Company NameBishop Auckland Glazing Co. Limited
DirectorsStephen John Bowen and John Rutter
Company StatusActive
Company Number02021722
CategoryPrivate Limited Company
Incorporation Date21 May 1986(37 years, 10 months ago)
Previous NameOriginal Stone Limited

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Stephen John Bowen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Railway Street
Bishop Auckland
Co Durham
DL14 7LR
Secretary NameMr Stephen John Bowen
NationalityBritish
StatusCurrent
Appointed24 August 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Railway Street
Bishop Auckland
Co Durham
DL14 7LR
Director NameMr John Rutter
Date of BirthJuly 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed01 September 2019(33 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Railway Street
Bishop Auckland
Co Durham
DL14 7LR
Director NameMr Paul Ambrosini
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(5 years, 3 months after company formation)
Appointment Duration20 years, 3 months (resigned 02 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Railway Street
Bishop Auckland
County Durham
DL14 7LR
Director NameMicheal Paley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(8 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 July 2000)
RoleSales Agent
Correspondence Address9 Elm Close
Sunnybrow
Crook
County Durham
DL15 0XH

Contact

Websitebishop-auckland-glazing.com
Telephone01388 609942
Telephone regionBishop Auckland / Stanhope

Location

Registered Address6 Railway Street
Bishop Auckland
Co Durham
DL14 7LR
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Bag (Ne) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£347,343
Cash£169,914
Current Liabilities£191,345

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Charges

21 February 2013Delivered on: 26 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 January 1990Delivered on: 31 January 1990
Satisfied on: 16 June 2000
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: 51 railway street bishop auckland county of durham.
Fully Satisfied
28 March 1989Delivered on: 3 April 1989
Satisfied on: 26 February 2013
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 and floating over the undertaking and all property and assets present and future including book debts and uncalled capital.
Fully Satisfied

