Company NameSaper Glass Industries Limited
Company StatusActive
Company Number02159815
CategoryPrivate Limited Company
Incorporation Date31 August 1987(36 years, 8 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Gerald Martin McCarthy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarchings Gravel Lane
Chigwell
Essex
IG7 6DQ
Director NamePaul John McCarthy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleManager
Correspondence AddressMarchings Gravel Lane
Chigwell
Essex
IG7 6DQ
Director NameMrs Shirley Ann McCarthy
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarchings Gravel Lane
Chigwell
Essex
IG7 6DQ
Secretary NameMrs Shirley Ann McCarthy
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarchings Gravel Lane
Chigwell
Essex
IG7 6DQ
Director NameMr Mark Gerald John Deeks
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2017(30 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House Longreach Road
Barking
Essex
IG11 0JR
Director NameMartin Michael Hoy
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(9 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 28 October 2010)
RoleGlazing Consultant
Correspondence AddressThe Old Cottage Spellbrook Lane West
Spellbrook
Bishop's Stortford
Hertfordshire
CM23 4AY

Contact

Websitesaperglass.co.uk
Telephone020 85944949
Telephone regionLondon

Location

Registered AddressThames House
Longreach Road
Barking
Essex
IG11 0JR
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

5 at £1Mr Gerald Martin Mccarthy
50.00%
Ordinary A
4 at £1Mrs Shirley A. Mccarthy
40.00%
Ordinary B
1 at £1Paul John Mccarthy
10.00%
Ordinary C

Financials

Year2014
Net Worth£603,360
Cash£113,434
Current Liabilities£1,817,208

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

30 May 2018Delivered on: 30 May 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities:. 2.2.1 by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 2.2.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 2.2.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 2.2.4 by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 2.2.5 by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 2.2.6 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 2.2.7 by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 2.2.8 by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 2.2.9 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property");. 2.2.10 by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them.
Outstanding
17 October 2013Delivered on: 26 October 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 November 2011Delivered on: 30 November 2011
Satisfied on: 7 February 2014
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
29 May 2002Delivered on: 1 June 2002
Satisfied on: 9 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
6 November 1987Delivered on: 20 November 1987
Satisfied on: 21 June 2000
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 undertaking and and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

13 October 2020Change of share class name or designation (2 pages)
13 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-conflict of interests 16/09/2020
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2020Memorandum and Articles of Association (16 pages)
13 March 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
30 May 2018Registration of charge 021598150005, created on 30 May 2018 (19 pages)
2 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 November 2017Appointment of Mr Mark Gerald John Deeks as a director on 2 November 2017 (2 pages)
6 November 2017Registered office address changed from 30 City Road London EC1Y 2AB to Thames House Longreach Road Barking Essex IG11 0JR on 6 November 2017 (1 page)
6 November 2017Registered office address changed from 30 City Road London EC1Y 2AB to Thames House Longreach Road Barking Essex IG11 0JR on 6 November 2017 (1 page)
6 November 2017Appointment of Mr Mark Gerald John Deeks as a director on 2 November 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (10 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (10 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 June 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
14 June 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10
(7 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10
(7 pages)
28 September 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
28 September 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
14 September 2015Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
14 September 2015Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10
(7 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10
(7 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 February 2014Satisfaction of charge 3 in full (4 pages)
7 February 2014Satisfaction of charge 3 in full (4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10
(7 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10
(7 pages)
26 October 2013Registration of charge 021598150004 (25 pages)
26 October 2013Registration of charge 021598150004 (25 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 August 2013Satisfaction of charge 2 in full (4 pages)
9 August 2013Satisfaction of charge 2 in full (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
22 October 2012Particulars of variation of rights attached to shares (2 pages)
22 October 2012Particulars of variation of rights attached to shares (2 pages)
22 October 2012Statement of company's objects (2 pages)
22 October 2012Change of share class name or designation (2 pages)
22 October 2012Statement of company's objects (2 pages)
22 October 2012Change of share class name or designation (2 pages)
22 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 02/10/2012
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
22 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 02/10/2012
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
3 November 2010Termination of appointment of Martin Hoy as a director (2 pages)
3 November 2010Termination of appointment of Martin Hoy as a director (2 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Director's change of particulars / martin hoy / 02/12/2008 (1 page)
21 January 2009Director's change of particulars / martin hoy / 02/12/2008 (1 page)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 January 2008Return made up to 31/12/07; no change of members (8 pages)
25 January 2008Return made up to 31/12/07; no change of members (8 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 February 2007Return made up to 31/12/06; full list of members (8 pages)
22 February 2007Return made up to 31/12/06; full list of members (8 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 January 2006Return made up to 31/12/05; full list of members (8 pages)
10 January 2006Return made up to 31/12/05; full list of members (8 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 February 2005Return made up to 31/12/04; full list of members (8 pages)
25 February 2005Return made up to 31/12/04; full list of members (8 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
24 August 2004Registered office changed on 24/08/04 from: c/o arram berlyn gardner sixth floor holborn hall 100 grays inn road london WC1X sby (1 page)
24 August 2004Registered office changed on 24/08/04 from: c/o arram berlyn gardner sixth floor holborn hall 100 grays inn road london WC1X sby (1 page)
26 February 2004Return made up to 31/12/03; full list of members (8 pages)
26 February 2004Return made up to 31/12/03; full list of members (8 pages)
2 September 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
2 September 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
1 November 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
1 November 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
1 June 2002Particulars of mortgage/charge (7 pages)
1 June 2002Particulars of mortgage/charge (7 pages)
12 February 2002Return made up to 31/12/01; full list of members (7 pages)
12 February 2002Return made up to 31/12/01; full list of members (7 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 February 2001Return made up to 31/12/00; full list of members (7 pages)
8 February 2001Return made up to 31/12/00; full list of members (7 pages)
15 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 June 2000Declaration of satisfaction of mortgage/charge (1 page)
21 June 2000Declaration of satisfaction of mortgage/charge (1 page)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
30 November 1999Accounts for a small company made up to 31 October 1998 (6 pages)
30 November 1999Accounts for a small company made up to 31 October 1998 (6 pages)
4 August 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
4 August 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
16 April 1999Accounts for a small company made up to 31 October 1997 (8 pages)
16 April 1999Accounts for a small company made up to 31 October 1997 (8 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
4 February 1997Return made up to 31/12/96; no change of members (4 pages)
4 February 1997Return made up to 31/12/96; no change of members (4 pages)
17 October 1996Accounts for a small company made up to 31 October 1995 (8 pages)
17 October 1996Accounts for a small company made up to 31 October 1995 (8 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
7 October 1987Company name changed\certificate issued on 07/10/87 (2 pages)
7 October 1987Company name changed\certificate issued on 07/10/87 (2 pages)
31 August 1987Incorporation (12 pages)
31 August 1987Incorporation (12 pages)