Company NameCity Glass(Manchester)Co. Limited
Company StatusActive
Company Number03832171
CategoryPrivate Limited Company
Incorporation Date26 August 1999(24 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware
Section FConstruction
SIC 43342Glazing

Directors

Director NameMrs Lynne Cahill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1999(same day as company formation)
RoleSalesperson
Country of ResidenceEngland
Correspondence AddressLynto House
2 Piccadilly Trading Estate
Manchester
Lancs
M1 2NP
Director NameMr Harold Michael Pearson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2000(1 year, 1 month after company formation)
Appointment Duration23 years, 5 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLynto House
2 Piccadilly Trading Estate
Manchester
Lancs
M1 2NP
Secretary NameMrs Lynne Cahill
NationalityBritish
StatusCurrent
Appointed15 December 2004(5 years, 3 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynto House
2 Piccadilly Trading Estate
Manchester
Lancs
M1 2NP
Director NameMr Anthony William Cahill
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2005(5 years, 4 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynto House
2 Piccadilly Trading Estate
Manchester
Lancs
M1 2NP
Director NameMr Warren Cahill
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(18 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynto House
2 Piccadilly Trading Estate
Manchester
Lancs
M1 2NP
Secretary NameWarren William Neil Cahill
NationalityBritish
StatusResigned
Appointed26 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address18 Astbury Close
Bury
BL9 9GD
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitecityglassmcr.co.uk

Location

Registered AddressLynto House
2 Piccadilly Trading Estate
Manchester
Lancs
M1 2NP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Anthony Cahill
50.00%
Ordinary
50 at £1Lynne Cahill
50.00%
Ordinary

Financials

Year2014
Net Worth£74,345
Cash£96,887
Current Liabilities£208,326

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 September 2023 (6 months, 2 weeks ago)
Next Return Due27 September 2024 (6 months from now)

Charges

20 June 2005Delivered on: 22 June 2005
Persons entitled: Lloyds Tsb 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
9 January 2001Delivered on: 30 January 2001
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.
Outstanding

Filing History

17 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 September 2020Director's details changed for Mr Harold Michael Pearson on 3 September 2020 (2 pages)
3 September 2020Director's details changed for Mr Warren Cahill on 3 September 2020 (2 pages)
3 September 2020Confirmation statement made on 26 August 2020 with updates (4 pages)
3 September 2020Secretary's details changed for Mrs Lynne Cahill on 3 September 2020 (1 page)
3 September 2020Director's details changed for Mr Anthony William Cahill on 3 September 2020 (2 pages)
3 September 2020Director's details changed for Mrs Lynne Cahill on 3 September 2020 (2 pages)
5 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 September 2018Confirmation statement made on 26 August 2018 with updates (4 pages)
15 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 October 2017Change of details for Mt Anthony Cahill as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Change of details for Mt Anthony Cahill as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Appointment of Mr Warren Cahill as a director on 1 October 2017 (2 pages)
10 October 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
10 October 2017Notification of Lynne Cahill as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Appointment of Mr Warren Cahill as a director on 1 October 2017 (2 pages)
10 October 2017Notification of Lynne Cahill as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 October 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(6 pages)
28 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(6 pages)
4 November 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(6 pages)
4 November 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
12 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(6 pages)
12 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
1 September 2010Director's details changed for Anthony William Cahill on 26 August 2010 (2 pages)
1 September 2010Director's details changed for Anthony William Cahill on 26 August 2010 (2 pages)
1 September 2010Director's details changed for Harold Michael Pearson on 26 August 2010 (2 pages)
1 September 2010Director's details changed for Lynne Cahill on 26 August 2010 (2 pages)
1 September 2010Director's details changed for Harold Michael Pearson on 26 August 2010 (2 pages)
1 September 2010Director's details changed for Lynne Cahill on 26 August 2010 (2 pages)
16 August 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
16 August 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
14 September 2009Return made up to 26/08/09; full list of members (4 pages)
14 September 2009Return made up to 26/08/09; full list of members (4 pages)
19 September 2008Return made up to 26/08/08; full list of members (4 pages)
19 September 2008Return made up to 26/08/08; full list of members (4 pages)
7 August 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
7 August 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
23 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
23 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
18 September 2007Return made up to 26/08/07; no change of members (7 pages)
18 September 2007Return made up to 26/08/07; no change of members (7 pages)
2 May 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
2 May 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
4 October 2006Return made up to 26/08/06; full list of members (7 pages)
4 October 2006Return made up to 26/08/06; full list of members (7 pages)
4 August 2006Registered office changed on 04/08/06 from: trinity house unit 7 sillavan way salford manchester M3 6AE (1 page)
4 August 2006Registered office changed on 04/08/06 from: trinity house unit 7 sillavan way salford manchester M3 6AE (1 page)
8 February 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
8 February 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
6 February 2006Return made up to 26/08/05; full list of members
  • 363(287) ‐ Registered office changed on 06/02/06
(7 pages)
6 February 2006Return made up to 26/08/05; full list of members
  • 363(287) ‐ Registered office changed on 06/02/06
(7 pages)
22 June 2005Particulars of mortgage/charge (7 pages)
22 June 2005Particulars of mortgage/charge (7 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
30 December 2004New secretary appointed (2 pages)
30 December 2004Secretary resigned (1 page)
30 December 2004Secretary resigned (1 page)
30 December 2004Registered office changed on 30/12/04 from: cornbrook house ellesmere street hulme manchester lancashire M15 4JY (1 page)
30 December 2004New secretary appointed (2 pages)
30 December 2004Registered office changed on 30/12/04 from: cornbrook house ellesmere street hulme manchester lancashire M15 4JY (1 page)
20 September 2004Return made up to 26/08/04; full list of members (7 pages)
20 September 2004Return made up to 26/08/04; full list of members (7 pages)
9 June 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
9 June 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
25 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
25 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
6 January 2004Total exemption small company accounts made up to 31 August 2002 (4 pages)
6 January 2004Total exemption small company accounts made up to 31 August 2002 (4 pages)
29 August 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 August 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 November 2002Return made up to 26/08/02; full list of members (7 pages)
8 November 2002Return made up to 26/08/02; full list of members (7 pages)
17 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
17 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
29 April 2002Registered office changed on 29/04/02 from: 618 liverpool road eccles manchester lancashire M30 7NA (1 page)
29 April 2002Registered office changed on 29/04/02 from: 618 liverpool road eccles manchester lancashire M30 7NA (1 page)
11 September 2001Return made up to 26/08/01; full list of members (6 pages)
11 September 2001Return made up to 26/08/01; full list of members (6 pages)
30 January 2001Particulars of mortgage/charge (3 pages)
30 January 2001Particulars of mortgage/charge (3 pages)
23 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
23 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
16 October 2000Return made up to 26/08/00; full list of members (6 pages)
16 October 2000Return made up to 26/08/00; full list of members (6 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
16 September 1999Ad 01/09/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 September 1999Ad 01/09/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 September 1999New secretary appointed (2 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999Secretary resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999New secretary appointed (2 pages)
26 August 1999Incorporation (14 pages)
26 August 1999Incorporation (14 pages)