GLENBLICK LTD

Register to unlock more data on OkredoRegister

GLENBLICK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03927415

Incorporation date

11/02/2000

Size

Dormant

Contacts

Registered address

Registered address

7 Barton Close, Leicester LE19 1SJCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2000)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon26/03/2026
Register inspection address has been changed from Number One @ the Beehive Lions Drive Blackburn BB1 2QS England to Edwin Coe Llp 2 Stone Buildings Lincoln's Inn London WC2A 3th
dot icon25/03/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon18/03/2026
Registered office address changed from 10th Floor Vantage Great West Road Brentford TW8 9AG England to 7 Barton Close Leicester LE19 1SJ on 2026-03-18
dot icon10/07/2025
Certificate of change of name
dot icon03/07/2025
Registered office address changed from Unit 27 Focus 303 Business Centre, Phase Ii Walworth Industrial Estate Andover Hampshire SP10 5NY England to 10th Floor Vantage Great West Road Brentford TW8 9AG on 2025-07-03
dot icon18/06/2025
Termination of appointment of Maxime Yao as a director on 2025-05-30
dot icon14/03/2025
Confirmation statement made on 2025-02-11 with updates
dot icon26/11/2024
Resolutions
dot icon26/11/2024
Solvency Statement dated 26/11/24
dot icon26/11/2024
Statement by Directors
dot icon26/11/2024
Statement by Directors
dot icon26/11/2024
Statement of capital on 2024-11-26
dot icon19/11/2024
Accounts for a dormant company made up to 2024-06-30
dot icon29/10/2024
Appointment of Mr Rajpal Singh as a director on 2024-10-25
dot icon26/07/2024
Termination of appointment of Paul Tucknott as a director on 2024-07-26
dot icon26/07/2024
Full accounts made up to 2023-06-30
dot icon29/05/2024
Previous accounting period shortened from 2023-12-31 to 2023-06-30
dot icon16/04/2024
Termination of appointment of Andrew Steven Bierer as a director on 2024-04-10
dot icon13/02/2024
Confirmation statement made on 2024-02-11 with updates
dot icon25/10/2023
Director's details changed for Mr Maxime Yao on 2023-10-20
dot icon27/07/2023
Full accounts made up to 2022-12-31
dot icon27/06/2023
Statement of capital following an allotment of shares on 2023-06-26
dot icon14/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon01/02/2023
Registered office address changed from 10th Floor Vantage Great West Road Brentford TW8 9AG England to Unit 27 Focus 303 Business Centre, Phase Ii Walworth Industrial Estate Andover Hampshire SP10 5NY on 2023-02-02
dot icon29/01/2023
Appointment of Mr Robert William Sadler as a director on 2023-01-19
dot icon29/01/2023
Appointment of Mr Paul Tucknott as a director on 2023-01-19
dot icon30/09/2022
Termination of appointment of Michael Fallis-Taylor as a director on 2022-09-30
dot icon05/09/2022
Director's details changed for Mr Maxime Yao on 2022-09-05
dot icon05/09/2022
Director's details changed for Mr Michael Fallis-Taylor on 2022-09-05
dot icon05/09/2022
Director's details changed for Mr Andrew Steven Bierer on 2022-09-05
dot icon05/09/2022
Registered office address changed from Unit 27, Focus 303 Business Centre Phase Ii Walworth Industrial Estate Andover Hampshire SP10 5NY England to 10th Floor Vantage Great West Road Brentford TW8 9AG on 2022-09-05
dot icon06/07/2022
Full accounts made up to 2021-12-31
dot icon03/03/2022
Full accounts made up to 2020-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon26/05/2021
Termination of appointment of Robert William Sadler as a director on 2021-05-25
dot icon26/05/2021
Appointment of Michael Fallis-Taylor as a director on 2021-05-25
dot icon18/03/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon10/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon25/03/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon23/03/2020
Termination of appointment of Rene Bisson as a director on 2020-02-10
dot icon23/03/2020
Appointment of Mr Andrew Steven Bierer as a director on 2020-02-10
dot icon23/03/2020
Registered office address changed from Unit G1 65 Glasshill Street London SE1 0QR to Unit 27, Focus 303 Business Centre Phase Ii Walworth Industrial Estate Andover Hampshire SP10 5NY on 2020-03-23
dot icon19/06/2019
Director's details changed for Mr Robert William Sadler on 2019-05-07
dot icon04/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon18/02/2019
Notification of Otis Limited as a person with significant control on 2016-04-06
dot icon18/02/2019
Withdrawal of a person with significant control statement on 2019-02-18
dot icon14/01/2019
Appointment of Rene Bisson as a director on 2018-11-28
dot icon15/10/2018
Appointment of Maxime Yao as a director on 2018-09-01
dot icon15/10/2018
Termination of appointment of Hemant Jolly as a director on 2018-08-31
dot icon15/10/2018
Termination of appointment of Alberto Hernandez as a director on 2018-08-31
dot icon05/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/03/2018
Appointment of Edwin Coe Secretaries Limited as a secretary on 2018-03-28
dot icon29/03/2018
Termination of appointment of Adrian Carroll as a secretary on 2018-03-09
dot icon21/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon20/09/2017
Termination of appointment of Laura Jayne Wilcock as a secretary on 2017-09-20
dot icon20/09/2017
Appointment of Adrian Carroll as a secretary on 2017-09-20
dot icon13/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/02/2017
Register(s) moved to registered inspection location Number One @ the Beehive Lions Drive Blackburn BB1 2QS
dot icon13/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon13/02/2017
Director's details changed for Mr Robert William Sadler on 2017-02-13
dot icon13/02/2017
Director's details changed for Hemant Jolly on 2017-02-13
dot icon13/02/2017
Director's details changed for Alberto Hernandez on 2017-02-13
dot icon13/02/2017
Secretary's details changed for Mrs Laura Jayne Wilcock on 2015-11-05
dot icon13/02/2017
Register inspection address has been changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS
dot icon09/01/2017
Full accounts made up to 2015-12-31
dot icon31/10/2016
Termination of appointment of Caroline Emma Clarke Kirk as a secretary on 2016-09-29
dot icon04/07/2016
Appointment of Hemant Jolly as a director on 2016-06-07
dot icon30/06/2016
Appointment of Mr Robert William Sadler as a director on 2016-06-07
dot icon30/06/2016
Appointment of Alberto Hernandez as a director on 2016-06-07
dot icon30/06/2016
Termination of appointment of Lindsay Eric Harvey as a director on 2016-06-07
dot icon30/06/2016
Termination of appointment of Craig Alexander Forbes as a director on 2016-06-07
dot icon25/05/2016
Auditor's resignation
dot icon10/05/2016
Termination of appointment of Mitchel Ashton Keene as a director on 2016-04-15
dot icon26/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon26/02/2016
Register inspection address has been changed to Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YF
dot icon02/12/2015
Change of share class name or designation
dot icon25/11/2015
Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on 2015-11-05
dot icon25/11/2015
Appointment of Mrs Laura Jayne Wilcock as a secretary on 2015-11-05
dot icon25/11/2015
Appointment of Mr Mitchel Ashton Keene as a director on 2015-11-05
dot icon25/11/2015
Appointment of Mr Craig Alexander Forbes as a director on 2015-11-05
dot icon25/11/2015
Appointment of Mr Lindsay Harvey as a director on 2015-11-05
dot icon25/11/2015
Termination of appointment of Ian William Simpson as a director on 2015-11-05
dot icon25/11/2015
Termination of appointment of Ian Gordon Rutherford as a director on 2015-11-05
dot icon25/11/2015
Termination of appointment of Max William Simon Ashton as a director on 2015-11-05
dot icon25/11/2015
Termination of appointment of Danielle Anna Ashton as a secretary on 2015-11-05
dot icon25/11/2015
Termination of appointment of Julia Claire Clarfield as a secretary on 2015-11-05
dot icon18/11/2015
Statement of capital following an allotment of shares on 2015-11-05
dot icon18/11/2015
Resolutions
dot icon18/11/2015
Resolutions
dot icon04/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon10/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon10/03/2015
Secretary's details changed for Julia Claire Clarfield on 2014-03-01
dot icon05/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon24/04/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon17/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon27/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon30/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon02/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon28/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon29/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon03/06/2010
Termination of appointment of Kevin Norrell as a secretary
dot icon01/04/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon10/02/2010
Resolutions
dot icon08/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon20/04/2009
Return made up to 11/02/09; full list of members
dot icon20/04/2009
Director's change of particulars / ian rutherford / 06/04/2008
dot icon23/03/2009
Memorandum and Articles of Association
dot icon23/03/2009
Resolutions
dot icon07/07/2008
Secretary appointed julia clarfield
dot icon07/07/2008
Secretary appointed danielle ashton
dot icon30/06/2008
Return made up to 11/02/08; full list of members
dot icon07/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon14/02/2008
S-div 12/02/08
dot icon11/02/2008
S-div 25/01/08
dot icon11/02/2008
Memorandum and Articles of Association
dot icon11/02/2008
Resolutions
dot icon11/02/2008
Resolutions
dot icon21/11/2007
Declaration of satisfaction of mortgage/charge
dot icon21/11/2007
Declaration of satisfaction of mortgage/charge
dot icon21/05/2007
Full accounts made up to 2006-12-31
dot icon02/03/2007
Return made up to 11/02/07; full list of members
dot icon02/03/2007
Director's particulars changed
dot icon14/07/2006
New director appointed
dot icon02/05/2006
Ad 05/04/06--------- £ si 1320@1=1320 £ ic 3080/4400
dot icon10/04/2006
Declaration of assistance for shares acquisition
dot icon10/04/2006
Resolutions
dot icon10/04/2006
Resolutions
dot icon07/04/2006
Particulars of mortgage/charge
dot icon07/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Declaration of satisfaction of mortgage/charge
dot icon05/04/2006
Declaration of satisfaction of mortgage/charge
dot icon05/04/2006
Declaration of satisfaction of mortgage/charge
dot icon04/04/2006
Group of companies' accounts made up to 2005-12-31
dot icon09/03/2006
Return made up to 11/02/06; full list of members
dot icon09/03/2006
Ad 24/02/06--------- £ si 2640@1=2640 £ ic 440/3080
dot icon09/03/2006
Nc inc already adjusted 24/02/06
dot icon09/03/2006
Resolutions
dot icon09/03/2006
Resolutions
dot icon09/03/2006
Resolutions
dot icon04/07/2005
Declaration of satisfaction of mortgage/charge
dot icon27/06/2005
New director appointed
dot icon17/06/2005
Director resigned
dot icon15/06/2005
New director appointed
dot icon27/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon16/03/2005
Return made up to 11/02/05; full list of members
dot icon04/01/2005
Registered office changed on 04/01/05 from: 2 mountview court 310 friern barnet lane london N20 0YZ
dot icon27/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon08/06/2004
Secretary resigned
dot icon08/06/2004
New secretary appointed
dot icon10/03/2004
Return made up to 11/02/04; full list of members
dot icon13/02/2004
Director resigned
dot icon28/01/2004
Resolutions
dot icon06/11/2003
Resolutions
dot icon09/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon04/03/2003
Return made up to 11/02/03; full list of members
dot icon09/01/2003
Resolutions
dot icon09/01/2003
Resolutions
dot icon09/01/2003
Resolutions
dot icon02/01/2003
Group of companies' accounts made up to 2001-12-31
dot icon01/07/2002
New director appointed
dot icon01/07/2002
Director resigned
dot icon07/06/2002
Group of companies' accounts made up to 2000-12-31
dot icon07/03/2002
Return made up to 11/02/02; full list of members
dot icon07/03/2002
Secretary resigned;director resigned
dot icon07/03/2002
New secretary appointed
dot icon30/05/2001
New director appointed
dot icon22/05/2001
Director resigned
dot icon01/03/2001
Return made up to 11/02/01; full list of members
dot icon14/02/2001
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon14/09/2000
Registered office changed on 14/09/00 from: oakhouse lower road, cookham maidenhead berkshire SL6 9HJ
dot icon14/09/2000
New secretary appointed
dot icon15/08/2000
Director resigned
dot icon15/08/2000
Secretary resigned;director resigned
dot icon05/04/2000
New director appointed
dot icon16/03/2000
New director appointed
dot icon16/03/2000
New director appointed
dot icon08/03/2000
Particulars of mortgage/charge
dot icon07/03/2000
Secretary resigned
dot icon07/03/2000
New secretary appointed;new director appointed
dot icon07/03/2000
Director resigned
dot icon07/03/2000
New director appointed
dot icon02/03/2000
Ad 16/02/00--------- £ si 438@1=438 £ ic 1/439
dot icon02/03/2000
Memorandum and Articles of Association
dot icon01/03/2000
Particulars of mortgage/charge
dot icon29/02/2000
Particulars of mortgage/charge
dot icon22/02/2000
Particulars of mortgage/charge
dot icon17/02/2000
New director appointed
dot icon17/02/2000
New secretary appointed
dot icon17/02/2000
Director resigned
dot icon17/02/2000
Secretary resigned
dot icon11/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yao, Maxime
Director
01/09/2018 - 30/05/2025
14
Mr Max William Simon Ashton
Director
24/05/2006 - 05/11/2015
122
Harvey, Lindsay Eric
Director
05/11/2015 - 07/06/2016
62
Forbes, Craig Alexander
Director
05/11/2015 - 07/06/2016
49
Fallis-Taylor, Michael
Director
25/05/2021 - 30/09/2022
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLENBLICK LTD

GLENBLICK LTD is an(a) Active company incorporated on 11/02/2000 with the registered office located at 7 Barton Close, Leicester LE19 1SJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GLENBLICK LTD?

toggle

GLENBLICK LTD is currently Active. It was registered on 11/02/2000 .

Where is GLENBLICK LTD located?

toggle

GLENBLICK LTD is registered at 7 Barton Close, Leicester LE19 1SJ.

What does GLENBLICK LTD do?

toggle

GLENBLICK LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for GLENBLICK LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.