Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.C.M.GLASSFORD LIMITED
Company Information for

J.C.M.GLASSFORD LIMITED

Blakenhall Park, Barton Under Needwood, Burton Upon Trent, STAFFORDSHIRE, DE13 8AJ,
Company Registration Number
00631089
Private Limited Company
Active

Company Overview

About J.c.m.glassford Ltd
J.C.M.GLASSFORD LIMITED was founded on 1959-06-25 and has its registered office in Burton Upon Trent. The organisation's status is listed as "Active". J.c.m.glassford Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J.C.M.GLASSFORD LIMITED
 
Legal Registered Office
Blakenhall Park
Barton Under Needwood
Burton Upon Trent
STAFFORDSHIRE
DE13 8AJ
Other companies in S80
 
Filing Information
Company Number 00631089
Company ID Number 00631089
Date formed 1959-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-15
Account next due 2025-09-15
Latest return 2023-11-28
Return next due 2024-12-12
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-30 09:58:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.C.M.GLASSFORD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.C.M.GLASSFORD LIMITED

Current Directors
Officer Role Date Appointed
NEIL MICHAEL ROBERTS
Company Secretary 2017-10-25
TIMOTHY CHARLES BRADSHAW
Director 2002-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
KATHERINE LILLIAS GLASSFORD
Director 1991-11-30 2018-02-12
CAMAMILE LIMITED
Company Secretary 2017-10-16 2017-10-25
KATHERINE LILLIAS GLASSFORD
Company Secretary 1991-11-30 2017-10-16
MARUCIA SANTOS CAETANO GLASSFORD
Director 2002-10-24 2017-07-26
CHARLES PHILIP MACPHERSON GLASSFORD
Director 1991-11-30 2006-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY CHARLES BRADSHAW J.C.M. GLASSFORD (HOLDINGS) LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active
TIMOTHY CHARLES BRADSHAW J.BRADSHAW & SONS LIMITED Director 2016-09-02 CURRENT 1964-01-07 Active
TIMOTHY CHARLES BRADSHAW WHARFE VALLEY OILS LIMITED Director 2011-08-01 CURRENT 2011-03-11 Active
TIMOTHY CHARLES BRADSHAW HAMMOND FOOD OILS LIMITED Director 2011-01-01 CURRENT 2009-10-15 Active
TIMOTHY CHARLES BRADSHAW PHOENIX FARM GROUP LIMITED Director 2010-03-24 CURRENT 2009-12-23 Active
TIMOTHY CHARLES BRADSHAW PHOENIX SPECIALITY OILS LIMITED Director 2008-06-03 CURRENT 2005-04-15 Active
TIMOTHY CHARLES BRADSHAW SHERWOOD PRODUCE LIMITED Director 2002-09-03 CURRENT 2002-08-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-3015/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-02REGISTRATION OF A CHARGE / CHARGE CODE 006310890022
2024-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 006310890022
2023-12-22REGISTRATION OF A CHARGE / CHARGE CODE 006310890021
2023-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 006310890021
2023-12-19AP01DIRECTOR APPOINTED MR ROGER MALLABER MERCER
2023-12-19PSC02Notification of Mercer Farming Limited as a person with significant control on 2023-12-15
2023-12-19PSC07CESSATION OF TIMOTHY CHARLES BRADSHAW AS A PERSON OF SIGNIFICANT CONTROL
2023-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/23 FROM Apley Head Farm Clumber Nottinghamshire S80 3NU
2023-12-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES BRADSHAW
2023-12-19TM02Termination of appointment of Lesley Bradshaw on 2023-12-15
2023-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2023-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2023-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2023-11-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-11-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-11-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2023-11-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2023-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2023-11-28CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-10-27AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006310890018
2023-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006310890018
2023-07-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2023-07-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006310890019
2023-07-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006310890020
2023-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006310890020
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-01-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-10-21CH01Director's details changed for Mr Timothy Charles Bradshaw on 2019-10-21
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-12-03AP03Appointment of Mrs Lesley Bradshaw as company secretary on 2018-11-23
2018-12-03TM02Termination of appointment of Neil Michael Roberts on 2018-11-23
2018-03-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26PSC07CESSATION OF KATHERINE LILLIAS GLASSFORD AS A PERSON OF SIGNIFICANT CONTROL
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE LILLIAS GLASSFORD
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-11-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE LILLIAS GLASSFORD
2017-11-08AP03Appointment of Mr Neil Michael Roberts as company secretary on 2017-10-25
2017-11-07TM02APPOINTMENT TERMINATED, SECRETARY CAMAMILE LIMITED
2017-11-07TM02APPOINTMENT TERMINATED, SECRETARY CAMAMILE LIMITED
2017-10-17AP03Appointment of Camamile Limited as company secretary on 2017-10-16
2017-10-17TM02Termination of appointment of Katherine Lillias Glassford on 2017-10-16
