GLEN DIMPLEX HOME APPLIANCES LIMITED
Overview
| Company Name | GLEN DIMPLEX HOME APPLIANCES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02692306 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GLEN DIMPLEX HOME APPLIANCES LIMITED?
- Manufacture of electric domestic appliances (27510) / Manufacturing
- Manufacture of non-electric domestic appliances (27520) / Manufacturing
Where is GLEN DIMPLEX HOME APPLIANCES LIMITED located?
| Registered Office Address | Element Temple Court Risley WA3 6GD Warrington England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLEN DIMPLEX HOME APPLIANCES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLEN DIMPLEX COOKING LIMITED | Nov 27, 2002 | Nov 27, 2002 |
| STOVES LTD | Oct 23, 1997 | Oct 23, 1997 |
| STOVES (UK) LIMITED | Aug 05, 1997 | Aug 05, 1997 |
| POWERED SHOWERS LIMITED | Feb 28, 1992 | Feb 28, 1992 |
What are the latest accounts for GLEN DIMPLEX HOME APPLIANCES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for GLEN DIMPLEX HOME APPLIANCES LIMITED?
| Last Confirmation Statement Made Up To | Feb 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 27, 2025 |
| Overdue | No |
What are the latest filings for GLEN DIMPLEX HOME APPLIANCES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Sep 30, 2024 | 36 pages | AA | ||
Termination of appointment of Fergal Naughton as a secretary on Mar 31, 2025 | 1 pages | TM02 | ||
Appointment of Ms Yvonne Burke as a secretary on Apr 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of Fergal James Leamy as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 27, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Stoney Lane Prescot Merseyside L35 2XW to Element Temple Court Risley Warrington WA3 6GD on Feb 10, 2025 | 1 pages | AD01 | ||
Full accounts made up to Sep 30, 2023 | 36 pages | AA | ||
Confirmation statement made on Feb 27, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Yvonne Burke on Feb 13, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Fergal John Naughton on Aug 24, 2023 | 2 pages | CH01 | ||
Full accounts made up to Sep 30, 2022 | 36 pages | AA | ||
Confirmation statement made on Feb 27, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 38 pages | AA | ||
Appointment of Mr Neil Stewart as a director on Jun 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Robin Van Rozen as a director on Jun 15, 2022 | 1 pages | TM01 | ||
Appointment of Mr Robin Van Rozen as a director on Apr 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Simon Francis Barriskell as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Yvonne Burke as a director on Oct 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Donal Francis Flynn as a director on Oct 01, 2021 | 1 pages | TM01 | ||
Appointment of Mr Fergal Leamy as a director on Aug 20, 2021 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2020 | 37 pages | AA | ||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Wayne Davison as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2019 | 39 pages | AA | ||
Who are the officers of GLEN DIMPLEX HOME APPLIANCES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURKE, Yvonne | Secretary | Temple Court Risley WA3 6GD Warrington Element England | 334230700001 | |||||||
| BURKE, Yvonne | Director | Temple Court Risley WA3 6GD Warrington Element England | Ireland | Irish | 288041840006 | |||||
| NAUGHTON, Fergal John | Director | Temple Court Risley WA3 6GD Warrington Element England | Ireland | Irish | 223364140004 | |||||
| NAUGHTON, Martin Lawrence | Director | Stoney Lane L35 2XW Prescot Merseyside United Kingdom | Ireland | Irish | 39165340002 | |||||
| NAUGHTON, Neil | Director | Temple Court Risley WA3 6GD Warrington Element England | Ireland | Irish | 246817830001 | |||||
| STEWART, Neil | Director | Temple Court Risley WA3 6GD Warrington Element England | Northern Ireland | British | 145567100001 | |||||
