Company NameNicholls & Clarke Glass Limited
Company StatusActive
Company Number00339277
CategoryPrivate Limited Company
Incorporation Date13 April 1938(86 years, 1 month ago)
Previous NamesJ.W. Sandwell And Sons Limited and Nicholls & Clarke (Glass) Limited

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David Ian Forbes
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2005(66 years, 9 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Director NameMs Morgan Lorraine Holmes
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(82 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Director NameMrs Morgan Lorraine Smith
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(82 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Secretary NameDavid James Lanchester
StatusCurrent
Appointed01 October 2020(82 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Director NameMr Kenneth William Thomas Hands
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(53 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address30 Colchester Drive
Pinner
Middlesex
HA5 1DE
Director NameRichard David Knight
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(53 years, 2 months after company formation)
Appointment Duration24 years, 6 months (resigned 30 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Director NameKenneth Stuart Alexander Forbes
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(53 years, 2 months after company formation)
Appointment Duration28 years, 7 months (resigned 02 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Director NameMr Stephen Andrew Forbes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(53 years, 2 months after company formation)
Appointment Duration29 years, 1 month (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Secretary NameRichard David Knight
NationalityBritish
StatusResigned
Appointed13 June 1991(53 years, 2 months after company formation)
Appointment Duration23 years, 10 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Taffrail Gardens
South Woodham Ferrers
Chelmsford
Essex
CM3 5WH
Secretary NameMr Geraint David Cooper
StatusResigned
Appointed20 March 2015(76 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2020)
RoleCompany Director
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Director NameMr Geraint David Cooper
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2015(77 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP

Contact

Websitencglass.com
Email address[email protected]
Telephone020 85864600
Telephone regionLondon

Location

Registered Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1.5k at £1Nicholls & Clarke LTD
99.93%
Ordinary
1 at £1Mr K.s.a. Forbes
0.07%
Ordinary

Financials

Year2014
Turnover£18,334,008
Gross Profit£7,210,645
Net Worth£1,261,657
Cash£170,813
Current Liabilities£7,318,867

