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
Glen Group Ltd
Glen Group Ltd is an active company incorporated on 28 August 1981 with the registered office located in Bristol, Bristol. Glen Group Ltd was registered 44 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01582924
Private limited company
Age
44 years
Incorporated
28 August 1981
Size
Unreported
Confirmation
Submitted
Dated
11 December 2024
(8 months ago)
Next confirmation dated
11 December 2025
Due by
25 December 2025
(3 months remaining)
Last change occurred
1 year 8 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Glen Group Ltd
Contact
Address
Ground Floor
2 Britannia Buildings
Merchants Road Hotwells
Bristol
BS8 4QD
Same address for the past
27 years
Companies in BS8 4QD
Telephone
01179293765
Email
Available in Endole App
Website
Glencleaning.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Ross Jamieson John Barnes
Director • Owner / Director • British • Lives in England • Born in Oct 1978
David John Seaton
Director • Owner / Director • British • Lives in England • Born in Nov 1960
Mr Michael Pieter James
Secretary
Merak UK Holdings 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
RCB Business Solutions Limited
Ross Jamieson John Barnes is a mutual person.
Active
Merak Associates Limited
David John Seaton is a mutual person.
Active
Ub Infrastructure Ltd
David John Seaton is a mutual person.
Active
Horseback UK
David John Seaton is a mutual person.
Active
Horseback UK Trading Limited
David John Seaton is a mutual person.
Active
Merak Holdings (Ni) Limited
David John Seaton and Ross Jamieson John Barnes are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£17K
Decreased by £60K (-78%)
Turnover
£18.47M
Increased by £282K (+2%)
Employees
1.61K
Decreased by 10 (-1%)
Total Assets
£8.47M
Increased by £1.01M (+14%)
Total Liabilities
-£8.23M
Increased by £1.22M (+17%)
Net Assets
£235K
Decreased by £206K (-47%)
Debt Ratio (%)
97%
Increased by 3.14% (+3%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
2 Months Ago on 1 Jul 2025
New Charge Registered
3 Months Ago on 27 May 2025
Confirmation Submitted
8 Months Ago on 12 Dec 2024
Mr David John Seaton Details Changed
10 Months Ago on 1 Nov 2024
Mr Ross Jamieson John Barnes Details Changed
10 Months Ago on 1 Nov 2024
Full Accounts Submitted
11 Months Ago on 28 Sep 2024
Mr Michael Pieter James Appointed
1 Year 5 Months Ago on 1 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 14 Dec 2023
Merak Holdings (Ni) Limited (PSC) Resigned
2 Years 8 Months Ago on 1 Jan 2023
Merak Uk Holdings Limited (PSC) Appointed
2 Years 8 Months Ago on 1 Jan 2023
Get Alerts
Get Credit Report
Discover Glen Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge 015829240007 in full
Submitted on 1 Jul 2025
Memorandum and Articles of Association
Submitted on 3 Jun 2025
Resolutions
Submitted on 3 Jun 2025
Registration of charge 015829240009, created on 27 May 2025
Submitted on 28 May 2025
Confirmation statement made on 11 December 2024 with no updates
Submitted on 12 Dec 2024
Director's details changed for Mr Ross Jamieson John Barnes on 1 November 2024
Submitted on 4 Nov 2024
Director's details changed for Mr David John Seaton on 1 November 2024
Submitted on 4 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 28 Sep 2024
Appointment of Mr Michael Pieter James as a secretary on 1 April 2024
Submitted on 30 Apr 2024
Notification of Merak Uk Holdings Limited as a person with significant control on 1 January 2023
Submitted on 14 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs