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

GLENDALE LIVERPOOL LIMITED

THE STABLES, DUXBURY HALL ROAD, CHORLEY, PR7 4AT,
Company Registration Number
05765738
Private Limited Company
Active

Company Overview

About Glendale Liverpool Ltd
GLENDALE LIVERPOOL LIMITED was founded on 2006-04-03 and has its registered office in Chorley. The organisation's status is listed as "Active". Glendale Liverpool Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GLENDALE LIVERPOOL LIMITED
 
Legal Registered Office
THE STABLES
DUXBURY HALL ROAD
CHORLEY
PR7 4AT
Other companies in PR5
 
Filing Information
Company Number 05765738
Company ID Number 05765738
Date formed 2006-04-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/03/2023
Account next due 31/12/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB892755082  
Last Datalog update: 2024-03-06 01:34:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLENDALE LIVERPOOL 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 GLENDALE LIVERPOOL LIMITED
The following companies were found which have the same name as GLENDALE LIVERPOOL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLENDALE LIVERPOOL LIMITED Unknown

Company Officers of GLENDALE LIVERPOOL LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HARVEY BRUNSKILL
Director 2006-10-13
PETER CHARLES COSGROVE
Director 2010-09-17
JAMES EDWARD NOAKES
Director 2018-06-06
ERICA LOUISE OATES
Director 2006-10-13
ALEXANDER JEFFREY PATERSON
Director 2016-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PATRICK MUNBY
Director 2014-12-16 2018-06-06
ANTHONY WILLIAM HEWITT
Director 2016-03-31 2016-11-03
ANDREW CHARLES CORCORAN
Director 2012-06-21 2016-03-31
TIMOTHY FRANCIS MOORE
Director 2010-07-09 2014-12-09
CAROLYN STOCKDALE
Company Secretary 2009-05-19 2012-06-07
HEATHER ANNE ROSLING
Company Secretary 2010-10-04 2011-07-07
BERNADETTE LOUISE TURNER
Director 2006-10-20 2010-07-08
MICHELLE MAYBURY
Director 2008-09-01 2009-11-30
NICHOLAS TEMPLE-HEALD
Director 2006-04-03 2009-04-07
TERENCE PATRICK EDWARD BAUMAN
Company Secretary 2008-05-23 2009-03-31
NADINE LOON ANGELA NG
Director 2006-04-03 2008-06-03
NADINE LOON ANGELA NG
Company Secretary 2008-01-25 2008-05-23
NORAH JANE JACINTA BURNS
Company Secretary 2006-10-03 2008-01-25
CHARLES PETER BITHELL
Director 2006-04-03 2006-12-22
CHARLES PETER BITHELL
Company Secretary 2006-04-03 2006-10-03
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2006-04-03 2006-04-03
WILDMAN & BATTELL LIMITED
Nominated Director 2006-04-03 2006-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HARVEY BRUNSKILL MAHOOD NURSERIES LIMITED Director 2018-01-02 CURRENT 2014-11-07 Active - Proposal to Strike off
