Company NameNazeing Glass Works Limited
DirectorsStephen David Pollock-Hill and Shaun Dorset Full
Company StatusActive
Company Number00253535
CategoryPrivate Limited Company
Incorporation Date17 January 1931(93 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware

Directors

Director NameMr Stephen David Pollock-Hill
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2006(75 years after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNazeing Glass Works Nazeing New Road
Broxbourne
Hertfordshire
EN10 6SU
Secretary NameMr Stephen David Pollock-Hill
NationalityBritish
StatusCurrent
Appointed28 July 2006(75 years, 7 months after company formation)
Appointment Duration17 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNazeing Glass Works Nazeing New Road
Broxbourne
Hertfordshire
EN10 6SU
Director NameMr Shaun Dorset Full
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(78 years, 4 months after company formation)
Appointment Duration14 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressNazeing Glass Works Nazeing New Road
Broxbourne
Hertfordshire
EN10 6SU
Director NameMrs Melissa Leyland
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(60 years, 10 months after company formation)
Appointment Duration19 years, 8 months (resigned 08 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMv Jancana Ii
The Hollows
Brentford
Middlesex
TW8 0DZ
Director NameMr Stephen David Pollock-Hill
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(60 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 September 1998)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressHomewood Park Lane
Old Knebworth
Knebworth
Hertfordshire
SG3 6PP
Director NameMr Maurice Francis Tarrant
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(60 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 28 July 2006)
RoleManaging Director
Correspondence Address26 Sheredes Drive
Hoddesdon
Hertfordshire
EN11 8LJ
Secretary NameMr Maurice Francis Tarrant
NationalityBritish
StatusResigned
Appointed30 October 1991(60 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 28 July 2006)
RoleManaging Director
Correspondence Address26 Sheredes Drive
Hoddesdon
Hertfordshire
EN11 8LJ
Director NameMr David Madsen
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(61 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 February 1994)
RoleSales Director
Correspondence Address33 Tunfield Road
Hoddesdon
Hertfordshire
EN11 9LQ
Director NameMr John Peter Doyle
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(78 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 10 April 2018)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressNazeing Glass Works Nazeing New Road
Broxbourne
Hertfordshire
EN10 6SU
Director NameMrs Samantha Ann Maria Russell Pollock-Hill
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(80 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 May 2015)
RoleTextile Conservator
Country of ResidenceEngland
Correspondence AddressNazeing Glass Works Nazeing New Road
Broxbourne
Hertfordshire
EN10 6SU

Contact

Websitewww.nazeing-glass.com
Email address[email protected]
Telephone01992 464485
Telephone regionLea Valley

Location

Registered AddressNazeing Glass Works
Nazeing New Road
Broxbourne
Hertfordshire
EN10 6SU
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNazeing
WardLower Nazeing

Financials

Year2013
Net Worth£305,824
Cash£55,442
Current Liabilities£147,125

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Charges

21 June 1967Delivered on: 27 June 1967
Persons entitled: Barclays 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: Land in nazeing head, nazeing approx: 208 x 20:.
Outstanding
21 June 1967Delivered on: 27 June 1967
Persons entitled: Barclays 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: Land in brosbourne new road, nazeing, approx 2 acres.
Outstanding
21 June 1967Delivered on: 27 June 1967
Persons entitled: Barclays 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: Land at nazeing, approx: 7 1/4 acres.
Outstanding
14 May 1948Delivered on: 24 May 1948
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and all property and assets present and future including goodwill uncalled capital (see doc 42 for full detail).
Outstanding
5 May 1948Delivered on: 11 May 1948
Persons entitled: Barclays 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: 69, stanstead road, hoddesdon, hertford.
Outstanding

