CHANCE GLASS LIMITED

Register to unlock more data on OkredoRegister

CHANCE GLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02692155

Incorporation date

28/02/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire GL51 9TXCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1992)
dot icon08/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/03/2024
Change of details for Mr John Adrian Fisher as a person with significant control on 2024-03-05
dot icon05/03/2024
Confirmation statement made on 2024-02-28 with updates
dot icon10/07/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon28/02/2023
Confirmation statement made on 2023-02-28 with updates
dot icon08/07/2022
Change of details for Mr John Adrian Fisher as a person with significant control on 2022-07-01
dot icon07/06/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon20/04/2022
Cancellation of shares. Statement of capital on 2022-03-09
dot icon20/04/2022
Purchase of own shares.
dot icon07/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon07/03/2022
Cessation of Alan Ambrose Hazeldine as a person with significant control on 2021-11-21
dot icon14/06/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon28/05/2021
Memorandum and Articles of Association
dot icon04/03/2021
Statement of company's objects
dot icon04/03/2021
Resolutions
dot icon02/03/2021
Termination of appointment of Terrence Michael Charles as a director on 2020-08-31
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon14/08/2020
Registered office address changed from Pickersleigh Avenue Malvern Link Malvern Worcestershire WR14 2LP to 6 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX on 2020-08-14
dot icon14/08/2020
Appointment of Mr Geoffrey Arthur Davis as a secretary on 2020-08-13
dot icon14/08/2020
Termination of appointment of Terrence Michael Charles as a secretary on 2020-08-13
dot icon10/08/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon09/10/2019
Notification of Alan Hazeldine as a person with significant control on 2016-06-30
dot icon14/08/2019
Amended accounts made up to 2019-03-31
dot icon13/06/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon14/11/2018
Statement of capital following an allotment of shares on 2018-10-03
dot icon14/11/2018
Cancellation of shares. Statement of capital on 2018-10-03
dot icon14/11/2018
Purchase of own shares.
dot icon26/07/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon03/04/2018
Resolutions
dot icon20/03/2018
Statement of capital following an allotment of shares on 2018-02-26
dot icon05/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon31/07/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon31/03/2017
Cancellation of shares. Statement of capital on 2017-01-04
dot icon31/03/2017
Purchase of own shares.
dot icon10/03/2017
Satisfaction of charge 1 in full
dot icon10/03/2017
Satisfaction of charge 2 in full
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon03/03/2010
Termination of appointment of David Ash as a director
dot icon10/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 28/02/09; full list of members
dot icon02/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/07/2008
Return made up to 28/02/08; full list of members
dot icon10/07/2008
Resolutions
dot icon10/07/2008
Nc inc already adjusted 08/03/06
dot icon10/07/2008
Resolutions
dot icon10/07/2008
Gbp nc 300000/100000\01/03/06
dot icon31/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/06/2007
Return made up to 28/02/07; change of members
dot icon05/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/04/2006
Ad 08/03/06--------- £ si [email protected]=1000 £ ic 60000/61000
dot icon07/03/2006
Return made up to 28/02/06; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/03/2005
Return made up to 28/02/05; full list of members
dot icon09/03/2005
New director appointed
dot icon29/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/03/2004
Return made up to 28/02/04; full list of members
dot icon08/12/2003
Accounts for a small company made up to 2003-03-31
dot icon11/03/2003
Return made up to 28/02/03; full list of members
dot icon02/12/2002
Accounts for a small company made up to 2002-03-31
dot icon08/03/2002
Return made up to 28/02/02; full list of members
dot icon19/10/2001
Accounts for a small company made up to 2001-03-31
dot icon07/03/2001
Return made up to 28/02/01; full list of members
dot icon27/10/2000
Accounts for a small company made up to 2000-03-31
dot icon15/03/2000
Return made up to 28/02/00; full list of members
dot icon10/11/1999
Director resigned
dot icon21/09/1999
Accounts for a small company made up to 1999-03-31
dot icon12/03/1999
Return made up to 28/02/99; full list of members
dot icon11/08/1998
Accounts for a small company made up to 1998-03-31
dot icon04/03/1998
Return made up to 28/02/98; no change of members
dot icon05/11/1997
New director appointed
dot icon25/07/1997
Accounts for a small company made up to 1997-03-31
dot icon11/03/1997
Return made up to 28/02/97; no change of members
dot icon17/07/1996
Accounts for a small company made up to 1996-03-31
dot icon25/03/1996
Return made up to 28/02/96; full list of members
dot icon04/07/1995
Accounts for a small company made up to 1995-03-31
dot icon28/03/1995
Return made up to 28/02/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Accounts for a small company made up to 1994-03-31
dot icon31/03/1994
Certificate of change of name
dot icon22/03/1994
Return made up to 28/02/94; no change of members
dot icon03/02/1994
£ ic 290000/190000 31/12/93 £ sr 100000@1=100000
dot icon25/01/1994
Ad 29/12/93--------- £ si 30000@1=30000 £ ic 260000/290000
dot icon05/01/1994
Amended accounts made up to 1993-03-31
dot icon20/12/1993
Accounts for a small company made up to 1993-03-31
dot icon05/04/1993
Return made up to 28/02/93; full list of members
dot icon25/04/1992
Director resigned;new director appointed
dot icon25/04/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon16/04/1992
Certificate of change of name
dot icon16/04/1992
New director appointed
dot icon16/04/1992
Certificate of change of name
dot icon09/04/1992
Particulars of mortgage/charge
dot icon09/04/1992
Particulars of mortgage/charge
dot icon07/04/1992
Resolutions
dot icon07/04/1992
Resolutions
dot icon07/04/1992
Ad 01/04/92--------- £ si 259998@1=259998 £ ic 2/260000
dot icon07/04/1992
£ nc 1000/300000 01/04/92
dot icon07/04/1992
Registered office changed on 07/04/92 from: richmond house 16 richmond terrace blackburn lancashire BB1 7BQ
dot icon07/04/1992
Director resigned;new director appointed
dot icon07/04/1992
New director appointed
dot icon07/04/1992
Accounting reference date notified as 31/03
dot icon19/03/1992
Memorandum and Articles of Association
dot icon19/03/1992
Resolutions
dot icon19/03/1992
Registered office changed on 19/03/92 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
dot icon19/03/1992
Director resigned;new director appointed
dot icon19/03/1992
Secretary resigned;new secretary appointed
dot icon28/02/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

