Background WavePink WaveYellow Wave

J.C.M. GLASSFORD (HOLDINGS) LIMITED (10815358)

J.C.M. GLASSFORD (HOLDINGS) LIMITED (10815358) is an active UK company. incorporated on 13 June 2017. with registered office in Worksop. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. J.C.M. GLASSFORD (HOLDINGS) LIMITED has been registered for 8 years. Current directors include BRADSHAW, Timothy Charles.

Company Number
10815358
Status
active
Type
ltd
Incorporated
13 June 2017
Age
8 years
Address
Apleyhead Farm, Worksop, S80 3NU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BRADSHAW, Timothy Charles
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.C.M. GLASSFORD (HOLDINGS) LIMITED

J.C.M. GLASSFORD (HOLDINGS) LIMITED is an active company incorporated on 13 June 2017 with the registered office located in Worksop. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. J.C.M. GLASSFORD (HOLDINGS) LIMITED was registered 8 years ago.(SIC: 01110)

Status

active

Active since 8 years ago

Company No

10815358

LTD Company

Age

8 Years

Incorporated 13 June 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (5 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

5 weeks left

Last Filed

Made up to 12 June 2025 (11 months ago)
Submitted on 17 June 2025 (11 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Apleyhead Farm Clumber Worksop, S80 3NU,

Previous Addresses

Apleyhead Farm Clumber Park Worksop S80 3NU England
From: 13 June 2017To: 29 May 2025
Timeline

9 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Jul 17
Funding Round
Jul 17
Owner Exit
Mar 18
Director Left
Mar 18
Owner Exit
May 18
Director Left
May 18
Loan Cleared
Oct 23
Loan Secured
Sept 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRADSHAW, Lesley

Active
Clumber, WorksopS80 3NU
Secretary
Appointed 14 Dec 2018

BRADSHAW, Timothy Charles

Active
Clumber, WorksopS80 3NU
Born June 1959
Director
Appointed 13 Jun 2017

ROBERTS, Neil Michael

Resigned
34 West Street, RetfordDN22 6ES
Secretary
Appointed 20 Nov 2017
Resigned 14 Dec 2018

BRADSHAW, Sheila

Resigned
LincolnLN2 1QP
Born June 1932
Director
Appointed 13 Jun 2017
Resigned 04 May 2018

GLASSFORD, Katherine Lillias

Resigned
Clumber Park, WorksopS80 3NU
Born December 1937
Director
Appointed 13 Jun 2017
Resigned 12 Feb 2018

Persons with significant control

3

1 Active
2 Ceased

Mrs Sheila Bradshaw

Ceased
LincolnLN2 1QP
Born June 1932

Nature of Control

Significant influence or control
Notified 13 Jun 2017
Ceased 04 May 2018

Miss Katherine Lillias Glassford

Ceased
Clumber Park, WorksopS80 3NU
Born December 1937

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jun 2017
Ceased 12 Feb 2018

Mr Timothy Charles Bradshaw

Active
Clumber, WorksopS80 3NU
Born June 1959

Nature of Control

Significant influence or control
Notified 13 Jun 2017
Fundings
Financials
Latest Activities

Filing History

44

Memorandum Articles
18 April 2026
MAMA
Resolution
18 April 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 April 2026
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Memorandum Articles
30 July 2020
MAMA
Capital Name Of Class Of Shares
30 July 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 July 2020
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
12 June 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
14 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 November 2017
AP03Appointment of Secretary
Resolution
9 August 2017
RESOLUTIONSResolutions
Resolution
9 August 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 August 2017
PSC04Change of PSC Details
Capital Allotment Shares
1 August 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Incorporation Company
13 June 2017
NEWINCIncorporation