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

GLENCOE PLANT SERVICES LIMITED

ATLANTIC HOUSE, 7 STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2BT,
Company Registration Number
03003318
Private Limited Company
Active

Company Overview

About Glencoe Plant Services Ltd
GLENCOE PLANT SERVICES LIMITED was founded on 1994-12-20 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Glencoe Plant Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GLENCOE PLANT SERVICES LIMITED
 
Legal Registered Office
ATLANTIC HOUSE
7 STIRLING WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 2BT
Other companies in WD6
 
Filing Information
Company Number 03003318
Company ID Number 03003318
Date formed 1994-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB745674989  
Last Datalog update: 2024-01-08 18:38:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLENCOE PLANT SERVICES 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.

Company Officers of GLENCOE PLANT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL MASTERSON
Company Secretary 1994-12-20
KEITH LEONARD MASTERSON
Director 2007-06-22
MARGARET ALICE MASTERSON
Director 2000-04-03
MICHAEL CHRISTIAN MASTERSON
Director 2009-07-10
MICHAEL MASTERSON
Director 1994-12-20
MONA ANN MASTERSON
Director 1994-12-20
SEAN MASTERSON
Director 2007-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1994-12-20 1994-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL MASTERSON MASTERSON HOLDINGS LIMITED Company Secretary 2001-06-29 CURRENT 2001-06-29 Active
MICHAEL MASTERSON ATLANTIC CONTRACTS LIMITED Company Secretary 2001-06-11 CURRENT 2001-06-11 Active
MICHAEL MASTERSON GETJAR LIMITED Company Secretary 1991-11-13 CURRENT 1980-05-12 Active
KEITH LEONARD MASTERSON CHALKMEAD LTD. Director 2011-06-10 CURRENT 2011-06-10 Active - Proposal to Strike off
KEITH LEONARD MASTERSON MASTERSON HOLDINGS LIMITED Director 2007-06-22 CURRENT 2001-06-29 Active
KEITH LEONARD MASTERSON ATLANTIC CONTRACTS LIMITED Director 2007-06-22 CURRENT 2001-06-11 Active
KEITH LEONARD MASTERSON GETJAR LIMITED Director 2007-06-22 CURRENT 1980-05-12 Active
KEITH LEONARD MASTERSON KMSM MASTERSON LIMITED Director 2006-04-28 CURRENT 2006-04-28 Active
MICHAEL CHRISTIAN MASTERSON GETJAR LIMITED Director 2011-08-31 CURRENT 1980-05-12 Active
MICHAEL CHRISTIAN MASTERSON MASTERSON HOLDINGS LIMITED Director 2009-07-10 CURRENT 2001-06-29 Active
MICHAEL CHRISTIAN MASTERSON ATLANTIC CONTRACTS LIMITED Director 2009-07-10 CURRENT 2001-06-11 Active
MICHAEL CHRISTIAN MASTERSON KMSM MASTERSON LIMITED Director 2006-09-13 CURRENT 2006-04-28 Active
MICHAEL MASTERSON MASTERSON HOLDINGS LIMITED Director 2001-06-29 CURRENT 2001-06-29 Active
MICHAEL MASTERSON ATLANTIC CONTRACTS LIMITED Director 2001-06-11 CURRENT 2001-06-11 Active
MICHAEL MASTERSON GETJAR LIMITED Director 1991-11-13 CURRENT 1980-05-12 Active
MONA ANN MASTERSON MASTERSON HOLDINGS LIMITED Director 2001-06-29 CURRENT 2001-06-29 Active
MONA ANN MASTERSON ATLANTIC CONTRACTS LIMITED Director 2001-06-26 CURRENT 2001-06-11 Active
MONA ANN MASTERSON THE FARTHINGS RESIDENTS' ASSOCIATION (RADLETT) LIMITED Director 1993-07-05 CURRENT 1992-03-31 Active
MONA ANN MASTERSON GETJAR LIMITED Director 1991-11-13 CURRENT 1980-05-12 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
2024-03-14Director's details changed for Mrs Mona Ann Masterson on 2024-01-17
2024-03-14Director's details changed for Mr Michael Masterson on 2024-01-17
2023-12-12CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-05-25FULL ACCOUNTS MADE UP TO 31/08/22
2022-12-20CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-12-19Director's details changed for Margaret Alice Masterson on 2022-01-04
2022-12-19CH01Director's details changed for Margaret Alice Masterson on 2022-01-04
2022-11-07Change of details for Masterson Holdings Ltd as a person with significant control on 2022-10-23
2022-11-07PSC05Change of details for Masterson Holdings Ltd as a person with significant control on 2022-10-23
2022-05-30AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-12-08CH01Director's details changed for Mr Keith Leonard Masterson on 2021-11-22
2021-05-25AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES
2020-05-29AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-06-03AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-06-03AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-05-30AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-04-05CH01Director's details changed for Mr Michael Christian Masterson on 2018-04-05
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-05-26AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-10AR0110/12/15 ANNUAL RETURN FULL LIST
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MONA ANN MASTERSON / 18/08/2015
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MASTERSON / 18/08/2015
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MASTERSON / 18/08/2015
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MONA ANN MASTERSON / 18/08/2015
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTIAN MASTERSON / 18/08/2015
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MASTERSON / 18/08/2015
