Company NameMirrors & Glass (Stockport) Limited
DirectorPaul Stephen Hilgart
Company StatusActive
Company Number00886904
CategoryPrivate Limited Company
Incorporation Date2 September 1966(57 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass

Directors

Director NameMr Paul Stephen Hilgart
Date of BirthApril 1969 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed01 September 2007(41 years after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Wellington Road North
Stockport
Cheshire
SK4 1HW
Director NameMrs Maureen Hilgart
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 February 2000)
RoleCompany Director
Correspondence Address84/86 Wellington Road North
Stockport
Cheshire
SK4 1HW
Director NameMr Martin Hilgart
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years, 4 months after company formation)
Appointment Duration33 years, 2 months (resigned 18 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84/86 Wellington Road North
Stockport
Cheshire
SK4 1HW
Secretary NameMrs Maureen Hilgart
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 February 2000)
RoleCompany Director
Correspondence Address84/86 Wellington Road North
Stockport
Cheshire
SK4 1HW
Director NamePaul Stephen Hilgart
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(33 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 June 2006)
RoleMirror Manufacturer
Correspondence Address80 Bollington Road
Stockport
Cheshire
SK4 5ES
Director NameDavid Underwood
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(33 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 February 2006)
RoleMirror Manufacturer
Correspondence Address8 Woodbank Avenue
Stockport
Cheshire
SK1 4JL
Director NameJulie Underwood
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(33 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 June 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodbank Avenue
Stockport
Cheshire
SK1 4JL
Secretary NameJulie Underwood
NationalityBritish
StatusResigned
Appointed11 February 2000(33 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodbank Avenue
Stockport
Cheshire
SK1 4JL
Secretary NameMr Paul Hilgart
StatusResigned
Appointed30 June 2011(44 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 August 2018)
RoleCompany Director
Correspondence Address84/86 Wellington Rd. North
Stockport
SK4 1HW
Director NameMrs Hayley Hilgart
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2018(52 years after company formation)
Appointment Duration5 years, 6 months (resigned 11 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84/86 Wellington Rd. North
Stockport
SK4 1HW
Secretary NameMrs Julie Underwood
StatusResigned
Appointed30 August 2018(52 years after company formation)
Appointment Duration4 years, 6 months (resigned 18 March 2023)
RoleCompany Director
Correspondence Address84/86 Wellington Rd. North
Stockport
SK4 1HW
Director NameMs Julie Underwood
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2021(55 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84/86 Wellington Rd. North
Stockport
SK4 1HW

Contact

Websitemirrorsandglass.co.uk

Location

Registered Address84/86 Wellington Rd. North
Stockport
SK4 1HW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

94 at £1Mr Martin Hilgart
83.93%
Ordinary
18 at £1Mr Paul Stephen Hilgart
16.07%
Ordinary

Financials

Year2014
Net Worth£214,791
Cash£2,088
Current Liabilities£124,492

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 December 2023 (4 months, 1 week ago)
Next Return Due11 January 2025 (8 months, 1 week from now)

Charges

13 February 1976Delivered on: 26 February 1976
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 84/86 wellington rd north stockport, manchester.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

