Company Name1st Glass Windows Limited
DirectorSean Murray Dalton
Company StatusActive
Company Number03347489
CategoryPrivate Limited Company
Incorporation Date8 April 1997(27 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Sean Murray Dalton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1997(1 day after company formation)
Appointment Duration27 years
RoleGlazing Distributor
Country of ResidenceEngland
Correspondence Address18 Bayards
Warlingham
Surrey
CR6 9BP
Secretary NameJill Dalton
NationalityBritish
StatusCurrent
Appointed09 April 1997(1 day after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address18 Bayards
Warlingham
Surrey
CR6 9BP
Director NameMr Adrian Lindsay Dalton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(2 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 June 2005)
RoleInstalations Director
Country of ResidenceEngland
Correspondence Address41 Banstead Road
Caterham
Surrey
CR3 5QG
Director NameDW Management Services Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence AddressWhite Hart House High Street
Limpsfield
Oxted
Surrey
RH8 0DT
Secretary NameDe Warrenne Waller & Co Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence AddressWhite Hart House
High St Limpsfield
Oxted
Surrey
RH8 0DT

Contact

Websitewww.1stglasswindowsltd.co.uk
Email address[email protected]
Telephone01883 627200
Telephone regionCaterham

Location

Registered Address248 Godstone Road
Whyteleafe
CR3 0EF
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

120 at £1Sean Murray Dalton
60.00%
Ordinary
80 at £1Jill Dalton
40.00%
Ordinary

Financials

Year2014
Net Worth£1,093
Cash£32,854
Current Liabilities£163,699

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

22 May 2006Delivered on: 25 May 2006
Persons entitled: National Westminster 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.
Outstanding

Filing History

23 August 2023Appointment of Mr Warren Dalton as a director on 23 August 2023 (2 pages)
23 August 2023Registered office address changed from C/O Clarkson Hyde Llp Chancery House St. Nicholas Way Sutton SM1 1JB England to 248 Godstone Road Whyteleafe CR3 0EF on 23 August 2023 (1 page)
18 April 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
11 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
13 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
11 May 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
19 January 2021Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT to C/O Clarkson Hyde Llp Chancery House St. Nicholas Way Sutton SM1 1JB on 19 January 2021 (1 page)
20 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
28 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
23 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
10 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 200
(4 pages)
29 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 200
(4 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
(4 pages)
1 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
(4 pages)
1 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
(4 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 200
(4 pages)
30 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 200
(4 pages)
30 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 200
(4 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
9 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Sean Murray Dalton on 1 March 2010 (2 pages)
19 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Sean Murray Dalton on 1 March 2010 (2 pages)
19 April 2010Director's details changed for Sean Murray Dalton on 1 March 2010 (2 pages)
19 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
25 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 April 2009Return made up to 08/04/09; full list of members (3 pages)
21 April 2009Return made up to 08/04/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 April 2008Return made up to 08/04/08; full list of members (3 pages)
16 April 2008Director's change of particulars / sean dalton / 08/04/2008 (1 page)
16 April 2008Director's change of particulars / sean dalton / 08/04/2008 (1 page)
16 April 2008Return made up to 08/04/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 April 2007Return made up to 08/04/07; full list of members (6 pages)
26 April 2007Return made up to 08/04/07; full list of members (6 pages)
1 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
27 April 2006Return made up to 08/04/06; full list of members (6 pages)
27 April 2006Return made up to 08/04/06; full list of members (6 pages)
12 December 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
12 December 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
25 April 2005Return made up to 08/04/05; full list of members (7 pages)
25 April 2005Return made up to 08/04/05; full list of members (7 pages)
3 February 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
3 February 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
15 April 2004Return made up to 08/04/04; full list of members (7 pages)
15 April 2004Return made up to 08/04/04; full list of members (7 pages)
8 December 2003Full accounts made up to 30 April 2003 (13 pages)
8 December 2003Full accounts made up to 30 April 2003 (13 pages)
17 April 2003Return made up to 08/04/03; full list of members (7 pages)
17 April 2003Return made up to 08/04/03; full list of members (7 pages)
27 February 2003Full accounts made up to 30 April 2002 (11 pages)
27 February 2003Full accounts made up to 30 April 2002 (11 pages)
10 April 2002Return made up to 08/04/02; full list of members (6 pages)
10 April 2002Return made up to 08/04/02; full list of members (6 pages)
7 November 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
7 November 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
11 April 2001Return made up to 08/04/01; full list of members (6 pages)
11 April 2001Return made up to 08/04/01; full list of members (6 pages)
26 October 2000Full accounts made up to 30 April 2000 (12 pages)
26 October 2000Full accounts made up to 30 April 2000 (12 pages)
25 April 2000Ad 22/03/00--------- £ si 100@1 (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Ad 22/03/00--------- £ si 100@1 (2 pages)
25 April 2000New director appointed (2 pages)
11 April 2000Return made up to 08/04/00; full list of members (6 pages)
11 April 2000Return made up to 08/04/00; full list of members (6 pages)
21 October 1999Full accounts made up to 30 April 1999 (12 pages)
21 October 1999Full accounts made up to 30 April 1999 (12 pages)
10 May 1999Return made up to 08/04/99; no change of members (4 pages)
10 May 1999Return made up to 08/04/99; no change of members (4 pages)
30 September 1998Full accounts made up to 30 April 1998 (9 pages)
30 September 1998Full accounts made up to 30 April 1998 (9 pages)
22 April 1998Return made up to 08/04/98; full list of members (6 pages)
22 April 1998Return made up to 08/04/98; full list of members (6 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997Ad 09/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 1997Ad 09/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New secretary appointed (2 pages)
29 April 1997New secretary appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997Secretary resigned (1 page)
29 April 1997Secretary resigned (1 page)