Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Glynwed Overseas Holdings Limited
Glynwed Overseas Holdings Limited is an active company incorporated on 21 March 1929 with the registered office located in Huntingdon, Cambridgeshire. Glynwed Overseas Holdings Limited was registered 96 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00238107
Private limited company
Age
96 years
Incorporated
21 March 1929
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
21 June 2025
(4 months ago)
Next confirmation dated
21 June 2026
Due by
5 July 2026
(8 months remaining)
Last change occurred
1 year 4 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Glynwed Overseas Holdings Limited
Contact
Update Details
Address
Aliaxis
St. Peters Road
Huntingdon
PE29 7DA
England
Address changed on
25 Jun 2025
(4 months ago)
Previous address was
. Dickley Lane Lenham Maidstone Kent ME17 2DE
Companies in PE29 7DA
Telephone
01543 471695
Email
Unreported
Website
Aliaxisukpurchasing.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Ian Charles McNair
Director • Secretary • Accountant • British • Lives in UK • Born in Apr 1960
Koen Jozef Sticker
Director • Belgian • Lives in Belgium • Born in Jul 1976
Paul James Duggan
Director • Accountant • British • Lives in UK • Born in Apr 1977
Christine Marie Dumoulin
Director • Belgian • Lives in Belgium • Born in May 1962
Aliaxis Holdings UK Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Aliaxis Holdings UK Limited
Koen Jozef Sticker, Ian Charles McNair, and 2 more are mutual people.
Active
GDC Holding Limited
Koen Jozef Sticker, Ian Charles McNair, and 2 more are mutual people.
Active
Aliaxis UK Limited
Koen Jozef Sticker and Paul James Duggan are mutual people.
Active
Glynwed Pipe Systems Limited
Ian Charles McNair and Christine Marie Dumoulin are mutual people.
Active
Marley Plastics Limited
Ian Charles McNair and Paul James Duggan are mutual people.
Active
DHM Plastics Limited
Paul James Duggan is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£2K
Increased by £1K (+100%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£43.83M
Increased by £8.77M (+25%)
Total Liabilities
-£12K
Decreased by £17.63M (-100%)
Net Assets
£43.81M
Increased by £26.39M (+151%)
Debt Ratio (%)
0%
Decreased by 50.28% (-100%)
See 10 Year Full Financials
Latest Activity
Mr Ian Charles Mcnair Details Changed
3 Months Ago on 1 Aug 2025
Mr Koen Jozef Sticker Details Changed
3 Months Ago on 1 Aug 2025
Ms Christine Marie Dumoulin Details Changed
3 Months Ago on 1 Aug 2025
Mr Paul James Duggan Details Changed
3 Months Ago on 1 Aug 2025
Mr Ian Charles Mcnair Details Changed
3 Months Ago on 1 Aug 2025
Full Accounts Submitted
3 Months Ago on 30 Jul 2025
Registered Address Changed
4 Months Ago on 25 Jun 2025
Confirmation Submitted
4 Months Ago on 24 Jun 2025
Full Accounts Submitted
1 Year Ago on 11 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 2 Jul 2024
Get Alerts
Get Credit Report
Discover Glynwed Overseas Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Ian Charles Mcnair on 1 August 2025
Submitted on 6 Aug 2025
Secretary's details changed for Mr Ian Charles Mcnair on 1 August 2025
Submitted on 6 Aug 2025
Director's details changed for Mr Paul James Duggan on 1 August 2025
Submitted on 6 Aug 2025
Director's details changed for Ms Christine Marie Dumoulin on 1 August 2025
Submitted on 6 Aug 2025
Director's details changed for Mr Koen Jozef Sticker on 1 August 2025
Submitted on 6 Aug 2025
Full accounts made up to 31 December 2024
Submitted on 30 Jul 2025
Registered office address changed from . Dickley Lane Lenham Maidstone Kent ME17 2DE to Aliaxis St. Peters Road Huntingdon PE29 7DA on 25 June 2025
Submitted on 25 Jun 2025
Confirmation statement made on 21 June 2025 with no updates
Submitted on 24 Jun 2025
Full accounts made up to 31 December 2023
Submitted on 11 Oct 2024
Confirmation statement made on 21 June 2024 with updates
Submitted on 2 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs