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

GLENPRINT LIMITED

8 Bouverie Street, London, EC4Y 8AX,
Company Registration Number
02703517
Private Limited Company
Active

Company Overview

About Glenprint Ltd
GLENPRINT LIMITED was founded on 1992-04-03 and has its registered office in London. The organisation's status is listed as "Active". Glenprint Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GLENPRINT LIMITED
 
Legal Registered Office
8 Bouverie Street
London
EC4Y 8AX
Other companies in EC4V
 
Filing Information
Company Number 02703517
Company ID Number 02703517
Date formed 1992-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-09-30
Account next due 2023-09-30
Latest return 2023-03-23
Return next due 2024-04-06
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-05-15 16:23:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLENPRINT LIMITED
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 GLENPRINT LIMITED

Current Directors
Officer Role Date Appointed
TIM JONATHAN BRATTON
Director 2018-04-09
SARAH JOANNE COOKE
Director 2018-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN ROBERT JONES
Director 1997-11-11 2018-06-08
CHRISTOPHER HENRY COURTAULD FORDHAM
Director 2017-12-15 2018-03-29
PAUL NEVILLE HUNT
Director 2013-12-02 2017-12-15
ANTHONY TREVOR BROWN
Company Secretary 1995-11-28 2015-06-01
PETER RICHARD ENSOR
Director 2009-07-16 2013-12-02
CHRISTOPHER ROSS BROWN
Director 1996-08-01 2009-07-16
PETER NOEL BARRINGTON SABINE
Director 1993-04-01 1996-08-01
NEVILLE UPTON
Company Secretary 1994-01-15 1995-11-28
MATTHEW OSULLIVAN
Company Secretary 1992-04-06 1994-01-15
MATTHEW OSULLIVAN
Director 1992-04-06 1994-01-15
PETER NOEL BARRINGTON SABINE
Director 1992-10-01 1993-04-03
CHRISTOPHER ROSS BROWN
Director 1992-04-06 1992-10-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-04-03 1992-04-06
LONDON LAW SERVICES LIMITED
Nominated Director 1992-04-03 1992-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIM JONATHAN BRATTON SITE SEVEN MEDIA LTD Director 2018-05-30 CURRENT 2012-11-14 Active
TIM JONATHAN BRATTON EUROMONEY ESOP TRUSTEE LIMITED Director 2018-05-16 CURRENT 1991-11-14 Active
TIM JONATHAN BRATTON DELINIAN HOLDINGS LIMITED Director 2018-04-09 CURRENT 1985-12-30 Active
TIM JONATHAN BRATTON EII (VENTURES) LIMITED Director 2018-04-09 CURRENT 2006-07-25 Active
TIM JONATHAN BRATTON EUROMONEY GUARANTEE LIMITED Director 2018-04-09 CURRENT 2014-01-31 Active - Proposal to Strike off
TIM JONATHAN BRATTON TIPALL LIMITED Director 2018-04-09 CURRENT 1997-05-30 Active
TIM JONATHAN BRATTON STEEL FIRST LIMITED Director 2018-04-09 CURRENT 2000-05-26 Active - Proposal to Strike off
TIM JONATHAN BRATTON CENTRE FOR INVESTOR EDUCATION (UK) LIMITED Director 2018-04-09 CURRENT 1985-09-30 Active - Proposal to Strike off
TIM JONATHAN BRATTON ABF1 LIMITED Director 2018-04-09 CURRENT 1989-05-18 Active
TIM JONATHAN BRATTON ABF2 LIMITED Director 2018-04-09 CURRENT 1995-09-13 Active - Proposal to Strike off
TIM JONATHAN BRATTON EUROMONEY INSTITUTIONAL INVESTOR LIMITED Director 2018-04-09 CURRENT 1999-07-08 Active
TIM JONATHAN BRATTON INSIDER PUBLISHING LIMITED Director 2018-04-09 CURRENT 2000-02-10 Active
TIM JONATHAN BRATTON EUROMONEY CHARLES LIMITED Director 2018-04-09 CURRENT 2000-10-03 Active - Proposal to Strike off
TIM JONATHAN BRATTON EUROMONEY CONSORTIUM LIMITED Director 2018-04-09 CURRENT 2000-10-03 Active - Proposal to Strike off
TIM JONATHAN BRATTON FASTMARKETS INTERMEDIATE CO LIMITED Director 2018-04-09 CURRENT 2005-07-08 Active
TIM JONATHAN BRATTON DELINIAN TRADING LIMITED Director 2018-04-09 CURRENT 2006-09-14 Active
TIM JONATHAN BRATTON EUROMONEY PUBLICATIONS (JERSEY) LIMITED Director 2018-04-09 CURRENT 2006-09-11 Active
TIM JONATHAN BRATTON DELINIAN HOLDCO LIMITED Director 2018-04-09 CURRENT 2006-11-10 Active
TIM JONATHAN BRATTON LAYER123 EVENTS & TRAINING LIMITED Director 2018-03-29 CURRENT 2010-02-18 Active
SARAH JOANNE COOKE DELINIAN HOLDINGS LIMITED Director 2018-06-08 CURRENT 1985-12-30 Active
SARAH JOANNE COOKE EII (VENTURES) LIMITED Director 2018-06-08 CURRENT 2006-07-25 Active
SARAH JOANNE COOKE EUROMONEY GUARANTEE LIMITED Director 2018-06-08 CURRENT 2014-01-31 Active - Proposal to Strike off
SARAH JOANNE COOKE TIPALL LIMITED Director 2018-06-08 CURRENT 1997-05-30 Active
SARAH JOANNE COOKE STEEL FIRST LIMITED Director 2018-06-08 CURRENT 2000-05-26 Active - Proposal to Strike off
SARAH JOANNE COOKE CENTRE FOR INVESTOR EDUCATION (UK) LIMITED Director 2018-06-08 CURRENT 1985-09-30 Active - Proposal to Strike off
SARAH JOANNE COOKE ABF1 LIMITED Director 2018-06-08 CURRENT 1989-05-18 Active
SARAH JOANNE COOKE ABF2 LIMITED Director 2018-06-08 CURRENT 1995-09-13 Active - Proposal to Strike off
SARAH JOANNE COOKE EUROMONEY INSTITUTIONAL INVESTOR LIMITED Director 2018-06-08 CURRENT 1999-07-08 Active
SARAH JOANNE COOKE INSIDER PUBLISHING LIMITED Director 2018-06-08 CURRENT 2000-02-10 Active
SARAH JOANNE COOKE EUROMONEY CHARLES LIMITED Director 2018-06-08 CURRENT 2000-10-03 Active - Proposal to Strike off
SARAH JOANNE COOKE EUROMONEY CONSORTIUM LIMITED Director 2018-06-08 CURRENT 2000-10-03 Active - Proposal to Strike off
SARAH JOANNE COOKE FASTMARKETS INTERMEDIATE CO LIMITED Director 2018-06-08 CURRENT 2005-07-08 Active
SARAH JOANNE COOKE DELINIAN HOLDCO LIMITED Director 2018-06-08 CURRENT 2006-11-10 Active
SARAH JOANNE COOKE ENVIRONMENTAL VISION Director 2016-07-07 CURRENT 2002-04-22 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
2023-05-23SECOND GAZETTE not voluntary dissolution
2023-04-21CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-07FIRST GAZETTE notice for voluntary strike-off
2023-02-27Application to strike the company off the register
2022-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027035170012
2022-04-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-04-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-04-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2021-06-21AP01DIRECTOR APPOINTED MRS VAISHALI JAGDISH PATEL
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AUSTIN HALEY
2021-06-17AP03Appointment of Mrs Vaishali Patel as company secretary on 2021-06-14
2021-04-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-04-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-04-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2021-03-26SH20Statement by Directors
2021-03-26SH19Statement of capital on 2021-03-26 GBP 1
2021-03-26CAP-SSSolvency Statement dated 26/02/21
2021-03-26RES13Resolutions passed:
  • Cancel share prem a/c 26/02/2021
  • Resolution of reduction in issued share capital
2021-03-15PSC07CESSATION OF EUROMONEY CONSORTIUM LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-15PSC02Notification of Eii (Ventures) Limited as a person with significant control on 2021-03-15
2021-01-20AP01DIRECTOR APPOINTED MRS WENDY MONICA PALLOT
2021-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JOANNE COOKE
2020-07-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-07-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-07-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-06-10CH01Director's details changed for Mrs Sarah Joanne Cooke on 2020-06-10
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-06-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-06-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-05-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-06-12AP01DIRECTOR APPOINTED MRS SARAH JOANNE COOKE
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERT JONES
2018-05-08AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/17
2018-05-08PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17
2018-05-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17
2018-05-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17
2018-05-08AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/17
2018-05-08PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17
2018-05-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17
2018-05-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17
2018-04-09AP01DIRECTOR APPOINTED MR TIM BRATTON
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HENRY COURTAULD FORDHAM
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-01-11AP01DIRECTOR APPOINTED MR CHRISTOPHER HENRY COURTAULD FORDHAM
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEVILLE HUNT
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 027035170013
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-02-14AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-09CH01Director's details changed for Mr Paul Neville Hunt on 2017-02-08
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT JONES / 07/02/2017
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT JONES / 07/02/2017
2016-06-22AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-24AR0128/02/16 ANNUAL RETURN FULL LIST
2015-08-19TM02Termination of appointment of Anthony Trevor Brown on 2015-06-01
2015-08-18AUDAUDITOR'S RESIGNATION
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-12AR0128/02/15 FULL LIST
2015-01-22AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2014 FROM NESTOR HOUSE PLAYHOUSE YARD LONDON EC4V 5EX
2014-08-18RES01ADOPT ARTICLES 01/08/2014
2014-08-18CC04STATEMENT OF COMPANY'S OBJECTS
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-14AR0128/02/14 FULL LIST
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 027035170012
2014-01-20AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER ENSOR
2013-12-11AP01DIRECTOR APPOINTED MR PAUL NEVILLE HUNT
2013-03-15AR0128/02/13 FULL LIST
2013-01-29AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-03-21AR0128/02/12 FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-03-23AR0128/02/11 FULL LIST
2011-01-24AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-03-11AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-03AR0128/02/10 FULL LIST
2009-08-26288aDIRECTOR APPOINTED PETER RICHARD ENSOR
2009-08-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BROWN
2009-07-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-03-17363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-02288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BROWN / 28/05/2006
2009-02-03AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-06-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-06363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-06-14288cDIRECTOR'S PARTICULARS CHANGED
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-05-16395PARTICULARS OF MORTGAGE/CHARGE
2007-05-10363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-03-15AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-05-05363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-02-13AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-09-30AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-07-22244DELIVERY EXT'D 3 MTH 30/09/04
2005-07-13363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-04-15395PARTICULARS OF MORTGAGE/CHARGE
2004-07-28AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-19363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2003-06-03AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-15363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2002-05-23AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-26363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2001-04-03363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2001-02-08AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-18363sRETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS
2000-02-10AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-05-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-26363sRETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS
1999-02-25AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-05-08AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-05-08363sRETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS
1998-01-19ELRESS386 DISP APP AUDS 12/09/97
1998-01-19ELRESS366A DISP HOLDING AGM 12/09/97
1998-01-19ELRESS252 DISP LAYING ACC 12/09/97
1997-12-10288aNEW DIRECTOR APPOINTED
1997-06-30AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-12363sRETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS
1996-08-14288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GLENPRINT 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 GLENPRINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-13 Outstanding LLOYDS BANK PLC
2014-01-31 Outstanding LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-04-27 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-09-30 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 7TH APRIL 1998 2010-04-14 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 7/04/1998 AND 2009-08-15 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 7 APRIL 1998 AND 2009-07-01 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 7 APRIL 1998 AND 2009-03-27 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 7 APRIL 1998 AND 2008-10-17 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF (OLSO) DATED 7 APRIL 1998 (THE "LETTER") 2008-03-15 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF 2007-06-13 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 7TH APRIL 1998 AND 2007-05-16 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 7 APRIL 1998 AND 2005-04-15 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 GLENPRINT LIMITED

Intangible Assets
Patents
We have not found any records of GLENPRINT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLENPRINT LIMITED
Trademarks
We have not found any records of GLENPRINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLENPRINT 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 (70100 - Activities of head offices) as GLENPRINT LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GLENPRINT 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 GLENPRINT 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 GLENPRINT 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.