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

GLIXTONE LTD

2E EAGLE ROAD, MOONS MOAT NORTH INDUSTRIAL ESTATE, REDDITCH, WORCESTERSHIRE, B98 9HF,
Company Registration Number
07464794
Private Limited Company
Active

Company Overview

About Glixtone Ltd
GLIXTONE LTD was founded on 2010-12-09 and has its registered office in Redditch. The organisation's status is listed as "Active". Glixtone Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GLIXTONE LTD
 
Legal Registered Office
2E EAGLE ROAD
MOONS MOAT NORTH INDUSTRIAL ESTATE
REDDITCH
WORCESTERSHIRE
B98 9HF
Other companies in B98
 
Telephone0121 243 1122
 
Filing Information
Company Number 07464794
Company ID Number 07464794
Date formed 2010-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 11:45:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLIXTONE LTD
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 GLIXTONE LTD

Current Directors
Officer Role Date Appointed
DAVID GARETH ROBERTS
Director 2012-04-04
PHILIP JOHN WESTWOOD
Director 2017-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PAUL IRWIN
Director 2011-05-18 2017-09-30
ANDREW KENNETH BESWICK
Director 2012-04-04 2013-01-30
MARK BERNARD FRANCKEL
Director 2011-05-18 2012-04-04
NICHOLAS ARTHUR BANNISTER CARR
Director 2010-12-09 2011-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GARETH ROBERTS ROVER MOTORBIKE LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active - Proposal to Strike off
DAVID GARETH ROBERTS HOME OF PAINT LTD Director 2016-05-17 CURRENT 2016-05-17 Active
DAVID GARETH ROBERTS MPL SECURITIES LTD Director 2016-04-12 CURRENT 2016-04-12 Dissolved 2018-01-09
DAVID GARETH ROBERTS TRIMITE LIMITED Director 2014-06-02 CURRENT 1981-05-27 Active
DAVID GARETH ROBERTS MASTER PAINTMAKERS LTD Director 2013-02-12 CURRENT 2013-02-12 Active - Proposal to Strike off
DAVID GARETH ROBERTS CARRS COATINGS LIMITED Director 2013-01-30 CURRENT 2008-06-24 Active
DAVID GARETH ROBERTS STRATFORD MANAGEMENT SERVICES LIMITED Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2017-04-25
DAVID GARETH ROBERTS NANOSCIENCE LIMITED Director 2011-01-26 CURRENT 2011-01-26 Active - Proposal to Strike off
DAVID GARETH ROBERTS STRATFORD DEVELOPMENT CAPITAL LIMITED Director 2010-11-17 CURRENT 2007-01-04 Active - Proposal to Strike off
DAVID GARETH ROBERTS THE MUCKY DUCK PAINT COMPANY LIMITED Director 2010-03-22 CURRENT 2006-07-18 Active - Proposal to Strike off
DAVID GARETH ROBERTS MERITAGE MANAGEMENT GROUP LIMITED Director 2009-08-06 CURRENT 2009-08-06 Active - Proposal to Strike off
DAVID GARETH ROBERTS TRIMITE IRELAND LTD Director 2009-03-16 CURRENT 2003-01-17 Active - Proposal to Strike off
DAVID GARETH ROBERTS UBBP LIMITED Director 2007-05-15 CURRENT 1975-05-15 Active - Proposal to Strike off
DAVID GARETH ROBERTS TRIMITE INTERNATIONAL COATINGS TECHNOLOGIES LIMITED Director 2007-05-15 CURRENT 1989-10-05 Active - Proposal to Strike off
PHILIP JOHN WESTWOOD FIRWOOD PAINTS LIMITED Director 2018-03-06 CURRENT 1925-08-13 Active
PHILIP JOHN WESTWOOD TRIMITE IRELAND LTD Director 2017-09-30 CURRENT 2003-01-17 Active - Proposal to Strike off
PHILIP JOHN WESTWOOD CARRS PAINTS LTD Director 2017-09-30 CURRENT 2010-12-09 Active - Proposal to Strike off
PHILIP JOHN WESTWOOD TRIMITE PAINTS LIMITED Director 2017-09-15 CURRENT 2011-06-28 Active - Proposal to Strike off
PHILIP JOHN WESTWOOD TRIMITE GLOBAL COATINGS GROUP LIMITED Director 2017-05-31 CURRENT 2017-03-06 Active
PHILIP JOHN WESTWOOD LATL LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active - Proposal to Strike off
PHILIP JOHN WESTWOOD TRIMITE LIMITED Director 2016-02-29 CURRENT 1981-05-27 Active
PHILIP JOHN WESTWOOD TRIMITE TECHNOLOGIES LIMITED Director 2014-04-23 CURRENT 2008-10-29 Active
PHILIP JOHN WESTWOOD CARRS COATINGS LIMITED Director 2014-04-23 CURRENT 2008-06-24 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
2024-04-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-01-31DIRECTOR APPOINTED MR NIGEL ERNEST SMITH
2024-01-31APPOINTMENT TERMINATED, DIRECTOR MARTIN COBB