MICHAEL HARVEY BRUNSKILL SILVANUS SERVICES LIMITED Director 2018-01-02 CURRENT 2006-12-14 Active - Proposal to Strike off
MICHAEL HARVEY BRUNSKILL MEREDITHS NURSERIES LIMITED Director 2018-01-02 CURRENT 2013-07-15 Active - Proposal to Strike off
MICHAEL HARVEY BRUNSKILL GLENDALE FACILITIES MANAGEMENT LIMITED Director 2018-01-02 CURRENT 1996-04-26 Active - Proposal to Strike off
MICHAEL HARVEY BRUNSKILL CROXTETH HALL AND COUNTRY PARK LIMITED Director 2017-09-07 CURRENT 2017-09-04 Active - Proposal to Strike off
MICHAEL HARVEY BRUNSKILL NEWMAN TREE MOVERS LIMITED Director 2016-03-31 CURRENT 1962-06-01 Active - Proposal to Strike off
MICHAEL HARVEY BRUNSKILL ECOLOGICAL SCIENCES LIMITED Director 2016-03-31 CURRENT 1993-09-08 Active
MICHAEL HARVEY BRUNSKILL CIVIC TREE CARE LIMITED Director 2016-03-31 CURRENT 1963-05-16 Active - Proposal to Strike off
MICHAEL HARVEY BRUNSKILL CIVIC TREES (NURSERIES) LIMITED Director 2016-03-31 CURRENT 1967-06-13 Dissolved 2018-09-11
MICHAEL HARVEY BRUNSKILL CIVIC TREES (TREE MOVERS) LIMITED Director 2016-03-31 CURRENT 1977-11-14 Active - Proposal to Strike off
MICHAEL HARVEY BRUNSKILL R.A. MEREDITH & SON (NURSERIES) LIMITED Director 2010-09-23 CURRENT 2008-07-16 Active
MICHAEL HARVEY BRUNSKILL GLENDALE (SCOTLAND) LIMITED Director 2010-05-05 CURRENT 2000-07-05 Active
MICHAEL HARVEY BRUNSKILL GLENDALE COUNTRYSIDE LIMITED Director 2010-05-05 CURRENT 1987-04-08 Active
MICHAEL HARVEY BRUNSKILL LANDSCAPES SOUTHWEST LIMITED Director 2010-04-29 CURRENT 2001-03-05 Active - Proposal to Strike off
MICHAEL HARVEY BRUNSKILL GLENDALE MANAGED SERVICES LIMITED Director 2010-01-07 CURRENT 2008-10-10 Active
MICHAEL HARVEY BRUNSKILL GLENDALE GROUNDS MANAGEMENT LIMITED Director 2009-01-01 CURRENT 1983-03-04 Active
JAMES EDWARD NOAKES LIVERPOOL AIRPORT PROPERTY HOLDINGS LIMITED Director 2018-06-06 CURRENT 2015-11-06 Active
JAMES EDWARD NOAKES ECLIMA LTD Director 2016-03-21 CURRENT 2016-03-21 Active
JAMES EDWARD NOAKES INCUBATOR OF CHANGE LTD Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
ERICA LOUISE OATES GLENDALE GROUNDS MANAGEMENT LIMITED Director 2018-03-06 CURRENT 1983-03-04 Active
ERICA LOUISE OATES GLENDALE COUNTRYSIDE LIMITED Director 2018-03-06 CURRENT 1987-04-08 Active
ERICA LOUISE OATES GLENDALE MANAGED SERVICES LIMITED Director 2018-02-27 CURRENT 2008-10-10 Active
ERICA LOUISE OATES LANDSCAPES SOUTHWEST LIMITED Director 2009-04-07 CURRENT 2001-03-05 Active - Proposal to Strike off
ERICA LOUISE OATES GLENDALE RECYCLING LIMITED Director 2007-07-26 CURRENT 2007-03-26 Active - Proposal to Strike off

