Company NameRamsbottom Glass & Glazing Limited
DirectorsJacqueline Lorraine Walsh and Philip Rowland Walsh
Company StatusActive
Company Number03029896
CategoryPrivate Limited Company
Incorporation Date7 March 1995(29 years, 1 month ago)
Previous NameRamsbottom Windows And Glass Ltd

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameJacqueline Lorraine Walsh
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1995(1 month, 2 weeks after company formation)
Appointment Duration29 years
RoleSecretary/Sales Admistrator
Country of ResidenceEngland
Correspondence AddressThe Barn Holcombe Hey Fold
Hawkshaw Lane
Hawkshaw Bury
Lancashire
BL8 4LD
Secretary NamePhilip Rowland Walsh
NationalityBritish
StatusCurrent
Appointed11 March 1996(1 year after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Holcombe Hey Fold
Hawkshaw Lane
Hawkshaw Bury
Lancashire
BL8 4LP
Director NamePhilip Rowland Walsh
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2004(9 years after company formation)
Appointment Duration20 years, 1 month
RoleGlazing Products Manager
Country of ResidenceEngland
Correspondence AddressThe Barn Holcombe Hey Fold
Hawkshaw Lane
Hawkshaw Bury
Lancashire
BL8 4LP
Director NameJason David Askew
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(same day as company formation)
RoleGlazier
Correspondence Address7 Moorcroft
Ramsbottom
Bury
Lancashire
BL0 0LL
Secretary NameMs Karen Stringer
NationalityBritish
StatusResigned
Appointed07 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address20 Garnett Street
Ramsbottom
Bury
Lancashire
BL0 9JW
Director NameMr Paul Raymond Walsh
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(18 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 December 2021)
RoleWindow Fitter
Country of ResidenceEngland
Correspondence Address3 Summerdale Drive
Ramsbottom
Bury
BL0 9XF

Contact

Websiteramsbottomglass.com
Telephone01706 827777
Telephone regionRochdale

Location

Registered AddressRamsbottom Mill
Crow Lane
Ramsbottom Bury
Lancs
BL0 9BR
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£5,256
Cash£30,784
Current Liabilities£95,589

