Company NameMiddlesbrough Glass And Glazing Limited
DirectorsDavid Webb and Main-Tel (N.E) Ltd
Company StatusActive
Company Number02382061
CategoryPrivate Limited Company
Incorporation Date10 May 1989(34 years, 11 months ago)

Business Activity

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

Directors

Director NameMr David Webb
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Shandon Park
Marton
Middlesbrough
Cleveland
TS8 9XS
Secretary NameJanet Pamela Webb
NationalityBritish
StatusCurrent
Appointed10 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Shandon Park
Marton
Middlesbrough
Cleveland
TS8 9XS
Director NameMain-Tel (N.E) Ltd (Corporation)
StatusCurrent
Appointed17 February 2014(24 years, 9 months after company formation)
Appointment Duration10 years, 2 months
Correspondence AddressWellington House Wellington Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TA
Director NameMrs Brenda Greenup
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(2 years after company formation)
Appointment Duration14 years, 10 months (resigned 29 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Normanby Hall Park
Normanby
Middlesbrough
Cleveland
TS6 0SX
Director NameMr Michael Greenup
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(2 years after company formation)
Appointment Duration14 years, 10 months (resigned 29 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Normanby Hall Park
Normanby
Middlesbrough
Cleveland
TS6 0SX
Director NameJanet Pamela Webb
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(2 years after company formation)
Appointment Duration19 years, 5 months (resigned 04 October 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Shandon Park
Marton
Middlesbrough
Cleveland
TS8 9XS
Director NameDavid Clarke
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(16 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bonnyrigg Close
Stockton On Tees
TS17 0PG
Director NamePaula Clarke
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(16 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bonnyrigg Close, Ingleby Barwick
Stockton-On-Tees
TS17 0PG
Director NameAmanda Taylor
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(18 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 October 2010)
RoleSecratary
Country of ResidenceUnited Kingdom
Correspondence Address9 Seaford Close
Redcar
Cleveland
TS10 2NP
Director NameMr David Antony Taylor
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(18 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 October 2010)
RoleGlazier
Country of ResidenceEngland
Correspondence Address9 Seaford Close
Redcar
Cleveland
TS10 2NP
Director NameMr Alexander Holliday
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(21 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalton Grange Wall
Hexham
Northumberland
NE46 4EE

Contact

Websitemiddlesbrough-glass.co.uk
Telephone01642 457468
Telephone regionMiddlesbrough

Location

Registered AddressUnit A7 Commerce Way
Skippers Lane Industrial Estate
Middlesbrough
TS6 6UR
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Shareholders

101 at £1Main-tel (N.e) LTD
50.50%
Ordinary
79 at £1David Webb
39.50%
Ordinary
20 at £1Janet Pamela Webb
10.00%
Ordinary

Financials

Year2014
Net Worth-£96,016
Cash£9,131
Current Liabilities£173,816

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Charges

1 September 2008Delivered on: 5 September 2008
Satisfied on: 27 December 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - land on the east side of owens road, south bank, redcar and cleveland t/no CE129524 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
2 September 2008Delivered on: 4 September 2008
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 June 1994Delivered on: 22 June 1994
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land and buildings situated on the east side of owens road skippers lane industrial estate south bank middlesborough cleveland. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 November 1992Delivered on: 14 December 1992
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

