UKBizDB.co.uk

GLISTEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Glisten Limited. The company was founded 22 years ago and was given the registration number 04312585. The firm's registered office is in BRENTFORD. You can find them at Benecol Limited The Mille, 1000 Great West Road, Brentford, . This company's SIC code is 10821 - Manufacture of cocoa and chocolate confectionery.

Company Information

Name:GLISTEN LIMITED
Company Number:04312585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10821 - Manufacture of cocoa and chocolate confectionery
  • 10822 - Manufacture of sugar confectionery

Office Address & Contact

Registered Address:Benecol Limited The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW

Director18 April 2023Active
Benecol Limited, The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW

Director22 September 2021Active
Abbey Garth, Abbey Road, Knaresborough, HG5 8HX

Secretary19 June 2002Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Secretary29 October 2001Active
Abbey Garth, Abbey Road, Knaresborough, HG5 8HX

Director19 June 2002Active
Honey Monster Foods Limited, Bridge Road, Southall, United Kingdom, UB2 4AG

Director31 October 2013Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Director29 October 2001Active
Great Down Farm, Marnhull, Sturminster Newton, DT10 1JY

Director10 May 2002Active
4, The Switchback, Gardner Road, Maidenhead, England, SL6 7RJ

Director21 November 2016Active
Benecol Limited, The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW

Director09 May 2018Active
Benecol Limited, The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW

Director31 October 2018Active
The Bothy Bere Court Farm, Pangbourne, RG8 8HT

Director03 May 2004Active
Sunnybrook Cottage, Hill Lane, Elmley Castle, Pershore, WR10 3JA

Director01 July 2007Active
Benecol Limited, The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW

Director02 March 2015Active
Foxs Confectionery Ltd, Sunningdale Road, Braunstone, Leicester, United Kingdom, LE3 1UE

Director08 April 2010Active
4, The Switchback, Gardner Road, Maidenhead, England, SL6 7RJ

Director08 April 2010Active
4, The Switchback, Gardner Road, Maidenhead, England, SL6 7RJ

Director24 May 2017Active
Benecol Limited, The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW

Director01 April 2019Active
Foxs Confectionery Ltd, Sunningdale Road, Braunstone, Leicester, United Kingdom, LE3 1UE

Director08 April 2010Active
Applegarth, Linton Common, Linton, LS22 4JD

Director10 May 2002Active
Unit 6a Harewood Yard, Harewood, Leeds, LS17 9LF

Director10 December 2009Active
Benecol Limited, The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW

Director31 October 2018Active

People with Significant Control

Raisio Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Big Bear Confectionery, Sunningdale Road, Leicester, England, LE3 1UE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type small.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type small.

Download
2021-12-10Accounts

Accounts with accounts type small.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type small.

Download
2020-02-11Gazette

Gazette filings brought up to date.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Gazette

Gazette notice compulsory.

Download
2019-10-11Accounts

Accounts with accounts type small.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2018-05-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.