Company NameA H D Limited
DirectorsMassimo Prati and Peter David Bailey
Company StatusActive
Company Number04442593
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr Massimo Prati
Date of BirthAugust 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed05 July 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleManaging Director
Country of ResidenceItaly
Correspondence Address366 Holcombe Road
Greenmount
Bury
BL8 4DT
Director NameMr Peter David Bailey
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2018(16 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressUnits F1 & F2
Brookside Business Park
Greengate, Middleton, Manchester
Greater Manchester
M24 1GS
Director NameMarino Riolfo
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed07 June 2002(2 weeks, 4 days after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Vardi Res Salici
111 Milano 3
Basiqlioi 20080
Italy
Secretary NameJames Stanley Kirwin
NationalityBritish
StatusResigned
Appointed07 June 2002(2 weeks, 4 days after company formation)
Appointment Duration16 years, 1 month (resigned 19 July 2018)
RoleCompany Director
Correspondence Address16 Langland Close
Levenshulme
Manchester
M19 3YN
Director NameJames Stanley Kirwin
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(10 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F1-F2 Brookside Business Park Greengate
Middleton
Manchester
M24 1GS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.ahdglassfittings.co.uk
Email address[email protected]
Telephone0161 6433399
Telephone regionManchester

Location

Registered AddressUnits F1 & F2
Brookside Business Park
Greengate, Middleton, Manchester
Greater Manchester
M24 1GS
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

300 at £1James Kirwin
6.00%
Ordinary
2.4k at £1Milenco Marinoni
47.00%
Ordinary
2.4k at £1Mirko Marinoni
47.00%
Ordinary

Financials

Year2014
Net Worth£405,227
Cash£197,963
Current Liabilities£380,240

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 Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Charges

6 March 2012Delivered on: 7 March 2012
Persons entitled: Legal & General Property Partners (Industrial Fund) Limited and Legal & General Property Partners (Indusrial) Nominees Limited

Classification: Rent deposit deed within lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £5,347.72, an interest bearing account, see image for full details.
Outstanding
17 February 2006Delivered on: 21 February 2006
Persons entitled: Industrial Property Investment Fund (Acting by Its General Partner Legal & General Propertypartners (Industrial Fund) Limited)

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £5,347.72, the amount from time to time held in an interest bearing account and all interest credited to the deposit balance from time to time. See the mortgage charge document for full details.
Outstanding
4 October 2002Delivered on: 25 October 2002
Persons entitled: Industrial Property Investment Fund

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £5,875 an interest bearing account the amount standing to the credit of the deposit account and all interest credited to the deposit account.
Outstanding

Filing History

2 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
3 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
31 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
24 July 2018Termination of appointment of James Stanley Kirwin as a director on 19 July 2018 (1 page)
24 July 2018Termination of appointment of James Stanley Kirwin as a secretary on 19 July 2018 (1 page)
24 July 2018Director's details changed for Mr Massimo Prati on 19 July 2018 (2 pages)
24 July 2018Appointment of Mr Peter David Bailey as a director on 19 July 2018 (2 pages)
18 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
5 July 2018Appointment of Mr Massimo Prati as a director on 5 July 2018 (2 pages)
30 May 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
17 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 5,000
(4 pages)
15 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 5,000
(4 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 5,000
(4 pages)
15 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 5,000
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 5,000
(4 pages)
16 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 5,000
(4 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (12 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (12 pages)
17 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 January 2013Termination of appointment of Marino Riolfo as a director (2 pages)
22 January 2013Appointment of Managing Director James Stanley Kirwin as a director (3 pages)
22 January 2013Termination of appointment of Marino Riolfo as a director (2 pages)
22 January 2013Appointment of Managing Director James Stanley Kirwin as a director (3 pages)
13 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Marino Riolfo on 20 May 2010 (2 pages)
10 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Marino Riolfo on 20 May 2010 (2 pages)
10 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 June 2009Return made up to 20/05/09; full list of members (3 pages)
4 June 2009Return made up to 20/05/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 June 2008Return made up to 20/05/08; full list of members (3 pages)
11 June 2008Return made up to 20/05/08; full list of members (3 pages)
29 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 June 2007Return made up to 20/05/07; full list of members (2 pages)
12 June 2007Return made up to 20/05/07; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 June 2006Return made up to 20/05/06; full list of members (2 pages)
16 June 2006Return made up to 20/05/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 March 2006Registered office changed on 23/03/06 from: unit G1 brookside business park greengate middleton manchester M24 1GS (1 page)
23 March 2006Registered office changed on 23/03/06 from: unit G1 brookside business park greengate middleton manchester M24 1GS (1 page)
21 February 2006Particulars of mortgage/charge (7 pages)
21 February 2006Particulars of mortgage/charge (7 pages)
26 May 2005Return made up to 20/05/05; full list of members (3 pages)
26 May 2005Return made up to 20/05/05; full list of members (3 pages)
18 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 June 2004Return made up to 20/05/04; full list of members
  • 363(287) ‐ Registered office changed on 28/06/04
(6 pages)
28 June 2004Return made up to 20/05/04; full list of members
  • 363(287) ‐ Registered office changed on 28/06/04
(6 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
26 June 2003Return made up to 20/05/03; full list of members (6 pages)
26 June 2003Return made up to 20/05/03; full list of members (6 pages)
24 June 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
24 June 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
25 October 2002Particulars of mortgage/charge (5 pages)
25 October 2002Particulars of mortgage/charge (5 pages)
24 June 2002Memorandum and Articles of Association (16 pages)
24 June 2002Memorandum and Articles of Association (16 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002Secretary resigned (1 page)
21 June 2002New secretary appointed (2 pages)
20 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 June 2002Registered office changed on 14/06/02 from: 6-8 underwood street london N1 7JQ (1 page)
14 June 2002Registered office changed on 14/06/02 from: 6-8 underwood street london N1 7JQ (1 page)
13 June 2002Company name changed speed 9185 LIMITED\certificate issued on 13/06/02 (2 pages)
13 June 2002Company name changed speed 9185 LIMITED\certificate issued on 13/06/02 (2 pages)
20 May 2002Incorporation (18 pages)
20 May 2002Incorporation (18 pages)