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
2023-09-21Audit exemption statement of guarantee by parent company for period ending 26/03/19
2023-09-21Audit exemption subsidiary accounts made up to 2019-03-26
2023-08-22Audit exemption statement of guarantee by parent company for period ending 26/03/19
2023-08-14Audit exemption statement of guarantee by parent company for period ending 26/03/19
2023-08-04Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-08-04Audit exemption subsidiary accounts made up to 2022-03-26
2023-07-26Consolidated accounts of parent company for subsidiary company period ending 26/03/19
2023-07-25Consolidated accounts of parent company for subsidiary company period ending 26/03/21
2023-07-25Audit exemption subsidiary accounts made up to 2021-03-26
2023-07-25Consolidated accounts of parent company for subsidiary company period ending 26/03/20
2023-07-25Audit exemption subsidiary accounts made up to 2020-03-26
2023-07-04Audit exemption statement of guarantee by parent company for period ending 26/03/22
2023-07-04Notice of agreement to exemption from audit of accounts for period ending 26/03/22
2023-07-04Audit exemption statement of guarantee by parent company for period ending 26/03/20
2023-07-04Notice of agreement to exemption from audit of accounts for period ending 26/03/20
2023-07-04Consolidated accounts of parent company for subsidiary company period ending 26/03/21
2023-07-03Notice of agreement to exemption from audit of accounts for period ending 26/03/19
2023-07-03Audit exemption statement of guarantee by parent company for period ending 26/03/21
2023-07-03Notice of agreement to exemption from audit of accounts for period ending 26/03/21
2023-06-26REGISTERED OFFICE CHANGED ON 26/06/23 FROM C/O Frp Advisory Llp Derby House 12 Winckley Square Preston Lancashire PR1 3JJ
2023-06-15Insolvency:LIQ10 removing lila thomas 28/04/2023
2023-06-15Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date<li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-06-15Insolvency:LIQ10 removing david hudson 28/04/2023.
2023-05-19CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2023-05-19CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2023-05-19CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2023-05-18Order of court to stay winding up
2022-10-07Voluntary liquidation Statement of receipts and payments to 2022-08-05
2022-06-24600Appointment of a voluntary liquidator
2022-06-24LIQ10Removal of liquidator by court order
2021-10-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-05
2020-09-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-05
2019-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/19 FROM Parkwood House Cuerden Park Berkeley Drive, Bamber Bridge Preston Lancashire PR5 6BY England
2019-08-27LIQ02Voluntary liquidation Statement of affairs
2019-08-27600Appointment of a voluntary liquidator
2019-08-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-08-06
2019-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/19 FROM The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT England
2019-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/19 FROM Parkwood House Cuerden Park, Berkeley Drive Bamber Bridge, Preston Lancashire PR5 6BY
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-10-23PSC02Notification of Parkwood Holdings Limited as a person with significant control on 2018-10-09
2018-10-23PSC07CESSATION OF GLENDALE MANAGED SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-13AP01DIRECTOR APPOINTED MR JAMES EDWARD NOAKES
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PATRICK MUNBY
2018-02-28CH01Director's details changed for Ms Erica Louise Oates on 2018-02-28
2018-02-20CH01Director's details changed for Mr Michael Harvey Brunskill on 2018-02-20
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-06-30AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM HEWITT
2016-11-03AP01DIRECTOR APPOINTED MR ALEXANDER JEFFREY PATERSON
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES CORCORAN
2016-04-06AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM HEWITT
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-22AR0110/10/15 ANNUAL RETURN FULL LIST
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-16AP01DIRECTOR APPOINTED MR STEPHEN PATRICK MUNBY
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MOORE
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-06AR0110/10/14 FULL LIST
2014-06-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-10AR0110/10/13 FULL LIST
2013-08-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-10-16AR0110/10/12 FULL LIST
2012-07-20AP01DIRECTOR APPOINTED ANDREW CHARLES CORCORAN
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-19TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN STOCKDALE
2011-10-13AR0110/10/11 FULL LIST
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARVEY BRUNSKILL / 22/07/2011
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ERICA LOUISE OATES / 22/07/2011
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-08TM02APPOINTMENT TERMINATED, SECRETARY HEATHER ROSLING
2011-04-11AR0103/04/11 FULL LIST
2011-04-05CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN SMITH / 12/05/2010
2010-10-14AP03SECRETARY APPOINTED HEATHER ANNE ROSLING
2010-09-30AP01DIRECTOR APPOINTED PETER CHARLES COSGROVE
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR BERNADETTE TURNER
2010-09-16AP01DIRECTOR APPOINTED MR TIMOTHY FRANCIS MOORE
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN SMITH / 09/07/2010
2010-05-05AR0103/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARVEY BRUNSKILL / 03/04/2010
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE MAYBURY
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-21288aSECRETARY APPOINTED CAROLYN SMITH
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR NADINE NG
2009-07-01288bAPPOINTMENT TERMINATED SECRETARY TERENCE BAUMAN
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS TEMPLE-HEALD
2009-04-23363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-10-16288aDIRECTOR APPOINTED MICHELLE MAYBURY
2008-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRUNSKILL / 20/08/2008
2008-08-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-30363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS; AMEND
2008-06-09288bAPPOINTMENT TERMINATED SECRETARY NADINE NG
2008-06-04288aSECRETARY APPOINTED TERENCE PATRICK EDWARD BAUMAN
2008-06-02363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-02-05288bSECRETARY RESIGNED
2008-02-05288aNEW SECRETARY APPOINTED
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-14288cSECRETARY'S PARTICULARS CHANGED
2007-04-12363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-01-09288bDIRECTOR RESIGNED
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-0788(2)RAD 13/10/06--------- £ SI 9998@1=9998 £ IC 2/10000
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-23225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2006-10-23123NC INC ALREADY ADJUSTED 13/10/06
2006-10-23RES04£ NC 1000/10000
2006-10-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-18288aNEW SECRETARY APPOINTED
2006-10-18288bSECRETARY RESIGNED
2006-04-12288aNEW DIRECTOR APPOINTED
2006-04-12288aNEW DIRECTOR APPOINTED
2006-04-12288bDIRECTOR RESIGNED
2006-04-12288bSECRETARY RESIGNED
2006-04-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities




Licences & Regulatory approval
We could not find any licences issued to GLENDALE LIVERPOOL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-08-20
Notices to2019-08-14
Appointmen2019-08-14
Resolution2019-08-14
Resolutions for Winding Up2019-04-10
Fines / Sanctions
No fines or sanctions have been issued against GLENDALE LIVERPOOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLENDALE LIVERPOOL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 81300 - Landscape service activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 GLENDALE LIVERPOOL LIMITED

Intangible Assets
Patents
We have not found any records of GLENDALE LIVERPOOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLENDALE LIVERPOOL LIMITED
Trademarks
We have not found any records of GLENDALE LIVERPOOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLENDALE LIVERPOOL 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 (81300 - Landscape service activities) as GLENDALE LIVERPOOL LIMITED are:

CONTINENTAL LANDSCAPES LIMITED £ 9,658,512
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 1,100,256
ENGLISH LANDSCAPES LIMITED £ 1,052,828
WINDOWFLOWERS LIMITED £ 450,093
BRIGHSTONE LANDSCAPING LIMITED £ 376,064
BANYARDS LIMITED £ 308,456
AGRICULTURAL & ESTATE SERVICES LIMITED £ 231,086
ISLANDWIDE GROUNDS MAINTENANCE LIMITED £ 136,020
ORGANIC RESOURCE AGENCY LTD. £ 129,080
GRASSFORM PLANT HIRE LIMITED £ 115,413
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
Outgoings
Business Rates/Property Tax
No properties were found where GLENDALE LIVERPOOL 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyGLENDALE LIVERPOOL LIMITEDEvent Date2019-08-20
 
Initiating party Event TypeNotices to
Defending partyGLENDALE LIVERPOOL LIMITEDEvent Date2019-08-14
 
Initiating party Event TypeAppointmen
Defending partyGLENDALE LIVERPOOL LIMITEDEvent Date2019-08-14
Name of Company: GLENDALE LIVERPOOL LIMITED Company Number: 05765738 Nature of Business: Landscape service activities Registered office: Parkwood House, Cuerden Park, Berkeley Drive, Bamber Bridge, Pr…
 
Initiating party Event TypeResolution
Defending partyGLENDALE LIVERPOOL LIMITEDEvent Date2019-08-14
 
Initiating party Event TypeResolutions for Winding Up
Defending partyGLENDALE LIVERPOOL LIMITEDEvent Date2019-03-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLENDALE LIVERPOOL 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 GLENDALE LIVERPOOL 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.