Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NICHOLLS & CLARKE GLASS LIMITED
Company Information for

NICHOLLS & CLARKE GLASS LIMITED

41-51 FRESHWATER ROAD, CHADWELL HEATH, ROMFORD, ESSEX, RM8 1SP,
Company Registration Number
00339277
Private Limited Company
Active

Company Overview

About Nicholls & Clarke Glass Ltd
NICHOLLS & CLARKE GLASS LIMITED was founded on 1938-04-13 and has its registered office in Romford. The organisation's status is listed as "Active". Nicholls & Clarke Glass Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NICHOLLS & CLARKE GLASS LIMITED
 
Legal Registered Office
41-51 FRESHWATER ROAD
CHADWELL HEATH
ROMFORD
ESSEX
RM8 1SP
Other companies in RM8
 
Telephone0148-958-9858
 
Filing Information
Company Number 00339277
Company ID Number 00339277
Date formed 1938-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 07:55:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NICHOLLS & CLARKE GLASS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NICHOLLS & CLARKE GLASS LIMITED

Current Directors
Officer Role Date Appointed
GERAINT DAVID COOPER
Company Secretary 2015-03-20
GERAINT DAVID COOPER
Director 2015-12-30
DAVID IAN FORBES
Director 2005-01-06
KENNETH STUART ALEXANDER FORBES
Director 1991-06-13
STEPHEN ANDREW FORBES
Director 1991-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVID KNIGHT
Director 1991-06-13 2015-12-30
RICHARD DAVID KNIGHT
Company Secretary 1991-06-13 2015-04-20
KENNETH WILLIAM THOMAS HANDS
Director 1991-06-13 1995-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERAINT DAVID COOPER NICHOLLS & CLARKE LIMITED Director 2017-01-03 CURRENT 1900-07-18 Active
GERAINT DAVID COOPER NICOBOND LIMITED Director 2015-12-30 CURRENT 1991-07-10 Active
GERAINT DAVID COOPER THE GENERAL IRON FOUNDRY COMPANY LIMITED Director 2015-12-30 CURRENT 1991-07-10 Active
GERAINT DAVID COOPER MODERNA CONTRACTS LIMITED Director 2015-12-30 CURRENT 1980-02-08 Active
GERAINT DAVID COOPER N & C BUILDING PRODUCTS LIMITED Director 2015-12-30 CURRENT 1856-09-30 Active
DAVID IAN FORBES N & C BUILDING PRODUCTS LIMITED Director 1998-11-25 CURRENT 1856-09-30 Active
DAVID IAN FORBES NICHOLLS & CLARKE LIMITED Director 1996-06-11 CURRENT 1900-07-18 Active
DAVID IAN FORBES MODERNA CONTRACTS LIMITED Director 1993-01-21 CURRENT 1980-02-08 Active
KENNETH STUART ALEXANDER FORBES NICOBOND LIMITED Director 1995-02-20 CURRENT 1991-07-10 Active
KENNETH STUART ALEXANDER FORBES THE GENERAL IRON FOUNDRY COMPANY LIMITED Director 1995-02-20 CURRENT 1991-07-10 Active
KENNETH STUART ALEXANDER FORBES MODERNA CONTRACTS LIMITED Director 1991-06-13 CURRENT 1980-02-08 Active
KENNETH STUART ALEXANDER FORBES NICHOLLS & CLARKE LIMITED Director 1991-06-07 CURRENT 1900-07-18 Active
KENNETH STUART ALEXANDER FORBES N & C BUILDING PRODUCTS LIMITED Director 1991-05-10 CURRENT 1856-09-30 Active
STEPHEN ANDREW FORBES GGF HELIX GROUP LTD Director 2017-01-30 CURRENT 2016-07-25 Active - Proposal to Strike off
STEPHEN ANDREW FORBES GLASS AND GLAZING FEDERATION Director 2016-09-20 CURRENT 2000-08-31 Active
STEPHEN ANDREW FORBES MODERNA CONTRACTS LIMITED Director 2005-01-06 CURRENT 1980-02-08 Active
STEPHEN ANDREW FORBES N & C BUILDING PRODUCTS LIMITED Director 1998-11-25 CURRENT 1856-09-30 Active
STEPHEN ANDREW FORBES BRUSHMAT INSTALLATIONS LIMITED Director 1995-02-20 CURRENT 1991-07-10 Dissolved 2016-03-01
STEPHEN ANDREW FORBES NICOBOND LIMITED Director 1995-02-20 CURRENT 1991-07-10 Active
STEPHEN ANDREW FORBES THE GENERAL IRON FOUNDRY COMPANY LIMITED Director 1995-02-20 CURRENT 1991-07-10 Active
STEPHEN ANDREW FORBES NICHOLLS & CLARKE LIMITED Director 1994-01-01 CURRENT 1900-07-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-15CS01CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-29AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-03-14CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2023-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2022-06-20Director's details changed for Ms Morgan Lorraine Holmes on 2022-06-20
2022-06-20CH01Director's details changed for Ms Morgan Lorraine Holmes on 2022-06-20
2022-06-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-06-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-08AP03Appointment of David James Lanchester as company secretary on 2020-10-01
2020-10-08TM02Termination of appointment of Geraint David Cooper on 2020-09-30
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GERAINT DAVID COOPER
2020-08-13AP01DIRECTOR APPOINTED MS MORGAN LORRAINE HOLMES
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW FORBES
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH STUART ALEXANDER FORBES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2018-06-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 3001500
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 3001500
2017-11-20RP04SH01Second filing of capital allotment of shares GBP3,001,500
2017-11-20ANNOTATIONClarification
2017-10-30RES10Resolutions passed:
  • Resolution of allotment of securities
