Chemglass Limited BURNLEY


Founded in 1992, Chemglass, classified under reg no. 02738149 is an active company. Currently registered at Unit 4 BB11 2LZ, Burnley the company has been in the business for thirty two years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

There is a single director in the firm at the moment - John G., appointed on 1 November 1993. In addition, a secretary was appointed - Susan G., appointed on 1 January 1994. Currenlty, the firm lists one former director, whose name is John P. and who left the the firm on 31 October 1993. In addition, there is one former secretary - Michael R. who worked with the the firm until 31 December 1993.

Chemglass Limited Address / Contact

Office Address Unit 4
Office Address2 Healey Wood Road
Town Burnley
Post code BB11 2LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02738149
Date of Incorporation Fri, 7th Aug 1992
Industry Manufacture of other plastic products
End of financial Year 31st August
Company age 32 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Susan G.

Position: Secretary

Appointed: 01 January 1994

John G.

Position: Director

Appointed: 01 November 1993

Corporate Nominee Secretaries Limited

Position: Nominee Secretary

Appointed: 07 August 1992

Resigned: 07 August 1992

Corporate Nominee Services Limited

Position: Nominee Director

Appointed: 07 August 1992

Resigned: 07 August 1992

Michael R.

Position: Secretary

Appointed: 07 August 1992

Resigned: 31 December 1993

John P.

Position: Director

Appointed: 07 August 1992

Resigned: 31 October 1993

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is John G. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Susan G. This PSC owns 25-50% shares.

John G.

Notified on 1 August 2016
Nature of control: 50,01-75% shares

Susan G.

Notified on 1 August 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312011-09-012012-08-312013-08-312014-08-312015-08-312016-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth80 248 306 086367 550348 897440 749315 771    
Balance Sheet
Cash Bank On Hand        246 910247 591385 848
Current Assets342 879 572 274461 010501 273618 932388 813387 776428 374387 646546 380
Debtors149 883 295 76694 988140 694145 416141 220 166 650122 113137 321
Net Assets Liabilities       253 206266 553  
Other Debtors        3 0143 0141 906
Property Plant Equipment        1 7161 28744 841
Total Inventories        16 72017 94223 211
Cash Bank In Hand156 996 235 508340 022333 379455 516232 593    
Net Assets Liabilities Including Pension Asset Liability  306 086367 550348 897440 749315 753    
Stocks Inventory36 000 41 00026 00027 20018 00015 000    
Tangible Fixed Assets7 0458 2885 9895 0894 3263 6783 127    
Reserves/Capital
Called Up Share Capital100 100100100100100    
Profit Loss Account Reserve80 148 305 986367 450348 797440 649315 671    
Shareholder Funds80 248 306 086367 550348 897440 749315 771    
Other
Accrued Liabilities Deferred Income       2 800900  
Accumulated Depreciation Impairment Property Plant Equipment         62 66177 607
Additions Other Than Through Business Combinations Property Plant Equipment          58 500
Average Number Employees During Period       -5-5-5-4
Creditors       135 964165 44362 24998 154
Fixed Assets       2 2881 716  
Increase From Depreciation Charge For Year Property Plant Equipment         42914 946
Net Current Assets Liabilities73 203 300 097362 461344 571437 071312 626253 718265 737325 397448 226
Other Creditors        67 363900900
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       1 9061 906  
Property Plant Equipment Gross Cost         63 948122 448
Taxation Social Security Payable        98 08061 34997 254
Total Assets Less Current Liabilities80 248 306 086367 550348 897440 749315 753256 006267 453  
Trade Debtors Trade Receivables        163 636119 099135 415
Advances Credits Directors      9 438    
Advances Credits Repaid In Period Directors           
Creditors Due Within One Year269 676 272 17798 549156 702181 86176 187    
Net Assets Liability Excluding Pension Asset Liability80 248 306 086        
Number Shares Allotted  1001001001001    
Share Capital Allotted Called Up Paid100 100100100100100    
Tangible Fixed Assets Cost Or Valuation 26 22226 22226 22226 22226 22226 222    
Tangible Fixed Assets Depreciation 17 93420 23321 13321 89622 54423 095    
Tangible Fixed Assets Depreciation Charged In Period  2 299900763648     
Value Shares Allotted  1111100    

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 23rd, January 2024
Free Download (9 pages)

Company search

Advertisements