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

BILLERICAY GLASS CO LIMITED

CUMBERLAND HOUSE, 24-28 BAXTER AVENUE, SOUTHEND-ON-SEA, ESSEX, SS2 6HZ,
Company Registration Number
02009924
Private Limited Company
Active

Company Overview

About Billericay Glass Co Ltd
BILLERICAY GLASS CO LIMITED was founded on 1986-04-14 and has its registered office in Southend-on-sea. The organisation's status is listed as "Active". Billericay Glass Co 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
BILLERICAY GLASS CO LIMITED
 
Legal Registered Office
CUMBERLAND HOUSE
24-28 BAXTER AVENUE
SOUTHEND-ON-SEA
ESSEX
SS2 6HZ
Other companies in SS11
 
Filing Information
Company Number 02009924
Company ID Number 02009924
Date formed 1986-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/04/2023
Account next due 29/01/2025
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB475273820  
Last Datalog update: 2023-11-06 15:22:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BILLERICAY GLASS CO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMETHYST ACCOUNTING SERVICES LIMITED   CYGNET BOOK-KEEPING SERVICES LTD   GOLDWYNS LIMITED   PAS DE DEUX (RESOURCES) LIMITED   R.A.C. ACCOUNTANCY SERVICES 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 BILLERICAY GLASS CO LIMITED

Current Directors
Officer Role Date Appointed
WAYNE N/A MORRIS
Company Secretary 2000-01-10
JODIE CARNEY
Director 2018-07-09
COLIN RONALD MORRIS
Director 1991-12-29
WAYNE N/A MORRIS
Director 1993-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
WILLOW TAXATION & SECRETARIAL SERVICES LIMITED
Company Secretary 1991-12-29 2000-01-10
DAVID MICHAEL LOVETT
Director 1991-12-29 1993-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAYNE N/A MORRIS HODGSON COURT MANAGEMENT COMPANY (NO.2) LIMITED Director 2004-11-10 CURRENT 2004-11-10 Active