2017-10-26LATEST SOC26/10/17 STATEMENT OF CAPITAL;GBP 3001500
2017-10-26SH0125/09/17 STATEMENT OF CAPITAL GBP 3001500
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 3001500
2017-09-28SH0124/09/17 STATEMENT OF CAPITAL GBP 3001500
2017-09-28SH0124/09/17 STATEMENT OF CAPITAL GBP 3001500
2017-07-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 1500
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 1500
2016-05-26AR0110/05/16 ANNUAL RETURN FULL LIST
2016-02-16ANNOTATIONClarification
2016-02-16RP04
2016-01-07AP01DIRECTOR APPOINTED MR GERAINT DAVID COOPER
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID KNIGHT
2015-06-16CH01Director's details changed for Mr David Ian Forbes on 2015-06-16
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 1500
2015-06-05AR0110/05/15 ANNUAL RETURN FULL LIST
2015-06-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-19AUDAUDITOR'S RESIGNATION
2015-04-28CH01Director's details changed for Richard David Knight on 2015-04-27
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW FORBES / 27/04/2015
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID KNIGHT / 27/04/2015
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH STUART ALEXANDER FORBES / 27/04/2015
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN FORBES / 26/04/2015
2015-04-20AP03Appointment of Mr Geraint David Cooper as company secretary on 2015-03-20
2015-04-20TM02APPOINTMENT TERMINATED, SECRETARY RICHARD KNIGHT
2014-06-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 1500
2014-05-28AR0110/05/14 FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-24AR0110/05/13 FULL LIST
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-29AR0110/05/12 FULL LIST
2011-06-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-31AR0110/05/11 FULL LIST
2010-06-04AR0110/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH STUART ALEXANDER FORBES / 10/05/2010
2010-05-05RES01ALTER ARTICLES 16/04/2010
2010-04-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-06-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-27363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-30363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2007-06-26363sRETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS
2007-05-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-06-07363sRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-05-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-06-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-07363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-01-27288aNEW DIRECTOR APPOINTED
2004-06-09363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-06-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-10287REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 6 SHOREDITCH HIGH STREET LONDON E1 6PE
2003-12-10287REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 6 SHOREDITCH HIGH STREET, LONDON E1 6PE
2003-06-04363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-05-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-06-17363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-06-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-07-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-08363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2000-06-05363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
2000-06-01AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-06-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-08363sRETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS
1998-05-29363sRETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS
1998-05-15AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-06-20AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-02363sRETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS
1996-07-05AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-04363sRETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS
1996-01-08288DIRECTOR RESIGNED
1995-05-18363sRETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS
1995-05-18AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-05-31AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-05-31363sRETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS
1993-06-02363sRETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS
1993-06-02AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-07-06AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-06-05363sRETURN MADE UP TO 10/05/92; NO CHANGE OF MEMBERS
1991-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90
1991-06-28363aRETURN MADE UP TO 13/06/91; NO CHANGE OF MEMBERS
1991-01-03CERTNMCOMPANY NAME CHANGED NICHOLLS & CLARKE (GLASS) LIMITE D CERTIFICATE ISSUED ON 01/01/91
1990-12-10288NEW DIRECTOR APPOINTED
1990-07-10363RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS
1990-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89
1989-10-10288NEW DIRECTOR APPOINTED
1989-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
231 - Manufacture of glass and glass products
23120 - Shaping and processing of flat glass

