Company NameChemglassware Manufacturers Limited
DirectorsRaymond Derek Tribe and Terence Stanley Tribe
Company StatusActive
Company Number01084853
CategoryPrivate Limited Company
Incorporation Date4 December 1972(51 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Raymond Derek Tribe
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(18 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleGlassblower
Country of ResidenceUnited Kingdom
Correspondence Address50 Canberra Road
Charlton
London
SE7 8PE
Director NameMr Terence Stanley Tribe
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(18 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address1 Buxton Road
Ilford
Essex
IG2 7HG
Secretary NameMr Terence Stanley Tribe
NationalityBritish
StatusCurrent
Appointed28 June 1991(18 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Buxton Road
Ilford
Essex
IG2 7HG

Contact

Websitechemglassware.co.uk

Location

Registered Address106 Charter Avenue
Ilford
Essex
IG2 7AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

49 at £1Mr Raymond Derek Tribe
49.49%
Ordinary
49 at £1Mr Terence Stanley Tribe
49.49%
Ordinary
1 at £1Mr Terence Stanley Tribe & Mr Raymond Derek Tribe
1.01%
Ordinary

Financials

Year2014
Net Worth£12,639
Cash£18,327
Current Liabilities£34,351

Accounts

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

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

28 November 1977Delivered on: 5 December 1977
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets presen and future including goodwill & bookdebts uncalled capital with all fixturies plant & machinery (see doc M19 for details).
Outstanding

Filing History

18 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
6 June 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
13 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
5 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
9 July 2021Confirmation statement made on 28 June 2021 with updates (4 pages)
8 April 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
6 July 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
6 July 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
4 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
4 July 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
4 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
5 June 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
10 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
10 July 2017Notification of Terence Stanley Tribe as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Raymond Derek Tribe as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Terence Stanley Tribe as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Raymond Derek Tribe as a person with significant control on 6 April 2016 (2 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 July 2016Registered office address changed from 1a Cranmer Road Forest Gate London E7 0JW to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 1a Cranmer Road Forest Gate London E7 0JW to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
7 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 99
(6 pages)
7 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 99
(6 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 99
(5 pages)
20 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 99
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 99
(6 pages)
26 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 99
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
2 November 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 November 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 July 2010Director's details changed for Mr Raymond Derek Tribe on 28 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Raymond Derek Tribe on 28 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Terence Stanley Tribe on 28 June 2010 (2 pages)
6 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Mr Terence Stanley Tribe on 28 June 2010 (2 pages)
6 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 August 2009Return made up to 28/06/09; full list of members (4 pages)
10 August 2009Return made up to 28/06/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 September 2008Return made up to 28/06/08; no change of members (7 pages)
2 September 2008Return made up to 28/06/08; no change of members (7 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 August 2007Return made up to 28/06/07; no change of members (7 pages)
31 August 2007Return made up to 28/06/07; no change of members (7 pages)
6 July 2006Return made up to 28/06/06; full list of members (7 pages)
6 July 2006Return made up to 28/06/06; full list of members (7 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
22 September 2005Return made up to 28/06/05; full list of members (7 pages)
22 September 2005Return made up to 28/06/05; full list of members (7 pages)
26 July 2004Return made up to 28/06/04; full list of members (7 pages)
26 July 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
26 July 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
26 July 2004Return made up to 28/06/04; full list of members (7 pages)
7 July 2003Return made up to 28/06/03; full list of members (7 pages)
7 July 2003Return made up to 28/06/03; full list of members (7 pages)
1 April 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
1 April 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
29 June 2002Return made up to 28/06/02; full list of members (7 pages)
29 June 2002Return made up to 28/06/02; full list of members (7 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
27 June 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2001Accounts for a small company made up to 31 December 2000 (3 pages)
5 April 2001Accounts for a small company made up to 31 December 2000 (3 pages)
12 July 2000Return made up to 28/06/00; full list of members (6 pages)
12 July 2000Return made up to 28/06/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (3 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (3 pages)
24 June 1999Return made up to 28/06/99; no change of members (4 pages)
24 June 1999Return made up to 28/06/99; no change of members (4 pages)
17 April 1999Accounts for a small company made up to 31 December 1998 (3 pages)
17 April 1999Accounts for a small company made up to 31 December 1998 (3 pages)
21 August 1998Return made up to 28/06/98; no change of members (4 pages)
21 August 1998Return made up to 28/06/98; no change of members (4 pages)
27 March 1998Accounts for a small company made up to 31 December 1997 (3 pages)
27 March 1998Accounts for a small company made up to 31 December 1997 (3 pages)
3 October 1997Return made up to 28/06/97; full list of members (6 pages)
3 October 1997Return made up to 28/06/97; full list of members (6 pages)
4 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
4 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
20 June 1996Return made up to 28/06/96; no change of members (4 pages)
20 June 1996Return made up to 28/06/96; no change of members (4 pages)
18 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
18 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
24 August 1995Return made up to 28/06/95; no change of members
  • 363(287) ‐ Registered office changed on 24/08/95
(4 pages)
24 August 1995Return made up to 28/06/95; no change of members
  • 363(287) ‐ Registered office changed on 24/08/95
(4 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (1 page)
21 June 1995Accounts for a small company made up to 31 December 1994 (1 page)