Company NameCarey Glass Chester
Company StatusActive
Company Number08618687
CategoryPrivate Unlimited Company
Incorporation Date22 July 2013(10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr James Carey
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityIrish
StatusCurrent
Appointed22 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressNewtown Nenagh
Co Tipperary
N/A
Director NameMr William Carey
Date of BirthJuly 1945 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed22 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressClamaltha Road Nenagh
Co Tipperary
N/A
Director NameRichard Carey
Date of BirthMay 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2021(8 years after company formation)
Appointment Duration2 years, 8 months
RoleManager
Country of ResidenceIreland
Correspondence AddressManor Lane
Hawarden
Flintshire
CH5 3PP
Wales
Director NameVicki Carey
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2021(8 years after company formation)
Appointment Duration2 years, 8 months
RoleManager
Country of ResidenceIreland
Correspondence AddressManor Lane
Hawarden
Flintshire
CH5 3PP
Wales

Location

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

Shareholders

1 at £1Carey Glass Holdings
100.00%
Ordinary

Financials

Year2014
Net Worth-£817,864
Cash£13,740
Current Liabilities£4,290,016

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Charges

18 December 2019Delivered on: 18 December 2019
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: All that and those registered land known as land on the southeast of manor lane, hawarden in the administrative area of flintshire comprised in title number WA695664.
Outstanding
11 December 2015Delivered on: 17 December 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding

Filing History

8 December 2023Accounts for a medium company made up to 31 December 2022 (28 pages)
13 July 2023Confirmation statement made on 13 July 2023 with updates (3 pages)
5 December 2022Re-registration of Memorandum and Articles (14 pages)
5 December 2022Re-registration assent (1 page)
5 December 2022Certificate of re-registration from Limited to Unlimited (1 page)
5 December 2022Resolutions
  • RES13 ‐ Re-registration 29/11/2022
(1 page)
5 December 2022Re-registration from a private limited company to a private unlimited company (2 pages)
1 December 2022Resolutions
  • RES13 ‐ Transfer of shares 28/11/2022
(1 page)
1 December 2022Confirmation statement made on 1 December 2022 with updates (4 pages)
19 October 2022Accounts for a medium company made up to 30 December 2021 (28 pages)
30 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
2 October 2021Accounts for a medium company made up to 31 December 2020 (30 pages)
17 September 2021Appointment of Richard Carey as a director on 1 August 2021 (2 pages)
15 September 2021Appointment of Vicki Carey as a director on 1 August 2021 (2 pages)
13 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
19 November 2020Accounts for a medium company made up to 31 December 2019 (27 pages)
9 September 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
18 December 2019Registration of charge 086186870002, created on 18 December 2019 (25 pages)
2 October 2019Accounts for a medium company made up to 31 December 2018 (28 pages)
8 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
22 October 2018Accounts for a medium company made up to 30 December 2017 (24 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)
11 September 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
11 September 2018Notification of James Carey as a person with significant control on 6 April 2016 (2 pages)
11 September 2018Notification of William Carey as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Accounts for a small company made up to 30 December 2016 (17 pages)
21 September 2017Accounts for a small company made up to 30 December 2016 (17 pages)
10 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
1 October 2016Accounts for a small company made up to 30 December 2015 (18 pages)
1 October 2016Accounts for a small company made up to 30 December 2015 (18 pages)
5 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
17 December 2015Registration of charge 086186870001, created on 11 December 2015 (25 pages)
17 December 2015Registration of charge 086186870001, created on 11 December 2015 (25 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
2 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(14 pages)
2 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(14 pages)
2 June 2015Accounts for a small company made up to 31 July 2014 (9 pages)
2 June 2015Accounts for a small company made up to 31 July 2014 (9 pages)
20 April 2015Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
20 April 2015Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
22 February 2015Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Manor Lane Hawarden Flintshire CH5 3PP on 22 February 2015 (2 pages)
22 February 2015Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Manor Lane Hawarden Flintshire CH5 3PP on 22 February 2015 (2 pages)
15 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
15 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
22 July 2013Incorporation
Statement of capital on 2013-07-22
  • GBP 1
(44 pages)
22 July 2013Incorporation
Statement of capital on 2013-07-22
  • GBP 1
(44 pages)