CALEDONIAN GLASS & GLAZING CO. LIMITED

Register to unlock more data on OkredoRegister

CALEDONIAN GLASS & GLAZING CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01267341

Incorporation date

06/07/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mountview Court 1148 High Road, Whetstone, London N20 0RACopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1976)
dot icon27/05/2025
Liquidators' statement of receipts and payments to 2025-03-23
dot icon30/05/2024
Liquidators' statement of receipts and payments to 2024-03-23
dot icon17/04/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/04/2023
Resolutions
dot icon11/04/2023
Appointment of a voluntary liquidator
dot icon11/04/2023
Statement of affairs
dot icon11/04/2023
Registered office address changed from 251-253 Caledonian Rd London N1 1ED to Mountview Court 1148 High Road Whetstone London N20 0RA on 2023-04-11
dot icon17/10/2022
Confirmation statement made on 2022-10-06 with updates
dot icon10/10/2022
Director's details changed for Marc Webb on 2022-10-05
dot icon17/08/2022
Notification of Sheila Webb as a person with significant control on 2022-04-03
dot icon17/08/2022
Cessation of Robert James Webb as a person with significant control on 2022-04-03
dot icon17/08/2022
Termination of appointment of Robert James Webb as a director on 2022-04-03
dot icon27/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon28/02/2022
Previous accounting period shortened from 2021-05-30 to 2021-05-29
dot icon09/11/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon19/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon21/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon18/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon20/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon25/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon18/05/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/02/2017
Previous accounting period shortened from 2016-05-31 to 2016-05-30
dot icon31/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon06/11/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon05/11/2015
Secretary's details changed for Sheila Webb on 2015-10-05
dot icon05/11/2015
Director's details changed for Mr Robert James Webb on 2015-10-05
dot icon05/11/2015
Director's details changed for Marc Webb on 2015-10-05
dot icon23/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/11/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon08/01/2014
Annual return made up to 2013-10-06 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon21/11/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon19/12/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon03/12/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon23/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon22/12/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon22/12/2009
Director's details changed for Mr Robert James Webb on 2009-10-01
dot icon22/12/2009
Director's details changed for Marc Webb on 2009-10-01
dot icon16/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon19/01/2009
Return made up to 06/10/08; full list of members
dot icon11/12/2007
Return made up to 06/10/07; full list of members
dot icon16/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon28/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon20/10/2006
Return made up to 06/10/06; full list of members
dot icon20/10/2006
Registered office changed on 20/10/06 from: 251-3 caledonian rd london N1 1ED
dot icon20/10/2006
Return made up to 06/10/05; full list of members
dot icon28/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon23/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon12/11/2004
Return made up to 06/10/04; full list of members
dot icon10/11/2004
New director appointed
dot icon10/12/2003
Declaration of shares redemption:auditor's report
dot icon28/11/2003
£ ic 100/50 14/11/03 £ sr 50@1=50
dot icon25/11/2003
Total exemption small company accounts made up to 2003-05-31
dot icon29/10/2003
Resolutions
dot icon10/10/2003
Return made up to 06/10/03; full list of members
dot icon11/07/2003
Secretary resigned;director resigned
dot icon11/07/2003
New secretary appointed
dot icon21/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon18/11/2002
Return made up to 12/10/02; full list of members
dot icon13/06/2002
Return made up to 12/10/01; full list of members
dot icon29/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon27/03/2001
Accounts for a small company made up to 2000-05-31
dot icon13/11/2000
Return made up to 12/10/00; full list of members
dot icon22/03/2000
Accounts for a small company made up to 1999-05-31
dot icon17/12/1999
Return made up to 12/10/99; full list of members
dot icon12/02/1999
New secretary appointed
dot icon10/02/1999
Secretary resigned
dot icon10/11/1998
Full accounts made up to 1998-05-31
dot icon10/11/1998
Return made up to 12/10/98; no change of members
dot icon09/03/1998
Return made up to 12/10/97; no change of members
dot icon10/12/1997
Full accounts made up to 1997-05-31
dot icon19/03/1997
Resolutions
dot icon19/03/1997
Resolutions
dot icon19/03/1997
Resolutions
dot icon19/03/1997
Full accounts made up to 1996-05-31
dot icon28/10/1996
Return made up to 12/10/96; full list of members
dot icon27/03/1996
Full accounts made up to 1995-05-31
dot icon18/12/1995
Return made up to 12/10/95; no change of members
dot icon03/04/1995
Accounts for a small company made up to 1994-05-31
dot icon13/10/1994
Return made up to 12/10/94; no change of members
dot icon24/03/1994
Full accounts made up to 1993-05-31
dot icon17/11/1993
Return made up to 12/10/93; full list of members
dot icon30/03/1993
Full accounts made up to 1992-05-31
dot icon27/11/1992
Return made up to 12/10/92; no change of members
dot icon12/12/1991
Return made up to 12/10/91; no change of members
dot icon02/12/1991
Full accounts made up to 1991-05-31
dot icon17/10/1990
Full accounts made up to 1990-05-31
dot icon17/10/1990
Return made up to 12/10/90; full list of members
dot icon18/04/1990
Full accounts made up to 1989-05-31
dot icon03/04/1990
Return made up to 31/10/89; full list of members
dot icon22/09/1989
Full accounts made up to 1988-05-31
dot icon22/09/1989
Return made up to 24/07/89; full list of members
dot icon08/11/1988
Full accounts made up to 1987-05-31
dot icon08/11/1988
Return made up to 17/10/88; full list of members
dot icon02/09/1988
Accounts made up to 1986-07-05
dot icon02/09/1988
Return made up to 31/12/87; full list of members
dot icon04/08/1987
Full accounts made up to 1985-05-31
dot icon04/08/1987
Return made up to 31/12/86; full list of members
dot icon01/05/1987
Return made up to 31/12/85; full list of members
dot icon01/05/1987
Return made up to 31/12/84; full list of members
dot icon01/05/1987
Accounting reference date shortened from 31/03 to 31/05
dot icon17/12/1986
Full accounts made up to 1984-07-05
dot icon06/07/1976
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£76,737.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconNext confirmation date
06/10/2023
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2021
dot iconNext account date
29/05/2022
dot iconNext due on
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
34.00K
-
0.00
76.74K
-
2021
5
34.00K
-
0.00
76.74K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

34.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

76.74K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Marc
Director
02/11/2004 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CALEDONIAN GLASS & GLAZING CO. LIMITED

CALEDONIAN GLASS & GLAZING CO. LIMITED is an(a) Liquidation company incorporated on 06/07/1976 with the registered office located at Mountview Court 1148 High Road, Whetstone, London N20 0RA. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CALEDONIAN GLASS & GLAZING CO. LIMITED?

toggle

CALEDONIAN GLASS & GLAZING CO. LIMITED is currently Liquidation. It was registered on 06/07/1976 .

Where is CALEDONIAN GLASS & GLAZING CO. LIMITED located?

toggle

CALEDONIAN GLASS & GLAZING CO. LIMITED is registered at Mountview Court 1148 High Road, Whetstone, London N20 0RA.

What does CALEDONIAN GLASS & GLAZING CO. LIMITED do?

toggle

CALEDONIAN GLASS & GLAZING CO. LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CALEDONIAN GLASS & GLAZING CO. LIMITED have?

toggle

CALEDONIAN GLASS & GLAZING CO. LIMITED had 5 employees in 2021.

What is the latest filing for CALEDONIAN GLASS & GLAZING CO. LIMITED?

toggle

The latest filing was on 27/05/2025: Liquidators' statement of receipts and payments to 2025-03-23.