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

29 September 2023Full accounts made up to 31 December 2022 (29 pages)
14 March 2023Confirmation statement made on 14 March 2023 with updates (3 pages)
20 June 2022Director's details changed for Ms Morgan Lorraine Holmes on 20 June 2022 (2 pages)
13 June 2022Full accounts made up to 31 December 2021 (28 pages)
7 June 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
25 June 2021Full accounts made up to 31 December 2020 (26 pages)
9 June 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
13 October 2020Full accounts made up to 31 December 2019 (29 pages)
8 October 2020Termination of appointment of Geraint David Cooper as a secretary on 30 September 2020 (1 page)
8 October 2020Termination of appointment of Geraint David Cooper as a director on 30 September 2020 (1 page)
8 October 2020Appointment of David James Lanchester as a secretary on 1 October 2020 (2 pages)
13 August 2020Appointment of Ms Morgan Lorraine Holmes as a director on 1 August 2020 (2 pages)
13 August 2020Termination of appointment of Stephen Andrew Forbes as a director on 31 July 2020 (1 page)
22 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
14 January 2020Termination of appointment of Kenneth Stuart Alexander Forbes as a director on 2 January 2020 (1 page)
2 October 2019Full accounts made up to 31 December 2018 (25 pages)
15 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
14 June 2018Full accounts made up to 31 December 2017 (22 pages)
10 May 2018Confirmation statement made on 10 May 2018 with updates (5 pages)
20 November 2017Second filing of a statement of capital following an allotment of shares on 25 September 2017
  • GBP 3,001,500
(11 pages)
20 November 2017Second filing of a statement of capital following an allotment of shares on 25 September 2017
  • GBP 3,001,500
(11 pages)
30 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 September 2017Statement of capital following an allotment of shares on 24 September 2017
  • GBP 3,001,500
  • ANNOTATION Clarification a second filed SH01 was registered on 20/11/17.
(4 pages)
28 September 2017Statement of capital following an allotment of shares on 24 September 2017
  • GBP 3,001,500
  • ANNOTATION Clarification a second filed SH01 was registered on 20/11/17.
(4 pages)
3 July 2017Full accounts made up to 31 December 2016 (20 pages)
3 July 2017Full accounts made up to 31 December 2016 (20 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
15 June 2016Full accounts made up to 31 December 2015 (20 pages)
15 June 2016Full accounts made up to 31 December 2015 (20 pages)
26 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,500
(5 pages)
26 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,500
(5 pages)
16 February 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the TM01 registered on 07/01/2016 for Richard David Knight
(4 pages)
16 February 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the TM01 registered on 07/01/2016 for Richard David Knight
(4 pages)
7 January 2016Appointment of Mr Geraint David Cooper as a director on 30 December 2015 (2 pages)
7 January 2016Termination of appointment of Richard David Knight as a director on 30 November 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 16/02/2016
(1 page)
7 January 2016Termination of appointment of Richard David Knight as a director on 30 November 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 16/02/2016
(1 page)
7 January 2016Appointment of Mr Geraint David Cooper as a director on 30 December 2015 (2 pages)
7 January 2016Termination of appointment of Richard David Knight as a director on 30 November 2015 (1 page)
16 June 2015Director's details changed for Mr David Ian Forbes on 16 June 2015 (2 pages)
16 June 2015Director's details changed for Mr David Ian Forbes on 16 June 2015 (2 pages)
5 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,500
(5 pages)
5 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,500
(5 pages)
3 June 2015Full accounts made up to 31 December 2014 (18 pages)
3 June 2015Full accounts made up to 31 December 2014 (18 pages)
19 May 2015Auditor's resignation (1 page)
19 May 2015Auditor's resignation (1 page)
28 April 2015Director's details changed for Richard David Knight on 27 April 2015 (2 pages)
28 April 2015Director's details changed for Richard David Knight on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Richard David Knight on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Mr David Ian Forbes on 26 April 2015 (2 pages)
27 April 2015Director's details changed for Richard David Knight on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Stephen Andrew Forbes on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Kenneth Stuart Alexander Forbes on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Kenneth Stuart Alexander Forbes on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Stephen Andrew Forbes on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Mr David Ian Forbes on 26 April 2015 (2 pages)
20 April 2015Termination of appointment of Richard David Knight as a secretary on 20 April 2015 (1 page)
20 April 2015Appointment of Mr Geraint David Cooper as a secretary on 20 March 2015 (2 pages)
20 April 2015Termination of appointment of Richard David Knight as a secretary on 20 April 2015 (1 page)
20 April 2015Appointment of Mr Geraint David Cooper as a secretary on 20 March 2015 (2 pages)
23 June 2014Full accounts made up to 31 December 2013 (18 pages)
23 June 2014Full accounts made up to 31 December 2013 (18 pages)
28 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,500
(7 pages)
28 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,500
(7 pages)
3 July 2013Full accounts made up to 31 December 2012 (17 pages)
