Company NameGlencase Marketing Limited
DirectorGeorge Henry Bainbridge
Company StatusActive
Company Number02158777
CategoryPrivate Limited Company
Incorporation Date28 August 1987(36 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr George Henry Bainbridge
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2000(12 years, 11 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Director NameMr David Douglas Johnston
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 25 July 2000)
RoleFruiterer
Correspondence AddressHargill Farm
Howden Le Wear
Crook
Co Durham
DH15 8HL
Director NameMr Walter William Miller
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 4 months after company formation)
Appointment Duration29 years, 1 month (resigned 31 January 2020)
RoleGreen Grocer
Country of ResidenceEngland
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Secretary NameMr Walter William Miller
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 25 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClayhouse Friars
Jedburgh
Roxburghshire
TD8 6BN
Scotland
Director NameGrace Irene Miller
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(7 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 July 2000)
RoleShop Assistant
Correspondence AddressClayhouse
The Friars
Jedburgh
TD8 6BN
Scotland
Secretary NameGrace Irene Miller
NationalityBritish
StatusResigned
Appointed10 January 1995(7 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 July 2000)
RoleShop Assistant
Correspondence AddressClayhouse
The Friars
Jedburgh
TD8 6BN
Scotland
Director NameMr Anthony Devonport
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(12 years, 11 months after company formation)
Appointment Duration21 years, 6 months (resigned 09 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Secretary NameMrs Suzanne Bainbridge
NationalityBritish
StatusResigned
Appointed25 July 2000(12 years, 11 months after company formation)
Appointment Duration16 years, 11 months (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW

Location

Registered AddressOakmere
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Walter William Miller
50.00%
Ordinary
25 at £1Mr A. Devonport
25.00%
Ordinary
25 at £1Mr G.h. Bainbridge
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,332
Cash£109
Current Liabilities£9,441

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

7 December 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
14 February 2020Termination of appointment of Walter William Miller as a director on 31 January 2020 (1 page)
4 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
7 November 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
14 August 2017Termination of appointment of Suzanne Bainbridge as a secretary on 5 July 2017 (1 page)
14 August 2017Termination of appointment of Suzanne Bainbridge as a secretary on 5 July 2017 (1 page)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
1 March 2017Confirmation statement made on 9 December 2016 with updates (7 pages)
1 March 2017Confirmation statement made on 9 December 2016 with updates (7 pages)
1 March 2017Registered office address changed from C/O Westwaters Oakmere Belmont Business Park Durham County Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 1 March 2017 (1 page)
1 March 2017Registered office address changed from C/O Westwaters Oakmere Belmont Business Park Durham County Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 1 March 2017 (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
11 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 December 2009Director's details changed for Anthony Devonport on 9 December 2009 (2 pages)
15 December 2009Director's details changed for George Henry Bainbridge on 9 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Walter William Miller on 9 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Walter William Miller on 9 December 2009 (2 pages)
15 December 2009Director's details changed for George Henry Bainbridge on 9 December 2009 (2 pages)
15 December 2009Director's details changed for Anthony Devonport on 9 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Walter William Miller on 9 December 2009 (2 pages)
15 December 2009Director's details changed for George Henry Bainbridge on 9 December 2009 (2 pages)
15 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
15 December 2009Secretary's details changed for Suzanne Bainbridge on 9 December 2009 (1 page)
15 December 2009Secretary's details changed for Suzanne Bainbridge on 9 December 2009 (1 page)
15 December 2009Director's details changed for Anthony Devonport on 9 December 2009 (2 pages)
15 December 2009Secretary's details changed for Suzanne Bainbridge on 9 December 2009 (1 page)
5 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 December 2008Return made up to 09/12/08; full list of members (4 pages)
9 December 2008Return made up to 09/12/08; full list of members (4 pages)
10 December 2007Return made up to 10/12/07; full list of members (3 pages)
10 December 2007Return made up to 10/12/07; full list of members (3 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 December 2006Return made up to 11/12/06; full list of members (3 pages)
11 December 2006Return made up to 11/12/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 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)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
8 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 April 2003Registered office changed on 28/04/03 from: westwaters 55 old elvet durham county durham DH1 3HN (1 page)
28 April 2003Registered office changed on 28/04/03 from: westwaters 55 old elvet durham county durham DH1 3HN (1 page)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
5 February 2001Director resigned (1 page)
5 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
5 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
5 February 2001Director resigned (1 page)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
29 August 2000Director resigned (1 page)
29 August 2000Secretary resigned (1 page)
29 August 2000New secretary appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000Registered office changed on 29/08/00 from: unit 36 north east fruit & vegetable market team valley gateshead tyne & wear (1 page)
29 August 2000Secretary resigned (1 page)
29 August 2000Registered office changed on 29/08/00 from: unit 36 north east fruit & vegetable market team valley gateshead tyne & wear (1 page)
29 August 2000Secretary resigned (1 page)
29 August 2000New secretary appointed (2 pages)
29 August 2000Director resigned (1 page)
29 August 2000New director appointed (2 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
29 January 1999Return made up to 31/12/98; full list of members (5 pages)
29 January 1999Return made up to 31/12/98; full list of members (5 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 April 1997Ad 25/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 April 1997Ad 25/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
6 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 November 1996Return made up to 31/12/95; no change of members (4 pages)
5 November 1996Return made up to 31/12/95; no change of members (4 pages)
11 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
11 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)