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
2024-03-15DIRECTOR APPOINTED MRS MAISIE JOYCE VIOLET MORRIS
2023-08-03CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-07-1329/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-2829/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2022-04-2829/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA29/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES
2021-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 020099240003
2021-01-22AA29/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES
2020-04-29AA29/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020099240002
2020-01-29AA01Previous accounting period shortened from 30/04/19 TO 29/04/19
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JODIE CARNEY
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2020-01-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE MORRIS
2020-01-16PSC07CESSATION OF WAYNE MORRIS AS A PERSON OF SIGNIFICANT CONTROL
2020-01-12CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES
2020-01-12PSC07CESSATION OF LARA EVE MORRIS AS A PERSON OF SIGNIFICANT CONTROL
2020-01-08CH03SECRETARY'S DETAILS CHNAGED FOR MR WAYNE MORRIS on 2019-12-28
2020-01-06CH01Director's details changed for Mr Wayne Morris on 2019-12-28
2019-11-06CH03SECRETARY'S DETAILS CHNAGED FOR MR WAYNE N/A MORRIS on 2019-11-06
2019-11-06CH01Director's details changed for Mr Wayne N/a Morris on 2019-11-06
2019-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/19 FROM C/O Macrays Lancaster House Sopwith Crescent, Hurricane Way Shotgate Wickford Essex SS11 8YU
2019-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 020099240002
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2018-12-31PSC07CESSATION OF COLIN RONALD MORRIS AS A PERSON OF SIGNIFICANT CONTROL
2018-12-31TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RONALD MORRIS
2018-07-19AP01DIRECTOR APPOINTED MRS JODIE CARNEY
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 104
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 020099240001
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 104
2016-01-08AR0129/12/15 ANNUAL RETURN FULL LIST
2015-12-16SH0129/10/15 STATEMENT OF CAPITAL GBP 104
2015-11-20RES13Resolutions passed:
  • Re-shares 25/06/2015
  • Resolution of allotment of securities
  • ADOPT ARTICLES
  • ADOPT ARTICLES
2015-11-20RES01ADOPT ARTICLES 20/11/15
2015-09-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-29RES01ADOPT ARTICLES 29/09/15
2015-08-11AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-09AR0129/12/14 ANNUAL RETURN FULL LIST
2014-01-20AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-08AR0129/12/13 ANNUAL RETURN FULL LIST
2013-01-16AR0129/12/12 ANNUAL RETURN FULL LIST
2012-10-03AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0129/12/11 ANNUAL RETURN FULL LIST
2011-11-23AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-09AR0129/12/10 ANNUAL RETURN FULL LIST
2010-12-13AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-02AA30/04/09 TOTAL EXEMPTION FULL
2010-01-17AR0129/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MORRIS / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN RONALD MORRIS / 01/10/2009
2010-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 1ST FLOOR CURZON HOUSE 24 HIGH STREET BANSTEAD SURREY SM7 2LJ
2009-01-06363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-09-18AA30/04/08 TOTAL EXEMPTION FULL
2008-01-17363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-01-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-01-30363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-01-19363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-08-02287REGISTERED OFFICE CHANGED ON 02/08/05 FROM: ADDEPT HOUSE 34A SYDENHAM ROAD CROYDON SURREY CR0 2EF
2005-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-01-12363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-01-16363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-01-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-14363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-03-21AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-14363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-03-23AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-23363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-05-10363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
2000-05-10288aNEW SECRETARY APPOINTED
2000-05-10288bSECRETARY RESIGNED
2000-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-07AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-02-01AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-01-20363sRETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS
1998-03-09AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-01-20363sRETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS
1997-05-08AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-01-15363sRETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS
1996-05-10AAFULL ACCOUNTS MADE UP TO 30/04/95
1996-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-12363sRETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS
1995-02-28363sRETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS
1995-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-02-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-02-06363sRETURN MADE UP TO 29/12/93; CHANGE OF MEMBERS
1994-01-10AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-04-21288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-03-02AAFULL ACCOUNTS MADE UP TO 30/04/92
1993-02-10288SECRETARY'S PARTICULARS CHANGED
1993-01-27363sRETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS
1993-01-27363(288)SECRETARY'S PARTICULARS CHANGED
1992-12-01287REGISTERED OFFICE CHANGED ON 01/12/92 FROM: WILLOW HOUSE 47 WEST STREET SUTTON SURREY SM1 1SJ
1992-05-08AAFULL ACCOUNTS MADE UP TO 30/04/91
1992-02-10363bRETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS
1991-06-19AAFULL ACCOUNTS MADE UP TO 30/04/88
1991-06-19AAFULL ACCOUNTS MADE UP TO 30/04/89
1991-06-19AAFULL ACCOUNTS MADE UP TO 30/04/87
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43342 - Glazing




Licences & Regulatory approval
We could not find any licences issued to BILLERICAY GLASS CO 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 BILLERICAY GLASS CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-22 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-29
Annual Accounts
2020-04-29
Annual Accounts
2021-04-29

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 BILLERICAY GLASS CO LIMITED

Intangible Assets
Patents
We have not found any records of BILLERICAY GLASS CO LIMITED registering or being granted any patents
Domain Names

BILLERICAY GLASS CO LIMITED owns 1 domain names.

billericayglass.co.uk  

Trademarks
We have not found any records of BILLERICAY GLASS CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BILLERICAY GLASS CO 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 (43342 - Glazing) as BILLERICAY GLASS CO LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for BILLERICAY GLASS CO LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council WAREHOUSE AND PREMISES 3 Hodgson Court Hodgson Way Wickford Essex SS11 8XR 7,6002014-04-01
Basildon Council WORKSHOP AND PREMISES 11 Hodgson Court Hodgson Way Wickford Essex SS11 8XR 6,2002014-04-01
Basildon Council WORKSHOP AND PREMISES 12 Hodgson Court Shotgate Wickford Essex SS11 8XR 10,7502014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BILLERICAY GLASS CO 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 BILLERICAY GLASS CO 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.