ABOUT GLEN FARROW UK LTD
GlenFarrrow helps our clients maximise efficiency at all stages of the treatment process; by making best use of existing plant, adapting systems to accommodate new plant, reducing effluent discharge or chemical requirements, ensuring older systems comply with new legislation or designing new, state-of-the-art systems.
GlenFarrow Launches GF90 Wood Log Boiler The GF90 Wood Log boiler has been launched by GlenFarrow at LAMMA 2018. GlenFarrow has used LAMMA to launch new products over the last 8 years and 2018 is only exceptional in terms of the importance of the latest product launch As the UK’s leading manufacturer and installer of […]
Glen Farrow UK Ltd is registered in England and Wales,
Registered Office: Glen Farrow UK Ltd, Glendum Close,
KEY FINANCES
Year
2014
Assets
£2095.83k
▲ £313.08k (17.56 %)
Cash
£579.21k
▲ £362.81k (167.66 %)
Liabilities
£952.03k
▼ £-113.51k (-10.65 %)
Net Worth
£1143.8k
▲ £426.59k (59.48 %)
REGISTRATION INFO
-
Check the company
-
UK
-
South Holland
- Company name
- GLEN FARROW UK LTD
- Company number
- 01045218
- VAT
- GB119322488
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 Mar 1972
Age - 53 years
- Home Country
- United Kingdom
CONTACTS
- Website
- glenfarrow.co.uk
- Phones
-
01775 722 327
01775 725 444
- Registered Address
- GLEN FARROW UK LTD GLENDUM CLOSE,
PINCHBECK,
SPALDING,
LINCOLNSHIRE,
PE11 3DQ
ECONOMIC ACTIVITIES
- 33200
- Installation of industrial machinery and equipment
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 02 Aug 2016
- Registration of charge 010452180009, created on 22 July 2016
ANNOTATION
Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
- 28 Jul 2016
- Accounts for a medium company made up to 31 October 2015
- 27 Jul 2016
- Satisfaction of charge 8 in full
CHARGES
-
22 July 2016
- Status
- Outstanding
- Delivered
- 2 August 2016
-
Persons entitled
- National Westminster Bank PLC
- Description
- Land on the north side of wardentree lane (glendum close)…
-
20 November 2009
- Status
- Satisfied
on 27 July 2016
- Delivered
- 28 November 2009
-
Persons entitled
- Petronella Gerarda Keeling
- Description
- Land and premises on the north side of wardentree lane…
-
25 April 2002
- Status
- Outstanding
- Delivered
- 1 May 2002
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
23 March 1995
- Status
- Satisfied
on 23 March 2000
- Delivered
- 7 April 1995
-
Persons entitled
- Barclays Bank PLC,
- Description
- 158 spalding road, pinchbeck, spalding , lincolnshire…
-
23 March 1995
- Status
- Satisfied
on 9 May 2002
- Delivered
- 28 March 1995
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
31 May 1994
- Status
- Satisfied
on 15 April 1995
- Delivered
- 1 June 1994
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed charge on all goodwill and uncalled capital for the…
-
31 March 1988
- Status
- Satisfied
on 15 April 1995
- Delivered
- 11 April 1988
-
Persons entitled
- Midland Bank PLC
- Description
- Undertaking and all property and assets present and future…
-
23 December 1977
- Status
- Satisfied
on 15 April 1995
- Delivered
- 3 January 1978
-
Persons entitled
- Midland Bank PLC
- Description
- Floating charge on the. Undertaking and all property and…
-
23 December 1977
- Status
- Satisfied
on 15 April 1995
- Delivered
- 3 January 1978
-
Persons entitled
- Midland Bank PLC
- Description
- F/H lands hereditaments & premises being 158 spalding road…
See Also
Last update 2018
GLEN FARROW UK LTD DIRECTORS
Petronella Gerarda Keeling
Acting
- Appointed
- 11 July 1996
- Role
- Secretary
- Address
- The Masters Lodge, Church Street, Spalding, Lincolnshire, PE11 2PB
- Name
- KEELING, Petronella Gerarda
Andrew Piers Symons Keeling
Acting
- Appointed
- 03 March 2014
- Occupation
- Company Director
