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.

# Name Status
1 Sellar Solutions Ltd
Mutual People: Andrew Steven Riddle
Active
2 Crisps Bidco Limited
Mutual People: Andrew Steven Riddle , Giles Alexander Glidden Henderson , Mark Christopher Thorpe
dissolved
3 Crisps Topco Limited
Mutual People: Andrew Steven Riddle , Giles Alexander Glidden Henderson , Mark Christopher Thorpe
Active
4 Popchips Limited
Mutual People: Andrew Steven Riddle , Giles Alexander Glidden Henderson , Mark Christopher Thorpe
Active - Proposal To Strike Off
5 Butterkist Limited
Mutual People: Andrew Steven Riddle , Giles Alexander Glidden Henderson , Mark Christopher Thorpe
Active
6 Largo Foods Uk Limited
Mutual People: Andrew Steven Riddle , Giles Alexander Glidden Henderson , Mark Christopher Thorpe
Active - Proposal To Strike Off
7 Tyrrells Group Limited
Mutual People: Andrew Steven Riddle , Giles Alexander Glidden Henderson , Mark Christopher Thorpe
dissolved
8 Thunderball Bidco Limited
Mutual People: Andrew Steven Riddle , Giles Alexander Glidden Henderson , Mark Christopher Thorpe
dissolved
9 Tyrrells Group Holdings Limited
Mutual People: Andrew Steven Riddle , Giles Alexander Glidden Henderson , Mark Christopher Thorpe
dissolved
10 Tyrrells Potato Crisps Limited
Mutual People: Andrew Steven Riddle , Giles Alexander Glidden Henderson , Mark Christopher Thorpe
Active
11 Crisps Midco 1 Limited
Mutual People: Andrew Steven Riddle , Giles Alexander Glidden Henderson , Mark Christopher Thorpe
dissolved
12 Crisps Midco 2 Limited
Mutual People: Andrew Steven Riddle , Giles Alexander Glidden Henderson , Mark Christopher Thorpe
dissolved
13 Kp Snacks Limited
Mutual People: Andrew Steven Riddle , Giles Alexander Glidden Henderson , Mark Christopher Thorpe
Active
14 Union Snack Limited
Mutual People: Giles Alexander Glidden Henderson , Mark Christopher Thorpe
dissolved
15 Percy Dalton'S Famous Peanut Company Limited
Mutual People: Giles Alexander Glidden Henderson , Mark Christopher Thorpe
dissolved
16 Snack Partners Limited
Mutual People: Giles Alexander Glidden Henderson , Mark Christopher Thorpe
dissolved
17 Intersnack Limited
Mutual People: Giles Alexander Glidden Henderson , Mark Christopher Thorpe
dissolved
18 Imperial Snack Foods Limited
Mutual People: Giles Alexander Glidden Henderson , Mark Christopher Thorpe
dissolved
19 Potato Processors Association Ltd
Mutual People: Mark Christopher Thorpe
Active