Company NameGLPD Property Limited
DirectorsAmber Isobel Mary Dane and Patrick Donald Dane
Company StatusActive
Company Number07669927
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Amber Isobel Mary Dane
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge House Hever Road
Hever
Kent
TN8 7NH
Secretary NameAmber Isobel Mary Dane
NationalityBritish
StatusCurrent
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressForge House Hever Road
Hever
Kent
TN8 7NH
Director NameMr Patrick Donald Dane
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(12 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks
RoleGunsmith
Country of ResidenceEngland
Correspondence AddressC/O Evelyn Partners, First Floor 2 Collingwood Str
Newcastle Upon Tyne
NE1 1JF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Michael Robert Leather
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Secretary NameZoe Lawson
NationalityBritish
StatusResigned
Appointed13 February 2015(3 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 November 2019)
RoleCompany Director
Correspondence AddressC/O Leathers Llp Carter House
Pelaw Leazes Lane
Durham
County Durham
DH1 1TB

Location

Registered AddressC/O Evelyn Partners, First Floor
2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Trustee Of Aim Dane Grandchildren (Gld) Discretionary Settlement
25.00%
Ordinary
1 at £1Trustee Of Aim Grandchildren (Pdd) Discretionary Settlement
25.00%
Ordinary
1 at £1Trustee Of Gl Dane Discretionary Settlement
25.00%
Ordinary
1 at £1Trustee Of Pd Dane Discretionary Settlement
25.00%
Ordinary

Financials

Year2014
Net Worth£713,645
Cash£684,430
Current Liabilities£699,430

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

3 October 2013Delivered on: 18 October 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a land adjoining lion court, hanzard drive, wynyard business park, stockton on tees part t/no CE171426. Notification of addition to or amendment of charge.
Outstanding
28 September 2012Delivered on: 4 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge £500,000AND each and every debt represented by the deposit see image for full details.
Outstanding
28 September 2012Delivered on: 4 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lion court hanzard drive wynyard business park stockton on tees all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
28 September 2012Delivered on: 4 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: TV120 unit 8 hanzard drive wynyard business park stockton on tees t/no. CE211644 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
28 September 2012Delivered on: 4 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 September 2012Delivered on: 2 October 2012
Persons entitled: Dane & Co., Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at wynyard business park wynyard billingham t/no. CE171426 by way of fixed charge the full benefit of all agreements contracts guarantees indemnities warranties and other documents all loose plant machinery and equipment see image for full details.
Outstanding
28 September 2012Delivered on: 2 October 2012
Persons entitled: Dane & Co., Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 8 TV120 wynyard business park wynyard billingham t/no. CE211644BY way of fixed charge the full benefit of all agreements contracts guarantees indemnities warranties and other documents all loose plant machinery and equipment see image for full details.
Outstanding
24 October 2014Delivered on: 28 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land at wynyard business park billingham t/no. CE157929.
Outstanding
3 October 2013Delivered on: 23 October 2013
Persons entitled: Wynyard Park (Estate Co) Limited

Classification: A registered charge
Particulars: Part t/no CY171426.
Outstanding
3 October 2013Delivered on: 23 October 2013
Persons entitled: Dane & Co., Limited

Classification: A registered charge
Particulars: The land known as additional car park land at lion court wynyard business park, wynyard, billingham. Notification of addition to or amendment of charge.
Outstanding
28 September 2012Delivered on: 2 October 2012
Persons entitled: Dane & Co., Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 September 2012Delivered on: 2 October 2012
Satisfied on: 7 January 2016
Persons entitled: Dane & Co., Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a smallbrook fields lower green road spledhurst tunbridge wells t/no. K250603 by way of fixed charge the full benefit of all agreements contracts guarantees indemnities warranties and other documents all loose plant machinery and equipment see image for full details.
Fully Satisfied

