BURY, TAMESIDE & GLOSSOP DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

BURY, TAMESIDE & GLOSSOP DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06660139

Incorporation date

30/07/2008

Size

Small

Contacts

Registered address

Registered address

9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham B16 8QGCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2008)
dot icon17/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon08/07/2025
Accounts for a small company made up to 2024-12-31
dot icon18/12/2024
Appointment of Mrs Jeanette Leach as a director on 2024-12-09
dot icon17/12/2024
Termination of appointment of Isaac Akintayo as a director on 2024-12-09
dot icon19/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon16/07/2024
Appointment of Mr Isaac Akintayo as a director on 2024-05-13
dot icon08/07/2024
Accounts for a small company made up to 2023-12-31
dot icon31/05/2024
Termination of appointment of a director
dot icon24/05/2024
Termination of appointment of Andy Muir as a director on 2024-05-13
dot icon10/10/2023
Appointment of Ms Clare Mary Postlethwaite as a director on 2023-10-02
dot icon24/07/2023
Accounts for a small company made up to 2022-12-31
dot icon19/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon19/01/2023
Appointment of Mr Stewart William Small as a director on 2022-11-18
dot icon08/11/2022
Termination of appointment of Daniel Marinus Maria Vermeer as a director on 2022-11-01
dot icon08/09/2022
Accounts for a small company made up to 2021-12-31
dot icon19/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon04/11/2021
Appointment of Mr Andy Muir as a director on 2021-11-03
dot icon04/11/2021
Termination of appointment of Balasingham Ravi Kumar as a director on 2021-11-03
dot icon19/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon11/07/2021
Accounts for a small company made up to 2020-12-31
dot icon22/03/2021
Resolutions
dot icon03/03/2021
Director's details changed for Mr Daniel Marinus Maria Vermeer on 2021-03-03
dot icon22/02/2021
Termination of appointment of Vinh Christopher as a director on 2021-02-09
dot icon14/12/2020
Director's details changed for Mr Balasingham Ravi Kumar on 2020-12-07
dot icon08/12/2020
Termination of appointment of Neil Geoffrey Ward as a director on 2020-12-07
dot icon08/12/2020
Appointment of Mr Balasingham Ravi Kumar as a director on 2020-12-07
dot icon15/10/2020
Accounts for a small company made up to 2019-12-31
dot icon17/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon27/02/2020
Termination of appointment of Rachel Elizabeth Coaker as a director on 2020-02-05
dot icon16/08/2019
Accounts for a small company made up to 2018-12-31
dot icon18/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon24/05/2019
Appointment of Mr Daniel Marinus Maria Vermeer as a director on 2019-05-22
dot icon24/05/2019
Termination of appointment of Gavin William Mackinlay as a director on 2019-05-22
dot icon18/02/2019
Change of details for Bury, Tameside & Glossop Community Solutions Limited as a person with significant control on 2019-02-18
dot icon18/02/2019
Registered office address changed from 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG England to 9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 2019-02-18
dot icon23/01/2019
Appointment of Rachel Coaker as a director on 2019-01-11
dot icon10/08/2018
Accounts for a small company made up to 2017-12-31
dot icon08/08/2018
Resolutions
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon03/07/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon10/05/2018
Appointment of Ms Vinh Christopher as a director on 2018-05-04
dot icon10/05/2018
Termination of appointment of Peter John Sheldrake as a director on 2018-05-03
dot icon22/04/2018
Termination of appointment of Clare Mary Postlethwaite as a director on 2018-04-20
dot icon02/04/2018
Termination of appointment of Clare Sheridan as a secretary on 2018-03-31
dot icon02/04/2018
Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ to 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 2018-04-02
dot icon04/08/2017
Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on 2017-08-01
dot icon03/08/2017
Termination of appointment of Jennifer Louise Crouch as a director on 2017-08-01
dot icon20/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon16/06/2017
