B. & R. GLAZING COMPANY LIMITED

Register to unlock more data on OkredoRegister

B. & R. GLAZING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00835314

Incorporation date

25/01/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

B & R Glazing Co Limited Rosebay Road, Littleburn Industrial Estate, Langley Moor, Durham DH7 8HJCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1986)
dot icon12/02/2026
Director's details changed for Mrs Claire Marie Richardson on 2026-02-12
dot icon12/02/2026
Change of details for Mrs Claire Marie Richardson as a person with significant control on 2026-02-12
dot icon12/02/2026
Director's details changed for Mr David Keith Ward on 2026-02-12
dot icon12/02/2026
Director's details changed for Mr David Keith Ward on 2026-02-12
dot icon11/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon19/05/2025
Confirmation statement made on 2025-05-09 with updates
dot icon16/01/2025
Director's details changed for Mr Keith David Ward on 2025-01-16
dot icon16/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon17/06/2024
Second filing of Confirmation Statement dated 2024-05-09
dot icon07/06/2024
09/05/24 Statement of Capital gbp 61
dot icon17/01/2024
Purchase of own shares.
dot icon15/01/2024
Purchase of own shares.
dot icon15/01/2024
Termination of appointment of Paul Ambrosini as a director on 2023-12-01
dot icon14/01/2024
Change of share class name or designation
dot icon08/01/2024
Resolutions
dot icon05/01/2024
Cancellation of shares. Statement of capital on 2023-12-01
dot icon02/01/2024
Cancellation of shares. Statement of capital on 2023-12-01
dot icon22/12/2023
Notification of Claire Marie Richardson as a person with significant control on 2023-12-01
dot icon22/12/2023
Cessation of Paul Ambrosini as a person with significant control on 2023-12-01
dot icon18/12/2023
Sub-division of shares on 2023-11-20
dot icon11/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon19/06/2023
Change of details for Mr Paul Ambrosini as a person with significant control on 2022-01-20
dot icon19/06/2023
Cessation of Julie Ambrosini as a person with significant control on 2022-01-20
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon02/03/2023
Confirmation statement made on 2022-05-13 with no updates
dot icon14/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon07/02/2022
Appointment of Mr Keith David Ward as a director on 2022-02-07
dot icon13/01/2022
Appointment of Mrs Claire Marie Richardson as a director on 2022-01-13
dot icon13/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon10/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon20/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon11/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon13/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon15/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon19/02/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon23/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/07/2016
Termination of appointment of Lee Paul Ambrosini as a secretary on 2016-07-06
dot icon06/07/2016
Termination of appointment of Lee Paul Ambrosini as a director on 2016-07-06
dot icon13/06/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon21/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/07/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon06/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/06/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon02/07/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/06/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon25/06/2012
Director's details changed for Mr Lee Paul Ambrosini on 2012-05-01
dot icon25/06/2012
Director's details changed for Mr Paul Ambrosini on 2012-05-01
dot icon25/06/2012
Secretary's details changed for Mr Lee Paul Ambrosini on 2012-05-01
dot icon06/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon13/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon06/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon17/05/2010
Director's details changed for Lee Paul Ambrosini on 2010-01-01
dot icon12/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/07/2009
Return made up to 06/05/09; full list of members
dot icon27/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon17/07/2008
Return made up to 06/05/08; full list of members
dot icon24/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon26/06/2007
Return made up to 06/05/07; full list of members
dot icon26/06/2007
Secretary's particulars changed;director's particulars changed
dot icon07/03/2007
Registered office changed on 07/03/07 from: 1A john street north meadowfield co durham DH7 8RS
dot icon12/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon07/07/2006
Return made up to 06/05/06; full list of members
dot icon21/10/2005
Return made up to 06/05/05; full list of members
dot icon05/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon31/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon19/05/2004
Return made up to 06/05/04; full list of members
dot icon25/09/2003
New secretary appointed;new director appointed
dot icon04/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon24/07/2003
Secretary resigned;director resigned
dot icon17/06/2003
Return made up to 06/05/03; full list of members
dot icon04/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon15/07/2002
Return made up to 06/05/02; full list of members
dot icon04/09/2001
Total exemption small company accounts made up to 2000-10-31
dot icon21/05/2001
Return made up to 06/05/01; full list of members
dot icon01/09/2000
Accounts for a small company made up to 1999-10-31
dot icon08/06/2000
Return made up to 06/05/00; full list of members
dot icon26/08/1999
Accounts for a small company made up to 1998-10-31
dot icon08/07/1999
Return made up to 06/05/98; full list of members
dot icon01/07/1999
Return made up to 06/05/99; full list of members
dot icon24/06/1998
Accounts for a small company made up to 1997-10-31
dot icon30/07/1997
Accounts for a small company made up to 1996-10-31
dot icon05/06/1997
Return made up to 06/05/97; no change of members
dot icon30/08/1996
Accounts for a small company made up to 1995-10-31
dot icon14/05/1996
Return made up to 06/05/96; no change of members
dot icon16/08/1995
Accounts for a small company made up to 1994-10-31
dot icon16/05/1995
Return made up to 10/05/95; full list of members
dot icon01/08/1994
Return made up to 10/05/94; no change of members
dot icon14/06/1994
Accounts for a small company made up to 1993-10-31
dot icon27/08/1993
Accounts for a small company made up to 1992-10-31
dot icon21/05/1993
Return made up to 10/05/93; no change of members
dot icon26/06/1992
Accounts for a small company made up to 1991-10-31
dot icon20/05/1992
Return made up to 10/05/92; full list of members
dot icon25/10/1991
New secretary appointed;director's particulars changed
dot icon25/10/1991
Return made up to 10/05/91; no change of members
dot icon02/09/1991
Accounts for a small company made up to 1990-10-31
dot icon28/09/1990
Particulars of mortgage/charge
dot icon07/06/1990
Accounts for a small company made up to 1989-10-31
dot icon07/06/1990
Return made up to 10/05/90; no change of members
dot icon02/06/1989
Accounts for a small company made up to 1988-10-31
dot icon02/06/1989
Return made up to 22/05/89; full list of members
dot icon26/05/1988
Accounts for a small company made up to 1987-10-31
dot icon26/05/1988
Return made up to 18/04/88; full list of members
dot icon30/06/1987
Accounts for a small company made up to 1986-10-31
dot icon30/06/1987
Return made up to 18/04/87; full list of members
dot icon22/05/1987
Particulars of mortgage/charge
dot icon22/05/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/07/1986
Accounts for a small company made up to 1985-10-31
dot icon29/05/1986
Annual return made up to 01/05/86
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

