Company NameB. & R. Glazing Company Limited
DirectorsClaire Marie Richardson and Keith David Ward
Company StatusActive
Company Number00835314
CategoryPrivate Limited Company
Incorporation Date25 January 1965(59 years, 3 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMrs Claire Marie Richardson
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(57 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Clement Way
Willington
Crook
DL15 0GQ
Director NameMr Keith David Ward
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(57 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Holmfield Villas
Coxhoe
Durham
DH6 4JG
Director NameMrs Mary Carol Atkinson
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(27 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 09 July 2003)
RoleMarried Woman
Correspondence Address26 Ambleside Gardens
Gateshead
Tyne & Wear
NE9 6TH
Director NameMrs Ada Gertrude Burdett
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(27 years, 3 months after company formation)
Appointment Duration10 years (resigned 01 June 2002)
RoleMarried Woman
Correspondence Address38 Wantage Road
Carrville
Durham
DH1 1LR
Director NameMr Paul Ambrosini
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(27 years, 3 months after company formation)
Appointment Duration31 years, 7 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoseby Road
Littleburn Industrial Estate
Langley Moor
Durham
DH7 8HJ
Secretary NameMrs Mary Carol Atkinson
NationalityBritish
StatusResigned
Appointed10 May 1992(27 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 09 July 2003)
RoleCompany Director
Correspondence Address26 Ambleside Gardens
Gateshead
Tyne & Wear
NE9 6TH
Director NameMr Lee Paul Ambrosini
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(38 years, 5 months after company formation)
Appointment Duration13 years (resigned 06 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoseby Road
Littleburn Industrial Estate
Langley Moor
Durham
DH7 8HJ
Secretary NameMr Lee Paul Ambrosini
NationalityBritish
StatusResigned
Appointed09 July 2003(38 years, 5 months after company formation)
Appointment Duration13 years (resigned 06 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoseby Road
Littleburn Industrial Estate
Langley Moor
Durham
DH7 8HJ

Contact

Websitebrglazing.co.uk
Telephone0191 3780497
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRoseby Road
Littleburn Industrial Estate
Langley Moor
Durham
DH7 8HJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)

Shareholders

100 at £1Mr Paul Ambrosini
95.24%
Ordinary A
5 at £1Mr Paul Ambrosini
4.76%
Ordinary

Financials

Year2014
Net Worth£125,827
Cash£130,696
Current Liabilities£94,815

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 3 days from now)

Charges

20 September 1990Delivered on: 28 September 1990
Satisfied on: 25 October 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28/28A john street north, meadowfield durham.
Fully Satisfied
7 May 1987Delivered on: 22 May 1987
Satisfied on: 25 October 2008
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
7 May 1987Delivered on: 22 May 1987
Satisfied on: 25 October 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at the east side of john street south meadowfield durham.
Fully Satisfied
14 June 1974Delivered on: 20 June 1974
Satisfied on: 25 October 2008
Persons entitled: Midland Bank PLC

Classification: Floating charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
3 December 1968Delivered on: 13 December 1968
Satisfied on: 25 October 2008
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: No. 1, john street north, meadowfield, durham, with all fixtures.
Fully Satisfied

