Company NameMerseyside Multi-Glazing Limited
Company StatusActive
Company Number02593092
CategoryPrivate Limited Company
Incorporation Date19 March 1991(33 years, 1 month ago)
Previous NamesTelvine Limited and Merseyside Glazing Limited

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass
Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr William Anthony Formby
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2010(19 years, 8 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Boston Avenue
Runcorn
Cheshire
WA7 5XF
Director NameMr Carl James Greenhalgh
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2010(19 years, 8 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Venwood Road
Prestwich
Manchester
M25 9UE
Director NameMr Stephen Kenneth Hosker
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2010(19 years, 8 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Edward Road
Prescot
Merseyside
L35 5AJ
Director NameStanley Stewart Kitchen
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address444 Woolton Road
Woolton
Liverpool
Merseyside
L25 9JQ
Secretary NameBetty Mary Kitchen
NationalityBritish
StatusResigned
Appointed19 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address444 Woolton Road
Woolton
Liverpool
Merseyside
L25 9JQ
Director NameChristopher Ian Arnold
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(1 week, 6 days after company formation)
Appointment Duration19 years, 8 months (resigned 03 December 2010)
RoleGlazier
Correspondence Address2 Winhill
Woolton Park
Liverpool
Merseyside
L25 6JR
Secretary NameChristopher Ian Arnold
NationalityBritish
StatusResigned
Appointed02 April 1991(1 week, 6 days after company formation)
Appointment Duration19 years, 8 months (resigned 03 December 2010)
RoleGlazier
Correspondence Address2 Winhill
Woolton Park
Liverpool
Merseyside
L25 6JR
Director NameMr David Thomas Hampson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(6 months, 2 weeks after company formation)
Appointment Duration18 years, 10 months (resigned 30 July 2010)
RoleGlazing Manager
Correspondence Address22 Long Lane
Garston
Liverpool
Merseyside
L19 6PF
Director NameChristopher Ian Arnold
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(1 year after company formation)
Appointment Duration1 year (resigned 19 March 1993)
RoleGlazer
Correspondence Address231 Booker Avenue
Liverpool
Merseyside
L18 9TA
Director NameJames William Harding
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 26 May 1995)
RoleJoiner
Correspondence Address3 Aigburth Hall Avenue
Liverpool
Merseyside
L19 9EA
Director NameMr Philip Kenneth Price
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(19 years, 8 months after company formation)
Appointment Duration6 years (resigned 16 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Tickford Bank
Widnes
Merseyside
WA8 9AZ

Contact

Websitemulti-glazing.co.uk

Location

Registered AddressUnit 8d Oldgate
St Michaels Industrial Estate
Widnes
Cheshire
WA8 8TL
RegionNorth West
ConstituencyHalton
CountyCheshire
WardDitton
Built Up AreaWidnes
Address Matches2 other UK companies use this postal address

Shareholders

90 at £0.01Merseyside Multi-glazing Holdings LTD
90.00%
Ordinary B
10 at £0.01Christopher Ian Arnold
10.00%
Ordinary A

Financials

Year2014
Net Worth£440,412
Cash£179,827
Current Liabilities£106,456

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months from now)

Charges

9 March 2021Delivered on: 11 March 2021
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
20 October 2016Delivered on: 31 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 December 2010Delivered 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

