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

GLEN LYN GENERATIONS LIMITED

GLEN LYN COTTAGE, GLEN LYN GORGE, LYNMOUTH, EX35 6ER,
Company Registration Number
01920657
Private Limited Company
Active

Company Overview

About Glen Lyn Generations Ltd
GLEN LYN GENERATIONS LIMITED was founded on 1985-06-10 and has its registered office in Lynmouth. The organisation's status is listed as "Active". Glen Lyn Generations Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GLEN LYN GENERATIONS LIMITED
 
Legal Registered Office
GLEN LYN COTTAGE
GLEN LYN GORGE
LYNMOUTH
EX35 6ER
Other companies in EX36
 
Filing Information
Company Number 01920657
Company ID Number 01920657
Date formed 1985-06-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB472319349  
Last Datalog update: 2023-12-05 10:19:24
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.

Company Officers of GLEN LYN GENERATIONS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW DOMINIC OXENHAM
Director 1991-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE ELIZABETH OXENHAM
Company Secretary 1991-10-03 2018-01-12
SUZANNE ELIZABETH OXENHAM
Director 1991-10-03 2018-01-12
KENNETH IVAN CHARLES OXENHAM (DECEASED)
Director 1991-10-03 2016-10-07
SOPHIE JESSICA OXENHAM
Director 1991-10-03 2012-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW DOMINIC OXENHAM EXMOOR COAST BOAT CRUISES LIMITED Director 1996-02-26 CURRENT 1996-02-26 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
2023-03-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-06CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-10-01SH0121/08/19 STATEMENT OF CAPITAL GBP 925055
2019-09-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Transaction would promote the success of the company 24/03/2014
  • Resolution of adoption of Articles of Association
2019-02-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-10-12PSC04Change of details for Mr Matthew Dominic Oxenham as a person with significant control on 2017-09-16
2018-02-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/18 FROM Lime Court Pathfields Business Park South Molton Devon EX36 3LH
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE ELIZABETH OXENHAM
2018-01-12PSC07CESSATION OF SUZANNE ELIZABETH OXENHAM AS A PERSON OF SIGNIFICANT CONTROL
2018-01-12TM02Termination of appointment of Suzanne Elizabeth Oxenham on 2018-01-12
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-04-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH IVAN CHARLES OXENHAM (DECEASED)
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 425055
2016-10-07SH0117/07/16 STATEMENT OF CAPITAL GBP 425055
2016-05-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 200055
2015-10-16AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-16CH01Director's details changed for Kenneth Ivan Charles Oxenham on 2015-09-29
2015-03-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 200055
2014-09-30AR0130/09/14 ANNUAL RETURN FULL LIST
2014-04-09SH0124/03/14 STATEMENT OF CAPITAL GBP 200055
2014-03-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01AR0130/09/13 ANNUAL RETURN FULL LIST
2013-08-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-01AR0130/09/12 ANNUAL RETURN FULL LIST
2012-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-23SH0623/04/12 STATEMENT OF CAPITAL GBP 55
2012-04-16RES13APPROVAL OF PAYMENT OUT OF DISTRIBUTAL PROFITS FOR POS 02/04/2012
2012-04-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE OXENHAM
2012-03-13AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-17AR0130/09/11 FULL LIST
2011-02-18AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-14AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2010-10-08AR0130/09/10 FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE ELIZABETH OXENHAM / 30/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE JESSICA OXENHAM / 30/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH IVAN CHARLES OXENHAM / 30/09/2010
2010-02-08AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-23AR0130/09/09 FULL LIST
2009-09-28287REGISTERED OFFICE CHANGED ON 28/09/2009 FROM 11 SOUTH STREET SOUTH MOLTON DEVON EX36 4AA
2009-01-13AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-27288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH OXENHAM / 27/10/2008
2008-10-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUZANNE OXENHAM / 27/10/2008
2008-10-27288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW OXENHAM / 27/10/2008
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-10-18363sRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-18363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-24363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-24287REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 47 BOUTPORT STREET BARNSTAPLE DEVON EX31 1SQ
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-21363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-23363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-24363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-04363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-23363sRETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS
2000-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-28363sRETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS
1999-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-10-16363sRETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS
1998-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-14363sRETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS
1997-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-11-20363sRETURN MADE UP TO 03/10/96; NO CHANGE OF MEMBERS
1996-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-10-06363sRETURN MADE UP TO 03/10/95; NO CHANGE OF MEMBERS
1995-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-06-27WRES01ADOPT MEM AND ARTS 19/06/95
1994-10-11363sRETURN MADE UP TO 03/10/94; FULL LIST OF MEMBERS
1994-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-11-12363sRETURN MADE UP TO 03/10/93; NO CHANGE OF MEMBERS
1993-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to GLEN LYN GENERATIONS 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 GLEN LYN GENERATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-08-18 Outstanding MATTHEW DOMINIC OXENHAM
LEGAL CHARGE 2012-08-18 Outstanding MATTHEW DOMINIC OXENHAM
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GLEN LYN GENERATIONS LIMITED

Intangible Assets
Patents
We have not found any records of GLEN LYN GENERATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLEN LYN GENERATIONS LIMITED
Trademarks
We have not found any records of GLEN LYN GENERATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLEN LYN GENERATIONS LIMITED. 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 (35110 - Production of electricity) as GLEN LYN GENERATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLEN LYN GENERATIONS 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 GLEN LYN GENERATIONS 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 GLEN LYN GENERATIONS 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 EX35 6ER