Background WavePink WaveYellow Wave

GLENDALE FOODS LIMITED (01906927)

GLENDALE FOODS LIMITED (01906927) is an active UK company. incorporated on 19 April 1985. with registered office in Salford Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (10130). GLENDALE FOODS LIMITED has been registered for 40 years. Current directors include SOMJI, Alimudin Amirali, SOMJI, Khalil Alimudin, SOMJI, Shafin Alimudin and 2 others.

Company Number
01906927
Status
active
Type
ltd
Incorporated
19 April 1985
Age
40 years
Address
Glendale House, Salford Manchester, M6 6LX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10130)
Directors
SOMJI, Alimudin Amirali, SOMJI, Khalil Alimudin, SOMJI, Shafin Alimudin, WHITTAKER, Simon David, WOOD, Steven John
SIC Codes
10130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENDALE FOODS LIMITED

GLENDALE FOODS LIMITED is an active company incorporated on 19 April 1985 with the registered office located in Salford Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10130). GLENDALE FOODS LIMITED was registered 40 years ago.(SIC: 10130)

Status

active

Active since 40 years ago

Company No

01906927

LTD Company

Age

40 Years

Incorporated 19 April 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 2 October 2023 - 31 December 2024(15 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

GLENDALE FROZEN FOODS LIMITED
From: 4 February 2008To: 2 May 2008
GLENDALE FROZEN FOODS LIMITED
From: 5 November 1985To: 4 February 2008
CASHDEAL LIMITED
From: 19 April 1985To: 5 November 1985
Contact
Address

Glendale House Cobden Street Pendleton Salford Manchester, M6 6LX,

Timeline

25 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Nov 85
Director Joined
May 12
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Oct 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Director Left
Jan 16
Director Left
Jan 16
New Owner
Sept 20
Owner Exit
Apr 24
Owner Exit
Apr 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Secured
May 24
Loan Cleared
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

REVILL, Stephen

Active
Glendale House, Salford ManchesterM6 6LX
Secretary
Appointed 03 Sept 2003

SOMJI, Alimudin Amirali

Active
Glendale House, Salford ManchesterM6 6LX
Born November 1959
Director
Appointed 03 May 2024

SOMJI, Khalil Alimudin

Active
Glendale House, Salford ManchesterM6 6LX
Born November 1991
Director
Appointed 07 Mar 2025

SOMJI, Shafin Alimudin

Active
Glendale House, Salford ManchesterM6 6LX
Born July 1989
Director
Appointed 03 May 2024

WHITTAKER, Simon David

Active
Glendale House, Salford ManchesterM6 6LX
Born January 1968
Director
Appointed 03 May 2024

WOOD, Steven John

Active
Glendale House, Salford ManchesterM6 6LX
Born April 1969
Director
Appointed 07 Mar 2025

AINSCOUGH, Harry

Resigned
18 Lowe Avenue, ManchesterM46 9WS
Secretary
Appointed N/A
Resigned 03 Sept 2003

BURKITT, Paul Andrew

Resigned
Glendale House, Salford ManchesterM6 6LX
Born April 1962
Director
Appointed 15 Aug 2007
Resigned 03 May 2024

JONES, Mark

Resigned
Glendale House, Salford ManchesterM6 6LX
Born June 1965
Director
Appointed 01 May 2012
Resigned 03 May 2024

JONES, Mark

Resigned
Rose Cottage, Stoke On TrentST2 7LR
Born June 1965
Director
Appointed 15 Aug 2007
Resigned 29 Feb 2008

MORT, Rita Margaret

Resigned
21 Arden Avenue, ManchesterM24 1PN
Born June 1943
Director
Appointed N/A
Resigned 12 Jun 1998

MORTIMER, John Francis

Resigned
Glendale House, Salford ManchesterM6 6LX
Born July 1956
Director
Appointed N/A
Resigned 21 Dec 2015

