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

GLENDOLA IRISH BARS LIMITED

364 HIGH STREET, HARLINGTON HEATHROW, HAYES, UB3 5LF,
Company Registration Number
02926822
Private Limited Company
Active

Company Overview

About Glendola Irish Bars Ltd
GLENDOLA IRISH BARS LIMITED was founded on 1994-05-06 and has its registered office in Hayes. The organisation's status is listed as "Active". Glendola Irish Bars Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GLENDOLA IRISH BARS LIMITED
 
Legal Registered Office
364 HIGH STREET
HARLINGTON HEATHROW
HAYES
UB3 5LF
Other companies in UB3
 
Previous Names
PANAMERICA RESTAURANTS LIMITED01/12/2008
Filing Information
Company Number 02926822
Company ID Number 02926822
Date formed 1994-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 31/12/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 01:34:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLENDOLA IRISH BARS 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.

Company Officers of GLENDOLA IRISH BARS LIMITED

Current Directors
Officer Role Date Appointed
GRAEME JOHN RAMSAY
Company Secretary 2008-10-22
GRAEME JOHN RAMSAY
Director 2009-09-07
ALEXANDER SALUSSOLIA
Director 1995-03-17
PETER NICHOLAS SALUSSOLIA
Director 1995-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MAYHO
Company Secretary 1999-02-01 2008-10-22
JOHN DOUGLAS MACKINLAY
Director 1995-03-17 2005-11-11
FINLAY THOMAS ALAN TINKER
Director 1995-03-17 2002-08-31
BERNARD VERRALL
Company Secretary 1998-09-01 1999-01-31
GRAHAME JOHN CATLEY
Company Secretary 1995-03-17 1998-08-31
IRENE BROAD
Company Secretary 1994-05-06 1995-03-17
JAMES HOWARD BLOOM
Director 1994-07-06 1995-03-17
LAURENCE ANTHONY BLOOM
Director 1994-07-06 1995-03-17
ROBERT JACQUES LORENZ
Director 1994-07-06 1995-03-17
KENNETH VICTOR PRICHARD-JONES
Director 1994-05-06 1995-03-17
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-05-06 1994-05-06
WATERLOW NOMINEES LIMITED
Nominated Director 1994-05-06 1994-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME JOHN RAMSAY MARCO POLO'S MONGOLIAN BARBECUE LIMITED Company Secretary 2008-10-22 CURRENT 1986-01-31 Dissolved 2014-03-11
GRAEME JOHN RAMSAY HOTEL MANAGEMENT LIMITED Company Secretary 2008-10-22 CURRENT 1971-09-28 Dissolved 2014-03-11
GRAEME JOHN RAMSAY OLD FOUNDATION LIMITED Company Secretary 2008-10-22 CURRENT 1985-01-04 Dissolved 2014-08-16
GRAEME JOHN RAMSAY LOCHFAST LIMITED Company Secretary 2008-10-22 CURRENT 1995-11-06 Dissolved 2014-03-11
GRAEME JOHN RAMSAY THE ORIGINAL RAINFOREST CAFE (MANCHESTER) LIMITED Company Secretary 2008-10-22 CURRENT 1998-03-05 Dissolved 2014-03-11
GRAEME JOHN RAMSAY LEMONGROVE LIMITED Company Secretary 2008-10-22 CURRENT 1995-03-02 Dissolved 2014-03-11
GRAEME JOHN RAMSAY STAGECOACH HOTELS PLC Company Secretary 2008-10-22 CURRENT 1985-02-14 Dissolved 2014-08-16
GRAEME JOHN RAMSAY SWIFTS (CHELTENHAM) LIMITED Company Secretary 2008-10-22 CURRENT 1986-09-02 Dissolved 2014-03-11
GRAEME JOHN RAMSAY HOTEL MANAGEMENT INTERNATIONAL (HOLDINGS) LIMITED Company Secretary 2008-10-22 CURRENT 2001-11-16 Active
GRAEME JOHN RAMSAY GLENDOLA LEISURE 2 LIMITED Company Secretary 2008-10-22 CURRENT 2006-11-10 Active
GRAEME JOHN RAMSAY MIDDLESEX 2016 LIMITED Company Secretary 2008-10-22 CURRENT 1996-07-25 Active - Proposal to Strike off
GRAEME JOHN RAMSAY GLENDOLA LEISURE (HOLDINGS) LIMITED Company Secretary 2008-10-22 CURRENT 2001-11-16 Active
GRAEME JOHN RAMSAY CARLTON HOTELS UK LIMITED Company Secretary 2008-10-22 CURRENT 1985-12-11 Active
