Background WavePink WaveYellow Wave

GLENWOOD CONSTRUCTION LIMITED (03159546)

GLENWOOD CONSTRUCTION LIMITED (03159546) is an active UK company. incorporated on 15 February 1996. with registered office in Stratford-Upon-Avon. The company operates in the Construction sector, engaged in development of building projects. GLENWOOD CONSTRUCTION LIMITED has been registered for 30 years. Current directors include PARROTT, John Selwyn, PARROTT, Linda Elizabeth.

Company Number
03159546
Status
active
Type
ltd
Incorporated
15 February 1996
Age
30 years
Address
Celixir House, Stratford-Upon-Avon, CV37 7GZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PARROTT, John Selwyn, PARROTT, Linda Elizabeth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENWOOD CONSTRUCTION LIMITED

GLENWOOD CONSTRUCTION LIMITED is an active company incorporated on 15 February 1996 with the registered office located in Stratford-Upon-Avon. The company operates in the Construction sector, specifically engaged in development of building projects. GLENWOOD CONSTRUCTION LIMITED was registered 30 years ago.(SIC: 41100)

Status

active

Active since 30 years ago

Company No

03159546

LTD Company

Age

30 Years

Incorporated 15 February 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

Celixir House Stratford Business And Technology Park Stratford-Upon-Avon, CV37 7GZ,

Previous Addresses

15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW
From: 29 March 2012To: 2 May 2023
Willow Cottage Four Ashes Road Bentley Heath Solihull B93 8ND
From: 15 February 1996To: 29 March 2012
Timeline

9 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
Feb 96
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Jun 14
Funding Round
Sept 14
Loan Secured
Dec 19
Director Left
Apr 20
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PARROTT, John Selwyn

Active
Stratford Business And Technology Park, Stratford-Upon-AvonCV37 7GZ
Born April 1955
Director
Appointed 12 Jan 2012

PARROTT, Linda Elizabeth

Active
Stratford Business And Technology Park, Stratford-Upon-AvonCV37 7GZ
Born December 1957
Director
Appointed 20 Mar 2012

HIMMONS, James Gordon

Resigned
112 High Street, BirminghamB46 3BL
Secretary
Appointed 25 Mar 1996
Resigned 12 Jan 2012

HIMMONS, James Gordon

Resigned
Four Ashes Road, SolihullB93 8ND
Born December 1954
Director
Appointed 02 Jun 2014
Resigned 07 Apr 2020

HIMMONS, Kim Lorraine

Resigned
112 High Street, BirminghamB46 3BL
Born December 1958
Director
Appointed 25 Mar 1996
Resigned 12 Jan 2012

WATERS, Teresa Connie

Resigned
112 High Street, BirminghamB46 3BL
Born May 1953
Director
Appointed 15 Feb 1996
Resigned 25 Mar 1996

SPRINGFIELD FINANCE LIMITED

Resigned
112 High Street, BirminghamB46 3BL
Corporate nominee director
Appointed 15 Feb 1996
Resigned 25 Mar 1996
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Capital Allotment Shares
17 September 2014
SH01Allotment of Shares
Resolution
17 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Resolution
23 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Memorandum Articles
5 April 2012
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Capital Name Of Class Of Shares
2 April 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
2 April 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
29 March 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Termination Secretary Company With Name
26 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 January 2010
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
10 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 December 2001
AAAnnual Accounts
Legacy
19 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1999
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1997
AAAnnual Accounts
Legacy
13 March 1997
363sAnnual Return (shuttle)
Legacy
9 May 1996
288288
Legacy
27 March 1996
288288
Legacy
27 March 1996
288288
Legacy
27 March 1996
288288
Incorporation Company
15 February 1996
NEWINCIncorporation