Company NameGloryblaze Ltd
DirectorsAlan Beaton and Julie Ann Beaton
Company StatusActive
Company Number03480630
CategoryPrivate Limited Company
Incorporation Date15 December 1997(26 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Alan Beaton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1997(2 days after company formation)
Appointment Duration26 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBeech Holme
Morton On Swale
Northallerton
North Yorkshire
DL7 9RB
Director NameJulie Ann Beaton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2001(3 years, 10 months after company formation)
Appointment Duration22 years, 6 months
RoleDomestic Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Holme
Morton On Swale
Northallerton
North Yorkshire
DL7 9RB
Director NameLuke Beaton
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(2 days after company formation)
Appointment Duration3 years, 10 months (resigned 02 November 2001)
RoleDesign Engineer
Correspondence Address7 Hilda Street
Darlington
County Durham
DL1 1SY
Director NamePhilip Malkin
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(2 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 February 1998)
RoleConsultant
Correspondence AddressThe Wellows Appletree Close
Hurworth-On-Tees
County Durham
DL2 2BG
Secretary NameMrs Frances Ray Ramsay
NationalityBritish
StatusResigned
Appointed17 December 1997(2 days after company formation)
Appointment Duration9 years, 1 month (resigned 08 February 2007)
RoleSecretary
Correspondence AddressStirling House 8 Haughton Green
Darlington
County Durham
DL1 2DF
Secretary NameJohn Christopher Stott
NationalityBritish
StatusResigned
Appointed08 February 2007(9 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 27 November 2019)
RoleCompany Director
Correspondence Address23 Woodland Road
Darlington
County Durham
DL3 7BJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address23 Woodland Road
Darlington
County Durham
DL3 7BJ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Alan Beaton
50.00%
Ordinary
50 at £1Mrs Julie A. Beaton
50.00%
Ordinary

Financials

Year2014
Turnover£93,632
Gross Profit£47,305
Net Worth£19,309
Current Liabilities£11,094

Accounts

Latest Accounts1 March 2023 (1 year, 1 month ago)
Next Accounts Due1 December 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End01 March

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Filing History

3 January 2024Confirmation statement made on 15 December 2023 with no updates (3 pages)
19 October 2023Unaudited abridged accounts made up to 1 March 2023 (8 pages)
16 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
27 September 2022Unaudited abridged accounts made up to 1 March 2022 (8 pages)
24 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
26 November 2021Unaudited abridged accounts made up to 1 March 2021 (8 pages)
21 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
25 November 2020Unaudited abridged accounts made up to 1 March 2020 (8 pages)
17 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
27 November 2019Unaudited abridged accounts made up to 1 March 2019 (8 pages)
27 November 2019Termination of appointment of John Christopher Stott as a secretary on 27 November 2019 (1 page)
20 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
31 August 2018Unaudited abridged accounts made up to 1 March 2018 (8 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 1 March 2017 (10 pages)
10 November 2017Total exemption full accounts made up to 1 March 2017 (10 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
7 July 2016Registered office address changed from 8 Crook Business Centre New Road Crook County Durham DL15 8QX to 23 Woodland Road Darlington County Durham DL3 7BJ on 7 July 2016 (1 page)
7 July 2016Registered office address changed from 8 Crook Business Centre New Road Crook County Durham DL15 8QX to 23 Woodland Road Darlington County Durham DL3 7BJ on 7 July 2016 (1 page)
17 June 2016Total exemption full accounts made up to 1 March 2016 (10 pages)
17 June 2016Total exemption full accounts made up to 1 March 2016 (10 pages)
5 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
21 May 2015Total exemption full accounts made up to 1 March 2015 (10 pages)
21 May 2015Total exemption full accounts made up to 1 March 2015 (10 pages)
21 May 2015Total exemption full accounts made up to 1 March 2015 (10 pages)
14 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
23 May 2014Total exemption full accounts made up to 1 March 2014 (11 pages)
23 May 2014Total exemption full accounts made up to 1 March 2014 (11 pages)
23 May 2014Total exemption full accounts made up to 1 March 2014 (11 pages)
3 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
15 October 2013Secretary's details changed for John Christopher Stott on 15 October 2013 (1 page)
15 October 2013Secretary's details changed for John Christopher Stott on 15 October 2013 (1 page)
6 August 2013Total exemption full accounts made up to 1 March 2013 (10 pages)
6 August 2013Total exemption full accounts made up to 1 March 2013 (10 pages)
6 August 2013Total exemption full accounts made up to 1 March 2013 (10 pages)
7 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
11 July 2012Total exemption full accounts made up to 1 March 2012 (10 pages)
11 July 2012Total exemption full accounts made up to 1 March 2012 (10 pages)
11 July 2012Total exemption full accounts made up to 1 March 2012 (10 pages)
13 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (14 pages)
13 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (14 pages)
8 September 2011Total exemption small company accounts made up to 1 March 2011 (7 pages)
8 September 2011Total exemption small company accounts made up to 1 March 2011 (7 pages)
8 September 2011Total exemption small company accounts made up to 1 March 2011 (7 pages)
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (14 pages)
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (14 pages)
18 October 2010Total exemption small company accounts made up to 1 March 2010 (7 pages)
18 October 2010Total exemption small company accounts made up to 1 March 2010 (7 pages)
18 October 2010Total exemption small company accounts made up to 1 March 2010 (7 pages)
11 January 2010Annual return made up to 15 December 2009 (14 pages)
11 January 2010Annual return made up to 15 December 2009 (14 pages)
30 December 2009Total exemption small company accounts made up to 1 March 2009 (7 pages)
30 December 2009Total exemption small company accounts made up to 1 March 2009 (7 pages)
30 December 2009Total exemption small company accounts made up to 1 March 2009 (7 pages)
16 February 2009Return made up to 15/12/08; full list of members (10 pages)
16 February 2009Return made up to 15/12/08; full list of members (10 pages)
9 December 2008Total exemption small company accounts made up to 1 March 2008 (12 pages)
9 December 2008Total exemption small company accounts made up to 1 March 2008 (12 pages)
9 December 2008Total exemption small company accounts made up to 1 March 2008 (12 pages)
7 January 2008Return made up to 15/12/07; no change of members (4 pages)
7 January 2008Return made up to 15/12/07; no change of members (4 pages)
7 November 2007Total exemption small company accounts made up to 1 March 2007 (8 pages)
7 November 2007Total exemption small company accounts made up to 1 March 2007 (8 pages)
7 November 2007Total exemption small company accounts made up to 1 March 2007 (8 pages)
20 February 2007New secretary appointed (2 pages)
20 February 2007Secretary resigned (1 page)
20 February 2007New secretary appointed (2 pages)
20 February 2007Registered office changed on 20/02/07 from: the bfs PLC suite c/o windsor house 35 victoria road darlington county durham DL1 5SF (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007Return made up to 15/12/06; full list of members (7 pages)
20 February 2007Registered office changed on 20/02/07 from: the bfs PLC suite c/o windsor house 35 victoria road darlington county durham DL1 5SF (1 page)
20 February 2007Return made up to 15/12/06; full list of members (7 pages)
3 January 2007Total exemption small company accounts made up to 1 March 2006 (10 pages)
3 January 2007Total exemption small company accounts made up to 1 March 2006 (10 pages)
3 January 2007Total exemption small company accounts made up to 1 March 2006 (10 pages)
3 January 2006Return made up to 15/12/05; full list of members (7 pages)
3 January 2006Return made up to 15/12/05; full list of members (7 pages)
8 December 2005Total exemption small company accounts made up to 1 March 2005 (7 pages)
8 December 2005Total exemption small company accounts made up to 1 March 2005 (7 pages)
8 December 2005Total exemption small company accounts made up to 1 March 2005 (7 pages)
4 January 2005Accounts for a small company made up to 1 March 2004 (7 pages)
4 January 2005Accounts for a small company made up to 1 March 2004 (7 pages)
4 January 2005Accounts for a small company made up to 1 March 2004 (7 pages)
24 December 2004Return made up to 15/12/04; full list of members (7 pages)
24 December 2004Return made up to 15/12/04; full list of members (7 pages)
19 March 2004Registered office changed on 19/03/04 from: the b f s PLC suite first floor 37-39 victoria road darlington county durham DL1 5SF (1 page)
19 March 2004Registered office changed on 19/03/04 from: the b f s PLC suite first floor 37-39 victoria road darlington county durham DL1 5SF (1 page)
7 January 2004Total exemption full accounts made up to 1 March 2003 (7 pages)
7 January 2004Total exemption full accounts made up to 1 March 2003 (7 pages)
7 January 2004Total exemption full accounts made up to 1 March 2003 (7 pages)
6 January 2004Return made up to 15/12/03; full list of members (7 pages)
6 January 2004Return made up to 15/12/03; full list of members (7 pages)
6 January 2003Total exemption small company accounts made up to 1 March 2002 (6 pages)
6 January 2003Total exemption small company accounts made up to 1 March 2002 (6 pages)
6 January 2003Total exemption small company accounts made up to 1 March 2002 (6 pages)
31 December 2002Return made up to 15/12/02; full list of members (7 pages)
31 December 2002Return made up to 15/12/02; full list of members (7 pages)
2 January 2002Total exemption small company accounts made up to 1 March 2001 (6 pages)
2 January 2002Total exemption small company accounts made up to 1 March 2001 (6 pages)
2 January 2002Total exemption small company accounts made up to 1 March 2001 (6 pages)
27 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 December 2001Director resigned (1 page)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
27 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 December 2001Director resigned (1 page)
17 January 2001Return made up to 15/12/00; full list of members (6 pages)
17 January 2001Return made up to 15/12/00; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 1 March 2000 (7 pages)
4 January 2001Accounts for a small company made up to 1 March 2000 (7 pages)
4 January 2001Accounts for a small company made up to 1 March 2000 (7 pages)
7 February 2000Accounts for a small company made up to 1 March 1999 (7 pages)
7 February 2000Accounts for a small company made up to 1 March 1999 (7 pages)
7 February 2000Accounts for a small company made up to 1 March 1999 (7 pages)
3 February 2000Return made up to 15/12/99; full list of members (6 pages)
3 February 2000Return made up to 15/12/99; full list of members (6 pages)
10 February 1999Return made up to 15/12/98; full list of members (6 pages)
10 February 1999Return made up to 15/12/98; full list of members (6 pages)
3 November 1998Accounting reference date extended from 31/12/98 to 01/03/99 (1 page)
3 November 1998Accounting reference date extended from 31/12/98 to 01/03/99 (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New secretary appointed (2 pages)
20 January 1998Registered office changed on 20/01/98 from: the bfs PLC suite 1ST floor 37-39 victoria road darlington DL1 5SF (1 page)
20 January 1998Ad 17/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998Ad 17/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 1998Registered office changed on 20/01/98 from: the bfs PLC suite 1ST floor 37-39 victoria road darlington DL1 5SF (1 page)
20 January 1998New director appointed (2 pages)
20 January 1998New secretary appointed (2 pages)
29 December 1997Registered office changed on 29/12/97 from: formations direct LTD 1ST floor suite 39A leicester road salford M7 4AS (1 page)
29 December 1997Registered office changed on 29/12/97 from: formations direct LTD 1ST floor suite 39A leicester road salford M7 4AS (1 page)
24 December 1997Director resigned (1 page)
24 December 1997Secretary resigned (1 page)
24 December 1997Director resigned (1 page)
24 December 1997Secretary resigned (1 page)
15 December 1997Incorporation (12 pages)
15 December 1997Incorporation (12 pages)