GRAEME JOHN RAMSAY HOTEL MANAGEMENT INTERNATIONAL LIMITED Company Secretary 2008-10-22 CURRENT 1972-04-24 Active
GRAEME JOHN RAMSAY THE FOUNDATION GROUP OF COMPANIES LIMITED Company Secretary 2008-10-22 CURRENT 2001-11-16 Active
GRAEME JOHN RAMSAY GLENDOLA LEISURE LIMITED Company Secretary 2008-09-09 CURRENT 2008-09-09 Active
GRAEME JOHN RAMSAY HANDMADE PUBS 2012 LIMITED Director 2017-09-26 CURRENT 2012-03-12 Active
GRAEME JOHN RAMSAY RICKMANSWORTH HOCKEY CLUB LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active
GRAEME JOHN RAMSAY SALTIRE TAVERNS LIMITED Director 2015-07-31 CURRENT 1996-11-08 Active
GRAEME JOHN RAMSAY GLENDOLA LEISURE LIMITED Director 2008-09-09 CURRENT 2008-09-09 Active
GRAEME JOHN RAMSAY GLENDOLA LEISURE 2 LIMITED Director 2007-02-19 CURRENT 2006-11-10 Active
GRAEME JOHN RAMSAY HOTEL MANAGEMENT INTERNATIONAL (HOLDINGS) LIMITED Director 2001-11-16 CURRENT 2001-11-16 Active
GRAEME JOHN RAMSAY GLENDOLA LEISURE (HOLDINGS) LIMITED Director 2001-11-16 CURRENT 2001-11-16 Active
GRAEME JOHN RAMSAY THE FOUNDATION GROUP OF COMPANIES LIMITED Director 2001-11-16 CURRENT 2001-11-16 Active
GRAEME JOHN RAMSAY CARLTON HOTELS UK LIMITED Director 2001-03-28 CURRENT 1985-12-11 Active
GRAEME JOHN RAMSAY HOTEL MANAGEMENT INTERNATIONAL LIMITED Director 1999-09-28 CURRENT 1972-04-24 Active
GRAEME JOHN RAMSAY THE ORIGINAL RAINFOREST CAFE (MANCHESTER) LIMITED Director 1999-05-27 CURRENT 1998-03-05 Dissolved 2014-03-11
GRAEME JOHN RAMSAY MIDDLESEX 2016 LIMITED Director 1999-05-27 CURRENT 1996-07-25 Active - Proposal to Strike off
GRAEME JOHN RAMSAY OLD FOUNDATION LIMITED Director 1999-03-18 CURRENT 1985-01-04 Dissolved 2014-08-16
ALEXANDER SALUSSOLIA HANDMADE PUBS 2012 LIMITED Director 2017-09-26 CURRENT 2012-03-12 Active
ALEXANDER SALUSSOLIA SALTIRE TAVERNS LIMITED Director 2015-07-31 CURRENT 1996-11-08 Active
ALEXANDER SALUSSOLIA THE FOUNDATION GROUP OF COMPANIES LIMITED Director 2012-07-04 CURRENT 2001-11-16 Active
ALEXANDER SALUSSOLIA GLENDOLA LEISURE 2 LIMITED Director 2007-02-19 CURRENT 2006-11-10 Active
ALEXANDER SALUSSOLIA HOTEL MANAGEMENT INTERNATIONAL LIMITED Director 2006-03-21 CURRENT 1972-04-24 Active
ALEXANDER SALUSSOLIA MARCO POLO'S MONGOLIAN BARBECUE LIMITED Director 2004-12-14 CURRENT 1986-01-31 Dissolved 2014-03-11
ALEXANDER SALUSSOLIA HOTEL MANAGEMENT LIMITED Director 2004-12-14 CURRENT 1971-09-28 Dissolved 2014-03-11
ALEXANDER SALUSSOLIA SWIFTS (CHELTENHAM) LIMITED Director 2004-12-14 CURRENT 1986-09-02 Dissolved 2014-03-11
ALEXANDER SALUSSOLIA GLENDOLA LEISURE (HOLDINGS) LIMITED Director 2003-03-21 CURRENT 2001-11-16 Active
ALEXANDER SALUSSOLIA THE ORIGINAL RAINFOREST CAFE (MANCHESTER) LIMITED Director 1998-03-16 CURRENT 1998-03-05 Dissolved 2014-03-11
ALEXANDER SALUSSOLIA MIDDLESEX 2016 LIMITED Director 1997-02-04 CURRENT 1996-07-25 Active - Proposal to Strike off
ALEXANDER SALUSSOLIA LEMONGROVE LIMITED Director 1995-03-07 CURRENT 1995-03-02 Dissolved 2014-03-11
PETER NICHOLAS SALUSSOLIA GLENDOLA LEISURE LIMITED Director 2008-09-09 CURRENT 2008-09-09 Active
PETER NICHOLAS SALUSSOLIA GLENDOLA LEISURE 2 LIMITED Director 2007-02-19 CURRENT 2006-11-10 Active
PETER NICHOLAS SALUSSOLIA GLENDOLA LEISURE (HOLDINGS) LIMITED Director 2001-11-16 CURRENT 2001-11-16 Active
PETER NICHOLAS SALUSSOLIA THE FOUNDATION GROUP OF COMPANIES LIMITED Director 2001-11-16 CURRENT 2001-11-16 Active
PETER NICHOLAS SALUSSOLIA THE ORIGINAL RAINFOREST CAFE (MANCHESTER) LIMITED Director 1998-03-16 CURRENT 1998-03-05 Dissolved 2014-03-11