Filing History

29 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 December 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
11 April 2018Termination of appointment of John Peter Doyle as a director on 10 April 2018 (1 page)
15 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 75,000
(4 pages)
12 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 75,000
(4 pages)
14 May 2015Termination of appointment of Samantha Ann Maria Russell Pollock-Hill as a director on 11 May 2015 (1 page)
14 May 2015Termination of appointment of Samantha Ann Maria Russell Pollock-Hill as a director on 11 May 2015 (1 page)
26 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 75,000
(5 pages)
26 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 75,000
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 75,000
(5 pages)
27 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 75,000
(5 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
1 August 2011Appointment of Mrs Samantha Ann Maria Russell Pollock-Hill as a director (2 pages)
1 August 2011Termination of appointment of Melissa Leyland as a director (1 page)
1 August 2011Appointment of Mrs Samantha Ann Maria Russell Pollock-Hill as a director (2 pages)
1 August 2011Termination of appointment of Melissa Leyland as a director (1 page)
16 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
25 November 2009Registered office address changed from Nazeing Glass Works Broxbourne Herts EN10 6SU on 25 November 2009 (1 page)
25 November 2009Director's details changed for Mr Shaun Dorset Full on 18 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Stephen David Pollock-Hill on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Shaun Dorset Full on 18 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Stephen David Pollock-Hill on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Mrs Melissa Leyland on 18 November 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Stephen David Pollock-Hill on 25 November 2009 (1 page)
25 November 2009Director's details changed for Mr John Peter Doyle on 18 November 2009 (2 pages)
25 November 2009Registered office address changed from Nazeing Glass Works Broxbourne Herts EN10 6SU on 25 November 2009 (1 page)
25 November 2009Director's details changed for Mrs Melissa Leyland on 18 November 2009 (2 pages)
25 November 2009Director's details changed for Mr John Peter Doyle on 18 November 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Stephen David Pollock-Hill on 25 November 2009 (1 page)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 May 2009Director appointed mr shaun dorset full (1 page)
13 May 2009Director appointed mr john peter doyle (1 page)
13 May 2009Director appointed mr shaun dorset full (1 page)
13 May 2009Director appointed mr john peter doyle (1 page)
5 November 2008Return made up to 30/10/08; full list of members (3 pages)
5 November 2008Return made up to 30/10/08; full list of members (3 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 November 2007Return made up to 30/10/07; full list of members (2 pages)
21 November 2007Return made up to 30/10/07; full list of members (2 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 November 2006Return made up to 30/10/06; full list of members (2 pages)
3 November 2006Return made up to 30/10/06; full list of members (2 pages)
7 August 2006Secretary resigned;director resigned (1 page)
7 August 2006New secretary appointed (2 pages)
7 August 2006New secretary appointed (2 pages)
7 August 2006Secretary resigned;director resigned (1 page)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2006New director appointed (1 page)
31 January 2006New director appointed (1 page)
24 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
24 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
4 November 2005Return made up to 30/10/05; full list of members (2 pages)
4 November 2005Return made up to 30/10/05; full list of members (2 pages)
26 November 2004Return made up to 30/10/04; full list of members (7 pages)
26 November 2004Return made up to 30/10/04; full list of members (7 pages)
3 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
3 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
18 November 2003Return made up to 30/10/03; full list of members (7 pages)
18 November 2003Return made up to 30/10/03; full list of members (7 pages)
30 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
30 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
18 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
18 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
15 November 2002Return made up to 30/10/02; no change of members (7 pages)
15 November 2002Return made up to 30/10/02; no change of members (7 pages)
21 November 2001Return made up to 30/10/01; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2001Return made up to 30/10/01; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
15 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
11 December 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 November 1998Return made up to 30/10/98; full list of members (6 pages)
25 November 1998Return made up to 30/10/98; full list of members (6 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
15 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 November 1997Return made up to 30/10/97; no change of members (4 pages)
24 November 1997Return made up to 30/10/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
29 November 1996Return made up to 30/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1996Return made up to 30/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1996£ ic 105000/92000 13/02/96 £ sr 13000@1=13000 (1 page)
14 June 1996£ ic 105000/92000 13/02/96 £ sr 13000@1=13000 (1 page)
14 June 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 June 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 November 1995Accounts for a small company made up to 31 March 1995 (12 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (12 pages)
17 November 1995Return made up to 30/10/95; full list of members (6 pages)
17 November 1995Return made up to 30/10/95; full list of members (6 pages)
14 October 1983Accounts made up to 31 March 1982 (7 pages)
14 October 1983Accounts made up to 31 March 1982 (7 pages)
22 September 1981Accounts made up to 31 March 1981 (9 pages)
22 September 1981Accounts made up to 31 March 1981 (9 pages)
10 October 1980Accounts made up to 31 March 1980 (9 pages)
10 October 1980Accounts made up to 31 March 1980 (9 pages)
17 January 1931Certificate of incorporation (1 page)
17 January 1931Certificate of incorporation (1 page)