Company NameSummitglow Limited
Company StatusActive
Company Number01711912
CategoryPrivate Limited Company
Incorporation Date5 April 1983(41 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Brian Watkinson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Ridgeway Road
Sheffield
South Yorkshire
S12 2SQ
Director NameMrs Sandra Watkinson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(15 years, 9 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Ridgeway Road
Sheffield
S12 2SQ
Secretary NameMrs Sandra Watkinson
NationalityBritish
StatusCurrent
Appointed01 January 1999(15 years, 9 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Ridgeway Road
Sheffield
S12 2SQ
Director NameMr Philip Howard Watkinson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2003(20 years, 2 months after company formation)
Appointment Duration20 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Hannah Road
Sheffield
Yorkshire
S13 7RU
Director NameMr Frank Bolsover
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(8 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 1998)
RoleCompany Director
Correspondence Address29 Littlewood Drive
Sheffield
South Yorkshire
S12 2LQ
Director NameMr Graham James Bromley
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(8 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address6 Birklands Avenue
Sheffield
South Yorkshire
S13 8JG
Secretary NameMr Brian Watkinson
NationalityBritish
StatusResigned
Appointed16 November 1991(8 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Ridgeway Road
Sheffield
South Yorkshire
S12 2SQ

Contact

Websitesummitglow.co.uk
Email address[email protected]
Telephone0114 2701866
Telephone regionSheffield

Location

Registered Address45 Harleston Street
Sheffield
South Yorkshire
S4 7QB
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

25 at £1Brian Watkinson
33.33%
Ordinary
25 at £1Philip Howard Watkinson
33.33%
Ordinary
25 at £1Sandra Watkinson
33.33%
Ordinary