Filing History

4 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
2 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
1 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
12 April 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
1 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
6 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
2 September 2019Appointment of Mr John Rutter as a director on 1 September 2019 (2 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
12 December 2018Amended total exemption full accounts made up to 30 June 2017 (7 pages)
31 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
13 March 2018Unaudited abridged accounts made up to 30 June 2017 (12 pages)
5 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 October 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 January 2016Registered office address changed from 18 Railway Street Bishop Auckland County Durham DL14 7LR to 6 Railway Street Bishop Auckland Co Durham DL14 7LR on 18 January 2016 (1 page)
18 January 2016Registered office address changed from 18 Railway Street Bishop Auckland County Durham DL14 7LR to 6 Railway Street Bishop Auckland Co Durham DL14 7LR on 18 January 2016 (1 page)
29 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 October 2014Registered office address changed from 51 Railway Street Bishop Auckland County Durham DL14 7LR to 18 Railway Street Bishop Auckland County Durham DL14 7LR on 30 October 2014 (1 page)
30 October 2014Registered office address changed from 51 Railway Street Bishop Auckland County Durham DL14 7LR to 18 Railway Street Bishop Auckland County Durham DL14 7LR on 30 October 2014 (1 page)
25 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
25 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 September 2013Annual return made up to 24 August 2013 with a full list of shareholders (3 pages)
25 September 2013Annual return made up to 24 August 2013 with a full list of shareholders (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 December 2011Termination of appointment of Paul Ambrosini as a director on 2 December 2011 (2 pages)
16 December 2011Termination of appointment of Paul Ambrosini as a director on 2 December 2011 (2 pages)
16 December 2011Termination of appointment of Paul Ambrosini as a director on 2 December 2011 (2 pages)
22 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
22 September 2011Director's details changed for Mr Paul Ambrosini on 1 January 2011 (2 pages)
22 September 2011Director's details changed for Mr Stephen John Bowen on 1 January 2011 (2 pages)
22 September 2011Secretary's details changed for Mr Stephen John Bowen on 1 January 2011 (1 page)
22 September 2011Director's details changed for Mr Stephen John Bowen on 1 January 2011 (2 pages)
22 September 2011Director's details changed for Mr Stephen John Bowen on 1 January 2011 (2 pages)
22 September 2011Secretary's details changed for Mr Stephen John Bowen on 1 January 2011 (1 page)
22 September 2011Secretary's details changed for Mr Stephen John Bowen on 1 January 2011 (1 page)
22 September 2011Director's details changed for Mr Paul Ambrosini on 1 January 2011 (2 pages)
22 September 2011Director's details changed for Mr Paul Ambrosini on 1 January 2011 (2 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 October 2009Return made up to 24/08/09; full list of members (3 pages)
2 October 2009Return made up to 24/08/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 September 2008Location of debenture register (1 page)
11 September 2008Location of debenture register (1 page)
11 September 2008Return made up to 24/08/08; full list of members (3 pages)
11 September 2008Registered office changed on 11/09/2008 from 51 railway street bishop auckland co.durham DL14 7LR (1 page)
11 September 2008Location of register of members (1 page)
11 September 2008Registered office changed on 11/09/2008 from 51 railway street bishop auckland co.durham DL14 7LR (1 page)
11 September 2008Return made up to 24/08/08; full list of members (3 pages)
11 September 2008Location of register of members (1 page)
2 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
2 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
5 November 2007Return made up to 24/08/07; no change of members (7 pages)
5 November 2007Return made up to 24/08/07; no change of members (7 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
5 September 2006Return made up to 24/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2006Return made up to 24/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
19 September 2005Return made up to 24/08/05; full list of members (7 pages)
19 September 2005Return made up to 24/08/05; full list of members (7 pages)
12 November 2004Total exemption small company accounts made up to 30 June 2004 (9 pages)
12 November 2004Total exemption small company accounts made up to 30 June 2004 (9 pages)
31 August 2004Return made up to 24/08/04; full list of members (7 pages)
31 August 2004Return made up to 24/08/04; full list of members (7 pages)
10 December 2003Accounts for a small company made up to 30 June 2003 (8 pages)
10 December 2003Accounts for a small company made up to 30 June 2003 (8 pages)
4 September 2003Return made up to 24/08/03; full list of members (7 pages)
4 September 2003Return made up to 24/08/03; full list of members (7 pages)
4 February 2003Return made up to 24/08/02; full list of members (7 pages)
4 February 2003Return made up to 24/08/02; full list of members (7 pages)
13 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
13 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
5 December 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
5 December 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
11 September 2001Return made up to 24/08/01; full list of members (6 pages)
11 September 2001Return made up to 24/08/01; full list of members (6 pages)
6 February 2001Return made up to 24/08/00; full list of members; amend (5 pages)
6 February 2001Return made up to 24/08/00; full list of members; amend (5 pages)
9 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
9 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
13 October 2000Return made up to 24/08/00; full list of members (6 pages)
13 October 2000Return made up to 24/08/00; full list of members (6 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
16 June 2000Declaration of satisfaction of mortgage/charge (1 page)
16 June 2000Declaration of satisfaction of mortgage/charge (1 page)
12 January 2000Return made up to 24/08/99; full list of members (7 pages)
12 January 2000Return made up to 24/08/99; full list of members (7 pages)
7 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
7 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
22 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
22 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
2 September 1998Return made up to 24/08/98; full list of members (6 pages)
2 September 1998Return made up to 24/08/98; full list of members (6 pages)
6 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
6 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
13 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
13 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
27 September 1996Return made up to 24/08/95; no change of members (6 pages)
27 September 1996Return made up to 24/08/96; full list of members (6 pages)
27 September 1996Return made up to 24/08/95; no change of members (6 pages)
27 September 1996Return made up to 24/08/96; full list of members (6 pages)
17 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
17 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
3 April 1995New director appointed (2 pages)
3 April 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
21 May 1986Incorporation (18 pages)
21 May 1986Incorporation (18 pages)