PETER NICHOLAS SALUSSOLIA MIDDLESEX 2016 LIMITED Director 1996-09-13 CURRENT 1996-07-25 Active - Proposal to Strike off
PETER NICHOLAS SALUSSOLIA LOCHFAST LIMITED Director 1996-01-17 CURRENT 1995-11-06 Dissolved 2014-03-11
PETER NICHOLAS SALUSSOLIA LEMONGROVE LIMITED Director 1995-03-07 CURRENT 1995-03-02 Dissolved 2014-03-11
PETER NICHOLAS SALUSSOLIA MARCO POLO'S MONGOLIAN BARBECUE LIMITED Director 1991-12-14 CURRENT 1986-01-31 Dissolved 2014-03-11
PETER NICHOLAS SALUSSOLIA STAGECOACH HOTELS PLC Director 1991-12-14 CURRENT 1985-02-14 Dissolved 2014-08-16
PETER NICHOLAS SALUSSOLIA HOTEL MANAGEMENT LIMITED Director 1990-12-14 CURRENT 1971-09-28 Dissolved 2014-03-11
PETER NICHOLAS SALUSSOLIA OLD FOUNDATION LIMITED Director 1990-12-14 CURRENT 1985-01-04 Dissolved 2014-08-16
PETER NICHOLAS SALUSSOLIA SWIFTS (CHELTENHAM) LIMITED Director 1990-12-14 CURRENT 1986-09-02 Dissolved 2014-03-11
PETER NICHOLAS SALUSSOLIA HOTEL MANAGEMENT INTERNATIONAL LIMITED Director 1990-12-14 CURRENT 1972-04-24 Active
PETER NICHOLAS SALUSSOLIA CARLTON HOTELS UK LIMITED Director 1988-11-24 CURRENT 1985-12-11 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
2024-02-05REGISTRATION OF A CHARGE / CHARGE CODE 029268220011
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 26/03/22
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 26/03/22
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2021-12-25FULL ACCOUNTS MADE UP TO 27/03/21
2021-12-25AAFULL ACCOUNTS MADE UP TO 27/03/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-03-22AAFULL ACCOUNTS MADE UP TO 28/03/20
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 029268220010
2019-12-18AAFULL ACCOUNTS MADE UP TO 30/03/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2018-11-29AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2017-12-07AAFULL ACCOUNTS MADE UP TO 25/03/17
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-01-08AAFULL ACCOUNTS MADE UP TO 26/03/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-01-02AAFULL ACCOUNTS MADE UP TO 28/03/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-05AR0102/11/15 ANNUAL RETURN FULL LIST
2015-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 029268220009
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-07AR0102/11/14 ANNUAL RETURN FULL LIST
2014-09-03AAFULL ACCOUNTS MADE UP TO 29/03/14
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-14AR0102/11/13 ANNUAL RETURN FULL LIST
2013-10-10AAFULL ACCOUNTS MADE UP TO 30/03/13
2012-11-06AR0102/11/12 ANNUAL RETURN FULL LIST
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-17MG01Particulars of a mortgage or charge / charge no: 8
2011-11-09AR0102/11/11 ANNUAL RETURN FULL LIST
2011-10-12AAFULL ACCOUNTS MADE UP TO 26/03/11
2011-04-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-11-02AR0102/11/10 ANNUAL RETURN FULL LIST
2010-10-18AAFULL ACCOUNTS MADE UP TO 27/03/10
2009-11-26AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-11-05AR0102/11/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NICHOLAS SALUSSOLIA / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SALUSSOLIA / 01/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / GRAEME JOHN RAMSAY / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JOHN RAMSAY / 01/10/2009
2009-09-27287REGISTERED OFFICE CHANGED ON 27/09/2009 FROM 86 EAST LANE WEMBLEY MIDDLESEX HA0 3NJ
2009-09-09288aDIRECTOR APPOINTED GRAEME JOHN RAMSAY
