Company NameGlyngary Joinery Limited
DirectorsGary Yates and Glyn Colin Yates
Company StatusActive
Company Number01920480
CategoryPrivate Limited Company
Incorporation Date7 June 1985(38 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Gary Yates
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2004(18 years, 9 months after company formation)
Appointment Duration20 years, 1 month
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressUnit E Taylor Business Park
Risley
Warrington
Cheshire
WA3 6BL
Director NameMr Glyn Colin Yates
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2004(18 years, 9 months after company formation)
Appointment Duration20 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit E Taylor Business Park
Risley
Warrington
Cheshire
WA3 6BL
Secretary NameMrs Amanda Jane Yates
StatusCurrent
Appointed01 September 2018(33 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressUnit E Taylor Business Park
Risley
Warrington
Cheshire
WA3 6BL
Secretary NameMrs Heidi Yates
StatusCurrent
Appointed01 September 2018(33 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressUnit E Taylor Business Park
Risley
Warrington
Cheshire
WA3 6BL
Director NameMrs Anne Yates
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 24 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Penthouse
Nicoll Court, 40 North Promenade
Lytham St. Annes
Lancashire
FY8 2NQ
Director NameMr Colin Yates
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 24 March 2010)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressThe Penthouse
Nicoll Court, 40 North Promenade
Lytham St. Annes
Lancashire
FY8 2NQ
Secretary NameMrs Anne Yates
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Penthouse
Nicoll Court, 40 North Promenade
Lytham St. Annes
Lancashire
FY8 2NQ
Secretary NameGary Yates
NationalityBritish
StatusResigned
Appointed18 February 2011(25 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 September 2018)
RoleCompany Director
Correspondence AddressUnit E Taylor Business Park
Risley
Warrington
Cheshire
WA3 6BL

Contact

Websiteglyngary.co.uk
Email address[email protected]
Telephone01925 763836
Telephone regionWarrington

Location

Registered AddressUnit E Taylor Business Park
Risley
Warrington
Cheshire
WA3 6BL
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCroft
WardCulcheth, Glazebury and Croft

Shareholders

85 at £1Colin Yates
40.48%
Ordinary A
45 at £1Anne Yates
21.43%
Ordinary B
36 at £1Gary Yates
17.14%
Ordinary C
36 at £1Glyn Colin Yates
17.14%
Ordinary D
4 at £1Amanda Yates
1.90%
Ordinary E
4 at £1Heidi Yates
1.90%
Ordinary F

Financials

Year2014
Net Worth£149,802
Cash£65,352
Current Liabilities£268,851

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

30 April 2020Delivered on: 18 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
9 November 1992Delivered on: 17 November 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

