Birkenhead
Wirral
CH41 6AF
Wales
Secretary Name | Sharon Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2007(38 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Correspondence Address | 68 Argyle Street Birkenhead Wirral CH41 6AF Wales |
Director Name | Melanie Clarkson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(41 years after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
Director Name | Mr Brian Herbert Clarkson |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(21 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 October 2007) |
Role | Glazier |
Correspondence Address | Plas Wylfa 136 Mold Road Mynyddisa Nr Mold Clwyd CH7 6TF Wales |
Director Name | Mrs Joan Winifred Clarkson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(21 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 October 2007) |
Role | Secretary |
Correspondence Address | Plas Wylfa 136 Mold Road Mynyddisa Nr Mold Clwyd CH7 6TF Wales |
Secretary Name | Mrs Joan Winifred Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(21 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | Plas Wylfa 136 Mold Road Mynyddisa Nr Mold Clwyd CH7 6TF Wales |
Director Name | Mrs Sharon Joan Edwards |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(22 years after company formation) |
Appointment Duration | 16 years, 4 months (resigned 10 October 2007) |
Role | Directors |
Country of Residence | United Kingdom |
Correspondence Address | Greystones Alltami Road Buckley Flintshire CH7 3PG Wales |
Website | csglaziers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 550148 |
Telephone region | Chester |
Registered Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Neil Brian Clarkson 75.00% Ordinary A |
---|---|
5 at £1 | B.h. Clarkson 5.00% Ordinary C |
5 at £1 | J.w. Clarkson 5.00% Ordinary C |
15 at £1 | Melanie Clarkson 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,225,154 |
Cash | £378,190 |
Current Liabilities | £336,350 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
25 August 2016 | Delivered 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 2016 | Delivered 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 1974 | Delivered 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 |
20 March 2020 | Confirmation statement made on 19 March 2020 with updates (5 pages) |
---|---|
20 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
25 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
22 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
29 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
31 August 2016 | Registration of charge 009554150003, created on 25 August 2016 (6 pages) |
31 August 2016 | Registration of charge 009554150003, created on 25 August 2016 (6 pages) |
3 May 2016 | Registration of charge 009554150002, created on 29 April 2016 (23 pages) |
3 May 2016 | Registration of charge 009554150002, created on 29 April 2016 (23 pages) |
31 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 January 2016 | Secretary's details changed for Sharon Jones on 29 January 2016 (1 page) |
29 January 2016 | Secretary's details changed for Sharon Jones on 29 January 2016 (1 page) |
29 January 2016 | Director's details changed for Mr Neil Brian Clarkson on 29 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Mr Neil Brian Clarkson on 29 January 2016 (2 pages) |
30 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
9 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
23 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 August 2011 | Resolutions
|
9 August 2011 | Resolutions
|
8 August 2011 | Particulars of variation of rights attached to shares (2 pages) |
8 August 2011 | Particulars of variation of rights attached to shares (2 pages) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Appointment of Melanie Clarkson as a director (3 pages) |
27 July 2011 | Change of share class name or designation (2 pages) |
27 July 2011 | Appointment of Melanie Clarkson as a director (3 pages) |
27 July 2011 | Change of share class name or designation (2 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
24 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
13 June 2008 | Return made up to 19/03/08; full list of members (3 pages) |
13 June 2008 | Return made up to 19/03/08; full list of members (3 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
8 March 2008 | Total 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 2007 | Secretary resigned;director resigned (1 page) |
5 November 2007 | New secretary appointed (2 pages) |
5 November 2007 | Secretary resigned;director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New secretary appointed (2 pages) |
5 November 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Resolutions
|
16 October 2007 | Resolutions
|
16 October 2007 | Director resigned (1 page) |
8 May 2007 | Return made up to 19/03/07; full list of members (3 pages) |
8 May 2007 | Return made up to 19/03/07; full list of members (3 pages) |
3 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
3 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
7 July 2006 | Return made up to 19/03/06; full list of members (3 pages) |
7 July 2006 | Return made up to 19/03/06; full list of members (3 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
11 August 2005 | Return made up to 19/03/05; full list of members (3 pages) |
11 August 2005 | Return made up to 19/03/05; full list of members (3 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
22 April 2004 | Return made up to 19/03/04; full list of members
|
22 April 2004 | Return made up to 19/03/04; full list of members
|
20 April 2004 | Registered office changed on 20/04/04 from: 8 to 12 chester road buckley flintshire CH7 3AE (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: 8 to 12 chester road buckley flintshire CH7 3AE (1 page) |
10 February 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
10 February 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
28 March 2003 | Return made up to 19/03/03; full list of members (8 pages) |
28 March 2003 | Return made up to 19/03/03; full list of members (8 pages) |
10 February 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
10 February 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
15 April 2002 | Return made up to 19/03/02; full list of members
|
15 April 2002 | Return made up to 19/03/02; full list of members
|
7 February 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
7 February 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
10 April 2001 | Return made up to 19/03/01; full list of members (7 pages) |
10 April 2001 | Return made up to 19/03/01; full list of members (7 pages) |
14 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
14 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
27 March 2000 | Return made up to 19/03/00; full list of members
|
27 March 2000 | Return made up to 19/03/00; full list of members
|
1 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
1 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 March 1999 | Return made up to 19/03/99; full list of members (6 pages) |
29 March 1999 | Return made up to 19/03/99; full list of members (6 pages) |
17 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
17 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
25 March 1998 | Return made up to 19/03/98; no change of members (4 pages) |
25 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
25 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
25 March 1998 | Return made up to 19/03/98; no change of members (4 pages) |
17 April 1997 | Return made up to 29/03/97; no change of members (4 pages) |
17 April 1997 | Return made up to 29/03/97; no change of members (4 pages) |
12 February 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
12 February 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
4 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
4 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
4 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
4 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
25 May 1995 | Return made up to 29/03/95; no change of members (4 pages) |
25 May 1995 | Return made up to 29/03/95; no change of members (4 pages) |
3 June 1969 | Incorporation (15 pages) |
3 June 1969 | Incorporation (15 pages) |