ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Glen Water (Holdings) Limited

Glen Water (Holdings) Limited is an active company incorporated on 21 November 2005 with the registered office located in Bristol, Bristol. Glen Water (Holdings) Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05630641
Private limited company
Age
20 years
Incorporated 21 November 2005
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 November 2025 (1 month ago)
Next confirmation dated 26 November 2026
Due by 10 December 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Group
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Third Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
United Kingdom
Same address for the past 5 years
Telephone
08457440088
Email
Available in Endole App
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Nov 1963
Director • Irish • Lives in Ireland • Born in Dec 1975
Director • British • Lives in England • Born in Jun 1965
Director • British • Lives in UK • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Glen Water Limited
Alan Campbell Ritchie, Anthony Thomas McKenna, and 3 more are mutual people.
Active
Semperian (Fazakerley) Limited
Alan Campbell Ritchie and Semperian Secretariat Services Limited are mutual people.
Active
Fazakerley Prison Services Limited
Alan Campbell Ritchie and Semperian Secretariat Services Limited are mutual people.
Active
Withernsea Facilities Limited
Alan Campbell Ritchie and Semperian Secretariat Services Limited are mutual people.
Active
Community Health Facilities (Oxford) Limited
Alan Campbell Ritchie and Semperian Secretariat Services Limited are mutual people.
Active
Abergavenny Facilities Limited
Alan Campbell Ritchie and Semperian Secretariat Services Limited are mutual people.
Active
South Manchester Healthcare Limited
Alan Campbell Ritchie and Semperian Secretariat Services Limited are mutual people.
Active
South Manchester Healthcare (Holdings) Limited
Alan Campbell Ritchie and Semperian Secretariat Services Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£431K
Decreased by £576K (-57%)
Turnover
£36.77M
Increased by £2.15M (+6%)
Employees
Unreported
Same as previous period
Total Assets
£99.64M
Decreased by £2.5M (-2%)
Total Liabilities
-£112.6M
Decreased by £1.67M (-1%)
Net Assets
-£12.96M
Decreased by £829K (+7%)
Debt Ratio (%)
113%
Increased by 1.13% (+1%)
Latest Activity
Confirmation Submitted
1 Month Ago on 3 Dec 2025
Group Accounts Submitted
1 Month Ago on 13 Nov 2025
Auditor Resigned
11 Months Ago on 7 Feb 2025
Confirmation Submitted
1 Year Ago on 9 Dec 2024
Group Accounts Submitted
1 Year 2 Months Ago on 17 Oct 2024
Group Accounts Submitted
1 Year 12 Months Ago on 9 Jan 2024
Confirmation Submitted
2 Years 1 Month Ago on 26 Nov 2023
Alan Campbell Ritchie Appointed
2 Years 9 Months Ago on 24 Mar 2023
David Robert Hardingham Resigned
2 Years 9 Months Ago on 24 Mar 2023
Harvey John William Pownall Resigned
2 Years 10 Months Ago on 28 Feb 2023
Get Credit Report
Discover Glen Water (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 November 2025 with no updates
Submitted on 3 Dec 2025
Group of companies' accounts made up to 31 March 2025
Submitted on 13 Nov 2025
Auditor's resignation
Submitted on 7 Feb 2025
Confirmation statement made on 26 November 2024 with no updates
Submitted on 9 Dec 2024
Group of companies' accounts made up to 31 March 2024
Submitted on 17 Oct 2024
Group of companies' accounts made up to 31 March 2023
Submitted on 9 Jan 2024
Confirmation statement made on 26 November 2023 with no updates
Submitted on 26 Nov 2023
Appointment of Alan Campbell Ritchie as a director on 24 March 2023
Submitted on 27 Mar 2023
Termination of appointment of David Robert Hardingham as a director on 24 March 2023
Submitted on 24 Mar 2023
Termination of appointment of Harvey John William Pownall as a director on 28 February 2023
Submitted on 28 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year