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

28 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
8 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
15 December 2021Termination of appointment of Paul Raymond Walsh as a director on 15 December 2021 (1 page)
30 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
10 May 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
12 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
13 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (16 pages)
8 November 2018Director's details changed for Mr Paul Raymond Walsh on 8 November 2018 (2 pages)
19 April 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
14 November 2017Director's details changed for Mr Paul Raymond Walsh on 1 November 2017 (2 pages)
14 November 2017Director's details changed for Mr Paul Raymond Walsh on 1 November 2017 (2 pages)
4 April 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
4 April 2017Director's details changed for Mr Paul Raymond Walsh on 4 April 2017 (2 pages)
4 April 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
4 April 2017Director's details changed for Mr Paul Raymond Walsh on 4 April 2017 (2 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
21 March 2016Director's details changed for Mr Paul Raymond Walsh on 1 January 2016 (2 pages)
21 March 2016Director's details changed for Mr Paul Raymond Walsh on 1 January 2016 (2 pages)
21 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(6 pages)
21 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(6 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(6 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(6 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(6 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(6 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 November 2013Appointment of Mr Paul Raymond Walsh as a director (2 pages)
28 November 2013Appointment of Mr Paul Raymond Walsh as a director (2 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
25 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
25 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
18 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
7 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 March 2010Director's details changed for Jacqueline Lorraine Walsh on 1 November 2009 (2 pages)
12 March 2010Director's details changed for Philip Rowland Walsh on 1 November 2009 (2 pages)
12 March 2010Director's details changed for Jacqueline Lorraine Walsh on 1 November 2009 (2 pages)
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Philip Rowland Walsh on 1 November 2009 (2 pages)
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Philip Rowland Walsh on 1 November 2009 (2 pages)
12 March 2010Director's details changed for Jacqueline Lorraine Walsh on 1 November 2009 (2 pages)
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
10 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
10 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 March 2009Return made up to 07/03/09; full list of members (4 pages)
20 March 2009Return made up to 07/03/09; full list of members (4 pages)
20 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
20 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
7 April 2008Return made up to 07/03/08; full list of members (4 pages)
7 April 2008Return made up to 07/03/08; full list of members (4 pages)
22 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
16 April 2007Return made up to 07/03/07; full list of members (3 pages)
16 April 2007Return made up to 07/03/07; full list of members (3 pages)
26 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
26 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
13 March 2006Return made up to 07/03/06; full list of members (3 pages)
13 March 2006Return made up to 07/03/06; full list of members (3 pages)
15 September 2005Secretary's particulars changed;director's particulars changed (1 page)
15 September 2005Secretary's particulars changed;director's particulars changed (1 page)
15 September 2005Director's particulars changed (1 page)
15 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
15 September 2005Director's particulars changed (1 page)
15 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
29 March 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/03/05
(7 pages)
29 March 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/03/05
(7 pages)
27 September 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
27 September 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
12 March 2004New director appointed (1 page)
12 March 2004Return made up to 07/03/04; full list of members (6 pages)
12 March 2004New director appointed (1 page)
12 March 2004Return made up to 07/03/04; full list of members (6 pages)
5 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
5 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
3 May 2003Return made up to 07/03/03; full list of members (6 pages)
3 May 2003Return made up to 07/03/03; full list of members (6 pages)
1 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
1 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
13 March 2002Return made up to 07/03/02; full list of members (6 pages)
13 March 2002Return made up to 07/03/02; full list of members (6 pages)
7 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
7 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
13 March 2001Return made up to 07/03/01; full list of members (6 pages)
13 March 2001Return made up to 07/03/01; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 28 February 2000 (5 pages)
22 August 2000Accounts for a small company made up to 28 February 2000 (5 pages)
15 March 2000Return made up to 07/03/00; full list of members (6 pages)
15 March 2000Return made up to 07/03/00; full list of members (6 pages)
19 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
19 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
14 May 1999Return made up to 07/03/99; no change of members (4 pages)
14 May 1999Return made up to 07/03/99; no change of members (4 pages)
1 May 1998Director's particulars changed (1 page)
1 May 1998Director's particulars changed (1 page)
1 May 1998Accounts for a small company made up to 28 February 1998 (6 pages)
1 May 1998Accounts for a small company made up to 28 February 1998 (6 pages)
1 May 1998Secretary's particulars changed (1 page)
1 May 1998Secretary's particulars changed (1 page)
1 May 1998Return made up to 07/03/98; no change of members (4 pages)
1 May 1998Return made up to 07/03/98; no change of members (4 pages)
19 June 1997Accounts for a small company made up to 28 February 1997 (7 pages)
19 June 1997Accounts for a small company made up to 28 February 1997 (7 pages)
25 March 1997Return made up to 07/03/97; full list of members (6 pages)
25 March 1997Return made up to 07/03/97; full list of members (6 pages)
23 April 1996Accounts for a small company made up to 29 February 1996 (5 pages)
23 April 1996Return made up to 07/03/96; full list of members (6 pages)
23 April 1996Accounts for a small company made up to 29 February 1996 (5 pages)
23 April 1996Return made up to 07/03/96; full list of members (6 pages)
19 March 1996Secretary resigned (2 pages)
19 March 1996New secretary appointed (1 page)
19 March 1996New secretary appointed (1 page)
19 March 1996Secretary resigned (2 pages)
13 November 1995Accounting reference date notified as 28/02 (1 page)
13 November 1995Accounting reference date notified as 28/02 (1 page)
1 May 1995Director resigned;new director appointed (2 pages)
1 May 1995Director resigned;new director appointed (2 pages)