Company NameHamilton Glass Products Limited
DirectorsBrian Frank Ridge and Mitch Multaney
Company StatusActive
Company Number00895448
CategoryPrivate Limited Company
Incorporation Date6 January 1967(57 years, 4 months ago)
Previous NamesMobile Windscreen Service Limited and Hamilton Software Limited

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Brian Frank Ridge
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(40 years, 7 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Woodgate Avenue
Chessington
Surrey
KT9 2QJ
Secretary NameMr Paul Robert Wood
StatusCurrent
Appointed01 December 2011(44 years, 11 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address140a Tachbrook Street
London
SW1V 2NE
Director NameMr Mitch Multaney
Date of BirthDecember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2018(51 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleGlass Fitter
Country of ResidenceEngland
Correspondence Address140a Tachbrook Street
London
SW1V 2NE
Director NameMr Philip Lifford
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(24 years, 1 month after company formation)
Appointment Duration24 years, 11 months (resigned 23 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Langham Road
Wimbledon
London
SW20 8TP
Secretary NameMr Alan James Lifford
NationalityBritish
StatusResigned
Appointed22 February 1991(24 years, 1 month after company formation)
Appointment Duration20 years, 9 months (resigned 01 December 2011)
RoleCompany Director
Correspondence AddressHawthorns, Bells Piece
Hale Road
Farnham
Surrey
GU9 9RL
Director NameArthur Ernest Freeman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(36 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2007)
RoleGlazier
Correspondence Address29 Wandle Court
West Ewell
Epsom
Surrey
KT19 9PR

Contact

Websiteglassglazing.co.uk
Telephone020 83904857
Telephone regionLondon

Location

Registered Address140a Tachbrook Street
London
SW1V 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Philip Arthur Lifford
50.00%
Ordinary
49 at £1Brian Frank Ridge
49.00%
Ordinary
1 at £1Rosemary June Lifford
1.00%
Ordinary

Financials

Year2014
Net Worth£179,040
Cash£2,756
Current Liabilities£133,460

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

1 September 2015Delivered on: 30 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The glassworks hamilton house burwood close tolworth surrey t/no SY130666.
Outstanding
20 May 2015Delivered on: 30 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 November 1991Delivered on: 9 December 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Outstanding
10 December 1990Delivered on: 19 December 1990
Persons entitled: The Southdown Building Society

Classification: Mortgage
Secured details: £133,500 and all monies due from the company to the chargee including further advances.
Particulars: First legal mortgage on the f/h land and premises known as 4, the broadway, tolworth surrey t/n sgl 522440.
Outstanding
28 January 2010Delivered on: 12 May 2010
Satisfied on: 17 September 2015
Persons entitled: Barclays 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: F/H hfm house, burwood close, tolworth, surrey (land and property k/a and situate at land on the north west side of burwood close, tolworth).
Fully Satisfied
20 November 1991Delivered on: 9 December 1991
Satisfied on: 20 October 2001
Persons entitled: Barclays 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: 4 the broadway, tolworth, l/b of kingston upon thames t/n tgl 26957.
Fully Satisfied
4 January 1991Delivered on: 8 January 1991
Satisfied on: 17 January 1994
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 and floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
31 May 1989Delivered on: 13 June 1989
Satisfied on: 16 January 1991
Persons entitled: A.A.R. Services Limited

Classification: Debenture
Secured details: £131,830.71 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4 the broadway tolworth surrey t/n sgl 522440. 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.
Fully Satisfied

