Company NameSwinton Glass, Glazing & Joinery Ltd.
Company StatusDissolved
Company Number01889662
CategoryPrivate Limited Company
Incorporation Date26 February 1985(39 years, 2 months ago)
Dissolution Date13 October 2023 (6 months, 2 weeks ago)
Previous NamesSmartglaze Limited and Swinton Glass & Glazing Ltd.

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan James Anders
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration32 years, 9 months (closed 13 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Clarke Bell Limited, 3rd Floor, The Pinnacle 7
Manchester
M2 4NG
Director NameSusan May Reeks
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration32 years, 9 months (closed 13 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Clarke Bell Limited, 3rd Floor, The Pinnacle 7
Manchester
M2 4NG
Director NameJames Noel Siddall
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration32 years, 9 months (closed 13 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Clarke Bell Limited, 3rd Floor, The Pinnacle 7
Manchester
M2 4NG
Director NameMr Simon George Anders
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(28 years, 10 months after company formation)
Appointment Duration9 years, 9 months (closed 13 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Clarke Bell Limited, 3rd Floor, The Pinnacle 7
Manchester
M2 4NG
Secretary NameMrs Florence Jean Anders
StatusClosed
Appointed15 January 2020(34 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 13 October 2023)
RoleCompany Director
Correspondence AddressC/O Clarke Bell Limited, 3rd Floor, The Pinnacle 7
Manchester
M2 4NG
Secretary NameSusan May Reeks
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration23 years (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Daisy Bank Road
Manchester
M14 5QL
Secretary NameMr Simon George Anders
StatusResigned
Appointed01 January 2014(28 years, 10 months after company formation)
Appointment Duration6 years (resigned 15 January 2020)
RoleCompany Director
Correspondence Address13 Oxford Road
Altrincham
WA14 2DY

Location

Registered AddressC/O Clarke Bell Limited, 3rd Floor, The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£97,474
Cash£17,391
Current Liabilities£45,616

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

30 March 2001Delivered on: 10 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land situate at swinton hall road swinton manchester t/n GM509021. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

