Company NameGlenngarry Limited
DirectorsGarry Rae Stephens and Glenn Anthony Stephens
Company StatusActive
Company Number01772947
CategoryPrivate Limited Company
Incorporation Date25 November 1983(40 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Garry Rae Stephens
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Spring Grove
Loughton
Essex
IG10 4QB
Director NameMr Glenn Anthony Stephens
Date of BirthMay 1955 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed09 August 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RolePastry Cook
Country of ResidenceUnited Kingdom
Correspondence Address65 Whitehall Lane
Buckhurst Hill
Essex
IG9 5JG
Secretary NameMr Garry Rae Stephens
NationalityBritish
StatusCurrent
Appointed09 August 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B1 Radford Business Centre, Billericay Unit B
Radford Way
Billericay
Essex
CM12 0BZ
Director NameMrs Doris Edna Elsmore
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(7 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 April 1994)
RoleHousewife
Correspondence Address20 Haresland Close
Benfleet
Essex
SS7 2UT

Contact

Websiteglenngarry.com
Email address[email protected]
Telephone01277 632444
Telephone regionBrentwood

Location

Registered AddressUnit B1 Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay

Shareholders

60k at £1Doris Edna Elsmore
60.00%
Ordinary
40k at £1Garry Rae Stephens
40.00%
Ordinary

Financials

Year2014
Net Worth-£201,007
Cash£125
Current Liabilities£269,818

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Charges

10 February 1993Delivered on: 13 February 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H lands and premises being 395 barking road east ham. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
10 February 1993Delivered on: 13 February 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H lands and premises being longbridge road barking essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
5 October 1987Delivered on: 23 October 1987
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book & other debts floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

10 March 2021Unaudited abridged accounts made up to 31 March 2020 (4 pages)
9 July 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
4 January 2020Unaudited abridged accounts made up to 31 March 2019 (4 pages)
22 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
9 January 2019Unaudited abridged accounts made up to 31 March 2018 (4 pages)
23 August 2018Second filing of Confirmation Statement dated 08/07/2016 (4 pages)
9 August 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
19 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 8 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder inforamtion change) was registered on 23/08/2018
(7 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100,000
(4 pages)
30 July 2015Secretary's details changed for Mr Garry Rae Stephens on 31 March 2015 (1 page)
30 July 2015Secretary's details changed for Mr Garry Rae Stephens on 31 March 2015 (1 page)
30 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100,000
(4 pages)
30 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100,000
(4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100,000
(5 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100,000
(5 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100,000
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 July 2009Return made up to 08/07/09; full list of members (4 pages)
15 July 2009Return made up to 08/07/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 July 2008Return made up to 08/07/08; full list of members (4 pages)
9 July 2008Return made up to 08/07/08; full list of members (4 pages)
8 July 2008Director's change of particulars / glenn stephens / 01/01/2008 (2 pages)
8 July 2008Director's change of particulars / glenn stephens / 01/01/2008 (2 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 July 2007Return made up to 08/07/07; no change of members (7 pages)
25 July 2007Return made up to 08/07/07; no change of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 August 2006Return made up to 08/07/06; full list of members (7 pages)
1 August 2006Return made up to 08/07/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 July 2005Return made up to 08/07/05; full list of members (7 pages)
18 July 2005Return made up to 08/07/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 July 2004Return made up to 08/07/04; full list of members (7 pages)
21 July 2004Return made up to 08/07/04; full list of members (7 pages)
11 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 July 2003Return made up to 08/07/03; full list of members (7 pages)
28 July 2003Return made up to 08/07/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 July 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
19 July 2001Return made up to 08/07/01; full list of members (6 pages)
19 July 2001Return made up to 08/07/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 July 2000Return made up to 08/07/00; full list of members (6 pages)
28 July 2000Return made up to 08/07/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
15 July 1999Return made up to 08/07/99; full list of members (6 pages)
15 July 1999Return made up to 08/07/99; full list of members (6 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 July 1998Return made up to 08/07/98; no change of members (6 pages)
6 July 1998Return made up to 08/07/98; no change of members (6 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
9 July 1997Return made up to 08/07/97; no change of members
  • 363(287) ‐ Registered office changed on 09/07/97
(6 pages)
9 July 1997Return made up to 08/07/97; no change of members
  • 363(287) ‐ Registered office changed on 09/07/97
(6 pages)
3 February 1997Accounts made up to 31 March 1996 (11 pages)
3 February 1997Accounts made up to 31 March 1996 (11 pages)
22 July 1996Return made up to 08/07/96; full list of members
  • 363(287) ‐ Registered office changed on 22/07/96
(6 pages)
22 July 1996Return made up to 08/07/96; full list of members
  • 363(287) ‐ Registered office changed on 22/07/96
(6 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
13 July 1995Return made up to 08/07/95; no change of members (4 pages)
13 July 1995Return made up to 08/07/95; no change of members (4 pages)