Glennans Ltd
- Active
- Incorporated on 11 Feb 1988
Reg Address: Fifth Floor, The Urban Building, 3-9 Albert Street, Slough SL1 2BE, England
Previous Names:
Better Tasting Snack Foods Limited - 16 Nov 2006
Better Tasting Snack Foods Limited - 15 Jan 2003
Better Tasting Snack Foods Public Limited Company - 11 Feb 1988
- Summary The company with name "Glennans Ltd" is a private limited company and located in Fifth Floor, The Urban Building, 3-9 Albert Street, Slough SL1 2BE. Glennans Ltd is currently in active status and it was incorporated on 11 Feb 1988 (36 years 7 months 11 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2019, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Glennans Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Giles Alexander Glidden Henderson | Director | 25 Mar 2019 | British | Active |
2 | Andrew Steven Riddle | Director | 25 Mar 2019 | British | Active |
3 | Mark Christopher Thorpe | Director | 13 Aug 2018 | British | Active |
4 | Malcolm Burns | Director | 24 Jul 2017 | British | Resigned 25 Mar 2019 |
5 | Janice Bennett | Director | 6 Feb 2017 | British | Resigned 25 Mar 2019 |
6 | Janice Bennett | Secretary | 6 Feb 2017 | - | Resigned 25 Mar 2019 |
7 | Stuart Telford | Director | 6 Feb 2017 | British | Resigned 3 May 2017 |
8 | Stuart Telford | Director | 6 Feb 2017 | British | Resigned 3 May 2017 |
9 | David Richard Milner | Director | 20 Dec 2011 | British | Resigned 3 May 2017 |
10 | Joanne Jennifer Jones | Secretary | 20 Dec 2011 | - | Resigned 6 Feb 2017 |
11 | Joanne Jennifer Jones | Director | 20 Dec 2011 | British | Resigned 6 Feb 2017 |
12 | David Richard Milner | Director | 20 Dec 2011 | British | Resigned 3 May 2017 |
13 | Oliver Quentin James Wyncoll | Director | 20 Dec 2011 | British | Resigned 1 Aug 2013 |
14 | Beege Bourne-Whittaker | Director | 5 Nov 2008 | British | Resigned 20 Dec 2011 |
15 | Sarah Jane Moore | Secretary | 29 May 2008 | - | Resigned 20 Dec 2011 |
16 | Sarah Jane Moore | Director | 1 Aug 2004 | - | Resigned 20 Dec 2011 |
17 | David Glennan | Director | 1 Aug 2004 | British | Resigned 4 Jul 2014 |
18 | Richard James Glennan | Director | 1 Aug 2004 | British | Resigned 20 Dec 2011 |
19 | Brenda Jean Glennan | Director | 31 Dec 1995 | British | Resigned 5 Nov 2008 |
20 | Robert Arthur Glennan | Secretary | 8 Nov 1991 | - | Resigned 29 May 2008 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Kp Snacks Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 30 Nov 2018 | - | Active |
2 | Tyrrells Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors Significant Influence Or Control | 6 Apr 2016 | - | Ceased 30 Nov 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Glennans Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Restoration - Order Of Court | 26 Aug 2022 | Download PDF |
2 | Gazette - Notice Voluntary | 1 Jun 2021 | Download PDF |
3 | Dissolution - Application Strike Off Company | 23 Mar 2020 | Download PDF 1 Pages |
4 | Confirmation Statement - Updates | 28 Aug 2019 | Download PDF 4 Pages |
5 | Address - Change Registered Office Company With Date Old New | 21 Jun 2019 | Download PDF 1 Pages |
6 | Persons With Significant Control - Cessation Of A Person With Significant Control | 2 May 2019 | Download PDF 1 Pages |
7 | Persons With Significant Control - Notification Of A Person With Significant Control | 2 May 2019 | Download PDF 2 Pages |
8 | Capital - Legacy | 28 Mar 2019 | Download PDF 1 Pages |
9 | Resolution | 28 Mar 2019 | Download PDF 2 Pages |
10 | Capital - Statement Company With Date Currency Figure | 28 Mar 2019 | Download PDF 5 Pages |
