Company NameElectroglass Limited
DirectorsRichard Alan Stormont and Rosemary Stormont
Company StatusActive
Company Number01255895
CategoryPrivate Limited Company
Incorporation Date26 April 1976(48 years ago)

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass

Directors

Director NameRichard Alan Stormont
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1991(15 years after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerons
Broom Lane, Langton Green
Tunbridge Wells
TN3 0RA
Director NameRosemary Stormont
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(26 years, 11 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerons
Broom Lane
Tunbridge Wells
Kent
TN3 0RA
Secretary NameArm Secretaries Limited (Corporation)
StatusCurrent
Appointed12 February 2017(40 years, 10 months after company formation)
Appointment Duration7 years, 2 months
Correspondence AddressC/O Virtual Company Secretary Ltd 7 York Road
Woking
GU22 7XH
Director NameJack Allcock
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(15 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 1995)
RoleDesign Engineer
Correspondence Address10 Deepdale
Thundersley
Benfleet
Essex
SS7 3AX
Director NameFrederick Scarfe
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(15 years after company formation)
Appointment Duration11 years, 11 months (resigned 04 April 2003)
RoleDesign Engineer
Correspondence Address85 Vicarage Hill
Benfleet
Essex
SS7 1PD
Director NameJohn Scarfe
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(15 years after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 1998)
RoleDesign Engineer
Correspondence Address2 Fairmead Avenue
Benfleet
Essex
SS7 2UQ
Director NameShirley Ann Scarfe
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(15 years after company formation)
Appointment Duration11 years, 11 months (resigned 04 April 2003)
RoleSecretary
Correspondence Address85 Vicarage Hill
Benfleet
Essex
SS7 1PD
Secretary NameShirley Ann Scarfe
NationalityBritish
StatusResigned
Appointed02 May 1991(15 years after company formation)
Appointment Duration11 years, 11 months (resigned 04 April 2003)
RoleCompany Director
Correspondence Address85 Vicarage Hill
Benfleet
Essex
SS7 1PD
Secretary NameMr Alan Robert Milne
NationalityBritish
StatusResigned
Appointed04 April 2003(26 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 12 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Contact

Websitewww.electroglass.co.uk/
Email address[email protected]
Telephone01268 565577
Telephone regionBasildon

Location

Registered Address4 Brunel Road
Manor Trading Estate
Benfleet
Essex
SS7 4PS
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea

Shareholders

500 at £1Electroglass Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,216,144
Cash£1,975
Current Liabilities£694,065

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (1 week, 2 days from now)

Charges

2 May 2017Delivered on: 3 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 April 2003Delivered on: 23 April 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 brunel road manor trading estate benfleet essex t/no: EX95089. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 April 2003Delivered on: 11 April 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy: the wren life policy number 2003/0000001044; name of insured: richard stormont; date of policy: 26 march 2003; sum assured: £500,000; term date: 26 march 2006. all money, including all bonuses the benefits of all optionsand rights.
Outstanding
4 April 2003Delivered on: 10 April 2003
Persons entitled: Lloyds Tsb 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.
Outstanding
5 June 1995Delivered on: 12 June 1995
Satisfied on: 8 August 1996
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
15 September 1987Delivered on: 2 October 1987
Satisfied on: 10 April 2003
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 lying to the north of church rd, thunderstey essex T.no:- EX95089.
Fully Satisfied

