Background WavePink WaveYellow Wave

BURY, TAMESIDE & GLOSSOP FUNDCO 1 LIMITED (06082666)

BURY, TAMESIDE & GLOSSOP FUNDCO 1 LIMITED (06082666) is an active UK company. incorporated on 5 February 2007. with registered office in Birmingham. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. BURY, TAMESIDE & GLOSSOP FUNDCO 1 LIMITED has been registered for 19 years. Current directors include BRADLEY, Keith John Charles, Rt Hon Lord, DOUGLASS, Charlotte Sophie Ellen, LEACH, Jeanette and 3 others.

Company Number
06082666
Status
active
Type
ltd
Incorporated
5 February 2007
Age
19 years
Address
9th Floor Cobalt Square, Birmingham, B16 8QG
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BRADLEY, Keith John Charles, Rt Hon Lord, DOUGLASS, Charlotte Sophie Ellen, LEACH, Jeanette, POSTLETHWAITE, Clare Mary, SIEW, Elaine Ee Leng, SMALL, Stewart William
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURY, TAMESIDE & GLOSSOP FUNDCO 1 LIMITED

BURY, TAMESIDE & GLOSSOP FUNDCO 1 LIMITED is an active company incorporated on 5 February 2007 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. BURY, TAMESIDE & GLOSSOP FUNDCO 1 LIMITED was registered 19 years ago.(SIC: 43999)

Status

active

Active since 19 years ago

Company No

06082666

LTD Company

Age

19 Years

Incorporated 5 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

BURY, TAMESIDE & GLOSSOP COMMUNITY SOLUTIONS (1) LIMITED
From: 5 February 2007To: 25 September 2018
Contact
Address

9th Floor Cobalt Square 83-85 Hagley Road Birmingham, B16 8QG,

Previous Addresses

15th Floor Cobalt Square 833-85 Hagley Road Birmingham B16 8QG England
From: 2 April 2018To: 18 February 2019
Kent House 14-17 Market Place London W1W 8AJ United Kingdom
From: 6 May 2015To: 2 April 2018
C/O Ams Third Floor 46 Charles Street Cardiff CF10 2GE
From: 5 February 2007To: 6 May 2015
Timeline

62 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Apr 11
Director Joined
Mar 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Jul 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
May 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Apr 18
Director Joined
May 18
Director Left
May 18
Director Joined
Jan 19
Director Joined
May 19
Director Left
May 19
Director Left
Feb 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Feb 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Oct 23
Director Left
May 24
Director Joined
May 24
Director Joined
Sept 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BRADLEY, Keith John Charles, Rt Hon Lord

Active
83-85 Hagley Road, BirminghamB16 8QG
Born May 1950
Director
Appointed 03 Feb 2014

DOUGLASS, Charlotte Sophie Ellen

Active
10-11 Charterhouse Square, LondonEC1M 6EH
Born December 1978
Director
Appointed 01 Aug 2017

LEACH, Jeanette

Active
53 Portland Street, ManchesterM1 3LD
Born June 1977
Director
Appointed 09 Dec 2024

POSTLETHWAITE, Clare Mary

Active
1 Knowsley Place, BuryBL9 0SN
Born July 1975
Director
Appointed 02 Oct 2023

SIEW, Elaine Ee Leng

Active
Cobalt Square, BirminghamB16 8QG
Born August 1967
Director
Appointed 12 Sept 2024

SMALL, Stewart William

Active
Aldersgate Street, LondonEC1A 4HD
Born August 1975
Director
Appointed 18 Nov 2022

SHERIDAN, Clare

Resigned
14-17 Market Place, LondonW1W 8AJ
Secretary
Appointed 01 May 2015
Resigned 31 Mar 2018

ASSET MANAGEMENT SOLUTIONS LIMITED

Resigned
Charles Street, CardiffCF10 2GE
Corporate secretary
Appointed 05 Feb 2007
Resigned 30 Apr 2015

AKINTAYO, Isaac

Resigned
53 Portland Street, ManchesterM1 3LD
Born October 1985
Director
Appointed 13 May 2024
Resigned 09 Dec 2024

BRAIN ENGLAND, Susan Maria

Resigned
Third Floor, CardiffCF10 2GE
Born January 1957
Director
Appointed 21 Dec 2007
Resigned 01 Oct 2010

CHAMBERS, Michael James

Resigned
46 Charles Street, CardiffCF10 2GE
Born October 1956
Director
Appointed 01 Jul 2015
Resigned 02 Oct 2015

CHAMBERS, Michael James

Resigned
Third Floor, CardiffCF10 2GE
Born October 1956
Director
Appointed 26 Nov 2010
Resigned 03 Oct 2013

CHRISTIE, Rory William

Resigned
Charterhouse Street, LondonEC1M 6HR
Born October 1958
Director
Appointed 20 Jul 2012
Resigned 02 Aug 2013

CHRISTOPHER, Vinh

Resigned
Charterhouse Square, LondonEC1M 6EH
Born October 1982
Director
Appointed 04 May 2018
Resigned 09 Feb 2021

COAKER, Rachel Elizabeth

Resigned
Knowsley Street, BuryBL9 0SW
Born May 1975
Director
Appointed 11 Jan 2019
Resigned 05 Feb 2020

COX, Peter John

Resigned
Furnival Street, LondonEC4A 1AB
Born January 1962
Director
Appointed 27 Mar 2007
Resigned 20 Jul 2012

CROUCH, Jennifer Louise

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born November 1987
Director
Appointed 29 Feb 2016
Resigned 01 Aug 2017

DAY, Mark

Resigned
14-17 Market Place, LondonW1W 8AJ
Born April 1965
Director
Appointed 03 Oct 2013
Resigned 02 Oct 2015

GARLAND, Peter Leslie

Resigned
Third Floor, CardiffCF10 2GE
Born September 1946
Director
Appointed 29 Jun 2009
Resigned 01 Oct 2010

GODWIN, Guy Christopher

Resigned
Stoneswood Road, OldhamOL3 5DY
Born May 1957
Director
Appointed 28 Jun 2012
Resigned 31 Mar 2013

GOURLAY, Alastair Graham

Resigned
Furnival Street, LondonEC4A 1AB
Born July 1965
Director
Appointed 15 Jan 2010
Resigned 20 Jul 2012

GOURLAY, Alastair Graham

Resigned
170 Christchurch Road, NorwichNR2 3PJ
Born July 1965
Director
Appointed 27 Mar 2007
Resigned 08 Oct 2009

GRICE, Neil Keith

Resigned
14-17 Market Place, LondonW1W 8AJ
Born January 1965
Director
Appointed 03 Oct 2013
Resigned 01 Jul 2015

HAAN, John Edward

Resigned
10-11 Charterhouse Square, LondonEC1M6EH
Born August 1978
Director
Appointed 20 Jul 2012
Resigned 29 Feb 2016

MACKINLAY, Gavin William

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born May 1957
Director
Appointed 02 Aug 2013
Resigned 22 May 2019

MILLS, Stephen

Resigned
Third Floor, CardiffCF10 2GE
Born November 1950
Director
Appointed 24 Jul 2007
Resigned 04 Dec 2009

MUIR, Andy

Resigned
53 Portland Street, ManchesterM1 3LD
Born July 1967
Director
Appointed 03 Nov 2021
Resigned 13 May 2024

POSTLETHWAITE, Clare Mary

Resigned
4th Floor, 3 Piccadilly Place, ManchesterM1 3BN
Born July 1975
Director
Appointed 03 Feb 2014
Resigned 20 Apr 2018

POWELL, Andrew John

Resigned
Furnival Street, LondonEC4A 1AB
Born October 1970
Director
Appointed 05 Feb 2007
Resigned 20 Jul 2012

RAVI KUMAR, Balasingham

Resigned
London Road, LondonSE1 6LH
Born March 1975
Director
Appointed 07 Dec 2020
Resigned 03 Nov 2021

RILEY, Timothy William

Resigned
Third Floor, CardiffCF10 2GE
Born April 1960
Director
Appointed 24 May 2007
Resigned 28 Jun 2012

ROONEY, Martin Paul

Resigned
Floor, CardiffCF10 2GE
Born June 1976
Director
Appointed 15 Mar 2011
Resigned 03 Oct 2013

SHELDRAKE, Peter John

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born April 1959
Director
Appointed 20 Jul 2012
Resigned 03 May 2018

TASKER, Ian James

Resigned
26 Ravensbourne Avenue, BromleyBR2 0BP
Born May 1967
Director
Appointed 24 May 2007
Resigned 18 Jun 2008

TAYLOR, Warren Thomas

Resigned
10 Furnival Street, LondonEC4A 1AB
Born August 1972
Director
Appointed 08 Oct 2009
Resigned 20 Jul 2012

Persons with significant control

1

83-85 Hagley Road, BirminghamB16 8QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Accounts With Accounts Type Small
10 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
15 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Change To A Person With Significant Control
18 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Resolution
25 September 2018
RESOLUTIONSResolutions
Change Of Name Request Comments
24 August 2018
NM06NM06
Change Of Name Notice
24 August 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
10 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 April 2018
TM02Termination of Secretary
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
26 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Second Filing Of Form With Form Type
26 January 2016
RP04RP04
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 May 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Change Corporate Secretary Company With Change Date
24 February 2014
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
3 March 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 January 2010
AP01Appointment of Director
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Legacy
1 August 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288cChange of Particulars
Legacy
24 March 2009
363aAnnual Return
Legacy
2 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288cChange of Particulars
Legacy
26 February 2008
363aAnnual Return
Legacy
24 January 2008
288cChange of Particulars
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
88(2)R88(2)R
Legacy
13 August 2007
123Notice of Increase in Nominal Capital
Resolution
13 August 2007
RESOLUTIONSResolutions
Resolution
13 August 2007
RESOLUTIONSResolutions
Resolution
13 August 2007
RESOLUTIONSResolutions
Resolution
13 August 2007
RESOLUTIONSResolutions
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
225Change of Accounting Reference Date
Legacy
18 July 2007
395Particulars of Mortgage or Charge
Legacy
18 July 2007
395Particulars of Mortgage or Charge
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
287Change of Registered Office
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Incorporation Company
5 February 2007
NEWINCIncorporation