Filing History

12 October 2023Appointment of Mr Patrick Donald Dane as a director on 12 October 2023 (2 pages)
12 October 2023Termination of appointment of Michael Robert Leather as a director on 12 October 2023 (1 page)
27 June 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
26 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
17 February 2023Registered office address changed from C/O Leathers Llp Carter House Pelaw Leazes Lane Durham County Durham DH1 1TB United Kingdom to C/O Evelyn Partners, First Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 17 February 2023 (1 page)
6 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
27 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
17 June 2022Director's details changed for Mr Michael Robert Leather on 1 June 2022 (2 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (12 pages)
22 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
16 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
22 November 2019Termination of appointment of Zoe Lawson as a secretary on 20 November 2019 (1 page)
17 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
27 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
15 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
22 March 2017Second filing of the annual return made up to 14 June 2016 (23 pages)
22 March 2017Second filing of the annual return made up to 14 June 2016 (23 pages)
3 March 2017Registered office address changed from , C/O C/O Leathers Llp, 26a Old Elvet, Durham, County Durham, DH1 3HN to C/O Leathers Llp Carter House Pelaw Leazes Lane Durham County Durham DH1 1TB on 3 March 2017 (1 page)
3 March 2017Secretary's details changed for Zoe Lawson on 3 March 2017 (1 page)
3 March 2017Registered office address changed from , C/O C/O Leathers Llp, 26a Old Elvet, Durham, County Durham, DH1 3HN to C/O Leathers Llp Carter House Pelaw Leazes Lane Durham County Durham DH1 1TB on 3 March 2017 (1 page)
3 March 2017Secretary's details changed for Zoe Lawson on 3 March 2017 (1 page)
23 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 22/03/2017.
(8 pages)
23 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 22/03/2017.
(8 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 January 2016Satisfaction of charge 4 in full (6 pages)
7 January 2016Satisfaction of charge 4 in full (6 pages)
19 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 4
(6 pages)
19 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 4
(6 pages)
7 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 March 2015Appointment of Zoe Lawson as a secretary on 13 February 2015 (3 pages)
3 March 2015Appointment of Zoe Lawson as a secretary on 13 February 2015 (3 pages)
28 October 2014Registration of charge 076699270013, created on 24 October 2014 (19 pages)
28 October 2014Registration of charge 076699270013, created on 24 October 2014 (19 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 July 2014Director's details changed for Mrs Amber Isobel Mary Dane on 7 July 2014 (2 pages)
9 July 2014Director's details changed for Mrs Amber Isobel Mary Dane on 7 July 2014 (2 pages)
9 July 2014Registered office address changed from , C/O Leathers Llp, 26a Old Elvet, Durham, DH1 3HN, England on 9 July 2014 (1 page)
9 July 2014Registered office address changed from C/O Leathers Llp 26a Old Elvet Durham DH1 3HN England on 9 July 2014 (1 page)
9 July 2014Registered office address changed from C/O Leathers Llp 26a Old Elvet Durham DH1 3HN England on 9 July 2014 (1 page)
9 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 4
(6 pages)
9 July 2014Director's details changed for Mrs Amber Isobel Mary Dane on 7 July 2014 (2 pages)
9 July 2014Registered office address changed from , C/O Leathers Llp, 26a Old Elvet, Durham, DH1 3HN, England on 9 July 2014 (1 page)
9 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 4
(6 pages)
7 July 2014Registered office address changed from Suite 3D Mayford House 43 Old Elvet Durham County Durham DH1 3HN United Kingdom on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Suite 3D Mayford House 43 Old Elvet Durham County Durham DH1 3HN United Kingdom on 7 July 2014 (1 page)
7 July 2014Registered office address changed from , Suite 3D Mayford House, 43 Old Elvet, Durham, County Durham, DH1 3HN, United Kingdom on 7 July 2014 (1 page)
7 July 2014Registered office address changed from , Suite 3D Mayford House, 43 Old Elvet, Durham, County Durham, DH1 3HN, United Kingdom on 7 July 2014 (1 page)
23 October 2013Registration of charge 076699270010 (34 pages)
23 October 2013Registration of charge 076699270012
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(32 pages)
23 October 2013Registration of charge 076699270012
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(32 pages)
23 October 2013Registration of charge 076699270010 (34 pages)
18 October 2013Registration of charge 076699270009
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(17 pages)
18 October 2013Registration of charge 076699270009
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(17 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
18 September 2012Registered office address changed from C/O C/O Leathers Llp 17Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU England on 18 September 2012 (1 page)
18 September 2012Registered office address changed from , C/O C/O Leathers Llp, 17th Floor, Cale Cross House Pilgrim Street, Newcastle upon Tyne, NE1 6SU, England on 18 September 2012 (1 page)
18 September 2012Registered office address changed from , C/O C/O Leathers Llp, 17th Floor, Cale Cross House Pilgrim Street, Newcastle upon Tyne, NE1 6SU, England on 18 September 2012 (1 page)
19 July 2012Registered office address changed from , 17th Flr Cale Cross Hse, Pilgrim Street, Newcastle upon Tyne, Tyne & Wear, NE1 6SU, United Kingdom on 19 July 2012 (1 page)
19 July 2012Registered office address changed from , 17th Flr Cale Cross Hse, Pilgrim Street, Newcastle upon Tyne, Tyne & Wear, NE1 6SU, United Kingdom on 19 July 2012 (1 page)
19 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
19 July 2012Registered office address changed from 17Th Flr Cale Cross Hse Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU United Kingdom on 19 July 2012 (1 page)
19 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
1 September 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
1 September 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
28 July 2011Statement of capital following an allotment of shares on 20 July 2011
  • GBP 4
(4 pages)
28 July 2011Appointment of Amber Isobel Mary Dane as a director (3 pages)
28 July 2011Appointment of Amber Isobel Mary Dane as a secretary (3 pages)
28 July 2011Statement of capital following an allotment of shares on 20 July 2011
  • GBP 4
(4 pages)
28 July 2011Appointment of Amber Isobel Mary Dane as a director (3 pages)
28 July 2011Appointment of Amber Isobel Mary Dane as a secretary (3 pages)
20 July 2011Appointment of Michael Robert Leather as a director (3 pages)
20 July 2011Appointment of Michael Robert Leather as a director (3 pages)
16 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
16 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)