Check the

GLEN FARROW UK LTD

Company
GLEN FARROW UK LTD (01045218)

GLEN FARROW UK

Phone: 01775 722 327
A rating

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

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
51
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
81
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
78
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
65
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
89
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
89
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
83
Nationality
British
Address
Northgate, Pinchbeck, Spalding, Lincs
Name
HUNTSMAN, Jonathan

Gilbert Arnold Maddison

  Resigned
Resigned
18 July 1994
Occupation
Sales Director
Role
Director
Age
73
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
64
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
86
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.