28 July 2023Unaudited abridged accounts made up to 31 July 2022 (10 pages)
23 May 2023Confirmation statement made on 10 May 2023 with updates (4 pages)
15 May 2023Director's details changed (1 page)
12 May 2023Change of details for Main-Tel (Ne) Limited as a person with significant control on 6 October 2022 (2 pages)
28 July 2022Unaudited abridged accounts made up to 31 July 2021 (9 pages)
9 June 2022Confirmation statement made on 10 May 2022 with updates (4 pages)
28 May 2021Unaudited abridged accounts made up to 31 July 2020 (10 pages)
10 May 2021Confirmation statement made on 10 May 2021 with updates (4 pages)
8 July 2020Unaudited abridged accounts made up to 31 July 2019 (10 pages)
14 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
18 July 2019Director's details changed for Main-Tel (N.E) Ltd on 8 July 2019 (1 page)
7 June 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
26 April 2019Unaudited abridged accounts made up to 31 July 2018 (10 pages)
11 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
18 April 2017Registered office address changed from Unit C1 Commerce Way Skippers Lane Ind Est Middlesbrough Cleveland TS6 6UR to Unit a7 Commerce Way Skippers Lane Industrial Estate Middlesbrough TS6 6UR on 18 April 2017 (1 page)
18 April 2017Registered office address changed from Unit C1 Commerce Way Skippers Lane Ind Est Middlesbrough Cleveland TS6 6UR to Unit a7 Commerce Way Skippers Lane Industrial Estate Middlesbrough TS6 6UR on 18 April 2017 (1 page)
10 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 200
(5 pages)
10 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 200
(5 pages)
5 May 2016Solvency Statement dated 07/04/16 (1 page)
5 May 2016Statement of capital on 5 May 2016
  • GBP 200
(4 pages)
5 May 2016Resolutions
  • RES13 ‐ 07/04/2016
(1 page)
5 May 2016Statement by Directors (1 page)
5 May 2016Resolutions
  • RES13 ‐ 07/04/2016
(1 page)
5 May 2016Statement of capital on 5 May 2016
  • GBP 200
(4 pages)
5 May 2016Statement by Directors (1 page)
5 May 2016Solvency Statement dated 07/04/16 (1 page)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
6 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200
(5 pages)
6 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200
(5 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 May 2014Appointment of Main-Tel (N.E) Ltd as a director (2 pages)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 200
(5 pages)
14 May 2014Appointment of Main-Tel (N.E) Ltd as a director (2 pages)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 200
(5 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 February 2014Termination of appointment of Alexander Holliday as a director (1 page)
25 February 2014Termination of appointment of Alexander Holliday as a director (1 page)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
26 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 November 2010Appointment of Mr Alex Holliday as a director (2 pages)
3 November 2010Termination of appointment of Amanda Taylor as a director (1 page)
3 November 2010Termination of appointment of Amanda Taylor as a director (1 page)
3 November 2010Termination of appointment of David Taylor as a director (1 page)
3 November 2010Termination of appointment of David Taylor as a director (1 page)
3 November 2010Termination of appointment of Janet Webb as a director (1 page)
3 November 2010Appointment of Mr Alex Holliday as a director (2 pages)
3 November 2010Termination of appointment of Janet Webb as a director (1 page)
29 June 2010Registered office address changed from Unit a7 Commerce Way Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UR on 29 June 2010 (1 page)
29 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
29 June 2010Registered office address changed from Unit a7 Commerce Way Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UR on 29 June 2010 (1 page)
29 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for David Webb on 10 May 2010 (2 pages)
28 June 2010Director's details changed for Janet Pamela Webb on 10 May 2010 (2 pages)
28 June 2010Director's details changed for Janet Pamela Webb on 10 May 2010 (2 pages)
28 June 2010Director's details changed for Amanda Taylor on 10 May 2010 (2 pages)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Director's details changed for David Taylor on 10 May 2010 (2 pages)
28 June 2010Director's details changed for David Taylor on 10 May 2010 (2 pages)
28 June 2010Director's details changed for David Webb on 10 May 2010 (2 pages)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Director's details changed for Amanda Taylor on 10 May 2010 (2 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 June 2009Return made up to 10/05/09; full list of members (5 pages)
4 June 2009Return made up to 10/05/09; full list of members (5 pages)
3 June 2009Location of register of members (1 page)
3 June 2009Location of register of members (1 page)
2 June 2009Registered office changed on 02/06/2009 from owens road skippers lane industrial estate middlesbrough cleveland TS6 6HE (1 page)
