ABOUT GLIDEFIELD LIMITED
…is to provide added value in building services installations to our customers by creating successful partnerships with them throughout the design & installation process, our pledge is to establish lasting relationships with our customers by exceeding their expectations and gaining trust by excelling in the quality & detail of our work.
…is to provide quality staff who undertake our customer needs providing a genuinely outstanding service, backed up by offering a range of value for money installation services & products with particular attention to an Eco / Environmentally friendly approach.
Glidefield has been established since 1987.
Our sister company Southern & Redfern Industrial Solutions Limited has been established since 1924.
All services directly employed by Glidefield with the exception of specialists.
Of course Glidefield also have significant experience in most other sectors such as, Education, Health, Retail, Commercial, Industrial & Private Blue Chip clients.
Sectors we are involved in include:
Established in 1987, Glidefield offers a ‘one stop shop’ for building services from concept & feasibility through detailed design, implementation, installation to final handover to our clients.We deliver our services across a wide spectrum of sectors to an equally wide range of clients.
Registered in England as Glidefield Ltd.
Registered Office and Works: Glidefield Limited Forward House
KEY FINANCES
Year
2017
Assets
£1152.05k
▼ £-941.77k (-44.98 %)
Cash
£184.92k
▼ £-632.86k (-77.39 %)
Liabilities
£493.64k
▼ £-54.43k (-9.93 %)
Net Worth
£658.4k
▼ £-887.34k (-57.41 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Bradford
- Company name
- GLIDEFIELD LIMITED
- Company number
- 02166677
- VAT
- GB125449906
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Sep 1987
Age - 38 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.glidefield.co.uk
- Phones
-
01274 203 600
01274 203 607
- Registered Address
- FORWARD HOUSE,
MOUNT STREET,
BRADFORD,
WEST YORKSHIRE,
BD3 9SR
ECONOMIC ACTIVITIES
- 96090
- Other service activities n.e.c.
LAST EVENTS
- 20 Dec 2016
- Accounts for a small company made up to 31 March 2016
- 14 Nov 2016
- Termination of appointment of Peter Robert Long as a director on 19 October 2016
- 29 Jul 2016
- Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
GBP 50,000
CHARGES
-
2 May 2008
- Status
- Outstanding
- Delivered
- 13 May 2008
-
Persons entitled
- Clydesdale Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
4 April 2008
- Status
- Outstanding
- Delivered
- 12 April 2008
-
Persons entitled
- Clydesdale Bank PLC
- Description
- Forward house mount street bradford west yorkshire assigns…
-
17 March 2008
- Status
- Satisfied
on 15 July 2008
- Delivered
- 22 March 2008
-
Persons entitled
- Clydesdale Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
8 May 2002
- Status
- Satisfied
on 11 November 2013
- Delivered
- 11 May 2002
-
Persons entitled
- Yorkshire Bank PLC
- Description
- F/H and l/h forward house mount street leeds road bradford.
-
6 March 2001
- Status
- Satisfied
on 11 November 2013
- Delivered
- 21 March 2001
-
Persons entitled
- Yorkshire Bank PLC
- Description
- Industrial premises at woodhead road bradford. Assigns the…
-
6 March 2001
- Status
- Satisfied
on 11 November 2013
- Delivered
- 21 March 2001
-
Persons entitled
- Yorkshire Bank PLC
- Description
- Broomfield works croft street idle bradford. Assigns the…
-
31 March 1998
- Status
- Satisfied
on 11 November 2013
- Delivered
- 2 April 1998
-
Persons entitled
- Yorkshire Bank PLC
- Description
- 2 bolline road bradford and land on the south east side of…
-
6 March 1992
- Status
- Satisfied
on 11 November 2013
- Delivered
- 19 March 1992
-
Persons entitled
- Yorkshire Bank PLC
- Description
- Unit 2 moorfield mills high street yeadon leeds west…
-
2 March 1992
- Status
- Satisfied
on 11 November 2013
- Delivered
- 12 March 1992
-
Persons entitled
- Yorkshire Bank PLC
- Description
- Land and buildings on the east side of stanley road…
-
24 March 1988
- Status
- Satisfied
on 2 July 1996
- Delivered
- 5 April 1988
-
Persons entitled
- Yorkshire Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
GLIDEFIELD LIMITED DIRECTORS
Maurice Holland
Acting
- Appointed
- 30 November 1998
- Role
- Secretary
- Address
- 8 The Rowans, Baildon, West Yorkshire, BD17 5DB
- Name
- HOLLAND, Maurice
Bernard Davies
Acting
- Occupation
- Company Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- Zahra Cottage, Thorpe Lane, Guiseley, Leeds, West Yorkshire, LS20 8JH
- Country Of Residence
- United Kingdom
- Name
- DAVIES, Bernard
Eric Asbery
Resigned
- Appointed
- 24 September 1997
- Resigned
- 30 November 1998
- Role
- Secretary
- Address
- Lincroft 86 Millhouse Woods Lane, Cottingham, East Yorkshire, HU16 4HB
- Name
- ASBERY, Eric
Janette Davies
Resigned
- Appointed
- 28 February 1995
- Resigned
- 24 September 1997
- Role
- Secretary
- Address
- 212 Leeds Road, Eccleshill, Bradford, West Yorkshire, BD2 3JU
- Name
- DAVIES, Janette
Peter George Stubbs
Resigned
- Resigned
- 28 February 1995
- Role
- Secretary
- Address
- 11 Thorverton Drive, Stead Road, Bradford, West Yorkshire, BD4 6QY
- Name
- STUBBS, Peter George
Leonard Evans
Resigned
- Resigned
- 01 June 1993
- Occupation
- Consultant Engineer
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- Tower Farm, Hollins Bank Lane Steeton, Keighley, BD20 6LY
- Name
- EVANS, Leonard
Peter Robert Long
Resigned
- Appointed
- 08 March 2012
- Resigned
- 19 October 2016
- Occupation
- Managing Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- Forward House, Mount Street, Bradford, West Yorkshire, BD3 9SR
- Country Of Residence
- United Kingdom
- Name
- LONG, Peter Robert
Allan Nelson
Resigned
- Appointed
- 08 March 2012
- Resigned
- 01 April 2016
- Occupation
- Engineering Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Forward House, Mount Street, Bradford, West Yorkshire, BD3 9SR
- Country Of Residence
- United Kingdom
- Name
- NELSON, Allan
Peter George Stubbs
Resigned
- Resigned
- 28 February 1995
- Occupation
- Company Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 11 Thorverton Drive, Stead Road, Bradford, West Yorkshire, BD4 6QY
- Name
- STUBBS, Peter George
REVIEWS
Check The Company
Very good according to the company’s financial health.