Company NameGlassfusion Limited
DirectorsChristopher John Briggs and Janet Elsie Briggs
Company StatusActive
Company Number01041385
CategoryPrivate Limited Company
Incorporation Date7 February 1972(52 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Christopher John Briggs
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1991(19 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address12 Trinity Link
Haverhill
Suffolk
CB9 0DN
Director NameMrs Janet Elsie Briggs
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2000(28 years, 6 months after company formation)
Appointment Duration23 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Trinity Link
Haverhill
Suffolk
CB9 0DN
Secretary NameMrs Janet Elsie Briggs
NationalityBritish
StatusCurrent
Appointed11 July 2002(30 years, 5 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Trinity Link
Haverhill
Suffolk
CB9 0DN
Director NameMr Robert Stewart Briggs
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(19 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 July 1999)
RoleCompany Director
Correspondence Address12 Yarmouth Place
Haverhill
Suffolk
CB9 0JD
Secretary NameMrs Susan Elizabeth Briggs
NationalityBritish
StatusResigned
Appointed20 May 1991(19 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 11 July 2002)
RoleCompany Director
Correspondence Address9 Blois Road
Steeple Bumpstead
Essex
CB9 7BN

Contact

Websiteglassfusion.ltd.uk
Email address[email protected]
Telephone01440 703769
Telephone regionHaverhill

Location

Registered Address11 De Grey Square
De Grey Road
Colchester
Essex
CO4 5YQ
RegionEast of England
ConstituencyColchester
CountyEssex
ParishMyland
WardMile End
Built Up AreaColchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

35k at £1Janet Briggs
47.81%
Ordinary
16.9k at £1C.j. Briggs
23.10%
Ordinary
15.4k at £1C J Briggs Discretionary Trust No 1
21.04%
Ordinary
2.1k at £1Eric Kevin Briggs
2.93%
Ordinary
2.1k at £1Robert Antony Briggs
2.93%
Ordinary
1.2k at £1John Percival Kitt
1.64%
Ordinary
300 at £1Mrs Susan Elizabeth Briggs
0.41%
Ordinary
100 at £1Maureen Bolton
0.14%
Ordinary

Financials

Year2014
Net Worth£323,421
Cash£15,616
Current Liabilities£22,878

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

21 June 1999Delivered 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 1999Delivered 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 1996Delivered 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 1995Delivered 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 1987Delivered 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 1983Delivered 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

