Background WavePink WaveYellow Wave

GLENDALE FARMING LTD (10972515)

GLENDALE FARMING LTD (10972515) is an active UK company. incorporated on 20 September 2017. with registered office in Grimsby. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01450). GLENDALE FARMING LTD has been registered for 8 years. Current directors include COLE, Oliver, TURNBULL, Anthony William Henry.

Company Number
10972515
Status
active
Type
ltd
Incorporated
20 September 2017
Age
8 years
Address
117-119 Cleethorpe Road, Grimsby, DN31 3ET
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01450)
Directors
COLE, Oliver, TURNBULL, Anthony William Henry
SIC Codes
01450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENDALE FARMING LTD

GLENDALE FARMING LTD is an active company incorporated on 20 September 2017 with the registered office located in Grimsby. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01450). GLENDALE FARMING LTD was registered 8 years ago.(SIC: 01450)

Status

active

Active since 8 years ago

Company No

10972515

LTD Company

Age

8 Years

Incorporated 20 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 November 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

GROWN GRAPHENE LTD
From: 20 September 2017To: 13 May 2025
Contact
Address

117-119 Cleethorpe Road Grimsby, DN31 3ET,

Timeline

4 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Owner Exit
Nov 18
Director Joined
May 25
Owner Exit
May 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

COLE, Oliver

Active
GrimsbyDN31 3ET
Born June 1985
Director
Appointed 13 May 2025

TURNBULL, Anthony William Henry

Active
Cleethorpe Road, GrimsbyDN31 3ET
Born December 1974
Director
Appointed 20 Sept 2017

Persons with significant control

4

2 Active
2 Ceased
Prospect Farm, BarnetbyDN38 6EL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2025
Brattleby, LincolnLN1 2SQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2025

Mr Anthony William Henry Turnbull

Ceased
Cleethorpe Road, GrimsbyDN31 3ET
Born December 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2017
Ceased 14 May 2025
3 Heritage Avenue, LondonNW9 5FL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2017
Ceased 04 Jan 2018
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Certificate Change Of Name Company
13 May 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Gazette Notice Compulsory
12 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 November 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Incorporation Company
20 September 2017
NEWINCIncorporation