Company NameTower Glass (Bournemouth) Limited
DirectorsDavid Chambers and Tracy Roberts
Company StatusActive
Company Number01094701
CategoryPrivate Limited Company
Incorporation Date6 February 1973(51 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass

Directors

Director NameMr David Chambers
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(44 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNgn House Queens Mill Road
Huddersfield
West Yorkshire
HD1 3PG
Director NameMs Tracy Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2020(46 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNgn House Queens Mill Road
Lockwood
Huddersfield
West Yorkshire
HD1 3PG
Director NameMr Alexander Cohen
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(18 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 January 1997)
RoleFinance Director
Correspondence AddressThe Penthouse 25 Riviera Grove Road
East Overcliffe Drive
Bournemouth
BH1 3AE
Director NameMr Terence Donald Eglinton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(18 years, 6 months after company formation)
Appointment Duration25 years, 6 months (resigned 01 February 2017)
RoleGlass Merchant
Country of ResidenceUnited Kingdom
Correspondence Address898 - 902
Wimborne Road Moordown
Bournemouth
Dorset
BH9 2DW
Director NameMr Rodney John Moxham
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(18 years, 6 months after company formation)
Appointment Duration25 years, 6 months (resigned 01 February 2017)
RoleGlass Merchant
Country of ResidenceUnited Kingdom
Correspondence Address898 - 902
Wimborne Road Moordown
Bournemouth
Dorset
BH9 2DW
Secretary NameMr Rodney John Moxham
NationalityBritish
StatusResigned
Appointed03 August 1991(18 years, 6 months after company formation)
Appointment Duration25 years, 6 months (resigned 01 February 2017)
RoleGlass Merchant
Country of ResidenceUnited Kingdom
Correspondence Address898 - 902
Wimborne Road Moordown
Bournemouth
Dorset
BH9 2DW
Director NameMr Kenneth Woodcock
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(44 years after company formation)
Appointment Duration2 years, 10 months (resigned 24 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNgn House Queens Mill Road
Huddersfield
West Yorkshire
HD1 3PG

Contact

Websitetowerglass.co.uk
Email address[email protected]
Telephone01202 518555
Telephone regionBournemouth

Location

Registered Address24-28 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

60k at £1Mr Rodney John Moxham
50.00%
Ordinary
60k at £1Mr Terence Donald Eglinton
50.00%
Ordinary

Financials

Year2014
Net Worth£397,047
Cash£2,678
Current Liabilities£533,024

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 March

Returns

Latest Return3 August 2023 (8 months, 2 weeks ago)
Next Return Due17 August 2024 (4 months from now)

Charges

7 December 2007Delivered on: 12 December 2007
Persons entitled: Lloyds Tsb 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
8 October 1990Delivered on: 17 October 1990
Persons entitled: Barclays 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
22 January 1990Delivered on: 26 January 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2, 42 ashley road, boscombe, bournemouth, dorset. Title no. Dt 148915.
Outstanding
22 January 1990Delivered on: 26 January 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 and 44A ashley road, boscombe, bournemouth, dorset. Title no. Dt 146538.
Outstanding
28 November 1986Delivered on: 8 December 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 & 42, ashley road, boscombe, bournemouth, dorset.
Outstanding
25 November 1986Delivered on: 1 December 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63-65 tower road, boscombe, bournemouth dorset. T.N. dt 42279.
Outstanding
21 July 1977Delivered on: 11 August 1977
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property at 63/65 tower road, boscombe bournemouth.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

