Chadwell Heath
Romford
Essex
RM8 1SP
Director Name | Ms Morgan Lorraine Holmes |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(82 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
Director Name | Mrs Morgan Lorraine Smith |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(82 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
Secretary Name | David James Lanchester |
---|---|
Status | Current |
Appointed | 01 October 2020(82 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
Director Name | Mr Kenneth William Thomas Hands |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(53 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 30 Colchester Drive Pinner Middlesex HA5 1DE |
Director Name | Richard David Knight |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(53 years, 2 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 30 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
Director Name | Kenneth Stuart Alexander Forbes |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(53 years, 2 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 02 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
Director Name | Mr Stephen Andrew Forbes |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(53 years, 2 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
Secretary Name | Richard David Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(53 years, 2 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Taffrail Gardens South Woodham Ferrers Chelmsford Essex CM3 5WH |
Secretary Name | Mr Geraint David Cooper |
---|---|
Status | Resigned |
Appointed | 20 March 2015(76 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
Director Name | Mr Geraint David Cooper |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2015(77 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
Website | ncglass.com |
---|---|
Email address | [email protected] |
Telephone | 020 85864600 |
Telephone region | London |
Registered Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Whalebone |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1.5k at £1 | Nicholls & Clarke LTD 99.93% Ordinary |
---|---|
1 at £1 | Mr K.s.a. Forbes 0.07% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,334,008 |
Gross Profit | £7,210,645 |
Net Worth | £1,261,657 |
Cash | £170,813 |
Current Liabilities | £7,318,867 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
29 September 2023 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
14 March 2023 | Confirmation statement made on 14 March 2023 with updates (3 pages) |
20 June 2022 | Director's details changed for Ms Morgan Lorraine Holmes on 20 June 2022 (2 pages) |
13 June 2022 | Full accounts made up to 31 December 2021 (28 pages) |
7 June 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
25 June 2021 | Full accounts made up to 31 December 2020 (26 pages) |
9 June 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
13 October 2020 | Full accounts made up to 31 December 2019 (29 pages) |
8 October 2020 | Termination of appointment of Geraint David Cooper as a secretary on 30 September 2020 (1 page) |
8 October 2020 | Termination of appointment of Geraint David Cooper as a director on 30 September 2020 (1 page) |
8 October 2020 | Appointment of David James Lanchester as a secretary on 1 October 2020 (2 pages) |
13 August 2020 | Appointment of Ms Morgan Lorraine Holmes as a director on 1 August 2020 (2 pages) |
13 August 2020 | Termination of appointment of Stephen Andrew Forbes as a director on 31 July 2020 (1 page) |
22 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
14 January 2020 | Termination of appointment of Kenneth Stuart Alexander Forbes as a director on 2 January 2020 (1 page) |
2 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
15 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
14 June 2018 | Full accounts made up to 31 December 2017 (22 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with updates (5 pages) |
20 November 2017 | Second filing of a statement of capital following an allotment of shares on 25 September 2017
|
20 November 2017 | Second filing of a statement of capital following an allotment of shares on 25 September 2017
|
30 October 2017 | Resolutions
|
30 October 2017 | Resolutions
|
28 September 2017 | Statement of capital following an allotment of shares on 24 September 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 24 September 2017
|
3 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
26 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
16 February 2016 | Second filing of TM01 previously delivered to Companies House
|
16 February 2016 | Second filing of TM01 previously delivered to Companies House
|
7 January 2016 | Appointment of Mr Geraint David Cooper as a director on 30 December 2015 (2 pages) |
7 January 2016 | Termination of appointment of Richard David Knight as a director on 30 November 2015
|
7 January 2016 | Termination of appointment of Richard David Knight as a director on 30 November 2015
|
7 January 2016 | Appointment of Mr Geraint David Cooper as a director on 30 December 2015 (2 pages) |
7 January 2016 | Termination of appointment of Richard David Knight as a director on 30 November 2015 (1 page) |
16 June 2015 | Director's details changed for Mr David Ian Forbes on 16 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr David Ian Forbes on 16 June 2015 (2 pages) |
5 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
3 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
