Company NameGlass House Construction Limited
DirectorTimothy John Halpin
Company StatusActive
Company Number04016573
CategoryPrivate Limited Company
Incorporation Date16 June 2000(23 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Timothy John Halpin
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2020(20 years after company formation)
Appointment Duration3 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR
Director NameMr Andrew Edward Heathcock
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Spring Way
Alresford
Hampshire
SO24 9LN
Secretary NameStuart Charles Allen
NationalityBritish
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Bosville
Boyatt Wood
Eastleigh
Hampshire
SO50 4PD
Director NameJames Martin Henry
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(11 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 April 2002)
RoleFinance Director
Correspondence Address27 Bradyll Court
Brockhall Village, Old Langho
Blackburn
Lancashire
BB6 8AS
Director NameMr David Alan Moore
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(11 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 10 July 2006)
RoleCompany Director
Correspondence AddressBarn 1 Chadswell Hall
Chipping Road
Chaigley Nr Clitheroe
Lancashire
BB7 3LT
Director NameChristopher Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(11 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 10 July 2006)
RoleCompany Director
Correspondence Address9 Gleneagles Drive
Brockhall Village, Old Langho
Blackburn
Lancashire
BB6 8BF
Secretary NameMr Edward Gerald Smethurst
NationalityBritish
StatusResigned
Appointed11 June 2001(12 months after company formation)
Appointment Duration8 years (resigned 10 June 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAshworth Brook Farm
Meadow Head Lane Norden
Rochdale
Lancashire
OL11 5UL
Director NameMr Stuart Lees
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(6 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
Director NameMr Bryan Stock
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
10 Shepley Road
Barnt Green
Worcestershire
B45 8JW
Director NameSamantha Lyn Woods
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 June 2009)
RoleSecretary
Correspondence Address39 Carnoustie Close
Winsford
Cheshire
CW7 2LQ
Director NameMr Daren Johnathan Wallis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(7 years, 4 months after company formation)
Appointment Duration7 months (resigned 04 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Castleford Drive
Prestbury
Macclesfield
Cheshire
SK10 4BG
Director NameMr David John Challinor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(8 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Cross Farm Mount Pleasant
Derrington
Stafford
Staffordshire
ST18 9NB
Secretary NameMr David John Challinor
NationalityBritish
StatusResigned
Appointed10 June 2009(8 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Cross Farm Mount Pleasant
Derrington
Stafford
Staffordshire
ST18 9NB
Director NameMr Adrian Christopher Kirk
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(11 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 June 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR

Location

Registered AddressHamilton House
Church Street
Altrincham
WA14 4DR
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ne Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return14 July 2023 (8 months, 2 weeks ago)
Next Return Due28 July 2024 (4 months from now)

Charges

19 December 2017Delivered on: 20 December 2017
Persons entitled: Brian George Kennedy

Classification: A registered charge
Particulars: Please see the attached docuement.
Outstanding
16 January 2012Delivered on: 25 January 2012
Persons entitled: Brian George Kennedy

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 September 2007Delivered on: 18 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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
14 November 2006Delivered on: 24 November 2006
Satisfied on: 14 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Securitybeneficiaries

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and security beneficiaries (or any of them) on any account whatseover 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.
Fully Satisfied

Filing History

31 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
22 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
1 July 2020Termination of appointment of Adrian Christopher Kirk as a director on 23 June 2020 (1 page)
1 July 2020Appointment of Mr Timothy John Halpin as a director on 23 June 2020 (2 pages)
14 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
5 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
30 July 2018Unaudited abridged accounts made up to 31 October 2017 (6 pages)
18 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
20 December 2017Registration of charge 040165730004, created on 19 December 2017 (31 pages)
20 December 2017Registration of charge 040165730004, created on 19 December 2017 (31 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
22 June 2017Registered office address changed from Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 22 June 2017 (1 page)
22 June 2017Registered office address changed from Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 22 June 2017 (1 page)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 October 2015Termination of appointment of David John Challinor as a secretary on 30 September 2015 (1 page)
5 October 2015Termination of appointment of David John Challinor as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of David John Challinor as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of David John Challinor as a secretary on 30 September 2015 (1 page)
10 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(5 pages)
10 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(5 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (1 page)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (1 page)
1 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(5 pages)
1 August 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
1 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(5 pages)
1 August 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
5 August 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
5 August 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
1 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
2 August 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
2 August 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
30 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 3 (17 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 3 (17 pages)
12 January 2012Appointment of Mr Adrian Christopher Kirk as a director (2 pages)
12 January 2012Appointment of Mr Adrian Christopher Kirk as a director (2 pages)
11 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
1 June 2011Company name changed the installation company (1965) LIMITED\certificate issued on 01/06/11
  • RES15 ‐ Change company name resolution on 2011-05-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 June 2011Company name changed the installation company (1965) LIMITED\certificate issued on 01/06/11
  • RES15 ‐ Change company name resolution on 2011-05-31
  • NM01 ‐ Change of name by resolution
(3 pages)
26 May 2011Company name changed glass house construction LIMITED\certificate issued on 26/05/11
  • RES15 ‐ Change company name resolution on 2011-05-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 May 2011Company name changed glass house construction LIMITED\certificate issued on 26/05/11
  • RES15 ‐ Change company name resolution on 2011-05-25
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
1 April 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
3 August 2010Registered office address changed from 4Th Floor, Bow Chambers 8 Tib Lane Manchester M2 4JB United Kingdom on 3 August 2010 (1 page)
3 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
3 August 2010Registered office address changed from 4Th Floor, Bow Chambers 8 Tib Lane Manchester M2 4JB United Kingdom on 3 August 2010 (1 page)
3 August 2010Registered office address changed from 4Th Floor, Bow Chambers 8 Tib Lane Manchester M2 4JB United Kingdom on 3 August 2010 (1 page)
21 July 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
21 July 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
16 July 2010Registered office address changed from C/O C/O Latium Cypress House Grove Avenue Wilmslow Cheshire SK9 5EG United Kingdom on 16 July 2010 (1 page)
16 July 2010Registered office address changed from C/O C/O Latium Cypress House Grove Avenue Wilmslow Cheshire SK9 5EG United Kingdom on 16 July 2010 (1 page)
10 February 2010Termination of appointment of Stuart Lees as a director (1 page)
10 February 2010Termination of appointment of Stuart Lees as a director (1 page)
30 November 2009Registered office address changed from Everest House Sopers Road Cuffley Herts EN6 4SG on 30 November 2009 (1 page)
30 November 2009Registered office address changed from Everest House Sopers Road Cuffley Herts EN6 4SG on 30 November 2009 (1 page)
23 November 2009Withdraw the company strike off application (2 pages)
23 November 2009Withdraw the company strike off application (2 pages)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
9 November 2009Application to strike the company off the register (3 pages)
9 November 2009Application to strike the company off the register (3 pages)
24 September 2009Return made up to 14/07/09; full list of members (3 pages)
24 September 2009Return made up to 14/07/09; full list of members (3 pages)
17 August 2009Return made up to 14/07/08; full list of members; amend (9 pages)