16 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 30 March 2022 (9 pages)
9 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 30 March 2021 (8 pages)
13 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 30 March 2020 (8 pages)
26 August 2020Confirmation statement made on 3 August 2020 with updates (5 pages)
6 May 2020Director's details changed for Ms Tracy Roberts on 20 April 2020 (2 pages)
6 May 2020Director's details changed for Mr David Chambers on 20 April 2020 (2 pages)
22 January 2020Appointment of Ms Tracy Roberts as a director on 3 January 2020 (2 pages)
3 January 2020Termination of appointment of Kenneth Woodcock as a director on 24 December 2019 (1 page)
2 January 2020Current accounting period extended from 30 December 2019 to 30 March 2020 (1 page)
5 August 2019Confirmation statement made on 3 August 2019 with updates (5 pages)
16 May 2019Total exemption full accounts made up to 30 December 2018 (11 pages)
5 February 2019Satisfaction of charge 7 in full (1 page)
16 January 2019Director's details changed for Mr David Chambers on 16 January 2019 (2 pages)
29 August 2018Confirmation statement made on 3 August 2018 with updates (5 pages)
28 August 2018Total exemption full accounts made up to 30 December 2017 (13 pages)
27 September 2017Total exemption full accounts made up to 30 December 2016 (14 pages)
27 September 2017Total exemption full accounts made up to 30 December 2016 (14 pages)
15 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
15 August 2017Cessation of Terence Donald Eglinton as a person with significant control on 15 August 2017 (1 page)
15 August 2017Notification of Novaglaze Limited as a person with significant control on 1 February 2017 (2 pages)
15 August 2017Cessation of Terence Donald Eglinton as a person with significant control on 1 February 2017 (1 page)
15 August 2017Notification of Novaglaze Limited as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Cessation of Rodney John Moxham as a person with significant control on 1 February 2017 (1 page)
15 August 2017Cessation of Rodney John Moxham as a person with significant control on 1 February 2017 (1 page)
15 August 2017Cessation of Terence Donald Eglinton as a person with significant control on 1 February 2017 (1 page)
15 August 2017Cessation of Rodney John Moxham as a person with significant control on 15 August 2017 (1 page)
15 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
15 August 2017Notification of Novaglaze Limited as a person with significant control on 1 February 2017 (2 pages)
4 August 2017Registered office address changed from 898-902 Wimborne Road, Moordown, Bournemouth, Dorset BH9 2DW to 24-28 Mansfield Road Rotherham South Yorkshire S60 2DT on 4 August 2017 (1 page)
4 August 2017Registered office address changed from 898-902 Wimborne Road, Moordown, Bournemouth, Dorset BH9 2DW to 24-28 Mansfield Road Rotherham South Yorkshire S60 2DT on 4 August 2017 (1 page)
20 February 2017Appointment of Kenneth Woodcock as a director on 1 February 2017 (3 pages)
20 February 2017Appointment of David Chambers as a director on 1 February 2017 (3 pages)
20 February 2017Appointment of Kenneth Woodcock as a director on 1 February 2017 (3 pages)
20 February 2017Appointment of David Chambers as a director on 1 February 2017 (3 pages)
13 February 2017Termination of appointment of Rodney John Moxham as a director on 1 February 2017 (2 pages)
13 February 2017Termination of appointment of Rodney John Moxham as a director on 1 February 2017 (2 pages)
13 February 2017Termination of appointment of Terence Donald Eglinton as a director on 1 February 2017 (2 pages)
13 February 2017Termination of appointment of Rodney John Moxham as a secretary on 1 February 2017 (2 pages)
13 February 2017Termination of appointment of Rodney John Moxham as a secretary on 1 February 2017 (2 pages)
13 February 2017Termination of appointment of Terence Donald Eglinton as a director on 1 February 2017 (2 pages)
9 January 2017Satisfaction of charge 3 in full (1 page)
9 January 2017Satisfaction of charge 3 in full (1 page)
9 January 2017Satisfaction of charge 5 in full (1 page)
9 January 2017Satisfaction of charge 4 in full (1 page)
9 January 2017Satisfaction of charge 6 in full (1 page)
9 January 2017Satisfaction of charge 2 in full (1 page)
9 January 2017Satisfaction of charge 5 in full (1 page)
9 January 2017Satisfaction of charge 1 in full (1 page)
9 January 2017Satisfaction of charge 4 in full (1 page)
9 January 2017Satisfaction of charge 1 in full (1 page)
9 January 2017Satisfaction of charge 2 in full (1 page)
9 January 2017Satisfaction of charge 6 in full (1 page)
23 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
28 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
12 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 120,000
(6 pages)
14 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 120,000
(6 pages)
14 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 120,000
(6 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 120,000
(6 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 120,000
(6 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 120,000
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (6 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (6 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (6 pages)
28 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
22 August 2011Secretary's details changed for Mr Rodney John Moxham on 1 July 2011 (2 pages)
22 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
22 August 2011Director's details changed for Mr Rodney John Moxham on 1 July 2011 (2 pages)
22 August 2011Director's details changed for Mr Terence Donald Eglinton on 1 July 2011 (2 pages)
22 August 2011Director's details changed for Mr Terence Donald Eglinton on 1 July 2011 (2 pages)
22 August 2011Director's details changed for Mr Rodney John Moxham on 1 July 2011 (2 pages)
22 August 2011Secretary's details changed for Mr Rodney John Moxham on 1 July 2011 (2 pages)
22 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
22 August 2011Secretary's details changed for Mr Rodney John Moxham on 1 July 2011 (2 pages)
22 August 2011Director's details changed for Mr Terence Donald Eglinton on 1 July 2011 (2 pages)
22 August 2011Director's details changed for Mr Rodney John Moxham on 1 July 2011 (2 pages)
13 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
13 August 2010Register inspection address has been changed (1 page)
13 August 2010Register(s) moved to registered inspection location (1 page)
13 August 2010Register inspection address has been changed (1 page)
13 August 2010Register(s) moved to registered inspection location (1 page)
13 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
11 August 2009Return made up to 03/08/09; full list of members (4 pages)
11 August 2009Return made up to 03/08/09; full list of members (4 pages)
13 August 2008Return made up to 03/08/08; full list of members (4 pages)
13 August 2008Return made up to 03/08/08; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 December 2007Particulars of mortgage/charge (5 pages)
12 December 2007Particulars of mortgage/charge (5 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 August 2007Return made up to 03/08/07; full list of members (2 pages)
17 August 2007Return made up to 03/08/07; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 August 2006Return made up to 03/08/06; full list of members (3 pages)
29 August 2006Secretary's particulars changed;director's particulars changed (1 page)
29 August 2006Secretary's particulars changed;director's particulars changed (1 page)
29 August 2006Return made up to 03/08/06; full list of members (3 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 August 2005Location of register of members (1 page)
9 August 2005Return made up to 03/08/05; full list of members (3 pages)
9 August 2005Return made up to 03/08/05; full list of members (3 pages)
9 August 2005Location of register of members (1 page)
25 August 2004Return made up to 03/08/04; full list of members (7 pages)
25 August 2004Return made up to 03/08/04; full list of members (7 pages)
22 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
22 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
4 August 2003Return made up to 03/08/03; full list of members (7 pages)
4 August 2003Return made up to 03/08/03; full list of members (7 pages)
27 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 August 2002Return made up to 03/08/02; full list of members (7 pages)
6 August 2002Return made up to 03/08/02; full list of members (7 pages)
9 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
30 July 2001Return made up to 03/08/01; full list of members (6 pages)
30 July 2001Return made up to 03/08/01; full list of members (6 pages)
30 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 September 1999Return made up to 03/08/99; full list of members (6 pages)
7 September 1999Return made up to 03/08/99; full list of members (6 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 August 1998Return made up to 03/08/98; no change of members (4 pages)
5 August 1998Return made up to 03/08/98; no change of members (4 pages)
10 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 August 1997Return made up to 03/08/97; full list of members (6 pages)
4 August 1997Return made up to 03/08/97; full list of members (6 pages)
19 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
2 September 1996Accounts for a small company made up to 31 December 1995 (9 pages)
2 September 1996Accounts for a small company made up to 31 December 1995 (9 pages)
15 August 1996Return made up to 03/08/96; full list of members
  • 363(287) ‐ Registered office changed on 15/08/96
(6 pages)
15 August 1996Return made up to 03/08/96; full list of members
  • 363(287) ‐ Registered office changed on 15/08/96
(6 pages)
29 August 1995Return made up to 03/08/95; full list of members (6 pages)
29 August 1995Return made up to 03/08/95; full list of members (6 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
28 May 1983Accounts made up to 6 February 1982 (10 pages)
27 May 1983Accounts made up to 6 February 1981 (8 pages)
6 February 1973Incorporation (13 pages)
6 February 1973Incorporation (13 pages)