Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WILLIAM GLEN LIMITED
Company Information for

WILLIAM GLEN LIMITED

CALLANDRADE ESTATE OFFICE, INVERTROSSACHS ROAD, CALLANDER, FK17 8HW,
Company Registration Number
SC026751
Private Limited Company
Active

Company Overview

About William Glen Ltd
WILLIAM GLEN LIMITED was founded on 1948-12-30 and has its registered office in Callander. The organisation's status is listed as "Active". William Glen Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WILLIAM GLEN LIMITED
 
Legal Registered Office
CALLANDRADE ESTATE OFFICE
INVERTROSSACHS ROAD
CALLANDER
FK17 8HW
Other companies in FK17
 
Previous Names
HECTOR RUSSELL LTD.09/11/2005
Filing Information
Company Number SC026751
Company ID Number SC026751
Date formed 1948-12-30
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB266894012  
Last Datalog update: 2025-02-05 12:13:52
Primary Source:Companies House
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.
Companies with same name WILLIAM GLEN LIMITED
The following companies were found which have the same name as WILLIAM GLEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILLIAM GLEN & SON LIMITED CALLANDRADE ESTATE OFFICE INVERTROSSACHS ROAD CALLANDER FK17 8HW Active Company formed on the 1967-04-12
William Glen & Son Canada Ltd. 1825 AVENUE ROAD TORONTO Ontario M5M 3Z8 Active Company formed on the 1998-06-05
WILLIAM GLENFURN DESIGN PTE LTD Singapore Dissolved Company formed on the 2008-09-11
William Glen, Inc. 116 K St Sacramento CA 95814 Active Company formed on the 2010-05-13
William Glen, Inc. 1180 Iron Point Rd Ste 145B Folsom CA 95630 Dissolved Company formed on the 1979-10-01
WILLIAM GLENN SEEBERGER LLC 1712 WAHOO CIRCLE PANAMA CITY BEACH FL 32408 Active Company formed on the 2017-01-10
WILLIAM GLENN RESCREEN & REPAIR, LLC 4815 E BUSCH BLVD TAMPA FL 33617 Active Company formed on the 2004-01-02
WILLIAM GLENN ROY, JR., P.A. 411 W. CENTRAL PARKWAY ALTAMONTE SPRINGS FL 32714 Inactive Company formed on the 1982-07-19
WILLIAM GLENDA INVESTMENT COMPANY Michigan UNKNOWN
WILLIAM GLEN MILLER FAMILY LIMITED PARTNERSHIP North Carolina Unknown
WILLIAM GLENN MILLER CHALLENGE, LLC 50 STATION RD BLDG #7, UNIT #4 Suffolk WATERMILL NY 11976 Active Company formed on the 2019-05-08
WILLIAM GLEN INC. 116 OLD AGNES RD WEATHERFORD TX 76088 Active Company formed on the 2021-01-11
William Glennon LLC 797 Snowbird Ln Lafayette CO 80026-3442 Delinquent Company formed on the 2022-05-02

