ADDISON GLASS & WINDSCREENS LTD

Register to unlock more data on OkredoRegister

ADDISON GLASS & WINDSCREENS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01206705

Incorporation date

09/04/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 The Pines Trading Estate, Broad Street, Guildford, Surrey GU3 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1975)
dot icon04/02/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/01/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/02/2024
Notification of Graham Robert Seddon as a person with significant control on 2022-10-17
dot icon05/01/2024
Change of details for Mr Michael Charles Bettinson as a person with significant control on 2023-11-22
dot icon05/01/2024
Confirmation statement made on 2023-12-23 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/11/2023
Registered office address changed from Walnut Tree Close Guildford Surrey GU1 4TX to Unit 1 the Pines Trading Estate Broad Street Guildford Surrey GU3 3BH on 2023-11-22
dot icon05/01/2023
Director's details changed for Christopher Lee Pogson on 2022-03-31
dot icon05/01/2023
Confirmation statement made on 2022-12-23 with updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/01/2022
Confirmation statement made on 2021-12-23 with updates
dot icon26/01/2022
Cessation of Terence Michael Wilson-Laker as a person with significant control on 2021-01-01
dot icon08/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/04/2021
Termination of appointment of Terence Michael Wilson-Laker as a director on 2021-04-23
dot icon12/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/01/2021
Confirmation statement made on 2020-12-23 with updates
dot icon21/01/2021
Termination of appointment of Terence Michael Wilson Laker as a secretary on 2020-12-01
dot icon20/01/2021
Cessation of Trustees of Re Buckingham as a person with significant control on 2020-12-01
dot icon19/01/2021
Change of details for Mr Terence Michael Wilson-Laker as a person with significant control on 2020-12-01
dot icon19/01/2021
Director's details changed for Mr Terence Michael Wilson-Laker on 2020-12-01
dot icon19/01/2021
Change of details for Mr Terence Michael Wilson-Laker as a person with significant control on 2020-12-01
dot icon19/01/2021
Director's details changed for Mr Terence Michael Wilson-Laker on 2020-12-01
dot icon19/01/2021
Notification of Terence Michael Wilson-Laker as a person with significant control on 2020-12-01
dot icon19/01/2021
Notification of Michael Bettinson as a person with significant control on 2020-12-01
dot icon12/10/2020
Registration of charge 012067050005, created on 2020-09-24
dot icon23/12/2019
Confirmation statement made on 2019-12-23 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-01-14 with updates
dot icon05/10/2016
Director's details changed for Christopher Lee Pogson on 2016-10-05
dot icon20/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon29/01/2015
Director's details changed for Mrs Julia Michelle Nixon on 2015-01-01
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-01-14
dot icon15/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon15/01/2014
Appointment of Mrs Sarah Buckingham as a secretary
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/08/2013
Cancellation of shares. Statement of capital on 2013-08-13
dot icon13/08/2013
Purchase of own shares.
dot icon01/08/2013
Statement of capital following an allotment of shares on 2013-03-31
dot icon29/07/2013
Director's details changed for Mr Terence Michael Wilson-Laker on 2013-01-01
dot icon26/07/2013
Secretary's details changed for Terence Michael Wilson Laker on 2013-06-01
dot icon26/07/2013
Director's details changed for Christopher Lee Pogson on 2013-06-01
dot icon15/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/10/2012
Appointment of Mr Terence Michael Wilson-Laker as a director
dot icon22/08/2012
Certificate of change of name
dot icon22/08/2012
Change of name notice
dot icon21/06/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon10/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon05/12/2011
Resolutions
dot icon05/12/2011
Purchase of own shares.
dot icon07/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon15/01/2010
Director's details changed for Mrs Julia Michelle Nixon on 2010-01-01
dot icon20/05/2009
Miscellaneous
dot icon23/02/2009
Return made up to 14/01/09; full list of members
dot icon09/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/10/2008
Total exemption full accounts made up to 2007-03-31
dot icon29/10/2008
Total exemption full accounts made up to 2006-03-31
dot icon09/07/2008
Return made up to 14/01/08; no change of members
dot icon24/01/2007
Return made up to 14/01/07; full list of members
dot icon20/01/2006
Return made up to 14/01/06; full list of members
dot icon26/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/02/2005
Return made up to 14/01/05; full list of members
dot icon29/12/2004
Ad 01/11/04--------- £ si 12295@1=12295 £ ic 400/12695
dot icon11/11/2004
Nc inc already adjusted 01/11/04
dot icon11/11/2004
Resolutions
dot icon09/11/2004
New director appointed
dot icon09/11/2004
New director appointed
dot icon09/11/2004
New secretary appointed
dot icon07/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/02/2004
Return made up to 30/01/04; full list of members
dot icon09/07/2003
Full accounts made up to 2003-03-31
dot icon04/03/2003
Return made up to 30/01/03; full list of members
dot icon21/11/2002
Full accounts made up to 2002-03-31
dot icon04/02/2002
Return made up to 30/01/02; full list of members
dot icon19/09/2001
Full accounts made up to 2001-03-31
dot icon07/02/2001
Return made up to 30/01/01; full list of members
dot icon23/06/2000
Full accounts made up to 2000-03-31
dot icon16/02/2000
Return made up to 30/01/00; full list of members
dot icon24/12/1999
Ad 01/12/99--------- £ si 300@1=300 £ ic 100/400
dot icon24/12/1999
Resolutions
dot icon24/12/1999
£ nc 100/1000 01/12/99
dot icon15/07/1999
Full accounts made up to 1999-03-31
dot icon19/04/1999
Return made up to 30/01/99; full list of members
dot icon28/10/1998
Full accounts made up to 1998-03-31
dot icon25/03/1998
Registered office changed on 25/03/98 from: walnut tree close guildford surrey GU1 4TX
dot icon25/03/1998
Return made up to 30/01/98; no change of members
dot icon20/08/1997
Full accounts made up to 1997-03-31
dot icon06/03/1997
Return made up to 30/01/97; full list of members
dot icon04/03/1997
Full accounts made up to 1996-03-31
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon18/01/1996
Return made up to 30/01/96; no change of members
dot icon16/01/1996
Full accounts made up to 1995-03-31
dot icon26/09/1995
Secretary's particulars changed
dot icon15/02/1995
Return made up to 30/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Accounts for a small company made up to 1994-03-31
dot icon23/02/1994
Return made up to 30/01/94; full list of members
dot icon20/09/1993
Full accounts made up to 1993-03-31
dot icon16/03/1993
Return made up to 30/01/93; no change of members
dot icon11/01/1993
Full accounts made up to 1992-03-31
dot icon03/03/1992
Full accounts made up to 1991-03-31
dot icon03/03/1992
Return made up to 30/01/92; no change of members
dot icon25/03/1991
Return made up to 30/01/91; full list of members
dot icon14/12/1990
Full accounts made up to 1990-03-31
dot icon23/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/03/1990
Return made up to 31/01/90; full list of members
dot icon16/02/1990
Full accounts made up to 1989-03-31
dot icon18/10/1989
Full accounts made up to 1988-03-31
dot icon29/08/1989
Particulars of mortgage/charge
dot icon04/05/1989
Return made up to 30/01/89; full list of members
dot icon02/02/1989
Full accounts made up to 1987-03-31
dot icon22/09/1988
Particulars of mortgage/charge
dot icon19/08/1988
Particulars of mortgage/charge
dot icon10/03/1988
Return made up to 30/01/88; full list of members
dot icon09/03/1987
Group of companies' accounts made up to 1986-03-31
dot icon09/03/1987
Return made up to 30/01/87; full list of members
dot icon09/04/1975
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

