GLADSTONE'S LIBRARY - DEESIDE


Company Profile Company Filings

Overview

GLADSTONE'S LIBRARY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from DEESIDE and has the status: Active.
GLADSTONE'S LIBRARY was incorporated 35 years ago on 21/03/1989 and has the registered number: 02363642. The accounts status is GROUP and accounts are next due on 30/09/2024.

GLADSTONE'S LIBRARY - DEESIDE

This company is listed in the following categories:
85590 - Other education n.e.c.
91011 - Library activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

GLADSTONE'S LIBRARY CHURCH LANE
DEESIDE
FLINTSHIRE
CH5 3DF

This Company Originates in : United Kingdom
Previous trading names include:
ST. DEINIOL'S LIBRARY (until 23/09/2010)

Confirmation Statements

Last Statement Next Statement Due
17/08/2023 31/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
REV DR ANDREA RUSSELL Secretary 2022-10-25 CURRENT
MS VICTORIA CATHERINE COLLINS Jul 1979 British Director 2020-03-18 CURRENT
MR PATRICK DERHAM Aug 1959 British Director 2022-07-04 CURRENT
MR OWAIN LLYR WILLIAMS Jun 1980 British Director 2013-01-02 CURRENT
THE RT REVEREND DR GREGORY KENNETH CAMERON Jun 1959 British Director 2018-08-28 CURRENT
REVD CANON PROF MARTYN PERCY Jul 1962 British Director 2013-12-18 UNTIL 2016-07-04 RESIGNED
DR FREDERICK WILLIAM RATCLIFFE May 1927 British Director RESIGNED
MR CHRISTOPHER HENRY WOODBINE PARISH Oct 1937 British Director RESIGNED
PROFESSOR KENNETH OWEN MORGAN May 1934 British Director RESIGNED
PROF THOMAS CATON ORMEROD Mar 1961 British Director 2005-09-01 UNTIL 2012-07-09 RESIGNED
PROFESSOR ARTHUR DAVID MILLS Aug 1938 British Director RESIGNED
MR CHARLES ANGUS GLADSTONE Apr 1964 British Director 2011-01-01 UNTIL 2016-07-04 RESIGNED
MAXINE MELLING Jan 1958 British Director 2011-05-19 UNTIL 2013-09-01 RESIGNED
DR JOHN LIONEL MADDEN Aug 1938 British Director 1994-07-07 UNTIL 2009-04-13 RESIGNED
THE MOST REVEREND ALWYN RICE JONES Mar 1934 British Director RESIGNED
MR CHRISTOPHER JOHN HUNT Jan 1937 British Director 1993-07-08 UNTIL 2004-07-08 RESIGNED
MR RICHARD ALAN KELSEY HOPPINS Nov 1944 British Director 2006-07-13 UNTIL 2019-08-14 RESIGNED
MRS ALISON JOY HENSHAW Dec 1960 British Director 2012-12-04 UNTIL 2022-07-04 RESIGNED
MR WILLIAM FRANCIS EDWARD HALL Feb 1945 British Director 2000-07-06 UNTIL 2015-01-02 RESIGNED
MR ANTHONY WILLIAM JAMES HALL Aug 1977 British Director 2015-01-20 UNTIL 2022-07-04 RESIGNED
LLOYD DANIEL GILMAN GROSSMAN Sep 1950 British Director 2003-07-10 UNTIL 2007-12-31 RESIGNED
WILLIAM RHIDIAN MORRIS GRIFFITHS Aug 1954 British Director 2005-07-14 UNTIL 2008-06-01 RESIGNED
ROBERT NICOLAS GLADSTONE Oct 1968 British Director 2000-07-06 UNTIL 2011-05-19 RESIGNED
LORD LLOYD KENYON Jul 1947 British Director 2000-07-06 UNTIL 2011-05-19 RESIGNED
PETER JOHN JAGGER Secretary RESIGNED
MR OWAIN LLYR WILLIAMS Secretary 2022-07-08 UNTIL 2022-10-25 RESIGNED
REVEREND PETER BRERETON FRANCIS Jun 1953 British Secretary 1997-01-13 UNTIL 2022-07-08 RESIGNED
MRS JULIE TINA BOOTH Apr 1966 British Director 2013-01-16 UNTIL 2014-01-18 RESIGNED
RT. REV. DR PETER ROBERT FORSTER Mar 1950 British Director 1998-07-08 UNTIL 2009-05-19 RESIGNED
MICHAEL RICHARD DANIELL FOOT Dec 1919 British Director RESIGNED
JOHN BRIAN ELPHICK Nov 1935 Director RESIGNED
MS STELLA FRANCES DUFFY Mar 1963 British Director 2014-07-07 UNTIL 2016-07-04 RESIGNED
MR PATRICK SIBLEY JAN DERHAM Aug 1959 British Director 2011-05-19 UNTIL 2016-07-04 RESIGNED
