Glanville Cleansing Limited

DataGardener
glanville cleansing limited
live
Medium

Glanville Cleansing Limited

03955582Private Limited With Share Capital

80 Station Parade, Harrogate, North Yorkshire, HG11HQ
Incorporated

24/03/2000

Company Age

26 years

Directors

6

Employees

194

SIC Code

43999

Risk

very low risk

Company Overview

Registration, classification & business activity

Glanville Cleansing Limited (03955582) is a private limited with share capital incorporated on 24/03/2000 (26 years old) and registered in north yorkshire, HG11HQ. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Glanville environmental provides a comprehensive suite of drainage, tankering, inspection, construction and civil engineering services across the south west and midlands. established in 1976, our 200-strong team operates from our bases at lee mill near plymouth and highbridge in somerset, from where...

Private Limited With Share Capital
SIC: 43999
Medium
Incorporated 24/03/2000
HG11HQ
194 employees

Financial Overview

Total Assets

£22.81M

Liabilities

£10.26M

Net Assets

£12.55M

Turnover

£29.04M

Cash

£5.25M

Key Metrics

194

Employees

6

Directors

1

Shareholders

1

CCJs

Board of Directors

5

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2026
Accounts With Accounts Type Full
Category:Accounts
Date:17-02-2026
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2026
Change Account Reference Date Company Current Extended
Category:Accounts
Date:30-05-2025
Memorandum Articles
Category:Incorporation
Date:19-05-2025
Resolution
Category:Resolution
Date:19-05-2025
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:14-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2025
Capital Allotment Shares
Category:Capital
Date:08-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2025
Accounts With Accounts Type Full
Category:Accounts
Date:11-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-04-2024
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2023
Accounts With Accounts Type Full
Category:Accounts
Date:12-12-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-06-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2022
Accounts With Accounts Type Full
Category:Accounts
Date:14-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:11-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:07-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2016
Accounts With Accounts Type Small
Category:Accounts
Date:19-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-10-2013
Capital Allotment Shares
Category:Capital
Date:05-08-2013
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:05-08-2013
Legacy
Category:Capital
Date:05-08-2013
Legacy
Category:Insolvency
Date:05-08-2013
Resolution
Category:Resolution
Date:05-08-2013
Capital Allotment Shares
Category:Capital
Date:05-08-2013
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:05-08-2013
Legacy
Category:Capital
Date:05-08-2013
Legacy
Category:Insolvency
Date:05-08-2013
Resolution
Category:Resolution
Date:05-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2013
Legacy
Category:Mortgage
Date:25-01-2013
Legacy
Category:Mortgage
Date:25-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-01-2011
Legacy
Category:Mortgage
Date:10-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2009
Legacy
Category:Annual Return
Date:20-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2008
Legacy
Category:Annual Return
Date:11-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2008
Legacy
Category:Annual Return
Date:20-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2006
Legacy
Category:Annual Return
Date:29-03-2006
Legacy
Category:Mortgage
Date:29-09-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2005
Legacy
Category:Annual Return
Date:10-05-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2005
Legacy
Category:Annual Return
Date:02-04-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2003
Legacy
Category:Annual Return
Date:26-03-2003

Import / Export

Imports
12 Months0
60 Months5
Exports
12 Months0
60 Months1

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/06/2027
Filing Date12/02/2026
Latest Accounts31/03/2025

Trading Addresses

80 Station Parade, Harrogate, HG11HQRegistered
Unit 2 Central Court Central Avenue, Lee Mill Industrial Estate, Ivybridge, Devon, PL219PE

Contact

01752690400
email@glanvilleenvironmental.com
glanvilleenvironmental.com
80 Station Parade, Harrogate, North Yorkshire, HG11HQ