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ALICE MASTERSON / 18/08/2015
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. KEITH LEONARD MASTERSON / 18/08/2015
2015-08-18CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL MASTERSON on 2015-08-18
2015-01-16AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-16AR0115/12/14 ANNUAL RETURN FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-10AR0110/12/13 ANNUAL RETURN FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-20AR0120/12/12 ANNUAL RETURN FULL LIST
2012-02-06AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-20AR0120/12/11 FULL LIST
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MASTERSON / 31/01/2010
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MONA ANN MASTERSON / 20/12/2010
2011-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 30-31 MARK ROAD HEMEL HEMPSTEAD INDUSTRI HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7BW
2011-03-14AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-01-19AR0120/12/10 FULL LIST
2010-01-12AR0120/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MASTERSON / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ALICE MASTERSON / 11/01/2010
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-12-17AP01DIRECTOR APPOINTED MR MICHAEL CHRISTIAN MASTERSON
2009-02-12363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-12-24AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-06-13AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-12-27363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-08-04288aNEW DIRECTOR APPOINTED
2007-08-04288aNEW DIRECTOR APPOINTED
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-03-26363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-06-12ELRESS386 DISP APP AUDS 02/06/06
2006-06-12ELRESS366A DISP HOLDING AGM 02/06/06
2006-06-09AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-01-09363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-07-05AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-12-30363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-07-02AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-12-29363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-05-01AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-01-24363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-01-25363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS; AMEND
2001-12-21363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-09-1788(2)RAD 01/09/01--------- £ SI 998@1=998 £ IC 2/1000
2001-06-13AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-05-15CERTNMCOMPANY NAME CHANGED GETJAR SITE SERVICES LTD CERTIFICATE ISSUED ON 15/05/01
2001-01-25363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-07-31288aNEW DIRECTOR APPOINTED
2000-05-09287REGISTERED OFFICE CHANGED ON 09/05/00 FROM: 30-31 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7BW
2000-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
1999-12-22363(287)REGISTERED OFFICE CHANGED ON 22/12/99
1999-12-22363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-03-05363sRETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS
1998-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1998-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97
1998-01-09363sRETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS
1997-03-14CERTNMCOMPANY NAME CHANGED GETJAR INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 17/03/97
1996-12-16363sRETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS
1996-11-27AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-06-14AAFULL ACCOUNTS MADE UP TO 31/08/95
1996-01-02363sRETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS
1995-05-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1995-01-04288SECRETARY RESIGNED
1994-12-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1041384 Active Licenced property: LODGE LANE CHALFONT ST. GILES GB HP8 4AJ. Correspondance address: 7 STIRLING WAY ATLANTIC HOUSE BOREHAMWOOD GB WD6 2BT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK2002870 Active Licenced property: REAR OF 2 WALTON ROAD HARROW GB HA1 4UT. Correspondance address: LODGE LANE HONOURS YARD CHALFONT ST. GILES GB HP8 4AJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 GLENCOE PLANT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLENCOE PLANT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31

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 GLENCOE PLANT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of GLENCOE PLANT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLENCOE PLANT SERVICES LIMITED
Trademarks
We have not found any records of GLENCOE PLANT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLENCOE PLANT SERVICES 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 (43999 - Other specialised construction activities n.e.c.) as GLENCOE PLANT SERVICES LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where GLENCOE PLANT SERVICES 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 GLENCOE PLANT SERVICES 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 GLENCOE PLANT SERVICES 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.