2024-01-31DIRECTOR APPOINTED MR THOMAS PHILIP WESTWOOD
2024-01-31APPOINTMENT TERMINATED, DIRECTOR STEPHEN THORNHILL
2023-05-26SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-21CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2021-12-17CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-10AP01DIRECTOR APPOINTED MR MARTIN COBB
2021-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN WESTWOOD
2020-11-19AP01DIRECTOR APPOINTED MR STEPHEN THORNHILL
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARETH ROBERTS
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES
2019-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-11-30AA01Current accounting period extended from 28/02/19 TO 31/03/19
2018-11-29AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17PSC02Notification of Trimite Bid Co Limited as a person with significant control on 2018-03-02
2018-04-17PSC07CESSATION OF MAURICE PERERA AS A PSC
2018-04-17PSC07CESSATION OF ADRIAN OLIVERO AS A PSC
2018-04-17PSC07CESSATION OF SUBASH MALKANI AS A PSC
2018-04-17PSC07CESSATION OF JAMES DAVID HASSAN AS A PSC
2018-04-17PSC07CESSATION OF DAVID DENIS CUBY AS A PSC
2018-04-17PSC07CESSATION OF WILLIAM CID DE LA PAZ AS A PSC
2018-04-09AA01Previous accounting period shortened from 31/03/18 TO 28/02/18
2018-03-16RES13Resolutions passed:
  • Company a term loan facility aggrement 02/03/2018
  • ALTER ARTICLES
2018-03-16RES01ALTER ARTICLES 02/03/2018
2018-03-16RES01ALTER ARTICLES 02/03/2018
2017-12-16CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-12-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL IRWIN
2017-10-03AP01DIRECTOR APPOINTED MR PHILIP JOHN WESTWOOD
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-15AR0109/12/15 ANNUAL RETURN FULL LIST
2015-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-07CH01Director's details changed for Mr Jonathan Paul Irwin on 2015-04-20
2015-02-13CH01Director's details changed for Mr David Gareth Roberts on 2015-01-15
2015-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-12-13LATEST SOC13/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-13AR0109/12/14 ANNUAL RETURN FULL LIST
2014-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-13AR0109/12/13 FULL LIST
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BESWICK
2013-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-14AR0109/12/12 FULL LIST
2012-08-20AA30/03/12 TOTAL EXEMPTION SMALL
2012-04-04AP01DIRECTOR APPOINTED MR DAVID GARETH ROBERTS
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCKEL
2012-04-04AP01DIRECTOR APPOINTED ANDREW KENNETH BESWICK
2012-04-03AA01PREVEXT FROM 31/12/2011 TO 31/03/2012
2011-12-13AR0109/12/11 FULL LIST
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BERNARD FRANCKEL / 16/08/2011
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CARR
2011-05-19AP01DIRECTOR APPOINTED JONATHAN IRWIN
2011-05-18AP01DIRECTOR APPOINTED MR MARK BERNARD FRANCKEL
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2011 FROM THE COTTAGE SNOWSHILL BROADWAY WORCESTERSHIRE WR12 7JU ENGLAND
2010-12-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-12-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GLIXTONE LTD 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 GLIXTONE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-05 Satisfied ADVANCED BUSINESS STRATEGIES LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 GLIXTONE LTD

Intangible Assets
Patents
We have not found any records of GLIXTONE LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GLIXTONE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLIXTONE LTD. 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 (82990 - Other business support service activities n.e.c.) as GLIXTONE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where GLIXTONE LTD 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 GLIXTONE LTD 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 GLIXTONE LTD 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.