Pharisee Green
Great Dunmow
Essex
CM6 1JN
Director Name | Alfred Arthur Gibbons |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 1992(11 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | The Cottage Biggin Farm Challock Ashford Kent TN25 4BG |
Director Name | Mr James Lee Arthur |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2018(37 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Io Centre Lea Road Waltham Abbey EN9 1AS |
Secretary Name | Mr Ryan Daniel Gibbons |
---|---|
Status | Current |
Appointed | 06 August 2019(38 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Unit 1 Io Centre Lea Road Waltham Abbey EN9 1AS |
Secretary Name | Myra Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(11 years, 2 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 30 November 2013) |
Role | Company Director |
Correspondence Address | Biggin Farm Challock Ashford Kent TN25 4BG |
Director Name | Myra Gibbons |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(13 years, 6 months after company formation) |
Appointment Duration | 2 days (resigned 29 September 1994) |
Role | Company Director |
Correspondence Address | Biggin Farm Challock Ashford Kent TN25 4BG |
Director Name | Ian Douglas Hatherly |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(17 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 13 August 2010) |
Role | Manager |
Correspondence Address | 3 Gosse Close Hoddesdon Hertfordshire EN11 9FG |
Secretary Name | Mr Martin Walsh |
---|---|
Status | Resigned |
Appointed | 30 November 2013(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 August 2019) |
Role | Company Director |
Correspondence Address | Unit 1 Io Centre Lea Road Waltham Abbey EN9 1AS |
Website | glassex.com |
---|
Registered Address | Unit 1 Io Centre Lea Road Waltham Abbey EN9 1AS |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
79 at £1 | Glassex Holdings LTD 98.75% Ordinary |
---|---|
1 at £1 | Glassex Holdings LTD & Mr Alfred Arthur Gibbons 1.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,320,459 |
Cash | £1,428,533 |
Current Liabilities | £1,461,907 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
12 September 2007 | Delivered on: 21 September 2007 Persons entitled: Bank of Ireland Business Finance Limited Classification: Fixed charge over chattels Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The fixed assets toether with any and all assets. See the mortgage charge document for full details. Outstanding |
---|---|
5 September 1990 | Delivered on: 19 September 1990 Satisfied on: 3 February 1999 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: F/Hold land at ailsa street london E14 0LB. Fully Satisfied |
20 August 1990 | Delivered on: 24 August 1990 Satisfied on: 12 September 2007 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 & floating charge over:- undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
3 August 1981 | Delivered on: 11 August 1981 Persons entitled: Midland Bank Trust Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including uncalled capital with all f/hold. & l/hold properties - all fixtures (incl. Trade fixtures) fixed plant & machinery. Buildings (and all materials). Fully Satisfied |
2 September 2020 | Director's details changed for Mr James Lee Arthur on 28 August 2020 (2 pages) |
---|---|
18 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
3 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
19 August 2019 | Termination of appointment of Martin Walsh as a secretary on 6 August 2019 (1 page) |
19 August 2019 | Appointment of Mr Ryan Daniel Gibbons as a secretary on 6 August 2019 (2 pages) |
4 July 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
3 June 2019 | Change of details for Glassex Holdings Limited as a person with significant control on 29 October 2018 (2 pages) |
3 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
20 December 2018 | Appointment of Mr James Lee Arthur as a director on 20 December 2018 (2 pages) |
29 October 2018 | Registered office address changed from Ailsa Street London E14 0LE to Unit 1 Io Centre Lea Road Waltham Abbey EN9 1AS on 29 October 2018 (1 page) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
31 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
3 December 2013 | Termination of appointment of Myra Gibbons as a secretary (1 page) |
3 December 2013 | Termination of appointment of Myra Gibbons as a secretary (1 page) |
3 December 2013 | Appointment of Mr Martin Walsh as a secretary (1 page) |
3 December 2013 | Appointment of Mr Martin Walsh as a secretary (1 page) |
2 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
4 June 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
22 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 December 2010 | Termination of appointment of Ian Hatherly as a director (2 pages) |
6 December 2010 | Termination of appointment of Ian Hatherly as a director (2 pages) |
19 August 2010 | Director's details changed for Adrian Matthew Gibbons on 17 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 30 May 2010 (7 pages) |
19 August 2010 | Annual return made up to 30 May 2010 (7 pages) |
19 August 2010 | Director's details changed for Adrian Matthew Gibbons on 17 August 2010 (2 pages) |
18 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
18 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
11 February 2010 | Register inspection address has been changed from Leytonstone House Leytonstone London E111GA England (1 page) |
11 February 2010 | Register inspection address has been changed from Leytonstone House Leytonstone London E111GA England (1 page) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Register inspection address has been changed (1 page) |
12 October 2009 | Register inspection address has been changed (1 page) |
25 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
25 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
30 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
30 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
21 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
21 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
1 July 2008 | Return made up to 30/05/08; full list of members (4 pages) |
1 July 2008 | Director's change of particulars / ian hatherly / 12/03/2005 (1 page) |
1 July 2008 | Return made up to 30/05/08; full list of members (4 pages) |
1 July 2008 | Director's change of particulars / ian hatherly / 12/03/2005 (1 page) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
22 August 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
27 June 2007 | Return made up to 30/05/07; no change of members (7 pages) |
27 June 2007 | Return made up to 30/05/07; no change of members (7 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
4 July 2006 | Return made up to 30/05/06; full list of members
|
4 July 2006 | Return made up to 30/05/06; full list of members
|
5 August 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
5 August 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
17 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
17 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
4 August 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
4 August 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
22 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
13 December 2003 | Auditor's resignation (1 page) |
13 December 2003 | Auditor's resignation (1 page) |
5 August 2003 | Accounts for a medium company made up to 30 September 2002 (17 pages) |
5 August 2003 | Accounts for a medium company made up to 30 September 2002 (17 pages) |
14 July 2003 | Return made up to 30/05/03; full list of members
|
14 July 2003 | Return made up to 30/05/03; full list of members
|
31 July 2002 | Accounts for a medium company made up to 30 September 2001 (16 pages) |
31 July 2002 | Accounts for a medium company made up to 30 September 2001 (16 pages) |
28 June 2002 | Return made up to 30/05/02; full list of members
|
28 June 2002 | Return made up to 30/05/02; full list of members
|
11 July 2001 | Accounts for a medium company made up to 30 September 2000 (15 pages) |
11 July 2001 | Accounts for a medium company made up to 30 September 2000 (15 pages) |
2 July 2001 | Return made up to 30/05/01; full list of members (7 pages) |
2 July 2001 | Return made up to 30/05/01; full list of members (7 pages) |
26 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
26 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
6 March 2000 | Accounts for a medium company made up to 30 September 1999 (16 pages) |
6 March 2000 | Accounts for a medium company made up to 30 September 1999 (16 pages) |
18 August 1999 | Return made up to 30/05/99; full list of members
|
18 August 1999 | Return made up to 30/05/99; full list of members
|
23 February 1999 | Accounts for a medium company made up to 30 September 1998 (16 pages) |
23 February 1999 | Accounts for a medium company made up to 30 September 1998 (16 pages) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
30 July 1998 | Return made up to 30/05/98; full list of members
|
30 July 1998 | Return made up to 30/05/98; full list of members
|
17 July 1998 | Accounts for a medium company made up to 30 September 1997 (16 pages) |
17 July 1998 | Accounts for a medium company made up to 30 September 1997 (16 pages) |
16 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
16 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
20 August 1996 | Return made up to 30/05/96; change of members (6 pages) |
20 August 1996 | Return made up to 30/05/96; change of members (6 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (14 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (14 pages) |
29 February 1996 | Resolutions
|
29 February 1996 | Memorandum and Articles of Association (14 pages) |
29 February 1996 | Resolutions
|
29 February 1996 | Memorandum and Articles of Association (14 pages) |
1 August 1995 | Resolutions
|
1 August 1995 | £ ic 100/80 07/06/95 £ sr 20@1=20 (1 page) |
1 August 1995 | £ ic 100/80 07/06/95 £ sr 20@1=20 (1 page) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | Resolutions
|
11 July 1995 | Return made up to 30/05/95; change of members (6 pages) |
11 July 1995 | Return made up to 30/05/95; change of members (6 pages) |
19 September 1990 | Particulars of mortgage/charge (3 pages) |
19 September 1990 | Particulars of mortgage/charge (3 pages) |
24 August 1990 | Particulars of mortgage/charge (3 pages) |
24 August 1990 | Particulars of mortgage/charge (3 pages) |
6 March 1981 | Incorporation (18 pages) |
6 March 1981 | Certificate of incorporation (1 page) |