Company NameBerwick Glass Limited
Company StatusDissolved
Company Number03261473
CategoryPrivate Limited Company
Incorporation Date10 October 1996(27 years, 6 months ago)
Dissolution Date18 May 2019 (4 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 43342Glazing

Directors

Director NameJonathan Mark Berwick
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1996(1 day after company formation)
Appointment Duration22 years, 7 months (closed 18 May 2019)
RoleGlaziers
Country of ResidenceEngland
Correspondence Address38 Shawfield Lane
Norden
Rochdale
Lancashire
OL12 7RQ
Director NameMr John Brent Deboeck
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1996(1 day after company formation)
Appointment Duration22 years, 7 months (closed 18 May 2019)
RoleGlaziers
Country of ResidenceUnited Kingdom
Correspondence Address91 Seven Acres Lane
Norden
Rochdale
Lancashire
OL12 7RW
Secretary NameJonathan Mark Berwick
NationalityBritish
StatusClosed
Appointed11 October 1996(1 day after company formation)
Appointment Duration22 years, 7 months (closed 18 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 War Office Road Bamford
Rochdale
Lancashire
OL11 5HX
Director NameMark Anthony Chapman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2000(3 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 May 2010)
RoleJoiner
Country of ResidenceEngland
Correspondence Address10 Jacana Way
Bradford
West Yorkshire
BD6 3XW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteglaziersinbradford.co.uk
Telephone01274 730888
Telephone regionBradford

Location

Registered AddressBridgestones Limited
125/127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

50 at £1John Brent Deboeck
50.00%
Ordinary
50 at £1Jonathan Mark Berwick
50.00%
Ordinary

Financials

Year2014
Net Worth£30,717
Cash£377
Current Liabilities£368,721

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

25 May 2005Delivered on: 27 May 2005
Persons entitled: Hsbc Bank 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.
Outstanding
5 August 2002Delivered on: 8 August 2002
Satisfied on: 16 April 2010
Persons entitled: John Brent Deboeck

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
16 July 2002Delivered on: 29 July 2002
Satisfied on: 16 April 2010
Persons entitled: Gordon Keay Berwick

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
1 January 1997Delivered on: 16 January 1997
Satisfied on: 16 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. 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.
Fully Satisfied

