WITHAM GLASS SERVICES LTD

Register to unlock more data on OkredoRegister

WITHAM GLASS SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04327113

Incorporation date

22/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex CM1 3WTCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2001)
dot icon22/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/03/2024
Change of details for Mr Perry John Hubble as a person with significant control on 2024-03-01
dot icon13/03/2024
Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom to Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT on 2024-03-13
dot icon13/03/2024
Director's details changed for Mr Perry John Hubble on 2024-03-04
dot icon23/11/2023
Confirmation statement made on 2023-11-22 with updates
dot icon23/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon17/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-11-22 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2020-11-22 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/12/2017
Notification of Perry John Hubble as a person with significant control on 2016-12-22
dot icon07/12/2017
Cessation of Esg Group Limited as a person with significant control on 2016-12-22
dot icon07/12/2017
Confirmation statement made on 2017-11-22 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/02/2017
Director's details changed for Mr Perry John Hubble on 2017-02-03
dot icon24/02/2017
Registered office address changed from Units 1-3 Moss Road Witham Essex CM8 3UQ to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 2017-02-24
dot icon11/01/2017
Accounts for a medium company made up to 2015-12-31
dot icon22/12/2016
Resolutions
dot icon22/12/2016
Termination of appointment of Scott Lee Sinden as a director on 2016-12-22
dot icon22/12/2016
Termination of appointment of Susan Janet Sinden as a director on 2016-12-22
dot icon22/12/2016
Termination of appointment of Graeme Brouder as a director on 2016-12-22
dot icon22/12/2016
Termination of appointment of Craig Stewart Mcgiffen as a director on 2016-12-22
dot icon06/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon05/03/2016
Satisfaction of charge 1 in full
dot icon04/03/2016
Registration of charge 043271130003, created on 2016-03-03
dot icon29/02/2016
Termination of appointment of Dale James Storrer as a secretary on 2016-02-19
dot icon29/02/2016
Termination of appointment of Dale James Storrer as a director on 2016-02-19
dot icon11/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon11/12/2015
Director's details changed for Mr Scott Lee Sinden on 2015-11-11
dot icon11/12/2015
Director's details changed for Craig Stewart Mcgiffen on 2015-11-11
dot icon11/12/2015
Director's details changed for Mr Dale James Storrer on 2015-11-11
dot icon11/12/2015
Secretary's details changed for Mr Dale James Storrer on 2015-11-11
dot icon11/12/2015
Director's details changed for Mr Perry John Hubble on 2015-11-11
dot icon05/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon28/01/2015
Appointment of Mrs Susan Sinden as a director on 2015-01-01
dot icon28/01/2015
Appointment of Mr Graeme Brouder as a director on 2015-01-01
dot icon25/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon27/10/2014
Amended accounts for a medium company made up to 2013-12-31
dot icon03/10/2014
Accounts for a medium company made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-11-22
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon23/11/2012
Annual return made up to 2012-11-22
dot icon11/09/2012
Accounts for a medium company made up to 2011-12-31
dot icon24/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon21/09/2011
Accounts for a medium company made up to 2010-12-31
dot icon02/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon01/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon26/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon10/10/2009
Statement of capital following an allotment of shares on 2009-07-09
dot icon06/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon02/10/2009
Registered office changed on 02/10/2009 from 3 church street colchester essex CO1 1NF
dot icon15/07/2009
Director and secretary appointed dale james storrer
dot icon22/06/2009
Appointment terminated director and secretary phillippa hazell
dot icon19/06/2009
Appointment terminated director neil jesse
dot icon03/06/2009
Miscellaneous
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon12/12/2008
Return made up to 22/11/08; full list of members
dot icon03/10/2008
Full accounts made up to 2007-12-31
dot icon17/01/2008
Return made up to 22/11/07; full list of members
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon19/12/2006
Return made up to 22/11/06; full list of members
dot icon31/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/08/2006
New director appointed
dot icon04/01/2006
Return made up to 22/11/05; full list of members
dot icon29/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/08/2005
New director appointed
dot icon15/06/2005
New director appointed
dot icon08/12/2004
Return made up to 22/11/04; full list of members
dot icon26/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon09/01/2004
Resolutions
dot icon09/12/2003
Particulars of mortgage/charge
dot icon05/12/2003
Return made up to 22/11/03; full list of members
dot icon02/10/2003
Director resigned
dot icon01/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon30/07/2003
Certificate of change of name
dot icon04/12/2002
Return made up to 22/11/02; full list of members
dot icon17/01/2002
New director appointed
dot icon11/01/2002
New secretary appointed
dot icon11/01/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon03/01/2002
New director appointed
dot icon03/01/2002
New director appointed
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Secretary resigned
dot icon22/11/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.58K
-
0.00
-
-
2022
0
4.47K
-
0.00
-
-
2022
0
4.47K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.47K £Ascended24.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Black, David
Nominee Director
22/11/2001 - 27/11/2001
352
Hazell, Phillippa
Director
01/06/2005 - 16/06/2009
2
Jesse, Neil Phillip
Director
27/11/2001 - 16/06/2009
4
Hubble, Perry John
Director
27/11/2001 - Present
20
Baker, Jamie Andrew
Director
27/11/2001 - 10/09/2003
2

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

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 WITHAM GLASS SERVICES LTD

WITHAM GLASS SERVICES LTD is an(a) Active company incorporated on 22/11/2001 with the registered office located at Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex CM1 3WT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of WITHAM GLASS SERVICES LTD?

toggle

WITHAM GLASS SERVICES LTD is currently Active. It was registered on 22/11/2001 .

Where is WITHAM GLASS SERVICES LTD located?

toggle

WITHAM GLASS SERVICES LTD is registered at Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex CM1 3WT.

What does WITHAM GLASS SERVICES LTD do?

toggle

WITHAM GLASS SERVICES LTD operates in the Shaping and processing of flat glass (23.12 - SIC 2007) sector.

What is the latest filing for WITHAM GLASS SERVICES LTD?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-11-22 with no updates.