Company NameGlassex Limited
Company StatusActive
Company Number01549111
CategoryPrivate Limited Company
Incorporation Date6 March 1981(43 years, 2 months ago)
Previous NameJonshew Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Adrian Matthew Gibbons
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1992(11 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Minchin Barn
Pharisee Green
Great Dunmow
Essex
CM6 1JN
Director NameAlfred Arthur Gibbons
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1992(11 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressThe Cottage Biggin Farm
Challock
Ashford
Kent
TN25 4BG
Director NameMr James Lee Arthur
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(37 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Io Centre
Lea Road
Waltham Abbey
EN9 1AS
Secretary NameMr Ryan Daniel Gibbons
StatusCurrent
Appointed06 August 2019(38 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressUnit 1 Io Centre
Lea Road
Waltham Abbey
EN9 1AS
Secretary NameMyra Gibbons
NationalityBritish
StatusResigned
Appointed30 May 1992(11 years, 2 months after company formation)
Appointment Duration21 years, 6 months (resigned 30 November 2013)
RoleCompany Director
Correspondence AddressBiggin Farm
Challock
Ashford
Kent
TN25 4BG
Director NameMyra Gibbons
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(13 years, 6 months after company formation)
Appointment Duration2 days (resigned 29 September 1994)
RoleCompany Director
Correspondence AddressBiggin Farm
Challock
Ashford
Kent
TN25 4BG
Director NameIan Douglas Hatherly
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(17 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 13 August 2010)
RoleManager
Correspondence Address3 Gosse Close
Hoddesdon
Hertfordshire
EN11 9FG
Secretary NameMr Martin Walsh
StatusResigned
Appointed30 November 2013(32 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 August 2019)
RoleCompany Director
Correspondence AddressUnit 1 Io Centre
Lea Road
Waltham Abbey
EN9 1AS

Contact

Websiteglassex.com

Location

Registered AddressUnit 1 Io Centre
Lea Road
Waltham Abbey
EN9 1AS
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

79 at £1Glassex Holdings LTD
98.75%
Ordinary
1 at £1Glassex Holdings LTD & Mr Alfred Arthur Gibbons
1.25%
Ordinary

Financials

Year2014
Net Worth£1,320,459
Cash£1,428,533
Current Liabilities£1,461,907

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

12 September 2007Delivered 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 1990Delivered 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 1990Delivered 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 1981Delivered 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

