Background WavePink WaveYellow Wave

GLENTROOL LAND (SHERBURN2) LIMITED (09420378)

GLENTROOL LAND (SHERBURN2) LIMITED (09420378) is an active UK company. incorporated on 3 February 2015. with registered office in Ilkley. The company operates in the Construction sector, engaged in development of building projects. GLENTROOL LAND (SHERBURN2) LIMITED has been registered for 11 years. Current directors include NOLAN, Jeremy John, NOLAN, Paul Richard, PANNU, Katie Ann.

Company Number
09420378
Status
active
Type
ltd
Incorporated
3 February 2015
Age
11 years
Address
8 Wells Promenade, Ilkley, LS29 9LF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
NOLAN, Jeremy John, NOLAN, Paul Richard, PANNU, Katie Ann
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENTROOL LAND (SHERBURN2) LIMITED

GLENTROOL LAND (SHERBURN2) LIMITED is an active company incorporated on 3 February 2015 with the registered office located in Ilkley. The company operates in the Construction sector, specifically engaged in development of building projects. GLENTROOL LAND (SHERBURN2) LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09420378

LTD Company

Age

11 Years

Incorporated 3 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

BISHOPDYKE ENTERPRISES LIMITED
From: 3 February 2015To: 16 January 2020
Contact
Address

8 Wells Promenade Ilkley, LS29 9LF,

Previous Addresses

First Floor, 35 Brook Street Ilkley West Yorkshire LS29 8AG England
From: 3 February 2015To: 20 May 2015
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Owner Exit
Jul 17
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Secured
Jul 19
Owner Exit
Apr 20
Loan Secured
Apr 20
Loan Secured
Mar 21
Director Joined
Jan 22
Loan Cleared
Oct 24
Director Left
Jun 25
Director Left
Jun 25
Loan Secured
Sept 25
Loan Secured
Sept 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ANTILL, Sophie Rachael

Active
Wells Promenade, IlkleyLS29 9LF
Secretary
Appointed 19 Jun 2023

NOLAN, Jeremy John

Active
Wells Promenade, IlkleyLS29 9LF
Born February 1971
Director
Appointed 03 Feb 2015

NOLAN, Paul Richard

Active
Wells Promenade, IlkleyLS29 9LF
Born October 1968
Director
Appointed 03 Feb 2015

PANNU, Katie Ann

Active
Wells Promenade, IlkleyLS29 9LF
Born October 1972
Director
Appointed 01 Jan 2022

PANNU, Katie

Resigned
Wells Promenade, IlkleyLS29 9LF
Secretary
Appointed 03 Feb 2015
Resigned 19 Jun 2023

CANELLE, Sarah Louise

Resigned
Wells Promenade, IlkleyLS29 9LF
Born August 1970
Director
Appointed 03 Feb 2015
Resigned 05 Jun 2025

NOLAN, Anna Marie

Resigned
Wells Promenade, IlkleyLS29 9LF
Born April 1972
Director
Appointed 03 Feb 2015
Resigned 05 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Wells Promenade, IlkleyLS29 9LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2020
Wells Promenade, IlkleyLS29 9LF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Apr 2017
Ceased 31 Mar 2020
Wells Promenade, IlkleyLS29 9LF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Feb 2017
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Resolution
16 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 August 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
20 December 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
20 December 2018
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Incorporation Company
3 February 2015
NEWINCIncorporation