Company NameGlacien Glass Limited
DirectorDiane Jeffreys
Company StatusActive
Company Number00630839
CategoryPrivate Limited Company
Incorporation Date22 June 1959(64 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDiane Jeffreys
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2003(44 years, 6 months after company formation)
Appointment Duration20 years, 4 months
RoleGlass Decorator
Country of ResidenceEngland
Correspondence AddressLancaster House Sopwith Crescent
Wickford
Essex
SS11 8YU
Secretary NameMiss Susan Doherty
StatusCurrent
Appointed30 November 2012(53 years, 5 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressLancaster House Sopwith Crescent
Wickford
Essex
SS11 8YU
Director NameDerek Edward Jeffreys
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(32 years, 2 months after company formation)
Appointment Duration18 years, 1 month (resigned 08 September 2009)
RoleDirector/Glass Decorator
Correspondence Address91 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Director NameIris Ann Jeffreys
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(32 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 15 December 2003)
RoleSecretary
Correspondence Address91 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Director NameJohn McMullen
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(32 years, 2 months after company formation)
Appointment Duration20 years, 6 months (resigned 22 February 2012)
RoleEmbrosser
Country of ResidenceEngland
Correspondence Address5 Broughton Close
Holderness Grange
Marfleet Lane Hull
Northumberside
HU9 4TF
Secretary NameIris Ann Jeffreys
NationalityBritish
StatusResigned
Appointed13 August 1991(32 years, 2 months after company formation)
Appointment Duration17 years, 8 months (resigned 08 April 2009)
RoleCompany Director
Correspondence Address91 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Secretary NameDiane Jeffreys
NationalityBritish
StatusResigned
Appointed08 April 2009(49 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Granton Avenue
Upminster Bridge
Essex
RM14 2RT

Contact

Websiteglacienglass.co.uk
Email address[email protected]
Telephone020 72548752
Telephone regionLondon

Location

Registered Address1 Sopwith Crescent
Wickford
Essex
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1Dian Jeffreys
100.00%
Ordinary

Financials

Year2014
Net Worth£25,546
Cash£14,953
Current Liabilities£16,113

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

8 August 1994Delivered on: 17 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
17 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
27 April 2023Registered office address changed from Lancaster House Sopwith Crescent Wickford Essex SS11 8YU England to 1 Sopwith Crescent Wickford Essex SS11 8YU on 27 April 2023 (1 page)
12 October 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
17 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
19 November 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
31 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
30 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
17 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
6 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
24 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
28 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 September 2017Secretary's details changed for Miss Susan Doherty on 6 September 2017 (1 page)
6 September 2017Registered office address changed from Unit 6, R/O the Parade, Southend Arterial Road Gallows Corner Romford Essex RM3 0EX England to Lancaster House Sopwith Crescent Wickford Essex SS11 8YU on 6 September 2017 (1 page)
6 September 2017Director's details changed for Diane Jeffreys on 6 September 2017 (2 pages)
6 September 2017Director's details changed for Diane Jeffreys on 6 September 2017 (2 pages)
6 September 2017Secretary's details changed for Miss Susan Doherty on 6 September 2017 (1 page)
6 September 2017Registered office address changed from Unit 6, R/O the Parade, Southend Arterial Road Gallows Corner Romford Essex RM3 0EX England to Lancaster House Sopwith Crescent Wickford Essex SS11 8YU on 6 September 2017 (1 page)
31 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
30 August 2017Director's details changed for Diane Jeffreys on 30 August 2017 (2 pages)
30 August 2017Secretary's details changed for Miss Susan Doherty on 30 August 2017 (1 page)
30 August 2017Secretary's details changed for Miss Susan Doherty on 30 August 2017 (1 page)
30 August 2017Director's details changed for Diane Jeffreys on 30 August 2017 (2 pages)
30 August 2017Registered office address changed from West Park Farm Broxhill Road Havering-Atte-Bower Romford RM4 1QH England to Unit 6, R/O the Parade, Southend Arterial Road Gallows Corner Romford Essex RM3 0EX on 30 August 2017 (1 page)
30 August 2017Registered office address changed from West Park Farm Broxhill Road Havering-Atte-Bower Romford RM4 1QH England to Unit 6, R/O the Parade, Southend Arterial Road Gallows Corner Romford Essex RM3 0EX on 30 August 2017 (1 page)
2 August 2017Registered office address changed from 129 Church Walk Stoke Newington London N16 8QW to West Park Farm Broxhill Road Havering-Atte-Bower Romford RM4 1QH on 2 August 2017 (1 page)
2 August 2017Registered office address changed from 129 Church Walk Stoke Newington London N16 8QW to West Park Farm Broxhill Road Havering-Atte-Bower Romford RM4 1QH on 2 August 2017 (1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
31 August 2016Director's details changed for Diane Jeffreys on 31 August 2016 (2 pages)
31 August 2016Director's details changed for Diane Jeffreys on 31 August 2016 (2 pages)
31 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(3 pages)
3 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(3 pages)
23 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(3 pages)
22 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
25 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
(3 pages)
25 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
(3 pages)
30 November 2012Appointment of Miss Susan Doherty as a secretary (1 page)
30 November 2012Termination of appointment of Diane Jeffreys as a secretary (1 page)
30 November 2012Termination of appointment of Diane Jeffreys as a secretary (1 page)
30 November 2012Appointment of Miss Susan Doherty as a secretary (1 page)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
8 March 2012Termination of appointment of John Mcmullen as a director (1 page)
8 March 2012Termination of appointment of John Mcmullen as a director (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for John Mcmullen on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Diane Jeffreys on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for John Mcmullen on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for John Mcmullen on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Diane Jeffreys on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Diane Jeffreys on 1 October 2009 (2 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 September 2009Appointment terminated director derek jeffreys (1 page)
28 September 2009Appointment terminated director derek jeffreys (1 page)
28 August 2009Return made up to 13/08/09; full list of members (4 pages)
28 August 2009Return made up to 13/08/09; full list of members (4 pages)
4 May 2009Secretary appointed diane jeffreys (2 pages)
4 May 2009Appointment terminated secretary iris jeffreys (1 page)
4 May 2009Appointment terminated secretary iris jeffreys (1 page)
4 May 2009Secretary appointed diane jeffreys (2 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 September 2008Return made up to 13/08/08; full list of members (4 pages)
3 September 2008Return made up to 13/08/08; full list of members (4 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 September 2007Return made up to 13/08/07; full list of members (3 pages)
27 September 2007Return made up to 13/08/07; full list of members (3 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 October 2006Return made up to 13/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2006Return made up to 13/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 August 2005Return made up to 13/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 August 2005Return made up to 13/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
1 October 2004Return made up to 13/08/04; full list of members (7 pages)
1 October 2004Return made up to 13/08/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
12 January 2004New director appointed (1 page)
12 January 2004New director appointed (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
13 August 2003Return made up to 13/08/03; full list of members (7 pages)
13 August 2003Return made up to 13/08/03; full list of members (7 pages)
4 February 2003Full accounts made up to 31 March 2002 (10 pages)
4 February 2003Full accounts made up to 31 March 2002 (10 pages)
27 August 2002Return made up to 13/08/02; full list of members (7 pages)
27 August 2002Return made up to 13/08/02; full list of members (7 pages)
30 October 2001Full accounts made up to 31 March 2001 (10 pages)
30 October 2001Full accounts made up to 31 March 2001 (10 pages)
17 August 2001Return made up to 13/08/01; full list of members (7 pages)
17 August 2001Return made up to 13/08/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 March 2000 (10 pages)
2 November 2000Full accounts made up to 31 March 2000 (10 pages)
22 August 2000Return made up to 13/08/00; full list of members (7 pages)
22 August 2000Return made up to 13/08/00; full list of members (7 pages)
8 October 1999Full accounts made up to 31 March 1999 (10 pages)
8 October 1999Full accounts made up to 31 March 1999 (10 pages)
16 August 1999Return made up to 13/08/99; no change of members (4 pages)
16 August 1999Return made up to 13/08/99; no change of members (4 pages)
21 February 1999Full accounts made up to 31 March 1998 (11 pages)
21 February 1999Full accounts made up to 31 March 1998 (11 pages)
20 August 1998Return made up to 13/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1998Return made up to 13/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1997Full accounts made up to 31 March 1997 (12 pages)
15 September 1997Full accounts made up to 31 March 1997 (12 pages)
26 August 1997Return made up to 13/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 August 1997Return made up to 13/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 July 1997Auditor's resignation (1 page)
7 July 1997Auditor's resignation (1 page)
18 June 1997Registered office changed on 18/06/97 from: 4 brook street london W1Y 1AA (1 page)
18 June 1997Registered office changed on 18/06/97 from: 4 brook street london W1Y 1AA (1 page)
21 October 1996Full accounts made up to 31 March 1996 (14 pages)
21 October 1996Full accounts made up to 31 March 1996 (14 pages)
9 October 1996Return made up to 13/08/96; no change of members (4 pages)
9 October 1996Return made up to 13/08/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
17 August 1995Return made up to 13/08/95; full list of members (6 pages)
17 August 1995Return made up to 13/08/95; full list of members (6 pages)