Company NameGladetree Limited
Company StatusActive
Company Number00512816
CategoryPrivate Limited Company
Incorporation Date30 October 1952(71 years, 6 months ago)
Previous NameSherwen Engineering Company Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameTrevor William Sherwen
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1992(39 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinden
Mile End Green
Dartford
Kent
DA2 8EA
Director NameMr John Christopher Sherwen
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1995(42 years, 6 months after company formation)
Appointment Duration29 years
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPinden
Mile End Green
Dartford
Kent
DA2 8EA
Director NameMr Michael Alexander Sherwen
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1995(42 years, 6 months after company formation)
Appointment Duration29 years
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressPinden
Mile End Green
Dartford
Kent
DA2 8EA
Director NameMr Keith James Mitchell
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(39 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 December 1995)
RoleCompany Director
Correspondence AddressTresanton Elm Close
Telegraph Hill Higham
Rochester
Kent
ME3 7NH
Director NameRonald Gloudie Sherwen
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(39 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fairways
Waldershare Avenue
Sandwich Bay
Kent
CT13 9PW
Secretary NameMrs Madeleine Rosemary Sherwen
NationalityBritish
StatusResigned
Appointed04 June 1992(39 years, 7 months after company formation)
Appointment Duration17 years, 6 months (resigned 14 December 2009)
RoleCompany Director
Correspondence AddressDormans 16 Greenhill Road
Otford
Sevenoaks
Kent
TN14 5RS

Contact

Websitekitchenconsultantsinc.com

Location

Registered AddressPinden
Mile End Green
Dartford
Kent
DA2 8EA
RegionSouth East
ConstituencyDartford
CountyKent
ParishLongfield and New Barn
WardLongfield, New Barn and Southfleet

Shareholders

986 at £1Madeleine Sherwen
8.96%
Ordinary
8.1k at £1Trevor William Sherwen
73.25%
Ordinary
647 at £1John Christopher Sherwen
5.88%
Ordinary
647 at £1Michael Alexander Sherwen
5.88%
Ordinary
250 at £1Martin Charles Sherwen
2.27%
Ordinary
250 at £1Nicholas Sherwen
2.27%
Ordinary
164 at £1Quintaid LTD
1.49%
Ordinary

Financials

Year2014
Net Worth£2,435,231
Cash£725,167
Current Liabilities£71,321

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

14 September 1998Delivered on: 21 September 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of 81 & 83 gloucester road croydon k/a 39 41 & 43 neville court neville road and land adjoining 81 & 83 gloucester road croydon l/b of croydon t/no SGL109588 & SGL306841.
Outstanding
2 September 1998Delivered on: 9 September 1998
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
14 March 1956Delivered on: 19 March 1956
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys due etc.
Particulars: Land and buildings at longfield, kent, with a frontage of about 145 feet on the road from darenth to meopham.
Outstanding

