Company NameWindsor Glass Company Limited
DirectorBarry Kevin Preedy
Company StatusActive
Company Number00500573
CategoryPrivate Limited Company
Incorporation Date20 October 1951(72 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass

Directors

Director NameMr Barry Kevin Preedy
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2015(63 years, 6 months after company formation)
Appointment Duration9 years
RoleNone Stated
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Secretary NameKerry Secretarial Services Limited (Corporation)
StatusCurrent
Appointed10 April 2015(63 years, 6 months after company formation)
Appointment Duration9 years
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMrs Brenda Neef
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(39 years, 5 months after company formation)
Appointment Duration10 years, 12 months (resigned 27 March 2002)
RoleRetired
Correspondence Address48 Tangier Lane
Eton
Windsor
Berkshire
SL4 6BB
Director NameHumphrey Pieter Neef
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(39 years, 5 months after company formation)
Appointment Duration24 years (resigned 10 April 2015)
RoleGlass Merchant
Country of ResidenceFrance
Correspondence AddressPenhoet
56160 Langoelan
France
Secretary NameMrs Susan Janet Neef
NationalityBritish
StatusResigned
Appointed01 April 1991(39 years, 5 months after company formation)
Appointment Duration24 years (resigned 10 April 2015)
RoleCompany Director
Correspondence AddressPenhoet
56160 Langoelan
France
Director NameMr Nicholas Martin Palmer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(56 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 15 April 2015)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address25 Geffers Ride
Ascot
Berkshire
SL5 7JY
Secretary NameMr Nicholas Martin Palmer
NationalityBritish
StatusResigned
Appointed06 November 2007(56 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address25 Geffers Ride
Ascot
Berkshire
SL5 7JY
Director NameSusan Janet Neef
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(58 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 April 2015)
RoleSecretary
Country of ResidenceFrance
Correspondence AddressPenhoet
56160 Langoelan
France

Contact

Websitewww.windsorglass.co.uk

Location

Registered AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£180,168
Cash£55,827
Current Liabilities£184,632

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 April 2024 (3 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

15 April 2015Delivered on: 24 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 February 1994Delivered on: 5 February 1994
Satisfied on: 8 January 2015
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
27 October 1986Delivered on: 7 November 1986
Satisfied on: 23 April 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1, midas metropolitan industrial estate garth road, morden, surrey title no:- sgl 438737.
Fully Satisfied
19 January 1984Delivered on: 24 January 1984
Satisfied on: 8 January 2015
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

2 January 2024Secretary's details changed for Kerry Secretarial Services Limited on 1 September 2023 (1 page)
2 January 2024Director's details changed for Mr Barry Kevin Preedy on 1 September 2023 (2 pages)
2 January 2024Change of details for Totally Interactive Limited as a person with significant control on 1 September 2023 (2 pages)
22 August 2023Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 22 August 2023 (1 page)
12 April 2023Confirmation statement made on 1 April 2023 with updates (4 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
13 April 2022Confirmation statement made on 1 April 2022 with updates (4 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
6 May 2021Confirmation statement made on 1 April 2021 with updates (4 pages)
31 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
18 May 2020Director's details changed for Mr Barry Kevin Preedy on 18 May 2020 (2 pages)
18 May 2020Secretary's details changed for Kerry Secretarial Services Limited on 18 May 2020 (1 page)
18 May 2020Change of details for Totally Interactive Limited as a person with significant control on 18 May 2020 (2 pages)
11 May 2020Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 11 May 2020 (1 page)
22 April 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
2 April 2020Secretary's details changed for Kerry Secretarial Services Limited on 30 March 2020 (1 page)
2 April 2020Change of details for Totally Interacive Limited as a person with significant control on 2 April 2019 (2 pages)
2 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
15 April 2019Confirmation statement made on 1 April 2019 with updates (5 pages)
8 April 2019Register(s) moved to registered office address C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX (1 page)
8 April 2019Statement of capital following an allotment of shares on 30 June 2018
  • GBP 50,000
(3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
17 April 2018Change of details for Totally Interacive Limited as a person with significant control on 1 April 2018 (2 pages)
17 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
9 January 2018Secretary's details changed for Kerry Secretarial Services Limited on 9 January 2018 (1 page)
9 January 2018Secretary's details changed for Kerry Secretarial Services Limited on 9 January 2018 (1 page)
21 August 2017Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 21 August 2017 (1 page)
21 August 2017Director's details changed for Mr Barry Kevin Preedy on 15 August 2017 (2 pages)
21 August 2017Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 21 August 2017 (1 page)
21 August 2017Director's details changed for Mr Barry Kevin Preedy on 15 August 2017 (2 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,000
(5 pages)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,000
(5 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
9 June 2015Termination of appointment of Susan Janet Neef as a secretary on 10 April 2015 (1 page)
9 June 2015Termination of appointment of Susan Janet Neef as a secretary on 10 April 2015 (1 page)
9 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10,000
(6 pages)
9 June 2015Registered office address changed from Unit 3 Vansittart Estate Windsor Berks SL4 1SE to C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 9 June 2015 (1 page)
9 June 2015Director's details changed for Mr Barry Kevin Preedy on 8 June 2015 (2 pages)
9 June 2015Registered office address changed from Unit 3 Vansittart Estate Windsor Berks SL4 1SE to C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 9 June 2015 (1 page)
9 June 2015Director's details changed for Mr Barry Kevin Preedy on 8 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Barry Kevin Preedy on 8 June 2015 (2 pages)
9 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10,000
(6 pages)
9 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10,000
(6 pages)
9 June 2015Registered office address changed from Unit 3 Vansittart Estate Windsor Berks SL4 1SE to C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 9 June 2015 (1 page)
1 May 2015Termination of appointment of Nicholas Martin Palmer as a director on 15 April 2015 (2 pages)
1 May 2015Termination of appointment of Humphrey Pieter Neef as a director on 10 April 2015 (2 pages)
1 May 2015Termination of appointment of Humphrey Pieter Neef as a director on 10 April 2015 (2 pages)
1 May 2015Termination of appointment of Susan Janet Neef as a director on 10 April 2015 (2 pages)
1 May 2015Termination of appointment of Nicholas Martin Palmer as a director on 15 April 2015 (2 pages)
1 May 2015Termination of appointment of Susan Janet Neef as a director on 10 April 2015 (2 pages)
1 May 2015Appointment of Kerry Secretarial Services Limited as a secretary on 10 April 2015 (3 pages)
1 May 2015Appointment of Kerry Secretarial Services Limited as a secretary on 10 April 2015 (3 pages)
24 April 2015Appointment of Barry Preedy as a director on 10 April 2015 (3 pages)
24 April 2015Registration of charge 005005730004, created on 15 April 2015 (45 pages)
24 April 2015Appointment of Barry Preedy as a director on 10 April 2015 (3 pages)
24 April 2015Registration of charge 005005730004, created on 15 April 2015 (45 pages)
8 January 2015Satisfaction of charge 1 in full (1 page)
8 January 2015Satisfaction of charge 3 in full (1 page)
8 January 2015Satisfaction of charge 3 in full (1 page)
8 January 2015Satisfaction of charge 1 in full (1 page)
16 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10,000
(7 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10,000
(7 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10,000
(7 pages)
21 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 April 2011Director's details changed for Nicholas Martin Palmer on 30 March 2011 (2 pages)
26 April 2011Register inspection address has been changed (1 page)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
26 April 2011Register(s) moved to registered inspection location (1 page)
26 April 2011Register inspection address has been changed (1 page)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
26 April 2011Director's details changed for Nicholas Martin Palmer on 30 March 2011 (2 pages)
26 April 2011Register(s) moved to registered inspection location (1 page)
6 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 June 2010Appointment of Susan Janet Neef as a director (2 pages)
17 June 2010Appointment of Susan Janet Neef as a director (2 pages)
22 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 May 2009Return made up to 01/04/09; full list of members (4 pages)
28 May 2009Return made up to 01/04/09; full list of members (4 pages)
27 May 2009Director's change of particulars / humphrey neef / 23/04/2008 (1 page)
27 May 2009Director's change of particulars / humphrey neef / 23/04/2008 (1 page)
27 May 2009Appointment terminated secretary nicholas palmer (1 page)
27 May 2009Secretary's change of particulars / susan neef / 23/08/2008 (1 page)
27 May 2009Secretary's change of particulars / susan neef / 23/08/2008 (1 page)
27 May 2009Appointment terminated secretary nicholas palmer (1 page)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (10 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (10 pages)
29 April 2008Return made up to 01/04/08; full list of members (5 pages)
29 April 2008Location of register of members (1 page)
29 April 2008Return made up to 01/04/08; full list of members (5 pages)
29 April 2008Location of register of members (1 page)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 November 2007New secretary appointed (1 page)
7 November 2007New secretary appointed (1 page)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
12 April 2007Return made up to 01/04/07; full list of members (2 pages)
12 April 2007Secretary's particulars changed (1 page)
12 April 2007Secretary's particulars changed (1 page)
12 April 2007Return made up to 01/04/07; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 April 2006Return made up to 01/04/06; full list of members (6 pages)
28 April 2006Return made up to 01/04/06; full list of members (6 pages)
28 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 April 2005Return made up to 01/04/05; full list of members (6 pages)
11 April 2005Return made up to 01/04/05; full list of members (6 pages)
13 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 April 2004Return made up to 01/04/04; full list of members (6 pages)
7 April 2004Return made up to 01/04/04; full list of members (6 pages)
6 January 2004Accounts for a small company made up to 30 June 2003 (8 pages)
6 January 2004Accounts for a small company made up to 30 June 2003 (8 pages)
23 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2003Return made up to 01/04/03; full list of members (6 pages)
15 April 2003Return made up to 01/04/03; full list of members (6 pages)
14 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
14 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
13 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
10 April 2002Return made up to 01/04/02; full list of members (8 pages)
10 April 2002Return made up to 01/04/02; full list of members (8 pages)
18 June 2001Return made up to 01/04/01; full list of members (8 pages)
18 June 2001Return made up to 01/04/01; full list of members (8 pages)
21 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
21 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
13 April 2000Return made up to 01/04/00; full list of members (8 pages)
13 April 2000Return made up to 01/04/00; full list of members (8 pages)
22 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
22 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
29 April 1998Return made up to 01/04/98; full list of members (6 pages)
29 April 1998Return made up to 01/04/98; full list of members (6 pages)
2 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
2 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
1 May 1997Return made up to 01/04/97; full list of members (6 pages)
1 May 1997Return made up to 01/04/97; full list of members (6 pages)
11 December 1996Accounts for a small company made up to 30 June 1996 (9 pages)
11 December 1996Accounts for a small company made up to 30 June 1996 (9 pages)
19 April 1996Return made up to 01/04/96; full list of members
  • 363(287) ‐ Registered office changed on 19/04/96
(6 pages)
19 April 1996Return made up to 01/04/96; full list of members
  • 363(287) ‐ Registered office changed on 19/04/96
(6 pages)
1 December 1995Accounts for a small company made up to 30 June 1995 (9 pages)
1 December 1995Accounts for a small company made up to 30 June 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
12 November 1983Accounts made up to 30 June 1983 (12 pages)
12 November 1983Accounts made up to 30 June 1983 (12 pages)