Company NameGlennan Wealth Management Limited
DirectorsSimon John Cocking and Philip Organ
Company StatusActive
Company Number08416853
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Simon John Cocking
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(10 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeodis House 11 Pavilion Business Park Royds Hall
Leeds
LS12 6AJ
Director NameMr Philip Organ
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(10 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeodis House 11 Pavilion Business Park Royds Hall
Leeds
LS12 6AJ
Director NameMr Lee Glennan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address19a Park Drive
Mirfield
West Yorkshire
WF14 9NJ

Contact

Websiteglennanwealthmanagement.co.uk

Location

Registered AddressLeodis House 11 Pavilion Business Park
Royds Hall Road
Leeds
LS12 6AJ
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardFarnley and Wortley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Lee Glennan
99.00%
Ordinary
1 at £1Ruth Glennan
1.00%
Ordinary

Financials

Year2014
Net Worth-£223,883
Cash£63,895
Current Liabilities£307,260

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return13 October 2023 (5 months, 2 weeks ago)
Next Return Due27 October 2024 (7 months from now)

Charges

21 December 2021Delivered on: 29 December 2021
Persons entitled: Vertus Capital SPV1 Limited as Lender (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding

Filing History

13 October 2020Change of details for Mr Lee Glennan as a person with significant control on 6 April 2016 (2 pages)
13 October 2020Confirmation statement made on 13 October 2020 with updates (4 pages)
13 October 2020Notification of Ruth Glennan as a person with significant control on 6 April 2016 (2 pages)
22 April 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
26 September 2019Amended total exemption full accounts made up to 28 February 2019 (8 pages)
27 March 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
2 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
5 April 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
5 April 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
6 April 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
6 April 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
31 March 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
9 January 2015Registered office address changed from 30 Eldon Street North Barnsley South Yorkshire S71 1LG to 35 Westgate Huddersfield West Yorkshire HD1 1PA on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 30 Eldon Street North Barnsley South Yorkshire S71 1LG to 35 Westgate Huddersfield West Yorkshire HD1 1PA on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 30 Eldon Street North Barnsley South Yorkshire S71 1LG to 35 Westgate Huddersfield West Yorkshire HD1 1PA on 9 January 2015 (1 page)
21 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
21 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
25 February 2013Incorporation (22 pages)
25 February 2013Incorporation (22 pages)