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

GLENCOYNE ASSOCIATES LIMITED

68 GRANGE ROAD WEST, BIRKENHEAD, WIRRAL, MERSEYSIDE, CH41 4DB,
Company Registration Number
03227143
Private Limited Company
Active

Company Overview

About Glencoyne Associates Ltd
GLENCOYNE ASSOCIATES LIMITED was founded on 1996-07-19 and has its registered office in Wirral. The organisation's status is listed as "Active". Glencoyne Associates 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
GLENCOYNE ASSOCIATES LIMITED
 
Legal Registered Office
68 GRANGE ROAD WEST
BIRKENHEAD
WIRRAL
MERSEYSIDE
CH41 4DB
Other companies in CH41
 
Filing Information
Company Number 03227143
Company ID Number 03227143
Date formed 1996-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-08 18:12:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLENCOYNE ASSOCIATES 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 GLENCOYNE ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
JOHN FARRAGHER
Company Secretary 2007-10-30
THOMAS GEORGE ARNOLD
Director 2013-12-02
JOHN FARRAGHER
Director 2007-10-30
RACHEL FARRAGHER
Director 2007-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA ANNE JUSTINE GREENWOOD
Company Secretary 2005-07-15 2007-10-30
STEPHEN DEWSBURY
Director 1996-07-19 2007-10-30
BRIAN DEWSBURY
Company Secretary 1998-07-31 2005-07-15
STEPHEN DEWSBURY
Company Secretary 1996-07-19 1998-07-31
PETER EDWARD KUBIAK
Director 1996-07-19 1998-07-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-07-19 1996-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FARRAGHER PENDLE RESIDENTIAL CARE LIMITED Company Secretary 2007-10-30 CURRENT 1995-12-27 Active
JOHN FARRAGHER POTENSIAL LIMITED Company Secretary 2006-06-14 CURRENT 2006-06-14 Active
THOMAS GEORGE ARNOLD ACHIEVE WITH US (HINCKLEY) C.I.C. Director 2018-03-01 CURRENT 2013-01-25 Active
THOMAS GEORGE ARNOLD ACHIEVE WITH US LTD. Director 2018-03-01 CURRENT 2012-07-05 Active
THOMAS GEORGE ARNOLD GALLUOGI POTENS WALES LIMITED Director 2017-01-31 CURRENT 2005-03-16 Active
THOMAS GEORGE ARNOLD POTENS CONTRACT SERVICES LIMITED Director 2016-12-15 CURRENT 2002-10-31 Active
THOMAS GEORGE ARNOLD WOODSIDE FARMHOUSE LIMITED Director 2016-03-17 CURRENT 2006-11-28 Active
THOMAS GEORGE ARNOLD MEADOWBANK CARE LIMITED Director 2016-03-17 CURRENT 2001-09-05 Active
THOMAS GEORGE ARNOLD SUPPORTED LIVES SERVICES LTD Director 2015-11-13 CURRENT 2005-12-21 Active
THOMAS GEORGE ARNOLD OLIVE TREE DOMICILIARY SERVICES LTD Director 2015-11-12 CURRENT 2010-07-22 Active
THOMAS GEORGE ARNOLD BESMART SOUTH WEST LIMITED Director 2015-09-11 CURRENT 2002-05-21 Active
THOMAS GEORGE ARNOLD THE GOOD DAYS PROJECT LIMITED Director 2015-09-07 CURRENT 2009-12-22 Active
THOMAS GEORGE ARNOLD PENDLE RESIDENTIAL CARE LIMITED Director 2013-12-02 CURRENT 1995-12-27 Active
THOMAS GEORGE ARNOLD PENDLETON CARE LIMITED Director 2010-05-21 CURRENT 2004-07-19 Active
THOMAS GEORGE ARNOLD POTENSIAL LIMITED Director 2010-05-21 CURRENT 2006-06-14 Active
JOHN FARRAGHER WOODSIDE FARMHOUSE LIMITED Director 2016-03-17 CURRENT 2006-11-28 Active
JOHN FARRAGHER MEADOWBANK CARE LIMITED Director 2016-03-17 CURRENT 2001-09-05 Active
JOHN FARRAGHER SUPPORTED LIVES SERVICES LTD Director 2015-11-13 CURRENT 2005-12-21 Active
JOHN FARRAGHER OLIVE TREE DOMICILIARY SERVICES LTD Director 2015-11-12 CURRENT 2010-07-22 Active
JOHN FARRAGHER BESMART SOUTH WEST LIMITED Director 2015-09-11 CURRENT 2002-05-21 Active
JOHN FARRAGHER THE GOOD DAYS PROJECT LIMITED Director 2015-09-07 CURRENT 2009-12-22 Active
JOHN FARRAGHER PENDLETON CARE LIMITED Director 2008-08-22 CURRENT 2004-07-19 Active
JOHN FARRAGHER PENDLE RESIDENTIAL CARE LIMITED Director 2007-10-30 CURRENT 1995-12-27 Active
JOHN FARRAGHER POTENSIAL LIMITED Director 2006-06-14 CURRENT 2006-06-14 Active
JOHN FARRAGHER REGARDS KINGSTON LIMITED Director 2003-09-08 CURRENT 2003-09-08 Dissolved 2014-12-30
RACHEL FARRAGHER MOUNT ARARAT RESIDENTS COMPANY LIMITED(THE) Director 2013-12-01 CURRENT 1979-11-20 Active
RACHEL FARRAGHER PENDLETON CARE LIMITED Director 2008-08-22 CURRENT 2004-07-19 Active
RACHEL FARRAGHER PENDLE RESIDENTIAL CARE LIMITED Director 2007-10-30 CURRENT 1995-12-27 Active
RACHEL FARRAGHER POTENSIAL LIMITED Director 2006-06-14 CURRENT 2006-06-14 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
2023-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-30Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-30Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-11Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-11Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-07-20CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032271430009
2022-06-27PSC05Change of details for Potensial Limited as a person with significant control on 2022-06-01
2021-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-07-07PSC05Change of details for Potensial Limited as a person with significant control on 2020-04-01
2021-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-03-06AP01DIRECTOR APPOINTED MS NICKI JANE STADAMES
2019-12-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-01-29AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2017-12-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-30AR0119/07/15 ANNUAL RETURN FULL LIST
2014-12-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-25AR0119/07/14 ANNUAL RETURN FULL LIST
2014-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 032271430009
2014-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 032271430008
2014-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-12-02AP01DIRECTOR APPOINTED MR THOMAS GEORGE ARNOLD
2013-08-15AR0119/07/13 ANNUAL RETURN FULL LIST
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-06AR0119/07/12 ANNUAL RETURN FULL LIST
2011-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-08-16AR0119/07/11 ANNUAL RETURN FULL LIST
2010-11-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-16AR0119/07/10 ANNUAL RETURN FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FARRAGHER / 01/07/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL FARRAGHER / 01/07/2010
2010-08-16CH03SECRETARY'S DETAILS CHNAGED FOR JOHN FARRAGHER on 2010-07-01
2009-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-18363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-23363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2007-11-29288bSECRETARY RESIGNED
2007-11-26288bDIRECTOR RESIGNED
2007-11-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-21288cDIRECTOR'S PARTICULARS CHANGED
2007-11-14395PARTICULARS OF MORTGAGE/CHARGE
2007-11-14395PARTICULARS OF MORTGAGE/CHARGE
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: BANK HOUSE 9 DICCONSON TERRACE LYTHAM LYTHAM ST ANNES LANCASHIRE FY8 5JY
2007-11-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-19363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-20363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-11-20288cDIRECTOR'S PARTICULARS CHANGED
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-07363aRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-09-23288bSECRETARY RESIGNED
2005-09-23288aNEW SECRETARY APPOINTED
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-13363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-06363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-07363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-30395PARTICULARS OF MORTGAGE/CHARGE
2001-10-17395PARTICULARS OF MORTGAGE/CHARGE
2001-08-04395PARTICULARS OF MORTGAGE/CHARGE
2001-08-02363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-07-27395PARTICULARS OF MORTGAGE/CHARGE
2001-03-28395PARTICULARS OF MORTGAGE/CHARGE
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-04363(287)REGISTERED OFFICE CHANGED ON 04/08/00
2000-08-04363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GLENCOYNE ASSOCIATES 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 GLENCOYNE ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-23 Outstanding HSBC BANK PLC
2014-01-17 Outstanding HSBC BANK PLC
DEBENTURE 2007-10-30 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-10-30 Satisfied CLYDESDALE BANK PLC
CHARGE DEED 2001-11-27 Satisfied NORTHERN ROCK PLC
CHARGE DEED 2001-10-08 Satisfied NORTHERN ROCK PLC
CHARGE 2001-07-30 Satisfied NORTHERN ROCK PLC
CHARGE DEED 2001-07-24 Satisfied NORTHERN ROCK PLC
CHARGE DEED 2001-03-16 Satisfied NORTHERN ROCK PLC
Intangible Assets
Patents
We have not found any records of GLENCOYNE ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLENCOYNE ASSOCIATES LIMITED
Trademarks
We have not found any records of GLENCOYNE ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLENCOYNE ASSOCIATES 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 (68209 - Other letting and operating of own or leased real estate) as GLENCOYNE ASSOCIATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GLENCOYNE ASSOCIATES 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 GLENCOYNE ASSOCIATES 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 GLENCOYNE ASSOCIATES 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.