ALLEN GLENOLD LIMITED

Register to unlock more data on OkredoRegister

ALLEN GLENOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

01702360

Incorporation date

24/02/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rivermead House, 7 Lewis Court, Grove Park, Leicester LE19 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1986)
dot icon23/03/2026
Notice of appointment of a replacement or additional administrator
dot icon19/03/2026
Notice of order removing administrator from office
dot icon05/01/2026
Notice of deemed approval of proposals
dot icon10/12/2025
Statement of affairs with form AM02SOA/AM02SOC
dot icon10/12/2025
Statement of administrator's proposal
dot icon21/10/2025
Appointment of an administrator
dot icon21/10/2025
Registered office address changed from Glenold House Crosby Road Market Harborough Leicestershire LE16 9EE to Rivermead House, 7 Lewis Court Grove Park Leicester LE19 1SD on 2025-10-21
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon08/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/02/2023
Director's details changed for Mr Thomas Askham Lord on 2016-09-30
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon13/01/2022
Notification of Helen Jane Bosworth as a person with significant control on 2016-04-06
dot icon13/01/2022
Notification of Thomas Askham Lord as a person with significant control on 2016-04-06
dot icon15/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon28/08/2012
Director's details changed for Thoams Askham Lord on 2012-08-28
dot icon03/05/2012
Appointment of Helen Jane Bosworth as a secretary
dot icon03/05/2012
Termination of appointment of Jennifer Lord as a secretary
dot icon03/05/2012
Termination of appointment of Jennifer Lord as a director
dot icon26/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/12/2011
Appointment of Thoams Askham Lord as a director
dot icon08/12/2011
Appointment of Helen Jane Bosworth as a director
dot icon20/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/12/2010
Termination of appointment of Douglas Lord as a director
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/01/2010
Director's details changed for Jennifer Lesley Lord on 2009-12-31
dot icon05/01/2010
Director's details changed for Douglas Robert Lord on 2009-12-31
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon03/01/2008
Location of debenture register
dot icon03/01/2008
Location of register of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/01/2007
Return made up to 31/12/06; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/02/2006
Return made up to 31/12/05; full list of members
dot icon01/02/2005
Accounts for a small company made up to 2004-03-31
dot icon01/02/2005
Return made up to 31/12/04; full list of members
dot icon25/01/2004
Accounts for a small company made up to 2003-03-31
dot icon25/01/2004
Return made up to 31/12/03; full list of members
dot icon20/01/2003
Accounts for a small company made up to 2002-03-31
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon15/01/2002
Return made up to 31/12/01; full list of members
dot icon28/12/2001
Accounts for a small company made up to 2001-03-31
dot icon26/06/2001
Accounts for a small company made up to 2000-08-31
dot icon28/03/2001
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon20/12/1999
Accounts for a small company made up to 1999-08-31
dot icon10/02/1999
Return made up to 31/12/98; full list of members
dot icon14/12/1998
Accounts for a small company made up to 1998-08-31
dot icon12/01/1998
Return made up to 31/12/97; no change of members
dot icon05/01/1998
Accounts for a small company made up to 1997-08-31
dot icon21/01/1997
Return made up to 31/12/96; no change of members
dot icon13/12/1996
Accounts for a small company made up to 1996-08-31
dot icon31/01/1996
Return made up to 31/12/95; full list of members
dot icon07/12/1995
Director's particulars changed
dot icon07/12/1995
Secretary's particulars changed
dot icon07/12/1995
Accounts for a small company made up to 1995-08-31
dot icon21/02/1995
Return made up to 31/12/94; no change of members
dot icon30/11/1994
Accounts for a small company made up to 1994-08-31
dot icon16/01/1994
Accounts for a small company made up to 1993-08-31
dot icon16/01/1994
Return made up to 31/12/93; no change of members
dot icon11/02/1993
Director resigned
dot icon11/02/1993
Return made up to 31/12/92; full list of members
dot icon17/12/1992
Accounts for a small company made up to 1992-08-31
dot icon17/03/1992
Accounts for a small company made up to 1991-08-31
dot icon17/03/1992
Return made up to 31/12/91; no change of members
dot icon16/09/1991
Accounts for a small company made up to 1990-08-31
dot icon21/02/1991
Return made up to 31/12/90; no change of members
dot icon16/01/1991
Registered office changed on 16/01/91 from: glenold house east ferndon market harborough leicestershire LE16 9SJ
dot icon08/10/1990
Accounts for a small company made up to 1989-08-31
dot icon17/05/1990
Return made up to 31/12/89; full list of members
dot icon01/08/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon27/07/1989
Accounts for a small company made up to 1988-08-31
dot icon27/07/1989
Return made up to 31/12/88; full list of members
dot icon21/04/1988
Return made up to 31/12/87; full list of members
dot icon21/04/1988
Accounts for a small company made up to 1987-08-31
dot icon01/05/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/10/1986
Accounts for a small company made up to 1986-08-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
165.84K
-
0.00
46.55K
-
2023
8
122.77K
-
0.00
8.20K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas Askham Lord
Director
07/10/2011 - Present
5
Bosworth, Helen Jane
Director
07/10/2011 - Present
2
Bosworth, Helen Jane
Secretary
20/02/2012 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLEN GLENOLD LIMITED

ALLEN GLENOLD LIMITED is an(a) In Administration company incorporated on 24/02/1983 with the registered office located at Rivermead House, 7 Lewis Court, Grove Park, Leicester LE19 1SD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLEN GLENOLD LIMITED?

toggle

ALLEN GLENOLD LIMITED is currently In Administration. It was registered on 24/02/1983 .

Where is ALLEN GLENOLD LIMITED located?

toggle

ALLEN GLENOLD LIMITED is registered at Rivermead House, 7 Lewis Court, Grove Park, Leicester LE19 1SD.

What does ALLEN GLENOLD LIMITED do?

toggle

ALLEN GLENOLD LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for ALLEN GLENOLD LIMITED?

toggle

The latest filing was on 23/03/2026: Notice of appointment of a replacement or additional administrator.