Company NameBredbury Glass Limited
Company StatusDissolved
Company Number04865610
CategoryPrivate Limited Company
Incorporation Date13 August 2003(20 years, 8 months ago)
Dissolution Date2 February 2024 (2 months, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Colin Michael Mills
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Yewdale Road
Heaviley
Stockport
Cheshire
SK1 4NJ
Secretary NameSusan Jane Mills
NationalityBritish
StatusClosed
Appointed13 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Yewdale Road
Stockport
Cheshire
SK1 4NJ
Director NameMr Charles William Mills
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ashbrook Close
Denton
Manchester
M34 2QA

Contact

Telephone0161 4806160
Telephone regionManchester

Location

Registered AddressC/O Bridgestones Limited
125/127 Union Street
Oldham
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

100 at £1Colin Michael Mills
100.00%
Ordinary

Financials

Year2014
Net Worth£538
Cash£1,610
Current Liabilities£64,054

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

15 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
14 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 December 2015Termination of appointment of Charles William Mills as a director on 22 December 2015 (1 page)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
5 August 2015Director's details changed for Mr Charles William Mills on 1 April 2015 (2 pages)
5 August 2015Director's details changed for Mr Charles William Mills on 1 April 2015 (2 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
12 August 2014Director's details changed for Mr Charles William Mills on 12 August 2014 (2 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
9 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
25 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
17 August 2010Director's details changed for Colin Michael Mills on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Colin Michael Mills on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Charles William Mills on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Charles William Mills on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
20 August 2009Return made up to 13/08/09; full list of members (4 pages)
17 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
24 September 2008Return made up to 13/08/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
16 August 2007Return made up to 13/08/07; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
6 September 2006Return made up to 13/08/06; full list of members (3 pages)
10 April 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
16 August 2005Return made up to 13/08/05; full list of members (3 pages)
13 June 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
23 August 2004Return made up to 13/08/04; full list of members (7 pages)
5 August 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
23 October 2003Registered office changed on 23/10/03 from: unit 10 the gate centre bredbury parkway stockport cheshire SK6 2SN (1 page)
13 August 2003Incorporation (14 pages)