Glass Northampton Limited NORTHAMPTON


Glass Northampton started in year 1972 as Private Limited Company with registration number 01088154. The Glass Northampton company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Northampton at 25-29 Bailiff Street. Postal code: NN1 3DX.

The company has 6 directors, namely Anne S., Molly A. and Christopher B. and others. Of them, Robert K., Joan K. have been with the company the longest, being appointed on 31 July 1991 and Molly A. has been with the company for the least time - from 1 January 2024. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Anne S. who worked with the the company until 31 August 2014.

Glass Northampton Limited Address / Contact

Office Address 25-29 Bailiff Street
Town Northampton
Post code NN1 3DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01088154
Date of Incorporation Thu, 21st Dec 1972
Industry Glazing
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Anne S.

Position: Director

Resigned:

Molly A.

Position: Director

Appointed: 01 January 2024

Christopher B.

Position: Director

Appointed: 01 September 2016

Robert D.

Position: Director

Appointed: 01 September 2014

Robert K.

Position: Director

Appointed: 31 July 1991

Joan K.

Position: Director

Appointed: 31 July 1991

Sarah S.

Position: Director

Appointed: 01 September 2014

Resigned: 31 August 2016

John R.

Position: Director

Appointed: 01 January 1998

Resigned: 05 April 2006

Charles B.

Position: Director

Appointed: 01 January 1998

Resigned: 31 December 2017

John H.

Position: Director

Appointed: 31 July 1991

Resigned: 31 December 2007

Emily S.

Position: Director

Appointed: 31 July 1991

Resigned: 15 August 2004

Thomas S.

Position: Director

Appointed: 31 July 1991

Resigned: 14 February 2003

Anne S.

Position: Secretary

Appointed: 31 July 1991

Resigned: 31 August 2014

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we established, there is Glass Northampton Holdings Limited from Northampton, United Kingdom. The abovementioned PSC is categorised as "a company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Glass Northampton Holdings Limited

Legal authority Companies Act
Legal form Company
Country registered England And Wales
Place registered Uk Register Of Companies
Registration number 03482159
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth119 77377 376118 197       
Balance Sheet
Cash Bank In Hand  5 633       
Cash Bank On Hand  5 63362 16334 947119 063180 860245 148517 011392 251
Current Assets481 835469 975384 086463 100531 159522 654418 277541 616870 682824 024
Debtors405 270357 814319 903321 526373 585291 479172 016155 711190 448217 236
Net Assets Liabilities  118 197141 547159 431178 436174 241133 489280 127335 425
Net Assets Liabilities Including Pension Asset Liability119 77377 376118 197       
Other Debtors  34 945122 224   2 835  
Property Plant Equipment  108 699118 926172 203177 039147 619128 021108 83794 419
Stocks Inventory76 565112 16158 550       
Tangible Fixed Assets105 544110 730108 699       
Total Inventories  58 55079 411122 627112 11265 401140 757163 223214 537
Reserves/Capital
Called Up Share Capital5 0005 0005 000       
Profit Loss Account Reserve114 77372 376113 197       
Shareholder Funds119 77377 376118 197       
Other
Accrued Liabilities Deferred Income   146 665200 049190 426109 342119 447310 495205 679
Accumulated Depreciation Impairment Property Plant Equipment  417 315427 913420 103445 359445 712466 544468 655482 748
Amounts Owed To Group Undertakings  60 10762 80768 25770 90773 74477 08180 41879 268
Average Number Employees During Period  3837383735353533
Creditors  20 20026 06750 64738 04620 30954 21336 86325 000
Creditors Due After One Year8 92019 07420 200       
Creditors Due Within One Year458 686484 255354 388       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   11 22848 3964 68427 0791 57815 913743
Disposals Property Plant Equipment   14 71154 8045 56430 5542 84317 674961
Finance Lease Liabilities Present Value Total  20 20026 06750 64738 04620 30911 0967 3501 863
Future Minimum Lease Payments Under Non-cancellable Operating Leases  79 54885 66199 114104 072110 783112 199112 119101 822
Increase From Depreciation Charge For Year Property Plant Equipment   21 82640 58629 94027 43222 41018 02414 836
Net Current Assets Liabilities23 149-14 28029 69848 68837 87539 44346 93159 681232 735287 456
Number Shares Allotted 5 0005 000       
Other Creditors  134 21633 80540 54946 58347 25970 24850 36748 557
Other Taxation Social Security Payable  90 24131 21634 11033 93319 99825 72953 30955 962
Par Value Share 11       
Prepayments Accrued Income   122 22483 771118 90845 27346 06447 59641 221
Property Plant Equipment Gross Cost  526 014546 839592 306622 398593 331594 565577 492577 167
Secured Debts105 800118 06334 619       
Share Capital Allotted Called Up Paid5 0005 0005 000       
Tangible Fixed Assets Additions 23 639        
Tangible Fixed Assets Cost Or Valuation525 275540 054526 014       
Tangible Fixed Assets Depreciation419 731429 324417 315       
Tangible Fixed Assets Depreciation Charged In Period 17 951        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 358        
Tangible Fixed Assets Disposals 8 860        
Total Additions Including From Business Combinations Property Plant Equipment   35 536100 27135 6561 4874 077601636
Total Assets Less Current Liabilities128 69396 450138 397167 614210 078216 482194 550187 702341 572381 875
Trade Creditors Trade Payables  55 40559 83363 36975 21653 711111 21182 43963 609
Trade Debtors Trade Receivables  284 958199 302289 814172 571126 743106 812150 679176 015
Corporation Tax Payable         13 346
Other Remaining Borrowings       45 00035 00025 000
Provisions For Liabilities Balance Sheet Subtotal        24 58221 450

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, June 2023
Free Download (11 pages)

Company search

Advertisements