Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
London Crown Glass Company Limited
London Crown Glass Company Limited is an active company incorporated on 11 April 1991 with the registered office located in Liverpool, Merseyside. London Crown Glass Company Limited was registered 34 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02600577
Private limited company
Age
34 years
Incorporated
11 April 1991
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
10 February 2025
(9 months ago)
Next confirmation dated
10 February 2026
Due by
24 February 2026
(3 months remaining)
Last change occurred
9 months ago
Accounts
Due Soon
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2025
Due by
30 November 2025
(13 days remaining)
Learn more about London Crown Glass Company Limited
Contact
Update Details
Address
9-11 Maddrell Street
Liverpool
L3 7EH
United Kingdom
Address changed on
10 Feb 2025
(9 months ago)
Previous address was
20 Coxon Street Spondon Derby Derbyshire DE21 7JG
Companies in L3 7EH
Telephone
01491413227
Email
Available in Endole App
Website
Londoncrownglass.f9.co.uk
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Frederick William Salmond
Director • Secretary • British
Christopher Richard Salmond
Director • Period Window Glass Supplier & Cons • British • Born in Nov 1939
Simon Stuart McKay
Director • British • Lives in England • Born in Apr 1975
Mrs Diane Rochelle Vellins
PSC • British • Lives in England • Born in Oct 1943
Mr Peter Geoffrey Vellins
PSC • British • Lives in England • Born in Apr 1941
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Pearsons Glass Limited
Simon Stuart McKay is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£4.66K
Increased by £575 (+14%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£5.28K
Increased by £1.01K (+24%)
Total Liabilities
-£9.85K
Increased by £2.19K (+29%)
Net Assets
-£4.57K
Decreased by £1.18K (+35%)
Debt Ratio (%)
186%
Increased by 7.28% (+4%)
See 10 Year Full Financials
Latest Activity
Accounting Period Shortened
9 Months Ago on 11 Feb 2025
Confirmation Submitted
9 Months Ago on 10 Feb 2025
Mr Simon Stuart Mckay Appointed
9 Months Ago on 10 Feb 2025
Registered Address Changed
9 Months Ago on 10 Feb 2025
Frederick William Salmond Resigned
9 Months Ago on 10 Feb 2025
Frederick William Salmond Resigned
9 Months Ago on 10 Feb 2025
Christopher Richard Salmond Resigned
9 Months Ago on 10 Feb 2025
Peter Geoffrey Vellins (PSC) Appointed
1 Year 6 Months Ago on 1 May 2024
Diane Rochelle Vellins (PSC) Appointed
1 Year 6 Months Ago on 1 May 2024
Christopher Richard Salmond (PSC) Resigned
1 Year 6 Months Ago on 1 May 2024
Get Alerts
Get Credit Report
Discover London Crown Glass Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Current accounting period shortened from 30 April 2025 to 28 February 2025
Submitted on 11 Feb 2025
Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to 9-11 Maddrell Street Liverpool L3 7EH on 10 February 2025
Submitted on 10 Feb 2025
Termination of appointment of Frederick William Salmond as a secretary on 10 February 2025
Submitted on 10 Feb 2025
Notification of Peter Geoffrey Vellins as a person with significant control on 1 May 2024
Submitted on 10 Feb 2025
Notification of Diane Rochelle Vellins as a person with significant control on 1 May 2024
Submitted on 10 Feb 2025
Cessation of Christopher Richard Salmond as a person with significant control on 1 May 2024
Submitted on 10 Feb 2025
Confirmation statement made on 10 February 2025 with updates
Submitted on 10 Feb 2025
Termination of appointment of Christopher Richard Salmond as a director on 10 February 2025
Submitted on 10 Feb 2025
Appointment of Mr Simon Stuart Mckay as a director on 10 February 2025
Submitted on 10 Feb 2025
Termination of appointment of Frederick William Salmond as a director on 10 February 2025
Submitted on 10 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs