Broxbourne
Hertfordshire
EN10 6SU
Secretary Name | Mr Stephen David Pollock-Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 2006(75 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Nazeing Glass Works Nazeing New Road Broxbourne Hertfordshire EN10 6SU |
Director Name | Mr Shaun Dorset Full |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2009(78 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Nazeing Glass Works Nazeing New Road Broxbourne Hertfordshire EN10 6SU |
Director Name | Mrs Melissa Leyland |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(60 years, 10 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 08 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mv Jancana Ii The Hollows Brentford Middlesex TW8 0DZ |
Director Name | Mr Stephen David Pollock-Hill |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(60 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 September 1998) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | Homewood Park Lane Old Knebworth Knebworth Hertfordshire SG3 6PP |
Director Name | Mr Maurice Francis Tarrant |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(60 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 28 July 2006) |
Role | Managing Director |
Correspondence Address | 26 Sheredes Drive Hoddesdon Hertfordshire EN11 8LJ |
Secretary Name | Mr Maurice Francis Tarrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(60 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 28 July 2006) |
Role | Managing Director |
Correspondence Address | 26 Sheredes Drive Hoddesdon Hertfordshire EN11 8LJ |
Director Name | Mr David Madsen |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(61 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 February 1994) |
Role | Sales Director |
Correspondence Address | 33 Tunfield Road Hoddesdon Hertfordshire EN11 9LQ |
Director Name | Mr John Peter Doyle |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(78 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 April 2018) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Nazeing Glass Works Nazeing New Road Broxbourne Hertfordshire EN10 6SU |
Director Name | Mrs Samantha Ann Maria Russell Pollock-Hill |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(80 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 May 2015) |
Role | Textile Conservator |
Country of Residence | England |
Correspondence Address | Nazeing Glass Works Nazeing New Road Broxbourne Hertfordshire EN10 6SU |
Website | www.nazeing-glass.com |
---|---|
Email address | [email protected] |
Telephone | 01992 464485 |
Telephone region | Lea Valley |
Registered Address | Nazeing Glass Works Nazeing New Road Broxbourne Hertfordshire EN10 6SU |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Nazeing |
Ward | Lower Nazeing |
Year | 2013 |
---|---|
Net Worth | £305,824 |
Cash | £55,442 |
Current Liabilities | £147,125 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 October 2022 (11 months ago) |
---|---|
Next Return Due | 13 November 2023 (1 month, 2 weeks from now) |
21 June 1967 | Delivered 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 1967 | Delivered 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 1967 | Delivered 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 1948 | Delivered 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 1948 | Delivered 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 |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
17 December 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
31 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
11 April 2018 | Termination of appointment of John Peter Doyle as a director on 10 April 2018 (1 page) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
14 May 2015 | Termination of appointment of Samantha Ann Maria Russell Pollock-Hill as a director on 11 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Samantha Ann Maria Russell Pollock-Hill as a director on 11 May 2015 (1 page) |
26 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Appointment of Mrs Samantha Ann Maria Russell Pollock-Hill as a director (2 pages) |
1 August 2011 | Termination of appointment of Melissa Leyland as a director (1 page) |
1 August 2011 | Appointment of Mrs Samantha Ann Maria Russell Pollock-Hill as a director (2 pages) |
1 August 2011 | Termination of appointment of Melissa Leyland as a director (1 page) |
16 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Registered office address changed from Nazeing Glass Works Broxbourne Herts EN10 6SU on 25 November 2009 (1 page) |
25 November 2009 | Director's details changed for Mr Shaun Dorset Full on 18 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Stephen David Pollock-Hill on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Shaun Dorset Full on 18 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Stephen David Pollock-Hill on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mrs Melissa Leyland on 18 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mr Stephen David Pollock-Hill on 25 November 2009 (1 page) |
25 November 2009 | Director's details changed for Mr John Peter Doyle on 18 November 2009 (2 pages) |
25 November 2009 | Registered office address changed from Nazeing Glass Works Broxbourne Herts EN10 6SU on 25 November 2009 (1 page) |
25 November 2009 | Director's details changed for Mrs Melissa Leyland on 18 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr John Peter Doyle on 18 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mr Stephen David Pollock-Hill on 25 November 2009 (1 page) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 May 2009 | Director appointed mr shaun dorset full (1 page) |
13 May 2009 | Director appointed mr john peter doyle (1 page) |
13 May 2009 | Director appointed mr shaun dorset full (1 page) |
13 May 2009 | Director appointed mr john peter doyle (1 page) |
5 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
21 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
3 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
7 August 2006 | Secretary resigned;director resigned (1 page) |
7 August 2006 | New secretary appointed (2 pages) |
7 August 2006 | New secretary appointed (2 pages) |
7 August 2006 | Secretary resigned;director resigned (1 page) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
31 January 2006 | New director appointed (1 page) |
31 January 2006 | New director appointed (1 page) |
24 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
24 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
4 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
4 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
26 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
26 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
3 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
3 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
18 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
18 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
30 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
30 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
18 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
18 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
15 November 2002 | Return made up to 30/10/02; no change of members (7 pages) |
15 November 2002 | Return made up to 30/10/02; no change of members (7 pages) |
21 November 2001 | Return made up to 30/10/01; no change of members
|
21 November 2001 | Return made up to 30/10/01; no change of members
|
15 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
15 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
11 December 2000 | Return made up to 30/10/00; full list of members
|
11 December 2000 | Return made up to 30/10/00; full list of members
|
13 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 November 1999 | Return made up to 30/10/99; full list of members
|
10 November 1999 | Return made up to 30/10/99; full list of members
|
18 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
25 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
24 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
15 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
24 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 November 1996 | Return made up to 30/10/96; full list of members
|
29 November 1996 | Return made up to 30/10/96; full list of members
|
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 1996 | Resolutions
|
14 June 1996 | Resolutions
|
17 November 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
17 November 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
17 November 1995 | Return made up to 30/10/95; full list of members (6 pages) |
17 November 1995 | Return made up to 30/10/95; full list of members (6 pages) |
14 October 1983 | Accounts made up to 31 March 1982 (7 pages) |
14 October 1983 | Accounts made up to 31 March 1982 (7 pages) |
22 September 1981 | Accounts made up to 31 March 1981 (9 pages) |
22 September 1981 | Accounts made up to 31 March 1981 (9 pages) |
10 October 1980 | Accounts made up to 31 March 1980 (9 pages) |
10 October 1980 | Accounts made up to 31 March 1980 (9 pages) |
17 January 1931 | Certificate of incorporation (1 page) |
17 January 1931 | Certificate of incorporation (1 page) |