Manchester
M3 5EN
Director Name | Simon George Anders |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1998(35 years, 8 months after company formation) |
Appointment Duration | 23 years, 11 months (closed 10 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr Jonathan James Anders |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2013(51 years after company formation) |
Appointment Duration | 8 years, 7 months (closed 10 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Florence Jean Anders |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 April 2006) |
Role | Secretary |
Correspondence Address | 103 Hazelhurst Road Worsley Manchester Lancashire M28 2SW |
Director Name | Maurice Arthur James Anders |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 103 Hazelhurst Road Worsley Manchester Lancashire M28 2SW |
Director Name | Kenneth Ernest Reeks |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 04 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28-30 Frederick Road Salford Greater Manchester M6 6NY |
Website | www.andersglass.co.uk/ |
---|---|
Telephone | 0161 7362487 |
Telephone region | Manchester |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £589,427 |
Cash | £275,255 |
Current Liabilities | £546,554 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
5 August 2016 | Delivered on: 8 August 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
12 August 1997 | Delivered on: 21 August 1997 Persons entitled: Nmb-Heller Limited Classification: Fixed and floating charge over all assets Secured details: All monies due or to become due from the company to the chargee under any factoring or invoice discounting agreement or arrangement or any loan or leasing agreement or arrangement or otherwise in any manner whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
7 February 2000 | Delivered on: 8 February 2000 Satisfied on: 28 November 2006 Persons entitled: Nmb-Heller Limited Classification: Legal charge Secured details: The sum of £100,000 and interest due or to become due from the company to the chargee. Particulars: The f/h property k/a 28 & 30 frederick reoad salford greater manchester t/n's GM207739 and GM45164 and 5 broughton view and 36 frederick road pendleton salford t/n LA20776 and a policy of insurance and proceeds thereof. Fully Satisfied |
22 May 1997 | Delivered on: 28 May 1997 Satisfied on: 15 January 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 broughton view and 36 frederick road pendleton t/n LA20776 28 frederick road GM45164 and 30 frederick road GM207739 together with the plant machinery fixtures and fittings goodwill tools and other chattels and the proceeds of any insurance. See the mortgage charge document for full details. Fully Satisfied |
17 March 1989 | Delivered on: 31 March 1989 Satisfied on: 15 January 2000 Persons entitled: The Royal Bank of Scotland PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 January 2021 | Statement of affairs with form AM02SOA/AM02SOC (10 pages) |
---|---|
25 September 2020 | Administrator's progress report (33 pages) |
9 April 2020 | Notice of deemed approval of proposals (3 pages) |
19 March 2020 | Statement of administrator's proposal (70 pages) |
20 February 2020 | Registered office address changed from Unit 12 Guinness Road Trading Estate, Guinness Road Trafford Park Manchester M17 1SB England to Riverside House Irwell Street Manchester M3 5EN on 20 February 2020 (2 pages) |
19 February 2020 | Appointment of an administrator (3 pages) |
7 May 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
12 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
22 March 2017 | Registered office address changed from 28-30 Frederick Road Salford Greater Manchester M6 6NY to Unit 12 Guinness Road Trading Estate, Guinness Road Trafford Park Manchester M17 1SB on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from 28-30 Frederick Road Salford Greater Manchester M6 6NY to Unit 12 Guinness Road Trading Estate, Guinness Road Trafford Park Manchester M17 1SB on 22 March 2017 (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 August 2016 | Satisfaction of charge 3 in full (4 pages) |
10 August 2016 | Satisfaction of charge 3 in full (4 pages) |
8 August 2016 | Registration of charge 007374640005, created on 5 August 2016 (9 pages) |
8 August 2016 | Registration of charge 007374640005, created on 5 August 2016 (9 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Appointment of Mr Jonathan James Anders as a director (2 pages) |
6 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Appointment of Mr Jonathan James Anders as a director (2 pages) |
10 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
10 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
12 February 2013 | Termination of appointment of Kenneth Reeks as a director (1 page) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Termination of appointment of Kenneth Reeks as a director (1 page) |
11 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 February 2011 | Director's details changed for Kenneth Ernest Reeks on 31 December 2010 (2 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Director's details changed for Kenneth Ernest Reeks on 31 December 2010 (2 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Director's details changed for Simon George Anders on 31 December 2010 (2 pages) |
10 February 2011 | Director's details changed for Simon George Anders on 31 December 2010 (2 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 February 2010 | Secretary's details changed for Florence Jean Anders on 12 February 2010 (1 page) |
14 February 2010 | Register inspection address has been changed (1 page) |
14 February 2010 | Register inspection address has been changed (1 page) |
14 February 2010 | Secretary's details changed for Florence Jean Anders on 12 February 2010 (1 page) |
13 July 2009 | Total exemption full accounts made up to 30 September 2008 (4 pages) |
13 July 2009 | Total exemption full accounts made up to 30 September 2008 (4 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
11 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
28 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
13 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
13 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
13 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
22 February 2005 | Return made up to 31/12/04; full list of members
|
22 February 2005 | Return made up to 31/12/04; full list of members
|
9 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
9 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
22 May 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
22 May 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
11 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
11 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
29 March 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
29 March 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
15 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
5 July 2000 | Return made up to 31/12/99; full list of members; amend
|
5 July 2000 | Return made up to 31/12/99; full list of members; amend
|
15 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
15 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
8 February 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
8 February 2000 | Particulars of mortgage/charge (3 pages) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
7 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
15 March 1999 | Resolutions
|
15 March 1999 | Resolutions
|
25 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
24 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
25 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 September 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
4 September 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
25 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
25 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
22 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
2 August 1995 | Accounts for a medium company made up to 30 September 1994 (20 pages) |
2 August 1995 | Accounts for a medium company made up to 30 September 1994 (20 pages) |