Company Officers of WILLIAM GLEN LIMITED

Current Directors
Officer Role Date Appointed
LINDA CANTLAY
Company Secretary 2004-09-10
DAPHNE CANTLAY
Director 2003-02-09
LINDA CANTLAY
Director 2003-02-09
MICHAEL BRIAN CANTLAY
Director 1993-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH JAMES BUTLER
Company Secretary 1989-06-28 2004-09-10
WILLIAM FRASER
Director 1989-06-28 2003-02-09
ALAN CANTLAY
Director 1993-09-30 2001-12-11
DAVID CALDWELL
Director 1989-06-28 1999-08-04
DAVID RUSSELL FAIRBAIRN
Director 1989-06-28 1999-08-04
LESLIE DUNN
Director 1989-06-28 1999-01-31
WILLIAM DUNCAN LAW
Director 1989-06-28 1998-03-09
JOHN HAMILTON
Director 1989-06-28 1995-10-15
ARTHUR VARLEY
Director 1989-06-28 1992-05-26
DAISY MAY ROY WILSON
Director 1989-06-28 1990-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA CANTLAY WILLIAM GLEN & SON LIMITED Company Secretary 2004-09-10 CURRENT 1967-04-12 Active
LINDA CANTLAY CALLANDER AND TROSSACHS HYDROPATHIC COMPANY LIMITED Company Secretary 2004-09-10 CURRENT 1972-05-23 Active
MICHAEL BRIAN CANTLAY HIAL LEASECO LIMITED Director 2016-07-01 CURRENT 1989-05-15 Dissolved 2017-01-31
MICHAEL BRIAN CANTLAY HIGHLAND AIRWAYS LTD Director 2016-07-01 CURRENT 2015-05-26 Dissolved 2017-06-20
MICHAEL BRIAN CANTLAY WILLIAM GLEN & SON LIMITED Director 1988-12-31 CURRENT 1967-04-12 Active
MICHAEL BRIAN CANTLAY CALLANDER AND TROSSACHS HYDROPATHIC COMPANY LIMITED Director 1988-12-31 CURRENT 1972-05-23 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
2025-01-3131/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-27CONFIRMATION STATEMENT MADE ON 20/05/24, WITH NO UPDATES
2024-01-2931/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2023-01-1231/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-01-2831/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2021-01-29AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2019-10-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/19 FROM Callandrade Lodge,Callandrade Invertrossachs Road Callander Perthshire FK17 8HW
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2018-11-05AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2017-10-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 112868
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2016-11-03AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27AR0120/05/16 ANNUAL RETURN FULL LIST
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 112868
2015-06-17AR0120/05/15 ANNUAL RETURN FULL LIST
2014-10-07AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 112868
2014-06-11AR0120/05/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AR0120/05/13 ANNUAL RETURN FULL LIST
2012-11-01AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-18AR0120/05/12 ANNUAL RETURN FULL LIST
2011-11-02AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-31AR0120/05/11 ANNUAL RETURN FULL LIST
2010-11-02AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-28AR0120/05/10 ANNUAL RETURN FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA CANTLAY / 20/05/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE CANTLAY / 20/05/2010
2009-12-01AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-02122Capital statment Gbp sr 91404@1
2009-10-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2009-08-05363aReturn made up to 20/05/09; full list of members
2008-11-25AA31/01/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-17RES16REDEMPTION OF SHARES 28/08/2008
2008-09-17122GBP SR 91404@1
2008-06-13363sRETURN MADE UP TO 20/05/08; CHANGE OF MEMBERS
