Runcorn
Cheshire
WA7 5XF
Director Name | Mr Carl James Greenhalgh |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2010(19 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Venwood Road Prestwich Manchester M25 9UE |
Director Name | Mr Stephen Kenneth Hosker |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2010(19 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Edward Road Prescot Merseyside L35 5AJ |
Director Name | Stanley Stewart Kitchen |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 444 Woolton Road Woolton Liverpool Merseyside L25 9JQ |
Secretary Name | Betty Mary Kitchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 444 Woolton Road Woolton Liverpool Merseyside L25 9JQ |
Director Name | Christopher Ian Arnold |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(1 week, 6 days after company formation) |
Appointment Duration | 19 years, 8 months (resigned 03 December 2010) |
Role | Glazier |
Correspondence Address | 2 Winhill Woolton Park Liverpool Merseyside L25 6JR |
Secretary Name | Christopher Ian Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(1 week, 6 days after company formation) |
Appointment Duration | 19 years, 8 months (resigned 03 December 2010) |
Role | Glazier |
Correspondence Address | 2 Winhill Woolton Park Liverpool Merseyside L25 6JR |
Director Name | Mr David Thomas Hampson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(6 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 10 months (resigned 30 July 2010) |
Role | Glazing Manager |
Correspondence Address | 22 Long Lane Garston Liverpool Merseyside L19 6PF |
Director Name | Christopher Ian Arnold |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 19 March 1993) |
Role | Glazer |
Correspondence Address | 231 Booker Avenue Liverpool Merseyside L18 9TA |
Director Name | James William Harding |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 May 1995) |
Role | Joiner |
Correspondence Address | 3 Aigburth Hall Avenue Liverpool Merseyside L19 9EA |
Director Name | Mr Philip Kenneth Price |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(19 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 16 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Tickford Bank Widnes Merseyside WA8 9AZ |
Website | multi-glazing.co.uk |
---|
Registered Address | Unit 8d Oldgate St Michaels Industrial Estate Widnes Cheshire WA8 8TL |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Ditton |
Built Up Area | Widnes |
Address Matches | 2 other UK companies use this postal address |
90 at £0.01 | Merseyside Multi-glazing Holdings LTD 90.00% Ordinary B |
---|---|
10 at £0.01 | Christopher Ian Arnold 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £440,412 |
Cash | £179,827 |
Current Liabilities | £106,456 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months from now) |
9 March 2021 | Delivered on: 11 March 2021 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
---|---|
20 October 2016 | Delivered on: 31 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
3 December 2010 | Delivered on: 11 December 2010 Persons entitled: Christopher Ian Arnold Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All of the assets properpty and undertaking for the time being of the company. Outstanding |
24 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
25 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
21 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
25 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
11 March 2021 | Registration of charge 025930920003, created on 9 March 2021 (8 pages) |
29 May 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
17 April 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
17 June 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
8 April 2019 | Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL on 8 April 2019 (1 page) |
28 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
13 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
9 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
9 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 March 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
29 March 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
27 January 2017 | Resolutions
|
27 January 2017 | Resolutions
|
17 January 2017 | Termination of appointment of Philip Kenneth Price as a director on 16 December 2016 (2 pages) |
17 January 2017 | Termination of appointment of Philip Kenneth Price as a director on 16 December 2016 (2 pages) |
31 October 2016 | Registration of charge 025930920002, created on 20 October 2016 (8 pages) |
31 October 2016 | Registration of charge 025930920002, created on 20 October 2016 (8 pages) |
20 October 2016 | Satisfaction of charge 1 in full (1 page) |
20 October 2016 | Satisfaction of charge 1 in full (1 page) |
2 September 2016 | Registered office address changed from C/O Dsg Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 2 September 2016 (1 page) |
2 September 2016 | Registered office address changed from C/O Dsg Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 2 September 2016 (1 page) |
25 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 January 2016 | Director's details changed for Mr Stephen Kenneth Hosker on 8 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mr Stephen Kenneth Hosker on 8 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mr Stephen Kenneth Hosker on 8 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mr Stephen Kenneth Hosker on 8 January 2016 (2 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
31 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
20 January 2014 | Director's details changed for Mr Philip Kenneth Price on 14 May 2013 (2 pages) |
20 January 2014 | Director's details changed for Mr Philip Kenneth Price on 14 May 2013 (2 pages) |
20 January 2014 | Director's details changed for Mr Philip Kenneth Price on 14 May 2013 (2 pages) |