| BATES, James Reid | Secretary | 36 Littlecote Gardens Appleton WA4 5DL Warrington Cheshire | British | 19943020001 | ||||||
| HADLEY, Keith Edward | Secretary | 13 Rushton Drive Upton CH2 1RE Chester Cheshire | British | 56533420001 | ||||||
| MC COOEY, John Charles | Secretary | Stoney Lane L35 2XW Prescot Merseyside United Kingdom | Irish | 77850570007 | ||||||
| NAUGHTON, Fergal | Secretary | Temple Court Risley WA3 6GD Warrington Element England | 259201960001 | |||||||
| PRESLEY, Roger | Secretary | 101 Common Lane Culcheth WA3 4HQ Warrington Cheshire | British | 4919340002 | ||||||
| YARWOOD, Stephen John | Secretary | Stoney Lane Prescot L35 2XW Merseyside | 162939680001 | |||||||
| BARRISKELL, Simon Francis | Director | Stoney Lane Prescot L35 2XW Merseyside | United Kingdom | British | 159313890002 | |||||
| BATES, James Reid | Director | 36 Littlecote Gardens Appleton WA4 5DL Warrington Cheshire | British | 19943020001 | ||||||
| BONNER, Graham | Director | 4 The Bulrushes L17 7EX Liverpool Merseyside | England | British | 67567320001 | |||||
| BRAZIER, Peter | Director | 19 The Groves Riverside CH1 1SD Chester Cheshire | United Kingdom | British | 90415850001 | |||||
| BURNS, Gordon Leonard | Director | 5 Calderfield Road Calderstones L18 3HB Liverpool | British | 55415330002 | ||||||
| CASLEY, Jonathan Harvey | Director | Stoney Lane L35 2XW Prescot Merseyside United Kingdom | United Kingdom | British | 78648030002 | |||||
| CRATHORNE, John Roger | Director | Highams Farm Howletts End Wimbish CB10 2XT Saffron Walden Essex | British | 6113170002 | ||||||
| CZULOWSKI, Mary Bethan, Mrs. | Director | Saron Bryn Eryl LL15 1DT Ruthin Clwyd | United Kingdom | United Kingdom | 68240670001 | |||||
| DAVISON, Mark Wayne | Director | Stoney Lane Prescot L35 2XW Merseyside | England | British | 245288160001 | |||||
| DRYDEN, Steven George | Director | 22 Merefield Astley Village PR7 1UR Chorley | United Kingdom | British | 58338630002 | |||||
| FISHER, George | Director | 13 Little Fosters Chaddesley Glen BH13 7PB Poole Dorset | England | British | 109412800001 | |||||
| FLYNN, Donal Francis | Director | Stoney Lane Prescot L35 2XW Merseyside | Ireland | Irish | 126967800002 | |||||
| GOSTELOW, Benjamin Frank | Director | The Friars Lea By Backford CH1 6NT Mollington Cheshire | British | 22419740003 | ||||||
| GOULDING, Michael John | Director | 4 Forestway PR25 1HL Leyland | British | 126863270001 | ||||||
| GRIFFITHS, Andrew | Director | Stoney Lane Prescot L35 2XW Merseyside | United Kingdom | British | 228729510001 | |||||
| HADLEY, Keith Edward | Director | 13 Rushton Drive Upton CH2 1RE Chester Cheshire | British | 56533420001 | ||||||
| HALL, Jayne | Director | Maytree Barn Flyford Flavell WR7 4BT Worcester Worcs | British | 116774780001 | ||||||
| HEWLETT, Denver Thomas Bud | Director | Stoney Lane L35 2XW Prescot Merseyside United Kingdom | United Kingdom | British | 75937380003 | |||||
| HODKINSON, Paula | Director | Stoney Lane L35 2XW Prescot Merseyside United Kingdom | United Kingdom | British | 82233650002 | |||||
| KANE, Jeffrey | Director | 40 Sharon Park Close Grappenhall WA4 2YN Warrington Cheshire | British | 25281870002 | ||||||
| LEAMY, Fergal James | Director | Temple Court Risley WA3 6GD Warrington Element England | Ireland | Irish | 286841980001 | |||||
| LEECH, Barbara | Director | Southworths Farm Wigan Road PR25 5SB Preston Lancashire | British | 94345850001 | ||||||
| MARSDEN, Robert Richard | Director | Hillsdene Park Lane ST13 7JS Cheddleton Staffordshire | British | 87553080001 |
Who are the persons with significant control of GLEN DIMPLEX HOME APPLIANCES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Glen Electric Ltd | Feb 28, 2017 | Greenbank Industrial Estate, Rampart Road BT34 2QU Newry Glen Electric Northern Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0