14
2022
change arrow icon+129.50 % *

* during past year

Cash in Bank

£243,150.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
174.15K
-
0.00
105.95K
-
2022
14
265.34K
-
0.00
243.15K
-
2022
14
265.34K
-
0.00
243.15K
-

Employees

2022

Employees

14 Ascended17 % *

Net Assets(GBP)

265.34K £Ascended52.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

243.15K £Ascended129.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ambrosini, Lee Paul
Director
09/07/2003 - 06/07/2016
2
Ward, David Keith
Director
07/02/2022 - Present
-
Ambrosini, Claire Marie
Director
13/01/2022 - Present
-
Ambrosini, Lee Paul
Secretary
09/07/2003 - 06/07/2016
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About B. & R. GLAZING COMPANY LIMITED

B. & R. GLAZING COMPANY LIMITED is an(a) Active company incorporated on 25/01/1965 with the registered office located at B & R Glazing Co Limited Rosebay Road, Littleburn Industrial Estate, Langley Moor, Durham DH7 8HJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of B. & R. GLAZING COMPANY LIMITED?

toggle

B. & R. GLAZING COMPANY LIMITED is currently Active. It was registered on 25/01/1965 .

Where is B. & R. GLAZING COMPANY LIMITED located?

toggle

B. & R. GLAZING COMPANY LIMITED is registered at B & R Glazing Co Limited Rosebay Road, Littleburn Industrial Estate, Langley Moor, Durham DH7 8HJ.

What does B. & R. GLAZING COMPANY LIMITED do?

toggle

B. & R. GLAZING COMPANY LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

How many employees does B. & R. GLAZING COMPANY LIMITED have?

toggle

B. & R. GLAZING COMPANY LIMITED had 14 employees in 2022.

What is the latest filing for B. & R. GLAZING COMPANY LIMITED?

toggle

The latest filing was on 12/02/2026: Director's details changed for Mrs Claire Marie Richardson on 2026-02-12.