17 August 2009Return made up to 14/07/08; full list of members; amend (9 pages)
14 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
14 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
10 June 2009Secretary appointed mr david john challinor (1 page)
10 June 2009Secretary appointed mr david john challinor (1 page)
10 June 2009Director appointed mr david john challinor (1 page)
10 June 2009Director appointed mr david john challinor (1 page)
10 June 2009Appointment terminated director samantha woods (1 page)
10 June 2009Appointment terminated secretary edward smethurst (1 page)
10 June 2009Appointment terminated director samantha woods (1 page)
10 June 2009Appointment terminated secretary edward smethurst (1 page)
7 October 2008Location of register of members (1 page)
7 October 2008Location of register of members (1 page)
24 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
24 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
11 August 2008Return made up to 14/07/08; full list of members (3 pages)
11 August 2008Return made up to 14/07/08; full list of members (3 pages)
16 June 2008Appointment terminated director daren wallis (1 page)
16 June 2008Appointment terminated director daren wallis (1 page)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (4 pages)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (4 pages)
20 September 2007Full accounts made up to 3 November 2006 (11 pages)
20 September 2007Full accounts made up to 3 November 2006 (11 pages)
20 September 2007Full accounts made up to 3 November 2006 (11 pages)
18 September 2007Particulars of mortgage/charge (8 pages)
18 September 2007Particulars of mortgage/charge (8 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007Registered office changed on 06/09/07 from: c/o ultraframe PLC enterprise work, salthill road clitheroe lancashire BB7 1PE (1 page)
6 September 2007Registered office changed on 06/09/07 from: c/o ultraframe PLC enterprise work, salthill road clitheroe lancashire BB7 1PE (1 page)
21 August 2007Return made up to 14/07/07; full list of members (2 pages)
21 August 2007Return made up to 14/07/07; full list of members (2 pages)
24 November 2006Particulars of mortgage/charge (9 pages)
24 November 2006Particulars of mortgage/charge (9 pages)
23 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 September 2006Return made up to 14/07/06; full list of members (2 pages)
18 September 2006Return made up to 14/07/06; full list of members (2 pages)
8 September 2006Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
8 September 2006Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (7 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (7 pages)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (7 pages)
4 August 2006New director appointed (7 pages)
14 July 2006Accounts made up to 30 September 2005 (10 pages)
14 July 2006Accounts made up to 30 September 2005 (10 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
26 August 2005Return made up to 14/07/05; full list of members (2 pages)
26 August 2005Return made up to 14/07/05; full list of members (2 pages)
3 August 2005Accounts made up to 1 October 2004 (10 pages)
3 August 2005Accounts made up to 1 October 2004 (10 pages)
3 August 2005Accounts made up to 1 October 2004 (10 pages)
12 August 2004Return made up to 14/07/04; full list of members (7 pages)
12 August 2004Return made up to 14/07/04; full list of members (7 pages)
19 July 2004Accounts made up to 26 September 2003 (10 pages)
19 July 2004Accounts made up to 26 September 2003 (10 pages)
17 February 2004Director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
5 August 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2003Accounts made up to 27 September 2002 (10 pages)
4 August 2003Accounts made up to 27 September 2002 (10 pages)
5 August 2002Return made up to 14/07/02; full list of members (7 pages)
5 August 2002Return made up to 14/07/02; full list of members (7 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
15 April 2002Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
15 April 2002Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
15 April 2002Accounts made up to 28 September 2001 (9 pages)
15 April 2002Accounts made up to 28 September 2001 (9 pages)
10 August 2001Return made up to 14/07/01; full list of members (8 pages)
10 August 2001Return made up to 14/07/01; full list of members (8 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New secretary appointed (3 pages)
5 July 2001New secretary appointed (3 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
22 June 2001Director resigned (1 page)
22 June 2001Registered office changed on 22/06/01 from: robinsons house first avenue southampton hampshire SO15 0LG (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Registered office changed on 22/06/01 from: robinsons house first avenue southampton hampshire SO15 0LG (1 page)
22 June 2001Secretary resigned (1 page)
15 August 2000Registered office changed on 15/08/00 from: 1 london road southampton hampshire SO15 2AE (1 page)
15 August 2000Registered office changed on 15/08/00 from: 1 london road southampton hampshire SO15 2AE (1 page)
31 July 2000Company name changed gatespeed LIMITED\certificate issued on 01/08/00 (2 pages)
31 July 2000Company name changed gatespeed LIMITED\certificate issued on 01/08/00 (2 pages)
16 June 2000Incorporation (16 pages)
16 June 2000Incorporation (16 pages)