11 | Insolvency - Legacy | 28 Mar 2019 | Download PDF 2 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 25 Mar 2019 | Download PDF 1 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 25 Mar 2019 | Download PDF 1 Pages |
14 | Officers - Termination Secretary Company With Name Termination Date | 25 Mar 2019 | Download PDF 1 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 25 Mar 2019 | Download PDF 2 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 25 Mar 2019 | Download PDF 2 Pages |
17 | Accounts - Change Account Reference Date Company Current Extended | 27 Nov 2018 | Download PDF 1 Pages |
18 | Accounts - Full | 5 Nov 2018 | Download PDF 52 Pages |
19 | Confirmation Statement - No Updates | 30 Aug 2018 | Download PDF 3 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 20 Aug 2018 | Download PDF 2 Pages |
21 | Accounts - Full | 4 Oct 2017 | Download PDF 26 Pages |
22 | Confirmation Statement - No Updates | 15 Sep 2017 | Download PDF 3 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 25 Jul 2017 | Download PDF 2 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 17 May 2017 | Download PDF 1 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 17 May 2017 | Download PDF 1 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 8 Feb 2017 | Download PDF 2 Pages |
27 | Officers - Termination Secretary Company With Name Termination Date | 8 Feb 2017 | Download PDF 1 Pages |
28 | Officers - Appoint Person Secretary Company With Name Date | 8 Feb 2017 | Download PDF 2 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 8 Feb 2017 | Download PDF 2 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 8 Feb 2017 | Download PDF 1 Pages |
31 | Accounts - Full | 7 Feb 2017 | Download PDF 26 Pages |
32 | Accounts - Change Account Reference Date Company Previous Shortened | 7 Feb 2017 | Download PDF 1 Pages |
33 | Mortgage - Satisfy Charge Full | 7 Feb 2017 | Download PDF 3 Pages |
34 | Mortgage - Satisfy Charge Full | 7 Feb 2017 | Download PDF 4 Pages |
35 | Confirmation Statement - Updates | 27 Sep 2016 | Download PDF 5 Pages |
36 | Accounts - Full | 6 Jan 2016 | Download PDF 18 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Sep 2015 | Download PDF 4 Pages |
38 | Accounts - Full | 9 Jan 2015 | Download PDF 18 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Oct 2014 | Download PDF 4 Pages |
40 | Officers - Termination Director Company With Name Termination Date | 10 Oct 2014 | Download PDF 1 Pages |
41 | Accounts - Full | 2 Jan 2014 | Download PDF 19 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Oct 2013 | Download PDF 4 Pages |
43 | Officers - Termination Director Company With Name | 16 Sep 2013 | Download PDF 1 Pages |
44 | Mortgage - Create With Deed With Charge Number | 4 Sep 2013 | Download PDF 71 Pages |
45 | Mortgage - Create With Deed With Charge Number | 3 Sep 2013 | Download PDF 13 Pages |
46 | Mortgage - Satisfy Charge Full | 8 Aug 2013 | Download PDF 4 Pages |
47 | Mortgage - Satisfy Charge Full | 8 Aug 2013 | Download PDF 4 Pages |
48 | Mortgage - Satisfy Charge Full | 8 Aug 2013 | Download PDF 4 Pages |
49 | Mortgage - Satisfy Charge Full | 8 Aug 2013 | Download PDF 4 Pages |
50 | Mortgage - Satisfy Charge Full | 18 Jul 2013 | Download PDF 4 Pages |
51 | Mortgage - Satisfy Charge Full | 18 Jul 2013 | Download PDF 4 Pages |
52 | Mortgage - Satisfy Charge Full | 18 Jul 2013 | Download PDF 4 Pages |
53 | Mortgage - Satisfy Charge Full | 18 Jul 2013 | Download PDF 4 Pages |
54 | Mortgage - Legacy | 4 Mar 2013 | Download PDF 3 Pages |
55 | Accounts - Full | 3 Jan 2013 | Download PDF 21 Pages |
56 | Officers - Change Person Director Company With Change Date | 9 Oct 2012 | Download PDF 2 Pages |
57 | Address - Change Registered Office Company With Date Old | 9 Oct 2012 | Download PDF 1 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Oct 2012 | Download PDF 6 Pages |
59 | Accounts - Change Account Reference Date Company Current Shortened | 15 Mar 2012 | Download PDF 3 Pages |
60 | Capital - Name Of Class Of Shares | 16 Feb 2012 | Download PDF 2 Pages |
61 | Resolution | 16 Feb 2012 | Download PDF 13 Pages |
62 | Resolution | 16 Feb 2012 | Download PDF 2 Pages |
63 | Capital - Name Of Class Of Shares | 16 Feb 2012 | Download PDF 2 Pages |
64 | Officers - Appoint Person Director Company With Name | 3 Feb 2012 | Download PDF 2 Pages |
65 | Accounts - Full | 20 Jan 2012 | Download PDF 26 Pages |
66 | Officers - Appoint Person Director Company With Name | 11 Jan 2012 | Download PDF 2 Pages |
67 | Mortgage - Legacy | 6 Jan 2012 | Download PDF 10 Pages |
68 | Officers - Appoint Person Secretary Company With Name | 4 Jan 2012 | Download PDF 1 Pages |
69 | Officers - Appoint Person Director Company With Name | 4 Jan 2012 | Download PDF 2 Pages |
70 | Mortgage - Legacy | 3 Jan 2012 | Download PDF 17 Pages |
71 | Mortgage - Legacy | 3 Jan 2012 | Download PDF |
72 | Mortgage - Legacy | 3 Jan 2012 | Download PDF |
73 | Officers - Termination Secretary Company With Name | 23 Dec 2011 | Download PDF 1 Pages |
74 | Mortgage - Legacy | 23 Dec 2011 | Download PDF 11 Pages |
75 | Officers - Termination Director Company With Name | 23 Dec 2011 | Download PDF 1 Pages |
76 | Officers - Termination Director Company With Name | 23 Dec 2011 | Download PDF 1 Pages |
77 | Officers - Termination Director Company With Name | 23 Dec 2011 | Download PDF 1 Pages |
78 | Mortgage - Legacy | 23 Dec 2011 | Download PDF 12 Pages |
79 | Mortgage - Legacy | 9 Dec 2011 | Download PDF 3 Pages |
80 | Mortgage - Legacy | 6 Dec 2011 | Download PDF 5 Pages |
81 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Sep 2011 | Download PDF 10 Pages |
82 | Accounts - Full | 20 Apr 2011 | Download PDF 28 Pages |
83 | Officers - Change Person Director Company With Change Date | 22 Oct 2010 | Download PDF 2 Pages |
84 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Oct 2010 | Download PDF 7 Pages |
85 | Officers - Change Person Director Company With Change Date | 22 Oct 2010 | Download PDF 2 Pages |
86 | Officers - Change Person Secretary Company With Change Date | 22 Oct 2010 | Download PDF 1 Pages |
87 | Officers - Change Person Director Company With Change Date | 22 Oct 2010 | Download PDF 2 Pages |
88 | Officers - Change Person Director Company With Change Date | 22 Oct 2010 | Download PDF 2 Pages |
89 | Accounts - Medium | 5 Mar 2010 | Download PDF 20 Pages |
90 | Resolution | 7 Dec 2009 | Download PDF 31 Pages |
91 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Oct 2009 | Download PDF 7 Pages |
92 | Resolution | 25 Aug 2009 | Download PDF 17 Pages |
93 | Accounts - Medium | 21 May 2009 | Download PDF 21 Pages |
94 | Annual Return - Legacy | 28 Apr 2009 | Download PDF 10 Pages |
95 | Capital - Legacy | 9 Dec 2008 | Download PDF 2 Pages |
96 | Resolution | 8 Dec 2008 | Download PDF 16 Pages |
97 | Capital - Legacy | 8 Dec 2008 | Download PDF 2 Pages |
98 | Mortgage - Legacy | 15 Nov 2008 | Download PDF 3 Pages |
99 | Resolution | 13 Nov 2008 | Download PDF 17 Pages |
100 | Officers - Legacy | 13 Nov 2008 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.