CHANCE GLASS LIMITED
CHANCE GLASS LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
6 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX England
Full company profile for CHANCE GLASS LIMITED (02692155), an active supply chain, manufacturing and commerce models company based in Cheltenham, England. Incorporated 28 Feb 1992. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£196.71k
Net Assets
£812.60k
Total Liabilities
£117.05k
Turnover
N/A
Employees
25
Debt Ratio
13%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Geoffrey Arthur Davis | Director | British | England | 1 Mar 2005 | Active |
See all 11 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
John Adrian Fisher
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Terrence Michael Charles
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Geoffrey Arthur Davis
British
- Significant Influence Or Control
Mr John Adrian Fisher
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
- Right To Appoint And Remove Directors
Alan Ambrose Hazeldine
Ceased 21 Nov 2021
Mr Terrence Michael Charles
Ceased 4 Jun 2024
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land and buildings on the east side of Pickersleigh Avenue, Malvern Link MALVERN HILLS | Freehold | - | 7 Oct 1992 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 4 May 2026 | Persons With Significant Control | Cessation of Terrence Michael Charles as a person with significant control on 4 Jun 2024 | |
| 8 Jul 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 6 Mar 2025 | Confirmation Statement | Confirmation statement made on 28 Feb 2025 with no updates | |
| 26 Jul 2024 | Accounts | Annual accounts made up to 31 Mar 2024 | |
| 5 Mar 2024 | Confirmation Statement | Confirmation statement made on 28 Feb 2024 with updates |
Cessation of Terrence Michael Charles as a person with significant control on 4 Jun 2024
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 28 Feb 2025 with no updates
Annual accounts made up to 31 Mar 2024
Confirmation statement made on 28 Feb 2024 with updates
Recent Activity
Latest Activity
Cessation of Terrence Michael Charles as a person with significant control on 4 Jun 2024
2 days ago on 4 May 2026
Annual accounts made up to 31 Mar 2025
10 months ago on 8 Jul 2025
Confirmation statement made on 28 Feb 2025 with no updates
1 years ago on 6 Mar 2025
Annual accounts made up to 31 Mar 2024
1 years ago on 26 Jul 2024
Confirmation statement made on 28 Feb 2024 with updates
2 years ago on 5 Mar 2024