Filing History

2 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
26 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
1 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
9 October 2018Appointment of Mr Mitch Multaney as a director on 6 October 2018 (2 pages)
8 October 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
7 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
8 December 2017Satisfaction of charge 2 in full (1 page)
8 December 2017Satisfaction of charge 2 in full (1 page)
8 December 2017Satisfaction of charge 5 in full (1 page)
8 December 2017Satisfaction of charge 5 in full (1 page)
30 November 2017Registration of a charge with Charles court order to extend. Charge code 008954480008, created on 1 September 2015 (39 pages)
30 November 2017Registration of a charge with Charles court order to extend. Charge code 008954480008, created on 1 September 2015 (39 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
30 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
17 February 2016Termination of appointment of Philip Lifford as a director on 23 January 2016 (1 page)
17 February 2016Termination of appointment of Philip Lifford as a director on 23 January 2016 (1 page)
2 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 September 2015Satisfaction of charge 6 in full (4 pages)
17 September 2015Satisfaction of charge 6 in full (4 pages)
30 May 2015Registration of charge 008954480007, created on 20 May 2015 (42 pages)
30 May 2015Registration of charge 008954480007, created on 20 May 2015 (42 pages)
6 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
18 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
18 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
5 March 2014Director's details changed for Brian Frank Ridge on 1 February 2014 (2 pages)
5 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Director's details changed for Brian Frank Ridge on 1 February 2014 (2 pages)
5 March 2014Director's details changed for Brian Frank Ridge on 1 February 2014 (2 pages)
11 October 2013Total exemption small company accounts made up to 31 July 2013 (15 pages)
11 October 2013Total exemption small company accounts made up to 31 July 2013 (15 pages)
8 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
21 March 2012Director's details changed for Brian Frank Ridge on 1 March 2012 (2 pages)
21 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
21 March 2012Director's details changed for Brian Frank Ridge on 1 March 2012 (2 pages)
21 March 2012Director's details changed for Brian Frank Ridge on 1 March 2012 (2 pages)
21 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
7 February 2012Appointment of Mr Paul Robert Wood as a secretary (1 page)
7 February 2012Appointment of Mr Paul Robert Wood as a secretary (1 page)
6 February 2012Termination of appointment of Alan Lifford as a secretary (1 page)
6 February 2012Termination of appointment of Alan Lifford as a secretary (1 page)
18 May 2011Registered office address changed from the White Cottage 19 West Street Epsom,Surrey KT18 7BS on 18 May 2011 (3 pages)
18 May 2011Registered office address changed from the White Cottage 19 West Street Epsom,Surrey KT18 7BS on 18 May 2011 (3 pages)
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
12 May 2010Particulars of a mortgage or charge/co extend / charge no: 6 (6 pages)
12 May 2010Particulars of a mortgage or charge/co extend / charge no: 6 (6 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
17 March 2009Return made up to 24/02/09; full list of members (4 pages)
17 March 2009Return made up to 24/02/09; full list of members (4 pages)
16 March 2009Secretary's change of particulars / alan lifford / 20/02/2009 (1 page)
16 March 2009Secretary's change of particulars / alan lifford / 20/02/2009 (1 page)
10 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
10 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 April 2008Director's change of particulars / brian ridge / 02/04/2008 (1 page)
28 April 2008Director's change of particulars / brian ridge / 02/04/2008 (1 page)
24 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
24 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 March 2008Return made up to 24/02/08; full list of members (4 pages)
14 March 2008Return made up to 24/02/08; full list of members (4 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
25 May 2007Return made up to 24/02/07; full list of members (2 pages)
25 May 2007Return made up to 24/02/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 April 2006Return made up to 24/02/06; full list of members (2 pages)
4 April 2006Return made up to 24/02/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
22 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
22 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
21 March 2005Return made up to 24/02/05; full list of members (7 pages)
21 March 2005Return made up to 24/02/05; full list of members (7 pages)
18 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
18 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
6 March 2004Return made up to 24/02/04; full list of members (7 pages)
6 March 2004Return made up to 24/02/04; full list of members (7 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
23 March 2003Return made up to 24/02/03; full list of members (6 pages)
23 March 2003Return made up to 24/02/03; full list of members (6 pages)
25 January 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
25 January 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
19 March 2002Return made up to 24/02/02; full list of members (6 pages)
19 March 2002Return made up to 24/02/02; full list of members (6 pages)
16 January 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
16 January 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
20 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2001Return made up to 24/02/01; full list of members (6 pages)
23 April 2001Return made up to 24/02/01; full list of members (6 pages)
29 January 2001Full accounts made up to 31 July 2000 (9 pages)
29 January 2001Full accounts made up to 31 July 2000 (9 pages)
3 May 2000Full accounts made up to 31 July 1999 (9 pages)
3 May 2000Full accounts made up to 31 July 1999 (9 pages)
21 April 2000Return made up to 24/02/00; full list of members (6 pages)
21 April 2000Registered office changed on 21/04/00 from: c/o st george house station approach cheam surrey SM2 7AT (1 page)
21 April 2000Return made up to 24/02/00; full list of members (6 pages)
21 April 2000Registered office changed on 21/04/00 from: c/o st george house station approach cheam surrey SM2 7AT (1 page)
25 March 1999Return made up to 24/02/99; full list of members (6 pages)
25 March 1999Return made up to 24/02/99; full list of members (6 pages)
12 February 1999Full accounts made up to 31 July 1998 (13 pages)
12 February 1999Full accounts made up to 31 July 1998 (13 pages)
10 March 1998Return made up to 24/02/98; no change of members (4 pages)
10 March 1998Return made up to 24/02/98; no change of members (4 pages)
16 December 1997Full accounts made up to 31 July 1997 (12 pages)
16 December 1997Full accounts made up to 31 July 1997 (12 pages)
4 March 1997Return made up to 24/02/97; no change of members (4 pages)
4 March 1997Return made up to 24/02/97; no change of members (4 pages)
6 February 1997Full accounts made up to 31 July 1996 (13 pages)
6 February 1997Full accounts made up to 31 July 1996 (13 pages)
26 March 1996Full accounts made up to 31 July 1995 (13 pages)
26 March 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/01/96
(1 page)
26 March 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 01/01/96
(1 page)
26 March 1996Full accounts made up to 31 July 1995 (13 pages)
26 March 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 01/01/96
(1 page)
19 March 1996Return made up to 24/02/96; full list of members (6 pages)
19 March 1996Return made up to 24/02/96; full list of members (6 pages)
13 November 1995Auditor's resignation (2 pages)
13 November 1995Auditor's resignation (2 pages)
1 June 1995Full accounts made up to 31 July 1994 (10 pages)
1 June 1995Full accounts made up to 31 July 1994 (10 pages)
13 March 1995Return made up to 24/02/95; no change of members (4 pages)
13 March 1995Return made up to 24/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
19 December 1988Company name changed\certificate issued on 19/12/88 (2 pages)
19 December 1988Company name changed\certificate issued on 19/12/88 (2 pages)
2 October 1985Company name changed\certificate issued on 02/10/85 (3 pages)
2 October 1985Company name changed\certificate issued on 02/10/85 (3 pages)
6 January 1967Incorporation (13 pages)
6 January 1967Incorporation (13 pages)