Company NameStained Glass Overlay UK Limited
DirectorsGuy Robert Hubble and Christopher Andrew Regan
Company StatusActive
Company Number04043615
CategoryPrivate Limited Company
Incorporation Date31 July 2000(23 years, 8 months ago)
Previous NameC.K. Tiger Limited

Business Activity

Section CManufacturing
SIC 20302Manufacture of printing ink

Directors

Director NameMr Guy Robert Hubble
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2002(1 year, 9 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegalead Limited Columbus House
Altrincham Road
Sharston
Manchester
M22 9AF
Director NameMr Christopher Andrew Regan
Date of BirthNovember 1986 (Born 37 years ago)
NationalityEnglish
StatusCurrent
Appointed17 June 2019(18 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressColumbus House
Altrincham Road
Sharston
Manchester
M22 9AF
Secretary NameMr Christopher Andrew Regan
StatusCurrent
Appointed12 July 2019(18 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressColumbus House
Altrincham Road
Sharston
Manchester
M22 9AF
Director NameHeather Anne Haigh
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleManaging Director
Correspondence Address10 Manor Farm Rise
North Leverton
Retford
Nottinghamshire
DN22 0BH
Director NameGlenn Langley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address25a Worcester Road
Grantham
Lincolnshire
NG31 8SF
Secretary NameHeather Anne Haigh
NationalityBritish
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleManaging Director
Correspondence Address10 Manor Farm Rise
North Leverton
Retford
Nottinghamshire
DN22 0BH
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameDavid Rabone
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(1 year, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTiffany House
1 Middlecroft Road
Tibberton
Shropshire
TF10 8LL
Director NameMr Stephen John Clough
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(1 year, 9 months after company formation)
Appointment Duration17 years, 2 months (resigned 12 July 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCransley
East Downs Road, Bowdon
Altrincham
WA14 2LQ
Secretary NameMr Stephen John Clough
NationalityBritish
StatusResigned
Appointed10 May 2002(1 year, 9 months after company formation)
Appointment Duration17 years, 2 months (resigned 12 July 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRegalead Limited Columbus House
Altrincham Road
Sharston
Manchester
M22 9AF
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressColumbus House
Altrincham Road
Sharston
Manchester
M22 9AF
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

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 Return14 August 2023 (7 months, 2 weeks ago)
Next Return Due28 August 2024 (5 months from now)

Filing History

14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
5 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
9 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
12 July 2019Termination of appointment of Stephen John Clough as a director on 12 July 2019 (1 page)
12 July 2019Appointment of Mr Christopher Andrew Regan as a secretary on 12 July 2019 (2 pages)
12 July 2019Appointment of Mr Christopher Andrew Regan as a director on 17 June 2019 (2 pages)
12 July 2019Termination of appointment of Stephen John Clough as a secretary on 12 July 2019 (1 page)
23 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
31 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
10 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
15 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
21 December 2015Director's details changed for Mr Guy Robert Hubble on 17 December 2015 (2 pages)
21 December 2015Director's details changed for Mr Guy Robert Hubble on 17 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Guy Robert Hubble on 17 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Guy Robert Hubble on 17 December 2015 (2 pages)
17 December 2015Secretary's details changed for Stephen John Clough on 17 December 2015 (1 page)
17 December 2015Secretary's details changed for Stephen John Clough on 17 December 2015 (1 page)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 60,000
(5 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 60,000
(5 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 60,000
(5 pages)
19 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 60,000
(5 pages)
28 January 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 January 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 60,000
(5 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 60,000
(5 pages)
13 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
13 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
5 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
19 August 2011Director's details changed for Guy Hubble on 1 April 2011 (3 pages)
19 August 2011Director's details changed for Guy Hubble on 1 April 2011 (3 pages)
19 August 2011Director's details changed for Guy Hubble on 1 April 2011 (3 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 June 2011Company name changed C.K. tiger LIMITED\certificate issued on 09/06/11
  • CONNOT ‐
(3 pages)
9 June 2011Company name changed C.K. tiger LIMITED\certificate issued on 09/06/11
  • CONNOT ‐
(3 pages)
20 January 2011Termination of appointment of David Rabone as a director (1 page)
20 January 2011Termination of appointment of David Rabone as a director (1 page)
25 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
10 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
10 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
16 March 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
16 March 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
6 March 2009Return made up to 31/07/08; full list of members (4 pages)
6 March 2009Return made up to 31/07/08; full list of members (4 pages)
17 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
17 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 September 2007Return made up to 31/07/07; full list of members (2 pages)
4 September 2007Return made up to 31/07/07; full list of members (2 pages)
12 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
12 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
8 August 2006Return made up to 31/07/06; full list of members (2 pages)
8 August 2006Return made up to 31/07/06; full list of members (2 pages)
11 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
11 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Return made up to 31/07/05; full list of members (2 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Return made up to 31/07/05; full list of members (2 pages)
6 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
6 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
9 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 August 2003Return made up to 31/07/03; full list of members (7 pages)
30 August 2003Return made up to 31/07/03; full list of members (7 pages)
7 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 December 2002Registered office changed on 04/12/02 from: columbus house altrincham road sharston manchester M22 9AF (1 page)
4 December 2002Registered office changed on 04/12/02 from: columbus house altrincham road sharston manchester M22 9AF (1 page)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New secretary appointed;new director appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002Secretary resigned;director resigned (1 page)
6 September 2002New secretary appointed;new director appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002Secretary resigned;director resigned (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 06/09/02
(8 pages)
6 September 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 06/09/02
(8 pages)
31 January 2002Nc inc already adjusted 13/11/00 (1 page)
31 January 2002Nc inc already adjusted 13/11/00 (1 page)
16 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2002Ad 13/11/00--------- £ si 59900@1 (2 pages)
8 January 2002Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
8 January 2002Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
8 January 2002Ad 13/11/00--------- £ si 59900@1 (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
21 December 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000Registered office changed on 04/09/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Secretary resigned (1 page)
4 September 2000New secretary appointed;new director appointed (2 pages)
4 September 2000Registered office changed on 04/09/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000New secretary appointed;new director appointed (2 pages)
31 July 2000Incorporation (16 pages)
31 July 2000Incorporation (16 pages)