Filing History

4 June 2020Confirmation statement made on 4 June 2020 with updates (5 pages)
26 February 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
7 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
27 February 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
5 June 2018Confirmation statement made on 4 June 2018 with updates (5 pages)
17 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
2 February 2018Second filing of the annual return made up to 4 June 2016 (22 pages)
12 January 2018Second filing of Confirmation Statement dated 04/06/2017 (5 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 12/01/2018.
(6 pages)
11 April 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
11 April 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
29 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 11,004
  • ANNOTATION Clarification a second filed AR01 was registered on 02/02/2018
(7 pages)
29 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 11,004
(5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
20 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 11,004
(5 pages)
20 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 11,004
(5 pages)
20 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 11,004
(5 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 11,004
(5 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 11,004
(5 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 11,004
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
13 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
8 December 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
23 June 2010Director's details changed for Michael Alexander Sherwen on 4 June 2010 (2 pages)
23 June 2010Director's details changed for Trevor William Sherwen on 4 June 2010 (2 pages)
23 June 2010Director's details changed for John Christopher Sherwen on 4 June 2010 (2 pages)
23 June 2010Director's details changed for Trevor William Sherwen on 4 June 2010 (2 pages)
23 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for John Christopher Sherwen on 4 June 2010 (2 pages)
23 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for Michael Alexander Sherwen on 4 June 2010 (2 pages)
23 June 2010Director's details changed for Trevor William Sherwen on 4 June 2010 (2 pages)
23 June 2010Director's details changed for John Christopher Sherwen on 4 June 2010 (2 pages)
23 June 2010Director's details changed for Michael Alexander Sherwen on 4 June 2010 (2 pages)
23 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
19 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
19 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2010Termination of appointment of Madeleine Sherwen as a secretary (2 pages)
6 January 2010Termination of appointment of Madeleine Sherwen as a secretary (2 pages)
15 June 2009Return made up to 04/06/09; full list of members (5 pages)
15 June 2009Return made up to 04/06/09; full list of members (5 pages)
15 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
15 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
25 July 2008Director's change of particulars / john sherwen / 15/09/2006 (1 page)
25 July 2008Return made up to 04/06/08; full list of members (5 pages)
25 July 2008Director's change of particulars / michael sherwen / 22/03/2003 (1 page)
25 July 2008Director's change of particulars / michael sherwen / 22/03/2003 (1 page)
25 July 2008Return made up to 04/06/08; full list of members (5 pages)
25 July 2008Director's change of particulars / john sherwen / 15/09/2006 (1 page)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 August 2007Return made up to 04/06/07; no change of members (7 pages)
15 August 2007Return made up to 04/06/07; no change of members (7 pages)
18 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
18 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
16 June 2006Return made up to 04/06/06; full list of members (8 pages)
16 June 2006Return made up to 04/06/06; full list of members (8 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 June 2005Return made up to 04/06/05; full list of members (8 pages)
1 June 2005Return made up to 04/06/05; full list of members (8 pages)
27 January 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
27 January 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
12 July 2004Return made up to 04/06/04; full list of members (8 pages)
12 July 2004Return made up to 04/06/04; full list of members (8 pages)
6 December 2003Accounts for a small company made up to 31 July 2003 (8 pages)
6 December 2003Accounts for a small company made up to 31 July 2003 (8 pages)
5 July 2003Return made up to 04/06/03; full list of members (8 pages)
5 July 2003Return made up to 04/06/03; full list of members (8 pages)
24 April 2003Accounts for a small company made up to 31 July 2002 (8 pages)
24 April 2003Accounts for a small company made up to 31 July 2002 (8 pages)
12 June 2002Return made up to 04/06/02; full list of members (8 pages)
12 June 2002Return made up to 04/06/02; full list of members (8 pages)
7 February 2002Accounts for a small company made up to 31 July 2001 (8 pages)
7 February 2002Accounts for a small company made up to 31 July 2001 (8 pages)
15 June 2001Return made up to 04/06/01; full list of members (8 pages)
15 June 2001Return made up to 04/06/01; full list of members (8 pages)
14 March 2001Accounts for a small company made up to 31 July 2000 (8 pages)
14 March 2001Accounts for a small company made up to 31 July 2000 (8 pages)
7 June 2000Return made up to 04/06/00; full list of members (8 pages)
7 June 2000Return made up to 04/06/00; full list of members (8 pages)
9 March 2000Accounts for a small company made up to 31 July 1999 (8 pages)
9 March 2000Accounts for a small company made up to 31 July 1999 (8 pages)
15 June 1999Return made up to 04/06/99; no change of members (4 pages)
15 June 1999Return made up to 04/06/99; no change of members (4 pages)
26 April 1999Accounts for a small company made up to 31 July 1998 (8 pages)
26 April 1999Accounts for a small company made up to 31 July 1998 (8 pages)
21 September 1998Particulars of mortgage/charge (3 pages)
21 September 1998Particulars of mortgage/charge (3 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
4 August 1998Return made up to 04/06/98; no change of members (4 pages)
4 August 1998Return made up to 04/06/98; no change of members (4 pages)
20 April 1998Accounts for a small company made up to 31 July 1997 (8 pages)
20 April 1998Accounts for a small company made up to 31 July 1997 (8 pages)
29 July 1997Return made up to 04/06/97; full list of members (7 pages)
29 July 1997Return made up to 04/06/97; full list of members (7 pages)
19 March 1997Accounts for a small company made up to 31 July 1996 (9 pages)
19 March 1997Accounts for a small company made up to 31 July 1996 (9 pages)
30 July 1996Return made up to 04/06/96; full list of members (6 pages)
30 July 1996Return made up to 04/06/96; full list of members (6 pages)
23 February 1996Director resigned (1 page)
23 February 1996Director resigned (1 page)
31 August 1995Return made up to 04/06/95; full list of members (6 pages)
31 August 1995Return made up to 04/06/95; full list of members (6 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
19 December 1986Company name changed sherwen engineering company limi ted\certificate issued on 19/12/86 (2 pages)
19 December 1986Company name changed sherwen engineering company limi ted\certificate issued on 19/12/86 (2 pages)