Company NamePiper Toughened Glass Limited
Company StatusActive
Company Number01708142
CategoryPrivate Limited Company
Incorporation Date21 March 1983(41 years, 1 month ago)
Previous NamesAspderis Limited and Peterborough Glass And Glazing Limited

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass

Directors

Director NameRobert Jack Edgson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NamePaul Alexander George Edgson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2004(21 years after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Stephen James Joiner
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(30 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Robert John Botterman
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(30 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMrs Jean Botterman
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(8 years, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 17 July 2009)
RoleCompany Director
Correspondence AddressMonttaber Bragbury Lane
Datchworth
Knebworth
Hertfordshire
SG3 6QZ
Director NameMrs Shirley June Tucker
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(8 years, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 01 August 1991)
RoleCompany Director
Correspondence Address216 Larkshall Road
Chingford
London
E4 6NP
Director NameMr Brian Richard Botterman
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(8 years, 5 months after company formation)
Appointment Duration31 years, 3 months (resigned 11 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary NameMrs Jean Botterman
NationalityBritish
StatusResigned
Appointed21 August 1991(8 years, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 17 July 2009)
RoleCompany Director
Correspondence AddressMonttaber Bragbury Lane
Datchworth
Knebworth
Hertfordshire
SG3 6QZ

Contact

Websitepipertoughenedglass.com
Telephone01923 224047
Telephone regionWatford

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£282,435
Cash£167,762
Current Liabilities£176,495

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

25 April 2018Delivered on: 30 April 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as unit 5 spring valley business st albans registered at hm land registry with title number: HD489919.
Outstanding
19 January 2018Delivered on: 22 January 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
9 March 1984Delivered on: 16 March 1984
Persons entitled: Midland Bank PLC

Classification: 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 undertaking and all property and assets present and future including bookdebts and uncalled capital.
Outstanding

Filing History

16 November 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
24 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
28 November 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
25 October 2019Director's details changed for Mr Robert John Botterman on 23 September 2019 (2 pages)
25 October 2019Director's details changed for Paul Alexander George Edgson on 23 September 2019 (2 pages)
25 October 2019Director's details changed for Mr Stephen James Joiner on 23 September 2019 (2 pages)
25 October 2019Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 25 October 2019 (1 page)
25 October 2019Director's details changed for Mr Brian Richard Botterman on 23 September 2019 (2 pages)
25 October 2019Change of details for Mr Paul Alexander George Edgson as a person with significant control on 23 September 2019 (2 pages)
25 October 2019Director's details changed for Robert Jack Edgson on 23 September 2019 (2 pages)
25 October 2019Change of details for Instrument Glasses Limited as a person with significant control on 23 September 2019 (2 pages)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
3 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
23 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
30 April 2018Registration of charge 017081420003, created on 25 April 2018 (6 pages)
22 January 2018Registration of charge 017081420002, created on 19 January 2018 (23 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
31 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
24 August 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
24 August 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 44,282
(7 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 44,282
(7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 44,282
(5 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 44,282
(5 pages)
6 March 2014Appointment of Mr Stephen James Joiner as a director (2 pages)
6 March 2014Appointment of Mr Robert John Botterman as a director (2 pages)
6 March 2014Appointment of Mr Robert John Botterman as a director (2 pages)
6 March 2014Appointment of Mr Stephen James Joiner as a director (2 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 44,282
(4 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 44,282
(4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
28 August 2012Director's details changed for Paul Alexander George Edgson on 21 August 2012 (2 pages)
28 August 2012Director's details changed for Mr Brian Richard Botterman on 21 August 2012 (2 pages)
28 August 2012Director's details changed for Mr Brian Richard Botterman on 21 August 2012 (2 pages)
28 August 2012Director's details changed for Robert Jack Edgson on 21 August 2012 (2 pages)
28 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
28 August 2012Director's details changed for Paul Alexander George Edgson on 21 August 2012 (2 pages)
28 August 2012Director's details changed for Robert Jack Edgson on 21 August 2012 (2 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Paul Alexander George Edgson on 21 August 2010 (2 pages)
23 August 2010Director's details changed for Paul Alexander George Edgson on 21 August 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 September 2009Return made up to 21/08/09; full list of members (4 pages)
3 September 2009Return made up to 21/08/09; full list of members (4 pages)
2 September 2009Appointment terminated director jean botterman (1 page)
2 September 2009Appointment terminated secretary jean botterman (1 page)
2 September 2009Appointment terminated secretary jean botterman (1 page)
2 September 2009Appointment terminated director jean botterman (1 page)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 August 2008Return made up to 21/08/08; full list of members (4 pages)
27 August 2008Return made up to 21/08/08; full list of members (4 pages)
27 August 2008Director's change of particulars / paul edgson / 21/07/2008 (1 page)
27 August 2008Director's change of particulars / paul edgson / 21/07/2008 (1 page)
30 June 2008Registered office changed on 30/06/2008 from sterling house fulbourne road walthamstow london E17 4EE (1 page)
30 June 2008Registered office changed on 30/06/2008 from sterling house fulbourne road walthamstow london E17 4EE (1 page)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
10 September 2007Return made up to 21/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2007Return made up to 21/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
11 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
1 September 2006Return made up to 21/08/06; full list of members (8 pages)
1 September 2006Return made up to 21/08/06; full list of members (8 pages)
17 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
17 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
12 September 2005Return made up to 21/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2005Return made up to 21/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
9 September 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 September 2003Return made up to 21/08/03; full list of members (7 pages)
4 September 2003Return made up to 21/08/03; full list of members (7 pages)
23 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
23 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
4 September 2002Return made up to 21/08/02; full list of members (7 pages)
4 September 2002Return made up to 21/08/02; full list of members (7 pages)
27 May 2002Registered office changed on 27/05/02 from: 1-3 saint james chambers north mall london N9 0UD (1 page)
27 May 2002Registered office changed on 27/05/02 from: 1-3 saint james chambers north mall london N9 0UD (1 page)
14 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
14 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
28 August 2001Return made up to 21/08/01; full list of members (7 pages)
28 August 2001Return made up to 21/08/01; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 September 2000Return made up to 21/08/00; full list of members
  • 363(287) ‐ Registered office changed on 11/09/00
(7 pages)
11 September 2000Return made up to 21/08/00; full list of members
  • 363(287) ‐ Registered office changed on 11/09/00
(7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 September 1999Return made up to 21/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 1999Return made up to 21/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 1999Director's particulars changed (1 page)
21 May 1999Director's particulars changed (1 page)
22 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 August 1998Return made up to 21/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 August 1998Return made up to 21/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 September 1997Return made up to 21/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 September 1997Return made up to 21/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 September 1996Return made up to 21/08/96; full list of members (7 pages)
18 September 1996Return made up to 21/08/96; full list of members (7 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
6 September 1995Return made up to 21/08/95; no change of members (6 pages)
6 September 1995Return made up to 21/08/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)