Filing History

2 September 2020Director's details changed for Mr James Lee Arthur on 28 August 2020 (2 pages)
18 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
3 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
19 August 2019Termination of appointment of Martin Walsh as a secretary on 6 August 2019 (1 page)
19 August 2019Appointment of Mr Ryan Daniel Gibbons as a secretary on 6 August 2019 (2 pages)
4 July 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
3 June 2019Change of details for Glassex Holdings Limited as a person with significant control on 29 October 2018 (2 pages)
3 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
20 December 2018Appointment of Mr James Lee Arthur as a director on 20 December 2018 (2 pages)
29 October 2018Registered 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 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
31 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 80
(5 pages)
20 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 80
(5 pages)
20 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 80
(5 pages)
20 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 80
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 80
(5 pages)
6 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 80
(5 pages)
3 December 2013Termination of appointment of Myra Gibbons as a secretary (1 page)
3 December 2013Termination of appointment of Myra Gibbons as a secretary (1 page)
3 December 2013Appointment of Mr Martin Walsh as a secretary (1 page)
3 December 2013Appointment of Mr Martin Walsh as a secretary (1 page)
2 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
4 June 2013Accounts for a small company made up to 30 September 2012 (7 pages)
4 June 2013Accounts for a small company made up to 30 September 2012 (7 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
22 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
26 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 December 2010Termination of appointment of Ian Hatherly as a director (2 pages)
6 December 2010Termination of appointment of Ian Hatherly as a director (2 pages)
19 August 2010Director's details changed for Adrian Matthew Gibbons on 17 August 2010 (2 pages)
19 August 2010Annual return made up to 30 May 2010 (7 pages)
19 August 2010Annual return made up to 30 May 2010 (7 pages)
19 August 2010Director's details changed for Adrian Matthew Gibbons on 17 August 2010 (2 pages)
18 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
18 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
11 February 2010Register inspection address has been changed from Leytonstone House Leytonstone London E111GA England (1 page)
11 February 2010Register inspection address has been changed from Leytonstone House Leytonstone London E111GA England (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
12 October 2009Register inspection address has been changed (1 page)
12 October 2009Register inspection address has been changed (1 page)
25 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
25 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
30 June 2009Return made up to 30/05/09; full list of members (4 pages)
30 June 2009Return made up to 30/05/09; full list of members (4 pages)
21 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
21 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
1 July 2008Return made up to 30/05/08; full list of members (4 pages)
1 July 2008Director's change of particulars / ian hatherly / 12/03/2005 (1 page)
1 July 2008Return made up to 30/05/08; full list of members (4 pages)
1 July 2008Director's change of particulars / ian hatherly / 12/03/2005 (1 page)
21 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2007Accounts for a small company made up to 30 September 2006 (5 pages)
22 August 2007Accounts for a small company made up to 30 September 2006 (5 pages)
27 June 2007Return made up to 30/05/07; no change of members (7 pages)
27 June 2007Return made up to 30/05/07; no change of members (7 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (5 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (5 pages)
4 July 2006Return made up to 30/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2006Return made up to 30/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (5 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (5 pages)
17 June 2005Return made up to 30/05/05; full list of members (7 pages)
17 June 2005Return made up to 30/05/05; full list of members (7 pages)
4 August 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
4 August 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
22 June 2004Return made up to 30/05/04; full list of members (7 pages)
22 June 2004Return made up to 30/05/04; full list of members (7 pages)
13 December 2003Auditor's resignation (1 page)
13 December 2003Auditor's resignation (1 page)
5 August 2003Accounts for a medium company made up to 30 September 2002 (17 pages)
5 August 2003Accounts for a medium company made up to 30 September 2002 (17 pages)
14 July 2003Return made up to 30/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 July 2003Return made up to 30/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 July 2002Accounts for a medium company made up to 30 September 2001 (16 pages)
31 July 2002Accounts for a medium company made up to 30 September 2001 (16 pages)
28 June 2002Return made up to 30/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 June 2002Return made up to 30/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 July 2001Accounts for a medium company made up to 30 September 2000 (15 pages)
11 July 2001Accounts for a medium company made up to 30 September 2000 (15 pages)
2 July 2001Return made up to 30/05/01; full list of members (7 pages)
2 July 2001Return made up to 30/05/01; full list of members (7 pages)
26 June 2000Return made up to 30/05/00; full list of members (7 pages)
26 June 2000Return made up to 30/05/00; full list of members (7 pages)
6 March 2000Accounts for a medium company made up to 30 September 1999 (16 pages)
6 March 2000Accounts for a medium company made up to 30 September 1999 (16 pages)
18 August 1999Return made up to 30/05/99; full list of members
  • 363(287) ‐ Registered office changed on 18/08/99
(6 pages)
18 August 1999Return made up to 30/05/99; full list of members
  • 363(287) ‐ Registered office changed on 18/08/99
(6 pages)
23 February 1999Accounts for a medium company made up to 30 September 1998 (16 pages)
23 February 1999Accounts for a medium company made up to 30 September 1998 (16 pages)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
30 July 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1998Accounts for a medium company made up to 30 September 1997 (16 pages)
17 July 1998Accounts for a medium company made up to 30 September 1997 (16 pages)
16 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
16 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
20 August 1996Return made up to 30/05/96; change of members (6 pages)
20 August 1996Return made up to 30/05/96; change of members (6 pages)
5 August 1996Full accounts made up to 30 September 1995 (14 pages)
5 August 1996Full accounts made up to 30 September 1995 (14 pages)
29 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
29 February 1996Memorandum and Articles of Association (14 pages)
29 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
29 February 1996Memorandum and Articles of Association (14 pages)
1 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
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 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
11 July 1995Return made up to 30/05/95; change of members (6 pages)
11 July 1995Return made up to 30/05/95; change of members (6 pages)
19 September 1990Particulars of mortgage/charge (3 pages)
19 September 1990Particulars of mortgage/charge (3 pages)
24 August 1990Particulars of mortgage/charge (3 pages)
24 August 1990Particulars of mortgage/charge (3 pages)
6 March 1981Incorporation (18 pages)
6 March 1981Certificate of incorporation (1 page)