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

GLASSLINE LIMITED

Towngate House, 2-8 Parkstone Road, Poole, DORSET, BH15 2PW,
Company Registration Number
03950094
Private Limited Company
Active

Company Overview

About Glassline Ltd
GLASSLINE LIMITED was founded on 2000-03-17 and has its registered office in Poole. The organisation's status is listed as "Active". Glassline Limited is a Private Limited Company registered in 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
GLASSLINE LIMITED
 
Legal Registered Office
Towngate House
2-8 Parkstone Road
Poole
DORSET
BH15 2PW
Other companies in BH15
 
Filing Information
Company Number 03950094
Company ID Number 03950094
Date formed 2000-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2023-03-19
Return next due 2024-04-02
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB725216258  
Last Datalog update: 2024-04-16 00:19:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLASSLINE 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.
Companies with same name GLASSLINE LIMITED
The following companies were found which have the same name as GLASSLINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLASSLINE CORPORATION 29947 FOXHILL ROAD - PERRYSBURG OH 43551 Active Company formed on the 1970-09-14
GLASSLINE DISTRIBUTORS PTY LTD NSW 2481 Active Company formed on the 1982-11-09
GLASSLINE ENGINEERING SERVICES CHANGI BUSINESS PARK CENTRAL 2 Singapore 486066 Dissolved Company formed on the 2009-09-01
GLASSLINE PRODUCTS, LLC 5410 NORPOINT WAY NE TACOMA WA 984224238 Active Company formed on the 2017-01-18
GLASSLINE PAINTWORKS INC. 5237 SUMMERLIN COMMONS FORT MYERS FL 33907 Active Company formed on the 2015-07-06
GLASSLINE MIRROR & GLASS DESIGN, INC. 2144 NW 18TH AVENUE MIAMI FL 33142 Inactive Company formed on the 2004-06-25
GLASSLINE PARTNERSHIP LTD. 13105 NORTHWEST FWY STE 800 HOUSTON TX 77040 Dissolved Company formed on the 1998-08-26
GLASSLINE L.L.C. 13105 NORTHWEST FWY STE 800 HOUSTON TX 77040 Dissolved Company formed on the 1998-08-26
GLASSLINE GFC LTD 12 PARK LANE TILEHURST READING BERKSHIRE RG31 5DL Active Company formed on the 2018-12-05
GLASSLINE INC California Unknown
GLASSLINE GROUP INCORPORATED California Unknown
GLASSLINE INCORPORATED Michigan UNKNOWN
GLASSLINE INDUSTRIES New Jersey Unknown
GLASSLINE INCORPORATED New Jersey Unknown
GLASSLINE SYSTEMS LIMITED C/O KJG 100 BARBIROLLI SQUARE MANCHESTER M2 3BD Active Company formed on the 2022-02-01
GLASSLINE WINDSCREENS LTD 7 MORTON WAY MAIDSTONE KENT ME15 6ZG Active Company formed on the 2023-07-19
GLASSLINE, INC. 564 WEDGE LANE FERNLEY NV 89408 Permanently Revoked Company formed on the 2006-01-27
GLASSLINE, INC. 10120 S.W. 34 STREET MIAMI FL 33165 Inactive Company formed on the 1992-05-05
GLASSLINED TECHNOLOGIES INC Georgia Unknown
GLASSLINED TECHNOLOGIES INC Georgia Unknown

