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

GLENWOOD LIMITED

WILLOW COTTAGE, FOUR ASHES ROAD, BENTLEY HEATH, SOLIHULL WEST MIDLANDS, B93 8ND,
Company Registration Number
01458531
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Glenwood Ltd
GLENWOOD LIMITED was founded on 1979-11-01 and has its registered office in Bentley Heath. The organisation's status is listed as "Active - Proposal to Strike off". Glenwood Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
GLENWOOD LIMITED
 
Legal Registered Office
WILLOW COTTAGE
FOUR ASHES ROAD
BENTLEY HEATH
SOLIHULL WEST MIDLANDS
B93 8ND
Other companies in B93
 
Filing Information
Company Number 01458531
Company ID Number 01458531
Date formed 1979-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2019
Account next due 31/05/2021
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts 
VAT Number /Sales tax ID GB307361478  GB422518420  
Last Datalog update: 2020-01-15 23:06:43
Primary Source:Companies House
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.
Companies with same name GLENWOOD LIMITED
The following companies were found which have the same name as GLENWOOD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLENWOOD (ARDS) MANAGEMENT CO. LTD. PRECINCT 23, SOUTH STREET NEWTOWNARDS CO DOWN BT23 4JT Active Company formed on the 2005-02-26
GLENWOOD (UK) LIMITED 39 BROOKE AVENUE MARGATE KENT CT9 5NG Active - Proposal to Strike off Company formed on the 2013-07-10
GLENWOOD (N.S.W.) PTY. LIMITED NSW 2586 Active Company formed on the 1994-08-15
GLENWOOD (VIC) PTY. LTD. Dissolved Company formed on the 1990-05-28
GLENWOOD (WELLINGTON) PTY LTD Active Company formed on the 1979-08-09
GLENWOOD (RJD) LIMITED GLENWOOD ST. ANDREWS DRIVE ILKESTON DE7 5GW Active - Proposal to Strike off Company formed on the 2018-01-09
GLENWOOD (HOLLYFORD) LIMITED HOLLYFORD CO. TIPPERARY. TIPPERARY, TIPPERARY Dissolved Company formed on the 1991-08-12
GLENWOOD (THAMES DITTON) LIMITED 67-68 LONG ACRE LONDON WC2E 9JD Active Company formed on the 2023-08-01
GLENWOOD & SCOTT, LTD. 620 E. BROAD STREET - COLUMBUS OH 43215 Active Company formed on the 1997-05-13
GLENWOOD & ST. JOSEPH CEMETERY FOUNDATION 111 N WASHINGTON ST BEEVILLE TX 78102 Active Company formed on the 1959-08-24
GLENWOOD #1, LLC TWOMEY LATHAM SHEA KELLEY ETAL 33 WEST SECOND ST. PO BOX 9398 RIVERHEAD NY 119019398 Active Company formed on the 2001-01-25
GLENWOOD #II, LLC DUBIN, REALE & QUARTARARO LLP 33 WEST SECOND ST PO BOX 9398 RIVERHEAD NY 119019398 Active Company formed on the 2005-12-21
GLENWOOD 12 PUBLIC ACCESS TELEVISION, INC. 1605 Grand Ave Glenwood Springs CO 81601 Delinquent Company formed on the 1990-07-30
GLENWOOD 155 MH, LLC 8407 S 259TH ST # 101 KENT WA 98030 Dissolved Company formed on the 2010-09-09
GLENWOOD 1500 INC 22 POST STREET Nassau GLENHEAD NY 11545 Active Company formed on the 2016-07-22
GLENWOOD 19 L.L.C. 1967 WEHRLE DR STE 1 #086 BUFFALO NEW YORK 14221 Active Company formed on the 2017-03-07
GLENWOOD 15600 LLC Michigan UNKNOWN
GLENWOOD 14420 LLC Michigan UNKNOWN
GLENWOOD 1987 LIMITED 78 Headstone Lane Harrow HA2 6HW Active - Proposal to Strike off Company formed on the 2019-02-05
GLENWOOD 158 66 COMPANY L L C North Carolina Unknown

Company Officers of GLENWOOD LIMITED

Current Directors
Officer Role Date Appointed
KIM LORRAINE HIMMONS
Company Secretary 1994-07-13
JAMES GORDON HIMMONS
Director 1992-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE JOSEPHINE HELEN HIMMONS
Director 1992-02-07 1997-09-01
ANNE JOSEPHINE HELEN HIMMONS
Company Secretary 1992-02-07 1994-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES GORDON HIMMONS GLENWOOD CONSTRUCTION LIMITED Director 2014-06-02 CURRENT 1996-02-15 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
2019-11-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-31DS01Application to strike the company off the register
2019-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-09-13AA01Previous accounting period extended from 31/03/19 TO 31/08/19
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-12-08AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-08AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-26AR0107/02/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-23AR0107/02/15 ANNUAL RETURN FULL LIST
2014-11-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-17AR0107/02/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0107/02/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-29AR0107/02/12 ANNUAL RETURN FULL LIST
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-30AR0107/02/11 ANNUAL RETURN FULL LIST
2011-03-30CH01Director's details changed for James Himmons on 2011-02-07
2011-03-30CH03SECRETARY'S DETAILS CHNAGED FOR KIM LORRAINE HIMMONS on 2011-02-07
2010-10-12AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-01AR0107/02/10 ANNUAL RETURN FULL LIST
2010-04-01CH01Director's details changed for James Himmons on 2010-04-01
2010-04-01CH03SECRETARY'S DETAILS CHNAGED FOR KIM LORRAINE HIMMONS on 2010-04-01
2009-12-23AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-16363aReturn made up to 07/02/09; full list of members
2009-01-28AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-27363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-16363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-11363aRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2006-05-11353LOCATION OF REGISTER OF MEMBERS
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-24363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2005-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-08363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-13363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2003-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-21363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-19363sRETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS
2001-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-26395PARTICULARS OF MORTGAGE/CHARGE
2000-03-06363sRETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS
2000-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-15363sRETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS
1999-01-20AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-03-10363sRETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS
1998-01-28AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-28288bDIRECTOR RESIGNED
1997-05-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-05-09363sRETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS
1997-02-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-23395PARTICULARS OF MORTGAGE/CHARGE
1996-04-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-04-29363sRETURN MADE UP TO 07/02/96; NO CHANGE OF MEMBERS
1996-02-09AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-07-31287REGISTERED OFFICE CHANGED ON 31/07/95 FROM: 112 HIGH STREET COLESHILL WARWICKSHIRE B46 3BL
1995-05-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-05-04363sRETURN MADE UP TO 07/02/95; NO CHANGE OF MEMBERS
1995-01-31AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-08-27395PARTICULARS OF MORTGAGE/CHARGE
1994-07-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-03-13363sRETURN MADE UP TO 07/02/94; FULL LIST OF MEMBERS
1994-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-07-13395PARTICULARS OF MORTGAGE/CHARGE
1993-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
1993-03-16363(287)REGISTERED OFFICE CHANGED ON 16/03/93
1993-03-16363sRETURN MADE UP TO 07/02/93; NO CHANGE OF MEMBERS
1993-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to GLENWOOD LIMITED 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 GLENWOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-09-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1996-05-15 Satisfied LLOYDS BANK PLC
MORTGAGE 1994-08-26 Satisfied LLOYDS BANK PLC
MORTGAGE 1993-07-01 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1991-10-21 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-08-31

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 GLENWOOD LIMITED

Intangible Assets
Patents
We have not found any records of GLENWOOD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLENWOOD LIMITED
Trademarks
We have not found any records of GLENWOOD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GLENWOOD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-5 GBP £5,363 Payments to Health Authorities
Hampshire County Council 2014-4 GBP £5,190 Payments to Health Authorities
Hampshire County Council 2014-3 GBP £5,987 Health Contribution to Client Contribu
Hampshire County Council 2014-2 GBP £9,369 Payments to Health Authorities
Hampshire County Council 2014-1 GBP £10,373 Payments to Health Authorities
Hampshire County Council 2013-12 GBP £15,559 Payments to Health Authorities
Hampshire County Council 2013-11 GBP £21,190 Payments to Health Authorities
Hampshire County Council 2013-10 GBP £21,897 Payments to Health Authorities
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £21,190 Payments to Health Authorities
Hampshire County Council 2013-8 GBP £21,897 Payments to Health Authorities
Hampshire County Council 2013-7 GBP £21,897 Payments to Health Authorities
Hampshire County Council 2013-6 GBP £21,190 Payments to Health Authorities
Hampshire County Council 2013-5 GBP £21,897 Payments to Health Authorities
Hampshire County Council 2013-4 GBP £22,722 Income from Health for client contributions
Hampshire County Council 2013-3 GBP £27,081 Payments to Health Authorities
Hampshire County Council 2013-2 GBP £19,778 Payments to Health Authorities
Hampshire County Council 2013-1 GBP £22,378 Payments to Health Authorities
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £27,785 Payments to Health Authorities
Hampshire County Council 2012-11 GBP £26,889 Payments to Health Authorities
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £27,785 Payments to Health Authorities
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £26,889 Payments to Health Authorities
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £27,785 Payments to Health Authorities
Hampshire County Council 2012-6 GBP £26,889 Payments to Health Authorities
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £27,785 Payments to Health Authorities
Hampshire County Council 2012-4 GBP £30,364 Payments to Health Authorities
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £21,448 Payments to Health Authorities
Hampshire County Council 2012-2 GBP £20,064
Hampshire County Council 2012-1 GBP £27,785 Payments to Health Authorities
Hampshire County Council 2011-12 GBP £27,785 Payments to Health Authorities
Hampshire County Council 2011-11 GBP £31,887 Payments to Health Authorities
Hampshire County Council 2011-10 GBP £145,998 Payments to Health Authorities
Hampshire County Council 2011-9 GBP £31,746 Payments to Health Authorities
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £62,249 Payments to Health Authorities
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £95,662 Payments to Health Authorities
Hampshire County Council 2011-4 GBP £98,855 Payments to Health Authorities
Hampshire County Council 2010-12 GBP £99,877 Payments to Health Authorities
Hampshire County Council 2010-10 GBP £740 Income from Health for client contributions
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £98,033 Payments to Health Authorities
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £65,525

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GLENWOOD LIMITED 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 GLENWOOD LIMITED 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 GLENWOOD LIMITED 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.
    Other companies at postcode B93 8ND