28
2023
change arrow icon-48.41 % *

* during past year

Cash in Bank

£182,080.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2026
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
25
893.96K
-
0.00
324.82K
-
2022
27
875.92K
-
0.00
352.96K
-
2023
28
902.58K
-
0.00
182.08K
-
2023
28
902.58K
-
0.00
182.08K
-

Employees

2023

Employees

28 Ascended4 % *

Net Assets(GBP)

902.58K £Ascended3.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

182.08K £Descended-48.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
28/02/1992 - 16/03/1992
4516
Davis, Geoffrey Arthur
Secretary
13/08/2020 - Present
-
Charles, Terrence Michael
Secretary
01/04/1992 - 13/08/2020
-
Ash, David
Director
30/10/1997 - 15/02/2010
-
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
28/02/1992 - 16/03/1992
4502

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANCE GLASS LIMITED

CHANCE GLASS LIMITED is an(a) Active company incorporated on 28/02/1992 with the registered office located at 6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire GL51 9TX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANCE GLASS LIMITED?

toggle

CHANCE GLASS LIMITED is currently Active. It was registered on 28/02/1992 .

Where is CHANCE GLASS LIMITED located?

toggle

CHANCE GLASS LIMITED is registered at 6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire GL51 9TX.

What does CHANCE GLASS LIMITED do?

toggle

CHANCE GLASS LIMITED operates in the Shaping and processing of flat glass (23.12 - SIC 2007) sector.

How many employees does CHANCE GLASS LIMITED have?

toggle

CHANCE GLASS LIMITED had 28 employees in 2023.

What is the latest filing for CHANCE GLASS LIMITED?

toggle

The latest filing was on 08/07/2025: Total exemption full accounts made up to 2025-03-31.