Company NameGlasstint (Northern) Limited
Company StatusActive
Company Number02451265
CategoryPrivate Limited Company
Incorporation Date11 December 1989(34 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Colin Clark
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address385 Beverley Road
Anlaby
Hull
East Yorkshire
HU10 7BQ
Secretary NameJill Clark
NationalityBritish
StatusCurrent
Appointed11 December 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address385 Beverley Road
Anlaby
Hull
East Yorkshire
HU10 7BQ
Director NameMr Steven Roy Vessey-Baitson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2024(34 years, 4 months after company formation)
Appointment Duration2 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Earls Court Henry Boot Way
Hull
HU4 7DY
Director NameMr Dominic Mathew Wilbraham
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2024(34 years, 4 months after company formation)
Appointment Duration2 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Earls Court Henry Boot Way
Hull
HU4 7DY
Secretary NameVincent Jamie Gosling
StatusCurrent
Appointed30 April 2024(34 years, 4 months after company formation)
Appointment Duration2 days
RoleCompany Director
Correspondence Address6 Earls Court Henry Boot Way
Hull
HU4 7DY
Director NameMr John Colin Clark
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(2 years after company formation)
Appointment Duration32 years, 4 months (resigned 30 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address385 Beverley Road
Anlaby
Hull
East Yorkshire
HU10 7BQ
Secretary NameJill Clark
NationalityBritish
StatusResigned
Appointed11 December 1991(2 years after company formation)
Appointment Duration32 years, 4 months (resigned 30 April 2024)
RoleCompany Director
Correspondence Address385 Beverley Road
Anlaby
Hull
East Yorkshire
HU10 7BQ

Contact

Websiteglasstint.co.uk
Email address[email protected]
Telephone01482 654654
Telephone regionHull

Location

Registered Address6 Earls Court
Henry Boot Way
Hull
HU4 7DY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Jill Clark
50.00%
Ordinary
50 at £1John Colin Clark
50.00%
Ordinary

Financials

Year2014
Net Worth£129,927
Cash£62,191
Current Liabilities£26,304

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Charges

3 April 2000Delivered on: 7 April 2000
Persons entitled: National Westminster 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: The freehold property known as 51 springfield way anlaby east yorkshire title number HS253139. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 March 1992Delivered on: 2 April 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

3 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
1 May 2019Registered office address changed from Crystal House, Fraser Way Anlaby Hull HU10 6RX England to Office Suite 9 6 Wolfreton Drive Anlaby Hull HU10 7BY on 1 May 2019 (1 page)
1 May 2019Registered office address changed from Office Suite 9 6 Wolfreton Drive Anlaby Hull HU10 7BY England to Office Suite 9, Mcmillan House 6, Wolfreton Drive Anlaby Hull East Riding of Yorkshire HU10 7BY on 1 May 2019 (1 page)
3 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
30 May 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
1 December 2016Registered office address changed from Crystal House, 51 Springfield Way, Anlaby Hull East Yorkshire HU10 6RJ to Crystal House, Fraser Way Anlaby Hull HU10 6RX on 1 December 2016 (1 page)
1 December 2016Registered office address changed from Crystal House, 51 Springfield Way, Anlaby Hull East Yorkshire HU10 6RJ to Crystal House, Fraser Way Anlaby Hull HU10 6RX on 1 December 2016 (1 page)
1 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 May 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
20 May 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 May 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 May 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
13 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
6 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 December 2008Return made up to 30/11/08; full list of members (3 pages)
5 December 2008Return made up to 30/11/08; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 June 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 December 2007Return made up to 30/11/07; full list of members (2 pages)
3 December 2007Return made up to 30/11/07; full list of members (2 pages)
28 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 December 2006Registered office changed on 07/12/06 from: crystal house 51 springfield way anlaby hull HU10 6RJ (1 page)
7 December 2006Location of debenture register (1 page)
7 December 2006Return made up to 30/11/06; full list of members (2 pages)
7 December 2006Location of register of members (1 page)
7 December 2006Return made up to 30/11/06; full list of members (2 pages)
7 December 2006Location of debenture register (1 page)
7 December 2006Location of register of members (1 page)
7 December 2006Registered office changed on 07/12/06 from: crystal house 51 springfield way anlaby hull HU10 6RJ (1 page)
26 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
26 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 December 2005Return made up to 30/11/05; full list of members
  • 363(287) ‐ Registered office changed on 22/12/05
(6 pages)
22 December 2005Return made up to 30/11/05; full list of members
  • 363(287) ‐ Registered office changed on 22/12/05
(6 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 December 2005Registered office changed on 13/12/05 from: c/o frazer clark 2 louis pearlman centre goulton street hull HU3 4DL (1 page)
13 December 2005Registered office changed on 13/12/05 from: c/o frazer clark 2 louis pearlman centre goulton street hull HU3 4DL (1 page)
1 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
9 December 2004Return made up to 30/11/04; full list of members (6 pages)
9 December 2004Return made up to 30/11/04; full list of members (6 pages)
28 November 2003Return made up to 30/11/03; full list of members (6 pages)
28 November 2003Return made up to 30/11/03; full list of members (6 pages)
25 October 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
25 October 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
31 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
18 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
10 December 2001Return made up to 30/11/01; full list of members (6 pages)
10 December 2001Return made up to 30/11/01; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
31 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
7 December 2000Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 07/12/00
(6 pages)
7 December 2000Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 07/12/00
(6 pages)
27 November 2000Accounts for a small company made up to 30 April 2000 (4 pages)
27 November 2000Accounts for a small company made up to 30 April 2000 (4 pages)
24 August 2000Registered office changed on 24/08/00 from: suite 123 louis pearlman centre goulton street hull HU3 4DL (1 page)
24 August 2000Registered office changed on 24/08/00 from: suite 123 louis pearlman centre goulton street hull HU3 4DL (1 page)
7 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
4 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
4 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
14 January 2000Return made up to 11/12/99; no change of members (6 pages)
14 January 2000Return made up to 11/12/99; no change of members (6 pages)
3 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
3 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
2 December 1998Return made up to 11/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 December 1998Return made up to 11/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
18 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
4 December 1997Return made up to 11/12/97; full list of members (4 pages)
4 December 1997Return made up to 11/12/97; full list of members (4 pages)
17 December 1996Return made up to 11/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 December 1996Return made up to 11/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
26 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
14 December 1995Return made up to 11/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
14 December 1995Return made up to 11/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
26 July 1995Registered office changed on 26/07/95 from: unit 3, louis pearlman centre goulton street hull N.humbs, HU3 4DL (1 page)
26 July 1995Registered office changed on 26/07/95 from: unit 3, louis pearlman centre goulton street hull N.humbs, HU3 4DL (1 page)