16 January 2024Change of details for Mr Martin Hilgart as a person with significant control on 16 January 2024 (2 pages)
16 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
16 January 2024Change of details for Mr Paul Stephen Hilgart as a person with significant control on 16 January 2024 (2 pages)
11 January 2024Change of details for Mr Paul Stephen Hilgart as a person with significant control on 11 January 2024 (2 pages)
11 January 2024Notification of Martin Hilgart as a person with significant control on 11 January 2024 (2 pages)
22 August 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
22 March 2023Compulsory strike-off action has been discontinued (1 page)
21 March 2023First Gazette notice for compulsory strike-off (1 page)
20 March 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
13 August 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
30 March 2022Compulsory strike-off action has been discontinued (1 page)
29 March 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
22 March 2022First Gazette notice for compulsory strike-off (1 page)
26 October 2021Appointment of Ms Julie Underwood as a director on 19 October 2021 (2 pages)
30 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
14 April 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
11 April 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
10 February 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
20 March 2019Compulsory strike-off action has been discontinued (1 page)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
18 March 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
30 August 2018Appointment of Mrs Hayley Hilgart as a director on 30 August 2018 (2 pages)
30 August 2018Appointment of Mrs Julie Underwood as a secretary on 30 August 2018 (2 pages)
30 August 2018Termination of appointment of Paul Hilgart as a secretary on 30 August 2018 (1 page)
30 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
2 February 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
10 February 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
10 February 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
16 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 112
(4 pages)
16 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 112
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 112
(4 pages)
13 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 112
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 112
(4 pages)
14 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 112
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 March 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 March 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
30 June 2011Termination of appointment of Julie Underwood as a secretary (1 page)
30 June 2011Termination of appointment of Julie Underwood as a director (1 page)
30 June 2011Appointment of Mr Paul Hilgart as a secretary (1 page)
30 June 2011Termination of appointment of Julie Underwood as a secretary (1 page)
30 June 2011Termination of appointment of Julie Underwood as a director (1 page)
30 June 2011Appointment of Mr Paul Hilgart as a secretary (1 page)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Julie Underwood on 25 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Martin Hilgart on 25 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Paul Stephen Hilgart on 25 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Martin Hilgart on 25 January 2010 (2 pages)
27 January 2010Director's details changed for Julie Underwood on 25 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Paul Stephen Hilgart on 25 January 2010 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
7 January 2009Return made up to 28/12/08; full list of members (4 pages)
7 January 2009Return made up to 28/12/08; full list of members (4 pages)
16 December 2008Director appointed mr paul hilgart (1 page)
16 December 2008Director appointed mr paul hilgart (1 page)
16 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
16 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
11 January 2008Return made up to 28/12/07; full list of members (2 pages)
11 January 2008Return made up to 28/12/07; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
30 January 2007Return made up to 28/12/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 January 2007Return made up to 28/12/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
17 May 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
17 May 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
3 May 2006Return made up to 28/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 May 2006Return made up to 28/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
3 March 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
19 February 2004Return made up to 28/12/03; full list of members (8 pages)
19 February 2004Return made up to 28/12/03; full list of members (8 pages)
9 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
9 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
16 January 2003Return made up to 28/12/02; full list of members (8 pages)
16 January 2003Return made up to 28/12/02; full list of members (8 pages)
4 December 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 December 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
31 July 2002Return made up to 28/12/01; full list of members (8 pages)
31 July 2002Return made up to 28/12/01; full list of members (8 pages)
18 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
18 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
13 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
13 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
15 January 2001Return made up to 28/12/00; full list of members (7 pages)
15 January 2001Return made up to 28/12/00; full list of members (7 pages)
27 July 2000New secretary appointed (2 pages)
27 July 2000Secretary resigned;director resigned (1 page)
27 July 2000Secretary resigned;director resigned (1 page)
27 July 2000New secretary appointed (2 pages)
6 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 1999Accounts for a small company made up to 31 August 1999 (5 pages)
24 November 1999Accounts for a small company made up to 31 August 1999 (5 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
24 February 1999Return made up to 28/12/98; full list of members (6 pages)
24 February 1999Return made up to 28/12/98; full list of members (6 pages)
10 November 1998Accounts for a small company made up to 31 August 1998 (4 pages)
10 November 1998Accounts for a small company made up to 31 August 1998 (4 pages)
16 February 1998Accounts for a small company made up to 31 August 1997 (4 pages)
16 February 1998Accounts for a small company made up to 31 August 1997 (4 pages)
9 February 1998Return made up to 28/12/97; no change of members (4 pages)
9 February 1998Return made up to 28/12/97; no change of members (4 pages)
13 January 1997Return made up to 28/12/96; no change of members (4 pages)
13 January 1997Return made up to 28/12/96; no change of members (4 pages)
18 December 1996Accounts for a small company made up to 31 August 1996 (4 pages)
18 December 1996Accounts for a small company made up to 31 August 1996 (4 pages)
10 January 1996Return made up to 28/12/95; full list of members (6 pages)
10 January 1996Return made up to 28/12/95; full list of members (6 pages)