23 - Manufacture of other non-metallic mineral products
231 - Manufacture of glass and glass products
23190 - Manufacture and processing of other glass, including technical glassware

32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0232366 Active Licenced property: RIVERSIDE DEVLOPMENT PARK UNIT 27 HORNET WAY BECKTON LONDON HORNET WAY GB E6 7FF. Correspondance address: 41-51 FRESHWATER ROAD DAGENHAM GB RM8 1SP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0232366 Active Licenced property: RIVERSIDE DEVLOPMENT PARK UNIT 27 HORNET WAY BECKTON LONDON HORNET WAY GB E6 7FF. Correspondance address: 41-51 FRESHWATER ROAD DAGENHAM GB RM8 1SP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0232366 Active Licenced property: RIVERSIDE DEVLOPMENT PARK UNIT 27 HORNET WAY BECKTON LONDON HORNET WAY GB E6 7FF. Correspondance address: 41-51 FRESHWATER ROAD DAGENHAM GB RM8 1SP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0219872 Active Licenced property: 28 BARNES WALLIS ROAD FAREHAM GB PO15 5TT. Correspondance address: 41-51 FRESHWATER ROAD DAGENHAM GB RM8 1SP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0219872 Active Licenced property: 28 BARNES WALLIS ROAD FAREHAM GB PO15 5TT. Correspondance address: 41-51 FRESHWATER ROAD DAGENHAM GB RM8 1SP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0219872 Active Licenced property: 28 BARNES WALLIS ROAD FAREHAM GB PO15 5TT. Correspondance address: 41-51 FRESHWATER ROAD DAGENHAM GB RM8 1SP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NICHOLLS & CLARKE GLASS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NICHOLLS & CLARKE GLASS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 23120 - Shaping and processing of flat glass

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NICHOLLS & CLARKE GLASS LIMITED

Intangible Assets
Patents
We have not found any records of NICHOLLS & CLARKE GLASS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

NICHOLLS & CLARKE GLASS LIMITED owns 1 domain names.

nichollsandclarke.com  

Trademarks
We have not found any records of NICHOLLS & CLARKE GLASS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NICHOLLS & CLARKE GLASS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2015-2 GBP £1,135 DIRECT MATERIALS AERR > DIRECT MATERIALS
London Borough of Newham 2015-1 GBP £2,730 DIRECT MATERIALS AERR > DIRECT MATERIALS
London Borough of Newham 2014-12 GBP £4,045 DIRECT MATERIALS AERR > DIRECT MATERIALS
London Borough of Newham 2014-11 GBP £3,199 CONTRACT PAYMENTS - EXTERNAL >
London Borough of Newham 2014-10 GBP £1,933 DIRECT MATERIALS AERR > DIRECT MATERIALS
London Borough of Newham 2014-9 GBP £3,375 DIRECT MATERIALS AERR > DIRECT MATERIALS
London Borough of Newham 2014-8 GBP £1,966 DIRECT MATERIALS AERR > DIRECT MATERIALS
London Borough of Newham 2014-7 GBP £8,990
London Borough of Newham 2014-6 GBP £3,455
London Borough of Newham 2014-5 GBP £5,664
London Borough of Newham 2014-4 GBP £3,715
London Borough of Newham 2014-2 GBP £2,914
London Borough of Newham 2014-1 GBP £2,331
London Borough of Newham 2013-12 GBP £1,425
London Borough of Newham 2013-11 GBP £2,482
London Borough of Newham 2000-1 GBP £3,710

