Company NameFitzpatrick Glaziers Limited
Company StatusActive
Company Number01370319
CategoryPrivate Limited Company
Incorporation Date24 May 1978(45 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 43342Glazing

Directors

Secretary NameMrs Lynne Fitzpatrick
NationalityBritish
StatusCurrent
Appointed27 June 1991(13 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address25a Mason Avenue
Whitley Bay
Tyne And Wear
NE26 1AQ
Director NameMrs Lynne Fitzpatrick
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2014(36 years, 2 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Mason Avenue
Whitley Bay
Tyne And Wear
NE26 1AQ
Director NameColin Fitzpatrick
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2017(39 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Mason Avenue
Whitley Bay
Tyne And Wear
NE26 1AQ
Director NameJohn Evan Fitzpatrick
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2017(39 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Mason Avenue
Whitley Bay
Tyne And Wear
NE26 1AQ
Director NameMrs Jane Hedley
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2017(39 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Mason Avenue
Whitley Bay
Tyne And Wear
NE26 1AQ
Director NameMr Albert Fitzpatrick
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(13 years, 1 month after company formation)
Appointment Duration23 years, 3 months (resigned 04 October 2014)
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence Address25a Mason Avenue
Whitley Bay
Tyne And Wear
NE26 1AQ
Director NameMr David Fitzpatrick
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(13 years, 1 month after company formation)
Appointment Duration23 years, 8 months (resigned 05 March 2015)
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence Address25a Mason Avenue
Whitley Bay
Tyne And Wear
NE26 1AQ

Contact

Websitefitzpatrickglaziers.co.uk
Email address[email protected]
Telephone0191 2531183
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address25a Mason Avenue
Whitley Bay
Tyne And Wear
NE26 1AQ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Shareholders

2k at £1Lynne Fitzpatrick
100.00%
Ordinary

Financials

Year2014
Net Worth£115,647
Cash£69,985
Current Liabilities£198,865

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (4 months from now)

Charges

22 September 1982Delivered on: 13 October 1982
Persons entitled: Barclays 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: F/H 25, back mason avenue, whitley bay tyne & wear t/n ty 93074.
Outstanding