Filing History

2 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
2 February 2023Accounts for a small company made up to 31 August 2022 (9 pages)
19 July 2022Accounts for a small company made up to 31 August 2021 (9 pages)
3 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
4 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
17 March 2021Accounts for a small company made up to 31 August 2020 (9 pages)
20 May 2020Accounts for a small company made up to 31 August 2019 (9 pages)
6 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
2 January 2020Secretary's details changed for Arm Secretaries Limited on 2 January 2020 (1 page)
2 January 2020Change of details for Electroglass Holdings Limited as a person with significant control on 2 January 2020 (2 pages)
9 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
19 February 2019Accounts for a small company made up to 31 August 2018 (7 pages)
8 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
17 January 2018Accounts for a small company made up to 31 August 2017 (9 pages)
7 June 2017Accounts for a small company made up to 31 August 2016 (5 pages)
7 June 2017Accounts for a small company made up to 31 August 2016 (5 pages)
2 June 2017Appointment of Arm Secretaries Limited as a secretary on 12 February 2017 (2 pages)
2 June 2017Appointment of Arm Secretaries Limited as a secretary on 12 February 2017 (2 pages)
4 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
3 May 2017Registration of charge 012558950006, created on 2 May 2017 (19 pages)
3 May 2017Registration of charge 012558950006, created on 2 May 2017 (19 pages)
16 January 2017Termination of appointment of Alan Robert Milne as a secretary on 12 January 2017 (1 page)
16 January 2017Termination of appointment of Alan Robert Milne as a secretary on 12 January 2017 (1 page)
3 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 500
(5 pages)
3 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 500
(5 pages)
12 April 2016Accounts for a small company made up to 31 August 2015 (6 pages)
12 April 2016Accounts for a small company made up to 31 August 2015 (6 pages)
1 June 2015Accounts for a small company made up to 31 August 2014 (6 pages)
1 June 2015Accounts for a small company made up to 31 August 2014 (6 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 500
(5 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 500
(5 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 500
(5 pages)
22 May 2014Accounts for a small company made up to 31 August 2013 (6 pages)
22 May 2014Accounts for a small company made up to 31 August 2013 (6 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 500
(5 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 500
(5 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 500
(5 pages)
16 September 2013Auditor's resignation (1 page)
16 September 2013Auditor's resignation (1 page)
2 September 2013Auditor's resignation (1 page)
2 September 2013Auditor's resignation (1 page)
24 May 2013Accounts for a small company made up to 31 August 2012 (6 pages)
24 May 2013Accounts for a small company made up to 31 August 2012 (6 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
1 June 2012Accounts for a small company made up to 31 August 2011 (7 pages)
1 June 2012Accounts for a small company made up to 31 August 2011 (7 pages)
8 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
15 April 2011Accounts for a small company made up to 31 August 2010 (7 pages)
15 April 2011Accounts for a small company made up to 31 August 2010 (7 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
20 April 2010Accounts for a small company made up to 31 August 2009 (7 pages)
20 April 2010Accounts for a small company made up to 31 August 2009 (7 pages)
8 June 2009Accounts for a small company made up to 31 August 2008 (8 pages)
8 June 2009Accounts for a small company made up to 31 August 2008 (8 pages)
5 May 2009Return made up to 02/05/09; full list of members (3 pages)
5 May 2009Return made up to 02/05/09; full list of members (3 pages)
18 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
18 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
2 May 2008Return made up to 02/05/08; full list of members (3 pages)
2 May 2008Return made up to 02/05/08; full list of members (3 pages)
4 July 2007Accounts for a small company made up to 31 August 2006 (7 pages)
4 July 2007Accounts for a small company made up to 31 August 2006 (7 pages)
2 May 2007Return made up to 02/05/07; full list of members (2 pages)
2 May 2007Return made up to 02/05/07; full list of members (2 pages)
22 June 2006Accounts for a small company made up to 31 August 2005 (6 pages)
22 June 2006Accounts for a small company made up to 31 August 2005 (6 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Return made up to 02/05/06; full list of members (2 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Return made up to 02/05/06; full list of members (2 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
26 May 2005Return made up to 02/05/05; full list of members (2 pages)
26 May 2005Return made up to 02/05/05; full list of members (2 pages)
21 April 2005Accounts for a small company made up to 31 August 2004 (6 pages)
21 April 2005Accounts for a small company made up to 31 August 2004 (6 pages)
15 June 2004Full accounts made up to 31 August 2003 (18 pages)
15 June 2004Full accounts made up to 31 August 2003 (18 pages)
15 May 2004Return made up to 02/05/04; full list of members (5 pages)
15 May 2004Return made up to 02/05/04; full list of members (5 pages)
16 June 2003Return made up to 02/05/03; full list of members (7 pages)
16 June 2003Return made up to 02/05/03; full list of members (7 pages)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 June 2003Location of register of members (1 page)
10 June 2003Location of register of members (1 page)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
23 April 2003Particulars of mortgage/charge (5 pages)
23 April 2003Particulars of mortgage/charge (5 pages)
22 April 2003Accounts for a medium company made up to 31 August 2002 (17 pages)
22 April 2003Accounts for a medium company made up to 31 August 2002 (17 pages)
16 April 2003New secretary appointed (2 pages)
16 April 2003Secretary resigned;director resigned (1 page)
16 April 2003Secretary resigned;director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003Declaration of assistance for shares acquisition (4 pages)
16 April 2003Declaration of assistance for shares acquisition (4 pages)
11 April 2003Particulars of mortgage/charge (5 pages)
11 April 2003Particulars of mortgage/charge (5 pages)
10 April 2003Particulars of mortgage/charge (7 pages)
10 April 2003Particulars of mortgage/charge (7 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2002Accounts for a small company made up to 31 August 2001 (5 pages)
25 June 2002Accounts for a small company made up to 31 August 2001 (5 pages)
5 June 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 June 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
31 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
31 May 2001Return made up to 02/05/01; full list of members (9 pages)
31 May 2001Return made up to 02/05/01; full list of members (9 pages)
7 June 2000Return made up to 02/05/00; full list of members (9 pages)
7 June 2000Return made up to 02/05/00; full list of members (9 pages)
16 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
16 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
7 June 1999Return made up to 02/05/99; no change of members (4 pages)
7 June 1999Return made up to 02/05/99; no change of members (4 pages)
25 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
25 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
2 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
27 May 1998Return made up to 02/05/98; no change of members (4 pages)
27 May 1998Return made up to 02/05/98; no change of members (4 pages)
25 May 1997Return made up to 02/05/97; full list of members (6 pages)
25 May 1997Return made up to 02/05/97; full list of members (6 pages)
22 April 1997Accounts for a small company made up to 31 August 1996 (4 pages)
22 April 1997Accounts for a small company made up to 31 August 1996 (4 pages)
8 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 May 1996Full accounts made up to 31 August 1995 (12 pages)
8 May 1996Full accounts made up to 31 August 1995 (12 pages)
8 May 1996Return made up to 02/05/96; no change of members (4 pages)
8 May 1996Return made up to 02/05/96; no change of members (4 pages)
12 June 1995Particulars of mortgage/charge (4 pages)
12 June 1995Particulars of mortgage/charge (4 pages)
9 May 1995Return made up to 02/05/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 May 1995Return made up to 02/05/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
12 April 1995Accounts for a small company made up to 31 August 1994 (5 pages)
12 April 1995Accounts for a small company made up to 31 August 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
26 April 1976Incorporation (10 pages)
26 April 1976Certificate of incorporation (1 page)
26 April 1976Certificate of incorporation (1 page)
26 April 1976Incorporation (10 pages)