Filing History

26 October 2020Registered 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 2020Micro company accounts made up to 31 January 2020 (5 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 January 2019 (5 pages)
20 May 2019Confirmation statement made on 20 May 2019 with updates (5 pages)
5 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
4 July 2017Micro company accounts made up to 31 January 2017 (5 pages)
4 July 2017Micro company accounts made up to 31 January 2017 (5 pages)
20 June 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
3 November 2016Satisfaction of charge 5 in full (1 page)
3 November 2016Satisfaction of charge 5 in full (1 page)
2 November 2016Satisfaction of charge 6 in full (1 page)
2 November 2016Satisfaction of charge 6 in full (1 page)
1 August 2016Micro company accounts made up to 31 January 2016 (5 pages)
1 August 2016Micro company accounts made up to 31 January 2016 (5 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 73,200
(7 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 73,200
(7 pages)
27 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 73,200
(7 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 73,200
(7 pages)
31 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 August 2014Satisfaction of charge 2 in full (1 page)
22 August 2014Satisfaction of charge 3 in full (1 page)
22 August 2014Satisfaction of charge 3 in full (1 page)
22 August 2014Satisfaction of charge 2 in full (1 page)
7 August 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 73,200
(7 pages)
7 August 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 73,200
(7 pages)
8 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(7 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(7 pages)
28 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
28 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (7 pages)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (7 pages)
3 August 2010Director's details changed for Mrs Janet Elsie Briggs on 20 May 2010 (2 pages)
3 August 2010Director's details changed for Mrs Janet Elsie Briggs on 20 May 2010 (2 pages)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Register inspection address has been changed (1 page)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
8 June 2009Return made up to 20/05/09; full list of members (5 pages)
8 June 2009Return made up to 20/05/09; full list of members (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 July 2008Return made up to 20/05/08; no change of members (7 pages)
4 July 2008Return made up to 20/05/08; no change of members (7 pages)
15 January 2008Total exemption small company accounts made up to 31 January 2007 (8 pages)
15 January 2008Total exemption small company accounts made up to 31 January 2007 (8 pages)
2 July 2007Return made up to 20/05/07; full list of members (7 pages)
2 July 2007Return made up to 20/05/07; full list of members (7 pages)
1 June 2006Return made up to 20/05/06; full list of members (9 pages)
1 June 2006Return made up to 20/05/06; full list of members (9 pages)
17 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
17 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
30 November 2005Ad 04/11/05--------- £ si 61200@1=61200 £ ic 12000/73200 (2 pages)
30 November 2005Ad 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 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2005£ nc 12000/132000 14/09/05 (1 page)
5 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 June 2005Return made up to 20/05/05; full list of members (8 pages)
8 June 2005Return made up to 20/05/05; full list of members (8 pages)
11 June 2004Accounts for a small company made up to 31 January 2004 (7 pages)
11 June 2004Accounts for a small company made up to 31 January 2004 (7 pages)
9 June 2004Return made up to 20/05/04; full list of members (8 pages)
9 June 2004Return made up to 20/05/04; full list of members (8 pages)
15 August 2003Accounts for a small company made up to 31 January 2003 (7 pages)
15 August 2003Accounts for a small company made up to 31 January 2003 (7 pages)
2 June 2003Return made up to 20/05/03; full list of members (8 pages)
2 June 2003Return made up to 20/05/03; full list of members (8 pages)
23 October 2002Accounts for a small company made up to 31 January 2002 (5 pages)
23 October 2002Accounts for a small company made up to 31 January 2002 (5 pages)
10 August 2002New secretary appointed (2 pages)
10 August 2002Secretary resigned (1 page)
10 August 2002New secretary appointed (2 pages)
10 August 2002Secretary resigned (1 page)
17 June 2002Return made up to 20/05/02; full list of members (8 pages)
17 June 2002Return made up to 20/05/02; full list of members (8 pages)
21 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
21 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
25 May 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
22 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
22 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
12 June 2000Return made up to 20/05/00; full list of members (8 pages)
12 June 2000Return made up to 20/05/00; full list of members (8 pages)
23 September 1999Declaration of satisfaction of mortgage/charge (1 page)
23 September 1999Declaration of satisfaction of mortgage/charge (1 page)
23 September 1999Declaration of satisfaction of mortgage/charge (1 page)
23 September 1999Declaration of satisfaction of mortgage/charge (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
5 July 1999Accounts for a small company made up to 31 January 1999 (8 pages)
5 July 1999Accounts for a small company made up to 31 January 1999 (8 pages)
25 June 1999Particulars of mortgage/charge (6 pages)
25 June 1999Particulars of mortgage/charge (6 pages)
15 June 1999Return made up to 20/05/99; full list of members (6 pages)
15 June 1999Return made up to 20/05/99; full list of members (6 pages)
12 May 1999Particulars of mortgage/charge (6 pages)
12 May 1999Particulars of mortgage/charge (6 pages)
5 November 1998Accounts for a small company made up to 31 January 1998 (8 pages)
5 November 1998Accounts for a small company made up to 31 January 1998 (8 pages)
12 June 1998Return made up to 20/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 June 1998Return made up to 20/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
13 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
28 May 1997Return made up to 20/05/97; no change of members (4 pages)
28 May 1997Return made up to 20/05/97; no change of members (4 pages)
19 August 1996Accounts for a small company made up to 31 January 1996 (8 pages)
19 August 1996Accounts for a small company made up to 31 January 1996 (8 pages)
17 June 1996Registered office changed on 17/06/96 from: 12 hollands road haverhill suffolk CB9 8PP (1 page)
17 June 1996Registered office changed on 17/06/96 from: 12 hollands road haverhill suffolk CB9 8PP (1 page)
6 June 1996Particulars of mortgage/charge (3 pages)
6 June 1996Particulars of mortgage/charge (3 pages)
24 May 1996Return made up to 20/05/96; full list of members (6 pages)
24 May 1996Return made up to 20/05/96; full list of members (6 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
13 June 1995Accounts for a small company made up to 31 January 1995 (11 pages)
13 June 1995Accounts for a small company made up to 31 January 1995 (11 pages)
7 June 1995Return made up to 20/05/95; no change of members (4 pages)
7 June 1995Return made up to 20/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)