Company NameGlencot Development & Design Co Limited
DirectorKeith Edward Roberts
Company StatusActive
Company Number01358044
CategoryPrivate Limited Company
Incorporation Date16 March 1978(46 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Keith Edward Roberts
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1996(18 years, 5 months after company formation)
Appointment Duration27 years, 8 months
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address120 Warley Hill
Warley
Brentwood
CM14 5HB
Secretary NameTerence Edward Roberts
NationalityBritish
StatusCurrent
Appointed22 June 2008(30 years, 3 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence AddressHigh Gables Mill Lane
Hook End
Brentwood
Essex
CM15 0NZ
Director NameMaureen Edith Roberts
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(13 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 January 1999)
RoleSecretary
Correspondence AddressHigh Gables Mill Lane
Hook End
Brentwood
Essex
CM15 0NZ
Director NameTerence Edward Roberts
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(13 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 January 1999)
RoleChartered Engineer
Correspondence AddressHigh Gables Mill Lane
Hook End
Brentwood
Essex
CM15 0NZ
Secretary NameMaureen Edith Roberts
NationalityBritish
StatusResigned
Appointed30 November 1991(13 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 January 1999)
RoleCompany Director
Correspondence AddressHigh Gables Mill Lane
Hook End
Brentwood
Essex
CM15 0NZ
Secretary NameJane Carolyn Roberts
NationalityBritish
StatusResigned
Appointed29 January 1999(20 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 June 2008)
RoleCompany Director
Correspondence Address2 Lancaster Drive
Langdon Hills
Basildon
Essex
SS16 6UE

Contact

Websiteglencot.co.uk

Location

Registered AddressCreate Business Hub, Ground Floor 5 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton Central
Built Up AreaBrentwood
Address MatchesOver 800 other UK companies use this postal address

Shareholders

125 at £1Keith Edward Roberts
71.43%
Ordinary
25 at £1Lucy Roberts
14.29%
Ordinary
25 at £1Sophie Jane Roberts
14.29%
Ordinary

Financials

Year2014
Net Worth£243,754
Cash£81,964
Current Liabilities£12,986

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

31 May 1995Delivered on: 6 June 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
15 September 2023Total exemption full accounts made up to 31 August 2023 (7 pages)
5 December 2022Total exemption full accounts made up to 31 August 2022 (7 pages)
2 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
20 October 2022Registered office address changed from Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 20 October 2022 (1 page)
17 October 2022Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 17 October 2022 (1 page)
30 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
2 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
29 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
4 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
20 August 2018Change of details for Mr Keith Edward Roberts as a person with significant control on 20 August 2018 (2 pages)
20 August 2018Director's details changed for Mr Keith Edward Roberts on 20 August 2018 (2 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 175
(4 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 175
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 175
(4 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 175
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 175
(4 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 175
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 May 2011Registered office address changed from 12 Station Court Station Approach Wickford Essex SS11 7AT on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 12 Station Court Station Approach Wickford Essex SS11 7AT on 12 May 2011 (1 page)
23 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Keith Edward Roberts on 1 December 2009 (2 pages)
28 January 2010Director's details changed for Keith Edward Roberts on 1 December 2009 (2 pages)
28 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Keith Edward Roberts on 1 December 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
20 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 December 2008Return made up to 30/11/08; full list of members (4 pages)
17 December 2008Return made up to 30/11/08; full list of members (4 pages)
3 July 2008Appointment terminated secretary jane roberts (1 page)
3 July 2008Appointment terminated secretary jane roberts (1 page)
3 July 2008Secretary appointed terence edward roberts (1 page)
3 July 2008Secretary appointed terence edward roberts (1 page)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
31 January 2008Return made up to 30/11/07; full list of members (3 pages)
31 January 2008Return made up to 30/11/07; full list of members (3 pages)
24 September 2007Registered office changed on 24/09/07 from: oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page)
24 September 2007Registered office changed on 24/09/07 from: oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page)
18 December 2006Return made up to 30/11/06; full list of members (3 pages)
18 December 2006Director's particulars changed (1 page)
18 December 2006Return made up to 30/11/06; full list of members (3 pages)
18 December 2006Director's particulars changed (1 page)
25 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
25 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 January 2006Return made up to 30/11/05; full list of members (6 pages)
5 January 2006Return made up to 30/11/05; full list of members (6 pages)
17 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
26 November 2004Return made up to 30/11/04; full list of members (6 pages)
26 November 2004Return made up to 30/11/04; full list of members (6 pages)
21 September 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
21 September 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
22 December 2003Return made up to 30/11/03; full list of members (6 pages)
22 December 2003Return made up to 30/11/03; full list of members (6 pages)
9 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
9 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
1 December 2002Return made up to 30/11/02; full list of members (6 pages)
1 December 2002Return made up to 30/11/02; full list of members (6 pages)
31 May 2002Accounts for a small company made up to 31 August 2001 (7 pages)
31 May 2002Accounts for a small company made up to 31 August 2001 (7 pages)
26 November 2001Return made up to 30/11/01; full list of members (6 pages)
26 November 2001Return made up to 30/11/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
31 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
24 November 2000Return made up to 30/11/00; full list of members (6 pages)
24 November 2000Return made up to 30/11/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
1 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
5 December 1999Return made up to 30/11/99; full list of members (6 pages)
5 December 1999Return made up to 30/11/99; full list of members (6 pages)
26 February 1999New secretary appointed (2 pages)
26 February 1999New secretary appointed (2 pages)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Secretary resigned;director resigned (1 page)
26 February 1999Secretary resigned;director resigned (1 page)
4 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
4 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
11 December 1998Return made up to 30/11/98; no change of members (4 pages)
11 December 1998Return made up to 30/11/98; no change of members (4 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
24 March 1998Registered office changed on 24/03/98 from: rochester house 275 baddow road chelmsford essex (1 page)
24 March 1998Registered office changed on 24/03/98 from: rochester house 275 baddow road chelmsford essex (1 page)
1 December 1997Return made up to 30/11/97; full list of members
  • 363(287) ‐ Registered office changed on 01/12/97
(6 pages)
1 December 1997Return made up to 30/11/97; full list of members
  • 363(287) ‐ Registered office changed on 01/12/97
(6 pages)
26 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
26 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
5 December 1996Return made up to 30/11/96; full list of members (6 pages)
5 December 1996Return made up to 30/11/96; full list of members (6 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
2 July 1996Full accounts made up to 31 August 1995 (11 pages)
2 July 1996Full accounts made up to 31 August 1995 (11 pages)
20 November 1995Return made up to 30/11/95; no change of members (4 pages)
20 November 1995Return made up to 30/11/95; no change of members (4 pages)
16 August 1995Full accounts made up to 31 August 1994 (11 pages)
16 August 1995Full accounts made up to 31 August 1994 (11 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)