Company NameA & A Glover Engineering Limited
DirectorTimothy Conley
Company StatusActive
Company Number01887417
CategoryPrivate Limited Company
Incorporation Date19 February 1985(39 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameTimothy Conley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1998(13 years, 10 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Darsefield Road
Liverpool
L16 0JR
Secretary NameTimothy Conley
NationalityBritish
StatusCurrent
Appointed29 March 2001(16 years, 1 month after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Darsefield Road
Liverpool
L16 0JR
Director NameAndrew Glover
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(6 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 29 March 2001)
RoleEngineer
Correspondence AddressMoss Side Farm Moss Side Lane
Rixton
Warrington
Cheshire
WA3 6EF
Director NameAnn Glover
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(6 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 29 March 2001)
RoleRetired
Correspondence AddressMoss Side Farm Moss Side Lane
Rixton
Warrington
Cheshire
WA3 6EF
Secretary NameAnn Glover
NationalityBritish
StatusResigned
Appointed26 June 1991(6 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 29 March 2001)
RoleCompany Director
Correspondence AddressMoss Side Farm Moss Side Lane
Rixton
Warrington
Cheshire
WA3 6EF
Director NameAnthony Billington
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(13 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address38 Buckfast Avenue
Haydock
St Helens
Merseyside
WA11 0RY
Director NameUrsula Michelle Corcoran
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(13 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 September 2000)
RolePersonal Assistance
Correspondence Address361 Upton Lane
Widnes
Cheshire
WA8 9AQ

Contact

Websitesteelfabricatorsnorthwest.com
Telephone01928 580300
Telephone regionRuncorn

Location

Registered AddressUnit 11 Jensen Court
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1SQ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton Castle
Built Up AreaRuncorn

Shareholders

1 at £1Susan Conley
50.00%
Ordinary
1 at £1Timothy Conley
50.00%
Ordinary

Financials

Year2014
Net Worth£73,227
Cash£65,380
Current Liabilities£48,092

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 June 2023 (10 months, 2 weeks ago)
Next Return Due11 July 2024 (2 months from now)

Charges

20 April 2001Delivered on: 26 April 2001
Persons entitled: Hsbc 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

Filing History

4 October 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
29 June 2023Confirmation statement made on 27 June 2023 with updates (5 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
27 June 2022Confirmation statement made on 27 June 2022 with updates (5 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
6 July 2021Confirmation statement made on 27 June 2021 with updates (5 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
24 July 2020Confirmation statement made on 27 June 2020 with updates (5 pages)
14 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 December 2019Previous accounting period extended from 29 March 2019 to 31 March 2019 (1 page)
27 June 2019Confirmation statement made on 27 June 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 29 March 2018 (11 pages)
15 August 2018Change of share class name or designation (2 pages)
15 August 2018Particulars of variation of rights attached to shares (2 pages)
13 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 July 2018Confirmation statement made on 1 July 2018 with updates (5 pages)
22 March 2018Total exemption full accounts made up to 29 March 2017 (13 pages)
22 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
21 August 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
21 August 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
15 August 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
1 October 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
1 October 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
29 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 October 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
14 October 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Timothy Conley on 15 July 2010 (2 pages)
19 July 2010Director's details changed for Timothy Conley on 15 July 2010 (2 pages)
27 November 2009Purchase of own shares. (1 page)
27 November 2009Purchase of own shares. (1 page)
20 October 2009Termination of appointment of Anthony Billington as a director (1 page)
20 October 2009Termination of appointment of Anthony Billington as a director (1 page)
13 October 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
13 October 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
15 July 2009Return made up to 15/07/09; full list of members (4 pages)
15 July 2009Return made up to 15/07/09; full list of members (4 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 October 2008Registered office changed on 15/10/2008 from rhyl street moor lane widnes cheshire WA8 7AL (1 page)
15 October 2008Registered office changed on 15/10/2008 from rhyl street moor lane widnes cheshire WA8 7AL (1 page)
21 August 2008Return made up to 15/07/08; full list of members (4 pages)
21 August 2008Return made up to 15/07/08; full list of members (4 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 July 2007Return made up to 15/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2007Return made up to 15/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2006Return made up to 15/07/06; full list of members (7 pages)
28 July 2006Return made up to 15/07/06; full list of members (7 pages)
14 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 July 2005Return made up to 15/07/05; full list of members (7 pages)
25 July 2005Return made up to 15/07/05; full list of members (7 pages)
19 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 July 2004Return made up to 15/07/04; full list of members (7 pages)
22 July 2004Return made up to 15/07/04; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 July 2003Return made up to 15/07/03; full list of members (7 pages)
28 July 2003Return made up to 15/07/03; full list of members (7 pages)
1 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 July 2002Return made up to 15/07/02; full list of members (7 pages)
27 July 2002Return made up to 15/07/02; full list of members (7 pages)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 July 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 July 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
24 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 1999Return made up to 26/06/99; no change of members (6 pages)
4 August 1999Return made up to 26/06/99; no change of members (6 pages)
26 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
3 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
10 September 1997Return made up to 26/06/97; no change of members (4 pages)
10 September 1997Return made up to 26/06/97; no change of members (4 pages)
11 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
11 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
2 October 1996Return made up to 26/06/96; no change of members (4 pages)
2 October 1996Return made up to 26/06/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
19 February 1985Incorporation (17 pages)