Glenmore Holdings Limited BOREHAMWOOD


Founded in 2005, Glenmore Holdings, classified under reg no. 05653127 is an active company. Currently registered at Kinetic Business Centre WD6 4PJ, Borehamwood the company has been in the business for nineteen years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 26th April 2006 Glenmore Holdings Limited is no longer carrying the name Meaujo (717).

Currently there are 4 directors in the the company, namely Robert H., Susan R. and Tony M. and others. In addition one secretary - Keith P. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Mark H. who worked with the the company until 4 September 2006.

Glenmore Holdings Limited Address / Contact

Office Address Kinetic Business Centre
Office Address2 Theobald Street
Town Borehamwood
Post code WD6 4PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05653127
Date of Incorporation Tue, 13th Dec 2005
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Robert H.

Position: Director

Appointed: 05 December 2019

Susan R.

Position: Director

Appointed: 05 December 2019

Tony M.

Position: Director

Appointed: 18 December 2014

Keith P.

Position: Secretary

Appointed: 04 September 2006

Daniel R.

Position: Director

Appointed: 22 December 2005

Mark H.

Position: Director

Appointed: 22 December 2005

Resigned: 04 September 2006

Joy C.

Position: Director

Appointed: 22 December 2005

Resigned: 31 January 2016

Andrew C.

Position: Director

Appointed: 22 December 2005

Resigned: 18 November 2019

Mark H.

Position: Secretary

Appointed: 22 December 2005

Resigned: 04 September 2006

Stanley C.

Position: Director

Appointed: 22 December 2005

Resigned: 10 May 2017

Philsec Limited

Position: Corporate Secretary

Appointed: 13 December 2005

Resigned: 22 December 2005

Meaujo Incorporations Limited

Position: Corporate Director

Appointed: 13 December 2005

Resigned: 22 December 2005

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we found, there is Daniel R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Stanley C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Daniel R.

Notified on 7 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stanley C.

Notified on 13 December 2016
Ceased on 7 September 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Meaujo (717) April 26, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand371 6541 296 8243 564 7937 751 439
Current Assets22 083 35420 362 75826 005 72832 213 919
Debtors3 238 3911 924 1422 370 5894 489 385
Net Assets Liabilities18 461 95319 597 59325 312 36630 395 394
Other Debtors3 117 4901 484 5162 050 8134 266 011
Total Inventories18 473 30917 141 79220 070 34619 973 095
Other
Accrued Liabilities Deferred Income1 095 452921 536715 055485 405
Administrative Expenses  1 078 1971 049 391
Amounts Owed To Group Undertakings2 495 874134 730122 483 
Bank Borrowings Overdrafts828 975710 972592 968474 964
Cash Cash Equivalents 1 327 7843 600 3147 873 607
Corporation Tax Payable254 503 798 241613 249
Corporation Tax Recoverable 247 719  
Cost Sales  37 4056 898 834
Creditors828 975710 972592 968474 964
Current Tax For Period  1 248 1321 183 249
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  112 924-171 930
Fixed Assets1 920 0001 920 0002 470 000500 000
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss   -614 689
Further Item Tax Increase Decrease Component Adjusting Items  112 924128 370
Gain Loss From Sales Investment Properties Recognised In Profit Or Loss  550 000 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings  12 1043 752
Interest Payable Similar Charges Finance Costs  12 1043 752
Interest Received Classified As Investing Activities  -802-129
Investment Property1 820 0001 820 0002 370 000500 000
Investments Fixed Assets100 000100 000100 000 
Investments In Subsidiaries100 000100 000100 000 
Net Current Assets Liabilities17 442 52918 460 16623 619 85930 382 953
Net Finance Income Costs  802129
Net Interest Paid Received Classified As Operating Activities  -12 104-3 752
Operating Profit Loss    
Other Creditors414 315388 215506 101607 779
Other Interest Receivable Similar Income Finance Income  802129
Other Remaining Borrowings946 979828 976710 972592 968
Percentage Class Share Held In Subsidiary 100100100
Prepayments Accrued Income66 76844 35185 32586 407
Profit Loss16 877 6332 643 1405 714 7735 083 028
Provisions For Liabilities Balance Sheet Subtotal71 60171 601184 52512 595
Redemption Shares Decrease In Equity 1 507 500  
Taxation Including Deferred Taxation Balance Sheet Subtotal  184 52512 595
Tax Decrease Increase From Effect Revenue Exempt From Taxation  105 779 
Tax Increase Decrease From Effect Capital Allowances Depreciation   -12 445
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  16 57822 629
Tax Tax Credit On Profit Or Loss On Ordinary Activities  1 361 0561 011 319
Total Assets Less Current Liabilities19 362 52920 380 16626 089 85930 882 953
Total Borrowings  118 004118 004
Trade Creditors Trade Payables45 200100 52960 41327 453
Trade Debtors Trade Receivables54 133147 556261 750160 279
Turnover Revenue  7 615 49914 085 251

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (29 pages)

Company search