Company NameGliderol Holdings Limited
Company StatusActive
Company Number10988368
CategoryPrivate Limited Company
Incorporation Date29 September 2017(6 years, 7 months ago)
Previous NameSHUL Co 008 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Roy William Sinclair
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGliderol Holdings Kitching Road
North West Industrial Estate
Peterlee
SR8 2HP
Director NameMr Steven Mark Roberts
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2017(2 weeks, 4 days after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGliderol Holdings Kitching Road
North West Industrial Estate
Peterlee
SR8 2HP
Director NameMr Daniel Richard Summerfield
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2017(2 weeks, 4 days after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGliderol Holdings Kitching Road
North West Industrial Estate
Peterlee
SR8 2HP
Director NameMr Andrew David Dick
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(2 weeks, 4 days after company formation)
Appointment Duration4 years, 2 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Minerva House
29 East Parade
Leeds
LS1 5PS

Location

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

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 Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months from now)

Charges

17 October 2017Delivered on: 27 October 2017
Persons entitled: Steven Mark Roberts as Security Trustee

Classification: A registered charge
Outstanding

Filing History

28 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
22 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
5 December 2019Change of details for Mr Roy William Sinclair as a person with significant control on 15 November 2019 (2 pages)
5 December 2019Director's details changed for Mr Roy William Sinclair on 15 November 2019 (2 pages)
27 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
27 June 2019Previous accounting period shortened from 30 September 2019 to 30 April 2019 (1 page)
12 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
15 June 2018Confirmation statement made on 15 June 2018 with updates (5 pages)
15 June 2018Change of details for Mr Roy William Sinclair as a person with significant control on 17 October 2017 (2 pages)
30 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-23
(3 pages)
25 January 2018Registered office address changed from C/O Shulmans Llp 10 Wellington Place Leeds LS1 4AP United Kingdom to 3rd Floor Minerva House 29 East Parade Leeds LS1 5PS on 25 January 2018 (1 page)
25 January 2018Registered office address changed from C/O Shulmans Llp 10 Wellington Place Leeds LS1 4AP United Kingdom to 3rd Floor Minerva House 29 East Parade Leeds LS1 5PS on 25 January 2018 (1 page)
15 November 2017Change of share class name or designation (2 pages)
15 November 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 150
(4 pages)
15 November 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 300.00
(4 pages)
15 November 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 150
(4 pages)
15 November 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 300.00
(4 pages)
15 November 2017Change of share class name or designation (2 pages)
13 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
13 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
7 November 2017Appointment of Mr Andrew David Dick as a director on 17 October 2017 (2 pages)
7 November 2017Appointment of Mr Steven Mark Roberts as a director on 17 October 2017 (2 pages)
7 November 2017Appointment of Mr Daniel Richard Summerfield as a director on 17 October 2017 (2 pages)
7 November 2017Appointment of Mr Steven Mark Roberts as a director on 17 October 2017 (2 pages)
7 November 2017Appointment of Mr Daniel Richard Summerfield as a director on 17 October 2017 (2 pages)
7 November 2017Appointment of Mr Andrew David Dick as a director on 17 October 2017 (2 pages)
27 October 2017Registration of charge 109883680001, created on 17 October 2017 (33 pages)
27 October 2017Registration of charge 109883680001, created on 17 October 2017 (33 pages)
29 September 2017Incorporation
Statement of capital on 2017-09-29
  • GBP 149
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
29 September 2017Incorporation
Statement of capital on 2017-09-29
  • GBP 149
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)