Glandwr Cyfyngedig BRADFORD


Glandwr Cyfyngedig started in year 2001 as Private Limited Company with registration number 04154570. The Glandwr Cyfyngedig company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Bradford at Western House. Postal code: BD6 2SZ.

There is a single director in the firm at the moment - Katharine S., appointed on 8 October 2018. In addition, a secretary was appointed - Katharine S., appointed on 5 July 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Glandwr Cyfyngedig Address / Contact

Office Address Western House
Office Address2 Halifax Road
Town Bradford
Post code BD6 2SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04154570
Date of Incorporation Tue, 6th Feb 2001
Industry Non-trading company
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Katharine S.

Position: Secretary

Appointed: 05 July 2019

Katharine S.

Position: Director

Appointed: 08 October 2018

Elizabeth B.

Position: Director

Appointed: 15 December 2017

Resigned: 08 October 2018

Angela W.

Position: Director

Appointed: 01 April 2016

Resigned: 05 July 2019

Angela W.

Position: Secretary

Appointed: 01 April 2016

Resigned: 05 July 2019

Chantal F.

Position: Director

Appointed: 31 December 2014

Resigned: 15 December 2017

Robert H.

Position: Director

Appointed: 09 January 2009

Resigned: 01 April 2016

Stuart M.

Position: Director

Appointed: 27 April 2007

Resigned: 31 December 2014

Robert H.

Position: Secretary

Appointed: 26 May 2006

Resigned: 01 April 2016

Kevin W.

Position: Director

Appointed: 07 March 2001

Resigned: 11 July 2005

Christopher N.

Position: Director

Appointed: 07 March 2001

Resigned: 31 August 2004

Paul W.

Position: Director

Appointed: 07 March 2001

Resigned: 09 January 2009

Philip H.

Position: Director

Appointed: 06 February 2001

Resigned: 27 April 2007

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 February 2001

Resigned: 06 February 2001

Jane D.

Position: Secretary

Appointed: 06 February 2001

Resigned: 26 May 2006

Jane D.

Position: Director

Appointed: 06 February 2001

Resigned: 07 March 2001

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 February 2001

Resigned: 06 February 2001

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Kelda Group Limited from Bradford, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Fre Limited that put Bradford, United Kingdom as the official address. This PSC has a legal form of "a limited by guarantee", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Kelda Group Limited

Western House Halifax Road, Bradford, West Yorkshire, BD6 2SZ, United Kingdom

Legal authority United Kingdom (Great Britain)
Legal form Limited By Shares
Country registered Great Britain
Place registered Companies House
Registration number 2366627
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Fre Limited

Western House Halifax Road, Bradford, West Yorkshire, BD6 2SZ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 4337181
Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements