CHIPPING NORTON GLASS LTD

Register to unlock more data on OkredoRegister

CHIPPING NORTON GLASS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07080240

Incorporation date

18/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Norton House, Beaumont Road, Banbury, Oxfordshire OX16 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2009)
dot icon30/03/2026
Notification of Louise Elizabeth Mouat as a person with significant control on 2026-02-26
dot icon30/03/2026
Confirmation statement made on 2026-03-19 with updates
dot icon27/03/2026
Cessation of Trevor John Mouat as a person with significant control on 2026-02-26
dot icon27/03/2026
Cessation of Gillian Lesley Mouat as a person with significant control on 2026-02-26
dot icon27/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon25/11/2025
-
dot icon24/09/2025
Termination of appointment of Gary James Mouat as a director on 2025-07-13
dot icon26/03/2025
Confirmation statement made on 2025-03-19 with updates
dot icon08/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon24/09/2024
Previous accounting period shortened from 2024-11-30 to 2024-06-30
dot icon01/09/2024
Registration of charge 070802400002, created on 2024-08-23
dot icon08/07/2024
Registration of charge 070802400001, created on 2024-06-24
dot icon19/03/2024
Appointment of Mrs Louise Elizabeth Mouat as a director on 2024-03-01
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with updates
dot icon18/03/2024
Notification of Gillian Lesley Mouat as a person with significant control on 2023-09-05
dot icon18/03/2024
Notification of Trevor Mouat as a person with significant control on 2023-09-05
dot icon18/03/2024
Cessation of Gary James Mouat as a person with significant control on 2023-09-05
dot icon30/01/2024
Total exemption full accounts made up to 2023-11-30
dot icon03/10/2023
Particulars of variation of rights attached to shares
dot icon26/09/2023
Statement of capital following an allotment of shares on 2023-09-05
dot icon26/09/2023
Statement of capital following an allotment of shares on 2023-09-05
dot icon26/09/2023
Statement of capital following an allotment of shares on 2023-09-05
dot icon26/09/2023
Statement of capital following an allotment of shares on 2023-09-05
dot icon26/09/2023
Statement of capital following an allotment of shares on 2023-09-05
dot icon26/09/2023
Statement of capital following an allotment of shares on 2023-09-05
dot icon26/09/2023
Statement of capital following an allotment of shares on 2023-09-05
dot icon29/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon14/04/2023
Registered office address changed from Office 9 Dalton House 60 Windsor Avenue London SW19 2RR England to Norton House Beaumont Road Banbury Oxfordshire OX16 1SD on 2023-04-14
dot icon14/04/2023
Appointment of Mr Gary James Mouat as a director on 2023-04-14
dot icon14/04/2023
Cessation of @Ukplc Client Director Ltd as a person with significant control on 2023-04-14
dot icon14/04/2023
Termination of appointment of @Ukplc Client Director Ltd as a director on 2023-04-14
dot icon14/04/2023
Confirmation statement made on 2023-04-14 with updates
dot icon14/04/2023
Notification of Gary Mouat as a person with significant control on 2023-04-14
dot icon14/04/2023
Termination of appointment of Alice Leyland as a director on 2023-04-14
dot icon29/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon22/11/2022
Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9 Dalton House 60 Windsor Avenue London SW19 2RR on 2022-11-22
dot icon09/12/2021
Accounts for a dormant company made up to 2021-11-30
dot icon09/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon14/01/2021
Accounts for a dormant company made up to 2020-11-30
dot icon19/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon19/12/2019
Accounts for a dormant company made up to 2019-11-30
dot icon21/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon25/10/2019
Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 2019-10-25
dot icon25/10/2019
Director's details changed for Mrs Alice Leyland on 2019-10-25
dot icon06/12/2018
Accounts for a dormant company made up to 2018-11-30
dot icon20/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon15/12/2017
Accounts for a dormant company made up to 2017-11-30
dot icon15/12/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon11/08/2017
Director's details changed for Mrs Alice Leyland on 2017-08-01
dot icon19/01/2017
Accounts for a dormant company made up to 2016-11-30
dot icon22/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon22/01/2016
Accounts for a dormant company made up to 2015-11-30
dot icon21/12/2015
Appointment of Mrs Alice Leyland as a director on 2015-12-20
dot icon21/12/2015
Appointment of @Ukplc Client Director Ltd as a director on 2015-12-20
dot icon21/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon20/12/2015
Termination of appointment of Andrew Donald Goodfellow as a director on 2015-12-20
dot icon20/12/2015
Termination of appointment of @Ukplc Client Director Ltd as a director on 2015-12-20
dot icon29/01/2015
Accounts for a dormant company made up to 2014-11-30
dot icon18/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon09/07/2014
Certificate of change of name
dot icon09/07/2014
Change of name notice
dot icon16/01/2014
Accounts for a dormant company made up to 2013-11-30
dot icon19/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon06/12/2012
Accounts for a dormant company made up to 2012-11-30
dot icon19/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon01/12/2011
Accounts for a dormant company made up to 2011-11-30
dot icon22/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon15/12/2010
Accounts for a dormant company made up to 2010-11-30
dot icon18/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon18/11/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
1.00
-
2023
1
5.10K
-
0.00
1.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
@UKPLC CLIENT DIRECTOR LTD
Corporate Director
20/12/2015 - 14/04/2023
541
Leyland, Alice
Director
20/12/2015 - 14/04/2023
372
Mouat, Gary James
Director
14/04/2023 - 13/07/2025
1
Mrs Louise Elizabeth Mouat
Director
01/03/2024 - Present
1

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

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 CHIPPING NORTON GLASS LTD

CHIPPING NORTON GLASS LTD is an(a) Active company incorporated on 18/11/2009 with the registered office located at Norton House, Beaumont Road, Banbury, Oxfordshire OX16 1SD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHIPPING NORTON GLASS LTD?

toggle

CHIPPING NORTON GLASS LTD is currently Active. It was registered on 18/11/2009 .

Where is CHIPPING NORTON GLASS LTD located?

toggle

CHIPPING NORTON GLASS LTD is registered at Norton House, Beaumont Road, Banbury, Oxfordshire OX16 1SD.

What does CHIPPING NORTON GLASS LTD do?

toggle

CHIPPING NORTON GLASS LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHIPPING NORTON GLASS LTD?

toggle

The latest filing was on 30/03/2026: Notification of Louise Elizabeth Mouat as a person with significant control on 2026-02-26.