ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Newark Glass Group Limited

Newark Glass Group Limited is an active company incorporated on 16 February 1998 with the registered office located in Retford, Nottinghamshire. Newark Glass Group Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03511084
Private limited company
Age
27 years
Incorporated 16 February 1998
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 February 2025 (8 months ago)
Next confirmation dated 16 February 2026
Due by 2 March 2026 (4 months remaining)
Last change occurred 2 years 8 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
Suite 2, Chancery Court
34 West Street
Retford
Notts
DN22 6ES
England
Address changed on 12 Aug 2025 (2 months ago)
Previous address was 37 Pelham Street Newark Nottinghamshire NG24 4XD
Telephone
01636610088
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British
Director • British • Lives in England • Born in Mar 1975
Mr David Michael Mason
PSC • British • Lives in England • Born in Jul 1951
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lincoln Glass Group Limited
David Michael Mason is a mutual person.
Active
Newark Glass Company Limited
Paul David Mason is a mutual person.
Active
Trade Frames Newark Ltd
David Michael Mason is a mutual person.
Active
Regency Conservatories Limited
Paul David Mason is a mutual person.
Active
Retford Glass Centre Ltd
David Michael Mason is a mutual person.
Active
Retford Glass & Glazing Ltd
David Michael Mason is a mutual person.
Active
Newark Glass & Glazing Ltd
Paul David Mason is a mutual person.
Active
Lincoln Glass & Glazing Ltd
Paul David Mason is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.47M
Decreased by £553 (-0%)
Total Liabilities
-£838.15K
Decreased by £176 (-0%)
Net Assets
£635.11K
Decreased by £377 (-0%)
Debt Ratio (%)
57%
Increased by 0.01% (0%)
Latest Activity
Registered Address Changed
2 Months Ago on 12 Aug 2025
Paul David Mason Resigned
4 Months Ago on 23 May 2025
Full Accounts Submitted
5 Months Ago on 29 Apr 2025
Confirmation Submitted
8 Months Ago on 18 Feb 2025
Full Accounts Submitted
1 Year 5 Months Ago on 26 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 26 Feb 2024
Full Accounts Submitted
2 Years 5 Months Ago on 25 Apr 2023
Confirmation Submitted
2 Years 8 Months Ago on 20 Feb 2023
Mr David Michael Mason (PSC) Details Changed
2 Years 8 Months Ago on 20 Feb 2023
Sandra Mason Resigned
2 Years 11 Months Ago on 21 Nov 2022
Get Credit Report
Discover Newark Glass Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 37 Pelham Street Newark Nottinghamshire NG24 4XD to Suite 2, Chancery Court 34 West Street Retford Notts DN22 6ES on 12 August 2025
Submitted on 12 Aug 2025
Termination of appointment of Paul David Mason as a director on 23 May 2025
Submitted on 23 May 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 29 Apr 2025
Confirmation statement made on 16 February 2025 with no updates
Submitted on 18 Feb 2025
Total exemption full accounts made up to 30 April 2023
Submitted on 26 Apr 2024
Confirmation statement made on 16 February 2024 with no updates
Submitted on 26 Feb 2024
Total exemption full accounts made up to 30 April 2022
Submitted on 25 Apr 2023
Change of details for Mr David Michael Mason as a person with significant control on 20 February 2023
Submitted on 20 Feb 2023
Confirmation statement made on 16 February 2023 with updates
Submitted on 20 Feb 2023
Cessation of Sandra Mason as a person with significant control on 21 November 2022
Submitted on 30 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year