Design Glass Limited BRIGHOUSE


Design Glass started in year 2002 as Private Limited Company with registration number 04592851. The Design Glass company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Brighouse at Albion Mill. Postal code: HD6 4AH.

At the moment there are 5 directors in the the company, namely Emma B., George B. and Sarah B. and others. In addition one secretary - David M. - is with the firm. As of 28 March 2024, there was 1 ex director - Andrew M.. There were no ex secretaries.

Design Glass Limited Address / Contact

Office Address Albion Mill
Office Address2 Thornhill Beck Lane
Town Brighouse
Post code HD6 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04592851
Date of Incorporation Mon, 18th Nov 2002
Industry Shaping and processing of flat glass
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Emma B.

Position: Director

Appointed: 05 January 2022

George B.

Position: Director

Appointed: 05 January 2022

Sarah B.

Position: Director

Appointed: 05 January 2022

Elizabeth T.

Position: Director

Appointed: 05 January 2022

David M.

Position: Secretary

Appointed: 01 December 2002

David M.

Position: Director

Appointed: 01 December 2002

Andrew M.

Position: Director

Appointed: 01 December 2002

Resigned: 31 August 2011

Stephen S.

Position: Nominee Secretary

Appointed: 18 November 2002

Resigned: 18 November 2002

Jacqueline S.

Position: Nominee Director

Appointed: 18 November 2002

Resigned: 18 November 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As BizStats established, there is Elizabeth T. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Sarah B. This PSC has significiant influence or control over the company,. The third one is David M., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Elizabeth T.

Notified on 9 December 2021
Nature of control: significiant influence or control

Sarah B.

Notified on 9 December 2021
Nature of control: significiant influence or control

David M.

Notified on 1 July 2016
Nature of control: significiant influence or control

Frances C.

Notified on 1 July 2016
Ceased on 9 December 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312020-12-312021-12-312022-12-31
Net Worth43 84173 90590 369    
Balance Sheet
Cash Bank On Hand    75 81099 840103 367
Current Assets147 644156 158134 984104 637114 558150 874230 858
Debtors85 02460 72143 854 36 94849 234125 691
Net Assets Liabilities  91 79770 86459 07896 288160 059
Other Debtors    15 9719 35712 861
Property Plant Equipment    11 07414 25011 737
Total Inventories    1 8001 8001 800
Cash Bank In Hand61 32094 13789 830    
Net Assets Liabilities Including Pension Asset Liability43 84173 90590 369    
Stocks Inventory1 3001 3001 300    
Tangible Fixed Assets6 1046 4718 204    
Reserves/Capital
Called Up Share Capital100100100    
Profit Loss Account Reserve43 74173 80590 269    
Shareholder Funds43 84173 90590 369    
Other
Accumulated Depreciation Impairment Property Plant Equipment    33 88836 36338 876
Additions Other Than Through Business Combinations Property Plant Equipment     5 651 
Average Number Employees During Period    777
Corporation Tax Payable     6 69310 496
Creditors  51 39156 18066 55465 27379 601
Depreciation Rate Used For Property Plant Equipment     3333
Fixed Assets6 1046 4718 20422 407   
Increase From Depreciation Charge For Year Property Plant Equipment     2 4752 513
Net Current Assets Liabilities38 64068 46883 59248 45748 00485 601151 257
Other Creditors    9 7154 3504 787
Other Taxation Social Security Payable    11 1912 6444 985
Property Plant Equipment Gross Cost    44 96250 61350 613
Provisions For Liabilities Balance Sheet Subtotal     3 5632 935
Total Assets Less Current Liabilities44 74474 93991 79670 86459 07899 851162 994
Trade Creditors Trade Payables    45 64851 58659 333
Trade Debtors Trade Receivables    20 97739 877112 830
Creditors Due Within One Year109 00487 69051 392    
Number Shares Allotted 100100    
Par Value Share 11    
Provisions For Liabilities Charges9031 0341 427    
Share Capital Allotted Called Up Paid100100100    
Tangible Fixed Assets Additions 1 7654 233    
Tangible Fixed Assets Cost Or Valuation29 10630 87135 104    
Tangible Fixed Assets Depreciation23 00224 40026 900    
Tangible Fixed Assets Depreciation Charged In Period 1 3982 500    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (7 pages)

Company search

Advertisements