Company NameC.& S.Glaziers(North Wales)Limited
DirectorsNeil Brian Clarkson and Melanie Clarkson
Company StatusActive
Company Number00955415
CategoryPrivate Limited Company
Incorporation Date3 June 1969(54 years, 11 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Neil Brian Clarkson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1999(29 years, 9 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence Address68 Argyle Street
Birkenhead
Wirral
CH41 6AF
Wales
Secretary NameSharon Jones
NationalityBritish
StatusCurrent
Appointed01 November 2007(38 years, 5 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence Address68 Argyle Street
Birkenhead
Wirral
CH41 6AF
Wales
Director NameMelanie Clarkson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(41 years after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Director NameMr Brian Herbert Clarkson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(21 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 October 2007)
RoleGlazier
Correspondence AddressPlas Wylfa
136 Mold Road
Mynyddisa Nr Mold
Clwyd
CH7 6TF
Wales
Director NameMrs Joan Winifred Clarkson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(21 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 October 2007)
RoleSecretary
Correspondence AddressPlas Wylfa
136 Mold Road
Mynyddisa Nr Mold
Clwyd
CH7 6TF
Wales
Secretary NameMrs Joan Winifred Clarkson
NationalityBritish
StatusResigned
Appointed28 March 1991(21 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 October 2007)
RoleCompany Director
Correspondence AddressPlas Wylfa
136 Mold Road
Mynyddisa Nr Mold
Clwyd
CH7 6TF
Wales
Director NameMrs Sharon Joan Edwards
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(22 years after company formation)
Appointment Duration16 years, 4 months (resigned 10 October 2007)
RoleDirectors
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones
Alltami Road
Buckley
Flintshire
CH7 3PG
Wales

Contact

Websitecsglaziers.co.uk
Email address[email protected]
Telephone01244 550148
Telephone regionChester

Location

Registered Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Neil Brian Clarkson
75.00%
Ordinary A
5 at £1B.h. Clarkson
5.00%
Ordinary C
5 at £1J.w. Clarkson
5.00%
Ordinary C
15 at £1Melanie Clarkson
15.00%
Ordinary B

Financials

Year2014
Net Worth£1,225,154
Cash£378,190
Current Liabilities£336,350

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

25 August 2016Delivered on: 31 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold land at the rear of honeycrown miners road llay industrial estate wrexham title number WA493018.
Outstanding
29 April 2016Delivered on: 3 May 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
13 March 1974Delivered on: 18 March 1974
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

20 March 2020Confirmation statement made on 19 March 2020 with updates (5 pages)
20 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
25 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
22 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
29 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
31 August 2016Registration of charge 009554150003, created on 25 August 2016 (6 pages)
31 August 2016Registration of charge 009554150003, created on 25 August 2016 (6 pages)
3 May 2016Registration of charge 009554150002, created on 29 April 2016 (23 pages)
3 May 2016Registration of charge 009554150002, created on 29 April 2016 (23 pages)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 January 2016Secretary's details changed for Sharon Jones on 29 January 2016 (1 page)
29 January 2016Secretary's details changed for Sharon Jones on 29 January 2016 (1 page)
29 January 2016Director's details changed for Mr Neil Brian Clarkson on 29 January 2016 (2 pages)
29 January 2016Director's details changed for Mr Neil Brian Clarkson on 29 January 2016 (2 pages)
30 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(6 pages)
30 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(6 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
9 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(6 pages)
9 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(6 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 August 2011Particulars of variation of rights attached to shares (2 pages)
8 August 2011Particulars of variation of rights attached to shares (2 pages)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
29 July 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
27 July 2011Appointment of Melanie Clarkson as a director (3 pages)
27 July 2011Change of share class name or designation (2 pages)
27 July 2011Appointment of Melanie Clarkson as a director (3 pages)
27 July 2011Change of share class name or designation (2 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
24 April 2009Return made up to 19/03/09; full list of members (3 pages)
24 April 2009Return made up to 19/03/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
13 June 2008Return made up to 19/03/08; full list of members (3 pages)
13 June 2008Return made up to 19/03/08; full list of members (3 pages)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
2 January 2008£ ic 4000/100 31/10/07 £ sr 3900@1=3900 (1 page)
2 January 2008£ ic 4000/100 31/10/07 £ sr 3900@1=3900 (1 page)
5 November 2007Secretary resigned;director resigned (1 page)
5 November 2007New secretary appointed (2 pages)
5 November 2007Secretary resigned;director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007New secretary appointed (2 pages)
5 November 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 October 2007Director resigned (1 page)
8 May 2007Return made up to 19/03/07; full list of members (3 pages)
8 May 2007Return made up to 19/03/07; full list of members (3 pages)
3 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
3 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
7 July 2006Return made up to 19/03/06; full list of members (3 pages)
7 July 2006Return made up to 19/03/06; full list of members (3 pages)
20 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
20 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
11 August 2005Return made up to 19/03/05; full list of members (3 pages)
11 August 2005Return made up to 19/03/05; full list of members (3 pages)
4 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
22 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2004Registered office changed on 20/04/04 from: 8 to 12 chester road buckley flintshire CH7 3AE (1 page)
20 April 2004Registered office changed on 20/04/04 from: 8 to 12 chester road buckley flintshire CH7 3AE (1 page)
10 February 2004Accounts for a small company made up to 31 May 2003 (8 pages)
10 February 2004Accounts for a small company made up to 31 May 2003 (8 pages)
28 March 2003Return made up to 19/03/03; full list of members (8 pages)
28 March 2003Return made up to 19/03/03; full list of members (8 pages)
10 February 2003Accounts for a small company made up to 31 May 2002 (8 pages)
10 February 2003Accounts for a small company made up to 31 May 2002 (8 pages)
15 April 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/04/02
(7 pages)
15 April 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/04/02
(7 pages)
7 February 2002Accounts for a small company made up to 31 May 2001 (7 pages)
7 February 2002Accounts for a small company made up to 31 May 2001 (7 pages)
10 April 2001Return made up to 19/03/01; full list of members (7 pages)
10 April 2001Return made up to 19/03/01; full list of members (7 pages)
14 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
14 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
27 March 2000Return made up to 19/03/00; full list of members
  • 363(287) ‐ Registered office changed on 27/03/00
(7 pages)
27 March 2000Return made up to 19/03/00; full list of members
  • 363(287) ‐ Registered office changed on 27/03/00
(7 pages)
1 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
1 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 March 1999Return made up to 19/03/99; full list of members (6 pages)
29 March 1999Return made up to 19/03/99; full list of members (6 pages)
17 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
17 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
25 March 1998Return made up to 19/03/98; no change of members (4 pages)
25 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
25 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
25 March 1998Return made up to 19/03/98; no change of members (4 pages)
17 April 1997Return made up to 29/03/97; no change of members (4 pages)
17 April 1997Return made up to 29/03/97; no change of members (4 pages)
12 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
12 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
4 April 1996Return made up to 29/03/96; full list of members (6 pages)
4 April 1996Return made up to 29/03/96; full list of members (6 pages)
4 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
4 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
25 May 1995Return made up to 29/03/95; no change of members (4 pages)
25 May 1995Return made up to 29/03/95; no change of members (4 pages)
3 June 1969Incorporation (15 pages)
3 June 1969Incorporation (15 pages)