Company NameBillericay Glass Co Limited
DirectorsWayne Morris and Maisie Joyce Violet Morris
Company StatusActive
Company Number02009924
CategoryPrivate Limited Company
Incorporation Date14 April 1986(38 years ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Wayne Morris
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1993(6 years, 11 months after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Secretary NameMr Wayne Morris
NationalityBritish
StatusCurrent
Appointed10 January 2000(13 years, 9 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMrs Maisie Joyce Violet Morris
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(37 years, 11 months after company formation)
Appointment Duration1 month, 1 week
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMr David Michael Lovett
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 April 1993)
RoleGlazier
Country of ResidenceEngland
Correspondence AddressInglenook
Honiley Avenue
Wickford
Essex
SS12 9JE
Director NameMr Colin Ronald Morris
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 8 months after company formation)
Appointment Duration26 years, 12 months (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteepleview
36 Thundersley Church Road
Benfleet
Essex
SS7 3ER
Director NameMrs Jodie Carney
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2018(32 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 January 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Secretary NameWillow Taxation & Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 December 1991(5 years, 8 months after company formation)
Appointment Duration8 years (resigned 10 January 2000)
Correspondence Address1st Floor Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ

Contact

Websitebillericayglass.com

Location

Registered AddressCumberland House
24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Maisie Morris & Colin Morris
48.08%
Ordinary
50 at £1Wayne Morris & Lara Eve Morris
48.08%
Ordinary
1 at £1Colin Morris
0.96%
Ordinary B
1 at £1Lara Morris
0.96%
Ordinary D
1 at £1Maisie Morris
0.96%
Ordinary C
1 at £1Wayne Morris
0.96%
Ordinary A

Financials

Year2014
Net Worth£51,241
Cash£43,192
Current Liabilities£255,731

Accounts

Latest Accounts29 April 2023 (11 months, 3 weeks ago)
Next Accounts Due29 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Charges

