Haverhill
Suffolk
CB9 0DN
Director Name | Mrs Janet Elsie Briggs |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2000(28 years, 6 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Trinity Link Haverhill Suffolk CB9 0DN |
Secretary Name | Mrs Janet Elsie Briggs |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 2002(30 years, 5 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Trinity Link Haverhill Suffolk CB9 0DN |
Director Name | Mr Robert Stewart Briggs |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 July 1999) |
Role | Company Director |
Correspondence Address | 12 Yarmouth Place Haverhill Suffolk CB9 0JD |
Secretary Name | Mrs Susan Elizabeth Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(19 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 11 July 2002) |
Role | Company Director |
Correspondence Address | 9 Blois Road Steeple Bumpstead Essex CB9 7BN |
Website | glassfusion.ltd.uk |
---|---|
Email address | [email protected] |
Telephone | 01440 703769 |
Telephone region | Haverhill |
Registered Address | 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Parish | Myland |
Ward | Mile End |
Built Up Area | Colchester |
Address Matches | Over 80 other UK companies use this postal address |
35k at £1 | Janet Briggs 47.81% Ordinary |
---|---|
16.9k at £1 | C.j. Briggs 23.10% Ordinary |
15.4k at £1 | C J Briggs Discretionary Trust No 1 21.04% Ordinary |
2.1k at £1 | Eric Kevin Briggs 2.93% Ordinary |
2.1k at £1 | Robert Antony Briggs 2.93% Ordinary |
1.2k at £1 | John Percival Kitt 1.64% Ordinary |
300 at £1 | Mrs Susan Elizabeth Briggs 0.41% Ordinary |
100 at £1 | Maureen Bolton 0.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £323,421 |
Cash | £15,616 |
Current Liabilities | £22,878 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 20 May 2023 (11 months ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
21 June 1999 | Delivered on: 25 June 1999 Persons entitled: Lloyds 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
6 May 1999 | Delivered on: 12 May 1999 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
31 May 1996 | Delivered on: 6 June 1996 Satisfied on: 23 September 1999 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: 55 hollands road haverhill suffolk. Fully Satisfied |
14 December 1995 | Delivered on: 19 December 1995 Satisfied on: 22 August 2014 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 situated in rookwood way haverhill suffolk. Fully Satisfied |
22 December 1987 | Delivered on: 31 December 1987 Satisfied on: 22 August 2014 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 the junction of pipperell way and moonhall lane haverhill suffolk. Fully Satisfied |
6 July 1983 | Delivered on: 13 July 1983 Satisfied on: 23 September 1999 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 October 2020 | Registered office address changed from 20 Rookwood Way Haverhill Suffolk CB9 8PB to 3 North Hill Colchester CO1 1DZ on 26 October 2020 (1 page) |
---|---|
23 October 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with updates (5 pages) |
5 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
4 July 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
4 July 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
20 June 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
20 June 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
3 November 2016 | Satisfaction of charge 5 in full (1 page) |
3 November 2016 | Satisfaction of charge 5 in full (1 page) |
2 November 2016 | Satisfaction of charge 6 in full (1 page) |
2 November 2016 | Satisfaction of charge 6 in full (1 page) |
1 August 2016 | Micro company accounts made up to 31 January 2016 (5 pages) |
1 August 2016 | Micro company accounts made up to 31 January 2016 (5 pages) |
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
27 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
31 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
22 August 2014 | Satisfaction of charge 2 in full (1 page) |
22 August 2014 | Satisfaction of charge 3 in full (1 page) |
22 August 2014 | Satisfaction of charge 3 in full (1 page) |
22 August 2014 | Satisfaction of charge 2 in full (1 page) |
7 August 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
8 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
22 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders
|
22 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders
|
28 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
28 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Director's details changed for Mrs Janet Elsie Briggs on 20 May 2010 (2 pages) |
3 August 2010 | Director's details changed for Mrs Janet Elsie Briggs on 20 May 2010 (2 pages) |
3 August 2010 | Register inspection address has been changed (1 page) |
3 August 2010 | Register inspection address has been changed (1 page) |
