CHEMGLASS LIMITED

Register to unlock more data on OkredoRegister

CHEMGLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02738149

Incorporation date

07/08/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Healey Wood Road, Burnley, Lancashire BB11 2LZCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1992)
dot icon10/02/2026
Director's details changed for Mr John Simon Adam Griffiths on 2026-02-01
dot icon09/02/2026
Change of details for Mrs Susan Elizabeth Griffiths as a person with significant control on 2026-02-01
dot icon09/02/2026
Secretary's details changed for Susan Elizabeth Griffiths on 2026-02-01
dot icon29/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon27/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon17/09/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon23/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon09/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon02/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon20/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon26/01/2021
Micro company accounts made up to 2020-08-31
dot icon19/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon22/01/2020
Micro company accounts made up to 2019-08-31
dot icon09/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon25/01/2019
Micro company accounts made up to 2018-08-31
dot icon02/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon03/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon15/05/2017
Amended total exemption small company accounts made up to 2016-08-31
dot icon08/05/2017
Director's details changed for Mr John Simon Adam Griffiths on 2017-05-08
dot icon08/05/2017
Secretary's details changed for Susan Elizabeth Griffiths on 2017-05-08
dot icon22/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon26/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon17/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon01/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon08/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon10/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/08/2009
Return made up to 07/08/09; full list of members
dot icon02/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon22/09/2008
Return made up to 07/08/08; no change of members
dot icon22/09/2008
Return made up to 07/08/07; no change of members
dot icon04/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon12/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon08/11/2006
Return made up to 07/08/06; full list of members
dot icon03/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon20/04/2006
Return made up to 07/08/05; full list of members
dot icon20/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon22/09/2004
Return made up to 07/08/04; full list of members
dot icon23/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon06/03/2004
Particulars of mortgage/charge
dot icon06/08/2003
Return made up to 07/08/03; full list of members
dot icon18/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon12/09/2002
Return made up to 07/08/02; full list of members
dot icon30/01/2002
Total exemption small company accounts made up to 2001-08-31
dot icon10/08/2001
Return made up to 07/08/01; full list of members
dot icon09/03/2001
Accounts for a small company made up to 2000-08-31
dot icon24/08/2000
Return made up to 07/08/00; full list of members
dot icon04/07/2000
Accounts for a small company made up to 1999-08-31
dot icon09/08/1999
Return made up to 07/08/99; no change of members
dot icon29/06/1999
Accounts for a small company made up to 1998-08-31
dot icon06/08/1998
Return made up to 07/08/98; full list of members
dot icon10/06/1998
Accounts for a small company made up to 1997-08-31
dot icon22/08/1997
Return made up to 07/08/97; no change of members
dot icon05/06/1997
Accounts for a small company made up to 1996-08-31
dot icon28/08/1996
Return made up to 07/08/96; no change of members
dot icon30/05/1996
Accounts for a small company made up to 1995-08-31
dot icon04/12/1995
Return made up to 07/08/95; full list of members
dot icon12/10/1995
Particulars of mortgage/charge
dot icon27/06/1995
Accounts for a small company made up to 1994-08-31
dot icon05/04/1995
Return made up to 07/08/94; full list of members
dot icon22/04/1994
Accounts for a small company made up to 1993-08-31
dot icon23/02/1994
Secretary resigned;new secretary appointed
dot icon23/02/1994
Ad 11/01/94--------- £ si 98@1=98 £ ic 4/102
dot icon19/01/1994
Director resigned;new director appointed
dot icon01/10/1993
Certificate of change of name
dot icon01/10/1993
Certificate of change of name
dot icon21/09/1993
Return made up to 07/08/93; full list of members
dot icon17/09/1993
Resolutions
dot icon10/09/1992
Ad 07/08/92--------- £ si 2@1=2 £ ic 2/4
dot icon10/09/1992
New secretary appointed
dot icon10/09/1992
New director appointed
dot icon01/09/1992
Secretary resigned
dot icon01/09/1992
Director resigned
dot icon07/08/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon+55.84 % *

* during past year

Cash in Bank

£385,848.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
266.55K
-
0.00
-
-
2022
5
325.40K
-
0.00
247.59K
-
2023
4
448.23K
-
0.00
385.85K
-
2023
4
448.23K
-
0.00
385.85K
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

448.23K £Ascended37.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

385.85K £Ascended55.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, John Simon Adam
Director
01/11/1993 - Present
3
Griffiths, Susan Elizabeth
Secretary
01/01/1994 - Present
1

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEMGLASS LIMITED

CHEMGLASS LIMITED is an(a) Active company incorporated on 07/08/1992 with the registered office located at Unit 4 Healey Wood Road, Burnley, Lancashire BB11 2LZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEMGLASS LIMITED?

toggle

CHEMGLASS LIMITED is currently Active. It was registered on 07/08/1992 .

Where is CHEMGLASS LIMITED located?

toggle

CHEMGLASS LIMITED is registered at Unit 4 Healey Wood Road, Burnley, Lancashire BB11 2LZ.

What does CHEMGLASS LIMITED do?

toggle

CHEMGLASS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does CHEMGLASS LIMITED have?

toggle

CHEMGLASS LIMITED had 4 employees in 2023.

What is the latest filing for CHEMGLASS LIMITED?

toggle

The latest filing was on 10/02/2026: Director's details changed for Mr John Simon Adam Griffiths on 2026-02-01.