Company NameGlenrock
DirectorsGeorge Henry Jewitt and Kim Jewitt
Company StatusActive
Company Number00709715
CategoryPrivate Unlimited Company
Incorporation Date4 December 1961(62 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr George Henry Jewitt
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1992(30 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A1 Marquis Court
Team Valley Trading Estate
Gateshead
NE11 0RU
Secretary NameMr George Henry Jewitt
NationalityBritish
StatusCurrent
Appointed07 January 1992(30 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A1 A1
Marquis Court
Gateshead
NE11 0RU
Director NameMrs Kim Jewitt
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(62 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A1 Marquis Court
Team Valley Trading Estate
Gateshead
NE11 0RU
Director NameMrs Joan Jackson
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(30 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 12 July 2002)
RoleCompany Director
Correspondence AddressMillstones
Lakeside Drive
Scunthorpe
North Lincolnshire
DN17 2AG
Director NameMrs Joyce Jewitt
Date of BirthJune 1916 (Born 107 years ago)
NationalityEnglish
StatusResigned
Appointed07 January 1992(30 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 31 March 2009)
RoleEstate Developer
Correspondence AddressGreetwell Hall
Kirton-In-Lindsey
Gainsborough
Lincolnshire
DN21 4JX
Director NameDr John Jackson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(30 years, 1 month after company formation)
Appointment Duration29 years, 11 months (resigned 23 December 2021)
RoleRetired Medical Practitioner
Country of ResidenceEngland
Correspondence Address108 Oswald Road
Scunthorpe
North Lincolnshire
DN15 7PA
Director NameMs Ann Lilly
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(30 years, 1 month after company formation)
Appointment Duration29 years, 11 months (resigned 23 December 2021)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address108 Oswald Road
Scunthorpe
North Lincolnshire
DN15 7PA

Contact

Websiteglenrock.com
Email address[email protected]

Location

Registered AddressUnit A1 Marquis Court
Team Valley Trading Estate
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3k at £1Mr George Henry Jewitt
50.00%
Ordinary
1.5k at £1Ann Lilly
25.00%
Ordinary
1.5k at £1Dr John Jackson
25.00%
Ordinary

Financials

Year2014
Net Worth£4,654,283
Cash£1,643,915
Current Liabilities£85,101

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Latest Return26 December 2023 (3 months ago)
Next Return Due9 January 2025 (9 months, 2 weeks from now)

Charges

25 April 1997Delivered on: 13 May 1997
Satisfied on: 16 January 2003
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at plots 4, 7, 9, 10, 11, 18 and 26 wisteria way, scunthorpe north lincolnshire with the benefit of all rights, licences, guarantees, any shares any goodwill of any business any rental and all other payments.
Fully Satisfied
6 November 1992Delivered on: 6 November 1992
Satisfied on: 20 March 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands and premises k/as plots a b c e f g grammar school walk scunthorpe together with fixtures and fittings the benefit of all rights licences and goodwill in relation to the business.
Fully Satisfied

