UK Companies House feature
GLEN WATER LIMITED
Profile
- Company number
- 05630642
- Status
- Active
- Incorporation
- 2005-11-21
- Last accounts made up
- 2025-03-31
- Account category
- FULL
- Primary SIC
- 39000
- Hubs
- UK Energy & Climate
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Johnston Carmichael LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The directors have reviewed the Company's projected profits and cashflows for a period of at least 12 months from the signing of these financial statements. Having examined the current status of the principal contracts and likely developments in the foreseeable future, the directors consider that the Company will be able to settle its liabilities as they fall due for at least 12 months from the date of approval of these financial statements. Accordingly the financial statements have been prepared on a going concern basis.”
Significant events
- “Following two separate incidents at one of our sites, which caused damage to the company's assets and increased subcontractor costs, the company and its subcontractor have outstanding insurance claims, in relation to those events. The company is working with its subcontractor to provide the insurer with all necessary information in order to settle these claims.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
5 active · 29 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| SEMPERIAN SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2020-10-01 | — | — |
| ANDERSON, Colin John | Director | 2018-12-13 | Nov 1963 | British |
| MCKENNA, Anthony Thomas | Director | 2019-12-18 | Jun 1965 | British |
| PATTON, Sinead Isobel | Director | 2018-01-01 | Dec 1975 | Irish |
| RITCHIE, Alan Campbell | Director | 2023-03-27 | Apr 1967 | British |
Show 29 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| AITKEN, Elaine Margaret | Secretary | 2018-09-14 | 2020-10-01 |
| GARRETT, Caroline | Secretary | 2016-11-07 | 2018-09-14 |
| MCKENZIE, Clive William Price | Secretary | 2006-02-10 | 2010-05-28 |
| STYANT, Teresa Ann | Secretary | 2010-05-23 | 2016-06-29 |
| MD SECRETARIES LIMITED | Corporate Nominee Secretary | 2005-11-21 | 2006-02-10 |
| BAILEY, Richard John | Director | 2017-09-27 | 2018-12-13 |
| BAILEY, Richard John | Director | 2015-06-10 | 2016-11-07 |
| BELLYNCK, Christophe | Director | 2013-12-31 | 2015-05-31 |
| BRET, Olivier Marie | Director | 2012-01-25 | 2012-05-23 |
| DEAN, John Michael | Director | 2007-11-09 | 2015-09-22 |
| DENCH, Andrew James | Director | 2012-05-23 | 2013-12-31 |
| DEVOS, Frederic | Director | 2007-12-13 | 2012-01-25 |
| DUJARDIN, Richard Jacques | Director | 2008-03-05 | 2009-03-10 |
| EVANS, Peter John | Director | 2009-01-22 | 2009-11-02 |
| GARRETT, Caroline | Director | 2015-08-21 | 2018-01-01 |
| GRAMMER, Paul Clive | Director | 2009-11-02 | 2014-10-31 |
| HARDINGHAM, David Robert | Director | 2018-12-13 | 2023-03-27 |
| HUDSON, Robert Turnbull | Director | 2006-02-10 | 2007-12-12 |
| HUMPHREY, Simon Thomas | Director | 2006-02-10 | 2006-12-21 |
| MITCHELL, John | Director | 2006-02-10 | 2008-03-05 |
| PATERSON, Nigel John | Director | 2015-08-21 | 2019-12-18 |
| POWNALL, Harvey John William | Director | 2022-02-01 | 2023-02-28 |
| SAUNDERS, Malcolm Richard | Director | 2009-03-10 | 2015-06-02 |
| SCARR-HALL, Gavin | Director | 2006-12-21 | 2007-11-09 |
| SPETCH, John Gregory | Director | 2006-02-10 | 2009-01-22 |
| TRAVIS, Alan | Director | 2016-11-07 | 2018-12-13 |
| TUCKETT, Callum Mitchell | Director | 2015-06-10 | 2015-09-22 |
| WHALLEY, Geraint Tudor | Director | 2015-06-10 | 2017-09-27 |
| MD DIRECTORS LIMITED | Corporate Nominee Director | 2005-11-21 | 2006-02-10 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Glen Water (Holdings) Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-06-30 | Active |
Filing timeline
Last 20 of 126 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2025-12-03 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-11-13 | AA | accounts | accounts with accounts type full |
| 2025-02-07 | AUD | auditors | auditors resignation company |
| 2024-12-09 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2024-10-31 | AA | accounts | accounts with accounts type full |
| 2024-01-09 | AA | accounts | accounts with accounts type full |
| 2023-11-26 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2023-03-28 | AP01 | officers | appoint person director company with name date |
| 2023-03-27 | TM01 | officers | termination director company with name termination date |
| 2023-02-28 | TM01 | officers | termination director company with name termination date |
| 2022-11-25 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2022-10-25 | AA | accounts | accounts with accounts type full |
| 2022-03-04 | AA | accounts | accounts with accounts type full |
| 2022-02-08 | AP01 | officers | appoint person director company with name date |
| 2021-11-23 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2021-04-12 | AA | accounts | accounts with accounts type full |
| 2020-11-23 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2020-10-15 | PSC05 | persons-with-significant-control | change to a person with significant control |
| 2020-10-07 | AD01 | address | change registered office address company with date old address new address |
| 2020-10-07 | AP04 | officers | appoint corporate secretary company with name date |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory