Company NameGlass Block Technology Limited
DirectorsPietro Georgio Guarino and Martin John Manning
Company StatusActive
Company Number03627691
CategoryPrivate Limited Company
Incorporation Date7 September 1998(25 years, 8 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Pietro Georgio Guarino
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorner House 28 Huddersfield Road
Milnrow
Lancashire
OL16 3QF
Director NameMrs Martin John Manning
Date of BirthDecember 1952 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed03 January 2017(18 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorner House 28 Huddersfield Road
Milnrow
Lancashire
OL16 3QF
Director NamePeter James Ainley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address101 Glandon Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7HD
Secretary NameStephen Jackson
NationalityBritish
StatusResigned
Appointed07 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address324 Manchester Road
West Timperley
Altrincham
Cheshire
WA14 5NB
Secretary NameRoger Barnes
NationalityBritish
StatusResigned
Appointed07 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ridings
Tyley Green, Alveley
Bridgnorth
Salop
WV15 6LP
Director NameRoger Barnes
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(1 year, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 08 July 2016)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressThe Ridings
Tyley Green, Alveley
Bridgnorth
Salop
WV15 6LP

Contact

Websiteglassblocks.co.uk
Telephone0161 6126893
Telephone regionManchester

Location

Registered AddressCorner House
28 Huddersfield Road
Milnrow
Lancashire
OL16 3QF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilnrow and Newhey
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Pietro Georgio Guarino
40.00%
Ordinary A
500 at £1Roger Barnes
40.00%
Ordinary A
125 at £1Rachel Louise Guarino
10.00%
Ordinary B
125 at £1Sally Barnes
10.00%
Ordinary B

Financials

Year2014
Net Worth£61,787
Cash£41,117
Current Liabilities£483,741

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Charges

24 April 2017Delivered on: 26 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
14 June 2011Delivered on: 15 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due under the contract (the contract monies).
Outstanding
20 July 2001Delivered on: 26 July 2001
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
6 April 2000Delivered on: 8 April 2000
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding

Filing History

17 October 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
16 October 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
14 October 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
17 September 2019Amended accounts made up to 30 June 2018 (11 pages)
4 September 2019Confirmation statement made on 17 August 2019 with updates (3 pages)
30 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
10 January 2019Amended total exemption full accounts made up to 30 June 2017 (10 pages)
8 January 2019Amended total exemption full accounts made up to 30 June 2017 (11 pages)
17 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
29 March 2018Amended total exemption full accounts made up to 30 June 2017 (10 pages)
19 March 2018Amended total exemption full accounts made up to 30 June 2017 (10 pages)
6 March 2018Purchase of own shares. (3 pages)
26 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
16 February 2018Termination of appointment of Roger Barnes as a secretary on 7 February 2018 (1 page)
5 February 2018Cancellation of shares. Statement of capital on 26 January 2018
  • GBP 750
(4 pages)
25 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
8 May 2017Amended total exemption full accounts made up to 30 June 2016 (14 pages)
8 May 2017Amended total exemption full accounts made up to 30 June 2016 (14 pages)
26 April 2017Registration of charge 036276910004, created on 24 April 2017 (13 pages)
26 April 2017Registration of charge 036276910004, created on 24 April 2017 (13 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 January 2017Appointment of Mr Martin John Manning as a director on 3 January 2017 (2 pages)
3 January 2017Appointment of Mr Martin John Manning as a director on 3 January 2017 (2 pages)
13 October 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
8 July 2016Termination of appointment of Roger Barnes as a director on 8 July 2016 (1 page)
8 July 2016Termination of appointment of Roger Barnes as a director on 8 July 2016 (1 page)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,250
(6 pages)
21 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,250
(6 pages)
21 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,250
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,250
(6 pages)
24 November 2014Director's details changed for Roger Barnes on 1 October 2009 (2 pages)
24 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,250
(6 pages)
24 November 2014Director's details changed for Roger Barnes on 1 October 2009 (2 pages)
24 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,250
(6 pages)
24 November 2014Director's details changed for Roger Barnes on 1 October 2009 (2 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,250
(6 pages)
18 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,250
(6 pages)
18 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,250
(6 pages)
17 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
15 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
7 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 September 2009Return made up to 07/09/09; full list of members (4 pages)
29 September 2009Return made up to 07/09/09; full list of members (4 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
12 March 2009Return made up to 07/09/08; full list of members (4 pages)
12 March 2009Return made up to 07/09/08; full list of members (4 pages)
10 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re dividends 31/03/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 March 2009Notice of assignment of name or new name to shares (2 pages)
10 March 2009Notice of assignment of name or new name to shares (2 pages)
10 March 2009Ad 31/03/08\gbp si 250@1=250\gbp ic 1000/1250\ (2 pages)
10 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re dividends 31/03/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 March 2009Ad 31/03/08\gbp si 250@1=250\gbp ic 1000/1250\ (2 pages)
28 July 2008Registered office changed on 28/07/2008 from reedham house 31 king street west manchester M3 2PJ (1 page)
28 July 2008Registered office changed on 28/07/2008 from reedham house 31 king street west manchester M3 2PJ (1 page)
8 July 2008Return made up to 07/09/07; full list of members (4 pages)
8 July 2008Return made up to 07/09/07; full list of members (4 pages)
19 June 2008Registered office changed on 19/06/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page)
19 June 2008Registered office changed on 19/06/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 September 2007Accounts for a small company made up to 30 June 2006 (5 pages)
4 September 2007Accounts for a small company made up to 30 June 2006 (5 pages)
25 September 2006Return made up to 07/09/06; full list of members (7 pages)
25 September 2006Return made up to 07/09/06; full list of members (7 pages)
13 April 2006Accounts for a small company made up to 30 June 2005 (5 pages)
13 April 2006Accounts for a small company made up to 30 June 2005 (5 pages)
20 September 2005Return made up to 07/09/05; full list of members (7 pages)
20 September 2005Return made up to 07/09/05; full list of members (7 pages)
11 July 2005Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 (1 page)
11 July 2005Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 (1 page)
13 January 2005Accounts for a small company made up to 30 June 2004 (5 pages)
13 January 2005Accounts for a small company made up to 30 June 2004 (5 pages)
5 October 2004Return made up to 07/09/04; full list of members (7 pages)
5 October 2004Return made up to 07/09/04; full list of members (7 pages)
12 January 2004Accounts for a small company made up to 30 June 2003 (5 pages)
12 January 2004Accounts for a small company made up to 30 June 2003 (5 pages)
24 September 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2003Registered office changed on 26/08/03 from: 170 lodge lane hyde cheshire SK14 4LB (1 page)
26 August 2003Registered office changed on 26/08/03 from: 170 lodge lane hyde cheshire SK14 4LB (1 page)
27 July 2003Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)
27 July 2003Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)
25 January 2003Accounts for a small company made up to 31 August 2002 (5 pages)
25 January 2003Accounts for a small company made up to 31 August 2002 (5 pages)
25 September 2002Return made up to 07/09/02; full list of members (7 pages)
25 September 2002Return made up to 07/09/02; full list of members (7 pages)
1 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
30 October 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
2 March 2001Accounts for a small company made up to 31 August 2000 (8 pages)
2 March 2001Accounts for a small company made up to 31 August 2000 (8 pages)
21 November 2000Return made up to 07/09/00; full list of members
  • 363(287) ‐ Registered office changed on 21/11/00
(6 pages)
21 November 2000Return made up to 07/09/00; full list of members
  • 363(287) ‐ Registered office changed on 21/11/00
(6 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
3 April 2000Full accounts made up to 31 August 1999 (9 pages)
3 April 2000Full accounts made up to 31 August 1999 (9 pages)
10 December 1999Director's particulars changed (1 page)
10 December 1999Director's particulars changed (1 page)
1 November 1999Return made up to 07/09/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 November 1999Return made up to 07/09/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 October 1999New secretary appointed;new director appointed (2 pages)
21 October 1999New secretary appointed;new director appointed (2 pages)
22 September 1998Director resigned (1 page)
22 September 1998New secretary appointed (2 pages)
22 September 1998Director resigned (1 page)
22 September 1998New secretary appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
7 September 1998Incorporation (19 pages)
7 September 1998Incorporation (19 pages)