Company NameR-Glass Limited
DirectorTony Allen Davis
Company StatusActive
Company Number02104311
CategoryPrivate Limited Company
Incorporation Date27 February 1987(37 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Tony Allen Davis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
Secretary NameMr Tony Allen Davis
NationalityBritish
StatusCurrent
Appointed30 July 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
Director NameMr Kevin Edward Harber
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(4 years, 5 months after company formation)
Appointment Duration25 years, 9 months (resigned 28 April 2017)
RoleCompany Director
Correspondence Address14 Marsh Road
Burnham - On - Crouch
Essex
CM0 8LZ

Contact

Websiterglassltd.co.uk
Telephone01621 772630
Telephone regionMaldon

Location

Registered Address2 High Street
Burnham-On-Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£90,714
Cash£69,172
Current Liabilities£89,057

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Charges

26 March 2003Delivered on: 27 March 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: F/H property k/a units 1, 2 & 3 hall road industrial estate southminster essex.
Outstanding
18 March 1988Delivered on: 28 March 1988
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 29/1/88.
Particulars: Double vertical washer serial no: 6095, 1. goods. 2. benefitof all contracts etc. 3. all logbooks etc (see form 395 M59/28MAR/lm for full details).
Outstanding

Filing History

17 August 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
8 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
9 September 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
26 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
1 November 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
23 July 2021Confirmation statement made on 23 July 2021 with updates (4 pages)
4 March 2021Change of details for Mr Tony Allen Davis as a person with significant control on 1 March 2021 (2 pages)
4 March 2021Change of details for Mr Tony Allen Davis as a person with significant control on 1 March 2021 (2 pages)
4 March 2021Secretary's details changed for Mr Tony Allen Davis on 1 March 2021 (1 page)
3 March 2021Director's details changed for Mr Tony Allen Davis on 1 March 2021 (2 pages)
3 March 2021Director's details changed for Mr Tony Allen Davis on 1 March 2021 (2 pages)
8 October 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
5 August 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
17 September 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
23 July 2019Cessation of Kevin Harber as a person with significant control on 24 July 2018 (1 page)
23 July 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
31 July 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
2 August 2017Notification of Tony Davis as a person with significant control on 1 August 2017 (2 pages)
2 August 2017Notification of Tony Davis as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of Tony Davis as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
3 May 2017Termination of appointment of Kevin Edward Harber as a director on 28 April 2017 (1 page)
3 May 2017Termination of appointment of Kevin Edward Harber as a director on 28 April 2017 (1 page)
10 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
10 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
9 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
9 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
11 August 2015Annual return made up to 23 July 2015
Statement of capital on 2015-08-11
  • GBP 2
(5 pages)
11 August 2015Annual return made up to 23 July 2015
Statement of capital on 2015-08-11
  • GBP 2
(5 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
30 July 2014Annual return made up to 23 July 2014
Statement of capital on 2014-07-30
  • GBP 2
(5 pages)
30 July 2014Annual return made up to 23 July 2014
Statement of capital on 2014-07-30
  • GBP 2
(5 pages)
6 December 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
6 December 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
23 July 2009Return made up to 23/07/09; full list of members (4 pages)
23 July 2009Director's change of particulars / kevin harber / 01/07/2009 (2 pages)
23 July 2009Director's change of particulars / kevin harber / 01/07/2009 (2 pages)
23 July 2009Return made up to 23/07/09; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 August 2008Return made up to 23/07/08; full list of members (4 pages)
1 August 2008Return made up to 23/07/08; full list of members (4 pages)
12 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
6 August 2007Return made up to 23/07/07; full list of members (2 pages)
6 August 2007Return made up to 23/07/07; full list of members (2 pages)
27 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
26 July 2006Return made up to 23/07/06; full list of members (2 pages)
26 July 2006Return made up to 23/07/06; full list of members (2 pages)
27 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
31 August 2005Return made up to 23/07/05; full list of members (2 pages)
31 August 2005Return made up to 23/07/05; full list of members (2 pages)
18 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
29 July 2004Return made up to 23/07/04; full list of members (7 pages)
29 July 2004Return made up to 23/07/04; full list of members (7 pages)
12 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
12 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
26 July 2003Return made up to 23/07/03; full list of members (7 pages)
26 July 2003Return made up to 23/07/03; full list of members (7 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
18 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
18 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
30 July 2002Return made up to 23/07/02; full list of members (7 pages)
30 July 2002Return made up to 23/07/02; full list of members (7 pages)
18 September 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
18 September 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
31 July 2001Return made up to 23/07/01; full list of members (6 pages)
31 July 2001Return made up to 23/07/01; full list of members (6 pages)
3 October 2000Full accounts made up to 30 April 2000 (9 pages)
3 October 2000Full accounts made up to 30 April 2000 (9 pages)
17 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1999Full accounts made up to 30 April 1999 (9 pages)
8 September 1999Full accounts made up to 30 April 1999 (9 pages)
10 August 1999Return made up to 30/07/99; full list of members (6 pages)
10 August 1999Return made up to 30/07/99; full list of members (6 pages)
30 October 1998Full accounts made up to 30 April 1998 (10 pages)
30 October 1998Full accounts made up to 30 April 1998 (10 pages)
5 August 1998Return made up to 30/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 August 1998Return made up to 30/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 September 1997Full accounts made up to 30 April 1997 (11 pages)
26 September 1997Full accounts made up to 30 April 1997 (11 pages)
5 August 1997Return made up to 30/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1997Return made up to 30/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1996Full accounts made up to 30 April 1996 (11 pages)
1 November 1996Full accounts made up to 30 April 1996 (11 pages)
8 August 1996Return made up to 30/07/96; no change of members (4 pages)
8 August 1996Return made up to 30/07/96; no change of members (4 pages)
24 October 1995Full accounts made up to 30 April 1995 (12 pages)
24 October 1995Full accounts made up to 30 April 1995 (12 pages)
2 August 1995Return made up to 30/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 1995Return made up to 30/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)