Company NameWashington Glass Fibre Moulders Limited
Company StatusActive
Company Number06769649
CategoryPrivate Limited Company
Incorporation Date9 December 2008(15 years, 4 months ago)

Business Activity

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

Directors

Director NameChristine White
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2008(same day as company formation)
RoleClerk
Country of ResidenceEngland
Correspondence Address352 Horsley Road
Washington
Tyne & Wear
NE38 8HU
Director NameIan White
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address352 Horsley Road
Washington
Tyne & Wear
NE38 8HU
Director NameStephen White
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2008(same day as company formation)
RoleMoulder
Country of ResidenceEngland
Correspondence Address20 Gladstone Terrace
Washington
Tyne & Wear
NE37 3AA

Contact

Websitewww.washingtongrp.co.uk/
Email address[email protected]
Telephone0191 4171040
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 16/17 Parsons Road Ind Est
Washington
Tyne And Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland

Financials

Year2013
Net Worth£25,818
Cash£17,695
Current Liabilities£20,756

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 December 2023 (4 months, 1 week ago)
Next Return Due23 December 2024 (8 months, 1 week from now)

Filing History

16 January 2024Confirmation statement made on 9 December 2023 with no updates (3 pages)
29 December 2023Unaudited abridged accounts made up to 31 March 2023 (12 pages)
12 January 2023Confirmation statement made on 9 December 2022 with no updates (3 pages)
29 December 2022Unaudited abridged accounts made up to 31 March 2022 (12 pages)
10 January 2022Confirmation statement made on 9 December 2021 with no updates (3 pages)
28 September 2021Director's details changed for Mr Ian White on 13 September 2021 (2 pages)
28 September 2021Director's details changed for Christine White on 13 September 2021 (2 pages)
28 September 2021Director's details changed for Stephen White on 13 September 2021 (2 pages)
27 September 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
25 July 2021Registered office address changed from Unit 8 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1HB to Unit 16/17 Parsons Road Ind Est Washington Tyne and Wear NE37 1EZ on 25 July 2021 (2 pages)
8 February 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
10 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
18 March 2019Confirmation statement made on 9 December 2018 with no updates (3 pages)
7 January 2019Micro company accounts made up to 31 March 2018 (7 pages)
2 February 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
29 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 February 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
3 February 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
23 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
23 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
11 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
11 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 August 2010Registered office address changed from Unit 7 Armstrong Road Washington Tyne & Wear NE37 1PR on 11 August 2010 (1 page)
11 August 2010Registered office address changed from Unit 7 Armstrong Road Washington Tyne & Wear NE37 1PR on 11 August 2010 (1 page)
29 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Mr Ian White on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Christine White on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Mr Ian White on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Stephen White on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Stephen White on 1 October 2009 (2 pages)
29 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Mr Ian White on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Stephen White on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Christine White on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Christine White on 1 October 2009 (2 pages)
29 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
5 April 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
5 April 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
9 December 2008Incorporation (13 pages)
9 December 2008Incorporation (13 pages)