2 June 2009Registered office changed on 02/06/2009 from owens road skippers lane industrial estate middlesbrough cleveland TS6 6HE (1 page)
30 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
30 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
23 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
30 July 2008Return made up to 10/05/08; full list of members (8 pages)
30 July 2008Return made up to 10/05/08; full list of members (8 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
11 April 2008Appointment terminated director paula clarke (1 page)
11 April 2008Appointment terminated director david clarke (1 page)
11 April 2008Director appointed amanda taylor (2 pages)
11 April 2008Director appointed david taylor (2 pages)
11 April 2008Appointment terminated director david clarke (1 page)
11 April 2008Director appointed david taylor (2 pages)
11 April 2008Appointment terminated director paula clarke (1 page)
11 April 2008Director appointed amanda taylor (2 pages)
4 February 2008Total exemption small company accounts made up to 31 July 2006 (7 pages)
4 February 2008Return made up to 10/05/07; change of members (8 pages)
4 February 2008Return made up to 10/05/07; change of members (8 pages)
4 February 2008Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 July 2006Return made up to 10/05/06; full list of members (8 pages)
11 July 2006Return made up to 10/05/06; full list of members (8 pages)
26 May 2006Ad 30/04/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
26 May 2006Ad 30/04/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
14 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
14 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 June 2005Return made up to 10/05/05; full list of members (9 pages)
2 June 2005Return made up to 10/05/05; full list of members (9 pages)
26 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
28 June 2004Return made up to 10/05/04; full list of members (9 pages)
28 June 2004Return made up to 10/05/04; full list of members (9 pages)
8 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
8 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
24 May 2003Return made up to 10/05/03; full list of members (9 pages)
24 May 2003Return made up to 10/05/03; full list of members (9 pages)
12 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
12 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
18 June 2002Return made up to 10/05/02; full list of members (9 pages)
18 June 2002Return made up to 10/05/02; full list of members (9 pages)
7 November 2001Accounts for a small company made up to 31 July 2001 (5 pages)
7 November 2001Accounts for a small company made up to 31 July 2001 (5 pages)
31 May 2001Return made up to 10/05/01; full list of members (8 pages)
31 May 2001Return made up to 10/05/01; full list of members (8 pages)
9 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
9 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
12 July 2000Return made up to 10/05/00; full list of members (8 pages)
12 July 2000Return made up to 10/05/00; full list of members (8 pages)
20 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
20 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
15 June 1999Return made up to 10/05/99; full list of members (6 pages)
15 June 1999Return made up to 10/05/99; full list of members (6 pages)
8 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
8 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
7 July 1998Return made up to 10/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 July 1998Return made up to 10/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 October 1997Accounts for a small company made up to 31 July 1997 (7 pages)
14 October 1997Accounts for a small company made up to 31 July 1997 (7 pages)
7 July 1997Return made up to 10/05/97; no change of members (4 pages)
7 July 1997Return made up to 10/05/97; no change of members (4 pages)
17 October 1996Accounts for a small company made up to 31 July 1996 (8 pages)
17 October 1996Accounts for a small company made up to 31 July 1996 (8 pages)
15 May 1996Return made up to 10/05/96; full list of members
  • 363(287) ‐ Registered office changed on 15/05/96
(6 pages)
15 May 1996Return made up to 10/05/96; full list of members
  • 363(287) ‐ Registered office changed on 15/05/96
(6 pages)
5 December 1995Accounts for a small company made up to 31 July 1995 (8 pages)
5 December 1995Accounts for a small company made up to 31 July 1995 (8 pages)
20 September 1995Company name changed diamond seal (cleveland) LIMITED\certificate issued on 21/09/95 (4 pages)
20 September 1995Company name changed diamond seal (cleveland) LIMITED\certificate issued on 21/09/95 (4 pages)
24 May 1995Return made up to 10/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 May 1995Return made up to 10/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
31 August 1989Memorandum and Articles of Association (6 pages)
31 August 1989Memorandum and Articles of Association (6 pages)
21 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1989Incorporation (9 pages)
10 May 1989Incorporation (9 pages)