GLEN WATER (HOLDINGS) LIMITED
Overview
| Company Name | GLEN WATER (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05630641 |
| 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 WATER (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GLEN WATER (HOLDINGS) LIMITED located?
| Registered Office Address | Third Floor Broad Quay House Prince Street BS1 4DJ Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLEN WATER (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONTINENTAL SHELF 356 LIMITED | Nov 21, 2005 | Nov 21, 2005 |
What are the latest accounts for GLEN WATER (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GLEN WATER (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Nov 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 26, 2025 |
| Overdue | No |
What are the latest filings for GLEN WATER (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 26, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 30 pages | AA | ||
Auditor's resignation | 2 pages | AUD | ||
Confirmation statement made on Nov 26, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 27 pages | AA | ||
Group of companies' accounts made up to Mar 31, 2023 | 25 pages | AA | ||
Confirmation statement made on Nov 26, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Alan Campbell Ritchie as a director on Mar 24, 2023 | 2 pages | AP01 | ||
Termination of appointment of David Robert Hardingham as a director on Mar 24, 2023 | 1 pages | TM01 | ||
Termination of appointment of Harvey John William Pownall as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 25, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 26 pages | AA | ||
Group of companies' accounts made up to Mar 31, 2021 | 25 pages | AA | ||
Appointment of Harvey John William Pownall as a director on Feb 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 22, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2020 | 27 pages | AA | ||
Confirmation statement made on Nov 20, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Semperian Secretariat Services Limited as a secretary on Oct 01, 2020 | 2 pages | AP04 | ||
Registered office address changed from 210 Pentonville Road London N1 9JY England to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on Oct 07, 2020 | 1 pages | AD01 | ||
Termination of appointment of Elaine Margaret Aitken as a secretary on Oct 01, 2020 | 1 pages | TM02 | ||
Confirmation statement made on May 03, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2019 | 27 pages | AA | ||
Appointment of Mr Anthony Thomas Mckenna as a director on Dec 18, 2019 | 2 pages | AP01 | ||
Termination of appointment of Nigel John Paterson as a director on Dec 18, 2019 | 1 pages | TM01 | ||
Confirmation statement made on May 03, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of GLEN WATER (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SEMPERIAN SECRETARIAT SERVICES LIMITED | Secretary | 1 Gresham Street EC2V 7BX London 4th Floor United Kingdom |
| 107624260005 | ||||||||||
| ANDERSON, Colin John | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | 223558780001 | |||||||||
| MCKENNA, Anthony Thomas | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | 265520440001 | |||||||||
| PATTON, Sinead Isobel | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | Ireland | Irish | 181459170002 | |||||||||
| RITCHIE, Alan Campbell | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 148701690002 | |||||||||
| AITKEN, Elaine Margaret | Secretary | Pentonville Road N1 9JY London 210 England | 250462440001 | |||||||||||
| GARRETT, Caroline | Secretary | Pentonville Road N1 9JY London 210 England | 219899820001 | |||||||||||
| MCKENZIE, Clive William Price | Secretary | 3 Warren Lodge Drive KT20 6QN Kingswood Surrey | British | 78528180001 | ||||||||||
| STYANT, Teresa Ann | Secretary | Pentonville Road N1 9JY London 210 England | 152058880001 | |||||||||||
| MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||||||
| BAILEY, Richard John | Director | Pentonville Road N1 9JY London 210 England | United Kingdom | British | 74019100001 | |||||||||
| BAILEY, Richard John | Director | Anchor Boulevard Admirals Park, Crossways DA2 6SN Dartford Bridge Place Kent United Kingdom | United Kingdom | British | 74019100001 | |||||||||
| BELLYNCK, Christophe | Director | Anchor Boulevard Admirals Park, Crossways DA2 6SN Dartford Bridge Place Kent United Kingdom | United Kingdom | British | 183070690001 | |||||||||
| BRET, Olivier Marie | Director | Anchor Boulevard Admirals Park DA2 6SN Crossways Dartford Bridge Place Kent United Kingdom | England | French | 138458270007 | |||||||||
| DEAN, John Michael | Director | Anchor Boulevard Admirals Park, Crossways DA2 6SN Dartford Bridge Place England England | United Kingdom | British | 125988440001 | |||||||||
| DENCH, Andrew James | Director | Anchor Boulevard Admirals Park DA2 6SN Crossways Dartford Bridge Place Kent United Kingdom | England | British | 116939470001 | |||||||||
| DEVOS, Frederic | Director | Anchor Boulevard Admirals Park, Crossways DA2 6SN Dartford Bridge Place England England | United Kingdom | French | 129839120003 | |||||||||
| DUJARDIN, Richard Jacques | Director | Carrickmines Dale Cabinteely Dublin 18 1 Ireland | French | 128583670001 | ||||||||||
| EVANS, Peter John | Director | Malone Road BT9 5LN Belfast 172 Northern Ireland | British | 136431320001 | ||||||||||
| GARRETT, Caroline | Director | Pentonville Road N1 9JY London 210 United Kingdom | England | British | 164596790002 | |||||||||
| GRAMMER, Paul Clive | Director | Anchor Boulevard Admirals Park DA2 6SN Crossways Dartford Bridge Place Kent United Kingdom | England | British | 82786830005 | |||||||||
| HARDINGHAM, David Robert | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | 254132020001 | |||||||||
| HUDSON, Robert Turnbull | Director | Parador, Tile Barn, Woolton Hill RG20 9UZ Newbury | England | British | 97443070001 | |||||||||
| HUMPHREY, Simon Thomas | Director | 74 St Margaret's Road TW1 2LP Twickenham Middlesex | England | British | 101638990001 | |||||||||
| MITCHELL, John | Director | The Old Hatchgate Cockpole Green RG10 8NT Wargrave Berks | England | British | 162236980001 | |||||||||
| PATERSON, Nigel John | Director | Pentonville Road N1 9JY London 210 United Kingdom | England | British | 102666640001 | |||||||||
| POWNALL, Harvey John William | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 135804680002 | |||||||||
| SAUNDERS, Malcolm Richard | Director | Anchor Boulevard Admirals Park DA2 6SN Crossways Dartford Bridge Place Kent United Kingdom | England | British | 146815560001 | |||||||||
| SCARR-HALL, Gavin | Director | Pin Oaks Chapel Lane WA6 8HB Kingsley Cheshire | British | 75988570004 | ||||||||||
| SPETCH, John Gregory | Director | Broadlands 23 Homefield Road CR6 9HU Warlingham Surrey | British | 95802530003 | ||||||||||
| TRAVIS, Alan | Director | Bridge Place 1 Anchor Boulevard, Crossways DA2 6SN Dartford Laing O'Rourke Kent United Kingdom | United Kingdom | British | 96513750003 | |||||||||
| WHALLEY, Geraint Tudor | Director | Anchor Boulevard Admirals Park, Crossways DA2 6SN Dartford Bridge Place Kent United Kingdom | United Kingdom | British | 134364040001 | |||||||||
| MD DIRECTORS LIMITED | Nominee Director | 70 Wellington Street G2 6SB Glasgow Pacific House | 900005100001 |
Who are the persons with significant control of GLEN WATER (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Veolia Water Outsourcing Limited | Jun 30, 2016 | Pentonville Road N1 9JY London 210 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Portfolio Solutions (Northern Ireland) Limited | Jun 30, 2016 | Broad Quay Prince Street BS1 4DJ Bristol Third Floor, Broad Quay House England | 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