Check the

BASILDON GLASSWORKS LIMITED

Company
BASILDON GLASSWORKS LIMITED (01312898)

BASILDON GLASSWORKS

Phone: 01268 282 424
B rating

ABOUT BASILDON GLASSWORKS LIMITED

  We are a business with a strong track record of success. We are passionate about the quality of our work and highly motivated to provide our customers with a first class result at a highly competitive price. Our repeat customer base increases in size constantly and because we care, many of our new clients are recommended to us. A fact we are extremely proud of.

Call us today for more information regarding any of our products or services.

BASILDON GLASSWORKS - THE GLASS SPECIALISTS TO HELP YOU !

Welcome to Basildon Glassworks Ltd. We are a long-established company located in Basildon, Essex and have been serving the trade for over 40 years. Being specialists in our field, we can help you with all your glass needs, from bevelled glass, mirrors, shower screens and balustrading, to safety and fire glasses and painted splashbacks manufactured in any colour you require and also offer bespoke glitter effects. We are known for top quality and service and can offer extremely competitive prices, too ! We deliver regularly to the following areas and beyond :

KEY FINANCES

Year
2016
Assets
£116.22k ▼ £-6.95k (-5.64 %)
Cash
£0.01k ▼ £-0.56k (-97.58 %)
Liabilities
£207.22k ▲ £63.79k (44.48 %)
Net Worth
£-90.99k ▲ £-70.74k (349.24 %)

REGISTRATION INFO

Company name
BASILDON GLASSWORKS LIMITED
Company number
01312898
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 May 1977
Age - 47 years
Home Country
United Kingdom

CONTACTS

Website
www.basildonglassworks.co.uk
Phones
01268 282 424
01268 532 348
Registered Address
12 WINSTANLEY WAY,
BASILDON,
ESSEX,
ENGLAND,
SS14 3BP

ECONOMIC ACTIVITIES

23120
Shaping and processing of flat glass

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

10 Apr 2017
Total exemption small company accounts made up to 31 May 2016
07 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 102
08 Mar 2016
Registered office address changed from C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS14 1AH to 12 Winstanley Way Basildon Essex SS14 3BP on 8 March 2016

CHARGES

29 October 2015
Status
Outstanding
Delivered
2 November 2015
Persons entitled
Hsbc Bank PLC
Description
A legal mortgage over the freehold property known as 11…

15 January 1998
Status
Outstanding
Delivered
15 January 1998
Persons entitled
Forward Trust Group Limited
Description
1 new bavelloni ypka tb/66-cn vertical straight line…

1 September 1987
Status
Outstanding
Delivered
4 September 1987
Persons entitled
Midland Bank PLC
Description
12 winstoncoy way basildon.

1 September 1987
Status
Outstanding
Delivered
4 September 1987
Persons entitled
Midland Bank PLC
Description
11 winstancoy way basildon.

22 June 1987
Status
Outstanding
Delivered
26 June 1987
Persons entitled
Midland Bank PLC
Description
Fixed charge on all book and other debts now and from time…

26 May 1977
Status
Outstanding
Delivered
9 June 1977
Persons entitled
Midland Bank PLC
Description
Floating charge on undertaking and all property present and…

See Also


Last update 2018

BASILDON GLASSWORKS LIMITED DIRECTORS

Nicola Layfield

  Acting
Appointed
12 December 2005
Role
Secretary
Address
21 Falbro Crescent, Benfleet, Essex, SS7 2SE
Name
LAYFIELD, Nicola

Nicola Layfield

  Acting
Appointed
12 December 2005
Occupation
None
Role
Director
Age
60
Nationality
British
Address
21 Falbro Crescent, Benfleet, Essex, SS7 2SE
Country Of Residence
United Kingdom
Name
LAYFIELD, Nicola

Georgina Phillips

  Acting
Appointed
12 December 2005
Occupation
Tour Guide
Role
Director
Age
57
Nationality
British
Address
63 Marine Parade, Leigh On Sea, Essex, SS9 2NQ
Country Of Residence
England
Name
PHILLIPS, Georgina

Glen Bird

  Resigned
Appointed
06 June 2003
Resigned
16 October 2005
Role
Secretary
Address
47 Percy Road, Leigh On Sea, Essex, SS9 2LA
Name
BIRD, Glen

John Robert Howes

  Resigned
Resigned
06 June 2003
Role
Secretary
Address
White Horses 63 Marine Parade, Leigh On Sea, Essex, SS9 2NQ
Name
HOWES, John Robert

Glen Bird

  Resigned
Appointed
13 January 2004
Resigned
16 October 2005
Occupation
Business Manager
Role
Director
Age
61
Nationality
British
Address
47 Percy Road, Leigh On Sea, Essex, SS9 2LA
Name
BIRD, Glen

John Robert Howes

  Resigned
Resigned
06 June 2003
Occupation
Director
Role
Director
Age
97
Nationality
British
Address
White Horses 63 Marine Parade, Leigh On Sea, Essex, SS9 2NQ
Name
HOWES, John Robert

Valerie Hunter Howes

  Resigned
Resigned
30 April 2012
Occupation
Director
Role
Director
Age
93
Nationality
British
Address
105 St Clements Court East, Broadway West, Leigh On Sea, Essex, SS9 2BS
Country Of Residence
United Kingdom
Name
HOWES, Valerie Hunter

Keith Edward Mael

  Resigned
Appointed
09 January 2006
Resigned
30 April 2012
Occupation
Managing Director
Role
Director
Age
74
Nationality
British
Address
204 Eastwood Road, Rayleigh, Essex, SS6 7LY
Country Of Residence
England
Name
MAEL, Keith Edward

REVIEWS


Check The Company
Very good according to the company’s financial health.