Filing History

20 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
11 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
13 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
15 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
19 February 2018Unaudited abridged accounts made up to 31 October 2017 (12 pages)
23 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
23 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
6 July 2016Termination of appointment of Lee Paul Ambrosini as a secretary on 6 July 2016 (1 page)
6 July 2016Termination of appointment of Lee Paul Ambrosini as a director on 6 July 2016 (1 page)
6 July 2016Termination of appointment of Lee Paul Ambrosini as a director on 6 July 2016 (1 page)
6 July 2016Termination of appointment of Lee Paul Ambrosini as a secretary on 6 July 2016 (1 page)
13 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 105
(5 pages)
13 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 105
(5 pages)
21 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 105
(5 pages)
2 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 105
(5 pages)
2 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 105
(5 pages)
6 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 105
(5 pages)
4 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 105
(5 pages)
4 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 105
(5 pages)
2 July 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 June 2012Director's details changed for Mr Lee Paul Ambrosini on 1 May 2012 (2 pages)
25 June 2012Secretary's details changed for Mr Lee Paul Ambrosini on 1 May 2012 (1 page)
25 June 2012Secretary's details changed for Mr Lee Paul Ambrosini on 1 May 2012 (1 page)
25 June 2012Director's details changed for Mr Lee Paul Ambrosini on 1 May 2012 (2 pages)
25 June 2012Director's details changed for Mr Lee Paul Ambrosini on 1 May 2012 (2 pages)
25 June 2012Director's details changed for Mr Paul Ambrosini on 1 May 2012 (2 pages)
25 June 2012Secretary's details changed for Mr Lee Paul Ambrosini on 1 May 2012 (1 page)
25 June 2012Director's details changed for Mr Paul Ambrosini on 1 May 2012 (2 pages)
25 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
25 June 2012Director's details changed for Mr Paul Ambrosini on 1 May 2012 (2 pages)
25 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
18 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Lee Paul Ambrosini on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Lee Paul Ambrosini on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Lee Paul Ambrosini on 1 January 2010 (2 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 July 2009Return made up to 06/05/09; full list of members (4 pages)
9 July 2009Return made up to 06/05/09; full list of members (4 pages)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 July 2008Return made up to 06/05/08; full list of members (4 pages)
17 July 2008Return made up to 06/05/08; full list of members (4 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
26 June 2007Return made up to 06/05/07; full list of members (3 pages)
26 June 2007Secretary's particulars changed;director's particulars changed (1 page)
26 June 2007Secretary's particulars changed;director's particulars changed (1 page)
26 June 2007Return made up to 06/05/07; full list of members (3 pages)
7 March 2007Registered office changed on 07/03/07 from: 1A john street north meadowfield co durham DH7 8RS (1 page)
7 March 2007Registered office changed on 07/03/07 from: 1A john street north meadowfield co durham DH7 8RS (1 page)
12 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
12 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 July 2006Return made up to 06/05/06; full list of members (2 pages)
7 July 2006Return made up to 06/05/06; full list of members (2 pages)
21 October 2005Return made up to 06/05/05; full list of members (7 pages)
21 October 2005Return made up to 06/05/05; full list of members (7 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
19 May 2004Return made up to 06/05/04; full list of members (7 pages)
19 May 2004Return made up to 06/05/04; full list of members (7 pages)
25 September 2003New secretary appointed;new director appointed (2 pages)
25 September 2003New secretary appointed;new director appointed (2 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
24 July 2003Secretary resigned;director resigned (1 page)
24 July 2003Secretary resigned;director resigned (1 page)
17 June 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 June 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
15 July 2002Return made up to 06/05/02; full list of members
  • 363(287) ‐ Registered office changed on 15/07/02
(7 pages)
15 July 2002Return made up to 06/05/02; full list of members
  • 363(287) ‐ Registered office changed on 15/07/02
(7 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
21 May 2001Return made up to 06/05/01; full list of members (7 pages)
21 May 2001Return made up to 06/05/01; full list of members (7 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
8 June 2000Return made up to 06/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 June 2000Return made up to 06/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
8 July 1999Return made up to 06/05/98; full list of members (5 pages)
8 July 1999Return made up to 06/05/98; full list of members (5 pages)
1 July 1999Return made up to 06/05/99; full list of members (5 pages)
1 July 1999Return made up to 06/05/99; full list of members (5 pages)
24 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
24 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
30 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
30 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
5 June 1997Return made up to 06/05/97; no change of members (4 pages)
5 June 1997Return made up to 06/05/97; no change of members (4 pages)
30 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
30 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
14 May 1996Return made up to 06/05/96; no change of members (4 pages)
14 May 1996Return made up to 06/05/96; no change of members (4 pages)
16 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
16 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
16 May 1995Return made up to 10/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1995Return made up to 10/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1987Particulars of mortgage/charge (4 pages)
22 May 1987Particulars of mortgage/charge (4 pages)