MORTIMER, Mary Gillian

Resigned
Glendale House, Salford ManchesterM6 6LX
Born August 1951
Director
Appointed N/A
Resigned 21 Dec 2015

POLLITT, Francis

Resigned
80 Pennine Road, GlossopSK13 9UJ
Born April 1929
Director
Appointed N/A
Resigned 26 Aug 2001

Persons with significant control

3

1 Active
2 Ceased

Mr Paul Burkitt

Ceased
Cobden Street, SalfordM6 6WF
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 16 Feb 2017
Ceased 16 Feb 2017

Mr Mark Jones

Ceased
Glendale House, Salford ManchesterM6 6LX
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Feb 2017
Ceased 16 Feb 2017
Cobden Street, SalfordM6 6LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2017
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Accounts With Accounts Type Medium
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 November 2024
AA01Change of Accounting Reference Date
Resolution
15 June 2024
RESOLUTIONSResolutions
Memorandum Articles
15 June 2024
MAMA
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Resolution
14 May 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 May 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
3 May 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
26 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2020
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Medium
21 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Mortgage Satisfy Charge Full
14 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2014
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
17 July 2013
MR05Certification of Charge
Accounts With Accounts Type Medium
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Medium
29 June 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Legacy
29 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Medium
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Medium
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
23 January 2009
AAAnnual Accounts
Accounts With Accounts Type Medium
3 September 2008
AAAnnual Accounts
Legacy
14 August 2008
395Particulars of Mortgage or Charge
Legacy
14 August 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
8 September 2007
288aAppointment of Director or Secretary
Legacy
8 September 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
287Change of Registered Office
Accounts With Accounts Type Full
16 June 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 July 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 August 2005
AAAnnual Accounts
Legacy
2 March 2005
225Change of Accounting Reference Date
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 August 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
9 August 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 July 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 May 2001
AAAnnual Accounts
Legacy
30 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 June 2000
AAAnnual Accounts
Legacy
13 June 2000
395Particulars of Mortgage or Charge
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 August 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Legacy
17 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1997
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 August 1996
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 August 1995
AAAnnual Accounts
Legacy
2 March 1995
403aParticulars of Charge Subject to s859A
Legacy
17 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 July 1994
AAAnnual Accounts
Legacy
20 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 August 1993
AAAnnual Accounts
Legacy
6 June 1993
287Change of Registered Office
Legacy
18 November 1992
363b363b
Legacy
22 June 1992
363b363b
Accounts With Accounts Type Full
14 May 1992
AAAnnual Accounts
Legacy
23 July 1991
363aAnnual Return
Legacy
19 July 1991
288288
Legacy
26 June 1991
288288
Legacy
26 June 1991
288288
Legacy
13 June 1991
395Particulars of Mortgage or Charge
Legacy
5 June 1991
363aAnnual Return
Legacy
5 June 1991
287Change of Registered Office
Accounts With Accounts Type Full
22 May 1991
AAAnnual Accounts
Accounts With Accounts Type Small
22 May 1991
AAAnnual Accounts
Accounts With Accounts Type Small
23 April 1990
AAAnnual Accounts
Legacy
3 October 1989
363363
Legacy
3 October 1989
363363
Legacy
18 May 1989
363363
Legacy
4 January 1989
287Change of Registered Office
Accounts With Accounts Type Small
25 August 1988
AAAnnual Accounts
Accounts With Accounts Type Small
8 June 1988
AAAnnual Accounts
Legacy
8 June 1988
225(1)225(1)
Legacy
7 April 1988
PUC 2PUC 2
Legacy
7 April 1988
123Notice of Increase in Nominal Capital
Resolution
7 April 1988
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
5 November 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 November 1985
NEWINCIncorporation
Legacy
30 October 1985
288aAppointment of Director or Secretary
Legacy
29 October 1985
288aAppointment of Director or Secretary
Miscellaneous
19 April 1985
MISCMISC