Company NameEssex Glass Limited
DirectorChristopher Michael Burrow
Company StatusActive
Company Number00790018
CategoryPrivate Limited Company
Incorporation Date30 January 1964(60 years, 3 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Christopher Michael Burrow
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(27 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleGlazier
Country of ResidenceEngland
Correspondence AddressBorn & Co. Lansdowne House
57 Berkeley Square
London
W1J 6ER
Secretary NameMs Christine Osborne
StatusCurrent
Appointed03 December 2006(42 years, 10 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Correspondence AddressBorn & Co. Lansdowne House
57 Berkeley Square
London
W1J 6ER
Director NameMr David George Burrow
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(27 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 08 April 2009)
RoleGlazier
Correspondence Address5 Spillbutters
Doddinghurst
Brentwood
Essex
CM15 0LT
Secretary NameMrs Jean Barbara Burrow
NationalityBritish
StatusResigned
Appointed27 June 1991(27 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 03 December 2006)
RoleCompany Director
Correspondence Address5 Spillbutters
Doddinghurst
Brentwood
Essex
CM15 0LT

Contact

Websitewww.essexglass.co.uk

Location

Registered AddressBorn & Co. 1st Floor, Devonshire House
1 Mayfair Place
London
W1J 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

300 at £1Christopher Michael Burrow
52.26%
Ordinary A
274 at £1Christopher Michael Burrow
47.74%
Ordinary B

Financials

Year2014
Net Worth£530,702
Cash£30,890
Current Liabilities£72,005

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

31 March 2023Delivered on: 4 April 2023
Persons entitled: Allica Bank Limited

Classification: A registered charge
Outstanding
19 May 2003Delivered on: 24 May 2003
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
19 May 2003Delivered on: 24 May 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 1181/1183 high road chadwell heath essex t/n EGL27190 and EGL3582. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
3 January 2003Delivered on: 9 January 2003
Satisfied on: 12 January 2007
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
23 November 1993Delivered on: 3 December 1993
Satisfied on: 21 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
17 April 1984Delivered on: 26 April 1984
Satisfied on: 12 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1183 high road, chadwell heath, romford, sussex and/or the proceeds of sale thereof. Title no egl 73582. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 April 1974Delivered on: 24 April 1974
Satisfied on: 12 January 2007
Persons entitled: National Westminster 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: 1181 high road, chadwell heath, romford,essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