10
2023
change arrow icon-41.60 % *

* during past year

Cash in Bank

£158,134.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
685.64K
-
0.00
358.99K
-
2022
9
775.52K
-
0.00
270.79K
-
2023
10
1.62M
-
0.00
158.13K
-
2023
10
1.62M
-
0.00
158.13K
-

Employees

2023

Employees

10 Ascended11 % *

Net Assets(GBP)

1.62M £Ascended109.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

158.13K £Descended-41.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson-Laker, Terence Michael
Director
01/10/2012 - 23/04/2021
1
Nixon, Julia Michelle
Director
01/11/2004 - Present
3
Pogson, Christopher Lee
Director
01/11/2004 - Present
3
Buckingham, Sarah
Secretary
01/04/2013 - Present
-
Wilson Laker, Terence Michael
Secretary
01/11/2004 - 01/12/2020
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ADDISON GLASS & WINDSCREENS LTD

ADDISON GLASS & WINDSCREENS LTD is an(a) Active company incorporated on 09/04/1975 with the registered office located at Unit 1 The Pines Trading Estate, Broad Street, Guildford, Surrey GU3 3BH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ADDISON GLASS & WINDSCREENS LTD?

toggle

ADDISON GLASS & WINDSCREENS LTD is currently Active. It was registered on 09/04/1975 .

Where is ADDISON GLASS & WINDSCREENS LTD located?

toggle

ADDISON GLASS & WINDSCREENS LTD is registered at Unit 1 The Pines Trading Estate, Broad Street, Guildford, Surrey GU3 3BH.

What does ADDISON GLASS & WINDSCREENS LTD do?

toggle

ADDISON GLASS & WINDSCREENS LTD operates in the Glazing (43.34/2 - SIC 2007) sector.

How many employees does ADDISON GLASS & WINDSCREENS LTD have?

toggle

ADDISON GLASS & WINDSCREENS LTD had 10 employees in 2023.

What is the latest filing for ADDISON GLASS & WINDSCREENS LTD?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2025-12-23 with no updates.