18 January 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
25 January 2020Termination of appointment of Simon George Anders as a secretary on 15 January 2020 (1 page)
25 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
25 January 2020Appointment of Mrs Florence Jean Anders as a secretary on 15 January 2020 (2 pages)
8 June 2019Registered office address changed from C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG England to 13 Oxford Road Altrincham WA14 2DY on 8 June 2019 (1 page)
27 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
12 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,000
(7 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,000
(7 pages)
7 December 2015Registered office address changed from 65 Daisy Bank Road Manchester M14 5QL to C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 65 Daisy Bank Road Manchester M14 5QL to C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 7 December 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
(7 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
(7 pages)
19 September 2014Appointment of Mr Simon George Anders as a director on 1 January 2014 (2 pages)
19 September 2014Termination of appointment of Susan May Reeks as a secretary on 1 January 2014 (1 page)
19 September 2014Termination of appointment of Susan May Reeks as a secretary on 1 January 2014 (1 page)
19 September 2014Termination of appointment of Susan May Reeks as a secretary on 1 January 2014 (1 page)
19 September 2014Appointment of Mr Simon George Anders as a director on 1 January 2014 (2 pages)
19 September 2014Appointment of Mr Simon George Anders as a secretary on 1 January 2014 (2 pages)
19 September 2014Termination of appointment of Susan May Reeks as a secretary on 1 January 2014 (1 page)
19 September 2014Appointment of Mr Simon George Anders as a director on 1 January 2014 (2 pages)
19 September 2014Termination of appointment of Susan May Reeks as a secretary on 1 January 2014 (1 page)
19 September 2014Termination of appointment of Susan May Reeks as a secretary on 1 January 2014 (1 page)
19 September 2014Appointment of Mr Simon George Anders as a secretary on 1 January 2014 (2 pages)
19 September 2014Appointment of Mr Simon George Anders as a secretary on 1 January 2014 (2 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 January 2014Director's details changed for James Noel Siddall on 1 December 2013 (2 pages)
27 January 2014Director's details changed for James Noel Siddall on 1 December 2013 (2 pages)
27 January 2014Director's details changed for Susan May Reeks on 1 December 2013 (2 pages)
27 January 2014Director's details changed for James Noel Siddall on 1 December 2013 (2 pages)
27 January 2014Secretary's details changed for Susan May Reeks on 1 December 2013 (1 page)
27 January 2014Director's details changed for Susan May Reeks on 1 December 2013 (2 pages)
27 January 2014Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB on 27 January 2014 (1 page)
27 January 2014Director's details changed for Jonathan James Anders on 1 December 2013 (2 pages)
27 January 2014Director's details changed for Jonathan James Anders on 1 December 2013 (2 pages)
27 January 2014Secretary's details changed for Susan May Reeks on 1 December 2013 (1 page)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(6 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(6 pages)
27 January 2014Director's details changed for Susan May Reeks on 1 December 2013 (2 pages)
27 January 2014Secretary's details changed for Susan May Reeks on 1 December 2013 (1 page)
27 January 2014Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB on 27 January 2014 (1 page)
27 January 2014Director's details changed for Jonathan James Anders on 1 December 2013 (2 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (23 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (23 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (23 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (23 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (23 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (23 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 March 2010Company name changed swinton glass & glazing LTD.\certificate issued on 16/03/10
  • RES15 ‐ Change company name resolution on 2009-12-10
(2 pages)
16 March 2010Company name changed swinton glass & glazing LTD.\certificate issued on 16/03/10
  • RES15 ‐ Change company name resolution on 2009-12-10
(2 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 March 2010Change of name notice (2 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 March 2010Change of name notice (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (23 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (23 pages)
19 January 2009Return made up to 31/12/08; full list of members (16 pages)
19 January 2009Return made up to 31/12/08; full list of members (16 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 January 2008Return made up to 31/12/07; full list of members (12 pages)
11 January 2008Return made up to 31/12/07; full list of members (12 pages)
17 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 January 2007Return made up to 31/12/06; full list of members (9 pages)
21 January 2007Return made up to 31/12/06; full list of members (9 pages)
21 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 January 2006Return made up to 31/12/05; full list of members (10 pages)
6 January 2006Return made up to 31/12/05; full list of members (10 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 March 2005Return made up to 31/12/04; full list of members (7 pages)
7 March 2005Return made up to 31/12/04; full list of members (7 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
21 January 2004Return made up to 31/12/03; full list of members (9 pages)
21 January 2004Return made up to 31/12/03; full list of members (9 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
10 March 2003Return made up to 31/12/02; full list of members (7 pages)
10 March 2003Return made up to 31/12/02; full list of members (7 pages)
2 April 2002Ad 27/11/01--------- £ si [email protected] (2 pages)
2 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 April 2002Ad 27/11/01--------- £ si [email protected] (2 pages)
2 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 April 2002Nc inc already adjusted 27/11/01 (1 page)
2 April 2002Div 27/11/01 (1 page)
2 April 2002Nc inc already adjusted 27/11/01 (1 page)
2 April 2002Ad 27/11/01--------- £ si [email protected] (2 pages)
2 April 2002Ad 27/11/01--------- £ si [email protected] (2 pages)
2 April 2002Div 27/11/01 (1 page)
2 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
25 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
20 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
20 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 February 2000Return made up to 31/12/99; full list of members (8 pages)
9 February 2000Return made up to 31/12/99; full list of members (8 pages)
2 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
28 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
19 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 January 1997Return made up to 31/12/96; full list of members (5 pages)
19 January 1997Return made up to 31/12/96; full list of members (5 pages)
4 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
4 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
3 January 1996Return made up to 31/12/95; full list of members (6 pages)
3 January 1996Return made up to 31/12/95; full list of members (6 pages)
15 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
15 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)