Filing History

24 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
25 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
21 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
25 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
11 March 2021Registration of charge 025930920003, created on 9 March 2021 (8 pages)
29 May 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
17 June 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
8 April 2019Registered 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 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
13 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
19 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 March 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
27 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 January 2017Termination of appointment of Philip Kenneth Price as a director on 16 December 2016 (2 pages)
17 January 2017Termination of appointment of Philip Kenneth Price as a director on 16 December 2016 (2 pages)
31 October 2016Registration of charge 025930920002, created on 20 October 2016 (8 pages)
31 October 2016Registration of charge 025930920002, created on 20 October 2016 (8 pages)
20 October 2016Satisfaction of charge 1 in full (1 page)
20 October 2016Satisfaction of charge 1 in full (1 page)
2 September 2016Registered 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 2016Registered 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 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(7 pages)
25 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(7 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 January 2016Director's details changed for Mr Stephen Kenneth Hosker on 8 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Stephen Kenneth Hosker on 8 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Stephen Kenneth Hosker on 8 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Stephen Kenneth Hosker on 8 January 2016 (2 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(7 pages)
31 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(7 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(7 pages)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(7 pages)
20 January 2014Director's details changed for Mr Philip Kenneth Price on 14 May 2013 (2 pages)
20 January 2014Director's details changed for Mr Philip Kenneth Price on 14 May 2013 (2 pages)
20 January 2014Director's details changed for Mr Philip Kenneth Price on 14 May 2013 (2 pages)
20 January 2014Director's details changed for Mr Philip Kenneth Price on 14 May 2013 (2 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
2 April 2012Termination of appointment of Christopher Arnold as a secretary (1 page)
2 April 2012Termination of appointment of Christopher Arnold as a secretary (1 page)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
24 February 2011Registered office address changed from 2 Winhill Woolton Park Liverpool Merseyside L25 6JR on 24 February 2011 (1 page)
24 February 2011Registered office address changed from 2 Winhill Woolton Park Liverpool Merseyside L25 6JR on 24 February 2011 (1 page)
14 December 2010Appointment of Mr Carl James Greenhalgh as a director (2 pages)
14 December 2010Appointment of Mr Philip Kenneth Price as a director (2 pages)
14 December 2010Appointment of Mr Carl James Greenhalgh as a director (2 pages)
14 December 2010Appointment of Mr Philip Kenneth Price as a director (2 pages)
13 December 2010Termination of appointment of Christopher Arnold as a director (1 page)
13 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
13 December 2010Appointment of Mr Stephen Kenneth Hosker as a director (2 pages)
13 December 2010Appointment of Mr William Anthony Formby as a director (2 pages)
13 December 2010Termination of appointment of Christopher Arnold as a director (1 page)
13 December 2010Appointment of Mr William Anthony Formby as a director (2 pages)
13 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
13 December 2010Appointment of Mr Stephen Kenneth Hosker as a director (2 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 November 2010Termination of appointment of David Hampson as a director (1 page)
10 November 2010Termination of appointment of David Hampson as a director (1 page)
17 September 2010Termination of appointment of David Hampson as a director (2 pages)
17 September 2010Termination of appointment of David Hampson as a director (2 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 April 2009Return made up to 19/03/09; full list of members (3 pages)
9 April 2009Return made up to 19/03/09; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 April 2008Return made up to 19/03/08; full list of members (3 pages)
14 April 2008Return made up to 19/03/08; full list of members (3 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 April 2007Return made up to 19/03/07; full list of members (7 pages)
28 April 2007Return made up to 19/03/07; full list of members (7 pages)
16 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 March 2006Return made up to 19/03/06; full list of members (7 pages)
29 March 2006Return made up to 19/03/06; full list of members (7 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 April 2005Return made up to 19/03/05; full list of members (7 pages)
1 April 2005Return made up to 19/03/05; full list of members (7 pages)
19 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 April 2004Return made up to 19/03/04; full list of members (5 pages)
14 April 2004Return made up to 19/03/04; full list of members (5 pages)
27 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 May 2003Return made up to 19/03/03; full list of members (5 pages)
17 May 2003Return made up to 19/03/03; full list of members (5 pages)
16 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 May 2002Return made up to 19/03/02; full list of members (5 pages)
3 May 2002Return made up to 19/03/02; full list of members (5 pages)
19 July 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
19 July 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
6 April 2001Registered office changed on 06/04/01 from: 231 booker avenue liverpool L18 9TA (1 page)
6 April 2001Return made up to 19/03/01; full list of members (5 pages)
6 April 2001Secretary's particulars changed;director's particulars changed (1 page)
6 April 2001Return made up to 19/03/01; full list of members (5 pages)
6 April 2001Registered office changed on 06/04/01 from: 231 booker avenue liverpool L18 9TA (1 page)
6 April 2001Secretary's particulars changed;director's particulars changed (1 page)
23 November 2000Director's particulars changed (1 page)
23 November 2000Director's particulars changed (1 page)
27 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 March 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 March 1999Return made up to 19/03/99; full list of members (4 pages)
24 March 1999Return made up to 19/03/99; full list of members (4 pages)
10 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 April 1998Return made up to 19/03/98; full list of members (6 pages)
14 April 1998Return made up to 19/03/98; full list of members (6 pages)
5 January 1998Company name changed merseyside glazing LIMITED\certificate issued on 01/01/98 (2 pages)
5 January 1998Company name changed merseyside glazing LIMITED\certificate issued on 01/01/98 (2 pages)
18 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
24 March 1997Return made up to 19/03/97; full list of members (6 pages)
24 March 1997Return made up to 19/03/97; full list of members (6 pages)
26 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 April 1996Return made up to 19/03/96; change of members (5 pages)
19 April 1996Return made up to 19/03/96; change of members (5 pages)
17 November 1995Registered office changed on 17/11/95 from: c/o duncan sheard glass castle chambers 43 castle street liverpool L2 9TL (1 page)
17 November 1995Registered office changed on 17/11/95 from: c/o duncan sheard glass castle chambers 43 castle street liverpool L2 9TL (1 page)
25 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
25 October 1995Accounts 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 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
30 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
6 April 1995Return made up to 19/03/95; full list of members (12 pages)
6 April 1995Return made up to 19/03/95; full list of members (12 pages)
19 March 1991Certificate of incorporation (1 page)
19 March 1991Incorporation (16 pages)
19 March 1991Certificate of incorporation (1 page)