Ecoglass Limited NORWICH


Ecoglass started in year 1949 as Private Limited Company with registration number 00467720. The Ecoglass company has been functioning successfully for seventy five years now and its status is active. The firm's office is based in Norwich at Weston House. Postal code: NR3 3WG. Since Thu, 31st Dec 2015 Ecoglass Limited is no longer carrying the name G. Wilson (glaziers).

The firm has 5 directors, namely Jamie M., Richard M. and Gabrielle M. and others. Of them, Roger M. has been with the company the longest, being appointed on 5 November 1991 and Jamie M. and Richard M. have been with the company for the least time - from 1 October 2009. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Robert I. who worked with the the firm until 16 October 2020.

This company operates within the NR3 3WG postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1002481 . It is located at Weston House, Weston Road, Norwich with a total of 3 cars.

Ecoglass Limited Address / Contact

Office Address Weston House
Office Address2 Weston Road
Town Norwich
Post code NR3 3WG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00467720
Date of Incorporation Mon, 25th Apr 1949
Industry Glazing
End of financial Year 30th April
Company age 75 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Jamie M.

Position: Director

Appointed: 01 October 2009

Richard M.

Position: Director

Appointed: 01 October 2009

Gabrielle M.

Position: Director

Appointed: 26 June 2000

Colin S.

Position: Director

Appointed: 23 September 1994

Roger M.

Position: Director

Appointed: 05 November 1991

Robert I.

Position: Secretary

Appointed: 01 March 1995

Resigned: 16 October 2020

George W.

Position: Director

Appointed: 05 November 1991

Resigned: 01 March 1995

Archie B.

Position: Director

Appointed: 05 November 1991

Resigned: 09 February 1995

Harry M.

Position: Director

Appointed: 05 November 1991

Resigned: 04 February 1998

Christa W.

Position: Director

Appointed: 05 November 1991

Resigned: 01 November 1994

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we established, there is Ecoglass Holdings Limited from Norwich, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Gabrielle M. This PSC owns 25-50% shares. The third one is Roger M., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares.

Ecoglass Holdings Limited

Weston House Weston Road, Norwich, NR3 3WG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies (England & Wales)
Registration number 10495629
Notified on 6 January 2017
Nature of control: 75,01-100% shares

Gabrielle M.

Notified on 6 April 2016
Ceased on 6 January 2017
Nature of control: 25-50% shares

Roger M.

Notified on 6 April 2016
Ceased on 6 January 2017
Nature of control: 50,01-75% shares

Company previous names

G. Wilson (glaziers) December 31, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth1 062 8801 174 9391 559 904      
Balance Sheet
Cash Bank On Hand   433 430445 847244 537106 307399 7811 136 274
Current Assets750 020939 6551 385 4881 676 8821 568 4551 448 7461 444 7981 317 5592 593 623
Debtors629 171812 6421 016 0181 075 777999 0111 058 3751 162 194744 7691 243 061
Net Assets Liabilities   1 489 8621 777 7071 809 0971 148 3591 228 0641 733 885
Other Debtors   19 98735 68037 14635 33862 57387 199
Property Plant Equipment   2 701 7562 527 6682 470 0661 563 0431 875 9691 860 793
Total Inventories   167 675123 597145 834176 297173 009214 288
Cash Bank In Hand7224 011230 908      
Net Assets Liabilities Including Pension Asset Liability1 062 8801 174 939       
Stocks Inventory120 127123 002138 562      
Tangible Fixed Assets1 433 3971 883 2442 326 990      
Reserves/Capital
Called Up Share Capital3 2103 3703 370      
Profit Loss Account Reserve1 057 8801 169 7791 554 744      
Shareholder Funds1 062 8801 174 9391 559 904      
Other
Accrued Liabilities       85 793154 032
Accumulated Depreciation Impairment Property Plant Equipment   1 530 0761 753 1461 895 0471 955 9342 148 0102 369 015
Additions Other Than Through Business Combinations Property Plant Equipment    51 382161 02148 433505 002205 829
Average Number Employees During Period   677075849285
Bank Borrowings   120 47278 24821 2756 5527 210285 833
Creditors   863 557545 954264 73759 188439 485761 112
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -1 219-75 268-138 436  
Disposals Property Plant Equipment    -2 400-76 722-894 569  
Finance Lease Liabilities Present Value Total   743 085467 706243 46252 636155 118187 561
Increase From Depreciation Charge For Year Property Plant Equipment    224 289217 169199 323192 076221 005
Net Current Assets Liabilities113 356170 231296 101479 966341 387148 117180 864424 4061 277 701
Other Creditors   302 508268 617296 877368 363151 98828 719
Prepayments   91 138107 348137 436114 849170 292125 403
Property Plant Equipment Gross Cost   4 231 8324 280 8144 365 1133 518 9774 023 9794 229 808
Provisions For Liabilities Balance Sheet Subtotal   828 303545 394544 349536 360632 826643 497
Raw Materials Consumables   149 007110 795131 368155 726173 009195 604
Taxation Social Security Payable   115 298200 005191 672224 074170 098367 018
Total Assets Less Current Liabilities1 546 7532 053 4752 623 0913 181 7222 869 0552 618 1831 743 9072 300 3753 138 494
Total Borrowings   863 557545 954264 73759 188439 485761 112
Trade Creditors Trade Payables   417 099379 386456 199443 154408 739514 425
Trade Debtors Trade Receivables   964 652855 983883 7931 012 007511 9041 030 459
Work In Progress   18 66812 80214 46620 571 18 684
Company Contributions To Money Purchase Plans Directors   100 000165 164    
Director Remuneration   68 94668 957    
Creditors Due After One Year267 709649 835869 588      
Creditors Due Within One Year636 664769 4241 089 387      
Other Reserves 1 7901 790      
Provisions For Liabilities Charges216 164228 701193 599      
Fixed Assets1 433 3971 883 244       
Non-instalment Debts Due After5 Years 66 267       
Number Shares Allotted3 2103 370       
Other Aggregate Reserves1 7901 790       
Par Value Share 1       
Secured Debts364 991560 243       
Share Capital Allotted Called Up Paid3 2103 370       
Tangible Fixed Assets Additions 574 608608 301      
Tangible Fixed Assets Cost Or Valuation2 343 9112 918 5193 504 295      
Tangible Fixed Assets Depreciation910 5141 035 2741 177 305      
Tangible Fixed Assets Depreciation Charged In Period 124 761160 670      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  18 639      
Tangible Fixed Assets Disposals  22 525      
Value Shares Allotted 160160      

Transport Operator Data

Weston House
Address Weston Road
City Norwich
Post code NR3 3WG
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 30th, January 2024
Free Download (10 pages)

Company search

Advertisements