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

GLGB LIMITED

ANGEL HOUSE, SHAW ROAD, WOLVERHAMPTON, WV10 9LE,
Company Registration Number
08510820
Private Limited Company
Active

Company Overview

About Glgb Ltd
GLGB LIMITED was founded on 2013-04-30 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Glgb Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GLGB LIMITED
 
Legal Registered Office
ANGEL HOUSE
SHAW ROAD
WOLVERHAMPTON
WV10 9LE
Other companies in SE1
 
Filing Information
Company Number 08510820
Company ID Number 08510820
Date formed 2013-04-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 26/06/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 16:09:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLGB LIMITED
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.
Companies with same name GLGB LIMITED
The following companies were found which have the same name as GLGB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Glgb Investor I, LLC Delaware Unknown
GLGB LLC Arkansas Unknown
GLGB MANAGER IV LLC Delaware Unknown
GLGB MANAGER III LLC Delaware Unknown
Glgb Manager Vi, LLC Delaware Unknown
GLGB MANAGER II LLC Delaware Unknown
GLGB MANAGER I LLC Delaware Unknown
GLGB MANAGER V LLC Delaware Unknown
GLGB MANAGER VI LLC Pennsylvannia Unknown

Company Officers of GLGB LIMITED

Current Directors
Officer Role Date Appointed
JILL LEE-YOUNG
Company Secretary 2018-04-28
SIMON ANDREW BOLTON
Director 2018-04-28
JILL LEE-YOUNG
Director 2018-04-28
JOHN MARTIN MURPHY
Director 2018-04-28
GREGORY PRITCHETT
Director 2018-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL PAUL LINDSAY
Director 2013-04-30 2018-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ANDREW BOLTON CULLIGAN (UK) LIMITED Director 2018-03-12 CURRENT 1989-08-31 Active
SIMON ANDREW BOLTON AQUA CURE LIMITED Director 2016-12-12 CURRENT 2007-08-01 Active
SIMON ANDREW BOLTON PELICAN TECHNICAL SOLUTIONS LIMITED Director 2016-12-12 CURRENT 2008-12-03 Active - Proposal to Strike off
SIMON ANDREW BOLTON HYDRUS BIDCO LIMITED Director 2016-10-13 CURRENT 2014-11-05 Liquidation
SIMON ANDREW BOLTON WATERLOGIC FINANCE LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
SIMON ANDREW BOLTON WLI (UK) LIMITED Director 2015-11-09 CURRENT 2000-08-11 Active
SIMON ANDREW BOLTON WATERLOGIC GROUP HOLDINGS LIMITED Director 2015-11-09 CURRENT 2014-11-05 Active
SIMON ANDREW BOLTON WATERLOGIC HOLDINGS LIMITED Director 2015-11-09 CURRENT 2014-11-05 Active
SIMON ANDREW BOLTON BOLTON INTERNATIONAL CONSULTANCY LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
JOHN MARTIN MURPHY ANGEL SPRINGS HOLDINGS LIMITED Director 2011-07-15 CURRENT 2011-04-28 Active
JOHN MARTIN MURPHY CULLIGAN (UK) LIMITED Director 2003-12-01 CURRENT 1989-08-31 Active
JOHN MARTIN MURPHY WATERLOGIC UK LIMITED Director 2003-11-28 CURRENT 2003-07-15 Active
GREGORY PRITCHETT FILLONGLEY SPRING WATER LIMITED Director 2017-07-12 CURRENT 2011-03-08 Active
GREGORY PRITCHETT ANGEL SPRINGS HOLDINGS LIMITED Director 2017-07-12 CURRENT 2011-04-28 Active
GREGORY PRITCHETT WATERLOGIC UK LIMITED Director 2017-07-12 CURRENT 2003-07-15 Active
GREGORY PRITCHETT CULLIGAN (UK) LIMITED Director 2017-07-12 CURRENT 1989-08-31 Active
GREGORY PRITCHETT FILLONGLEY VENTURES LIMITED Director 2017-07-12 CURRENT 2011-06-23 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
2024-03-26Previous accounting period shortened from 30/06/23 TO 29/06/23
2023-06-20Termination of appointment of Jill Lee-Young on 2023-06-01
2023-05-03Current accounting period extended from 31/12/22 TO 30/06/23
2023-04-26Memorandum articles filed
2023-04-18Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-04-17Change of details for Culligan (Uk) Limited as a person with significant control on 2023-04-05
2023-04-06REGISTRATION OF A CHARGE / CHARGE CODE 085108200001
2023-03-31Change of details for Waterlogic Gb Limited as a person with significant control on 2023-03-31
2023-02-02APPOINTMENT TERMINATED, DIRECTOR GREGORY PHILIP PRITCHETT
2022-12-16DIRECTOR APPOINTED MR JAMIE CHRISTIAN KENT
2022-12-16APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN MURPHY
2022-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/22 FROM C/O Montacs Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR England
2022-08-22REGISTERED OFFICE CHANGED ON 22/08/22 FROM Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD England
2022-08-22Registers moved to registered inspection location of 1 Grenfell Road Grenfell Road Maidenhead SL6 1HN
2022-08-22Register inspection address changed from 1 Grenfell Road Grenfell Road Maidenhead SL6 1HN England to Fourth Floor Abbots House Abbey Street Reading RG1 3BD
2022-08-22AD02Register inspection address changed from 1 Grenfell Road Grenfell Road Maidenhead SL6 1HN England to Fourth Floor Abbots House Abbey Street Reading RG1 3BD
2022-08-22AD03Registers moved to registered inspection location of 1 Grenfell Road Grenfell Road Maidenhead SL6 1HN
2022-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/22 FROM Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD England
2022-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/22 FROM Angel House Shaw Road Wolverhampton WV10 9LE England
2022-08-11PSC05Change of details for Waterlogic Gb Limited as a person with significant control on 2022-08-11
2022-08-11AD04Register(s) moved to registered office address Angel House Shaw Road Wolverhampton WV10 9LE
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2021-10-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-14AP01DIRECTOR APPOINTED MR MICHAEL RYALL
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES
2021-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/21 FROM C/O Montacs Regus House, Herons Way Chester Business Park Chester Cheshire CH4 9QR United Kingdom
2021-05-11AD03Registers moved to registered inspection location of 1 Grenfell Road Grenfell Road Maidenhead SL6 1HN
2021-03-25AD03Registers moved to registered inspection location of 1 Grenfell Road Grenfell Road Maidenhead SL6 1HN
2021-03-25AD02Register inspection address changed to 1 Grenfell Road Grenfell Road Maidenhead SL6 1HN
2021-02-10PSC05Change of details for Angel Springs Limited as a person with significant control on 2021-02-01
2020-12-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT GOLDER
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2019-03-22AP01DIRECTOR APPOINTED MR. MARK ROBERT GOLDER
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JILL LEE-YOUNG
2019-02-25AA01Previous accounting period shortened from 30/04/19 TO 31/12/18
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW BOLTON
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-05-09AP03Appointment of Ms Jill Lee-Young as company secretary on 2018-04-28
2018-05-09AP01DIRECTOR APPOINTED MR SIMON ANDREW BOLTON
2018-05-09AP01DIRECTOR APPOINTED MR. JOHN MARTIN MURPHY
2018-05-09AP01DIRECTOR APPOINTED MR. GREGORY PRITCHETT
2018-05-09PSC02Notification of Angel Springs Limited as a person with significant control on 2018-04-28
2018-05-09PSC07CESSATION OF DANIEL PAUL LINDSAY AS A PSC
2018-05-09PSC07CESSATION OF JOHN GORDON GADSDEN AS A PSC
2018-05-09AP01DIRECTOR APPOINTED MS. JILL LEE-YOUNG
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PAUL LINDSAY
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/17 FROM Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GORDON GADSDEN
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL PAUL LINDSAY
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27DISS40Compulsory strike-off action has been discontinued
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-26AR0130/04/16 ANNUAL RETURN FULL LIST
2016-07-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/16 FROM 10th Floor, 240 Blackfriars Road London SE1 8NW
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-11AR0130/04/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 TOTAL EXEMPTION SMALL
2015-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 240 BLACKFRIARS ROAD LONDON SE1 8NW ENGLAND
2014-08-06RP04SECOND FILING WITH MUD 30/04/14 FOR FORM AR01
2014-08-06ANNOTATIONClarification
2014-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 89 NEW BOND STREET LONDON W1S 1DA
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-26AR0130/04/14 FULL LIST
2013-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2013 FROM, SYNERGY HOUSE FAKENHAM ROAD, MORTON ON THE HILL, NORFOLK, NR9 5SP, UNITED KINGDOM
2013-04-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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 GLGB LIMITED 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 GLGB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GLGB LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-12-31

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 GLGB LIMITED

Intangible Assets
Patents
We have not found any records of GLGB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLGB LIMITED
Trademarks
We have not found any records of GLGB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLGB LIMITED. 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 GLGB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLGB LIMITED 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 GLGB LIMITED 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 GLGB LIMITED 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.