3 July 2013Full accounts made up to 31 December 2012 (17 pages)
24 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
24 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
7 June 2012Full accounts made up to 31 December 2011 (17 pages)
7 June 2012Full accounts made up to 31 December 2011 (17 pages)
29 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
29 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
6 June 2011Full accounts made up to 31 December 2010 (18 pages)
6 June 2011Full accounts made up to 31 December 2010 (18 pages)
31 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
4 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Kenneth Stuart Alexander Forbes on 10 May 2010 (2 pages)
4 June 2010Director's details changed for Kenneth Stuart Alexander Forbes on 10 May 2010 (2 pages)
4 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
5 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 April 2010Full accounts made up to 31 December 2009 (17 pages)
30 April 2010Full accounts made up to 31 December 2009 (17 pages)
3 June 2009Full accounts made up to 31 December 2008 (17 pages)
3 June 2009Full accounts made up to 31 December 2008 (17 pages)
27 May 2009Return made up to 10/05/09; full list of members (4 pages)
27 May 2009Return made up to 10/05/09; full list of members (4 pages)
30 June 2008Full accounts made up to 31 December 2007 (16 pages)
30 June 2008Full accounts made up to 31 December 2007 (16 pages)
30 May 2008Return made up to 10/05/08; full list of members (4 pages)
30 May 2008Return made up to 10/05/08; full list of members (4 pages)
26 June 2007Return made up to 10/05/07; no change of members (8 pages)
26 June 2007Return made up to 10/05/07; no change of members (8 pages)
31 May 2007Full accounts made up to 31 December 2006 (16 pages)
31 May 2007Full accounts made up to 31 December 2006 (16 pages)
7 June 2006Return made up to 10/05/06; full list of members (8 pages)
7 June 2006Return made up to 10/05/06; full list of members (8 pages)
25 May 2006Full accounts made up to 31 December 2005 (13 pages)
25 May 2006Full accounts made up to 31 December 2005 (13 pages)
15 June 2005Full accounts made up to 31 December 2004 (12 pages)
15 June 2005Full accounts made up to 31 December 2004 (12 pages)
7 June 2005Return made up to 10/05/05; full list of members (8 pages)
7 June 2005Return made up to 10/05/05; full list of members (8 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
9 June 2004Return made up to 10/05/04; full list of members (7 pages)
9 June 2004Return made up to 10/05/04; full list of members (7 pages)
1 June 2004Full accounts made up to 31 December 2003 (12 pages)
1 June 2004Full accounts made up to 31 December 2003 (12 pages)
10 December 2003Registered office changed on 10/12/03 from: 6 shoreditch high street, london E1 6PE (1 page)
10 December 2003Registered office changed on 10/12/03 from: 6 shoreditch high street london E1 6PE (1 page)
4 June 2003Return made up to 10/05/03; full list of members (7 pages)
4 June 2003Return made up to 10/05/03; full list of members (7 pages)
28 May 2003Full accounts made up to 31 December 2002 (16 pages)
28 May 2003Full accounts made up to 31 December 2002 (16 pages)
17 June 2002Full accounts made up to 31 December 2001 (11 pages)
17 June 2002Full accounts made up to 31 December 2001 (11 pages)
17 June 2002Return made up to 10/05/02; full list of members (7 pages)
17 June 2002Return made up to 10/05/02; full list of members (7 pages)
9 July 2001Full accounts made up to 31 December 2000 (11 pages)
9 July 2001Full accounts made up to 31 December 2000 (11 pages)
8 June 2001Return made up to 10/05/01; full list of members (7 pages)
8 June 2001Return made up to 10/05/01; full list of members (7 pages)
5 June 2000Return made up to 10/05/00; full list of members (7 pages)
5 June 2000Return made up to 10/05/00; full list of members (7 pages)
1 June 2000Full accounts made up to 31 December 1999 (11 pages)
1 June 2000Full accounts made up to 31 December 1999 (11 pages)
21 June 1999Full accounts made up to 31 December 1998 (11 pages)
21 June 1999Full accounts made up to 31 December 1998 (11 pages)
8 June 1999Return made up to 10/05/99; full list of members (6 pages)
8 June 1999Return made up to 10/05/99; full list of members (6 pages)
15 May 1998Full accounts made up to 31 December 1997 (11 pages)
15 May 1998Full accounts made up to 31 December 1997 (11 pages)
20 June 1997Full accounts made up to 31 December 1996 (11 pages)
20 June 1997Full accounts made up to 31 December 1996 (11 pages)
2 June 1997Return made up to 10/05/97; no change of members (8 pages)
2 June 1997Return made up to 10/05/97; no change of members (8 pages)
5 July 1996Full accounts made up to 31 December 1995 (10 pages)
5 July 1996Full accounts made up to 31 December 1995 (10 pages)
4 June 1996Return made up to 10/05/96; full list of members (6 pages)
4 June 1996Return made up to 10/05/96; full list of members (6 pages)
8 January 1996Director resigned (1 page)
8 January 1996Director resigned (1 page)
18 May 1995Full accounts made up to 31 December 1994 (10 pages)
18 May 1995Full accounts made up to 31 December 1994 (10 pages)
18 May 1995Return made up to 10/05/95; no change of members (4 pages)
18 May 1995Return made up to 10/05/95; no change of members (4 pages)
3 January 1991Company name changed nicholls & clarke (glass) limite d\certificate issued on 01/01/91 (2 pages)
3 January 1991Company name changed nicholls & clarke (glass) limite d\certificate issued on 01/01/91 (2 pages)
16 February 1976Company name changed\certificate issued on 16/02/76 (2 pages)
16 February 1976Company name changed\certificate issued on 16/02/76 (2 pages)
13 April 1938Certificate of incorporation (1 page)
13 April 1938Certificate of incorporation (1 page)