Company Officers of GLASSLINE LIMITED

Current Directors
Officer Role Date Appointed
PRZEMYSLAW DLUGOSZ
Director 2015-02-01
DANNY JOHN FRENCH
Director 2010-09-01
DUNCAN TOMBS
Director 2010-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL TREWIN
Director 2010-09-01 2015-03-01
DAVID WILLIAM TREWIN
Director 2000-03-17 2013-09-30
GRAHAM JONATHAN NEALE HALL
Company Secretary 2000-03-21 2009-03-19
SUSAN ROSEMARY CRAWLEY
Director 2000-03-17 2007-02-02
STEVEN JOHN HANAGHAN
Director 2000-03-21 2000-06-22
DAVID WILLIAM TREWIN
Company Secretary 2000-03-17 2000-03-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-03-17 2000-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANNY JOHN FRENCH WATERSMEET ENTERPRISES LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active
DANNY JOHN FRENCH VIT HORN MANAGEMENT LIMITED Director 2005-08-16 CURRENT 2005-07-07 Active
DANNY JOHN FRENCH GLASS SUPPLIES LIMITED Director 2002-09-16 CURRENT 2001-09-03 Active
DANNY JOHN FRENCH THE DORSET GLASS CO. LIMITED Director 1994-12-14 CURRENT 1951-06-22 Active
DUNCAN TOMBS LITTLE PUDDLE CORPORATION LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active
DUNCAN TOMBS GLASS SUPPLIES LIMITED Director 2001-09-18 CURRENT 2001-09-03 Active
DUNCAN TOMBS THE DORSET GLASS CO. LIMITED Director 1991-08-13 CURRENT 1951-06-22 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
2023-04-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES
2022-03-14AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24AP03Appointment of Ms Harriet Victoria Tombs as company secretary on 2021-05-12
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2021-03-12AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-06-17AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2018-03-13AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15DISS40Compulsory strike-off action has been discontinued
2016-06-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-13AR0119/03/16 ANNUAL RETURN FULL LIST
2015-07-06AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-31AR0119/03/15 ANNUAL RETURN FULL LIST
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TREWIN
2015-03-12RES13Resolutions passed:<ul><li>Resignation of director 01/03/2015</ul>
2015-02-19AP01DIRECTOR APPOINTED PRZEMYSLAW DLUGOSZ
2014-07-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-08AR0119/03/14 ANNUAL RETURN FULL LIST
2013-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TREWIN
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0119/03/13 ANNUAL RETURN FULL LIST
2012-07-05AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-19AR0119/03/12 ANNUAL RETURN FULL LIST
2012-06-18AR0117/03/12 ANNUAL RETURN FULL LIST
2012-06-15SH0101/07/11 STATEMENT OF CAPITAL GBP 1000.00
2012-06-15SH0101/07/10 STATEMENT OF CAPITAL GBP 1
2012-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-151.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2011-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2011 FROM RAILVIEW LOFTS, COMMERCIAL ROAD EASTBOURNE EAST SUSSEX BN21 3XE
2011-07-05AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-191.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2010
2010-12-07AP01DIRECTOR APPOINTED DANNY JOHN FRENCH
2010-12-07AP01DIRECTOR APPOINTED DUNCAN TOMBS
2010-12-07AP01DIRECTOR APPOINTED MICHAEL TREWIN
2010-11-25AR0117/03/10 FULL LIST
2010-06-15AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-211.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2009
2010-01-211.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2009-07-03AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-03363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-04-01288bAPPOINTMENT TERMINATED SECRETARY GRAHAM HALL
2008-11-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-07363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-05-02287REGISTERED OFFICE CHANGED ON 02/05/07 FROM: RAILVIEW LOFTS, 19C COMMERCIAL ROAD, EASTBOURNE EAST SUSSEX BN21 3XE
2007-05-02190LOCATION OF DEBENTURE REGISTER
2007-05-02353LOCATION OF REGISTER OF MEMBERS
2007-05-02363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-03-16395PARTICULARS OF MORTGAGE/CHARGE
2007-02-23288bDIRECTOR RESIGNED
2007-02-06287REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX BN21 2AH
2007-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-03-23363aRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-03-23288cDIRECTOR'S PARTICULARS CHANGED
2006-03-23288cSECRETARY'S PARTICULARS CHANGED
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-19287REGISTERED OFFICE CHANGED ON 19/08/05 FROM: 2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX BN21 2AH
2005-04-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-28363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2005-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-20225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04
2004-05-27363(287)REGISTERED OFFICE CHANGED ON 27/05/04
2004-05-27363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-01-17287REGISTERED OFFICE CHANGED ON 17/01/04 FROM: 8 GROVE ROAD EASTBOURNE EAST SUSSEX BN21 4TJ
2003-04-18363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2003-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-04-04363sRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2002-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-03-28363sRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2000-08-21288bDIRECTOR RESIGNED
2000-04-20395PARTICULARS OF MORTGAGE/CHARGE
2000-03-31288bSECRETARY RESIGNED
2000-03-31288aNEW SECRETARY APPOINTED
2000-03-31288aNEW DIRECTOR APPOINTED
2000-03-24225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01
2000-03-17288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
231 - Manufacture of glass and glass products
23120 - Shaping and processing of flat glass




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1118208 Active Licenced property: CHAUCER INDUSTRIAL ESTATE UNIT 16 DITTONS ROAD POLEGATE DITTONS ROAD GB BN26 6JF. Correspondance address: CHAUCER INDUSTRIAL ESTATE UNIT 16 DITTONS ROAD POLEGATE DITTONS ROAD GB BN26 6JF
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1118208 Active Licenced property: CHAUCER INDUSTRIAL ESTATE UNIT 16 DITTONS ROAD POLEGATE DITTONS ROAD GB BN26 6JF. Correspondance address: CHAUCER INDUSTRIAL ESTATE UNIT 16 DITTONS ROAD POLEGATE DITTONS ROAD GB BN26 6JF
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1118208 Active Licenced property: CHAUCER INDUSTRIAL ESTATE UNIT 16 DITTONS ROAD POLEGATE DITTONS ROAD GB BN26 6JF. Correspondance address: CHAUCER INDUSTRIAL ESTATE UNIT 16 DITTONS ROAD POLEGATE DITTONS ROAD GB BN26 6JF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2010-02-25
Fines / Sanctions
No fines or sanctions have been issued against GLASSLINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-17 Outstanding HSBC BANK PLC
DEBENTURE 2008-10-08 Satisfied CLOSE INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 2007-03-15 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
MORTGAGE DEBENTURE 2000-04-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 GLASSLINE LIMITED

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

GLASSLINE LIMITED owns 1 domain names.

glassline.co.uk  

Trademarks
We have not found any records of GLASSLINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLASSLINE 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 (23120 - Shaping and processing of flat glass) as GLASSLINE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLASSLINE 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyGLASSLINE LIMITEDEvent Date2010-02-19
Notice is hereby given that I, Colin Ian Vickers the joint supervisor of the above named company, intend to declare and distribute a first dividend to creditors of the above named company within the period of four months from the last date for proving mentioned below. All creditors of the company are required, on or before 31 March 2010, which is the last date for proving, to prove their debt by sending to the undersigned, Colin Ian Vickers at Vantis Business Recovery Services, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex BN11 1RY, the joint supervisor of the company, a written statement of the amount they claim to be due from the company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the joint supervisor to be necessary. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. C. I. Vickers , Joint Supervisor :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLASSLINE 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 GLASSLINE 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.