Company NameSenior Glass Systems Limited
DirectorsRebecca Castle and Mark Grenville Bristow
Company StatusActive
Company Number03135801
CategoryPrivate Limited Company
Incorporation Date8 December 1995(28 years, 4 months ago)
Previous NameSenior Aluminium Systems (North) Limited

Business Activity

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

Directors

Director NameMrs Rebecca Castle
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(21 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLakeside House Hopper Hill Road
Scarborough
YO11 3YS
Secretary NameMs Rebecca Castle
StatusCurrent
Appointed07 December 2017(22 years after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressLakeside House Hopper Hill Road
Scarborough
YO11 3YS
Director NameMr Mark Grenville Bristow
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(23 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside House Hopper Hill Road
Eastfield
Scarborough
North Yorkshire
YO11 3YS
Director NameMr Sven Olof Lennart Jonsson
Date of BirthOctober 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed12 December 1995(4 days after company formation)
Appointment Duration23 years, 11 months (resigned 26 November 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFlakk Barn
Clytha Hill
Abergavenny
Gwent
NP7 9BH
Wales
Director NameMr David Senior
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(4 days after company formation)
Appointment Duration11 years, 8 months (resigned 05 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Breary Court
Bramhope
Leeds
Yorkshire
LS16 9LB
Secretary NameMr Sven Olof Lennart Jonsson
NationalitySwedish
StatusResigned
Appointed12 December 1995(4 days after company formation)
Appointment Duration2 years, 11 months (resigned 12 November 1998)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFlakk Barn
Clytha Hill
Abergavenny
Gwent
NP7 9BH
Wales
Director NameMr Richard Anthony Sowerby
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(2 years, 11 months after company formation)
Appointment Duration5 years (resigned 30 November 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49a Carr Hill Road
Upper Cumberworth
Huddersfield
HD8 8XN
Secretary NameMr Richard Anthony Sowerby
NationalityBritish
StatusResigned
Appointed12 November 1998(2 years, 11 months after company formation)
Appointment Duration5 years (resigned 30 November 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49a Carr Hill Road
Upper Cumberworth
Huddersfield
HD8 8XN
Director NameMr Barry David Gregory
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(3 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 16 September 2003)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Popley Drive
Meltham
Huddersfield
HD7 3LU
Director NameMr Stephen John Wightman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(3 years, 1 month after company formation)
Appointment Duration18 years (resigned 31 January 2017)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address2 Verity Walk
Harrogate
North Yorkshire
HG2 9QE
Secretary NameJames Spencer Hopkins
NationalityBritish
StatusResigned
Appointed30 November 2003(7 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 March 2010)
RoleCompany Director
Correspondence Address5 High Alder Road
Bessacarr
Doncaster
South Yorkshire
DN4 7BB
Secretary NameStephen John Wightman
NationalityBritish
StatusResigned
Appointed18 March 2010(14 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 November 2010)
RoleCompany Director
Correspondence Address2 Verity Walk
Harrogate
North Yorkshire
HG2 9QE
Secretary NameJames Spencer Hopkins
NationalityBritish
StatusResigned
Appointed16 August 2011(15 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 December 2017)
RoleCompany Director
Correspondence AddressEland Road
Denaby Main
Doncaster
South Yorkshire
DN12 4HA
Director NameMrs Michelle Maureen Damms
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(18 years after company formation)
Appointment Duration2 years, 1 month (resigned 19 February 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressEland Road
Denaby Main
Doncaster
South Yorkshire
DN12 4HA
Director NameMr James Spencer Hopkins
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(18 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEland Road
Denaby Main
Doncaster
South Yorkshire
DN12 4HA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 December 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.seniorarchitectural.co.uk/architectural-systems/senior-glass-systems/
Telephone01709 772600
Telephone regionRotherham

Location

Registered AddressLakeside House
Hopper Hill Road
Scarborough
YO11 3YS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough

Shareholders

1000 at £1Clytha Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,415,437
Gross Profit£1,958,507
Net Worth-£463,130
Cash£224,756
Current Liabilities£3,706,063

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

30 May 2012Delivered on: 31 May 2012
Persons entitled: Lloyds Tsb 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
2 September 2011Delivered on: 14 September 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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: 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 see image for full details.
Outstanding
10 December 2020Delivered on: 15 December 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
23 October 2014Delivered on: 23 October 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
30 May 2012Delivered on: 31 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company, clytha holdings limited or senior architectural systems limited to the chargee.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the companies or in the joint names of two or more of the companies including any accounts in the banks name with any designation which includes the name(s) of any one or more of the companies whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
24 February 2011Delivered on: 25 February 2011
Satisfied on: 17 October 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
24 February 2011Delivered on: 25 February 2011
Satisfied on: 17 October 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied
12 January 2011Delivered on: 13 January 2011
Satisfied on: 17 October 2014
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hegla formline 3326 fgc cnc twin head glass cutting table, serial no 5098 (2004) for 3.2M x 2.55M max glass sheet size with 3-glass a -frame stands air flotation manual break-out table and light guards (for details of further chattels charged, please refer to the MG01 document) see image for full details.
Fully Satisfied
24 August 2010Delivered on: 27 August 2010
Satisfied on: 17 October 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Fully Satisfied
18 January 2010Delivered on: 20 January 2010
Satisfied on: 17 October 2014
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.
Fully Satisfied
18 December 2009Delivered on: 23 December 2009
Satisfied on: 17 October 2014
Persons entitled: South Yorkshire Investment Development Fund Limited Partnership Acting by Its General Partner Yvf Gp (Development) Limited

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 see image for full details.
Fully Satisfied
10 January 1996Delivered on: 16 January 1996
Satisfied on: 17 April 2010
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