6 January 2021Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 5 London Wall Buildings London EC2M 5NS on 6 January 2021 (1 page)
6 January 2021Director's details changed for Mr Christopher Michael Burrow on 1 October 2020 (2 pages)
6 January 2021Secretary's details changed for Ms Christine Osborne on 1 October 2020 (1 page)
6 January 2021Confirmation statement made on 20 October 2020 with updates (4 pages)
6 January 2021Change of details for Mr. Christopher Michael Burrow as a person with significant control on 1 October 2020 (2 pages)
5 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
21 October 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
15 October 2019Secretary's details changed for Ms Christine Osborne on 15 October 2019 (1 page)
14 October 2019Director's details changed for Mr Christopher Michael Burrow on 23 October 2018 (2 pages)
25 June 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
9 November 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
9 March 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
9 November 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
9 November 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
16 February 2017Consolidation of shares on 31 December 2016 (4 pages)
16 February 2017Consolidation of shares on 31 December 2016 (4 pages)
16 February 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 1,000
(4 pages)
16 February 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 1,000
(4 pages)
11 February 2017Change of share class name or designation (2 pages)
11 February 2017Change of share class name or designation (2 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
11 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
20 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 574
(5 pages)
20 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 574
(5 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
11 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 574
(5 pages)
11 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 574
(5 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
18 November 2013Director's details changed for Mr Christopher Michael Burrow on 19 October 2013 (2 pages)
18 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 574
(5 pages)
18 November 2013Director's details changed for Mr Christopher Michael Burrow on 19 October 2013 (2 pages)
18 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 574
(5 pages)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page)
15 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
19 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 July 2010Director's details changed for Mr Christopher Michael Burrow on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Mr Christopher Michael Burrow on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Mr Christopher Michael Burrow on 1 October 2009 (2 pages)
19 August 2009Return made up to 30/06/09; full list of members (3 pages)
19 August 2009Return made up to 30/06/09; full list of members (3 pages)
17 August 2009Appointment terminated director david burrow (1 page)
17 August 2009Appointment terminated director david burrow (1 page)
17 August 2009Appointment terminated secretary jean burrow (1 page)
17 August 2009Secretary appointed ms christine osborne (1 page)
17 August 2009Appointment terminated secretary jean burrow (1 page)
17 August 2009Secretary appointed ms christine osborne (1 page)
22 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 December 2008Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page)
22 December 2008Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page)
17 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 July 2008Return made up to 30/06/08; full list of members (4 pages)
2 July 2008Return made up to 30/06/08; full list of members (4 pages)
5 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 July 2007Return made up to 27/06/07; full list of members (3 pages)
3 July 2007Return made up to 27/06/07; full list of members (3 pages)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
16 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 July 2006Return made up to 27/06/06; full list of members (3 pages)
26 July 2006Return made up to 27/06/06; full list of members (3 pages)
15 November 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
15 November 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
27 June 2005Return made up to 27/06/05; full list of members (2 pages)
27 June 2005Return made up to 27/06/05; full list of members (2 pages)
25 October 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
25 October 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
30 June 2004Return made up to 27/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 June 2004Return made up to 27/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 July 2003Accounts for a small company made up to 30 April 2003 (9 pages)
24 July 2003Accounts for a small company made up to 30 April 2003 (9 pages)
30 June 2003Return made up to 27/06/03; full list of members (8 pages)
30 June 2003Return made up to 27/06/03; full list of members (8 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (5 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (5 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2003Particulars of mortgage/charge (7 pages)
9 January 2003Particulars of mortgage/charge (7 pages)
21 October 2002Ad 27/09/02--------- £ si 274@1=274 £ ic 300/574 (2 pages)
21 October 2002Ad 27/09/02--------- £ si 274@1=274 £ ic 300/574 (2 pages)
21 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2002Auditor's resignation (1 page)
7 October 2002Auditor's resignation (1 page)
1 October 2002Accounts for a small company made up to 30 April 2002 (5 pages)
1 October 2002Accounts for a small company made up to 30 April 2002 (5 pages)
16 August 2002Registered office changed on 16/08/02 from: 1181 high road chadwell heath essex RM6 4AL (1 page)
16 August 2002Registered office changed on 16/08/02 from: 1181 high road chadwell heath essex RM6 4AL (1 page)
8 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
20 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
3 September 2001Return made up to 27/06/01; full list of members (6 pages)
3 September 2001Return made up to 27/06/01; full list of members (6 pages)
5 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
5 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
11 August 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
5 July 1999Return made up to 27/06/99; full list of members (6 pages)
5 July 1999Return made up to 27/06/99; full list of members (6 pages)
12 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
12 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
19 August 1998Return made up to 27/06/98; no change of members (4 pages)
19 August 1998Return made up to 27/06/98; no change of members (4 pages)
24 April 1998Accounts for a small company made up to 30 April 1997 (5 pages)
24 April 1998Accounts for a small company made up to 30 April 1997 (5 pages)
7 July 1997Return made up to 27/06/97; no change of members (4 pages)
7 July 1997Return made up to 27/06/97; no change of members (4 pages)
19 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
19 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
9 August 1996Return made up to 27/06/96; full list of members (6 pages)
9 August 1996Return made up to 27/06/96; full list of members (6 pages)
10 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
10 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
19 July 1995Return made up to 27/06/95; no change of members (4 pages)
19 July 1995Return made up to 27/06/95; no change of members (4 pages)
6 August 1963Incorporation (15 pages)
6 August 1963Incorporation (15 pages)