Company NameTrade Glass Supplies Limited
Company StatusActive
Company Number02029820
CategoryPrivate Limited Company
Incorporation Date19 June 1986(37 years, 10 months ago)
Previous NameTopcreme Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Adam Lee Bennett
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(34 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Lythgoes Lane
Warrington
Cheshire
WA2 7XE
Director NameMr Philip John Bennett
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(34 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Lythgoes Lane
Warrington
Cheshire
WA2 7XE
Director NameMr Andrew Thomas Bennett
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(35 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Lythgoes Lane
Warrington
Cheshire
WA2 7XE
Director NameMr Trevor Neil Bennett
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(6 years, 3 months after company formation)
Appointment Duration29 years, 3 months (resigned 13 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Primrose Close
Orford
Warrington
Cheshire
WA2 9BS
Director NameMr James Alexander Harper
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(6 years, 3 months after company formation)
Appointment Duration29 years, 3 months (resigned 13 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Carlton Way
Royton
Oldham
OL2 5BE
Secretary NameMr Trevor Neil Bennett
NationalityBritish
StatusResigned
Appointed27 September 1992(6 years, 3 months after company formation)
Appointment Duration29 years, 3 months (resigned 13 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Primrose Close
Orford
Warrington
Cheshire
WA2 9BS

Contact

Telephone01925 411488
Telephone regionWarrington

Location

Registered AddressUnit 2 Lythgoes Lane
Warrington
Cheshire
WA2 7XE
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£22,879
Cash£40,229
Current Liabilities£64,722

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

24 April 2023Unaudited abridged accounts made up to 31 January 2023 (10 pages)
16 January 2023Confirmation statement made on 12 January 2023 with updates (5 pages)
2 August 2022Micro company accounts made up to 31 January 2022 (3 pages)
8 February 2022Cessation of Andrew Bennett as a person with significant control on 8 February 2022 (1 page)
8 February 2022Notification of Andrew Thomas Bennett as a person with significant control on 8 February 2022 (2 pages)
8 February 2022Director's details changed for Andrew Bennett on 8 February 2022 (2 pages)
13 January 2022Change of details for Mr Trevor Neil Bennett as a person with significant control on 13 January 2022 (2 pages)
13 January 2022Termination of appointment of Trevor Neil Bennett as a director on 13 January 2022 (1 page)
13 January 2022Appointment of Andrew Bennett as a director on 12 January 2022 (2 pages)
13 January 2022Termination of appointment of Trevor Neil Bennett as a secretary on 13 January 2022 (1 page)
13 January 2022Confirmation statement made on 12 January 2022 with updates (5 pages)
13 January 2022Termination of appointment of James Alexander Harper as a director on 13 January 2022 (1 page)
13 January 2022Cessation of James Alexander Harper as a person with significant control on 13 January 2022 (1 page)
28 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
27 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
13 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
30 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
12 August 2020Appointment of Mr Philip John Bennett as a director on 20 July 2020 (2 pages)
12 August 2020Appointment of Mr Adam Lee Bennett as a director on 20 July 2020 (2 pages)
17 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
9 October 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
26 July 2019Director's details changed for Mr James Alexander Harper on 26 July 2019 (2 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
29 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
28 November 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
5 October 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
5 October 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
29 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(5 pages)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(5 pages)
1 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
1 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(5 pages)
14 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(5 pages)
7 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(5 pages)
20 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
20 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
17 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Trevor Neil Bennett on 2 October 2009 (2 pages)
5 October 2010Director's details changed for James Alexander Harper on 2 October 2009 (2 pages)
5 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for James Alexander Harper on 2 October 2009 (2 pages)
5 October 2010Director's details changed for James Alexander Harper on 2 October 2009 (2 pages)
5 October 2010Director's details changed for Trevor Neil Bennett on 2 October 2009 (2 pages)
5 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Trevor Neil Bennett on 2 October 2009 (2 pages)
12 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
12 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 October 2008Return made up to 27/09/08; full list of members (4 pages)
1 October 2008Return made up to 27/09/08; full list of members (4 pages)
27 June 2008Registered office changed on 27/06/2008 from 246 manchester road warrington cheshire WA1 3EB (1 page)
27 June 2008Registered office changed on 27/06/2008 from 246 manchester road warrington cheshire WA1 3EB (1 page)
27 November 2007Registered office changed on 27/11/07 from: dante house greenway warrington cheshire WA1 3EF (1 page)
27 November 2007Registered office changed on 27/11/07 from: dante house greenway warrington cheshire WA1 3EF (1 page)
2 October 2007Return made up to 27/09/07; full list of members (7 pages)
2 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 October 2007Return made up to 27/09/07; full list of members (7 pages)
2 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 October 2006Return made up to 27/09/06; full list of members (7 pages)
20 October 2006Return made up to 27/09/06; full list of members (7 pages)
1 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
1 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
28 October 2005Return made up to 27/09/05; full list of members (7 pages)
28 October 2005Return made up to 27/09/05; full list of members (7 pages)
28 October 2005Registered office changed on 28/10/05 from: new century house centre 21 bridge lane, woolston warrington cheshire WA1 4AW (1 page)
28 October 2005Registered office changed on 28/10/05 from: new century house centre 21 bridge lane, woolston warrington cheshire WA1 4AW (1 page)
21 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
21 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
20 October 2004Return made up to 27/09/04; full list of members (7 pages)
20 October 2004Return made up to 27/09/04; full list of members (7 pages)
14 July 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
14 July 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
14 October 2003Return made up to 27/09/03; full list of members (7 pages)
14 October 2003Return made up to 27/09/03; full list of members (7 pages)
13 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
13 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
2 October 2002Return made up to 27/09/02; full list of members (7 pages)
2 October 2002Return made up to 27/09/02; full list of members (7 pages)
19 August 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
19 August 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
25 September 2001Return made up to 27/09/01; full list of members (6 pages)
25 September 2001Return made up to 27/09/01; full list of members (6 pages)
10 July 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
10 July 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
6 October 2000Return made up to 27/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 2000Return made up to 27/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
18 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
20 January 2000Registered office changed on 20/01/00 from: 12 eagle brow lymm cheshire WA13 0LW (1 page)
20 January 2000Registered office changed on 20/01/00 from: 12 eagle brow lymm cheshire WA13 0LW (1 page)
17 September 1999Return made up to 27/09/99; full list of members (6 pages)
17 September 1999Return made up to 27/09/99; full list of members (6 pages)
6 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
6 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
25 September 1998Return made up to 27/09/98; full list of members (6 pages)
25 September 1998Return made up to 27/09/98; full list of members (6 pages)
26 November 1997Full accounts made up to 31 January 1997 (10 pages)
26 November 1997Full accounts made up to 31 January 1997 (10 pages)
7 October 1997Return made up to 27/09/97; full list of members (6 pages)
7 October 1997Return made up to 27/09/97; full list of members (6 pages)
25 September 1996Return made up to 27/09/96; full list of members (6 pages)
25 September 1996Return made up to 27/09/96; full list of members (6 pages)
14 April 1996Accounts for a small company made up to 31 January 1996 (10 pages)
14 April 1996Accounts for a small company made up to 31 January 1996 (10 pages)
19 September 1995Return made up to 27/09/95; full list of members (6 pages)
19 September 1995Return made up to 27/09/95; full list of members (6 pages)
17 March 1995Full accounts made up to 31 January 1995 (8 pages)
17 March 1995Full accounts made up to 31 January 1995 (8 pages)