Background WavePink WaveYellow Wave

GLEDFIELD HIGHLAND ESTATE LIMITED (12820210)

GLEDFIELD HIGHLAND ESTATE LIMITED (12820210) is an active UK company. incorporated on 18 August 2020. with registered office in Carnforth. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01700) and 1 other business activities. GLEDFIELD HIGHLAND ESTATE LIMITED has been registered for 5 years. Current directors include ALSTON, Dean Simon, MORPHET, John Charles, STOTT, St John.

Company Number
12820210
Status
active
Type
ltd
Incorporated
18 August 2020
Age
5 years
Address
Yealand Redmayne, Carnforth, LA5 9RN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01700)
Directors
ALSTON, Dean Simon, MORPHET, John Charles, STOTT, St John
SIC Codes
01700, 55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLEDFIELD HIGHLAND ESTATE LIMITED

GLEDFIELD HIGHLAND ESTATE LIMITED is an active company incorporated on 18 August 2020 with the registered office located in Carnforth. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01700) and 1 other business activity. GLEDFIELD HIGHLAND ESTATE LIMITED was registered 5 years ago.(SIC: 01700, 55209)

Status

active

Active since 5 years ago

Company No

12820210

LTD Company

Age

5 Years

Incorporated 18 August 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Yealand Redmayne Carnforth, LA5 9RN,

Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Apr 21
Director Left
Jun 21
Director Joined
Aug 21
Loan Cleared
Oct 22
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ALSTON, Dean Simon

Active
CarnforthLA5 9RN
Born July 1987
Director
Appointed 31 Jan 2025

MORPHET, John Charles

Active
CarnforthLA5 9RN
Born November 1954
Director
Appointed 09 Mar 2021

STOTT, St John

Active
CarnforthLA5 9RN
Born December 1962
Director
Appointed 16 Aug 2021

ROSSITER, Paul

Resigned
CarnforthLA5 9RN
Born July 1964
Director
Appointed 18 Aug 2020
Resigned 31 Jan 2025

WALKER, Gordon Alexander

Resigned
CarnforthLA5 9RN
Born November 1964
Director
Appointed 09 Mar 2021
Resigned 03 Jun 2021

Persons with significant control

1

Main A6 Yealand Redmayne, CarnforthLA5 9RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Aug 2020
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Audited Abridged
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Memorandum Articles
12 May 2021
MAMA
Resolution
12 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
18 August 2020
NEWINCIncorporation