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

GLANTY LTD

C/O ALMOND+CO, 11 YORK STREET, MANCHESTER, M2 2AW,
Company Registration Number
05562443
Private Limited Company
Active

Company Overview

About Glanty Ltd
GLANTY LTD was founded on 2005-09-13 and has its registered office in Manchester. The organisation's status is listed as "Active". Glanty Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GLANTY LTD
 
Legal Registered Office
C/O ALMOND+CO
11 YORK STREET
MANCHESTER
M2 2AW
Other companies in GU19
 
Filing Information
Company Number 05562443
Company ID Number 05562443
Date formed 2005-09-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 30/09/2024
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts SMALL
Last Datalog update: 2024-01-08 19:41:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLANTY 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 GLANTY LTD

Current Directors
Officer Role Date Appointed
MICHAEL ALLISON
Director 2016-01-21
ALAN MICHAEL BLOCKLEY
Director 2005-09-13
JOHN SPENCER EVANS
Director 2018-05-01
IAN FAULKNER
Director 2016-01-21
JEREMY JOHN FRAMPTON
Director 2014-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PICKUP
Director 2016-03-02 2018-05-01
MICHELE BLOCKLEY
Company Secretary 2005-09-13 2014-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN MICHAEL BLOCKLEY JARROVIAN GROUP LTD Director 2017-08-14 CURRENT 2017-08-14 Active
ALAN MICHAEL BLOCKLEY 2 MOVE ESTATES LIMITED Director 2016-11-28 CURRENT 2013-05-20 Active
ALAN MICHAEL BLOCKLEY VILLAGE ESTATES LETTINGS LIMITED Director 2016-11-28 CURRENT 2013-07-11 Active
ALAN MICHAEL BLOCKLEY 2-MOVE ESTATES STROOD LIMITED Director 2016-11-28 CURRENT 2013-05-29 Active
ALAN MICHAEL BLOCKLEY MY PROPERTY MANAGERS LIMITED Director 2016-03-18 CURRENT 2013-05-20 Active - Proposal to Strike off
ALAN MICHAEL BLOCKLEY CIO ASSET MANAGEMENT LIMITED Director 2016-03-18 CURRENT 2011-05-23 Active
ALAN MICHAEL BLOCKLEY SECURILET LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active - Proposal to Strike off
ALAN MICHAEL BLOCKLEY CEO BUSINESS CONSULTANCY LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
JOHN SPENCER EVANS ENSOR INTERIOR DESIGN LIMITED Director 2011-06-06 CURRENT 2011-05-26 Active
IAN FAULKNER KENYA CHILDREN CENTRES Director 2017-12-19 CURRENT 2002-12-23 Active
IAN FAULKNER METASKIL LIMITED Director 2017-06-06 CURRENT 1986-06-11 Active
IAN FAULKNER STRICON LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
IAN FAULKNER ORGANISATION AND SYSTEM INNOVATIONS LTD Director 2011-07-11 CURRENT 2010-08-03 Active
JEREMY JOHN FRAMPTON MONDAY LONDON LTD Director 2018-05-11 CURRENT 2018-05-11 Active - Proposal to Strike off
JEREMY JOHN FRAMPTON BIMM TOPCO LIMITED Director 2018-04-25 CURRENT 2016-07-07 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
2024-01-04DIRECTOR APPOINTED MR SCOTT THOMAS WHEELER
2024-01-04DIRECTOR APPOINTED MRS MARY CATHERINE BLAND
2024-01-04DIRECTOR APPOINTED MATTHEW BARNABY GREEN
2024-01-04DIRECTOR APPOINTED MR ROBIN JACK ROSSMANN
2024-01-04APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL BLOCKLEY
2024-01-04APPOINTMENT TERMINATED, DIRECTOR THOMAS RICHARD JAMES CARTER
2024-01-04APPOINTMENT TERMINATED, DIRECTOR JASON TEBB
2023-12-13Current accounting period shortened from 31/01/24 TO 31/12/23
2023-09-13CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-07-11DIRECTOR APPOINTED MR THOMAS RICHARD JAMES CARTER
2023-04-21REGISTERED OFFICE CHANGED ON 21/04/23 FROM 4 Prince Albert Road London NW1 7SN
2023-03-02Audit exemption statement of guarantee by parent company for period ending 31/01/23
2023-02-01SMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2023-01-30APPOINTMENT TERMINATED, DIRECTOR CLIVE EDWARD BEATTIE
2022-12-15Second filing of capital allotment of shares GBP34,992.32
2022-09-13CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2021-12-01DISS40Compulsory strike-off action has been discontinued
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH UPDATES
2021-09-10CH01Director's details changed for Mr Alan Michael Blockley on 2021-09-10
2021-09-10RES01ADOPT ARTICLES 10/09/21
2021-09-01MEM/ARTSARTICLES OF ASSOCIATION
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN FAULKNER
2021-06-23AA01Current accounting period extended from 30/12/21 TO 31/01/22
2021-06-23AP01DIRECTOR APPOINTED MR CLIVE EDWARD BEATTIE
2021-06-22AP01DIRECTOR APPOINTED MR JASON TEBB
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEPHEN DAY
2021-06-22PSC02Notification of Onthemarket Plc as a person with significant control on 2021-05-28