Filing History

18 May 2019Final Gazette dissolved following liquidation (1 page)
18 February 2019Return of final meeting in a creditors' voluntary winding up (12 pages)
24 December 2018Liquidators' statement of receipts and payments to 22 October 2018 (11 pages)
24 November 2017Registered office address changed from Unit 8 Great Russell Court Fieldhead Business Centre Legrams Lane Bradford West Yorkshire BD7 1JZ to Bridgestones Limited 125/127 Union Street Oldham Lancashire OL1 1TE on 24 November 2017 (3 pages)
24 November 2017Registered office address changed from Unit 8 Great Russell Court Fieldhead Business Centre Legrams Lane Bradford West Yorkshire BD7 1JZ to Bridgestones Limited 125/127 Union Street Oldham Lancashire OL1 1TE on 24 November 2017 (3 pages)
23 November 2017Statement of affairs (10 pages)
23 November 2017Statement of affairs (10 pages)
9 November 2017Appointment of a voluntary liquidator (1 page)
9 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-23
(1 page)
9 November 2017Appointment of a voluntary liquidator (1 page)
9 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-23
(1 page)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
21 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 June 2014Secretary's details changed for Jonathan Mark Berwick on 29 June 2014 (1 page)
29 June 2014Secretary's details changed for Jonathan Mark Berwick on 29 June 2014 (1 page)
21 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
21 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 August 2010Termination of appointment of Mark Chapman as a director (1 page)
24 August 2010Termination of appointment of Mark Chapman as a director (1 page)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 October 2009Director's details changed for Jonathan Mark Berwick on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mark Anthony Chapman on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Jonathan Mark Berwick on 19 October 2009 (2 pages)
19 October 2009Director's details changed for John Brent Deboeck on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mark Anthony Chapman on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for John Brent Deboeck on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
30 October 2008Return made up to 10/10/08; full list of members (4 pages)
30 October 2008Return made up to 10/10/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 November 2007Return made up to 10/10/07; full list of members (3 pages)
26 November 2007Return made up to 10/10/07; full list of members (3 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 October 2006Return made up to 10/10/06; full list of members (3 pages)
18 October 2006Return made up to 10/10/06; full list of members (3 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
12 January 2006Return made up to 10/10/05; full list of members (3 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Return made up to 10/10/05; full list of members (3 pages)
29 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
29 April 2005Return made up to 10/10/04; full list of members (7 pages)
29 April 2005Return made up to 10/10/04; full list of members (7 pages)
28 February 2005Accounts for a small company made up to 31 December 2003 (7 pages)
28 February 2005Accounts for a small company made up to 31 December 2003 (7 pages)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
16 October 2003Return made up to 10/10/03; full list of members (7 pages)
16 October 2003Return made up to 10/10/03; full list of members (7 pages)
3 December 2002Return made up to 10/10/02; full list of members (7 pages)
3 December 2002Return made up to 10/10/02; full list of members (7 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
8 August 2002Particulars of mortgage/charge (5 pages)
8 August 2002Particulars of mortgage/charge (5 pages)
29 July 2002Particulars of mortgage/charge (7 pages)
29 July 2002Particulars of mortgage/charge (7 pages)
26 October 2001Return made up to 10/10/01; full list of members (7 pages)
26 October 2001Return made up to 10/10/01; full list of members (7 pages)
3 July 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
3 July 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
18 October 2000Return made up to 10/10/00; full list of members (7 pages)
18 October 2000Return made up to 10/10/00; full list of members (7 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
1 August 2000Accounts for a small company made up to 31 December 1999 (2 pages)
1 August 2000Accounts for a small company made up to 31 December 1999 (2 pages)
3 November 1999Return made up to 10/10/99; full list of members (6 pages)
3 November 1999Return made up to 10/10/99; full list of members (6 pages)
22 July 1999Accounts for a small company made up to 31 December 1998 (2 pages)
22 July 1999Accounts for a small company made up to 31 December 1998 (2 pages)
7 December 1998Director's particulars changed (1 page)
7 December 1998Director's particulars changed (1 page)
28 October 1998Return made up to 10/10/98; no change of members (4 pages)
28 October 1998Return made up to 10/10/98; no change of members (4 pages)
30 April 1998Accounts for a small company made up to 31 December 1997 (3 pages)
30 April 1998Accounts for a small company made up to 31 December 1997 (3 pages)
23 October 1997Return made up to 10/10/97; full list of members (6 pages)
23 October 1997Return made up to 10/10/97; full list of members (6 pages)
26 March 1997Registered office changed on 26/03/97 from: spring court spring road hale altrincham cheshire WA14 2UQ (1 page)
26 March 1997Registered office changed on 26/03/97 from: spring court spring road hale altrincham cheshire WA14 2UQ (1 page)
5 March 1997Ad 25/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
5 March 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
5 March 1997Ad 25/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New secretary appointed (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996Registered office changed on 24/10/96 from: 82-86 deansgate manchester M3 2ER (1 page)
24 October 1996Secretary resigned (1 page)
24 October 1996New director appointed (2 pages)
24 October 1996Director resigned (1 page)
24 October 1996Director resigned (1 page)
24 October 1996New director appointed (2 pages)
24 October 1996Registered office changed on 24/10/96 from: 82-86 deansgate manchester M3 2ER (1 page)
24 October 1996New secretary appointed (2 pages)
24 October 1996Secretary resigned (1 page)
10 October 1996Incorporation (10 pages)
10 October 1996Incorporation (10 pages)