Walton-On-Thames
Surrey
KT12 2SD
Director Name | Mr Bryan Pettengell |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2008(24 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 A Enterprise House 44-46 Terrace Road Walton-On-Thames Surrey KT12 2SD |
Director Name | Mrs Christine Beryl Dabner |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 29 February 2008) |
Role | Housewife |
Correspondence Address | 38 The Old Yews New Barn Longfield Kent DA3 7JS |
Director Name | Mr Peter Dabner |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 29 February 2008) |
Role | Manufacturer |
Correspondence Address | 38 The Old Yews New Barn Longfield Kent DA3 7JS |
Secretary Name | Mrs Christine Beryl Dabner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 38 The Old Yews New Barn Longfield Kent DA3 7JS |
Director Name | Colin Pettengell |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(24 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 305 Bellegrove Road Welling Kent DA16 3RH |
Secretary Name | Bernard Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 February 2015) |
Role | Accountant |
Correspondence Address | Mews House Six Lyne House Rusper Road Capel Surrey RH5 5HH |
Website | etchedglass.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01474 335678 |
Telephone region | Gravesend |
Registered Address | 36 A Enterprise House 44-46 Terrace Road Walton-On-Thames Surrey KT12 2SD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton North |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £20,638 |
Cash | £23,850 |
Current Liabilities | £104,486 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (7 months, 4 weeks from now) |
4 July 1984 | Delivered on: 12 July 1984 Satisfied on: 16 September 1992 Persons entitled: Barclays Bank PLC Classification: 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
29 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
22 December 2020 | Change of details for Mr Bryan Pettengell as a person with significant control on 22 December 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
30 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
20 December 2017 | Director's details changed for Mr Terry Hopson on 1 January 2017 (2 pages) |
20 December 2017 | Director's details changed for Mr Terry Hopson on 1 January 2017 (2 pages) |
20 December 2017 | Director's details changed for Mr Bryan Pettengell on 1 January 2017 (2 pages) |
20 December 2017 | Director's details changed for Mr Bryan Pettengell on 1 January 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
4 October 2016 | Registered office address changed from 2 Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN to 1 Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth KT20 6EN on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from 2 Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN to 1 Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth KT20 6EN on 4 October 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 September 2015 | Termination of appointment of Colin Pettengell as a director on 7 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Colin Pettengell as a director on 7 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Colin Pettengell as a director on 7 September 2015 (1 page) |
11 August 2015 | Termination of appointment of Bernard Willis as a secretary on 1 February 2015 (1 page) |
11 August 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Registered office address changed from Room 6 Tudors Business Centre Kingswood Station Kingswood Surrey KT20 6EN to 2 Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN on 11 August 2015 (1 page) |
11 August 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Termination of appointment of Bernard Willis as a secretary on 1 February 2015 (1 page) |
11 August 2015 | Registered office address changed from Room 6 Tudors Business Centre Kingswood Station Kingswood Surrey KT20 6EN to 2 Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN on 11 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Bernard Willis as a secretary on 1 February 2015 (1 page) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
9 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 May 2009 | Location of debenture register (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from room 6 tudors business centre kingswood station waterhouse lane kingswood surrey KT20 6EN (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from room 6 tudors business centre kingswood station waterhouse lane kingswood surrey KT20 6EN (1 page) |
26 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
26 May 2009 | Location of register of members (1 page) |
26 May 2009 | Location of debenture register (1 page) |
26 May 2009 | Location of register of members (1 page) |
26 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
11 March 2008 | Director appointed bryan pettengell (2 pages) |
11 March 2008 | Secretary appointed bernard willis (2 pages) |
11 March 2008 | Director appointed terry hopson (2 pages) |
11 March 2008 | Director appointed bryan pettengell (2 pages) |
11 March 2008 | Secretary appointed bernard willis (2 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from C2 springhead enterprise park springhead road northfleet gravesend kent DA11 8HD (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from C2 springhead enterprise park springhead road northfleet gravesend kent DA11 8HD (1 page) |
11 March 2008 | Director appointed terry hopson (2 pages) |
10 March 2008 | Director appointed colin pettengell (2 pages) |
10 March 2008 | Director appointed colin pettengell (2 pages) |
10 March 2008 | Appointment terminated director peter dabner (1 page) |
10 March 2008 | Appointment terminated secretary christine dabner (1 page) |
10 March 2008 | Appointment terminated secretary christine dabner (1 page) |
10 March 2008 | Appointment terminated director christine dabner (1 page) |
10 March 2008 | Appointment terminated director peter dabner (1 page) |
10 March 2008 | Appointment terminated director christine dabner (1 page) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
6 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
7 July 2006 | Return made up to 17/05/06; full list of members (3 pages) |
7 July 2006 | Location of register of members (non legible) (1 page) |
7 July 2006 | Location of register of members (non legible) (1 page) |
7 July 2006 | Return made up to 17/05/06; full list of members (3 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 July 2005 | Return made up to 17/05/05; full list of members (3 pages) |
4 July 2005 | Return made up to 17/05/05; full list of members (3 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 July 2004 | Return made up to 17/05/04; full list of members (7 pages) |
1 July 2004 | Return made up to 17/05/04; full list of members (7 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
1 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
11 July 2002 | Return made up to 17/05/02; full list of members (7 pages) |
11 July 2002 | Return made up to 17/05/02; full list of members (7 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 December 2001 (9 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 December 2001 (9 pages) |
14 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
14 June 2001 | Nc inc already adjusted 09/03/01 (2 pages) |
14 June 2001 | Nc inc already adjusted 09/03/01 (2 pages) |
14 June 2001 | Ad 09/03/01--------- £ si 9920@1 (2 pages) |
14 June 2001 | Resolutions
|
14 June 2001 | Resolutions
|
14 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
14 June 2001 | Ad 09/03/01--------- £ si 9920@1 (2 pages) |
12 April 2001 | Resolutions
|
12 April 2001 | Resolutions
|
6 April 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
6 April 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
19 July 2000 | Return made up to 17/05/00; full list of members (6 pages) |
19 July 2000 | Return made up to 17/05/00; full list of members (6 pages) |
17 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
17 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
21 July 1999 | Return made up to 17/05/99; no change of members (4 pages) |
21 July 1999 | Return made up to 17/05/99; no change of members (4 pages) |
2 April 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
2 April 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
1 April 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
1 April 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
14 October 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
14 October 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
5 August 1998 | Registered office changed on 05/08/98 from: unit 21 rich industrial estate crayford kent DA1 4LA (1 page) |
5 August 1998 | Return made up to 17/05/98; full list of members (5 pages) |
5 August 1998 | Registered office changed on 05/08/98 from: unit 21 rich industrial estate crayford kent DA1 4LA (1 page) |
5 August 1998 | Return made up to 17/05/98; full list of members (5 pages) |
17 March 1998 | Resolutions
|
17 March 1998 | Resolutions
|
9 September 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
9 September 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
13 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
13 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
16 September 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
16 September 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
18 June 1996 | Return made up to 17/05/96; no change of members
|
18 June 1996 | Return made up to 17/05/96; no change of members
|
28 February 1996 | Auditor's resignation (1 page) |
28 February 1996 | Auditor's resignation (1 page) |
1 September 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
1 September 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
11 July 1995 | Return made up to 17/05/95; full list of members
|
11 July 1995 | Return made up to 17/05/95; full list of members
|