Get an alert when GLEN WATER LIMITED 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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-12-10 (in 7mo)

Last made up 2025-11-26

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. GLEN WATER LIMITED 2006-02-16 → present
  2. CONTINENTAL SHELF 357 LIMITED 2005-11-21 → 2006-02-16

Accounts

Audit & accounting basis

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

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. 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 PDF
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 PDF
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 PDF
2023-03-28 AP01 officers Appoint person director company with name date PDF
2023-03-27 TM01 officers Termination director company with name termination date PDF
2023-02-28 TM01 officers Termination director company with name termination date PDF
2022-11-25 CS01 confirmation-statement Confirmation statement with no updates PDF
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 PDF
2021-11-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-04-12 AA accounts Accounts with accounts type full
2020-11-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-10-15 PSC05 persons-with-significant-control Change to a person with significant control PDF
2020-10-07 AD01 address Change registered office address company with date old address new address PDF
2020-10-07 AP04 officers Appoint corporate secretary company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

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

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page