2021-06-22PSC07CESSATION OF STACEY DARREN MAIN AS A PERSON OF SIGNIFICANT CONTROL
2021-06-11MEM/ARTSARTICLES OF ASSOCIATION
2021-06-11RES01ADOPT ARTICLES 11/06/21
2021-05-26SH0117/05/21 STATEMENT OF CAPITAL GBP 34992.32
2021-05-04RES01ADOPT ARTICLES 04/05/21
2021-01-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES
2020-08-26SH06Cancellation of shares. Statement of capital on 2018-05-30 GBP 20,819.01
2020-08-26SH03Purchase of own shares
2020-08-25SH0101/08/17 STATEMENT OF CAPITAL GBP 20893.56
2020-08-2510/11/14 STATEMENT OF CAPITAL GBP 1608.79
2020-08-2521/06/16 STATEMENT OF CAPITAL GBP 11887
2020-08-20RP04SH01Second filing of capital allotment of shares GBP22,122.14
2020-04-29SH0106/12/19 STATEMENT OF CAPITAL GBP 22122.14
2020-04-2921/12/19 STATEMENT OF CAPITAL GBP 27652.68
2020-03-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLISON
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES
2019-07-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04AP01DIRECTOR APPOINTED MR MICHAEL STEPHEN DAY
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES
2018-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055624430002
2018-07-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STACEY DARREN MAIN
2018-05-14AP01DIRECTOR APPOINTED MR JOHN EVANS
2018-05-14PSC07CESSATION OF WILLIAM DARREN MAIN AS A PERSON OF SIGNIFICANT CONTROL
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK PICKUP
2017-10-26LATEST SOC26/10/17 STATEMENT OF CAPITAL;GBP 20786.45
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 2370.08
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 2370.08
2016-03-22AR0113/09/15 ANNUAL RETURN FULL LIST
2016-03-16AP01DIRECTOR APPOINTED MR IAN FAULKNER
2016-03-16AP01DIRECTOR APPOINTED MR MICHAEL ALLISON
2016-03-16AP01DIRECTOR APPOINTED MR MARK PICKUP
2016-01-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 055624430002
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 1491.01
2015-08-13SH06Cancellation of shares. Statement of capital on 2015-07-30 GBP 1,491.01
2015-08-13MEM/ARTSARTICLES OF ASSOCIATION
2015-08-13RES13OTHER COMPANY BUSINESS 30/07/2015
2015-08-13RES01ADOPT ARTICLES 13/08/15
2015-08-13SH03Purchase of own shares
2015-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055624430001
2015-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 055624430001
2015-03-09AR0113/09/14 FULL LIST
2014-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2014 FROM STATION HOUSE, STATION ROAD BAGSHOT SURREY GU19 5AS
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-06RES01ADOPT ARTICLES 01/04/2014
2014-08-31SH0101/04/14 STATEMENT OF CAPITAL GBP 1248.5
2014-08-29AP01DIRECTOR APPOINTED MR JEREMY JOHN FRAMPTON
2014-05-12TM02APPOINTMENT TERMINATED, SECRETARY MICHELE BLOCKLEY
2014-04-15SH02SUB-DIVISION 01/01/13
2013-10-16AA01CURREXT FROM 30/09/2013 TO 30/12/2013
2013-10-16AR0113/09/13 FULL LIST
2013-09-17AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12
2013-07-08AA30/09/12 TOTAL EXEMPTION FULL
2012-10-23AR0113/09/12 FULL LIST
2012-07-11AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-19AR0113/09/11 FULL LIST
2011-04-13AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-04AR0113/09/10 FULL LIST
2010-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL BLOCKLEY / 13/09/2010
2010-06-14AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-01AR0113/09/09 FULL LIST
2009-04-06AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-07-24AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-08363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-04363sRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2005-09-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to GLANTY 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 GLANTY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of GLANTY LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 GLANTY LTD

Intangible Assets
Patents
We have not found any records of GLANTY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GLANTY LTD
Trademarks
We have not found any records of GLANTY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLANTY 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 (62012 - Business and domestic software development) as GLANTY LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GLANTY 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 GLANTY 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 GLANTY 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.