27 May 2021Delivered on: 28 May 2021
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest.
Outstanding
16 July 2019Delivered on: 16 July 2019
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding
22 March 2016Delivered on: 1 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 January 2021Total exemption full accounts made up to 29 April 2020 (6 pages)
15 June 2020Confirmation statement made on 15 June 2020 with updates (6 pages)
29 April 2020Total exemption full accounts made up to 29 April 2019 (7 pages)
13 February 2020Satisfaction of charge 020099240002 in full (1 page)
29 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
22 January 2020Termination of appointment of Jodie Carney as a director on 22 January 2020 (1 page)
16 January 2020Notification of Wayne Morris as a person with significant control on 16 January 2020 (2 pages)
16 January 2020Confirmation statement made on 16 January 2020 with updates (5 pages)
16 January 2020Cessation of Wayne Morris as a person with significant control on 16 January 2020 (1 page)
12 January 2020Confirmation statement made on 29 December 2019 with updates (6 pages)
12 January 2020Cessation of Maisie Morris as a person with significant control on 14 February 2019 (1 page)
12 January 2020Cessation of Lara Eve Morris as a person with significant control on 14 February 2019 (1 page)
8 January 2020Secretary's details changed for Mr Wayne Morris on 28 December 2019 (1 page)
6 January 2020Director's details changed for Mr Wayne Morris on 28 December 2019 (2 pages)
6 November 2019Director's details changed for Mr Wayne N/a Morris on 6 November 2019 (2 pages)
6 November 2019Secretary's details changed for Mr Wayne N/a Morris on 6 November 2019 (1 page)
21 October 2019Registered office address changed from C/O Macrays Lancaster House Sopwith Crescent, Hurricane Way Shotgate Wickford Essex SS11 8YU to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 21 October 2019 (1 page)
16 July 2019Registration of charge 020099240002, created on 16 July 2019 (36 pages)
28 February 2019Unaudited abridged accounts made up to 30 April 2018 (10 pages)
21 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
31 December 2018Termination of appointment of Colin Ronald Morris as a director on 21 December 2018 (1 page)
31 December 2018Cessation of Colin Ronald Morris as a person with significant control on 21 December 2018 (1 page)
19 July 2018Appointment of Mrs Jodie Carney as a director on 9 July 2018 (2 pages)
12 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (9 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (9 pages)
1 April 2016Registration of charge 020099240001, created on 22 March 2016 (18 pages)
1 April 2016Registration of charge 020099240001, created on 22 March 2016 (18 pages)
8 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 104
(7 pages)
8 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 104
(7 pages)
16 December 2015Statement of capital following an allotment of shares on 29 October 2015
  • GBP 104
(5 pages)
16 December 2015Statement of capital following an allotment of shares on 29 October 2015
  • GBP 104
(5 pages)
20 November 2015Resolutions
  • RES13 ‐ Re-shares 25/06/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
20 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-shares 25/06/2015
(15 pages)
29 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
29 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
11 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
11 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
9 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
16 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
3 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
23 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
9 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 30 April 2010 (9 pages)
13 December 2010Total exemption small company accounts made up to 30 April 2010 (9 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (14 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (14 pages)
17 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
17 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Wayne Morris on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Wayne Morris on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Wayne Morris on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Colin Ronald Morris on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Colin Ronald Morris on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Colin Ronald Morris on 1 October 2009 (2 pages)
13 January 2010Registered office address changed from 1St Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ on 13 January 2010 (1 page)
13 January 2010Registered office address changed from 1St Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ on 13 January 2010 (1 page)
6 January 2009Return made up to 29/12/08; full list of members (4 pages)
6 January 2009Return made up to 29/12/08; full list of members (4 pages)
18 September 2008Total exemption full accounts made up to 30 April 2008 (14 pages)
18 September 2008Total exemption full accounts made up to 30 April 2008 (14 pages)
17 January 2008Return made up to 29/12/07; full list of members (3 pages)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 January 2008Return made up to 29/12/07; full list of members (3 pages)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
15 November 2007Total exemption full accounts made up to 30 April 2007 (14 pages)
15 November 2007Total exemption full accounts made up to 30 April 2007 (14 pages)
30 January 2007Return made up to 29/12/06; full list of members (3 pages)
30 January 2007Return made up to 29/12/06; full list of members (3 pages)
17 October 2006Total exemption full accounts made up to 30 April 2006 (15 pages)
17 October 2006Total exemption full accounts made up to 30 April 2006 (15 pages)
25 January 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
25 January 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
19 January 2006Return made up to 29/12/05; full list of members (8 pages)
19 January 2006Return made up to 29/12/05; full list of members (8 pages)
2 August 2005Registered office changed on 02/08/05 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page)
2 August 2005Registered office changed on 02/08/05 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page)
28 January 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
28 January 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
12 January 2005Return made up to 29/12/04; full list of members (8 pages)
12 January 2005Return made up to 29/12/04; full list of members (8 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
16 January 2004Return made up to 29/12/03; full list of members (8 pages)
16 January 2004Return made up to 29/12/03; full list of members (8 pages)
14 March 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
14 March 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
14 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2002Full accounts made up to 30 April 2001 (19 pages)
21 March 2002Full accounts made up to 30 April 2001 (19 pages)
14 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2001Full accounts made up to 30 April 2000 (15 pages)
23 March 2001Full accounts made up to 30 April 2000 (15 pages)
23 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2000New secretary appointed (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2000New secretary appointed (1 page)
10 May 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2000Full accounts made up to 30 April 1999 (13 pages)
7 March 2000Full accounts made up to 30 April 1999 (13 pages)
1 February 1999Full accounts made up to 30 April 1998 (14 pages)
1 February 1999Full accounts made up to 30 April 1998 (14 pages)
20 January 1999Return made up to 29/12/98; no change of members (4 pages)
20 January 1999Return made up to 29/12/98; no change of members (4 pages)
9 March 1998Full accounts made up to 30 April 1997 (14 pages)
9 March 1998Full accounts made up to 30 April 1997 (14 pages)
20 January 1998Return made up to 29/12/97; full list of members (5 pages)
20 January 1998Return made up to 29/12/97; full list of members (5 pages)
8 May 1997Full accounts made up to 30 April 1996 (9 pages)
8 May 1997Full accounts made up to 30 April 1996 (9 pages)
15 January 1997Return made up to 29/12/96; no change of members (4 pages)
15 January 1997Return made up to 29/12/96; no change of members (4 pages)
10 May 1996Full accounts made up to 30 April 1995 (9 pages)
10 May 1996Full accounts made up to 30 April 1995 (9 pages)
12 January 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 April 1986Incorporation (20 pages)