Company NameC.D.M Decorative Glass And Conservatories Ltd
DirectorsDavid Warburton and James Warburton
Company StatusActive
Company Number03306062
CategoryPrivate Limited Company
Incorporation Date22 January 1997(27 years, 3 months ago)
Previous NameGoodhope Services Ltd

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass

Directors

Director NameMr David Warburton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1997(3 months, 4 weeks after company formation)
Appointment Duration26 years, 11 months
RoleGlazier
Country of ResidenceEngland
Correspondence Address232 Stamford Street Central
Ashton Under Lyne
Lancashire
OL6 7NQ
Director NameMr James Warburton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1997(3 months, 4 weeks after company formation)
Appointment Duration26 years, 11 months
RoleGlazier
Country of ResidenceEngland
Correspondence Address232 Stamford Street Central
Ashton Under Lyne
Lancashire
OL6 7NQ
Secretary NameMr James Warburton
NationalityBritish
StatusCurrent
Appointed22 May 1997(3 months, 4 weeks after company formation)
Appointment Duration26 years, 11 months
RoleGlazier
Country of ResidenceEngland
Correspondence Address232 Stamford Street Central
Ashton Under Lyne
Lancashire
OL6 7NQ
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameNigel Agarwal
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(3 weeks, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 22 May 1997)
RoleComputer Consultant
Correspondence Address3 The Moorings
Mossley
Ashton Under Lyne
Lancashire
OL5 9BZ
Director NameStephen Joseph Warburton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(3 weeks, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 22 May 1997)
RoleComputer Consultant
Correspondence AddressFir Tree Cottage Matley Lane
Hyde
Cheshire
SK14 4EG
Secretary NameNigel Agarwal
NationalityBritish
StatusResigned
Appointed13 February 1997(3 weeks, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 22 May 1997)
RoleComputer Consultant
Correspondence Address3 The Moorings
Mossley
Ashton Under Lyne
Lancashire
OL5 9BZ

Location

Registered AddressC/O Monetta
232 Stamford Street Central
Ashton-Under-Lyne
OL6 7NQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1David Warburton
50.00%
Ordinary
50 at £1James Warburton
50.00%
Ordinary

Financials

Year2014
Net Worth-£56,791
Cash£1
Current Liabilities£103,808

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due26 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End26 May

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

5 November 2007Delivered on: 10 November 2007
Persons entitled: City Invoice Finance LTD

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
28 July 1998Delivered on: 29 July 1998
Persons entitled: Midland 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

Filing History

17 February 2021Director's details changed for Mr David Warburton on 20 January 2021 (2 pages)
17 February 2021Change of details for Mr James Warburton as a person with significant control on 20 January 2021 (2 pages)
17 February 2021Confirmation statement made on 22 January 2021 with updates (5 pages)
17 February 2021Director's details changed for Mr James Warburton on 20 January 2021 (2 pages)
17 February 2021Change of details for Mr David Warburton as a person with significant control on 20 January 2021 (2 pages)
17 February 2021Secretary's details changed for Mr James Warburton on 20 January 2021 (1 page)
12 August 2020Micro company accounts made up to 31 May 2019 (4 pages)
26 May 2020Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page)
27 February 2020Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page)
28 January 2020Confirmation statement made on 22 January 2020 with updates (5 pages)
14 November 2019Registered office address changed from C/O Sherlock & Co Ltd 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT United Kingdom to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ on 14 November 2019 (1 page)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
28 January 2019Confirmation statement made on 22 January 2019 with updates (5 pages)
7 August 2018Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW United Kingdom to C/O Sherlock & Co Ltd 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT on 7 August 2018 (1 page)
7 August 2018Director's details changed for Mr James Warburton on 7 August 2018 (2 pages)
7 August 2018Director's details changed for Mr David Warburton on 7 August 2018 (2 pages)
7 August 2018Secretary's details changed for Mr James Warburton on 7 August 2018 (1 page)
7 August 2018Secretary's details changed for Mr James Warburton on 7 August 2018 (1 page)
9 July 2018Registered office address changed from Sherlock & Company Chartered Certified Accountants 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW to C/O Sherlock & Co Ltd 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW on 9 July 2018 (1 page)
14 May 2018Micro company accounts made up to 31 May 2017 (4 pages)
27 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
22 January 2018Confirmation statement made on 22 January 2018 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
18 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
18 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
2 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Director's details changed for Mr James Warburton on 1 January 2015 (2 pages)
2 February 2015Director's details changed for Mr James Warburton on 1 January 2015 (2 pages)
2 February 2015Secretary's details changed for Mr James Warburton on 1 January 2015 (1 page)
2 February 2015Secretary's details changed for Mr James Warburton on 1 January 2015 (1 page)
2 February 2015Secretary's details changed for Mr James Warburton on 1 January 2015 (1 page)
2 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Director's details changed for Mr James Warburton on 1 January 2015 (2 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
3 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
20 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
14 February 2012Director's details changed for Mr David Warburton on 22 January 2012 (2 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
14 February 2012Director's details changed for Mr David Warburton on 22 January 2012 (2 pages)
14 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
11 February 2010Director's details changed for David Warburton on 22 January 2010 (2 pages)
11 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for David Warburton on 22 January 2010 (2 pages)
11 February 2010Director's details changed for James Warburton on 22 January 2010 (2 pages)
11 February 2010Director's details changed for James Warburton on 22 January 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
7 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
7 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 February 2009Return made up to 22/01/09; full list of members (4 pages)
4 February 2009Return made up to 22/01/09; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
5 February 2008Return made up to 22/01/08; full list of members (3 pages)
5 February 2008Return made up to 22/01/08; full list of members (3 pages)
10 November 2007Particulars of mortgage/charge (4 pages)
10 November 2007Particulars of mortgage/charge (4 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 February 2007Return made up to 22/01/07; full list of members (3 pages)
15 February 2007Return made up to 22/01/07; full list of members (3 pages)
16 May 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
16 May 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
3 February 2006Return made up to 22/01/06; full list of members (3 pages)
3 February 2006Return made up to 22/01/06; full list of members (3 pages)
26 April 2005Registered office changed on 26/04/05 from: unit 5 waterside ind est clarence street stalybridge cheshire SK15 1QP (1 page)
26 April 2005Registered office changed on 26/04/05 from: unit 5 waterside ind est clarence street stalybridge cheshire SK15 1QP (1 page)
21 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
21 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
1 March 2005Return made up to 22/01/05; full list of members (7 pages)
1 March 2005Return made up to 22/01/05; full list of members (7 pages)
9 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
9 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
5 February 2004Return made up to 22/01/04; full list of members
  • 363(287) ‐ Registered office changed on 05/02/04
(7 pages)
5 February 2004Return made up to 22/01/04; full list of members
  • 363(287) ‐ Registered office changed on 05/02/04
(7 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
30 January 2003Return made up to 22/01/03; full list of members (7 pages)
30 January 2003Return made up to 22/01/03; full list of members (7 pages)
7 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
7 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
20 February 2002Return made up to 22/01/02; full list of members
  • 363(287) ‐ Registered office changed on 20/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 2002Registered office changed on 20/02/02 from: unit 7 waterside ind est clarence street stalybrideg cheshire SK15 1QP (1 page)
20 February 2002Return made up to 22/01/02; full list of members
  • 363(287) ‐ Registered office changed on 20/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 2002Registered office changed on 20/02/02 from: unit 7 waterside ind est clarence street stalybrideg cheshire SK15 1QP (1 page)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
8 March 2001Return made up to 22/01/01; full list of members (6 pages)
8 March 2001Return made up to 22/01/01; full list of members (6 pages)
16 April 2000Return made up to 22/01/00; full list of members (6 pages)
16 April 2000Return made up to 22/01/00; full list of members (6 pages)
16 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
16 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
16 March 1999Return made up to 22/01/99; no change of members (4 pages)
16 March 1999Return made up to 22/01/99; no change of members (4 pages)
24 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
24 November 1998Accounting reference date extended from 31/01/98 to 31/05/98 (1 page)
24 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
24 November 1998Accounting reference date extended from 31/01/98 to 31/05/98 (1 page)
29 July 1998Particulars of mortgage/charge (3 pages)
29 July 1998Particulars of mortgage/charge (3 pages)
13 February 1998Return made up to 22/01/98; full list of members (6 pages)
13 February 1998Return made up to 22/01/98; full list of members (6 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Secretary resigned;director resigned (1 page)
5 June 1997Secretary resigned;director resigned (1 page)
5 June 1997New secretary appointed;new director appointed (2 pages)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
5 June 1997New secretary appointed;new director appointed (2 pages)
5 June 1997New director appointed (2 pages)
25 February 1997Company name changed goodhope services LTD\certificate issued on 26/02/97 (2 pages)
25 February 1997Company name changed goodhope services LTD\certificate issued on 26/02/97 (2 pages)
21 February 1997Registered office changed on 21/02/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
21 February 1997New secretary appointed;new director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New secretary appointed;new director appointed (2 pages)
21 February 1997Registered office changed on 21/02/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
20 February 1997Secretary resigned (1 page)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
20 February 1997Secretary resigned (1 page)
22 January 1997Incorporation (11 pages)
22 January 1997Incorporation (11 pages)