Company NameTaylorglaze Ltd
DirectorsShaun Richard Patient and Anthony Cass
Company StatusActive
Company Number03932054
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 43342Glazing

Directors

Director NameMr Shaun Richard Patient
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2000(4 weeks, 1 day after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address209 Lodge Lane
Grays
Essex
RM17 5PU
Director NameMr Anthony Cass
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2001(1 year, 9 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hawthorn Road
Buckhurst Hill
IG9 6JF
Secretary NameScott Tuppen
NationalityBritish
StatusResigned
Appointed23 March 2000(4 weeks, 1 day after company formation)
Appointment Duration16 years, 10 months (resigned 27 January 2017)
RoleWindow Fitter
Country of ResidenceUnited Kingdom
Correspondence Address34 Solway
East Tilbury
Tilbury
Essex
RM18 8RQ
Director NameScott Tuppin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(1 year, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 27 January 2017)
RoleWindow Fitter
Country of ResidenceUnited Kingdom
Correspondence Address34 Solway
East Tilbury
Tilbury
Essex
RM18 8RQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.taylorglaze.co.uk/
Telephone020 82818282
Telephone regionLondon

Location

Registered AddressUnit 16 Ongar Business Centre
The Gables
Ongar
CM5 0GA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardShelley
Built Up AreaChipping Ongar

Financials

Year2013
Net Worth£245
Cash£1
Current Liabilities£29,869

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 February 2024 (2 months, 2 weeks ago)
Next Return Due9 March 2025 (10 months from now)

Filing History

6 April 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
3 April 2020Confirmation statement made on 23 February 2020 with updates (5 pages)
1 May 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
5 April 2019Confirmation statement made on 23 February 2019 with updates (5 pages)
12 September 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
23 March 2018Notification of Anthony Cass as a person with significant control on 6 April 2016 (2 pages)
23 March 2018Notification of Shaun Richard Patient as a person with significant control on 6 April 2016 (2 pages)
23 March 2018Confirmation statement made on 23 February 2018 with updates (5 pages)
5 February 2018Director's details changed for Mr Shaun Richard Patient on 5 February 2018 (2 pages)
25 October 2017Registered office address changed from 6 Roding Lane South Ilford Essex IG4 5NX to 1 Vicarage Lane London E15 4HF on 25 October 2017 (1 page)
25 October 2017Registered office address changed from 6 Roding Lane South Ilford Essex IG4 5NX to 1 Vicarage Lane London E15 4HF on 25 October 2017 (1 page)
3 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
3 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
12 September 2017Director's details changed for Mr Anthony Cass on 21 August 2017 (2 pages)
12 September 2017Director's details changed for Mr Anthony Cass on 21 August 2017 (2 pages)
25 April 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
5 April 2017Termination of appointment of Scott Tuppin as a director on 27 January 2017 (1 page)
5 April 2017Termination of appointment of Scott Tuppin as a director on 27 January 2017 (1 page)
5 April 2017Termination of appointment of Scott Tuppen as a secretary on 27 January 2017 (1 page)
5 April 2017Termination of appointment of Scott Tuppen as a secretary on 27 January 2017 (1 page)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3
(6 pages)
30 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3
(6 pages)
6 January 2016Director's details changed for Scott Tuppen on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Scott Tuppen on 6 January 2016 (2 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 March 2015Director's details changed for Shaun Richard Patient on 1 January 2015 (2 pages)
28 March 2015Director's details changed for Shaun Richard Patient on 1 January 2015 (2 pages)
28 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 3
(6 pages)
28 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 3
(6 pages)
28 March 2015Director's details changed for Shaun Richard Patient on 1 January 2015 (2 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 3
(6 pages)
3 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 3
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 September 2011Registered office address changed from 86a Albert Road Ilford Essex IG1 1HW on 30 September 2011 (1 page)
30 September 2011Registered office address changed from 86a Albert Road Ilford Essex IG1 1HW on 30 September 2011 (1 page)
2 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
11 March 2010Director's details changed for Anthony Cass on 1 December 2009 (2 pages)
11 March 2010Director's details changed for Shaun Richard Patient on 1 December 2009 (2 pages)
11 March 2010Director's details changed for Scott Tuppen on 1 December 2009 (2 pages)
11 March 2010Director's details changed for Anthony Cass on 1 December 2009 (2 pages)
11 March 2010Director's details changed for Shaun Richard Patient on 1 December 2009 (2 pages)
11 March 2010Director's details changed for Scott Tuppen on 1 December 2009 (2 pages)
11 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Shaun Richard Patient on 1 December 2009 (2 pages)
11 March 2010Director's details changed for Scott Tuppen on 1 December 2009 (2 pages)
11 March 2010Director's details changed for Anthony Cass on 1 December 2009 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 April 2009Return made up to 23/02/09; full list of members (4 pages)
20 April 2009Return made up to 23/02/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 March 2008Return made up to 23/02/08; full list of members (4 pages)
10 March 2008Return made up to 23/02/08; full list of members (4 pages)
21 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
11 March 2007Return made up to 23/02/07; full list of members (7 pages)
11 March 2007Return made up to 23/02/07; full list of members (7 pages)
17 January 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
17 January 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
24 February 2006Return made up to 23/02/06; full list of members (7 pages)
24 February 2006Return made up to 23/02/06; full list of members (7 pages)
7 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 March 2005Return made up to 23/02/05; full list of members (7 pages)
10 March 2005Return made up to 23/02/05; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
9 March 2004Return made up to 23/02/04; full list of members (7 pages)
9 March 2004Return made up to 23/02/04; full list of members (7 pages)
23 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
23 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
2 March 2003Return made up to 23/02/03; full list of members (7 pages)
2 March 2003Return made up to 23/02/03; full list of members (7 pages)
12 November 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
12 November 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
1 March 2002Return made up to 23/02/02; full list of members (7 pages)
1 March 2002Return made up to 23/02/02; full list of members (7 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001Ad 05/12/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001Ad 05/12/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 December 2001New director appointed (2 pages)
29 November 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
29 November 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
16 October 2001Registered office changed on 16/10/01 from: 453 green lane ilford essex IG3 9TD (1 page)
16 October 2001Registered office changed on 16/10/01 from: 453 green lane ilford essex IG3 9TD (1 page)
6 June 2001Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page)
6 June 2001Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page)
28 February 2001Return made up to 23/02/01; full list of members (6 pages)
28 February 2001Return made up to 23/02/01; full list of members (6 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000Registered office changed on 30/03/00 from: 86B albert road ilford essex IG1 1HR (1 page)
30 March 2000Registered office changed on 30/03/00 from: 86B albert road ilford essex IG1 1HR (1 page)
30 March 2000New secretary appointed (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000Director resigned (1 page)
23 February 2000Incorporation (12 pages)
23 February 2000Incorporation (12 pages)