Company NameBrentwood Glass Limited
DirectorSpencer Roy Rogers
Company StatusActive
Company Number05271745
CategoryPrivate Limited Company
Incorporation Date27 October 2004(19 years, 6 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameSpencer Roy Rogers
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2004(same day as company formation)
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence Address14 Augustine Way
Bicknacre
Essex
CM3 4ET
Secretary NameRoy George Rogers
NationalityBritish
StatusResigned
Appointed27 October 2004(same day as company formation)
RoleGlazier
Correspondence Address12 Grosvenor Court
The Leas
Westcliff-On-Sea
Essex
SS0 8ED
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.brentwoodglass.co.uk/
Telephone01277 218721
Telephone regionBrentwood

Location

Registered AddressUnit 5a, Baddow Park Industrial Estate
Baddow Park, West Hanningfield Road
Great Baddow
Essex
CM2 7SY
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGalleywood
WardGalleywood

Shareholders

70 at £1Roy Rogers
70.00%
Ordinary
30 at £1Spencer Rogers
30.00%
Ordinary

Financials

Year2014
Turnover£392,892
Gross Profit£161,164
Net Worth£47,126
Cash£36,060
Current Liabilities£20,380

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
3 July 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
13 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
24 March 2022Registered office address changed from 2 French's Farm Wigley Bush Lane South Weald Brentwood CM14 5QP England to Unit 5a, Baddow Park Industrial Estate, Baddow Park, West Hanningfield Road Great Baddow Essex CM2 7SY on 24 March 2022 (1 page)
12 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
11 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
15 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 August 2018Registered office address changed from 27 Warley Hill Brentwood Essex CM14 5HR to 2 French's Farm Wigley Bush Lane South Weald Brentwood CM14 5QP on 6 August 2018 (1 page)
6 August 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
6 August 2018Termination of appointment of Roy George Rogers as a secretary on 6 June 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Secretary's details changed for Roy George Rogers on 1 April 2016 (1 page)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Secretary's details changed for Roy George Rogers on 1 April 2016 (1 page)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
1 June 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 100
(3 pages)
1 June 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 100
(3 pages)
1 June 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 100
(3 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
30 October 2013Director's details changed for Spencer Roy Rogers on 1 October 2009 (2 pages)
30 October 2013Director's details changed for Spencer Roy Rogers on 1 October 2009 (2 pages)
30 October 2013Director's details changed for Spencer Roy Rogers on 1 October 2009 (2 pages)
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
4 January 2013Annual return made up to 27 October 2012 with a full list of shareholders (18 pages)
4 January 2013Annual return made up to 27 October 2012 with a full list of shareholders (18 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
22 November 2012Second filing of AR01 previously delivered to Companies House made up to 27 October 2011 (16 pages)
22 November 2012Second filing of AR01 previously delivered to Companies House made up to 27 October 2011 (16 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
21 December 2011Annual return made up to 27 October 2011 no member list
  • ANNOTATION A second filed AR01 was registered ion 22/11/2012
(15 pages)
21 December 2011Annual return made up to 27 October 2011 no member list
  • ANNOTATION A second filed AR01 was registered ion 22/11/2012
(15 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
30 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (14 pages)
30 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (14 pages)
1 April 2010Director's details changed for Spencer Roy Rogers on 1 October 2009 (3 pages)
1 April 2010Director's details changed for Spencer Roy Rogers on 1 October 2009 (3 pages)
1 April 2010Director's details changed for Spencer Roy Rogers on 1 October 2009 (3 pages)
18 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (11 pages)
18 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (11 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
9 September 2009Return made up to 24/12/08; full list of members (10 pages)
9 September 2009Return made up to 24/12/08; full list of members (10 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
29 January 2008Return made up to 27/10/07; no change of members (6 pages)
29 January 2008Return made up to 27/10/07; no change of members (6 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
7 November 2006Return made up to 27/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 2006Return made up to 27/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
6 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
12 December 2005Return made up to 27/10/05; full list of members (6 pages)
12 December 2005Return made up to 27/10/05; full list of members (6 pages)
13 October 2005Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
13 October 2005Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
4 November 2004New secretary appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New secretary appointed (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Registered office changed on 04/11/04 from: 9 perseverance works, kingsland road, london, E2 8DD (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004Registered office changed on 04/11/04 from: 9 perseverance works, kingsland road, london, E2 8DD (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004Secretary resigned (1 page)
27 October 2004Incorporation (12 pages)
27 October 2004Incorporation (12 pages)