Filing History

26 February 2021Confirmation statement made on 26 December 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 26 December 2019 with updates (5 pages)
2 October 2019Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 2 October 2019 (1 page)
7 January 2019Confirmation statement made on 26 December 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 26 December 2017 with no updates (3 pages)
3 January 2017Confirmation statement made on 26 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 26 December 2016 with updates (7 pages)
15 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 6,000
(6 pages)
15 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 6,000
(6 pages)
7 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 6,000
(6 pages)
7 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 6,000
(6 pages)
6 January 2014Director's details changed for George Henry Jewitt on 6 January 2014 (2 pages)
6 January 2014Secretary's details changed for George Henry Jewitt on 6 January 2014 (1 page)
6 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 6,000
(6 pages)
6 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 6,000
(6 pages)
6 January 2014Director's details changed for George Henry Jewitt on 6 January 2014 (2 pages)
6 January 2014Secretary's details changed for George Henry Jewitt on 6 January 2014 (1 page)
6 January 2014Director's details changed for George Henry Jewitt on 6 January 2014 (2 pages)
6 January 2014Secretary's details changed for George Henry Jewitt on 6 January 2014 (1 page)
16 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 February 2013Registered office address changed from 13-19 Wells Street Scunthorpe North Lincolnshire DN15 6HN on 26 February 2013 (1 page)
26 February 2013Registered office address changed from 13-19 Wells Street Scunthorpe North Lincolnshire DN15 6HN on 26 February 2013 (1 page)
16 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (7 pages)
16 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (7 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (7 pages)
19 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
19 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
18 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (7 pages)
18 January 2011Secretary's details changed for George Henry Jewitt on 26 October 2010 (2 pages)
18 January 2011Secretary's details changed for George Henry Jewitt on 26 October 2010 (2 pages)
15 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for George Henry Jewitt on 26 December 2009 (2 pages)
14 January 2010Director's details changed for George Henry Jewitt on 26 December 2009 (2 pages)
14 January 2010Director's details changed for Dr John Jackson on 26 December 2009 (2 pages)
14 January 2010Director's details changed for Dr John Jackson on 26 December 2009 (2 pages)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Director's details changed for Ann Lilly on 26 December 2009 (2 pages)
14 January 2010Director's details changed for Ann Lilly on 26 December 2009 (2 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
15 July 2009Appointment terminated director joyce jewitt (1 page)
15 July 2009Appointment terminated director joyce jewitt (1 page)
2 February 2009Return made up to 26/12/08; full list of members (4 pages)
2 February 2009Return made up to 26/12/08; full list of members (4 pages)
31 January 2008Return made up to 26/12/07; full list of members (3 pages)
31 January 2008Return made up to 26/12/07; full list of members (3 pages)
12 January 2007Return made up to 26/12/06; full list of members (3 pages)
12 January 2007Return made up to 26/12/06; full list of members (3 pages)
1 February 2006Return made up to 26/12/05; full list of members (3 pages)
1 February 2006Return made up to 26/12/05; full list of members (3 pages)
10 January 2005Return made up to 26/12/04; full list of members (8 pages)
10 January 2005Return made up to 26/12/04; full list of members (8 pages)
20 March 2004Declaration of satisfaction of mortgage/charge (1 page)
20 March 2004Declaration of satisfaction of mortgage/charge (1 page)
5 February 2004Return made up to 26/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2004Return made up to 26/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2003Return made up to 26/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 February 2003Return made up to 26/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 January 2003Declaration of satisfaction of mortgage/charge (1 page)
16 January 2003Declaration of satisfaction of mortgage/charge (1 page)
15 January 2002Return made up to 26/12/01; full list of members (7 pages)
15 January 2002Return made up to 26/12/01; full list of members (7 pages)
28 January 2001Return made up to 26/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2001Return made up to 26/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2000Return made up to 26/12/99; full list of members (7 pages)
28 January 2000Return made up to 26/12/99; full list of members (7 pages)
8 March 1999Secretary's particulars changed;director's particulars changed (1 page)
8 March 1999Secretary's particulars changed;director's particulars changed (1 page)
2 March 1999Director's particulars changed (1 page)
2 March 1999Director's particulars changed (1 page)
19 February 1999Return made up to 26/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1999Return made up to 26/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 1998Return made up to 26/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 1998Return made up to 26/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 February 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
25 February 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
13 May 1997Particulars of mortgage/charge (3 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
27 January 1997Return made up to 26/12/96; full list of members
  • 363(287) ‐ Registered office changed on 27/01/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 1997Return made up to 26/12/96; full list of members
  • 363(287) ‐ Registered office changed on 27/01/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 1996Return made up to 26/12/95; no change of members (6 pages)
21 February 1996Return made up to 26/12/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
6 November 1992Particulars of mortgage/charge (3 pages)
6 November 1992Particulars of mortgage/charge (3 pages)
12 January 1968Certificate of re-registration from Limited to Unlimited (1 page)
12 January 1968Certificate of re-registration from Limited to Unlimited (1 page)
4 December 1961Certificate of incorporation (1 page)
4 December 1961Certificate of incorporation (1 page)