Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLENROCK
Company Information for

GLENROCK

UNIT A1 MARQUIS COURT, TEAM VALLEY TRADING ESTATE, GATESHEAD, NE11 0RU,
Company Registration Number
00709715
Private Unlimited Company
Active

Company Overview

About Glenrock
GLENROCK was founded on 1961-12-04 and has its registered office in Gateshead. The organisation's status is listed as "Active". Glenrock is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GLENROCK
 
Legal Registered Office
UNIT A1 MARQUIS COURT
TEAM VALLEY TRADING ESTATE
GATESHEAD
NE11 0RU
Other companies in DH3
 
Filing Information
Company Number 00709715
Company ID Number 00709715
Date formed 1961-12-04
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2012
Account next due 
Latest return 26/12/2015
Return next due 23/01/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB351927545  
Last Datalog update: 2024-02-06 20:46:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLENROCK
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLENROCK

Current Directors
Officer Role Date Appointed
GEORGE HENRY JEWITT
Company Secretary 1992-01-07
JOHN JACKSON
Director 1992-01-07
GEORGE HENRY JEWITT
Director 1992-01-07
ANN LILLY
Director 1992-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOYCE JEWITT
Director 1992-01-07 2009-03-31
JOAN JACKSON
Director 1992-01-07 2002-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE HENRY JEWITT G.S.&J.JEWITT ESTATE DEVELOPMENT Company Secretary 1992-01-07 CURRENT 1957-11-19 Active
JOHN JACKSON BUILDERS' MERCHANT COMPANY LTD Director 2004-10-12 CURRENT 2004-10-12 Active
GEORGE HENRY JEWITT BUILDERS' MERCHANT COMPANY LTD Director 2004-10-12 CURRENT 2004-10-12 Active
GEORGE HENRY JEWITT G.S.&J.JEWITT ESTATE DEVELOPMENT Director 1992-01-07 CURRENT 1957-11-19 Active
ANN LILLY BUILDERS' MERCHANT COMPANY LTD Director 2004-10-12 CURRENT 2004-10-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09CONFIRMATION STATEMENT MADE ON 26/12/23, WITH NO UPDATES
2024-01-09DIRECTOR APPOINTED MRS KIM JEWITT
2024-01-09AP01DIRECTOR APPOINTED MRS KIM JEWITT
2024-01-09CS01CONFIRMATION STATEMENT MADE ON 26/12/23, WITH NO UPDATES
2023-01-17Change of details for Mr George Henry Jewitt as a person with significant control on 2023-01-16
2023-01-17CONFIRMATION STATEMENT MADE ON 26/12/22, WITH NO UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 26/12/22, WITH NO UPDATES
2023-01-17PSC04Change of details for Mr George Henry Jewitt as a person with significant control on 2023-01-16
2022-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/22 FROM Bede House 3 Belmont Business Park Durham DH1 1TW England
2022-04-26CH01Director's details changed for Mr George Henry Jewitt on 2022-04-26
2022-04-26CH03SECRETARY'S DETAILS CHNAGED FOR MR GEORGE HENRY JEWITT on 2022-04-26
2022-04-26PSC04Change of details for Mr George Henry Jewitt as a person with significant control on 2022-04-26
2022-01-10CONFIRMATION STATEMENT MADE ON 26/12/21, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 26/12/21, WITH UPDATES
2022-01-06APPOINTMENT TERMINATED, DIRECTOR ANN LILLY
2022-01-06APPOINTMENT TERMINATED, DIRECTOR ANN LILLY
2022-01-06APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON
2022-01-06APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON
2022-01-06Notification of Jewitt Holdings Limited as a person with significant control on 2021-12-23
2022-01-06Notification of Jewitt Holdings Limited as a person with significant control on 2021-12-23
2022-01-06CESSATION OF JOHN JACKSON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06CESSATION OF JOHN JACKSON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06CESSATION OF ANN LILLY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06CESSATION OF ANN LILLY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06PSC07CESSATION OF JOHN JACKSON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06PSC02Notification of Jewitt Holdings Limited as a person with significant control on 2021-12-23
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANN LILLY
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 26/12/20, WITH NO UPDATES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 26/12/19, WITH UPDATES
2019-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/19 FROM Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 26/12/18, WITH NO UPDATES
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 26/12/17, WITH NO UPDATES
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 6000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 6000
2016-01-15AR0126/12/15 ANNUAL RETURN FULL LIST
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 6000
2015-01-07AR0126/12/14 ANNUAL RETURN FULL LIST
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 6000
2014-01-06AR0126/12/13 ANNUAL RETURN FULL LIST
2014-01-06CH01Director's details changed for George Henry Jewitt on 2014-01-06
2014-01-06CH03SECRETARY'S DETAILS CHNAGED FOR GEORGE HENRY JEWITT on 2014-01-06
2013-12-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/13 FROM 13-19 Wells Street Scunthorpe North Lincolnshire DN15 6HN
2013-01-16AR0126/12/12 ANNUAL RETURN FULL LIST
2012-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-11AR0126/12/11 ANNUAL RETURN FULL LIST
2011-12-19AA01Current accounting period shortened from 31/03/12 TO 31/12/11
2011-01-18AR0126/12/10 ANNUAL RETURN FULL LIST
2011-01-18CH03SECRETARY'S DETAILS CHNAGED FOR GEORGE HENRY JEWITT on 2010-10-26
2010-01-15AR0126/12/09 ANNUAL RETURN FULL LIST
2010-01-14AD03Register(s) moved to registered inspection location
2010-01-14AD02Register inspection address has been changed
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN LILLY / 26/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HENRY JEWITT / 26/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN JACKSON / 26/12/2009
2009-07-15288bAppointment terminated director joyce jewitt
2009-02-02363aReturn made up to 26/12/08; full list of members
2008-01-31363aRETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS
2007-01-12363aRETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS
2006-02-01363aRETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS
2005-01-10363sRETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS
2004-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-05363sRETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS
2003-02-17363(288)DIRECTOR RESIGNED
2003-02-17363sRETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS
2003-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-15363sRETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS
2001-01-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-28363sRETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS
2000-01-28363sRETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS
1999-03-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-02288cDIRECTOR'S PARTICULARS CHANGED
1999-02-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-19363sRETURN MADE UP TO 26/12/98; NO CHANGE OF MEMBERS
1998-03-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-03-05363sRETURN MADE UP TO 26/12/97; NO CHANGE OF MEMBERS
1998-02-25225ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98
1997-05-13395PARTICULARS OF MORTGAGE/CHARGE
1997-01-27363(287)REGISTERED OFFICE CHANGED ON 27/01/97
1997-01-27363sRETURN MADE UP TO 26/12/96; FULL LIST OF MEMBERS
1996-02-21363sRETURN MADE UP TO 26/12/95; NO CHANGE OF MEMBERS
1995-02-20363aRETURN MADE UP TO 26/12/94; NO CHANGE OF MEMBERS
1994-01-28363sRETURN MADE UP TO 26/12/93; FULL LIST OF MEMBERS
1994-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-13363sRETURN MADE UP TO 26/12/92; NO CHANGE OF MEMBERS
1992-11-06395PARTICULARS OF MORTGAGE/CHARGE
1992-01-20363(287)REGISTERED OFFICE CHANGED ON 20/01/92
1992-01-20363sRETURN MADE UP TO 26/12/91; NO CHANGE OF MEMBERS
1992-01-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1991-02-13363aRETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS
1991-01-18288NEW DIRECTOR APPOINTED
1990-02-27363RETURN MADE UP TO 07/01/90; FULL LIST OF MEMBERS
1989-06-26288DIRECTOR RESIGNED
1989-02-14363RETURN MADE UP TO 09/01/89; FULL LIST OF MEMBERS
1988-01-06363RETURN MADE UP TO 09/11/87; FULL LIST OF MEMBERS
1987-03-03288NEW DIRECTOR APPOINTED
1986-12-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1986-12-05363RETURN MADE UP TO 05/11/86; FULL LIST OF MEMBERS
1968-01-12CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
1961-12-04MISCCERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GLENROCK or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLENROCK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-04-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-11-06 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLENROCK

Intangible Assets
Patents
We have not found any records of GLENROCK registering or being granted any patents
Domain Names
We do not have the domain name information for GLENROCK
Trademarks
We have not found any records of GLENROCK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLENROCK. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GLENROCK are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GLENROCK is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLENROCK any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLENROCK any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.