Filing History

14 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
1 March 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
15 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
19 April 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
15 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 August 2020 (13 pages)
15 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
16 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
19 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 August 2017 (14 pages)
24 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
13 July 2017Appointment of John Evan Fitzpatrick as a director on 13 June 2017 (3 pages)
13 July 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 2,103
(10 pages)
13 July 2017Appointment of John Evan Fitzpatrick as a director on 13 June 2017 (3 pages)
13 July 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 2,103
(10 pages)
13 July 2017Appointment of Colin Fitzpatrick as a director on 13 June 2017 (3 pages)
13 July 2017Appointment of Colin Fitzpatrick as a director on 13 June 2017 (3 pages)
11 July 2017Appointment of Jane Hedley as a director on 13 June 2017 (3 pages)
11 July 2017Appointment of Jane Hedley as a director on 13 June 2017 (3 pages)
3 March 2017Statement of company's objects (2 pages)
3 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(36 pages)
3 March 2017Statement of company's objects (2 pages)
3 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(36 pages)
22 February 2017Particulars of variation of rights attached to shares (2 pages)
22 February 2017Particulars of variation of rights attached to shares (2 pages)
21 February 2017Change of share class name or designation (2 pages)
21 February 2017Change of share class name or designation (2 pages)
9 February 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
9 February 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
15 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2,000
(3 pages)
15 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2,000
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 March 2015Termination of appointment of David Fitzpatrick as a director on 5 March 2015 (1 page)
9 March 2015Termination of appointment of David Fitzpatrick as a director on 5 March 2015 (1 page)
9 March 2015Termination of appointment of David Fitzpatrick as a director on 5 March 2015 (1 page)
14 January 2015Director's details changed for Mrs Lynn Fitzpatrick on 1 January 2015 (2 pages)
14 January 2015Director's details changed for Mrs Lynn Fitzpatrick on 1 January 2015 (2 pages)
14 January 2015Director's details changed for Mrs Lynn Fitzpatrick on 1 January 2015 (2 pages)
27 October 2014Termination of appointment of Albert Fitzpatrick as a director on 4 October 2014 (1 page)
27 October 2014Appointment of Mrs Lynn Fitzpatrick as a director on 31 July 2014 (2 pages)
27 October 2014Appointment of Mrs Lynn Fitzpatrick as a director on 31 July 2014 (2 pages)
27 October 2014Termination of appointment of Albert Fitzpatrick as a director on 4 October 2014 (1 page)
27 October 2014Termination of appointment of Albert Fitzpatrick as a director on 4 October 2014 (1 page)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2,000
(4 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2,000
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders (4 pages)
28 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
13 July 2012Director's details changed for Mr David Fitzpatrick on 1 July 2012 (2 pages)
13 July 2012Secretary's details changed for Mrs Lynne Fitzpatrick on 1 July 2012 (1 page)
13 July 2012Director's details changed for Mr Albert Fitzpatrick on 1 July 2012 (2 pages)
13 July 2012Director's details changed for Mr Albert Fitzpatrick on 1 July 2012 (2 pages)
13 July 2012Secretary's details changed for Mrs Lynne Fitzpatrick on 1 July 2012 (1 page)
13 July 2012Director's details changed for Mr David Fitzpatrick on 1 July 2012 (2 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
13 July 2012Director's details changed for Mr David Fitzpatrick on 1 July 2012 (2 pages)
13 July 2012Secretary's details changed for Mrs Lynne Fitzpatrick on 1 July 2012 (1 page)
13 July 2012Director's details changed for Mr Albert Fitzpatrick on 1 July 2012 (2 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
14 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 August 2010Director's details changed for Mr Albert Fitzpatrick on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Mr Albert Fitzpatrick on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Mr David Fitzpatrick on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Mr David Fitzpatrick on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Mr Albert Fitzpatrick on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Mr David Fitzpatrick on 1 October 2009 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
8 September 2009Location of register of members (1 page)
8 September 2009Location of register of members (1 page)
8 September 2009Return made up to 13/07/09; full list of members (4 pages)
8 September 2009Return made up to 13/07/09; full list of members (4 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
1 September 2008Return made up to 13/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2008Return made up to 13/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 July 2007Return made up to 13/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2007Return made up to 13/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
25 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
28 September 2006Return made up to 13/07/06; full list of members (7 pages)
28 September 2006Return made up to 13/07/06; full list of members (7 pages)
6 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
27 October 2005Return made up to 13/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 October 2005Return made up to 13/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
22 March 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
21 July 2004Return made up to 13/07/04; full list of members (7 pages)
21 July 2004Return made up to 13/07/04; full list of members (7 pages)
13 May 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
13 May 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
8 August 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
9 September 2002Return made up to 27/06/02; full list of members (7 pages)
9 September 2002Return made up to 27/06/02; full list of members (7 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
12 July 2001Return made up to 27/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 July 2001Return made up to 27/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 2001Full accounts made up to 31 August 2000 (11 pages)
9 May 2001Full accounts made up to 31 August 2000 (11 pages)
7 August 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2000Full accounts made up to 31 August 1999 (12 pages)
4 July 2000Full accounts made up to 31 August 1999 (12 pages)
7 September 1999Return made up to 27/06/99; no change of members (4 pages)
7 September 1999Return made up to 27/06/99; no change of members (4 pages)
18 May 1999Full accounts made up to 31 August 1998 (11 pages)
18 May 1999Full accounts made up to 31 August 1998 (11 pages)
7 September 1998Return made up to 27/06/98; full list of members (6 pages)
7 September 1998Return made up to 27/06/98; full list of members (6 pages)
9 April 1998Full accounts made up to 31 August 1997 (12 pages)
9 April 1998Full accounts made up to 31 August 1997 (12 pages)
16 July 1997Return made up to 27/06/97; full list of members (6 pages)
16 July 1997Return made up to 27/06/97; full list of members (6 pages)
13 May 1997Full accounts made up to 31 August 1996 (12 pages)
13 May 1997Full accounts made up to 31 August 1996 (12 pages)
3 July 1996Return made up to 27/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 July 1996Return made up to 27/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 February 1996Full accounts made up to 31 August 1995 (11 pages)
29 February 1996Full accounts made up to 31 August 1995 (11 pages)
29 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
29 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)