CONCORDE GLASS LIMITED

Register to unlock more data on OkredoRegister

CONCORDE GLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02130255

Incorporation date

11/05/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Linx House, Waterloo Road, Mablethorpe LN12 1LECopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1987)
dot icon16/03/2026
Satisfaction of charge 021302550017 in full
dot icon08/10/2025
Confirmation statement made on 2025-10-05 with updates
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon11/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon16/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon11/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon18/06/2024
Appointment of Mr Damon Ashley Gaskell as a director on 2024-06-18
dot icon18/06/2024
Appointment of Mr Christopher Martin Halligan as a director on 2024-06-18
dot icon18/06/2024
Termination of appointment of Timothy John Norton as a director on 2024-06-18
dot icon26/03/2024
Registration of charge 021302550018, created on 2024-03-21
dot icon17/11/2023
Satisfaction of charge 10 in full
dot icon18/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2023-01-31
dot icon18/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2022-01-31
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon20/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon27/04/2021
Satisfaction of charge 021302550011 in full
dot icon15/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon16/03/2021
Registered office address changed from Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF to Linx House Waterloo Road Mablethorpe LN12 1LE on 2021-03-16
dot icon28/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon08/12/2020
Termination of appointment of Timothy Giles Savile Wood as a director on 2019-05-04
dot icon20/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon06/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon17/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon02/05/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon16/04/2018
Appointment of Mr Robert Andrew as a secretary on 2018-04-12
dot icon07/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon11/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/05/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon15/05/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon14/11/2014
Amended total exemption small company accounts made up to 2013-01-31
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/08/2014
Satisfaction of charge 9 in full
dot icon25/04/2014
Registration of charge 021302550017
dot icon22/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon15/04/2014
Registration of charge 021302550015
dot icon15/04/2014
Registration of charge 021302550016
dot icon01/04/2014
Registration of charge 021302550014
dot icon14/03/2014
Registration of charge 021302550013
dot icon13/03/2014
Registration of charge 021302550012
dot icon06/03/2014
Registration of charge 021302550011
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/08/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon29/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/07/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon31/05/2012
Registered office address changed from 111 River Road Barking Essex IG11 0EG on 2012-05-31
dot icon16/04/2012
Previous accounting period extended from 2011-12-31 to 2012-01-31
dot icon13/04/2012
Appointment of Mr Stephen Andrew Jenkins as a director
dot icon13/04/2012
Appointment of Timothy Giles Savile Wood as a director
dot icon13/04/2012
Appointment of Timothy Norton as a director
dot icon13/04/2012
Termination of appointment of Guy Robertson as a secretary
dot icon13/04/2012
Termination of appointment of Krzysztof Walczak as a director
dot icon13/04/2012
Termination of appointment of Guy Robertson as a director
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 10
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 9
dot icon22/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon22/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon11/05/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon11/05/2011
Director's details changed for Krzysztof Andrzej Walczak on 2010-08-01
dot icon09/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon27/04/2010
Director's details changed for Krzysztof Andrzej Walczak on 2009-10-02
dot icon03/03/2010
Purchase of own shares.
dot icon05/02/2010
Termination of appointment of Paul Drummond as a director
dot icon20/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/04/2009
Return made up to 10/04/09; full list of members
dot icon07/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/05/2008
Return made up to 10/04/08; full list of members
dot icon01/05/2008
Director's change of particulars / paul drummond / 01/01/2008
dot icon04/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/05/2007
Return made up to 10/04/07; full list of members
dot icon04/05/2007
Director's particulars changed
dot icon12/07/2006
Full accounts made up to 2005-12-31
dot icon12/04/2006
Return made up to 10/04/06; full list of members
dot icon12/04/2006
Director's particulars changed
dot icon12/04/2006
Director's particulars changed
dot icon12/04/2006
Secretary's particulars changed;director's particulars changed
dot icon02/12/2005
Certificate of re-registration from Public Limited Company to Private
dot icon02/12/2005
Re-registration of Memorandum and Articles
dot icon02/12/2005
Application for reregistration from PLC to private
dot icon02/12/2005
Resolutions
dot icon03/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon24/05/2005
Return made up to 10/04/05; full list of members
dot icon03/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon29/04/2004
Return made up to 10/04/04; full list of members
dot icon26/03/2004
Director resigned
dot icon17/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon27/04/2003
Return made up to 10/04/03; full list of members
dot icon04/04/2003
Registered office changed on 04/04/03 from: concorde house caxton street north canning town london E16 1JL
dot icon04/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon01/05/2002
Return made up to 10/04/02; full list of members
dot icon24/08/2001
Declaration of satisfaction of mortgage/charge
dot icon24/08/2001
Declaration of satisfaction of mortgage/charge
dot icon01/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon10/05/2001
Return made up to 10/04/01; full list of members
dot icon10/04/2001
Particulars of mortgage/charge
dot icon10/04/2001
Particulars of mortgage/charge
dot icon25/07/2000
Full group accounts made up to 1999-12-31
dot icon19/04/2000
Return made up to 10/04/00; full list of members
dot icon09/07/1999
Full group accounts made up to 1998-12-31
dot icon16/04/1999
Return made up to 10/04/99; full list of members
dot icon06/10/1998
New director appointed
dot icon21/07/1998
Full group accounts made up to 1997-12-31
dot icon21/04/1998
Return made up to 10/04/98; full list of members
dot icon20/08/1997
Secretary resigned;director resigned
dot icon20/08/1997
New secretary appointed
dot icon22/07/1997
Full group accounts made up to 1996-12-31
dot icon17/04/1997
Return made up to 10/04/97; full list of members
dot icon15/10/1996
Amended full group accounts made up to 1995-12-31
dot icon03/08/1996
Full group accounts made up to 1995-12-31
dot icon30/04/1996
Return made up to 10/04/96; full list of members
dot icon13/12/1995
Certificate of re-registration from Private to Public Limited Company
dot icon13/12/1995
Resolutions
dot icon13/12/1995
£ nc 700000/5000000 06/12/95
dot icon13/12/1995
Balance Sheet
dot icon13/12/1995
Re-registration of Memorandum and Articles
dot icon13/12/1995
Declaration on reregistration from private to PLC
dot icon13/12/1995
Application for reregistration from private to PLC
dot icon13/12/1995
Resolutions
dot icon13/12/1995
Resolutions
dot icon03/11/1995
New secretary appointed;new director appointed
dot icon28/06/1995
Full accounts made up to 1994-12-31
dot icon18/04/1995
Return made up to 10/04/95; full list 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 icon27/04/1994
Return made up to 10/04/94; no change of members
dot icon17/04/1994
Full accounts made up to 1993-12-31
dot icon05/04/1994
Particulars of mortgage/charge
dot icon02/12/1993
Declaration of satisfaction of mortgage/charge
dot icon02/12/1993
Particulars of mortgage/charge
dot icon07/10/1993
Particulars of mortgage/charge
dot icon27/05/1993
Full accounts made up to 1992-12-31
dot icon22/04/1993
Return made up to 10/04/93; full list of members
dot icon07/04/1993
Particulars of mortgage/charge
dot icon08/01/1993
Secretary resigned;new secretary appointed
dot icon07/05/1992
Full accounts made up to 1991-12-31
dot icon07/05/1992
Return made up to 10/04/92; change of members
dot icon03/06/1991
Full accounts made up to 1990-12-31
dot icon03/06/1991
Return made up to 23/04/91; no change of members
dot icon04/04/1991
Declaration of satisfaction of mortgage/charge
dot icon04/04/1991
Declaration of satisfaction of mortgage/charge
dot icon12/07/1990
Director resigned
dot icon18/05/1990
Full accounts made up to 1989-12-31
dot icon18/05/1990
Return made up to 10/04/90; full list of members
dot icon16/02/1990
Particulars of mortgage/charge
dot icon17/10/1989
Registered office changed on 17/10/89 from: central house thomas road london E14 7BQ
dot icon20/04/1989
Full accounts made up to 1988-12-31
dot icon05/04/1989
Addendum to annual accounts
dot icon05/04/1989
Return made up to 28/03/89; full list of members
dot icon02/06/1988
Director resigned;new director appointed
dot icon13/04/1988
Wd 03/03/88 ad 28/01/88--------- £ si 18998@1=18998 £ ic 681002/700000
dot icon13/11/1987
Nc inc already adjusted
dot icon21/10/1987
Registered office changed on 21/10/87 from: 15 south side clapham common london SW4
dot icon21/10/1987
Accounting reference date notified as 31/12
dot icon15/10/1987
Wd 08/10/87 ad 01/09/87-15/09/87 £ si 681000@1=681000 £ ic 2/681002
dot icon15/10/1987
Resolutions
dot icon07/10/1987
Secretary resigned;new secretary appointed
dot icon07/10/1987
New director appointed
dot icon21/09/1987
Particulars of mortgage/charge
dot icon21/09/1987
Particulars of mortgage/charge
dot icon17/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/06/1987
Registered office changed on 17/06/87 from: 2ND floor 223 regent street london W1R 7DB
dot icon11/05/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-20 *