20 January 2014 | Director's details changed for Mr Philip Kenneth Price on 14 May 2013 (2 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (7 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Termination of appointment of Christopher Arnold as a secretary (1 page) |
2 April 2012 | Termination of appointment of Christopher Arnold as a secretary (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Registered office address changed from 2 Winhill Woolton Park Liverpool Merseyside L25 6JR on 24 February 2011 (1 page) |
24 February 2011 | Registered office address changed from 2 Winhill Woolton Park Liverpool Merseyside L25 6JR on 24 February 2011 (1 page) |
14 December 2010 | Appointment of Mr Carl James Greenhalgh as a director (2 pages) |
14 December 2010 | Appointment of Mr Philip Kenneth Price as a director (2 pages) |
14 December 2010 | Appointment of Mr Carl James Greenhalgh as a director (2 pages) |
14 December 2010 | Appointment of Mr Philip Kenneth Price as a director (2 pages) |
13 December 2010 | Termination of appointment of Christopher Arnold as a director (1 page) |
13 December 2010 | Resolutions
|
13 December 2010 | Appointment of Mr Stephen Kenneth Hosker as a director (2 pages) |
13 December 2010 | Appointment of Mr William Anthony Formby as a director (2 pages) |
13 December 2010 | Termination of appointment of Christopher Arnold as a director (1 page) |
13 December 2010 | Appointment of Mr William Anthony Formby as a director (2 pages) |
13 December 2010 | Resolutions
|
13 December 2010 | Appointment of Mr Stephen Kenneth Hosker as a director (2 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 November 2010 | Termination of appointment of David Hampson as a director (1 page) |
10 November 2010 | Termination of appointment of David Hampson as a director (1 page) |
17 September 2010 | Termination of appointment of David Hampson as a director (2 pages) |
17 September 2010 | Termination of appointment of David Hampson as a director (2 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
9 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
14 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 April 2007 | Return made up to 19/03/07; full list of members (7 pages) |
28 April 2007 | Return made up to 19/03/07; full list of members (7 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
29 March 2006 | Return made up to 19/03/06; full list of members (7 pages) |
29 March 2006 | Return made up to 19/03/06; full list of members (7 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
1 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 April 2004 | Return made up to 19/03/04; full list of members (5 pages) |
14 April 2004 | Return made up to 19/03/04; full list of members (5 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
17 May 2003 | Return made up to 19/03/03; full list of members (5 pages) |
17 May 2003 | Return made up to 19/03/03; full list of members (5 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
3 May 2002 | Return made up to 19/03/02; full list of members (5 pages) |
3 May 2002 | Return made up to 19/03/02; full list of members (5 pages) |
19 July 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
19 July 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
6 April 2001 | Registered office changed on 06/04/01 from: 231 booker avenue liverpool L18 9TA (1 page) |
6 April 2001 | Return made up to 19/03/01; full list of members (5 pages) |
6 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2001 | Return made up to 19/03/01; full list of members (5 pages) |
6 April 2001 | Registered office changed on 06/04/01 from: 231 booker avenue liverpool L18 9TA (1 page) |
6 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2000 | Director's particulars changed (1 page) |
23 November 2000 | Director's particulars changed (1 page) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 March 2000 | Return made up to 19/03/00; full list of members
|
17 March 2000 | Return made up to 19/03/00; full list of members
|
27 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 March 1999 | Return made up to 19/03/99; full list of members (4 pages) |
24 March 1999 | Return made up to 19/03/99; full list of members (4 pages) |
10 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 April 1998 | Return made up to 19/03/98; full list of members (6 pages) |
14 April 1998 | Return made up to 19/03/98; full list of members (6 pages) |
5 January 1998 | Company name changed merseyside glazing LIMITED\certificate issued on 01/01/98 (2 pages) |
5 January 1998 | Company name changed merseyside glazing LIMITED\certificate issued on 01/01/98 (2 pages) |
18 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
24 March 1997 | Return made up to 19/03/97; full list of members (6 pages) |
24 March 1997 | Return made up to 19/03/97; full list of members (6 pages) |
26 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
26 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
19 April 1996 | Return made up to 19/03/96; change of members (5 pages) |
19 April 1996 | Return made up to 19/03/96; change of members (5 pages) |
17 November 1995 | Registered office changed on 17/11/95 from: c/o duncan sheard glass castle chambers 43 castle street liverpool L2 9TL (1 page) |
17 November 1995 | Registered office changed on 17/11/95 from: c/o duncan sheard glass castle chambers 43 castle street liverpool L2 9TL (1 page) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
31 July 1995 | £ ic 2/1 26/05/95 £ sr 1@1=1 (1 page) |
31 July 1995 | £ ic 2/1 26/05/95 £ sr 1@1=1 (1 page) |
30 June 1995 | Resolutions
|
30 June 1995 | Resolutions
|
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
6 April 1995 | Return made up to 19/03/95; full list of members (12 pages) |
6 April 1995 | Return made up to 19/03/95; full list of members (12 pages) |
19 March 1991 | Certificate of incorporation (1 page) |
19 March 1991 | Incorporation (16 pages) |
19 March 1991 | Certificate of incorporation (1 page) |