Company NameVista Therm
Company StatusActive
Company Number02090203
CategoryPrivate Unlimited Company
Incorporation Date16 January 1987(37 years, 2 months ago)
Previous NamesChiefwave Limited and Vista Therm Limited

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass

Directors

Director NameJames Michael Carey
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityIrish
StatusCurrent
Appointed25 July 1992(5 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressNewtown
Nenagh
Co Tipperary Eire
Irish
Director NameWilliam Gerard Carey
Date of BirthJuly 1945 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed25 July 1992(5 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCiamaltha Road
Nenagh
Co Tipperary Eire
Secretary NameWilliam Gerard Carey
NationalityIrish
StatusCurrent
Appointed25 July 1992(5 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCiamaltha Road
Nenagh
Co Tipperary Eire
Director NameRichard Carey
Date of BirthMay 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2021(34 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleManager
Country of ResidenceIreland
Correspondence AddressManor Lane
Hawarden
Deeside
Clwyd
CH5 3PP
Wales
Director NameVicki Carey
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2021(34 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleManager
Country of ResidenceIreland
Correspondence AddressManor Lane
Hawarden
Deeside
Clwyd
CH5 3PP
Wales
Director NameDenis Carey
Date of BirthApril 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed25 July 1992(5 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 07 November 2007)
RoleCompany Director
Correspondence AddressKilteelagh House
Dromineer
Nenagh
Tipperary
Irish

Contact

Websitecareyglass.com
Telephone0161 8488090
Telephone regionManchester

Location

Registered AddressCarey Glass
Manor Lane Hawarden
Deeside
Clwyd
CH5 3PP
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Financials

Year2012
Turnover£9,671,522
Gross Profit£3,055,002
Net Worth-£367,611
Current Liabilities£2,471,543

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (4 months from now)

Charges

11 December 2015Delivered on: 17 December 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
26 April 2005Delivered on: 17 May 2005
Persons entitled: Northern Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being.
Outstanding
26 April 2005Delivered on: 17 May 2005
Persons entitled: Northern Bank Limited

Classification: Charge over all book debts
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All book debts and other debts now and from time to time due owing or incurred to the company.
Outstanding

