Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLAZEFINE LIMITED
Company Information for

GLAZEFINE LIMITED

First Floor Ridgeland House, 15 Carfax, Horsham, WEST SUSSEX, RH12 1DY,
Company Registration Number
03036603
Private Limited Company
Active

Company Overview

About Glazefine Ltd
GLAZEFINE LIMITED was founded on 1995-03-22 and has its registered office in Horsham. The organisation's status is listed as "Active". Glazefine Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GLAZEFINE LIMITED
 
Legal Registered Office
First Floor Ridgeland House
15 Carfax
Horsham
WEST SUSSEX
RH12 1DY
Other companies in RH12
 
Filing Information
Company Number 03036603
Company ID Number 03036603
Date formed 1995-03-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2024-03-22
Return next due 2025-04-05
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-17 11:11:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLAZEFINE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLAZEFINE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL EDWARD HORNER
Director 2006-06-28
JULIAN GORDON SEDGWICK JAMES
Director 2006-06-25
DAVID EDWARD SANDERSON
Director 1997-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN WILLIAM SURRIDGE
Company Secretary 1997-10-01 2014-06-25
BRIAN WILLIAM SURRIDGE
Director 1997-10-01 2014-06-25
MARY ALEXANDRA MARSHALL WILSON
Director 2002-05-28 2013-10-07
JENNIFER SUSAN COLE
Director 1999-03-27 2007-09-06
RICHARD ANTHONY JOHN MCGINN
Director 1997-10-01 2005-01-07
JENNIFER ELAINE DOBSON
Director 1999-05-27 2002-08-05
COLIN ALEXANDER SELBY
Director 1997-10-01 1999-02-26
JAMES ROBERT CHARLES WOODLOCK
Director 1997-10-01 1999-02-25
IAN ROBERT HENRY SWEETING
Director 1997-10-01 1999-01-29
JACK TERENCE WOODLOCK
Director 1997-10-01 1998-06-15
STEWART MICHAEL HINDS
Company Secretary 1995-12-13 1997-10-01
STEWART MICHAEL HINDS
Director 1995-12-13 1997-10-01
JOHN QUENTIN JOYCE
Director 1995-04-13 1997-10-01
MARY WHITBY
Director 1995-04-13 1997-10-01
WENDY JOAN PRITCHARD
Company Secretary 1995-04-13 1995-12-13
WENDY JOAN PRITCHARD
Director 1995-04-13 1995-12-13
ACCESS REGISTRARS LIMITED
Nominated Secretary 1995-03-22 1995-04-13
ACCESS NOMINEES LIMITED
Nominated Director 1995-03-22 1995-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN GORDON SEDGWICK JAMES JAMES ALGORITHMICS LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active - Proposal to Strike off
JULIAN GORDON SEDGWICK JAMES HORSHAM ONLINE LIMITED Director 2002-12-16 CURRENT 2002-12-11 Dissolved 2016-03-22
DAVID EDWARD SANDERSON PROFEX CONSULTANCY LIMITED Director 2003-10-23 CURRENT 2003-10-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-06-29MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-04-06CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES
2020-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES
2019-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY PETER NAGEL
2019-06-28AP01DIRECTOR APPOINTED MR TIMOTHY PETER NAGEL
2019-06-27PSC04Change of details for Mr Julian Gordon Sedgwick James as a person with significant control on 2019-06-25
2019-06-27CH01Director's details changed for Mr Julian Gordon Sedgwick James on 2019-06-25
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD HORNER
2019-04-11PSC07CESSATION OF MICHAEL EDWARD HORNER AS A PERSON OF SIGNIFICANT CONTROL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 8
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2017-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-05-18AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 8
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-05-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 8
2016-04-04AR0122/03/16 ANNUAL RETURN FULL LIST
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/15 FROM 2 Parkside Mews Hurst Road Horsham West Sussex RH12 2SA
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 8
2015-03-31AR0122/03/15 ANNUAL RETURN FULL LIST
2015-03-02AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WILLIAM SURRIDGE
2014-07-17TM02Termination of appointment of Brian William Surridge on 2014-06-25
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 8
2014-03-25AR0122/03/14 ANNUAL RETURN FULL LIST
2014-01-09AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARY WILSON
2013-03-22AR0122/03/13 ANNUAL RETURN FULL LIST
2012-11-21AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-27AR0122/03/12 ANNUAL RETURN FULL LIST
2012-02-15AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-24AR0122/03/11 ANNUAL RETURN FULL LIST
2011-03-02AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-29AR0122/03/10 ANNUAL RETURN FULL LIST
2010-03-01AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-25363aReturn made up to 22/03/09; full list of members
2008-10-22AA31/08/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-03-24363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-09-13288bDIRECTOR RESIGNED
2007-03-28363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-07-10288aNEW DIRECTOR APPOINTED
2006-07-07288aNEW DIRECTOR APPOINTED
2006-03-17363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-03-30363(288)DIRECTOR RESIGNED
2005-03-30363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-03-17363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-03-19363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2003-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-09-24288bDIRECTOR RESIGNED
2002-06-11288aNEW DIRECTOR APPOINTED
2002-04-04363(287)REGISTERED OFFICE CHANGED ON 04/04/02
2002-04-04363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2002-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-04-09363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2001-01-22AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-07-21AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-04-15363sRETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
1999-06-02288aNEW DIRECTOR APPOINTED
1999-04-13363sRETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS
1999-04-06288aNEW DIRECTOR APPOINTED
1999-03-26288bDIRECTOR RESIGNED
1999-03-24288bDIRECTOR RESIGNED
1999-03-08288bDIRECTOR RESIGNED
1998-11-27AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-11-18288bDIRECTOR RESIGNED
1998-04-01363sRETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS
1997-12-03AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-10-17287REGISTERED OFFICE CHANGED ON 17/10/97 FROM: PRITCHARD JOYCE AND HINDS ST BRIDES HOUSE 32 HIGH STREET BECKENHAM KENT BR3 1AY
1997-10-14288aNEW DIRECTOR APPOINTED
1997-10-14288aNEW DIRECTOR APPOINTED
1997-10-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-10-14288aNEW DIRECTOR APPOINTED
1997-10-14288aNEW DIRECTOR APPOINTED
1997-10-14288aNEW DIRECTOR APPOINTED
1997-10-14288aNEW DIRECTOR APPOINTED
1997-10-08288bDIRECTOR RESIGNED
1997-10-08288bDIRECTOR RESIGNED
1997-10-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-04-21363sRETURN MADE UP TO 22/03/97; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to GLAZEFINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLAZEFINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLAZEFINE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLAZEFINE LIMITED

Intangible Assets
Patents
We have not found any records of GLAZEFINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLAZEFINE LIMITED
Trademarks
We have not found any records of GLAZEFINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLAZEFINE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as GLAZEFINE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where GLAZEFINE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLAZEFINE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLAZEFINE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.