Director's details changed for Rt Hon Lord Keith John Charles Bradley on 2017-06-14
dot icon11/05/2017
Termination of appointment of Clare Victoria Alys Watson as a director on 2017-04-11
dot icon10/05/2017
Accounts for a small company made up to 2016-12-31
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon09/05/2016
Full accounts made up to 2015-12-31
dot icon24/03/2016
Appointment of Miss Jennifer Louise Crouch as a director on 2016-02-29
dot icon23/03/2016
Termination of appointment of John Edward Haan as a director on 2016-02-29
dot icon26/02/2016
Director's details changed for Clare Mary Postlethwaite on 2016-02-26
dot icon26/01/2016
Second filing of AP01 previously delivered to Companies House
dot icon07/01/2016
Director's details changed for Mrs Clare Victoria Alys Watson on 2015-12-23
dot icon05/01/2016
Appointment of Mrs Clare Victoria Alys Watson as a director on 2015-06-26
dot icon04/11/2015
Termination of appointment of Michael James Chambers as a director on 2015-10-02
dot icon03/11/2015
Termination of appointment of Neil Keith Grice as a director on 2015-07-01
dot icon03/11/2015
Appointment of Mr Michael James Chambers as a director on 2015-07-01
dot icon03/11/2015
Termination of appointment of Mark Day as a director on 2015-10-02
dot icon03/11/2015
Appointment of Mr Neil Geoffrey Ward as a director on 2015-10-02
dot icon27/08/2015
Director's details changed for Mr Peter John Sheldrake on 2015-08-26
dot icon03/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon09/06/2015
Full accounts made up to 2014-12-31
dot icon17/05/2015
Appointment of Clare Sheridan as a secretary on 2015-05-01
dot icon17/05/2015
Registered office address changed from C/O Ams 46 Charles Street Cardiff CF10 2GE to Kent House 14-17 Market Place London W1W 8AJ on 2015-05-17
dot icon30/04/2015
Termination of appointment of Asset Management Solutions Limited as a secretary on 2015-04-30
dot icon13/10/2014
Appointment of Rt Hon Lord Keith John Charles Bradley as a director on 2014-02-03
dot icon13/10/2014
Appointment of Clare Mary Postlethwaite as a director on 2014-02-03
dot icon05/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon16/06/2014
Full accounts made up to 2013-12-31
dot icon06/12/2013
Director's details changed for Mr Gavin William Mackinlay on 2013-12-05
dot icon06/12/2013
Director's details changed for Mr Peter John Sheldrake on 2013-12-06
dot icon06/12/2013
Director's details changed for Mr Gavin William Mackinlay on 2013-12-05
dot icon06/12/2013
Director's details changed for Mr John Edward Haan on 2013-12-05
dot icon27/11/2013
Director's details changed for Mr Gavin William Mackinlay on 2013-11-27
dot icon27/11/2013
Director's details changed for Mr Peter John Sheldrake on 2013-11-27
dot icon27/11/2013
Director's details changed for Mr John Edward Haan on 2013-11-27
dot icon08/10/2013
Appointment of Mr Mark Day as a director
dot icon08/10/2013
Appointment of Mr Neil Keith Grice as a director
dot icon08/10/2013
Termination of appointment of Martin Rooney as a director
dot icon08/10/2013
Termination of appointment of Michael Chambers as a director
dot icon12/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon07/08/2013
Appointment of Mr Gavin William Mackinlay as a director
dot icon07/08/2013
Termination of appointment of Rory Christie as a director
dot icon07/08/2013
Director's details changed for Peter John Sheldrake on 2013-08-07
dot icon15/07/2013
Full accounts made up to 2012-12-31
dot icon12/04/2013
Termination of appointment of Thomas Wilson as a director
dot icon02/04/2013
Termination of appointment of Guy Godwin as a director
dot icon15/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon15/08/2012
Director's details changed for Mr Rory William Christie on 2012-07-30
dot icon15/08/2012
Director's details changed for Mr John Edward Haan on 2012-07-30
dot icon08/08/2012
Appointment of Peter John Sheldrake as a director
dot icon08/08/2012
Appointment of Mr Rory William Christie as a director
dot icon08/08/2012
Appointment of Mr John Edward Haan as a director
dot icon26/07/2012
Termination of appointment of Warren Taylor as a director
dot icon26/07/2012
Termination of appointment of Alastair Gourlay as a director
dot icon26/07/2012
Termination of appointment of Andrew Powell as a director
dot icon26/07/2012
Termination of appointment of Peter Cox as a director
dot icon23/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/07/2012
Full accounts made up to 2011-12-31
dot icon28/06/2012
Appointment of Guy Christopher Godwin as a director
dot icon28/06/2012
Termination of appointment of Timothy Riley as a director
dot icon05/03/2012
Appointment of Mr Alastair Graham Gourlay as a director
dot icon01/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon13/05/2011
Full accounts made up to 2010-12-31
dot icon14/04/2011
Appointment of Mr Martin Paul Rooney as a director
dot icon18/01/2011
Appointment of Mr Michael James Chambers as a director
dot icon18/01/2011
Termination of appointment of James Wood as a director
dot icon18/10/2010
Appointment of Mr James Derek Wood as a director
dot icon15/10/2010
Termination of appointment of Susan Brain England as a director
dot icon15/10/2010
Termination of appointment of Peter Garland as a director
dot icon02/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon30/07/2010
Secretary's details changed for Asset Management Solutions Limited on 2010-07-30
dot icon18/06/2010
Full accounts made up to 2009-12-31
dot icon22/03/2010
Appointment of Dr Timothy William Riley as a director
dot icon01/03/2010
Appointment of Thomas James Alan Wilson as a director
dot icon01/03/2010
Termination of appointment of Stephen Mills as a director
dot icon28/01/2010
Director's details changed for Mr Andrew John Powell on 2010-01-28
dot icon28/01/2010
Director's details changed for Mr Peter John Cox on 2010-01-28
dot icon28/01/2010
Director's details changed for Stephen Mills on 2010-01-28
dot icon28/01/2010
Director's details changed for Mr Peter Leslie Garland on 2010-01-28
dot icon28/01/2010
Director's details changed for Ms Susan Maria Brain England on 2010-01-28
dot icon16/01/2010
Appointment of Warren Thomas Taylor as a director
dot icon15/01/2010
Termination of appointment of Alastair Gourlay as a director
dot icon13/01/2010
Director's details changed for Mr Andrew John Powell on 2010-01-13
dot icon02/11/2009
Current accounting period extended from 2009-07-31 to 2009-12-31
dot icon05/08/2009
Return made up to 30/07/09; full list of members
dot icon05/08/2009
Registered office changed on 05/08/2009 from c/o ams 46 charles street cardiff CF10 2GE
dot icon01/08/2009
Director appointed peter leslie garland
dot icon18/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon18/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon15/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/04/2009
Director appointed andrew john powell
dot icon30/04/2009
Director appointed peter john cox
dot icon20/04/2009
Director appointed susan maria brain england
dot icon20/04/2009
Director appointed stephen mills
dot icon21/03/2009
Certificate of change of name
dot icon17/11/2008
Appointment terminated director john whittington
dot icon06/10/2008
Director appointed alastair graham gourlay
dot icon30/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Andrew John
Director
19/10/2008 - 20/07/2012
113
Gourlay, Alastair Graham
Director
10/08/2008 - 07/10/2009
90
Godwin, Guy Christopher
Director
27/06/2012 - 30/03/2013
3
Mills, Stephen
Director
18/10/2008 - 03/12/2009
4
Watson, Clare Victoria Alys
Director
25/06/2015 - 10/04/2017
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURY, TAMESIDE & GLOSSOP DEVELOPMENT LIMITED

BURY, TAMESIDE & GLOSSOP DEVELOPMENT LIMITED is an(a) Active company incorporated on 30/07/2008 with the registered office located at 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham B16 8QG. There are currently 5 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 BURY, TAMESIDE & GLOSSOP DEVELOPMENT LIMITED?

toggle

BURY, TAMESIDE & GLOSSOP DEVELOPMENT LIMITED is currently Active. It was registered on 30/07/2008 .

Where is BURY, TAMESIDE & GLOSSOP DEVELOPMENT LIMITED located?

toggle

BURY, TAMESIDE & GLOSSOP DEVELOPMENT LIMITED is registered at 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham B16 8QG.

What does BURY, TAMESIDE & GLOSSOP DEVELOPMENT LIMITED do?

toggle

BURY, TAMESIDE & GLOSSOP DEVELOPMENT LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BURY, TAMESIDE & GLOSSOP DEVELOPMENT LIMITED?

toggle

The latest filing was on 17/07/2025: Confirmation statement made on 2025-07-04 with no updates.