Milnrow
Lancashire
OL16 3QF
Director Name | Mrs Martin John Manning |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 January 2017(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF |
Director Name | Peter James Ainley |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Glandon Drive Cheadle Hulme Cheadle Cheshire SK8 7HD |
Secretary Name | Stephen Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 324 Manchester Road West Timperley Altrincham Cheshire WA14 5NB |
Secretary Name | Roger Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ridings Tyley Green, Alveley Bridgnorth Salop WV15 6LP |
Director Name | Roger Barnes |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (resigned 08 July 2016) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | The Ridings Tyley Green, Alveley Bridgnorth Salop WV15 6LP |
Website | glassblocks.co.uk |
---|---|
Telephone | 0161 6126893 |
Telephone region | Manchester |
Registered Address | Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milnrow and Newhey |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
500 at £1 | Pietro Georgio Guarino 40.00% Ordinary A |
---|---|
500 at £1 | Roger Barnes 40.00% Ordinary A |
125 at £1 | Rachel Louise Guarino 10.00% Ordinary B |
125 at £1 | Sally Barnes 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £61,787 |
Cash | £41,117 |
Current Liabilities | £483,741 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
24 April 2017 | Delivered on: 26 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
14 June 2011 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 |
17 October 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
16 October 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
14 October 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
17 September 2019 | Amended accounts made up to 30 June 2018 (11 pages) |
4 September 2019 | Confirmation statement made on 17 August 2019 with updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
10 January 2019 | Amended total exemption full accounts made up to 30 June 2017 (10 pages) |
8 January 2019 | Amended total exemption full accounts made up to 30 June 2017 (11 pages) |
17 August 2018 | Confirmation statement made on 17 August 2018 with updates (4 pages) |
29 March 2018 | Amended total exemption full accounts made up to 30 June 2017 (10 pages) |
19 March 2018 | Amended total exemption full accounts made up to 30 June 2017 (10 pages) |
6 March 2018 | Purchase of own shares. (3 pages) |
26 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
16 February 2018 | Termination of appointment of Roger Barnes as a secretary on 7 February 2018 (1 page) |
5 February 2018 | Cancellation of shares. Statement of capital on 26 January 2018
|
25 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
8 May 2017 | Amended total exemption full accounts made up to 30 June 2016 (14 pages) |
8 May 2017 | Amended total exemption full accounts made up to 30 June 2016 (14 pages) |
26 April 2017 | Registration of charge 036276910004, created on 24 April 2017 (13 pages) |
26 April 2017 | Registration of charge 036276910004, created on 24 April 2017 (13 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
3 January 2017 | Appointment of Mr Martin John Manning as a director on 3 January 2017 (2 pages) |
3 January 2017 | Appointment of Mr Martin John Manning as a director on 3 January 2017 (2 pages) |
13 October 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
8 July 2016 | Termination of appointment of Roger Barnes as a director on 8 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Roger Barnes as a director on 8 July 2016 (1 page) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 November 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Director's details changed for Roger Barnes on 1 October 2009 (2 pages) |
24 November 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Director's details changed for Roger Barnes on 1 October 2009 (2 pages) |
24 November 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Director's details changed for Roger Barnes on 1 October 2009 (2 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
18 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
17 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
12 March 2009 | Return made up to 07/09/08; full list of members (4 pages) |
12 March 2009 | Return made up to 07/09/08; full list of members (4 pages) |
10 March 2009 | Resolutions
|
10 March 2009 | Notice of assignment of name or new name to shares (2 pages) |
10 March 2009 | Notice of assignment of name or new name to shares (2 pages) |
10 March 2009 | Ad 31/03/08\gbp si 250@1=250\gbp ic 1000/1250\ (2 pages) |
10 March 2009 | Resolutions
|
10 March 2009 | Ad 31/03/08\gbp si 250@1=250\gbp ic 1000/1250\ (2 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from reedham house 31 king street west manchester M3 2PJ (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from reedham house 31 king street west manchester M3 2PJ (1 page) |
8 July 2008 | Return made up to 07/09/07; full list of members (4 pages) |
8 July 2008 | Return made up to 07/09/07; full list of members (4 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
4 September 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
4 September 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
25 September 2006 | Return made up to 07/09/06; full list of members (7 pages) |
25 September 2006 | Return made up to 07/09/06; full list of members (7 pages) |
13 April 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
13 April 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
20 September 2005 | Return made up to 07/09/05; full list of members (7 pages) |
20 September 2005 | Return made up to 07/09/05; full list of members (7 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 (1 page) |
13 January 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
13 January 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
5 October 2004 | Return made up to 07/09/04; full list of members (7 pages) |
5 October 2004 | Return made up to 07/09/04; full list of members (7 pages) |
12 January 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
12 January 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
24 September 2003 | Return made up to 07/09/03; full list of members
|
24 September 2003 | Return made up to 07/09/03; full list of members
|
26 August 2003 | Registered office changed on 26/08/03 from: 170 lodge lane hyde cheshire SK14 4LB (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: 170 lodge lane hyde cheshire SK14 4LB (1 page) |
27 July 2003 | Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page) |
27 July 2003 | Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page) |
25 January 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
25 January 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
25 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
25 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
30 October 2001 | Return made up to 07/09/01; full list of members
|
30 October 2001 | Return made up to 07/09/01; full list of members
|
26 July 2001 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
2 March 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
21 November 2000 | Return made up to 07/09/00; full list of members
|
21 November 2000 | Return made up to 07/09/00; full list of members
|
8 April 2000 | Particulars of mortgage/charge (3 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Full accounts made up to 31 August 1999 (9 pages) |
3 April 2000 | Full accounts made up to 31 August 1999 (9 pages) |
10 December 1999 | Director's particulars changed (1 page) |
10 December 1999 | Director's particulars changed (1 page) |
1 November 1999 | Return made up to 07/09/99; full list of members
|
1 November 1999 | Return made up to 07/09/99; full list of members
|
21 October 1999 | New secretary appointed;new director appointed (2 pages) |
21 October 1999 | New secretary appointed;new director appointed (2 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | New secretary appointed (2 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
7 September 1998 | Incorporation (19 pages) |
7 September 1998 | Incorporation (19 pages) |