Background WavePink WaveYellow Wave

J.M. GLENDINNING GROUP LIMITED (08668700)

J.M. GLENDINNING GROUP LIMITED (08668700) is an active UK company. incorporated on 29 August 2013. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. J.M. GLENDINNING GROUP LIMITED has been registered for 12 years. Current directors include ELLIS, Claire, FORREST, Neil, FOX, Charles Jake Christian and 3 others.

Company Number
08668700
Status
active
Type
ltd
Incorporated
29 August 2013
Age
12 years
Address
Elmwood House Ghyll Royd, Leeds, LS20 9LT
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ELLIS, Claire, FORREST, Neil, FOX, Charles Jake Christian, HOUGHTON, Nicholas John, PHILIP, Timothy Duncan, WRIGHT, Kathren
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.M. GLENDINNING GROUP LIMITED

J.M. GLENDINNING GROUP LIMITED is an active company incorporated on 29 August 2013 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. J.M. GLENDINNING GROUP LIMITED was registered 12 years ago.(SIC: 65120)

Status

active

Active since 12 years ago

Company No

08668700

LTD Company

Age

12 Years

Incorporated 29 August 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

GWECO 592 LIMITED
From: 29 August 2013To: 25 October 2013
Contact
Address

Elmwood House Ghyll Royd Guiseley Leeds, LS20 9LT,

Previous Addresses

Airedale House Park Road Guiseley Leeds LS20 8EH
From: 8 October 2013To: 13 August 2014
Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom
From: 29 August 2013To: 8 October 2013
Timeline

35 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Dec 13
Funding Round
May 14
Director Joined
Jun 14
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Nov 19
Funding Round
Dec 19
Director Left
Dec 19
Share Buyback
Dec 19
Capital Reduction
Jan 20
Share Issue
Jan 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Funding Round
Apr 21
Director Joined
Aug 21
Loan Secured
Feb 22
Director Left
May 22
Director Left
May 22
Funding Round
Nov 25
Loan Secured
Nov 25
Loan Cleared
Nov 25
Director Joined
Apr 26
8
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

WRIGHT, Kathren

Active
Ghyll Royd, LeedsLS20 9LT
Secretary
Appointed 01 Apr 2017

ELLIS, Claire

Active
Ghyll Royd, LeedsLS20 9LT
Born August 1973
Director
Appointed 20 Nov 2020

FORREST, Neil

Active
Ghyll Royd, LeedsLS20 9LT
Born November 1966
Director
Appointed 21 Apr 2026

FOX, Charles Jake Christian

Active
Ghyll Royd, LeedsLS20 9LT
Born September 1977
Director
Appointed 20 Nov 2020

HOUGHTON, Nicholas John

Active
Ghyll Royd, LeedsLS20 9LT
Born December 1972
Director
Appointed 30 Sept 2013

PHILIP, Timothy Duncan

Active
Ghyll Royd, LeedsLS20 9LT
Born February 1964
Director
Appointed 23 Jul 2021

WRIGHT, Kathren

Active
Ghyll Royd, LeedsLS20 9LT
Born February 1972
Director
Appointed 01 Apr 2017

HUTCHINSON, Timothy John

Resigned
Ghyll Royd, LeedsLS20 9LT
Secretary
Appointed 30 Sept 2013
Resigned 31 Mar 2017

ELGIE, Lee Robert

Resigned
Ghyll Royd, LeedsLS20 9LT
Born October 1979
Director
Appointed 01 Apr 2017
Resigned 31 Dec 2019

FORREST, Neil

Resigned
Ghyll Royd, LeedsLS20 9LT
Born November 1966
Director
Appointed 20 Nov 2020
Resigned 26 May 2022

GLENDINNING, John Michael

Resigned
Ghyll Royd, LeedsLS20 9LT
Born February 1945
Director
Appointed 12 Jun 2014
Resigned 20 Nov 2020

GLENDINNING, Paul Richard

Resigned
Ghyll Royd, LeedsLS20 9LT
Born August 1970
Director
Appointed 30 Sept 2013
Resigned 20 Nov 2020

HOLDEN, John Layfield

Resigned
8 Duke Street, BradfordBD1 3QX
Born December 1957
Director
Appointed 29 Aug 2013
Resigned 30 Sept 2013

HUTCHINSON, Timothy John

Resigned
Ghyll Royd, LeedsLS20 9LT
Born May 1961
Director
Appointed 30 Sept 2013
Resigned 31 Mar 2017

RASTRICK, John Simon

Resigned
Ghyll Royd, LeedsLS20 9LT
Born April 1972
Director
Appointed 20 Nov 2019
Resigned 26 May 2022

GWECO DIRECTORS LTD

Resigned
8 Duke Street, BradfordBD1 3QX
Corporate director
Appointed 29 Aug 2013
Resigned 30 Sept 2013

Persons with significant control

4

1 Active
3 Ceased
Ghyll Royd, LeedsLS20 9LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2020

Mr Nicholas John Houghton

Ceased
Ghyll Royd, LeedsLS20 9LT
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Nov 2020

Mr John Michael Glendinning

Ceased
Ghyll Royd, LeedsLS20 9LT
Born February 1945

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 20 Nov 2020

Paul Richard Glendinning

Ceased
Ghyll Royd, LeedsLS20 9LT
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Nov 2020
Fundings
Financials
Latest Activities

Filing History

88

Appoint Person Director Company With Name Date
21 April 2026
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
1 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Capital Allotment Shares
11 November 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
8 April 2025
MR05Certification of Charge
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
11 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Capital Allotment Shares
14 April 2021
SH01Allotment of Shares
Resolution
20 January 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 January 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Memorandum Articles
1 December 2020
MAMA
Resolution
1 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
7 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
5 January 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
2 January 2020
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Capital Return Purchase Own Shares
31 December 2019
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
19 December 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 December 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 December 2019
PSC04Change of PSC Details
Capital Allotment Shares
19 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Capital Allotment Shares
9 May 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 April 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
11 April 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Capital Allotment Shares
11 December 2013
SH01Allotment of Shares
Resolution
11 December 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 October 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
14 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
6 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
29 August 2013
NEWINCIncorporation