Company NameThe Glass Yard Limited
DirectorTimothy Peter Turner
Company StatusActive
Company Number05175767
CategoryPrivate Limited Company
Incorporation Date9 July 2004(19 years, 9 months ago)
Previous NameThe Boddle Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Peter Turner
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCow Close Farm Birley Lane
Hathersage
Hope Valley
Derbyshire
Secretary NameLynn Turner
NationalityBritish
StatusCurrent
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressCow Close Farm Birley Lane
Hathersage
Hope Valley
Derbyshire
S32 1BR
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address31 Great King Street
Macclesfield
Cheshire
SK11 6PL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Timothy Peter Turner
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

24 January 2024Accounts for a dormant company made up to 31 July 2023 (5 pages)
12 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
16 December 2022Accounts for a dormant company made up to 31 July 2022 (6 pages)
13 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
11 February 2022Accounts for a dormant company made up to 31 July 2021 (6 pages)
14 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
21 October 2020Accounts for a dormant company made up to 31 July 2020 (9 pages)
16 July 2020Confirmation statement made on 11 July 2020 with updates (4 pages)
19 February 2020Accounts for a dormant company made up to 31 July 2019 (11 pages)
12 July 2019Confirmation statement made on 11 July 2019 with updates (5 pages)
14 March 2019Accounts for a dormant company made up to 31 July 2018 (11 pages)
18 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
16 March 2018Accounts for a dormant company made up to 31 July 2017 (13 pages)
23 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-15
(3 pages)
23 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-15
(3 pages)
12 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
30 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
14 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
7 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
7 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
16 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Secretary's details changed for Lynn Turner on 1 August 2013 (1 page)
14 July 2014Director's details changed for Mr Timothy Peter Turner on 1 August 2013 (2 pages)
14 July 2014Secretary's details changed for Lynn Turner on 1 August 2013 (1 page)
14 July 2014Director's details changed for Mr Timothy Peter Turner on 1 August 2013 (2 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Director's details changed for Mr Timothy Peter Turner on 1 August 2013 (2 pages)
14 July 2014Secretary's details changed for Lynn Turner on 1 August 2013 (1 page)
26 February 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
26 February 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 November 2012Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 13 November 2012 (1 page)
1 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
27 January 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
27 January 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
8 March 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
8 March 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
2 March 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
2 March 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
24 July 2009Return made up to 09/07/09; full list of members (3 pages)
24 July 2009Return made up to 09/07/09; full list of members (3 pages)
22 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
22 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
11 July 2008Return made up to 09/07/08; full list of members (3 pages)
11 July 2008Return made up to 09/07/08; full list of members (3 pages)
24 April 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
24 April 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
26 July 2007Return made up to 09/07/07; full list of members (2 pages)
26 July 2007Return made up to 09/07/07; full list of members (2 pages)
18 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
18 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
12 July 2006Return made up to 09/07/06; full list of members (2 pages)
12 July 2006Return made up to 09/07/06; full list of members (2 pages)
31 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
31 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
12 July 2005Return made up to 09/07/05; full list of members (2 pages)
12 July 2005Return made up to 09/07/05; full list of members (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004Secretary resigned (1 page)
9 July 2004Incorporation (11 pages)
9 July 2004Incorporation (11 pages)