Company NameBritannia Glass & Glazing Ltd
DirectorSteven John Hawkins
Company StatusActive
Company Number03862576
CategoryPrivate Limited Company
Incorporation Date20 October 1999(24 years, 6 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Steven John Hawkins
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1999(same day as company formation)
RoleGlazing Contractor
Country of ResidenceEngland
Correspondence Address6 Upfield
Croydon
Surrey
CR0 5DP
Secretary NameMelanie Louise Hawkins
NationalityBritish
StatusCurrent
Appointed30 June 2007(7 years, 8 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Correspondence Address6 Upfield
Croydon
Surrey
CR0 5DP
Secretary NamePauline Ann Frankling
NationalityBritish
StatusResigned
Appointed20 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address122 Wellfield Road
London
SW16 2BU
Secretary NameDouglas Business Services Limited (Corporation)
StatusResigned
Appointed12 October 2000(11 months, 4 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2007)
Correspondence Address342 Streatham High Road
London
SW16 6HH

Contact

Websitewww.britanniaglass.co.uk/
Telephone0800 5677214
Telephone regionFreephone

Location

Registered AddressTk House
69 Banstead Road
Carshalton
Surrey
SM5 3NP
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton South and Clockhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10 at £1Melanie Louise Hawkins
50.00%
Ordinary A Non Voting
10 at £1Steven John Hawkins
50.00%
Ordinary

Financials

Year2014
Net Worth£77,421
Cash£103,275
Current Liabilities£49,641

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return20 October 2023 (6 months, 2 weeks ago)
Next Return Due3 November 2024 (6 months from now)

Filing History

20 October 2023Confirmation statement made on 20 October 2023 with updates (4 pages)
18 July 2023Unaudited abridged accounts made up to 31 October 2022 (10 pages)
28 October 2022Confirmation statement made on 20 October 2022 with updates (4 pages)
13 July 2022Unaudited abridged accounts made up to 31 October 2021 (9 pages)
5 November 2021Confirmation statement made on 20 October 2021 with updates (4 pages)
30 July 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
7 December 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
27 July 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
21 October 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
25 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
27 November 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
30 July 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
5 March 2018Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM5 4HA to Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP on 5 March 2018 (1 page)
24 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
10 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
24 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 20
(5 pages)
24 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 20
(5 pages)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
10 December 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 20
(5 pages)
3 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 20
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 January 2014Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 20
(5 pages)
7 January 2014Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 20
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
27 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 January 2012Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
3 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
3 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
24 November 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 10
(3 pages)
24 November 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 10
(3 pages)
13 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Steven John Hawkins on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Steven John Hawkins on 18 January 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 November 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 November 2009Registered office address changed from 237-239 Northborough Road Norbury London SW16 4TR on 11 November 2009 (1 page)
11 November 2009Registered office address changed from 237-239 Northborough Road Norbury London SW16 4TR on 11 November 2009 (1 page)
21 October 2008Return made up to 20/10/08; full list of members (3 pages)
21 October 2008Return made up to 20/10/08; full list of members (3 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 November 2007Return made up to 20/10/07; full list of members (6 pages)
20 November 2007Return made up to 20/10/07; full list of members (6 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 July 2007New secretary appointed (2 pages)
21 July 2007Registered office changed on 21/07/07 from: 380 streatham high road london SW16 6HP (1 page)
21 July 2007Return made up to 20/10/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 July 2007Return made up to 20/10/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 July 2007Registered office changed on 21/07/07 from: 380 streatham high road london SW16 6HP (1 page)
21 July 2007New secretary appointed (2 pages)
7 August 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
7 August 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
23 December 2005Return made up to 20/10/05; full list of members (6 pages)
23 December 2005Return made up to 20/10/05; full list of members (6 pages)
2 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
2 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
3 November 2004Return made up to 20/10/04; full list of members (6 pages)
3 November 2004Return made up to 20/10/04; full list of members (6 pages)
1 April 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
1 April 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
1 December 2003Return made up to 20/10/03; full list of members (6 pages)
1 December 2003Return made up to 20/10/03; full list of members (6 pages)
2 January 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
2 January 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
7 November 2002Return made up to 20/10/02; full list of members (6 pages)
7 November 2002Return made up to 20/10/02; full list of members (6 pages)
19 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
19 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
27 November 2001Return made up to 20/10/01; full list of members (6 pages)
27 November 2001Return made up to 20/10/01; full list of members (6 pages)
11 September 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
11 September 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
17 November 2000New secretary appointed (2 pages)
17 November 2000Secretary resigned (1 page)
17 November 2000Secretary resigned (1 page)
17 November 2000Return made up to 20/10/00; full list of members (6 pages)
17 November 2000Return made up to 20/10/00; full list of members (6 pages)
17 November 2000New secretary appointed (2 pages)
20 October 1999Incorporation (15 pages)
20 October 1999Incorporation (15 pages)