2017-08-09RES13Resolutions passed:
  • Transfer property to jcm (holdings) 26/07/2017
2017-08-09RES01ADOPT ARTICLES 09/08/17
2017-08-07ANNOTATIONClarification
2017-08-01PSC02Notification of J.C.M Glassford (Holdings) Limited as a person with significant control on 2017-07-26
2017-08-01PSC07CESSATION OF KATHERINE LILLIAS GLASSFORD AS A PSC
2017-08-01PSC07CESSATION OF MARUCIA SANTOS CAETANO GLASSFORD AS A PSC
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARUCIA SANTOS CAETANO GLASSFORD
2017-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 006310890019
2017-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 006310890020
2017-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 006310890020
2017-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 006310890019
2017-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 006310890018
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 22731
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 22731
2015-12-07AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-07AA31/03/15 TOTAL EXEMPTION SMALL
2015-01-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 22731
2014-12-22AR0130/11/14 FULL LIST
2014-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 22731
2013-12-19AR0130/11/13 FULL LIST
2012-12-07AR0130/11/12 FULL LIST
2012-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-12-12AR0130/11/11 FULL LIST
2011-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-18AR0130/11/10 FULL LIST
2010-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-12-09AR0130/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARUCIA SANTOS CAETANO GLASSFORD / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE LILLIAS GLASSFORD / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES BRADSHAW / 08/12/2009
2009-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-12-19363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-01363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-12288bDIRECTOR RESIGNED
2007-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-11363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-02-01363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-11-30363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-03395PARTICULARS OF MORTGAGE/CHARGE
2003-12-18363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-26395PARTICULARS OF MORTGAGE/CHARGE
2003-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-04395PARTICULARS OF MORTGAGE/CHARGE
2003-06-17SASHARES AGREEMENT OTC
2003-06-1788(2)RAD 09/05/03--------- £ SI 1258@1=1258 £ IC 21473/22731
2003-05-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-15395PARTICULARS OF MORTGAGE/CHARGE
2003-03-05363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2003-02-18395PARTICULARS OF MORTGAGE/CHARGE
2003-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-11288aNEW DIRECTOR APPOINTED
2002-10-31288aNEW DIRECTOR APPOINTED
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-08363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-30363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-30363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-11363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-02363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-19363sRETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS
1996-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to J.C.M.GLASSFORD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.C.M.GLASSFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-26 Outstanding MARUCIA SANTOS CAETANO GLASSFORD
2017-07-26 Outstanding MARUCIA SANTOS CAETANO GLASSFORD
2017-07-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-03-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-07-26 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-07-04 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE 2003-05-15 Outstanding ROY BRADSHAW AND SHEILA BRADSHAW
LEGAL CHARGE 2003-02-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-09-30 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION PLC
LEGAL CHARGE 1992-11-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-06-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-05-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-05-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-05-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-06-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1973-04-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1964-11-26 Satisfied THE AGRICULTURE MORTGAGES CORP. LTD.
CHARGE 1963-06-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1959-11-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1959-08-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.C.M.GLASSFORD LIMITED

Intangible Assets
Patents
We have not found any records of J.C.M.GLASSFORD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.C.M.GLASSFORD LIMITED
Trademarks
We have not found any records of J.C.M.GLASSFORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.C.M.GLASSFORD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as J.C.M.GLASSFORD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J.C.M.GLASSFORD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.C.M.GLASSFORD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.C.M.GLASSFORD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.