26 February 2021Unaudited abridged accounts made up to 31 August 2020 (10 pages)
6 January 2021Confirmation statement made on 31 December 2020 with updates (6 pages)
2 September 2020Change of share class name or designation (2 pages)
11 August 2020Memorandum and Articles of Association (22 pages)
11 August 2020Memorandum and Articles of Association (22 pages)
11 August 2020Particulars of variation of rights attached to shares (2 pages)
11 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
11 August 2020Statement of company's objects (2 pages)
18 May 2020Registration of charge 019204800002, created on 30 April 2020 (24 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 December 2019Unaudited abridged accounts made up to 31 August 2019 (10 pages)
18 February 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 November 2018Termination of appointment of Gary Yates as a secretary on 1 September 2018 (1 page)
21 November 2018Appointment of Mrs Amanda Jane Yates as a secretary on 1 September 2018 (2 pages)
21 November 2018Appointment of Mrs Heidi Yates as a secretary on 1 September 2018 (2 pages)
1 February 2018Unaudited abridged accounts made up to 31 August 2017 (11 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
15 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 210
(6 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 210
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 January 2015Director's details changed for Glyn Colin Yates on 1 January 2014 (2 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 210
(6 pages)
8 January 2015Director's details changed for Glyn Colin Yates on 1 January 2014 (2 pages)
8 January 2015Director's details changed for Gary Yates on 1 January 2014 (2 pages)
8 January 2015Director's details changed for Gary Yates on 1 January 2014 (2 pages)
8 January 2015Director's details changed for Gary Yates on 1 January 2014 (2 pages)
8 January 2015Director's details changed for Glyn Colin Yates on 1 January 2014 (2 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 210
(6 pages)
11 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 210
(6 pages)
12 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 210
(6 pages)
2 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
2 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
28 November 2012Registered office address changed from Unit H2 Taylor Business Park, Risley Warrington Cheshire WA3 6BL on 28 November 2012 (1 page)
28 November 2012Registered office address changed from Unit H2 Taylor Business Park, Risley Warrington Cheshire WA3 6BL on 28 November 2012 (1 page)
22 August 2012Current accounting period extended from 31 May 2012 to 31 August 2012 (1 page)
22 August 2012Current accounting period extended from 31 May 2012 to 31 August 2012 (1 page)
28 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 February 2011Appointment of Gary Yates as a secretary (3 pages)
25 February 2011Termination of appointment of Anne Yates as a secretary (2 pages)
25 February 2011Appointment of Gary Yates as a secretary (3 pages)
25 February 2011Termination of appointment of Anne Yates as a secretary (2 pages)
4 February 2011Director's details changed for Glyn Colin Yates on 18 December 2010 (2 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
4 February 2011Director's details changed for Glyn Colin Yates on 18 December 2010 (2 pages)
7 December 2010Change of share class name or designation (2 pages)
7 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Conflict of interest 30/11/2010
(1 page)
7 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Conflict of interest 30/11/2010
(1 page)
7 December 2010Change of share class name or designation (2 pages)
17 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 November 2010Memorandum and Articles of Association (11 pages)
9 November 2010Memorandum and Articles of Association (11 pages)
9 November 2010Resolutions
  • RES13 ‐ Re-classification of shares 24/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 November 2010Resolutions
  • RES13 ‐ Re-classification of shares 24/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 May 2010Purchase of own shares. (3 pages)
20 May 2010Purchase of own shares. (3 pages)
7 May 2010Sub-division of shares on 24 March 2010 (6 pages)
7 May 2010Sub-division of shares on 24 March 2010 (6 pages)
19 April 2010Termination of appointment of Colin Yates as a director (3 pages)
19 April 2010Termination of appointment of Colin Yates as a director (3 pages)
19 April 2010Termination of appointment of Anne Yates as a director (4 pages)
19 April 2010Termination of appointment of Anne Yates as a director (4 pages)
26 February 2010Director's details changed for Glyn Colin Yates on 25 February 2010 (2 pages)
26 February 2010Director's details changed for Glyn Colin Yates on 25 February 2010 (2 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
23 February 2010Director's details changed for Mr Colin Yates on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Colin Yates on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Glyn Colin Yates on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Gary Yates on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Gary Yates on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Glyn Colin Yates on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Anne Yates on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Anne Yates on 23 February 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 January 2009Return made up to 31/12/08; full list of members (6 pages)
13 January 2009Return made up to 31/12/08; full list of members (6 pages)
2 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 January 2008Location of debenture register (1 page)
10 January 2008Return made up to 31/12/07; full list of members (4 pages)
10 January 2008Location of register of members (1 page)
10 January 2008Return made up to 31/12/07; full list of members (4 pages)
10 January 2008Location of debenture register (1 page)
10 January 2008Location of register of members (1 page)
7 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
26 January 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
26 January 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
15 January 2007Return made up to 31/12/06; full list of members (5 pages)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Return made up to 31/12/06; full list of members (5 pages)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
27 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
16 January 2006Return made up to 31/12/05; full list of members (4 pages)
16 January 2006Return made up to 31/12/05; full list of members (4 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 January 2005£ nc 300/3000 16/03/04 (1 page)
4 January 2005Particulars of contract relating to shares (4 pages)
4 January 2005Ad 16/03/04--------- £ si 200@1=200 £ ic 300/500 (2 pages)
4 January 2005Particulars of contract relating to shares (4 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 January 2005Ad 16/03/04--------- £ si 200@1=200 £ ic 300/500 (2 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 January 2005£ nc 300/3000 16/03/04 (1 page)
16 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
16 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
24 March 2004Return made up to 31/12/03; full list of members (8 pages)
24 March 2004Return made up to 31/12/03; full list of members (8 pages)
5 December 2003Accounts for a small company made up to 31 May 2003 (7 pages)
5 December 2003Accounts for a small company made up to 31 May 2003 (7 pages)
9 July 2003Memorandum and Articles of Association (10 pages)
9 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 July 2003Particulars of contract relating to shares (4 pages)
9 July 2003Ad 23/06/03--------- £ si 200@1=200 £ ic 100/300 (2 pages)
9 July 2003Nc inc already adjusted 23/06/03 (1 page)
9 July 2003Memorandum and Articles of Association (10 pages)
9 July 2003Ad 23/06/03--------- £ si 200@1=200 £ ic 100/300 (2 pages)
9 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2003Particulars of contract relating to shares (4 pages)
9 July 2003Nc inc already adjusted 23/06/03 (1 page)
21 February 2003Accounts for a small company made up to 31 May 2002 (7 pages)
21 February 2003Accounts for a small company made up to 31 May 2002 (7 pages)
23 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2002Return made up to 31/12/01; full list of members (6 pages)
20 March 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
27 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/00
(6 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/00
(6 pages)
20 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
20 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
28 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
24 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
24 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
13 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
11 January 1996Accounts for a small company made up to 31 May 1995 (3 pages)
11 January 1996Return made up to 31/12/95; full list of members (8 pages)
11 January 1996Accounts for a small company made up to 31 May 1995 (3 pages)
11 January 1996Return made up to 31/12/95; full list of members (8 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (3 pages)
28 March 1995Return made up to 31/12/94; no change of members (4 pages)
28 March 1995Return made up to 31/12/94; no change of members (4 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (3 pages)
22 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 November 1992Particulars of mortgage/charge (3 pages)
17 November 1992Particulars of mortgage/charge (3 pages)
7 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 1986Return made up to 22/10/86; full list of members (4 pages)
29 November 1986Return made up to 22/10/86; full list of members (4 pages)
7 June 1985Incorporation (15 pages)
7 June 1985Incorporation (15 pages)