2009-08-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-01-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-05363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-11-28CERTNMCOMPANY NAME CHANGED PANAMERICA RESTAURANTS LIMITED CERTIFICATE ISSUED ON 01/12/08
2008-11-05288bAPPOINTMENT TERMINATED SECRETARY PETER MAYHO
2008-11-05288aSECRETARY APPOINTED GRAEME JOHN RAMSAY
2008-10-20AAFULL ACCOUNTS MADE UP TO 29/03/08
2007-11-21363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-08-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-10288cDIRECTOR'S PARTICULARS CHANGED
2007-01-23AAFULL ACCOUNTS MADE UP TO 25/03/06
2006-11-08363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-04-27288cDIRECTOR'S PARTICULARS CHANGED
2006-01-19AAFULL ACCOUNTS MADE UP TO 26/03/05
2005-12-15288bDIRECTOR RESIGNED
2005-11-02363aRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2004-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-01363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-11-08AAFULL ACCOUNTS MADE UP TO 27/03/04
2004-08-17395PARTICULARS OF MORTGAGE/CHARGE
2003-12-19AAFULL ACCOUNTS MADE UP TO 29/03/03
2003-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-10363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2002-11-12363sRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-10-27AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-18288bDIRECTOR RESIGNED
2002-06-20AUDAUDITOR'S RESIGNATION
2001-11-13363sRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2001-10-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-11-15363(288)SECRETARY RESIGNED
2000-11-15363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 25/03/00
2000-04-19AUDAUDITOR'S RESIGNATION
2000-01-18AAFULL ACCOUNTS MADE UP TO 28/03/99
1999-12-08363sRETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
1999-03-08288aNEW SECRETARY APPOINTED
1998-10-29363sRETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS
1998-10-29AAFULL ACCOUNTS MADE UP TO 28/03/98
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to GLENDOLA IRISH BARS 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 GLENDOLA IRISH BARS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-05-17 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-04-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-04-01 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2009-08-27 Outstanding TAEL S.A.R.L
AMENDMENT DEED IN RESPECT OF A FIXED AND FLOATING SECURITY AGREEMENT DATED 11 AUGUST 2004 AND 2008-12-05 Satisfied ALLIED IRISH BANKS, P.L.C.
FIXED AND FLOATING SECURITY AGREEMENT 2004-08-11 Satisfied ALLIED IRISH BANK PLC
LEGAL MORTGAGE 1998-09-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-29
Annual Accounts
2013-03-30
Annual Accounts
2012-03-31
Annual Accounts
2011-03-26
Annual Accounts
2010-03-27
Annual Accounts
2009-03-28
Annual Accounts
2021-03-27

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 GLENDOLA IRISH BARS LIMITED

Intangible Assets
Patents
We have not found any records of GLENDOLA IRISH BARS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLENDOLA IRISH BARS LIMITED
Trademarks
We have not found any records of GLENDOLA IRISH BARS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLENDOLA IRISH BARS 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 (56302 - Public houses and bars) as GLENDOLA IRISH BARS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GLENDOLA IRISH BARS 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 GLENDOLA IRISH BARS 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 GLENDOLA IRISH BARS 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.