Company NameGlassfusion Manufacturing Limited
DirectorRussell William Gritty
Company StatusActive
Company Number05694247
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 2 months ago)

Business Activity

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

Directors

Director NameRussell William Gritty
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2013(6 years, 12 months after company formation)
Appointment Duration11 years, 3 months
RoleGlassblower
Country of ResidenceUnited Kingdom
Correspondence Address24 Mildenhall Place
Haverhill
CB9 0AY
Secretary NameMrs Angela Gritty
StatusCurrent
Appointed12 July 2016(10 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address11 De Grey Square De Grey Road
Colchester
Essex
CO4 5YQ
Director NameMr Christopher John Briggs
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Trinity Link
Haverhill
Suffolk
CB9 0DN
Secretary NameMrs Janet Elsie Briggs
NationalityBritish
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Trinity Link
Haverhill
Suffolk
CB9 0DN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.glassfusion.ltd.uk/
Email address[email protected]
Telephone01440 703769
Telephone regionHaverhill

Location

Registered Address11 De Grey Square
De Grey Road
Colchester
Essex
CO4 5YQ
RegionEast of England
ConstituencyColchester
CountyEssex
ParishMyland
WardMile End
Built Up AreaColchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

60 at £1Glassfusion LTD
60.00%
Ordinary
40 at £1Russell William Gritty
40.00%
Ordinary

Financials

Year2014
Net Worth£37,474
Cash£6,858
Current Liabilities£71,058

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

1 February 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
28 January 2021Cessation of Glassfusion Limited as a person with significant control on 8 December 2020 (1 page)
28 January 2021Change of details for Mr Russell Gritty as a person with significant control on 8 December 2020 (2 pages)
19 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
28 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
1 August 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
1 August 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
26 July 2016Appointment of Mrs Angela Gritty as a secretary on 12 July 2016 (2 pages)
26 July 2016Appointment of Mrs Angela Gritty as a secretary on 12 July 2016 (2 pages)
26 July 2016Termination of appointment of Janet Elsie Briggs as a secretary on 12 July 2016 (1 page)
26 July 2016Termination of appointment of Janet Elsie Briggs as a secretary on 12 July 2016 (1 page)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
31 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
20 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
8 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
8 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
12 February 2013Appointment of Russell William Gritty as a director (3 pages)
12 February 2013Appointment of Russell William Gritty as a director (3 pages)
9 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 February 2010Director's details changed for Mr Christopher John Briggs on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Mr Christopher John Briggs on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 February 2009Return made up to 01/02/09; full list of members (3 pages)
26 February 2009Return made up to 01/02/09; full list of members (3 pages)
23 February 2009Capitals not rolled up (2 pages)
23 February 2009Capitals not rolled up (2 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 February 2008Return made up to 01/02/08; no change of members (6 pages)
26 February 2008Return made up to 01/02/08; no change of members (6 pages)
15 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 March 2007Return made up to 01/02/07; full list of members (6 pages)
16 March 2007Return made up to 01/02/07; full list of members (6 pages)
24 April 2006Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
24 April 2006Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006New director appointed (2 pages)
1 February 2006Incorporation (17 pages)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006Incorporation (17 pages)