Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLADESPRING LIMITED
Company Information for

GLADESPRING LIMITED

BLYTHE WOOD, WOODSIDE WALK, NORTHWOOD, HA6 3ET,
Company Registration Number
01210805
Private Limited Company
Active

Company Overview

About Gladespring Ltd
GLADESPRING LIMITED was founded on 1975-05-05 and has its registered office in Northwood. The organisation's status is listed as "Active". Gladespring Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GLADESPRING LIMITED
 
Legal Registered Office
BLYTHE WOOD
WOODSIDE WALK
NORTHWOOD
HA6 3ET
Other companies in HA6
 
Filing Information
Company Number 01210805
Company ID Number 01210805
Date formed 1975-05-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:32:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLADESPRING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GLADESPRING LIMITED
The following companies were found which have the same name as GLADESPRING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLADESPRING PRODUCTIONS LIMITED FOURTH FLOOR 20 MARGARET STREET LONDON W1W 8RS Active - Proposal to Strike off Company formed on the 1998-11-20

Company Officers of GLADESPRING LIMITED

Current Directors
Officer Role Date Appointed
DONALD ALAN NELSON
Company Secretary 1991-12-18
DAVID CHARLES CUFF
Director 2011-03-25
JANET ELIZABETH CUFF
Director 1991-12-18
THOMAS CUFF
Director 1991-12-18
DONALD ALAN NELSON
Director 1991-12-18
ROBERT DAVID NELSON
Director 2011-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
CHERYL SALLY NELSON
Director 1991-12-18 2013-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS CUFF INLAND LIMITED Director 2014-08-14 CURRENT 2005-06-16 In Administration
DONALD ALAN NELSON SUSSEXGATE LIMITED Director 2004-07-05 CURRENT 1983-10-11 Active
DONALD ALAN NELSON PATHSHARE LIMITED Director 1992-09-11 CURRENT 1984-09-11 Liquidation
ROBERT DAVID NELSON DOHERTY BAINES LIMITED Director 2013-06-07 CURRENT 2013-06-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-3030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-16APPOINTMENT TERMINATED, DIRECTOR THOMAS CUFF
2023-01-10CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-21Director's details changed for Mr David Charles Cuff on 2022-12-21
2022-12-21CH01Director's details changed for Mr David Charles Cuff on 2022-12-21
2022-12-07AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-12-23CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-11-18AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2021-01-07PSC07CESSATION OF JANET ELIZABETH CUFF AS A PERSON OF SIGNIFICANT CONTROL
2020-11-20AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-11-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-11-20AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-23PSC04PSC'S CHANGE OF PARTICULARS / MRS JANET ELIZABETH CUFF / 22/01/2018
2018-01-23PSC04PSC'S CHANGE OF PARTICULARS / MRS JANET ELIZABETH CUFF / 22/01/2018
2018-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/18 FROM Blythewood Oxhey Drive South Northwood Middlesex HA6 3ET England
2018-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES CUFF / 22/01/2018
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2018-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH CUFF / 22/01/2018
2018-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CUFF / 22/01/2018
2018-01-22PSC04Change of details for Mrs Janet Elizabeth Cuff as a person with significant control on 2018-01-22
2017-11-24AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-16CH01Director's details changed for Mr David Charles Cuff on 2017-05-15
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 4
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/16 FROM Blythewood Oxhry Drive South Northwood Middx HA6 3BT
2016-11-01AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-14AR0118/12/15 ANNUAL RETURN FULL LIST
2015-11-04AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-24AR0118/12/14 ANNUAL RETURN FULL LIST
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL SALLY NELSON
2014-12-17AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-09AR0118/12/13 ANNUAL RETURN FULL LIST
2013-10-24AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/13 FROM Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA
2013-01-03AR0118/12/12 ANNUAL RETURN FULL LIST
2012-11-13AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0118/12/11 ANNUAL RETURN FULL LIST
2011-09-27AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-18AP01DIRECTOR APPOINTED MR ROBERT DAVID NELSON
2011-04-18AP01DIRECTOR APPOINTED MR DAVID CHARLES CUFF
2011-01-07AR0118/12/10 FULL LIST
2010-11-10AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-12-29AR0118/12/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD ALAN NELSON / 16/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHERYL SALLY NELSON / 16/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CUFF / 16/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH CUFF / 16/12/2009
2009-12-02AA30/04/09 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-09-19AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-01-09363sRETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS
2007-02-22363sRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-12-29363(288)SECRETARY'S PARTICULARS CHANGED
2005-12-29363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-24363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-03-15363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2004-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-12-23363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-08-23287REGISTERED OFFICE CHANGED ON 23/08/02 FROM: 27 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2BZ
2002-01-08363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-12363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-1988(2)RAD 08/01/99--------- £ SI 2@1
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-01-05363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
1999-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-17363sRETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS
1998-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-01-21395PARTICULARS OF MORTGAGE/CHARGE
1998-01-16363sRETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS
1997-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-01-09363sRETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS
1996-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-01-08363sRETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS
1995-02-10AAFULL ACCOUNTS MADE UP TO 30/04/94
1995-01-11363sRETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS
1994-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1994-01-14363sRETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS
1993-01-05363sRETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GLADESPRING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLADESPRING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-05-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LRGAL MORTGAGE 1998-01-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-03-20 Satisfied HALIFAX BUILDING SOCIETY
LEGAL CHARGE 1989-03-15 Satisfied HALIFAX BUILDING SOCIETY
LEGAL MORTGAGE 1981-04-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1979-09-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1976-11-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1976-11-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLADESPRING LIMITED

Intangible Assets
Patents
We have not found any records of GLADESPRING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLADESPRING LIMITED
Trademarks
We have not found any records of GLADESPRING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLADESPRING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GLADESPRING LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GLADESPRING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLADESPRING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLADESPRING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode HA6 3ET