Financials

Year2014
Net Worth£805,164
Cash£165,501
Current Liabilities£205,106

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

29 September 2005Delivered on: 1 October 2005
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings lying to the south-west of windsor street, sheffield t/nos SYK242052 and SYK29480. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
13 November 1990Delivered on: 14 November 1990
Persons entitled: Yorkshire Bnak PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the junction of earsham street and harleston street sheffield.
Outstanding
20 October 1989Delivered on: 25 October 1989
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 February 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
5 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
4 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
5 November 2018Confirmation statement made on 4 November 2018 with updates (5 pages)
19 February 2018Memorandum and Articles of Association (16 pages)
19 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 February 2018Statement of company's objects (2 pages)
19 February 2018Change of share class name or designation (2 pages)
19 February 2018Particulars of variation of rights attached to shares (2 pages)
14 February 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
9 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 31 October 2016 (11 pages)
12 January 2017Total exemption small company accounts made up to 31 October 2016 (11 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
20 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
20 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
1 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 75
(6 pages)
1 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 75
(6 pages)
9 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 75
(6 pages)
30 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 75
(6 pages)
30 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 75
(6 pages)
8 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 75
(6 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 75
(6 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 75
(6 pages)
28 December 2012Total exemption small company accounts made up to 31 October 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 October 2012 (8 pages)
14 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
19 July 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 75
(4 pages)
19 July 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 75
(4 pages)
9 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
9 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
10 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
17 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
17 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
12 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
11 December 2009Total exemption small company accounts made up to 31 October 2009 (8 pages)
11 December 2009Total exemption small company accounts made up to 31 October 2009 (8 pages)
2 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Philip Howard Watkinson on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Sandra Watkinson on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Brian Watkinson on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Sandra Watkinson on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Brian Watkinson on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Philip Howard Watkinson on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Philip Howard Watkinson on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Brian Watkinson on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Sandra Watkinson on 1 December 2009 (2 pages)
8 December 2008Total exemption small company accounts made up to 31 October 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 31 October 2008 (7 pages)
24 November 2008Return made up to 04/11/08; full list of members (4 pages)
24 November 2008Return made up to 04/11/08; full list of members (4 pages)
3 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
3 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
26 November 2007Location of register of members (1 page)
26 November 2007Return made up to 04/11/07; full list of members (3 pages)
26 November 2007Return made up to 04/11/07; full list of members (3 pages)
26 November 2007Location of register of members (1 page)
16 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 January 2007Return made up to 04/11/06; full list of members; amend (7 pages)
12 January 2007Return made up to 04/11/06; full list of members; amend (7 pages)
21 December 2006Return made up to 04/11/06; full list of members (3 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Return made up to 04/11/06; full list of members (3 pages)
29 December 2005Total exemption small company accounts made up to 31 October 2005 (8 pages)
29 December 2005Total exemption small company accounts made up to 31 October 2005 (8 pages)
22 November 2005Return made up to 04/11/05; full list of members (3 pages)
22 November 2005Return made up to 04/11/05; full list of members (3 pages)
21 December 2004Total exemption small company accounts made up to 31 October 2004 (7 pages)
21 December 2004Total exemption small company accounts made up to 31 October 2004 (7 pages)
29 November 2004Return made up to 04/11/04; full list of members (7 pages)
29 November 2004Return made up to 04/11/04; full list of members (7 pages)
23 December 2003Total exemption small company accounts made up to 31 October 2003 (8 pages)
23 December 2003Total exemption small company accounts made up to 31 October 2003 (8 pages)
3 December 2003Return made up to 04/11/03; full list of members (8 pages)
3 December 2003Return made up to 04/11/03; full list of members (8 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
13 December 2002Total exemption small company accounts made up to 31 October 2002 (8 pages)
13 December 2002Total exemption small company accounts made up to 31 October 2002 (8 pages)
12 December 2002Return made up to 04/11/02; full list of members (8 pages)
12 December 2002Return made up to 04/11/02; full list of members (8 pages)
21 December 2001Total exemption small company accounts made up to 31 October 2001 (8 pages)
21 December 2001Total exemption small company accounts made up to 31 October 2001 (8 pages)
6 December 2001Return made up to 04/11/01; full list of members (7 pages)
6 December 2001Return made up to 04/11/01; full list of members (7 pages)
18 December 2000Return made up to 04/11/00; full list of members (7 pages)
18 December 2000Return made up to 04/11/00; full list of members (7 pages)
12 December 2000Accounts for a small company made up to 31 October 2000 (8 pages)
12 December 2000Accounts for a small company made up to 31 October 2000 (8 pages)
4 January 2000Return made up to 04/11/99; full list of members (6 pages)
4 January 2000Return made up to 04/11/99; full list of members (6 pages)
14 December 1999Accounts for a small company made up to 31 October 1999 (8 pages)
14 December 1999Accounts for a small company made up to 31 October 1999 (8 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Secretary resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999New secretary appointed;new director appointed (2 pages)
21 January 1999New secretary appointed;new director appointed (2 pages)
19 January 1999£ ic 88/73 22/12/98 £ sr 15@1=15 (1 page)
19 January 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
19 January 1999£ ic 88/73 22/12/98 £ sr 15@1=15 (1 page)
19 January 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
11 December 1998Accounts for a small company made up to 31 October 1998 (8 pages)
11 December 1998Return made up to 04/11/98; full list of members (6 pages)
11 December 1998Accounts for a small company made up to 31 October 1998 (8 pages)
11 December 1998Return made up to 04/11/98; full list of members (6 pages)
4 August 1998£ ic 100/88 15/07/98 £ sr 12@1=12 (1 page)
4 August 1998£ ic 100/88 15/07/98 £ sr 12@1=12 (1 page)
22 July 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
7 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 July 1998Memorandum and Articles of Association (4 pages)
7 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 July 1998Memorandum and Articles of Association (4 pages)
20 January 1998Accounts made up to 31 October 1997 (15 pages)
20 January 1998Accounts made up to 31 October 1997 (15 pages)
19 December 1997Return made up to 04/11/97; no change of members (4 pages)
19 December 1997Return made up to 04/11/97; no change of members (4 pages)
23 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1997Accounts made up to 31 October 1996 (14 pages)
4 February 1997Accounts made up to 31 October 1996 (14 pages)
2 December 1996Return made up to 04/11/96; no change of members (4 pages)
2 December 1996Return made up to 04/11/96; no change of members (4 pages)
22 December 1995Accounts made up to 31 October 1995 (15 pages)
22 December 1995Accounts made up to 31 October 1995 (15 pages)
15 November 1995Return made up to 04/11/95; full list of members (6 pages)
15 November 1995Return made up to 04/11/95; full list of members (6 pages)