19 May 2015 | Auditor's resignation (1 page) |
19 May 2015 | Auditor's resignation (1 page) |
28 April 2015 | Director's details changed for Richard David Knight on 27 April 2015 (2 pages) |
28 April 2015 | Director's details changed for Richard David Knight on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Richard David Knight on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr David Ian Forbes on 26 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Richard David Knight on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Stephen Andrew Forbes on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Kenneth Stuart Alexander Forbes on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Kenneth Stuart Alexander Forbes on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Stephen Andrew Forbes on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr David Ian Forbes on 26 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Richard David Knight as a secretary on 20 April 2015 (1 page) |
20 April 2015 | Appointment of Mr Geraint David Cooper as a secretary on 20 March 2015 (2 pages) |
20 April 2015 | Termination of appointment of Richard David Knight as a secretary on 20 April 2015 (1 page) |
20 April 2015 | Appointment of Mr Geraint David Cooper as a secretary on 20 March 2015 (2 pages) |
23 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
23 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
28 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
3 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
24 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
29 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
31 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
4 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Kenneth Stuart Alexander Forbes on 10 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Kenneth Stuart Alexander Forbes on 10 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Resolutions
|
5 May 2010 | Resolutions
|
30 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
3 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
27 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
30 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
26 June 2007 | Return made up to 10/05/07; no change of members (8 pages) |
26 June 2007 | Return made up to 10/05/07; no change of members (8 pages) |
31 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
31 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
7 June 2006 | Return made up to 10/05/06; full list of members (8 pages) |
7 June 2006 | Return made up to 10/05/06; full list of members (8 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
15 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
15 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
7 June 2005 | Return made up to 10/05/05; full list of members (8 pages) |
7 June 2005 | Return made up to 10/05/05; full list of members (8 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
9 June 2004 | Return made up to 10/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 10/05/04; full list of members (7 pages) |
1 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
1 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: 6 shoreditch high street, london E1 6PE (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 6 shoreditch high street london E1 6PE (1 page) |
4 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
28 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
28 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
17 June 2002 | Return made up to 10/05/02; full list of members (7 pages) |
17 June 2002 | Return made up to 10/05/02; full list of members (7 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
8 June 2001 | Return made up to 10/05/01; full list of members (7 pages) |
8 June 2001 | Return made up to 10/05/01; full list of members (7 pages) |
5 June 2000 | Return made up to 10/05/00; full list of members (7 pages) |
5 June 2000 | Return made up to 10/05/00; full list of members (7 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 June 1999 | Return made up to 10/05/99; full list of members (6 pages) |
8 June 1999 | Return made up to 10/05/99; full list of members (6 pages) |
15 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
15 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
20 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
2 June 1997 | Return made up to 10/05/97; no change of members (8 pages) |
2 June 1997 | Return made up to 10/05/97; no change of members (8 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
4 June 1996 | Return made up to 10/05/96; full list of members (6 pages) |
4 June 1996 | Return made up to 10/05/96; full list of members (6 pages) |
8 January 1996 | Director resigned (1 page) |
8 January 1996 | Director resigned (1 page) |
18 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
18 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |
18 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |
3 January 1991 | Company name changed nicholls & clarke (glass) limite d\certificate issued on 01/01/91 (2 pages) |
3 January 1991 | Company name changed nicholls & clarke (glass) limite d\certificate issued on 01/01/91 (2 pages) |
16 February 1976 | Company name changed\certificate issued on 16/02/76 (2 pages) |
16 February 1976 | Company name changed\certificate issued on 16/02/76 (2 pages) |
13 April 1938 | Certificate of incorporation (1 page) |
13 April 1938 | Certificate of incorporation (1 page) |