Company NameHeywood Glass Limited
Company StatusActive
Company Number03455762
CategoryPrivate Limited Company
Incorporation Date27 October 1997(26 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware
Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Secretary NameMrs Maxine Wiseley
NationalityBritish
StatusCurrent
Appointed27 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Bolton Road
Marland
Rochdale
Lancashire
OL11 3LR
Director NameMr David Andrew Wiseley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1999(1 year, 3 months after company formation)
Appointment Duration25 years, 3 months
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence Address185 Bolton Road
Marland
Rochdale
Lancashire
OL11 3LR
Director NameMrs Maxine Wiseley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1999(1 year, 3 months after company formation)
Appointment Duration25 years, 3 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address185 Bolton Road
Marland
Rochdale
Lancashire
OL11 3LR
Director NameDean Wiseley
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(9 years, 5 months after company formation)
Appointment Duration17 years
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address4 Osborne Street
Heywood
Lancashire
OL10 1BU
Director NameMr George Robert Kinder
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(same day as company formation)
RoleCeiling Contractor
Correspondence Address2 Bronte Close
Rochdale
Lancashire
OL12 7PY
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 October 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteheywoodglass.co.uk

Location

Registered AddressUnit 105 Phoenix Park
Ind.Est Green Lane
Heywood
Lancashire
OL10 2JG
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Shareholders

350 at £1David Wiseley
35.00%
Ordinary
350 at £1Mrs Maxine Wiseley
35.00%
Ordinary
300 at £1Mrs Maxine Wiseley & Mr George Kinder
30.00%
Ordinary

Financials

Year2014
Net Worth£147,008
Cash£19,063
Current Liabilities£156,272

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

26 July 2005Delivered on: 28 July 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 105 phoenix park green lane heywood.
Outstanding

Filing History

27 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
17 March 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
28 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
27 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
10 December 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
1 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
6 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
4 December 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
8 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
4 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(6 pages)
4 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(6 pages)
26 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(6 pages)
18 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(6 pages)
10 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
10 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
18 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000
(6 pages)
18 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000
(6 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
6 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
3 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
28 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
9 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
8 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
8 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
16 November 2009Director's details changed for Maxine Wiseley on 16 November 2009 (2 pages)
16 November 2009Director's details changed for David Andrew Wiseley on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Dean Wiseley on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Maxine Wiseley on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Dean Wiseley on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for David Andrew Wiseley on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
22 May 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
22 May 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
16 January 2009Return made up to 27/10/08; full list of members (4 pages)
16 January 2009Return made up to 27/10/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
11 April 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
13 November 2007Return made up to 27/10/07; no change of members (7 pages)
13 November 2007Return made up to 27/10/07; no change of members (7 pages)
31 March 2007New director appointed (1 page)
31 March 2007New director appointed (1 page)
30 March 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
30 March 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
28 November 2006Return made up to 27/10/06; full list of members (8 pages)
28 November 2006Return made up to 27/10/06; full list of members (8 pages)
30 March 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
1 November 2005Return made up to 27/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/11/05
(7 pages)
1 November 2005Return made up to 27/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/11/05
(7 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
10 June 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
10 June 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
22 October 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
8 June 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
30 October 2003Return made up to 27/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2003Return made up to 27/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
24 March 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
28 October 2002Return made up to 27/10/02; full list of members (7 pages)
28 October 2002Return made up to 27/10/02; full list of members (7 pages)
13 February 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
13 February 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
31 October 2001Return made up to 27/10/01; full list of members (6 pages)
31 October 2001Return made up to 27/10/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 30 November 2000 (5 pages)
21 March 2001Accounts for a small company made up to 30 November 2000 (5 pages)
27 December 2000Return made up to 27/10/00; full list of members (6 pages)
27 December 2000Return made up to 27/10/00; full list of members (6 pages)
20 July 2000Accounts for a small company made up to 30 November 1999 (8 pages)
20 July 2000Accounts for a small company made up to 30 November 1999 (8 pages)
4 November 1999Return made up to 27/10/99; full list of members (6 pages)
4 November 1999Return made up to 27/10/99; full list of members (6 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
9 March 1999Accounts for a small company made up to 30 November 1998 (7 pages)
9 March 1999Accounts for a small company made up to 30 November 1998 (7 pages)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
16 November 1998Return made up to 27/10/98; full list of members (6 pages)
16 November 1998Return made up to 27/10/98; full list of members (6 pages)
27 November 1997Accounting reference date extended from 31/10/98 to 30/11/98 (1 page)
27 November 1997Accounting reference date extended from 31/10/98 to 30/11/98 (1 page)
17 November 1997Ad 30/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 November 1997Ad 30/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 October 1997Secretary resigned (1 page)
30 October 1997Secretary resigned (1 page)
27 October 1997Incorporation (21 pages)
27 October 1997Incorporation (21 pages)