THE REVEREND CANON THOMAS PHILIP DAVIES Feb 1927 British Director RESIGNED
RIGHT REVEREND ALAN DAVID CHESTERS Aug 1937 British Director RESIGNED
MR ZIA UDDIN CHAUDHRY May 1969 British Director 2011-05-19 UNTIL 2016-07-04 RESIGNED
PROFESSOR SIR DAVID NICHOLAS CANNADINE Sep 1950 British Director 2011-05-19 UNTIL 2016-07-04 RESIGNED
MR THOMAS BRUCE BICKERTON Mar 1925 British Director RESIGNED
JULIET ANNE BLOWS Dec 1960 British Director 2000-07-07 UNTIL 2010-05-19 RESIGNED
MERVYN HUGH PHILLIPS Sep 1931 British Director 1997-07-10 UNTIL 2005-07-14 RESIGNED
THE RT REVEREND DR GREGORY KENNETH CAMERON Jun 1959 British Director 2010-05-19 UNTIL 2016-07-04 RESIGNED
MR FREDDIE BAVEYSTOCK Feb 1965 British Director 2013-12-01 UNTIL 2016-07-04 RESIGNED
MR DAMIAN LEIGHTON BARR Jul 1976 Scottish Director 2013-07-08 UNTIL 2016-07-04 RESIGNED
PROFESSOR RICHARD JAMES ALDOUS Jul 1967 British Director 2009-05-19 UNTIL 2010-03-19 RESIGNED
THE REVEREND CANON CYNTHIA WENDY MARY BRACEGIRDLE Mar 1952 British Director 2000-07-06 UNTIL 2010-03-24 RESIGNED
MRS CAROLINE MALI GLADSTONE May 1963 British Director 2014-07-07 UNTIL 2016-07-04 RESIGNED
REVD PROFESSOR LESLIE JOHN FRANCIS Sep 1947 British Director 2002-04-25 UNTIL 2011-01-10 RESIGNED
SIR ERSKINE WILLIAM GLADSTONE Oct 1925 British Director RESIGNED
AVRIL HELEN ROBARTS Sep 1944 British Director 2008-05-19 UNTIL 2015-01-02 RESIGNED
REV CANON PROFESSOR RONALD HAYDN PRESTON Mar 1913 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE LIVERPOOL COLLEGE FOUNDATION LIVERPOOL Active TOTAL EXEMPTION FULL 85310 - General secondary education
CHESTER DIOCESAN BOARD OF EDUCATION WARRINGTON Active FULL 64999 - Financial intermediation not elsewhere classified
BLACKBURN DIOCESAN BOARD OF FINANCE LIMITED BLACKBURN ENGLAND Active FULL 94910 - Activities of religious organizations
CHESTER CITY CLUB PROPRIETORS,LIMITED CHESTER Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE BLACKBURN DIOCESAN BOARD OF EDUCATION BLACKBURN ENGLAND Active FULL 85600 - Educational support services
HAMMOND SCHOOL LIMITED (THE) CHESTER Active FULL 85310 - General secondary education
EAST CHESHIRE HOSPICE MACCLESFIELD Active GROUP 86101 - Hospital activities
CONWY MARINA VILLAGE MANAGEMENT CO. LTD. CARDIFF WALES Active TOTAL EXEMPTION FULL 74990 - Non-trading company
DAYOUT PROMOTIONS LIMITED CANTERBURY Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
RUGBY SCHOOL ENTERPRISES LIMITED RUGBY Active SMALL 56210 - Event catering activities
CWMNI RHEOLI PENTREF MARINA CONWY CYFYNGEDIG CARDIFF UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
THE ARNOLD FOUNDATION FOR RUGBY SCHOOL RUGBY Active SMALL 85600 - Educational support services
SIMON LOVEJOY AND ASSOCIATES LIMITED SUDBURY ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
EMMANUEL THEOLOGICAL COLLEGE WARRINGTON ENGLAND Active FULL 85590 - Other education n.e.c.
SPIRIT OF CORDOBA LIMITED LIVERPOOL ENGLAND Active DORMANT 94910 - Activities of religious organizations
UNIVERSITY OF CHESTER ACADEMIES TRUST ELLESMERE PORT ENGLAND Active -... FULL 85310 - General secondary education
THE GLOBAL WARMING POLICY FOUNDATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
LAWRENCE SHERIFF SCHOOL ACADEMY TRUST RUGBY Active FULL 85310 - General secondary education
PREMIER ADVOCACY LIMITED LIVERPOOL UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GLADSTONE'S LIBRARY SERVICES LTD HAWARDEN Active SMALL 56290 - Other food services