Get an alert when GLEN GROUP LTD. files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-25 (in 7mo)

Last made up 2025-12-11

Watchouts

None on the register

Cash

£131K

+671% vs 2023

Net assets

£205K

-12.8% vs 2023

Employees

1,639

+1.7% vs 2023

Profit before tax

£4K

-90.7% vs 2023

Name history

Renamed 2 times since incorporation

  1. GLEN GROUP LTD. 2022-07-08 → present
  2. GLEN CLEANING COMPANY LIMITED 1982-05-10 → 2022-07-08
  3. HINDLEGLEN LIMITED 1981-08-28 → 1982-05-10

Accounts

4-year trend · latest reflected 2024-12-31

Metric Trend 2021-12-312022-12-312023-12-312024-12-31
Turnover £18,469,572£20,899,087
Operating profit
Profit before tax £43,500£4,031
Net profit -£12,025-£81,450
Cash £16,987£130,973
Total assets less current liabilities £2,201,457£1,710,439
Net assets £235,532£205,341
Equity £507,478£441,057£235,532£205,341
Average employees 1,6111,639
Wages £14,411,267£16,657,770

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2021-12-312022-12-312023-12-312024-12-31
Net margin -0.1%-0.4%

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

3 active · 8 resigned

Name Role Appointed Born Nationality
JAMES, Michael Pieter Secretary 2024-04-01
BARNES, Ross Jamieson John Director 2019-07-11 Oct 1978 British
SEATON, David John Director 2024-07-24 Nov 1960 British
Show 8 resigned officers
Name Role Appointed Resigned
FUSSELL, Lorna Anne Secretary 1995-08-10
LEWIS, Marie Louise Secretary 1995-08-10 2012-04-30
VEREL, Jacqueline Ann Secretary 2018-03-22 2022-09-30
GODFREY, Shirley Lorraine Director 2001-01-01 2021-09-30
HUGHES, Maldwyn Thomas Director 1995-08-10
LANE, Martin Graham Director 1996-12-18 2019-01-04
LEWIS, Iain Geoffrey Director 1995-08-10 2019-07-11
LEWIS, Marie Louise Director 2003-04-06 2012-04-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Merak Uk Holdings Limited Corporate entity Shares 75–100% 2023-01-01 Active
Merak Holdings (Ni) Limited Corporate entity Shares 75–100% 2020-12-17 Ceased 2023-01-01
Affinia Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-05-15 Ceased 2021-01-04
W.W.H. Rosie Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2020-12-17
Mr Iain Geoffrey Lewis Individual Significant influence 2016-04-06 Ceased 2019-07-11

Filing timeline

Last 20 of 158 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-06-03 RESOLUTIONS Resolution
  • 2025-06-03 MA Memorandum articles
  • 2022-07-08 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-04-01 RP01AP01 officers Replacement filing of director appointment with name PDF
2026-01-09 AD01 address Change registered office address company with date old address new address PDF
2025-12-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-17 AA accounts Accounts with accounts type full PDF
2025-07-01 MR04 mortgage Mortgage satisfy charge full PDF
2025-06-03 RESOLUTIONS resolution Resolution
2025-06-03 MA incorporation Memorandum articles
2025-05-28 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-12-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-04 CH01 officers Change person director company with change date PDF
2024-11-04 CH01 officers Change person director company with change date PDF
2024-09-28 AA accounts Accounts with accounts type full PDF
2024-04-30 AP03 officers Appoint person secretary company with name date PDF
2023-12-14 CS01 confirmation-statement Confirmation statement with updates PDF
2023-12-14 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-12-14 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-09-19 AA accounts Accounts with accounts type full
2022-12-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-19 TM02 officers Termination secretary company with name termination date PDF
2022-07-08 CERTNM change-of-name Certificate change of name company PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page