Company NameKevin Glancy Limited
Company StatusActive
Company Number04141383
CategoryPrivate Limited Company
Incorporation Date15 January 2001(23 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Kevin Anthony Glancy
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Uhy Hacker Young
St James Building
79 Oxford Street Manchester
M1 6HT
Director NameClaire Louise Bieniasz
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Uhy Hacker Young
St James Building
79 Oxford Street Manchester
M1 6HT
Secretary NameAnne Elizabeth Glancy
NationalityBritish
StatusCurrent
Appointed15 January 2001(same day as company formation)
RoleSecretary
Correspondence AddressC/O Uhy Hacker Young
St James Building
79 Oxford Street Manchester
M1 6HT
Director NameRobert John Bieniasz
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(8 years, 3 months after company formation)
Appointment Duration14 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young
St James Building
79 Oxford Street Manchester
M1 6HT
Director NameMrs Jane Clough
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(13 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Uhy Hacker Young
St James Building
79 Oxford Street Manchester
M1 6HT
Director NameMr Jonathan Henry Rowland Fawcett
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(8 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 March 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O Uhy Hacker Young
St James Building
79 Oxford Street Manchester
M1 6HT
Director NameMr Jason Hales
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(13 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young
St James Building
79 Oxford Street Manchester
M1 6HT
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitekevinglancy.com
Telephone0161 8760437
Telephone regionManchester

Location

Registered AddressC/O Uhy Hacker Young
St James Building
79 Oxford Street Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Ann Elizabeth Glancy
50.00%
Ordinary
4k at £1Kevin Anthony Glancy
40.00%
Ordinary
1000 at £1Claire Louise Bieniasz
10.00%
Ordinary

Financials

Year2014
Net Worth£495,762
Cash£326,492
Current Liabilities£977,949

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

17 March 2014Delivered on: 20 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 March 2002Delivered on: 8 April 2002
Persons entitled: National Westminster 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
23 December 2008Delivered on: 24 December 2008
Satisfied on: 22 June 2011
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 October 2017Cessation of Ann Elizabeth Glancy as a person with significant control on 9 October 2017 (1 page)
25 October 2017Notification of Glancy Fawcett Limited as a person with significant control on 9 October 2017 (2 pages)
25 October 2017Cessation of Kevin Anthony Glancy as a person with significant control on 9 October 2017 (1 page)
9 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,000
(9 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,000
(9 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 June 2014Appointment of Mrs Jane Clough as a director (2 pages)
10 June 2014Appointment of Mr Jason Hales as a director (2 pages)
20 March 2014Registration of charge 041413830003 (4 pages)
5 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10,000
(7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
24 November 2011Director's details changed for Claire Louise Bieniasz on 14 November 2011 (2 pages)
24 November 2011Director's details changed for Robert John Bieniasz on 14 November 2011 (2 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 February 2010Director's details changed for Claire Louise Bieniasz on 15 January 2010 (2 pages)
4 February 2010Director's details changed for Kevin Anthony Glancy on 15 January 2010 (2 pages)
4 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 November 2009Appointment of Robert John Bieniasz as a director (1 page)
21 April 2009Director appointed jonathan henry rowland fawcett (2 pages)
3 February 2009Return made up to 15/01/09; full list of members (4 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2008Return made up to 15/01/08; full list of members (2 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 February 2007Return made up to 15/01/07; full list of members (7 pages)
19 February 2007Director's particulars changed (1 page)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 January 2006Return made up to 15/01/06; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 January 2005Return made up to 15/01/05; full list of members
  • 363(287) ‐ Registered office changed on 13/01/05
(7 pages)
3 February 2004Return made up to 15/01/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2003Return made up to 15/01/03; full list of members (7 pages)
27 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 September 2002Ad 16/01/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
13 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2002Nc inc already adjusted 16/01/02 (1 page)
1 June 2002Ad 21/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 April 2002Particulars of mortgage/charge (3 pages)
26 January 2002Return made up to 15/01/02; full list of members (6 pages)
25 May 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
15 March 2001Registered office changed on 15/03/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
15 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2001New secretary appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 January 2001Incorporation (13 pages)