17 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
8 June 2009 | Return made up to 20/05/09; full list of members (5 pages) |
8 June 2009 | Return made up to 20/05/09; full list of members (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 July 2008 | Return made up to 20/05/08; no change of members (7 pages) |
4 July 2008 | Return made up to 20/05/08; no change of members (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
2 July 2007 | Return made up to 20/05/07; full list of members (7 pages) |
2 July 2007 | Return made up to 20/05/07; full list of members (7 pages) |
1 June 2006 | Return made up to 20/05/06; full list of members (9 pages) |
1 June 2006 | Return made up to 20/05/06; full list of members (9 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
30 November 2005 | Ad 04/11/05--------- £ si 61200@1=61200 £ ic 12000/73200 (2 pages) |
30 November 2005 | Ad 04/11/05--------- £ si 61200@1=61200 £ ic 12000/73200 (2 pages) |
21 October 2005 | £ nc 12000/132000 14/09/05 (1 page) |
21 October 2005 | Resolutions
|
21 October 2005 | Resolutions
|
21 October 2005 | £ nc 12000/132000 14/09/05 (1 page) |
5 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
8 June 2005 | Return made up to 20/05/05; full list of members (8 pages) |
8 June 2005 | Return made up to 20/05/05; full list of members (8 pages) |
11 June 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
11 June 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
9 June 2004 | Return made up to 20/05/04; full list of members (8 pages) |
9 June 2004 | Return made up to 20/05/04; full list of members (8 pages) |
15 August 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
15 August 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
2 June 2003 | Return made up to 20/05/03; full list of members (8 pages) |
2 June 2003 | Return made up to 20/05/03; full list of members (8 pages) |
23 October 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
23 October 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | Secretary resigned (1 page) |
17 June 2002 | Return made up to 20/05/02; full list of members (8 pages) |
17 June 2002 | Return made up to 20/05/02; full list of members (8 pages) |
21 June 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
21 June 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
25 May 2001 | Return made up to 20/05/01; full list of members
|
25 May 2001 | Return made up to 20/05/01; full list of members
|
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
22 June 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
22 June 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
12 June 2000 | Return made up to 20/05/00; full list of members (8 pages) |
12 June 2000 | Return made up to 20/05/00; full list of members (8 pages) |
23 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
5 July 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
5 July 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
25 June 1999 | Particulars of mortgage/charge (6 pages) |
25 June 1999 | Particulars of mortgage/charge (6 pages) |
15 June 1999 | Return made up to 20/05/99; full list of members (6 pages) |
15 June 1999 | Return made up to 20/05/99; full list of members (6 pages) |
12 May 1999 | Particulars of mortgage/charge (6 pages) |
12 May 1999 | Particulars of mortgage/charge (6 pages) |
5 November 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
5 November 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
12 June 1998 | Return made up to 20/05/98; no change of members
|
12 June 1998 | Return made up to 20/05/98; no change of members
|
13 June 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
13 June 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
28 May 1997 | Return made up to 20/05/97; no change of members (4 pages) |
28 May 1997 | Return made up to 20/05/97; no change of members (4 pages) |
19 August 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
19 August 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
17 June 1996 | Registered office changed on 17/06/96 from: 12 hollands road haverhill suffolk CB9 8PP (1 page) |
17 June 1996 | Registered office changed on 17/06/96 from: 12 hollands road haverhill suffolk CB9 8PP (1 page) |
6 June 1996 | Particulars of mortgage/charge (3 pages) |
6 June 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Return made up to 20/05/96; full list of members (6 pages) |
24 May 1996 | Return made up to 20/05/96; full list of members (6 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1995 | Accounts for a small company made up to 31 January 1995 (11 pages) |
13 June 1995 | Accounts for a small company made up to 31 January 1995 (11 pages) |
7 June 1995 | Return made up to 20/05/95; no change of members (4 pages) |
7 June 1995 | Return made up to 20/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |