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

COUNTY GLASSWARE LIMITED

4 FARADAY COURT, PARK FARM NORTH, WELLINGBOROUGH, NORTHANTS, NN8 6XY,
Company Registration Number
02297891
Private Limited Company
Active

Company Overview

About County Glassware Ltd
COUNTY GLASSWARE LIMITED was founded on 1988-09-19 and has its registered office in Wellingborough. The organisation's status is listed as "Active". County Glassware Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COUNTY GLASSWARE LIMITED
 
Legal Registered Office
4 FARADAY COURT
PARK FARM NORTH
WELLINGBOROUGH
NORTHANTS
NN8 6XY
Other companies in NN8
 
Telephone01933 402204
 
Filing Information
Company Number 02297891
Company ID Number 02297891
Date formed 1988-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB532047182  
Last Datalog update: 2024-04-06 20:01:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTY GLASSWARE 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 COUNTY GLASSWARE LIMITED

Current Directors
Officer Role Date Appointed
DENISE CHINN
Company Secretary 1992-03-07
ANDREW ALAN CHINN
Director 1992-03-07
DENISE CHINN
Director 1992-03-07
ROBERT JOHN CHINN
Director 1993-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ROBERT SMITH
Director 2006-12-01 2008-02-11
ROBERT JOHN CHINN
Director 1992-03-07 1992-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENISE CHINN COUNTYWIDE CATERING EQUIPMENT LIMITED Company Secretary 1992-03-03 CURRENT 1992-03-03 Active
ANDREW ALAN CHINN COUNTYWIDE CATERING EQUIPMENT LIMITED Director 1992-03-03 CURRENT 1992-03-03 Active
DENISE CHINN COUNTYWIDE CATERING EQUIPMENT LIMITED Director 1992-03-03 CURRENT 1992-03-03 Active
ROBERT JOHN CHINN COUNTYWIDE CATERING EQUIPMENT LIMITED Director 1993-07-01 CURRENT 1992-03-03 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
2024-03-11MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-02-12CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2024-02-12Register inspection address changed from Unit F4 Moulton Park Business Centre Redhouse Road Moulton Park Industrial Estate Northampton NN3 6AQ England to Unit S15 Moulton Park Business Centre Redhouse Road Northampton Northamptonshire NN3 6AQ
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-02-08CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-05-21AD02Register inspection address changed from C/O Adders Accountants Corrie Garth 60 Ashley Lane Moulton Northampton Northamptonshire NN3 7TJ United Kingdom to Unit F4 Moulton Park Business Centre Redhouse Road Moulton Park Industrial Estate Northampton NN3...
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 20100
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 20100
2016-02-29AR0107/02/16 ANNUAL RETURN FULL LIST
2015-10-19AD03Registers moved to registered inspection location of C/O Adders Accountants Corrie Garth 60 Ashley Lane Moulton Northampton Northamptonshire NN3 7TJ
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 20100
2015-03-06AR0107/02/15 ANNUAL RETURN FULL LIST
2014-03-25AAMDAmended accounts made up to 2011-06-30
2014-02-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 20100
2014-02-14AR0107/02/14 ANNUAL RETURN FULL LIST
2014-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE CHINN / 31/08/2013
2014-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALAN CHINN / 31/08/2013
2014-02-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS DENISE CHINN on 2013-08-31
2013-03-19AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-04AR0107/02/13 ANNUAL RETURN FULL LIST
2012-04-01AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-05AR0107/02/12 ANNUAL RETURN FULL LIST
2011-06-20SH0105/03/11 STATEMENT OF CAPITAL GBP 20100
2011-04-07AR0107/02/11 ANNUAL RETURN FULL LIST
2011-03-04AD02Register inspection address has been changed
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE CHINN / 27/08/2010
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALAN CHINN / 27/08/2010
2011-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DENISE CHINN / 27/08/2010
2010-12-10AA30/06/10 TOTAL EXEMPTION SMALL
2010-03-17AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-09AR0107/02/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALAN CHINN / 06/02/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE CHINN / 06/02/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CHINN / 06/02/2010
2009-03-24AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-03-13363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-03-06AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN SMITH
2007-07-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-25288cDIRECTOR'S PARTICULARS CHANGED
2007-07-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-08363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2007-01-26288aNEW DIRECTOR APPOINTED
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-27363aRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-03363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-02-18363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2003-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-03-04363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2002-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-04-05363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2002-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-02-12363sRETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS
2000-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-29363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
1999-04-30AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-03-26363sRETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS
1998-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-02-24363sRETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS
1997-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-03-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-03-06363sRETURN MADE UP TO 27/02/97; NO CHANGE OF MEMBERS
1996-04-24363sRETURN MADE UP TO 07/03/96; NO CHANGE OF MEMBERS
1996-04-24287REGISTERED OFFICE CHANGED ON 24/04/96 FROM: 150 BALMORAL ROAD KINGSTHORPE NORTHAMPTON NN2 6JZ
1996-04-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-03-21363(288)SECRETARY'S PARTICULARS CHANGED
1995-03-21363sRETURN MADE UP TO 07/03/95; FULL LIST OF MEMBERS
1994-06-12288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-06-10288DIRECTOR'S PARTICULARS CHANGED
1989-06-13ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to COUNTY GLASSWARE 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 COUNTY GLASSWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1990-04-17 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 16,722
Creditors Due After One Year 2011-06-30 £ 2,519
Creditors Due Within One Year 2013-06-30 £ 192,560
Creditors Due Within One Year 2012-06-30 £ 165,026
Creditors Due Within One Year 2012-06-30 £ 165,026
Creditors Due Within One Year 2011-06-30 £ 175,295

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 COUNTY GLASSWARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 20,100
Called Up Share Capital 2012-06-30 £ 20,100
Called Up Share Capital 2012-06-30 £ 20,100
Called Up Share Capital 2011-06-30 £ 20,100
Cash Bank In Hand 2013-06-30 £ 15,707
Cash Bank In Hand 2012-06-30 £ 0
Current Assets 2013-06-30 £ 113,833
Current Assets 2012-06-30 £ 80,503
Current Assets 2012-06-30 £ 80,503
Current Assets 2011-06-30 £ 81,658
Debtors 2013-06-30 £ 63,916
Debtors 2012-06-30 £ 53,237
Debtors 2012-06-30 £ 53,237
Debtors 2011-06-30 £ 59,310
Fixed Assets 2013-06-30 £ 108,486
Fixed Assets 2012-06-30 £ 97,086
Fixed Assets 2012-06-30 £ 97,086
Fixed Assets 2011-06-30 £ 103,496
Secured Debts 2013-06-30 £ 19,722
Secured Debts 2012-06-30 £ 23,857
Secured Debts 2011-06-30 £ 29,485
Shareholder Funds 2013-06-30 £ 13,037
Shareholder Funds 2012-06-30 £ 12,563
Shareholder Funds 2012-06-30 £ 12,563
Shareholder Funds 2011-06-30 £ 7,340
Stocks Inventory 2013-06-30 £ 34,210
Stocks Inventory 2012-06-30 £ 27,260
Stocks Inventory 2012-06-30 £ 27,260
Stocks Inventory 2011-06-30 £ 22,251
Tangible Fixed Assets 2013-06-30 £ 41,586
Tangible Fixed Assets 2012-06-30 £ 29,486
Tangible Fixed Assets 2012-06-30 £ 29,486
Tangible Fixed Assets 2011-06-30 £ 35,196

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COUNTY GLASSWARE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

COUNTY GLASSWARE LIMITED owns 2 domain names.

countyglassware.co.uk   rickyard.co.uk  

Trademarks
We have not found any records of COUNTY GLASSWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTY GLASSWARE 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 (46900 - Non-specialised wholesale trade) as COUNTY GLASSWARE LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
Business rates information was found for COUNTY GLASSWARE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wellingborough Borough Council WAREHOUSE AND PREMISES 4 FARADAY COURT PARK FARM IND ESTATE WELLINGBOROUGH NN8 6XY 13,500

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 COUNTY GLASSWARE 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 COUNTY GLASSWARE 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.