Company NameB & D Glassmasters Limited
DirectorDavid Michael Sheehan
Company StatusActive
Company Number02735500
CategoryPrivate Limited Company
Incorporation Date29 July 1992(31 years, 9 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr David Michael Sheehan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1992(same day as company formation)
RoleWindow Manufacturers
Country of ResidenceUnited Kingdom
Correspondence Address20 Walden Way
Hornchurch
Essex
RM11 2LB
Secretary NameMr David Michael Sheehan
NationalityBritish
StatusCurrent
Appointed29 July 1992(same day as company formation)
RoleWindow Manufacturers
Country of ResidenceUnited Kingdom
Correspondence Address20 Walden Way
Hornchurch
Essex
RM11 2LB
Director NameMr Bernard Michael Holby
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(same day as company formation)
RoleWindow Manufacturers
Country of ResidenceUnited Kingdom
Correspondence Address86 Charlotte Gardens
Romford
Essex
RM5 2ED
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 July 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebanddglassmasters.co.uk
Telephone01708 202306
Telephone regionRomford

Location

Registered AddressUnit 39 Bates Industrial Estate Church Road
Harold Wood
Romford
RM3 0HU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Shareholders

50 at £1B.m. Holby
50.00%
Ordinary
50 at £1D.m. Sheehan
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,430
Cash£12,309
Current Liabilities£198,323

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 June 2023 (10 months, 3 weeks ago)
Next Return Due30 June 2024 (1 month, 3 weeks from now)

Filing History

10 December 2020Total exemption full accounts made up to 31 July 2020 (6 pages)
28 September 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
8 July 2020Cessation of Bernard Michael Holby as a person with significant control on 30 June 2020 (1 page)
8 July 2020Termination of appointment of Bernard Michael Holby as a director on 30 June 2020 (1 page)
12 March 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
4 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
10 September 2018Registered office address changed from 88 North Street Hornchurch Essex RM11 1SR to Unit 39 Bates Industrial Estate Church Road Harold Wood Romford RM3 0HU on 10 September 2018 (1 page)
8 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
4 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(5 pages)
7 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(5 pages)
23 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
19 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
19 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(5 pages)
2 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(5 pages)
25 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
21 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
21 August 2012Registered office address changed from 65 Butts Green Rd Hornchurch Essex RM11 2JS on 21 August 2012 (1 page)
21 August 2012Registered office address changed from 65 Butts Green Rd Hornchurch Essex RM11 2JS on 21 August 2012 (1 page)
2 February 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
2 February 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
20 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
20 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
28 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
28 August 2010Director's details changed for Mr David Michael Sheehan on 31 December 2009 (2 pages)
28 August 2010Director's details changed for Mr David Michael Sheehan on 31 December 2009 (2 pages)
28 August 2010Director's details changed for Mr Bernard Michael Holby on 31 December 2009 (2 pages)
28 August 2010Director's details changed for Mr Bernard Michael Holby on 31 December 2009 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
13 October 2009Annual return made up to 29 July 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 29 July 2009 with a full list of shareholders (4 pages)
12 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 July 2008Return made up to 29/07/08; full list of members (4 pages)
30 July 2008Return made up to 29/07/08; full list of members (4 pages)
15 April 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
15 April 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
30 August 2007Return made up to 29/07/07; no change of members (7 pages)
30 August 2007Return made up to 29/07/07; no change of members (7 pages)
21 February 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
21 February 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
14 September 2006Return made up to 29/07/06; full list of members (7 pages)
14 September 2006Return made up to 29/07/06; full list of members (7 pages)
30 January 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
30 January 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
15 August 2005Return made up to 29/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2005Return made up to 29/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
9 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
19 August 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
11 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
31 August 2003Return made up to 29/07/03; full list of members (7 pages)
31 August 2003Return made up to 29/07/03; full list of members (7 pages)
26 March 2003Accounts for a small company made up to 31 July 2002 (7 pages)
26 March 2003Accounts for a small company made up to 31 July 2002 (7 pages)
4 September 2002Return made up to 29/07/02; full list of members (7 pages)
4 September 2002Return made up to 29/07/02; full list of members (7 pages)
27 February 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
27 February 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
28 August 2001Return made up to 29/07/01; full list of members (6 pages)
28 August 2001Return made up to 29/07/01; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
5 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
3 October 2000Return made up to 29/07/00; full list of members (6 pages)
3 October 2000Return made up to 29/07/00; full list of members (6 pages)
13 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
13 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
1 September 1999Accounts for a small company made up to 31 July 1998 (6 pages)
1 September 1999Accounts for a small company made up to 31 July 1998 (6 pages)
5 August 1999Return made up to 29/07/99; full list of members (6 pages)
5 August 1999Return made up to 29/07/99; full list of members (6 pages)
16 September 1998Return made up to 29/07/98; no change of members (4 pages)
16 September 1998Return made up to 29/07/98; no change of members (4 pages)
18 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
18 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
27 August 1997Return made up to 29/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 August 1997Return made up to 29/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
28 July 1996Return made up to 29/07/96; full list of members (6 pages)
28 July 1996Return made up to 29/07/96; full list of members (6 pages)
31 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
31 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
24 July 1995Return made up to 29/07/95; no change of members (4 pages)
24 July 1995Return made up to 29/07/95; no change of members (4 pages)
19 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
19 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)