2007-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-09-07122£ IC 387079/385049 28/08/07 £ SR 2030@1=2030
2007-09-07RES16REDEMPTION OF SHARES 17/08/07
2007-07-12363sRETURN MADE UP TO 20/05/07; CHANGE OF MEMBERS
2006-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-09-20363sRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-09-04RES06REDUCE ISSUED CAPITAL 18/08/06
2006-09-04122£ IC 533324/387079 28/08/06 £ SR 146245@1=146245
2005-12-13AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-11-09CERTNMCOMPANY NAME CHANGED HECTOR RUSSELL LTD. CERTIFICATE ISSUED ON 09/11/05
2005-06-15363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2004-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04
2004-11-10288bSECRETARY RESIGNED
2004-11-10288aNEW SECRETARY APPOINTED
2004-05-18363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-03-04410(Scot)PARTIC OF MORT/CHARGE *****
2003-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03
2003-06-26363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2003-03-22288aNEW DIRECTOR APPOINTED
2003-03-22288aNEW DIRECTOR APPOINTED
2003-03-14288bDIRECTOR RESIGNED
2002-11-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02
2002-06-10363(288)DIRECTOR RESIGNED
2002-06-10363sRETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2002-02-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-01-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-31128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2002-01-31123NC INC ALREADY ADJUSTED 29/11/01
2002-01-31122CONVE 29/11/01
2002-01-31RES04£ NC 500000/1000000 29/1
2002-01-31RES13CONVERSION OF SHARES 29/11/01
2002-01-3188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-01-3188(2)RAD 29/11/01--------- £ SI 315342@1=315342 £ IC 217982/533324
2002-01-23CERTNMCOMPANY NAME CHANGED HECTOR RUSSELL (HIGHLAND INDUSTR IES) LIMITED CERTIFICATE ISSUED ON 23/01/02
2001-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/01
2001-06-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-04363sRETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS
2000-11-29AAFULL GROUP ACCOUNTS MADE UP TO 31/01/00
2000-10-19287REGISTERED OFFICE CHANGED ON 19/10/00 FROM: 73 UNION STREET GREENOCK PA16 8BG
2000-07-26363(288)DIRECTOR RESIGNED
2000-07-26363sRETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS
1999-09-03AAFULL GROUP ACCOUNTS MADE UP TO 31/01/99
1999-07-05363(288)DIRECTOR RESIGNED
1999-07-05363sRETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS
1998-08-25AAFULL GROUP ACCOUNTS MADE UP TO 31/01/98
1998-07-23363sRETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS
1997-07-03AAFULL GROUP ACCOUNTS MADE UP TO 31/01/97
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WILLIAM GLEN 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 WILLIAM GLEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2004-03-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1995-09-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1995-08-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1977-07-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1975-07-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1974-03-08 Outstanding BANK OF SCOTLAND FINANCE COMPANY LTD. 4 MELVILLE ST. EDINBURGH
ASSIGNATION 1971-06-07 Outstanding THE HERITABLE SECURITIES AND MORTGAGE INVESTMENT ASSOCIATION LIMITED
DISPOSITION & EXPLANATORY LETTER 1968-12-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2013-01-31 £ 27,500
Creditors Due After One Year 2012-01-31 £ 57,500
Creditors Due Within One Year 2013-01-31 £ 222,194
Creditors Due Within One Year 2012-01-31 £ 217,217