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NICHOLLS & CLARKE GLASS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party NICHOLLS & CLARKE GLASS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyMARPAL ARCHITECTURAL ALUMINIUM LIMITEDEvent Date2012-08-21
In the High Court of Justice, Chancery Division Companies Court case number 6602 A Petition to wind up the above named Company of Marpal House, First Avenue, Southampton, Hampshire, SO15 0LG , presented on 21 August 2012 , by NICHOLLS & CLARKE GLASS LIMITED , 41-51 Freshwater Road, Chadwell Heath, Romford, Essex, RM8 1SP , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL , on 08 October 2012 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 5 October 2012. The Petitioner's Solicitor is Abrahams Dresden LLP , of 111 Charterhouse Street, London, EC1M 6AW, Tel: 0207 251 3663, Fax: 0207 251 3773. (Ref: TH/JL/24028) . :
 
Initiating party NICHOLLS & CLARKE GLASS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyMEDINA JOINERY LIMITEDEvent Date2012-04-19
In the High Court of Justice, Chancery Division Companies Court case number 3332 A Petition to wind up the above named Company Unit 5, 2 St Marys Road, Hayling Island, Hampshire, PO11 9BY , presented on 19 April 2012 , by NICHOLLS & CLARKE GLASS LIMITED , 41-51 Freshwater Road, Chadwell Heath, Romford, Essex, RM8 1SP , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL , on 18 June 2012 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by 16.00 hours on 15 June 2012. The Petitioner's Solicitor is Abrahams Dresden LLP , 111 Charterhouse Street, London, EC1M 6AW, Tel: 0207 251 3663, Fax: 0207 251 3773, (Ref: TH/JL/23393) . :
 
Initiating party NICHOLLS & CLARKE GLASS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyA & K GLAZING (UK) LIMITEDEvent Date2011-11-01
In the High Court of Justice, Chancery Division Companies Court case number 9531 A Petition to wind up the above named Company of 4 Chesterfield Way, Hayes, Middlesex, UB3 3NW , presented on 01 November 2011 , by NICHOLLS & CLARKE GLASS LIMITED , 41-51 Freshwater Road, Chadwell Heath, Romford, Essex RM8 1SP , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL , on 19 December 2011 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 16 December 2011. The Petitioner's Solicitor is Abrahams Dresden LLP , 111 Charterhouse Street, London, EC1M 6AW. Tel. 0207 251 3663. Fax. 0207 251 3773. Ref: TH/JL/22460 . :
 
Initiating party NICHOLLS & CLARKE GLASS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyWELSIM LIMITEDEvent Date2011-10-27
In the High Court of Justice, Chancery Division Companies Court case number 9360 A Petition to wind up the above named Company of 2nd Floor, 43 Broomfield Road, Chelmsford, Essex, CM1 1SY , presented on 27 October 2011 , by NICHOLLS & CLARKE GLASS LIMITED , 41-51 Freshwater Road, Chadwell Heath, Romford, Essex, RM8 1SP , claiming to be a Creditor of the Company will be heard at, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL , on 12 December 2011 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by 16.00 hours on 9 December 2011. The Petitioner's Solicitor is Abrahams Dresden LLP , 111 Charterhouse Street, London, EC1M 6AW, Tel: 0207 251 3663, Fax: 0207 251 3773, Ref: TH/JL/22432. . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NICHOLLS & CLARKE GLASS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NICHOLLS & CLARKE GLASS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.