* during past year

Number of employees

25
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
1.74M
-
0.00
102.86K
-
2022
45
2.02M
-
0.00
11.24K
-
2023
25
2.43M
-
0.00
-
-
2023
25
2.43M
-
0.00
-
-

Employees

2023

Employees

25 Descended-44 % *

Net Assets(GBP)

2.43M £Ascended20.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drysch, Henryk
Secretary
30/12/1992 - 13/08/1997
-
Andrew, Robert
Secretary
11/04/2018 - Present
-
Gaskell, Damon Ashley
Director
18/06/2024 - Present
-
Halligan, Christopher Martin
Director
18/06/2024 - Present
-
Robertson, Guy Frederick
Secretary
13/08/1997 - 14/03/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CONCORDE GLASS LIMITED

CONCORDE GLASS LIMITED is an(a) Active company incorporated on 11/05/1987 with the registered office located at Linx House, Waterloo Road, Mablethorpe LN12 1LE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of CONCORDE GLASS LIMITED?

toggle

CONCORDE GLASS LIMITED is currently Active. It was registered on 11/05/1987 .

Where is CONCORDE GLASS LIMITED located?

toggle

CONCORDE GLASS LIMITED is registered at Linx House, Waterloo Road, Mablethorpe LN12 1LE.

What does CONCORDE GLASS LIMITED do?

toggle

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

How many employees does CONCORDE GLASS LIMITED have?

toggle

CONCORDE GLASS LIMITED had 25 employees in 2023.

What is the latest filing for CONCORDE GLASS LIMITED?

toggle

The latest filing was on 16/03/2026: Satisfaction of charge 021302550017 in full.