Company NameGlorcroft (Holdings) Limited
Company StatusActive
Company Number04456056
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Barrie John Witterick
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2002(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address10-12 Gibcracks
Basildon
Essex
SS14 1PE
Director NameTimothy John Moldon
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2002(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address10-12 Gibcracks
Basildon
Essex
SS14 1PE
Secretary NameTimothy John Moldon
NationalityBritish
StatusCurrent
Appointed06 June 2002(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address10-12 Gibcracks
Basildon
Essex
SS14 1PE
Director NameMrs Kim Louise Witterick
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2019(17 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-12 Gibcracks
Basildon
Essex
SS14 1PE
Director NameMrs Heather Elizabeth Moldon
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2019(17 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-12 Gibcracks
Basildon
Essex
SS14 1PE
Director NameAlcait Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websiteglorcroft.co.uk
Email address[email protected]
Telephone01268 554540
Telephone regionBasildon

Location

Registered Address10-12 Gibcracks
Basildon
Essex
SS14 1PE
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardSt Martin's
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Barrie John Witterick
50.00%
Ordinary
50 at £1Timothy John Moldon
50.00%
Ordinary

Financials

Year2014
Net Worth£1,699,527
Current Liabilities£200,000

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Filing History

8 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 31 October 2022 (3 pages)
7 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
7 June 2022Director's details changed for Mrs Heather Elizabeth Moldon on 1 June 2022 (2 pages)
10 May 2022Total exemption full accounts made up to 31 October 2021 (3 pages)
9 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 October 2020 (4 pages)
9 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
7 May 2020Micro company accounts made up to 31 October 2019 (3 pages)
27 January 2020Appointment of Mrs Heather Elizabeth Moldon as a director on 24 June 2019 (2 pages)
27 January 2020Appointment of Mrs Kim Louise Witterick as a director on 24 June 2019 (2 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 October 2018 (4 pages)
12 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
8 August 2017Group of companies' accounts made up to 31 October 2016 (27 pages)
8 August 2017Group of companies' accounts made up to 31 October 2016 (27 pages)
14 July 2017Registered office address changed from 8-10 Gibcracks Basildon Essex SS14 1PE to 10-12 Gibcracks Basildon Essex SS14 1PE on 14 July 2017 (1 page)
14 July 2017Registered office address changed from 8-10 Gibcracks Basildon Essex SS14 1PE to 10-12 Gibcracks Basildon Essex SS14 1PE on 14 July 2017 (1 page)
13 June 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
9 June 2017Secretary's details changed for Timothy John Moldon on 1 February 2017 (1 page)
9 June 2017Secretary's details changed for Timothy John Moldon on 1 February 2017 (1 page)
9 June 2017Director's details changed for Mr Barrie John Witterick on 1 February 2017 (2 pages)
9 June 2017Director's details changed for Timothy John Moldon on 22 June 2016 (2 pages)
9 June 2017Director's details changed for Timothy John Moldon on 1 February 2017 (2 pages)
9 June 2017Director's details changed for Timothy John Moldon on 22 June 2016 (2 pages)
9 June 2017Director's details changed for Mr Barrie John Witterick on 1 February 2017 (2 pages)
9 June 2017Director's details changed for Timothy John Moldon on 1 February 2017 (2 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(6 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(6 pages)
25 April 2016Memorandum and Articles of Association (27 pages)
25 April 2016Change of share class name or designation (2 pages)
25 April 2016Memorandum and Articles of Association (27 pages)
25 April 2016Change of share class name or designation (2 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
19 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
19 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
19 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
6 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
24 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
24 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
24 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
29 May 2012Group of companies' accounts made up to 31 October 2011 (19 pages)
29 May 2012Group of companies' accounts made up to 31 October 2011 (19 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
8 February 2011Group of companies' accounts made up to 31 October 2010 (16 pages)
8 February 2011Group of companies' accounts made up to 31 October 2010 (16 pages)
7 September 2010Registered office address changed from 50 Great Wheatley Road Rayleigh Essex SS6 7AP on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 50 Great Wheatley Road Rayleigh Essex SS6 7AP on 7 September 2010 (1 page)
7 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
7 September 2010Registered office address changed from 50 Great Wheatley Road Rayleigh Essex SS6 7AP on 7 September 2010 (1 page)
30 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
30 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
9 September 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
9 September 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
29 July 2009Return made up to 06/06/09; full list of members (4 pages)
29 July 2009Return made up to 06/06/09; full list of members (4 pages)
6 June 2008Return made up to 06/06/08; full list of members (4 pages)
6 June 2008Return made up to 06/06/08; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
18 June 2007Return made up to 06/06/07; full list of members (2 pages)
18 June 2007Return made up to 06/06/07; full list of members (2 pages)
18 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 July 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2006Registered office changed on 16/06/06 from: bowen court church street rayleigh essex SS6 7EE (1 page)
16 June 2006Registered office changed on 16/06/06 from: bowen court church street rayleigh essex SS6 7EE (1 page)
2 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 June 2005Return made up to 06/06/05; full list of members (7 pages)
20 June 2005Return made up to 06/06/05; full list of members (7 pages)
11 June 2004Return made up to 06/06/04; full list of members (7 pages)
11 June 2004Return made up to 06/06/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
3 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
20 June 2003Return made up to 06/06/03; full list of members (7 pages)
20 June 2003Return made up to 06/06/03; full list of members (7 pages)
21 July 2002Ad 06/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002Ad 06/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2002Secretary resigned (1 page)
21 July 2002Director resigned (1 page)
21 July 2002Secretary resigned (1 page)
21 July 2002Accounting reference date extended from 30/06/03 to 31/10/03 (1 page)
21 July 2002New secretary appointed;new director appointed (2 pages)
21 July 2002Accounting reference date extended from 30/06/03 to 31/10/03 (1 page)
21 July 2002Director resigned (1 page)
21 July 2002New secretary appointed;new director appointed (2 pages)
6 June 2002Incorporation (14 pages)
6 June 2002Incorporation (14 pages)