Company NameCab Glass (Stockton) Limited
DirectorsMarilyn Shepherd and Michael David Shepherd
Company StatusActive
Company Number00966979
CategoryPrivate Limited Company
Incorporation Date26 November 1969(54 years, 5 months ago)
Previous NameTayfro Hydraulics Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMrs Marilyn Shepherd
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1992(22 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Kinloss Close
Thornaby
Stockton-On-Tees
Cleveland
TS17 9QN
Secretary NameMrs Marilyn Shepherd
NationalityBritish
StatusCurrent
Appointed15 February 1992(22 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Kinloss Close
Thornaby
Stockton-On-Tees
Cleveland
TS17 9QN
Director NameMr Michael David Shepherd
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2010(40 years, 5 months after company formation)
Appointment Duration13 years, 12 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Teesview Sabatier Close
Thornaby
Stockton-On-Tees
TS17 6EW
Director NameMr David Shepherd
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(22 years, 2 months after company formation)
Appointment Duration18 years, 2 months (resigned 21 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Springhill Grove
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YW

Contact

Telephone01642 615286
Telephone regionMiddlesbrough

Location

Registered AddressFirst Floor, Teesview Sabatier Close
Thornaby
Stockton-On-Tees
TS17 6EW
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Marilyn Shepherd
100.00%
Ordinary

Financials

Year2014
Net Worth£137,139
Cash£69,867
Current Liabilities£50,091

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (9 months, 4 weeks from now)

Charges

27 May 1987Delivered on: 30 May 1987
Persons entitled: Yorkshire Bank PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 March 2023Micro company accounts made up to 31 March 2022 (6 pages)
17 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (7 pages)
15 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
2 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
24 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
16 April 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
2 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 5,000
(5 pages)
1 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 5,000
(5 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 February 2015Secretary's details changed for Mrs Marilyn Shepherd on 15 February 2015 (1 page)
24 February 2015Secretary's details changed for Mrs Marilyn Shepherd on 15 February 2015 (1 page)
24 February 2015Director's details changed for Mrs Marilyn Shepherd on 15 February 2015 (2 pages)
24 February 2015Director's details changed for Mrs Marilyn Shepherd on 15 February 2015 (2 pages)
24 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 5,000
(5 pages)
24 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 5,000
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 5,000
(5 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 5,000
(5 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 February 2012Register inspection address has been changed from 26 Northcote Street Stockton-on-Tees Cleveland TS18 3JB United Kingdom (1 page)
20 February 2012Register inspection address has been changed from 26 Northcote Street Stockton-on-Tees Cleveland TS18 3JB United Kingdom (1 page)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 March 2011Termination of appointment of David Shepherd as a director (1 page)
23 March 2011Termination of appointment of David Shepherd as a director (1 page)
23 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
16 November 2010Registered office address changed from 26 Northcote Street Stockton on Tees Cleveland TS18 3JB on 16 November 2010 (1 page)
16 November 2010Registered office address changed from 26 Northcote Street Stockton on Tees Cleveland TS18 3JB on 16 November 2010 (1 page)
14 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
13 May 2010Appointment of Mr Michael David Shepherd as a director (2 pages)
13 May 2010Appointment of Mr Michael David Shepherd as a director (2 pages)
23 February 2010Director's details changed for Mr David Shepherd on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Mr David Shepherd on 1 February 2010 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for Mrs Marilyn Shepherd on 1 February 2010 (2 pages)
23 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr David Shepherd on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Marilyn Shepherd on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Marilyn Shepherd on 1 February 2010 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 March 2009Return made up to 15/02/09; full list of members (4 pages)
2 March 2009Return made up to 15/02/09; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 March 2008Return made up to 15/02/08; full list of members (4 pages)
11 March 2008Return made up to 15/02/08; full list of members (4 pages)
15 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 April 2007Return made up to 15/02/07; full list of members (2 pages)
2 April 2007Return made up to 15/02/07; full list of members (2 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 March 2006Return made up to 15/02/06; full list of members (2 pages)
14 March 2006Return made up to 15/02/06; full list of members (2 pages)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 March 2005Return made up to 15/02/05; full list of members (2 pages)
16 March 2005Return made up to 15/02/05; full list of members (2 pages)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 February 2004Return made up to 15/02/04; full list of members (7 pages)
28 February 2004Return made up to 15/02/04; full list of members (7 pages)
15 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 March 2003Return made up to 15/02/03; full list of members (7 pages)
6 March 2003Return made up to 15/02/03; full list of members (7 pages)
6 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 March 2002Return made up to 15/02/02; full list of members (6 pages)
6 March 2002Return made up to 15/02/02; full list of members (6 pages)
21 May 2001Full accounts made up to 31 December 2000 (13 pages)
21 May 2001Full accounts made up to 31 December 2000 (13 pages)
23 February 2001Return made up to 15/02/01; full list of members (6 pages)
23 February 2001Return made up to 15/02/01; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
8 April 1999Return made up to 15/02/99; no change of members (4 pages)
8 April 1999Return made up to 15/02/99; no change of members (4 pages)
31 October 1998Full accounts made up to 31 December 1997 (9 pages)
31 October 1998Full accounts made up to 31 December 1997 (9 pages)
17 February 1998Return made up to 15/02/98; no change of members (4 pages)
17 February 1998Return made up to 15/02/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
16 April 1997Return made up to 15/02/97; full list of members (6 pages)
16 April 1997Return made up to 15/02/97; full list of members (6 pages)
30 October 1996Full accounts made up to 31 December 1995 (9 pages)
30 October 1996Full accounts made up to 31 December 1995 (9 pages)
12 April 1996Return made up to 15/02/96; no change of members (4 pages)
12 April 1996Return made up to 15/02/96; no change of members (4 pages)
3 November 1995Full accounts made up to 31 December 1994 (9 pages)
3 November 1995Full accounts made up to 31 December 1994 (9 pages)
16 March 1975Company name changed\certificate issued on 16/03/75 (3 pages)
16 March 1972Company name changed\certificate issued on 16/03/72 (6 pages)