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

GLOWFERN LIMITED

THE BARN LAKE COURT, HURSLEY, WINCHESTER, HAMPSHIRE, SO21 2LD,
Company Registration Number
04335608
Private Limited Company
Active

Company Overview

About Glowfern Ltd
GLOWFERN LIMITED was founded on 2001-12-06 and has its registered office in Winchester. The organisation's status is listed as "Active". Glowfern Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GLOWFERN LIMITED
 
Legal Registered Office
THE BARN LAKE COURT
HURSLEY
WINCHESTER
HAMPSHIRE
SO21 2LD
Other companies in SO51
 
Filing Information
Company Number 04335608
Company ID Number 04335608
Date formed 2001-12-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB786993935  
Last Datalog update: 2024-01-08 18:26:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOWFERN 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 GLOWFERN LIMITED

Current Directors
Officer Role Date Appointed
JOHN WILLIAM JAMES MIST
Company Secretary 2001-12-07
BARRY EDWARD GLAZIER
Director 2001-12-07
JOHN SIMON GOULDEN
Director 2001-12-07
RICHARD STEPHEN GOULDEN
Director 2005-03-23
JOHN WILLIAM JAMES MIST
Director 2001-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY ROBERT MARTIN GOULDEN
Director 2001-12-07 2016-08-27
ANDREW NICHOLAS GOULDEN
Director 2001-12-07 2016-08-15
BARRIE RICHARD GOULDEN
Director 2001-12-07 2005-01-06
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-12-06 2001-12-07
LONDON LAW SERVICES LIMITED
Nominated Director 2001-12-06 2001-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM JAMES MIST I.V.H. INSTALLATIONS LIMITED Company Secretary 2000-11-29 CURRENT 1993-09-14 Dissolved 2016-02-19
BARRY EDWARD GLAZIER CHARLTON PARK TRUSTEES 4 LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active
BARRY EDWARD GLAZIER CHARLTON PARK TRUSTEES 3 LIMITED Director 2012-08-20 CURRENT 2011-11-07 Active
BARRY EDWARD GLAZIER CHARLTON PARK TRUSTEES 2 LIMITED Director 2011-07-12 CURRENT 2011-06-28 Active
BARRY EDWARD GLAZIER CHARLTON PARK TRUSTEES 1 LIMITED Director 2011-07-12 CURRENT 2011-06-28 Active
BARRY EDWARD GLAZIER ENDANGERED ASIAN SPECIES TRUST Director 2006-01-21 CURRENT 2003-10-13 Active
BARRY EDWARD GLAZIER PULCHRA LIMITED Director 2001-10-30 CURRENT 2001-10-17 Active
BARRY EDWARD GLAZIER ANGLODALE LIMITED Director 1992-12-31 CURRENT 1989-01-31 Active
BARRY EDWARD GLAZIER HAYTONTIME LIMITED Director 1992-12-31 CURRENT 1989-01-23 Active
BARRY EDWARD GLAZIER RATLAKE FARM (LEISURE) LIMITED Director 1992-12-31 CURRENT 1984-07-04 Active
BARRY EDWARD GLAZIER ROYCRAFT LIMITED Director 1991-01-12 CURRENT 1990-01-12 Active
JOHN SIMON GOULDEN ANGLODALE LIMITED Director 1993-12-20 CURRENT 1989-01-31 Active
JOHN SIMON GOULDEN HAYTONTIME LIMITED Director 1992-12-31 CURRENT 1989-01-23 Active
JOHN SIMON GOULDEN RATLAKE FARM (LEISURE) LIMITED Director 1992-12-31 CURRENT 1984-07-04 Active
JOHN SIMON GOULDEN GOULDEN PROPERTIES LIMITED Director 1991-12-31 CURRENT 1990-01-12 Active
JOHN SIMON GOULDEN ANSACODE LIMITED Director 1991-03-06 CURRENT 1980-12-09 Active
JOHN SIMON GOULDEN ROYCRAFT LIMITED Director 1991-01-12 CURRENT 1990-01-12 Active
RICHARD STEPHEN GOULDEN GOULDEN & SONS DEVELOPMENTS LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
RICHARD STEPHEN GOULDEN CASTLE MEAD HOMES (SW) LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
RICHARD STEPHEN GOULDEN CONSIDERED CONSTRUCTION LTD Director 2006-10-10 CURRENT 2006-10-10 Liquidation
RICHARD STEPHEN GOULDEN ROYCRAFT LIMITED Director 2005-03-23 CURRENT 1990-01-12 Active
RICHARD STEPHEN GOULDEN ANGLODALE LIMITED Director 2005-03-23 CURRENT 1989-01-31 Active
RICHARD STEPHEN GOULDEN HAYTONTIME LIMITED Director 2005-03-23 CURRENT 1989-01-23 Active
RICHARD STEPHEN GOULDEN RATLAKE FARM (LEISURE) LIMITED Director 2005-03-23 CURRENT 1984-07-04 Active
JOHN WILLIAM JAMES MIST HODGES BENNETT & CO. LTD Director 2015-04-30 CURRENT 2012-03-28 Active - Proposal to Strike off
JOHN WILLIAM JAMES MIST GREEN CURRENT LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
JOHN WILLIAM JAMES MIST KING EDWARD VI SCHOOL SOUTHAMPTON Director 2012-01-01 CURRENT 2001-06-21 Active
JOHN WILLIAM JAMES MIST RESORT VENDING LIMITED Director 2011-03-17 CURRENT 2009-07-13 Dissolved 2014-02-25
JOHN WILLIAM JAMES MIST I.V.H. INSTALLATIONS LIMITED Director 2000-11-29 CURRENT 1993-09-14 Dissolved 2016-02-19
JOHN WILLIAM JAMES MIST PINEPAVE LIMITED Director 2000-11-22 CURRENT 1987-05-06 Active - Proposal to Strike off
JOHN WILLIAM JAMES MIST ROYCRAFT LIMITED Director 2000-10-31 CURRENT 1990-01-12 Active
JOHN WILLIAM JAMES MIST ANGLODALE LIMITED Director 2000-10-31 CURRENT 1989-01-31 Active
JOHN WILLIAM JAMES MIST HAYTONTIME LIMITED Director 2000-10-31 CURRENT 1989-01-23 Active
JOHN WILLIAM JAMES MIST RATLAKE FARM (LEISURE) LIMITED Director 2000-10-31 CURRENT 1984-07-04 Active
JOHN WILLIAM JAMES MIST MATTHEWS MIST & CO. LIMITED Director 1999-03-03 CURRENT 1999-03-03 Active - Proposal to Strike off