Filing History

19 November 2020Accounts for a medium company made up to 31 December 2019 (25 pages)
9 September 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
9 October 2019Accounts for a medium company made up to 31 December 2018 (27 pages)
8 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
12 September 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
11 September 2018Notification of William Carey as a person with significant control on 6 April 2016 (2 pages)
11 September 2018Notification of James Carey as a person with significant control on 6 April 2016 (2 pages)
11 September 2018Notification of Collette Carey as a person with significant control on 6 April 2016 (2 pages)
11 September 2018Withdrawal of a person with significant control statement on 11 September 2018 (2 pages)
7 September 2018Accounts for a medium company made up to 30 December 2017 (24 pages)
21 September 2017Accounts for a medium company made up to 30 December 2016 (24 pages)
21 September 2017Accounts for a medium company made up to 30 December 2016 (24 pages)
10 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
1 October 2016Accounts for a medium company made up to 30 December 2015 (27 pages)
1 October 2016Accounts for a medium company made up to 30 December 2015 (27 pages)
5 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
8 June 2016Satisfaction of charge 2 in full (4 pages)
8 June 2016Satisfaction of charge 1 in full (4 pages)
8 June 2016Satisfaction of charge 1 in full (4 pages)
8 June 2016Satisfaction of charge 2 in full (4 pages)
17 December 2015Registration of charge 020902030003, created on 11 December 2015 (25 pages)
17 December 2015Registration of charge 020902030003, created on 11 December 2015 (25 pages)
9 October 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
9 October 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
17 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
17 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
23 October 2014Full accounts made up to 31 December 2013 (14 pages)
23 October 2014Full accounts made up to 31 December 2013 (14 pages)
14 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
14 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
29 July 2014Registered office address changed from Account 1684 601 International House 223 Regent Street London W1B 2QD to Manor Lane Hawarden Deeside Clwyd CH5 3PP on 29 July 2014 (2 pages)
29 July 2014Registered office address changed from Account 1684 601 International House 223 Regent Street London W1B 2QD to Manor Lane Hawarden Deeside Clwyd CH5 3PP on 29 July 2014 (2 pages)
16 September 2013Full accounts made up to 31 December 2012 (20 pages)
16 September 2013Full accounts made up to 31 December 2012 (20 pages)
31 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(5 pages)
31 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(5 pages)
17 September 2012Full accounts made up to 31 December 2011 (20 pages)
17 September 2012Full accounts made up to 31 December 2011 (20 pages)
6 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
11 July 2012Registered office address changed from C/O C/O Private Research Account 1684 International House 226 Seven Sisters Road London N4 3GG England on 11 July 2012 (2 pages)
11 July 2012Registered office address changed from C/O C/O Private Research Account 1684 International House 226 Seven Sisters Road London N4 3GG England on 11 July 2012 (2 pages)
26 September 2011Registered office address changed from C/O Private Research Limited International House 226 Seven Sisters Road London N4 3GG on 26 September 2011 (1 page)
26 September 2011Registered office address changed from C/O Private Research Limited International House 226 Seven Sisters Road London N4 3GG on 26 September 2011 (1 page)
9 September 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
9 September 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
2 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
10 September 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
10 September 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
17 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
5 October 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
5 October 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
8 August 2009Return made up to 25/07/09; full list of members (5 pages)
8 August 2009Return made up to 25/07/09; full list of members (5 pages)
19 August 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
19 August 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
13 August 2008Return made up to 25/07/08; full list of members (4 pages)
13 August 2008Return made up to 25/07/08; full list of members (4 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
28 October 2007Return made up to 25/07/07; no change of members (7 pages)
28 October 2007Return made up to 25/07/07; no change of members (7 pages)
17 September 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
17 September 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
2 November 2006Accounts for a medium company made up to 31 December 2005 (12 pages)
2 November 2006Accounts for a medium company made up to 31 December 2005 (12 pages)
31 August 2006Return made up to 25/07/06; full list of members (7 pages)
31 August 2006Return made up to 25/07/06; full list of members (7 pages)
26 July 2006Return made up to 25/07/05; full list of members; amend (7 pages)
26 July 2006Return made up to 25/07/05; full list of members; amend (7 pages)
4 October 2005Return made up to 25/07/05; full list of members (7 pages)
4 October 2005Return made up to 25/07/05; full list of members (7 pages)
16 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
16 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
21 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
14 September 2004Return made up to 25/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 September 2004Return made up to 25/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 August 2003Return made up to 25/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 August 2003Return made up to 25/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 August 2002Return made up to 25/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 August 2002Return made up to 25/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 May 2002Registered office changed on 01/05/02 from: plumtree court london EC4A 4BY (1 page)
1 May 2002Registered office changed on 01/05/02 from: plumtree court london EC4A 4BY (1 page)
9 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
9 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
30 July 2001Return made up to 25/07/01; full list of members (6 pages)
30 July 2001Return made up to 25/07/01; full list of members (6 pages)
25 October 2000Return made up to 25/07/00; full list of members (6 pages)
25 October 2000Return made up to 25/07/00; full list of members (6 pages)
27 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
27 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
9 February 2000Accounts for a dormant company made up to 31 December 1998 (4 pages)
9 February 2000Accounts for a dormant company made up to 31 December 1998 (4 pages)
6 January 2000Return made up to 25/07/99; full list of members (6 pages)
6 January 2000Return made up to 25/07/99; full list of members (6 pages)
30 December 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
30 December 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
12 August 1998Return made up to 25/07/98; no change of members (6 pages)
12 August 1998Return made up to 25/07/98; no change of members (6 pages)
3 December 1997Return made up to 25/07/97; full list of members (6 pages)
3 December 1997Return made up to 25/07/97; full list of members (6 pages)
23 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
23 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
3 September 1996Return made up to 25/07/96; full list of members (7 pages)
3 September 1996Return made up to 25/07/96; full list of members (7 pages)
1 March 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
1 March 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
28 July 1995Return made up to 25/07/95; full list of members (14 pages)
28 July 1995Return made up to 25/07/95; full list of members (14 pages)
24 March 1987Memorandum and Articles of Association (11 pages)
24 March 1987Memorandum and Articles of Association (11 pages)
11 March 1987Company name changed chiefwave LIMITED\certificate issued on 11/03/87 (2 pages)
11 March 1987Company name changed chiefwave LIMITED\certificate issued on 11/03/87 (2 pages)
16 January 1987Certificate of Incorporation (1 page)
16 January 1987Certificate of Incorporation (1 page)