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- Middleton House, The Street, Syderstone, King's Lynn, Norfolk, England, PE31 8SD
- Country Of Residence
- United Kingdom
- Name
- KEELING, Andrew Piers Symons
Anthony Gordon Keeling
Acting
- Appointed
- 06 April 1998
- Occupation
- Seedsman
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- The Masters Lodge, 4 Church Street, Spalding, Lincolnshire, PE11 2PB
- Country Of Residence
- United Kingdom
- Name
- KEELING, Anthony Gordon
Petronella Gerarda Keeling
Acting
PSC
- Appointed
- 11 July 1996
- Occupation
- Company Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- The Masters Lodge, Church Street, Spalding, Lincolnshire, PE11 2PB
- Country Of Residence
- England
- Name
- KEELING, Petronella Gerarda
- Notified On
- 1 July 2016
- Nature Of Control
- Ownership of shares – 75% or more
Rachel Petronella Keeling
Acting
- Appointed
- 25 January 2007
- Occupation
- Marketing Consultant
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- 1 Ashfield Road, Midhurst, West Sussex, GU29 9JX
- Country Of Residence
- United Kingdom
- Name
- KEELING, Rachel Petronella
Paul Basil Kitchen
Acting
- Appointed
- 30 March 2005
- Occupation
- Company Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 1 Ashwin Gate, Quadring, Spalding, Lincolnshire, PE11 4QG
- Country Of Residence
- United Kingdom
- Name
- KITCHEN, Paul Basil
Ivor Hubert Cole
Resigned
- Resigned
- 18 July 1994
- Role
- Secretary
- Address
- Longacre Glenside North, West Pinchbeck, Spalding, Lincolnshire, PE11 3NN
- Name
- COLE, Ivor Hubert
Alan Joseph Waterfield
Resigned
- Appointed
- 18 July 1994
- Resigned
- 11 July 1996
- Role
- Secretary
- Address
- 41 Kesteven Drive, Market Deeping, Peterborough, Lincolnshire, PE6 8DU
- Name
- WATERFIELD, Alan Joseph
Ivor Hubert Cole
Resigned
- Resigned
- 11 July 1996
- Occupation
- Nurseryman
- Role
- Director
- Age
- 90
- Nationality
- British
- Address
- Longacre Glenside North, West Pinchbeck, Spalding, Lincolnshire, PE11 3NN
- Name
- COLE, Ivor Hubert
Charles Rupert Anthony Green
Resigned
- Appointed
- 06 April 1998
- Resigned
- 15 September 1999
- Occupation
- Operations Manager
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- Slate Barn, Ashby Dela Launde, Ashby Dela Launde, Lincoln, Lincolnshire, LN4 3JJ
- Country Of Residence
- United Kingdom
- Name
- GREEN, Charles Rupert Anthony
Christopher Roger Green
Resigned
- Appointed
- 11 July 1996
- Resigned
- 30 June 2001
- Occupation
- Sales Manager
- Role
- Director
- Age
- 90
- Nationality
- British
- Address
- Pear Tree House Farm, 117 Lutton Gate Gedney Hill, Spalding, Lincolnshire, PE12 0QH
- Name
- GREEN, Christopher Roger
Jonathan Huntsman
Resigned
- Resigned
- 11 July 1996
- Occupation
- Farmer
- Role
- Director
- Age
- 84
- Nationality
- British
- Address
- Northgate, Pinchbeck, Spalding, Lincs
- Name
- HUNTSMAN, Jonathan
Gilbert Arnold Maddison
Resigned
- Resigned
- 18 July 1994
- Occupation
- Sales Director
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 39 Cley Hall Drive, Spalding, Lincolnshire, PE11 2EB
- Country Of Residence
- United Kingdom
- Name
- MADDISON, Gilbert Arnold
Jonathan Turner
Resigned
- Appointed
- 23 January 1996
- Resigned
- 11 July 1996
- Occupation
- Sales Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Glenholm Glenside North, Pinchbeck, Spalding, Lincolnshire, PE11 3SD
- Name
- TURNER, Jonathan
Alan Joseph Waterfield
Resigned
- Appointed
- 18 July 1994
- Resigned
- 11 July 1996
- Occupation
- Accountant
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- 41 Kesteven Drive, Market Deeping, Peterborough, Lincolnshire, PE6 8DU
- Name
- WATERFIELD, Alan Joseph
REVIEWS
Check The Company
Excellent according to the company’s financial health.