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
2023-12-08CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-16Director's details changed for Mrs Amanda Jane Dodd on 2023-08-15
2022-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/21 FROM 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ United Kingdom
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/21 FROM 3 - 4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ
2021-01-16CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES
2021-01-16CH01Director's details changed for Mr Richard Stephen Goulden on 2018-10-01
2020-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2019-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-01AP01DIRECTOR APPOINTED MRS AMANDA JANE DODD
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR BARRY EDWARD GLAZIER
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIMON GOULDEN
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-10-01CH01Director's details changed for Mr Richard Stephen Goulden on 2018-10-01
2018-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 4276.44
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-10-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY GOULDEN
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GOULDEN
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 4276.44
2015-12-17AR0106/12/15 ANNUAL RETURN FULL LIST
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 4276.44
2015-01-02AR0106/12/14 ANNUAL RETURN FULL LIST
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 4276.44
2014-02-05AR0106/12/13 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/13 FROM Westbury House 14 Bellevue Road Southampton Hampshire SO15 2AY
2012-12-18AR0106/12/12 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-16AR0106/12/11 ANNUAL RETURN FULL LIST
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN GOULDEN / 07/12/2010
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-14AR0106/12/10 FULL LIST
2010-09-10AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-21AR0106/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN GOULDEN / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY EDWARD GLAZIER / 05/12/2009
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-24363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-12-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN MIST / 01/11/2008
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-25363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-12363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-14363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-12-14288cDIRECTOR'S PARTICULARS CHANGED
2005-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-16288aNEW DIRECTOR APPOINTED
2005-03-11288bDIRECTOR RESIGNED
2005-02-01363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-24363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-26363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-04-15SASHARES AGREEMENT OTC
2002-04-15SASHARES AGREEMENT OTC
2002-04-15SASHARES AGREEMENT OTC
2002-04-15SASHARES AGREEMENT OTC
2002-04-15SASHARES AGREEMENT OTC
2002-04-1588(2)RAD 28/12/01--------- £ SI 427544@.01=4275 £ IC 1/4276
2002-03-20288aNEW DIRECTOR APPOINTED
2002-02-13123£ NC 100/5000 21/12/01
2002-02-13122S-DIV 21/12/01
2002-02-13RES13SUBDIVISION 21/12/01
2002-02-13RES04NC INC ALREADY ADJUSTED 21/12/01
2002-01-11288aNEW DIRECTOR APPOINTED
2002-01-11288aNEW DIRECTOR APPOINTED
2002-01-11288aNEW DIRECTOR APPOINTED
2001-12-19288aNEW DIRECTOR APPOINTED
2001-12-18287REGISTERED OFFICE CHANGED ON 18/12/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2001-12-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-18288bSECRETARY RESIGNED
2001-12-18288aNEW DIRECTOR APPOINTED
2001-12-18288bDIRECTOR RESIGNED
2001-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to GLOWFERN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 GLOWFERN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLOWFERN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GLOWFERN LIMITED

Intangible Assets
Patents
We have not found any records of GLOWFERN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOWFERN LIMITED
Trademarks
We have not found any records of GLOWFERN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOWFERN 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 (41100 - Development of building projects) as GLOWFERN LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GLOWFERN 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 GLOWFERN 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 GLOWFERN 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.