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2015-01-31
Annual Accounts
2017-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 WILLIAM GLEN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 112,868
Called Up Share Capital 2012-01-31 £ 112,868
Cash Bank In Hand 2012-01-31 £ 115,613
Current Assets 2013-01-31 £ 923,228
Current Assets 2012-01-31 £ 898,750
Debtors 2013-01-31 £ 644,025
Debtors 2012-01-31 £ 548,511
Fixed Assets 2013-01-31 £ 559,813
Fixed Assets 2012-01-31 £ 577,204
Shareholder Funds 2013-01-31 £ 1,233,347
Shareholder Funds 2012-01-31 £ 1,201,237
Stocks Inventory 2013-01-31 £ 279,203
Stocks Inventory 2012-01-31 £ 234,626
Tangible Fixed Assets 2013-01-31 £ 21,223
Tangible Fixed Assets 2012-01-31 £ 20,152

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WILLIAM GLEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAM GLEN LIMITED
Trademarks
We have not found any records of WILLIAM GLEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIAM GLEN 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 (70100 - Activities of head offices) as WILLIAM GLEN LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where WILLIAM GLEN 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.
Import/Export of Goods
Goods imported/exported by WILLIAM GLEN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0061101190Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of wool, knitted or crocheted (excl. jerseys and pullovers containing >= 50% by weight of wool and weighing >= 600 g/article, and wadded waistcoats)
2018-11-0062019100Men's or boys' anoraks, incl. ski jackets, windcheaters, wind-jackets and similar articles, of wool or fine animal hair (excl. knitted or crocheted, suits, ensembles, jackets, blazers and trousers)
2018-11-0062019300Men's or boys' anoraks, windcheaters, wind jackets and similar articles, of man-made fibres (not knitted or crocheted and excl. suits, ensembles, jackets, blazers, trousers and tops of ski suits)
2018-11-0062029100Women's or girls' anoraks, incl. ski jackets, windcheaters, wind-jackets and similar articles, of wool or fine animal hair (excl. knitted or crocheted, suits, ensembles, jackets, blazers and trousers)
2018-10-0061101910Jerseys, pullovers, cardigans, waistcoats and similar articles, of fine animal hair, knitted or crocheted, for men or boys (excl. from hair of Kashmir "cashmere" goats and quilted articles)
2018-08-0064035991Footwear with outer soles and uppers of leather, with in-soles of < 24 cm in length (excl. covering the ankle, incorporating a protective metal toecap, made on a base or platform of wood, without in-soles, with a vamp or upper made of straps, indoor footwear, sports footwear, orthopaedic footwear, and toy footwear)
2018-08-0071171900Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs)
2018-06-0061101110Jerseys and pullovers containing >= 50% by weight of wool and weighing >= 600 g/article, knitted or crocheted
2018-06-0062113210Men's or boys' industrial and occupational clothing of cotton (excl. knitted or crocheted)
2018-05-0061101110Jerseys and pullovers containing >= 50% by weight of wool and weighing >= 600 g/article, knitted or crocheted
2018-05-0062045100Women's or girls' skirts and divided skirts of wool or fine animal hair (excl. knitted or crocheted and petticoats)
2018-05-0071159000Articles of precious metal or of metal clad with precious metal, n.e.s.
2018-04-0062011290Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of cotton, of a weight per garment of > 1 kg (excl. knitted or crocheted)
2018-03-0062113210Men's or boys' industrial and occupational clothing of cotton (excl. knitted or crocheted)
2018-02-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-01-0062092000Babies' garments and clothing accessories of cotton (excl. knitted or crocheted and hats, napkins and napkin liners [see 9619])
2017-04-0070132890Drinking glasses, stemware, gathered mechanically (excl. of glass ceramics or of lead crystal)
2017-03-0061159400Full-length or knee-length stockings, socks and other hosiery, incl. footwear without applied soles, of wool or fine animal hair, knitted or crocheted (excl. graduated compression hosiery, pantyhose and tights, women's full-length or knee-length stockings, measuring per single yarn < 67 decitex, and hosiery for babies)
2017-02-0064035950Slippers and other indoor footwear, with outer soles and uppers of leather (excl. covering the ankle, with a vamp or upper made of straps, and toy footwear)
2017-01-0065050010Hats and other headgear, knitted or crocheted, or made up from lace, of fur felt or of felt of wool and fur, made from the hat bodies, hoods or plateaux of heading 6501, whether or not lined or trimmed (excl. made by assembling strips or pieces of felt, and toy and carnival headgear)
2016-11-0073239900Table, kitchen or other household articles, and parts thereof, of iron other than cast iron or steel other than stainless (excl. enamelled articles; cans, boxes and similar containers of heading 7310; waste baskets; shovels and other articles of the nature of a work implement; cutlery, spoons, ladles etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2016-10-0070132890Drinking glasses, stemware, gathered mechanically (excl. of glass ceramics or of lead crystal)
2016-10-0071171900Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs)
2016-08-0070132890Drinking glasses, stemware, gathered mechanically (excl. of glass ceramics or of lead crystal)
2016-07-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-07-0061101110Jerseys and pullovers containing >= 50% by weight of wool and weighing >= 600 g/article, knitted or crocheted
2016-05-0051121900Woven fabrics containing >= 85% combed wool or combed fine animal hair by weight and weighing > 200 g/m²
2016-05-0094051040Electric ceiling or wall lighting fittings, of plastics or of ceramics (excl. of plastics if used with filament lamps)
2016-03-0061159400Full-length or knee-length stockings, socks and other hosiery, incl. footwear without applied soles, of wool or fine animal hair, knitted or crocheted (excl. graduated compression hosiery, pantyhose and tights, women's full-length or knee-length stockings, measuring per single yarn < 67 decitex, and hosiery for babies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAM GLEN 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 WILLIAM GLEN 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.