Company NameNolan Glass Limited
DirectorIan Patrick Nolan
Company StatusActive
Company Number01292703
CategoryPrivate Limited Company
Incorporation Date30 December 1976(47 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass

Directors

Secretary NameMs Olivia Mary Dodd
NationalityBritish
StatusCurrent
Appointed26 April 1995(18 years, 4 months after company formation)
Appointment Duration29 years
RoleSecretary
Correspondence Address247 Burnt Oak Broadway
Edgware
Middlesex
HA8 5ED
Director NameMr Ian Patrick Nolan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1999(22 years, 2 months after company formation)
Appointment Duration25 years, 1 month
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence Address247 Burnt Oak Broadway
Edgware
Middlesex
HA8 5ED
Director NameBrigid Nolan
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(15 years after company formation)
Appointment Duration7 years, 1 month (resigned 16 March 1999)
RoleManageress
Correspondence Address152 Colindeep Lane
Colindale
London
NW9 6DX
Director NameEric Nolan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(15 years after company formation)
Appointment Duration3 years, 2 months (resigned 07 April 1995)
RoleManager
Correspondence Address14 Colin Close
Colindale
London
NW9 6RT
Secretary NameBrigid Nolan
NationalityBritish
StatusResigned
Appointed22 January 1992(15 years after company formation)
Appointment Duration3 years, 3 months (resigned 26 April 1995)
RoleCompany Director
Correspondence Address14 Colin Close
Colindale
London
NW9 6RT

Contact

Websitewww.nolanglass.com
Telephone020 89527700
Telephone regionLondon

Location

Registered Address247 Burnt Oak Broadway
Edgware
Middlesex
HA8 5ED
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2013
Net Worth£58,981
Cash£94,137
Current Liabilities£173,042

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

31 May 2011Delivered on: 2 June 2011
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

22 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
10 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
4 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 July 2023Memorandum and Articles of Association (32 pages)
22 June 2023Statement of company's objects (1 page)
6 April 2023Satisfaction of charge 1 in full (1 page)
30 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
23 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
30 March 2022Amended micro company accounts made up to 30 April 2021 (3 pages)
24 January 2022Confirmation statement made on 22 January 2022 with updates (4 pages)
12 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
28 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
22 January 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
22 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
16 January 2020Change of details for Giftbind Limited as a person with significant control on 30 September 2019 (2 pages)
22 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
4 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
9 August 2018Director's details changed for Mr Ian Patrick Nolan on 9 August 2018 (2 pages)
9 August 2018Change of details for Giftbind Limited as a person with significant control on 7 April 2016 (2 pages)
9 August 2018Secretary's details changed for Olivia Dodd on 9 August 2018 (1 page)
5 February 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
14 November 2017Micro company accounts made up to 30 April 2017 (3 pages)
14 November 2017Micro company accounts made up to 30 April 2017 (3 pages)
22 June 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
30 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(4 pages)
30 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100
(4 pages)
25 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
1 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
1 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 April 2009Return made up to 22/01/09; full list of members (3 pages)
8 April 2009Return made up to 22/01/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 January 2008Return made up to 22/01/08; full list of members (2 pages)
30 January 2008Return made up to 22/01/08; full list of members (2 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Secretary's particulars changed (1 page)
16 January 2008Secretary's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
26 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 April 2007Return made up to 22/01/07; full list of members (2 pages)
17 April 2007Return made up to 22/01/07; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 September 2006Director's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
31 May 2006Return made up to 22/01/06; full list of members (2 pages)
31 May 2006Return made up to 22/01/06; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 January 2005Return made up to 22/01/05; full list of members (6 pages)
27 January 2005Return made up to 22/01/05; full list of members (6 pages)
30 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
30 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
20 January 2004Return made up to 22/01/04; full list of members (6 pages)
20 January 2004Return made up to 22/01/04; full list of members (6 pages)
21 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
21 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
25 January 2003Return made up to 22/01/03; full list of members (6 pages)
25 January 2003Return made up to 22/01/03; full list of members (6 pages)
16 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
16 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
13 September 2002Director's particulars changed (1 page)
13 September 2002Director's particulars changed (1 page)
27 January 2002Return made up to 22/01/02; full list of members (6 pages)
27 January 2002Return made up to 22/01/02; full list of members (6 pages)
13 November 2001Director's particulars changed (1 page)
13 November 2001Director's particulars changed (1 page)
23 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
23 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
12 March 2001Return made up to 22/01/01; full list of members (6 pages)
12 March 2001Return made up to 22/01/01; full list of members (6 pages)
22 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
22 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
12 April 2000Return made up to 22/01/00; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 April 2000Return made up to 22/01/00; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2000Return made up to 22/01/00; full list of members (6 pages)
26 January 2000Return made up to 22/01/00; full list of members (6 pages)
8 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
8 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999Registered office changed on 09/04/99 from: 247 burnt oak broadway edgware middlesex HA8 5ED (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999Registered office changed on 09/04/99 from: 247 burnt oak broadway edgware middlesex HA8 5ED (1 page)
9 April 1999Director resigned (1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
21 January 1999Return made up to 22/01/99; full list of members
  • 363(287) ‐ Registered office changed on 21/01/99
(6 pages)
21 January 1999Return made up to 22/01/99; full list of members
  • 363(287) ‐ Registered office changed on 21/01/99
(6 pages)
20 May 1998Return made up to 22/01/98; full list of members (5 pages)
20 May 1998Return made up to 22/01/98; full list of members (5 pages)
16 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
16 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
29 April 1997Accounts for a small company made up to 30 April 1996 (8 pages)
29 April 1997Accounts for a small company made up to 30 April 1996 (8 pages)
14 February 1997Return made up to 22/01/97; no change of members
  • 363(287) ‐ Registered office changed on 14/02/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 February 1997Return made up to 22/01/97; no change of members
  • 363(287) ‐ Registered office changed on 14/02/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 March 1996Return made up to 22/01/96; change of members (6 pages)
21 March 1996Return made up to 22/01/96; change of members (6 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Director resigned (2 pages)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
13 June 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
13 June 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
30 April 1995Return made up to 22/01/95; full list of members (6 pages)
30 April 1995Return made up to 22/01/95; full list of members (6 pages)
24 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 December 1976Incorporation (15 pages)
30 December 1976Incorporation (15 pages)