Anlaby
Hull
East Yorkshire
HU10 7BQ
Secretary Name | Jill Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 1991(2 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 385 Beverley Road Anlaby Hull East Yorkshire HU10 7BQ |
Director Name | Mr Steven Roy Vessey-Baitson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2024(34 years, 4 months after company formation) |
Appointment Duration | 2 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Earls Court Henry Boot Way Hull HU4 7DY |
Director Name | Mr Dominic Mathew Wilbraham |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2024(34 years, 4 months after company formation) |
Appointment Duration | 2 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Earls Court Henry Boot Way Hull HU4 7DY |
Secretary Name | Vincent Jamie Gosling |
---|---|
Status | Current |
Appointed | 30 April 2024(34 years, 4 months after company formation) |
Appointment Duration | 2 days |
Role | Company Director |
Correspondence Address | 6 Earls Court Henry Boot Way Hull HU4 7DY |
Director Name | Mr John Colin Clark |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(2 years after company formation) |
Appointment Duration | 32 years, 4 months (resigned 30 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 385 Beverley Road Anlaby Hull East Yorkshire HU10 7BQ |
Secretary Name | Jill Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(2 years after company formation) |
Appointment Duration | 32 years, 4 months (resigned 30 April 2024) |
Role | Company Director |
Correspondence Address | 385 Beverley Road Anlaby Hull East Yorkshire HU10 7BQ |
Website | glasstint.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 654654 |
Telephone region | Hull |
Registered Address | 6 Earls Court Henry Boot Way Hull HU4 7DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Pickering |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Jill Clark 50.00% Ordinary |
---|---|
50 at £1 | John Colin Clark 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129,927 |
Cash | £62,191 |
Current Liabilities | £26,304 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
3 April 2000 | Delivered 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 1992 | Delivered 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 |
3 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
11 June 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
1 May 2019 | Registered 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 2019 | Registered 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 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 May 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
30 May 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
1 December 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
20 May 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 May 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
30 May 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
1 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
13 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
5 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 June 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: crystal house 51 springfield way anlaby hull HU10 6RJ (1 page) |
7 December 2006 | Location of debenture register (1 page) |
7 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
7 December 2006 | Location of register of members (1 page) |
7 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
7 December 2006 | Location of debenture register (1 page) |
7 December 2006 | Location of register of members (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: crystal house 51 springfield way anlaby hull HU10 6RJ (1 page) |
26 July 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
22 December 2005 | Return made up to 30/11/05; full list of members
|
22 December 2005 | Return made up to 30/11/05; full list of members
|
19 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: c/o frazer clark 2 louis pearlman centre goulton street hull HU3 4DL (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: c/o frazer clark 2 louis pearlman centre goulton street hull HU3 4DL (1 page) |
1 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
28 November 2003 | Return made up to 30/11/03; full list of members (6 pages) |
28 November 2003 | Return made up to 30/11/03; full list of members (6 pages) |
25 October 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
25 October 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
31 December 2002 | Return made up to 30/11/02; full list of members
|
31 December 2002 | Return made up to 30/11/02; full list of members
|
18 December 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
18 December 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
10 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
10 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
31 October 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
7 December 2000 | Return made up to 30/11/00; full list of members
|
7 December 2000 | Return made up to 30/11/00; full list of members
|
27 November 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
27 November 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: suite 123 louis pearlman centre goulton street hull HU3 4DL (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: suite 123 louis pearlman centre goulton street hull HU3 4DL (1 page) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
14 January 2000 | Return made up to 11/12/99; no change of members (6 pages) |
14 January 2000 | Return made up to 11/12/99; no change of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
3 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
2 December 1998 | Return made up to 11/12/98; no change of members
|
2 December 1998 | Return made up to 11/12/98; no change of members
|
18 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
18 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
4 December 1997 | Return made up to 11/12/97; full list of members (4 pages) |
4 December 1997 | Return made up to 11/12/97; full list of members (4 pages) |
17 December 1996 | Return made up to 11/12/96; no change of members
|
17 December 1996 | Return made up to 11/12/96; no change of members
|
26 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
26 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
26 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
26 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
14 December 1995 | Return made up to 11/12/95; no change of members
|
14 December 1995 | Return made up to 11/12/95; no change of members
|
26 July 1995 | Registered office changed on 26/07/95 from: unit 3, louis pearlman centre goulton street hull N.humbs, HU3 4DL (1 page) |
26 July 1995 | Registered office changed on 26/07/95 from: unit 3, louis pearlman centre goulton street hull N.humbs, HU3 4DL (1 page) |