June 1999 (8 pages)
10 December 1999Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1999Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
22 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
10 February 1999Return made up to 17/12/98; full list of members (6 pages)
10 February 1999Return made up to 17/12/98; full list of members (6 pages)
20 June 1998Declaration of satisfaction of mortgage/charge (1 page)
20 June 1998Declaration of satisfaction of mortgage/charge (1 page)
4 June 1998Accounts for a small company made up to 30 June 1997 (6 pages)
4 June 1998Accounts for a small company made up to 30 June 1997 (6 pages)
31 December 1997Return made up to 17/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 December 1997Return made up to 17/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
29 June 1997New secretary appointed (2 pages)
29 June 1997New secretary appointed (2 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997Secretary resigned (1 page)
27 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
27 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
11 February 1997Return made up to 17/12/96; no change of members (4 pages)
11 February 1997Return made up to 17/12/96; no change of members (4 pages)
31 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
31 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
11 December 1995Return made up to 17/12/95; full list of members (6 pages)
11 December 1995Return made up to 17/12/95; full list of members (6 pages)
20 October 1995Accounts for a small company made up to 30 June 1994 (6 pages)
20 October 1995Accounts for a small company made up to 30 June 1994 (6 pages)
19 January 1995Return made up to 17/12/94; no change of members (4 pages)
19 January 1995Return made up to 17/12/94; no change of members (4 pages)
19 January 1995Return made up to 17/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
20 December 1993Return made up to 17/12/93; no change of members (4 pages)
20 December 1993Return made up to 17/12/93; no change of members (4 pages)
20 December 1993Return made up to 17/12/93; no change of members (4 pages)
12 May 1993Director resigned (2 pages)
12 May 1993Director resigned (2 pages)
5 January 1993Return made up to 17/12/92; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
5 January 1993Return made up to 17/12/92; full list of members (6 pages)
5 January 1993Return made up to 17/12/92; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
13 December 1991Return made up to 17/12/91; change of members (5 pages)
13 December 1991Return made up to 17/12/91; change of members (5 pages)
13 December 1991Return made up to 17/12/91; change of members (5 pages)
10 July 1991Return made up to 21/03/91; no change of members (6 pages)
10 July 1991Return made up to 21/03/91; no change of members (6 pages)
10 July 1991Return made up to 21/03/91; no change of members (6 pages)
26 July 1990Return made up to 17/12/89; full list of members (4 pages)
26 July 1990Return made up to 17/12/89; full list of members (4 pages)
26 July 1990Return made up to 17/12/89; full list of members (4 pages)
22 March 1990Director resigned;new director appointed (2 pages)
22 March 1990Director resigned;new director appointed (2 pages)
31 March 1989Return made up to 14/12/88; full list of members (4 pages)
31 March 1989Return made up to 14/12/88; full list of members (4 pages)
31 March 1989Return made up to 14/12/88; full list of members (4 pages)
14 February 1989Return made up to 14/05/87; full list of members (4 pages)
14 February 1989Return made up to 14/05/87; full list of members (4 pages)
14 February 1989Return made up to 14/05/87; full list of members (4 pages)
23 January 1989Full accounts made up to 30 June 1987 (8 pages)
23 January 1989Full accounts made up to 30 June 1987 (8 pages)
10 October 1988Secretary resigned;new secretary appointed (2 pages)
10 October 1988Secretary resigned;new secretary appointed (2 pages)
10 October 1988Registered office changed on 10/10/88 from: 29 welbeck street london W1M 7PG (1 page)
10 October 1988Registered office changed on 10/10/88 from: 29 welbeck street london W1M 7PG (1 page)
28 September 1988Particulars of mortgage/charge (3 pages)
28 September 1988Particulars of mortgage/charge (3 pages)
4 August 1988Wd 20/06/88 ad 20/06/88--------- £ si 98@1=98 £ ic 1000/1098 (2 pages)
4 August 1988Wd 20/06/88 ad 20/06/88--------- £ si 98@1=98 £ ic 1000/1098 (2 pages)
7 July 1988Director resigned (4 pages)
7 July 1988Director resigned (4 pages)
16 February 1988New director appointed (2 pages)
16 February 1988New director appointed (2 pages)
26 January 1988Wd 29/12/87 ad 20/11/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 January 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 1988Nc inc already adjusted (1 page)
26 January 1988Nc inc already adjusted (1 page)
26 January 1988Wd 29/12/87 ad 20/11/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 December 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 December 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 November 1986Incorporation (11 pages)
24 November 1986Incorporation (11 pages)