ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Glen Dimplex UK Limited

Glen Dimplex UK Limited is an active company incorporated on 6 May 1977 with the registered office located in Southampton, Hampshire. Glen Dimplex UK Limited was registered 48 years ago.
Status
Active
Active since incorporation
Company No
01313016
Private limited company
Age
48 years
Incorporated 6 May 1977
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 26 December 2024 (10 months ago)
Next confirmation dated 26 December 2025
Due by 9 January 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
Dimplex Millbrook House, Grange Drive
Hedge End
Southampton
SO30 2DF
England
Address changed on 31 Jul 2024 (1 year 3 months ago)
Previous address was Millbrook House Grange Drive, Hedge End Southampton Hampshire SO30 2DF
Telephone
01489773000
Email
Available in Endole App
People
Officers
7
Shareholders
2
Controllers (PSC)
1
Director • Secretary • Accountant • Irish • Lives in Ireland • Born in Aug 1977
Director • PSC • Group Chairman • Irish • Lives in Ireland • Born in May 1939
Director • Managing Director • British • Lives in Northern Ireland • Born in Jan 1965
Director • Accountant • Irish • Lives in Ireland • Born in Jul 1977
Director • Irish • Lives in Ireland • Born in Aug 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Morphy Richards Limited
Mr Martin Lawrence Naughton, Fergal John Naughton, and 2 more are mutual people.
Active
Morphy Richards Appliances Limited
Mr Martin Lawrence Naughton, Fergal John Naughton, and 2 more are mutual people.
Active
Stoves Group Ltd
Mr Martin Lawrence Naughton, Fergal John Naughton, and 2 more are mutual people.
Active
Glen Dimplex Home Appliances Limited
Mr Martin Lawrence Naughton, Fergal John Naughton, and 2 more are mutual people.
Active
Belling (1992) Limited
Mr Martin Lawrence Naughton, Fergal John Naughton, and 2 more are mutual people.
Active
Roberts Radio Limited
Mr Martin Lawrence Naughton, Fergal John Naughton, and 2 more are mutual people.
Active
Precis (521) Limited
Mr Martin Lawrence Naughton, Fergal John Naughton, and 1 more are mutual people.
Active
Ability Projects Limited
Fergal John Naughton, Fergal James Leamy, and 1 more are mutual people.
Active
Brands
Glen Dimplex Heating & Ventilation
Glen Dimplex Heating & Ventilation is involved in the design and manufacture of heating and ventilation solutions.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£62K
Decreased by £464K (-88%)
Turnover
£124.96M
Decreased by £11.99M (-9%)
Employees
584
Decreased by 40 (-6%)
Total Assets
£127.74M
Decreased by £725K (-1%)
Total Liabilities
-£57.57M
Decreased by £1.64M (-3%)
Net Assets
£70.17M
Increased by £917K (+1%)
Debt Ratio (%)
45%
Decreased by 1.02% (-2%)
Latest Activity
Full Accounts Submitted
10 Days Ago on 20 Oct 2025
Ms Yvonne Burke Appointed
7 Months Ago on 1 Apr 2025
Vanessa King Resigned
7 Months Ago on 31 Mar 2025
Fergal James Leamy Resigned
7 Months Ago on 31 Mar 2025
Confirmation Submitted
9 Months Ago on 6 Jan 2025
New Charge Registered
11 Months Ago on 2 Dec 2024
Registered Address Changed
1 Year 3 Months Ago on 31 Jul 2024
Full Accounts Submitted
1 Year 3 Months Ago on 7 Jul 2024
Ms Yvonne Burke Details Changed
1 Year 8 Months Ago on 13 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 8 Jan 2024
Get Credit Report
Discover Glen Dimplex UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 30 September 2024
Submitted on 20 Oct 2025
Termination of appointment of Vanessa King as a secretary on 31 March 2025
Submitted on 3 Apr 2025
Appointment of Ms Yvonne Burke as a secretary on 1 April 2025
Submitted on 3 Apr 2025
Termination of appointment of Fergal James Leamy as a director on 31 March 2025
Submitted on 3 Apr 2025
Confirmation statement made on 26 December 2024 with updates
Submitted on 6 Jan 2025
Registration of charge 013130160008, created on 2 December 2024
Submitted on 3 Dec 2024
Registered office address changed from Millbrook House Grange Drive, Hedge End Southampton Hampshire SO30 2DF to Dimplex Millbrook House, Grange Drive Hedge End Southampton SO30 2DF on 31 July 2024
Submitted on 31 Jul 2024
Full accounts made up to 30 September 2023
Submitted on 7 Jul 2024
Director's details changed for Ms Yvonne Burke on 13 February 2024
Submitted on 13 Feb 2024
Confirmation statement made on 26 December 2023 with no updates
Submitted on 8 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year