1 December 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
3 October 2023Total exemption full accounts made up to 30 June 2023 (11 pages)
12 July 2023Change of details for Mr Mark Grenville Bristow as a person with significant control on 12 July 2023 (2 pages)
11 July 2023Change of details for Mr Mark Grenville Bristow as a person with significant control on 11 July 2023 (2 pages)
13 December 2022Total exemption full accounts made up to 30 June 2022 (11 pages)
9 December 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
29 November 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 30 June 2021 (11 pages)
24 March 2021Director's details changed for Mr Mark Grenville Bristow on 24 March 2021 (2 pages)
24 March 2021Change of details for Mr Mark Grenville Bristow as a person with significant control on 24 March 2021 (2 pages)
8 January 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
23 December 2020Satisfaction of charge 031358010011 in full (1 page)
23 December 2020Satisfaction of charge 8 in full (1 page)
17 December 2020Satisfaction of charge 10 in full (2 pages)
17 December 2020Satisfaction of charge 9 in full (1 page)
15 December 2020Registration of charge 031358010012, created on 10 December 2020 (22 pages)
3 August 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
5 February 2020Confirmation statement made on 27 November 2019 with updates (5 pages)
18 December 2019Change of share class name or designation (2 pages)
5 December 2019Termination of appointment of Sven Olof Lennart Jonsson as a director on 26 November 2019 (1 page)
5 December 2019Notification of Mark Grenville Bristow as a person with significant control on 26 November 2019 (2 pages)
5 December 2019Cessation of Sven Olof Lennart Jonsson as a person with significant control on 26 November 2019 (1 page)
5 December 2019Appointment of Mr Mark Grenville Bristow as a director on 26 November 2019 (2 pages)
24 September 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
17 January 2019Confirmation statement made on 27 November 2018 with updates (4 pages)
16 January 2019Unaudited abridged accounts made up to 30 June 2018 (11 pages)
17 April 2018Change of share class name or designation (2 pages)
16 April 2018Cessation of Clytha Holdings Limited as a person with significant control on 26 March 2018 (1 page)
16 April 2018Notification of Sven Olof Lennart Jonsson as a person with significant control on 26 March 2018 (2 pages)
12 April 2018Statement of company's objects (2 pages)
12 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
11 April 2018Notification of Rebecca Castle as a person with significant control on 26 March 2018 (4 pages)
5 April 2018Full accounts made up to 30 June 2017 (23 pages)
27 March 2018Registered office address changed from Eland Road Denaby Main Doncaster South Yorkshire DN12 4HA to Lakeside House Hopper Hill Road Scarborough YO11 3YS on 27 March 2018 (1 page)
2 January 2018Notification of Clytha Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
2 January 2018Cessation of Sven Olof Lennart Jonsson as a person with significant control on 6 April 2016 (1 page)
2 January 2018Confirmation statement made on 27 November 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 27 November 2017 with updates (4 pages)
2 January 2018Notification of Clytha Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
2 January 2018Cessation of Sven Olof Lennart Jonsson as a person with significant control on 6 April 2016 (1 page)
7 December 2017Termination of appointment of James Spencer Hopkins as a director on 7 December 2017 (1 page)
7 December 2017Termination of appointment of James Spencer Hopkins as a director on 7 December 2017 (1 page)
7 December 2017Termination of appointment of James Spencer Hopkins as a secretary on 7 December 2017 (1 page)
7 December 2017Appointment of Ms Rebecca Castle as a secretary on 7 December 2017 (2 pages)
7 December 2017Appointment of Ms Rebecca Castle as a secretary on 7 December 2017 (2 pages)
7 December 2017Termination of appointment of James Spencer Hopkins as a secretary on 7 December 2017 (1 page)
27 July 2017Appointment of Mrs Rebecca Castle as a director on 3 July 2017 (2 pages)
27 July 2017Appointment of Mrs Rebecca Castle as a director on 3 July 2017 (2 pages)
7 April 2017Full accounts made up to 30 June 2016 (23 pages)
7 April 2017Full accounts made up to 30 June 2016 (23 pages)
23 February 2017Termination of appointment of Stephen John Wightman as a director on 31 January 2017 (1 page)
23 February 2017Termination of appointment of Stephen John Wightman as a director on 31 January 2017 (1 page)
14 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
4 April 2016Full accounts made up to 30 June 2015 (17 pages)
4 April 2016Full accounts made up to 30 June 2015 (17 pages)
25 February 2016Termination of appointment of Michelle Maureen Damms as a director on 19 February 2016 (1 page)
25 February 2016Termination of appointment of Michelle Maureen Damms as a director on 19 February 2016 (1 page)
4 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(6 pages)
4 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(6 pages)
9 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(6 pages)
9 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(6 pages)
27 November 2014Full accounts made up to 30 June 2014 (17 pages)
27 November 2014Full accounts made up to 30 June 2014 (17 pages)
23 October 2014Registration of charge 031358010011, created on 23 October 2014 (20 pages)
23 October 2014Registration of charge 031358010011, created on 23 October 2014 (20 pages)
17 October 2014Satisfaction of charge 7 in full (2 pages)
17 October 2014Satisfaction of charge 4 in full (2 pages)
17 October 2014Satisfaction of charge 4 in full (2 pages)
17 October 2014Satisfaction of charge 5 in full (2 pages)
17 October 2014Satisfaction of charge 3 in full (1 page)
17 October 2014Satisfaction of charge 7 in full (2 pages)
17 October 2014Satisfaction of charge 6 in full (2 pages)
17 October 2014Satisfaction of charge 6 in full (2 pages)
17 October 2014Satisfaction of charge 2 in full (1 page)
17 October 2014Satisfaction of charge 5 in full (2 pages)
17 October 2014Satisfaction of charge 3 in full (1 page)
17 October 2014Satisfaction of charge 2 in full (1 page)
16 July 2014Appointment of Mr James Spencer Hopkins as a director on 1 July 2014 (2 pages)
16 July 2014Appointment of Mr James Spencer Hopkins as a director on 1 July 2014 (2 pages)
16 July 2014Appointment of Mr James Spencer Hopkins as a director on 1 July 2014 (2 pages)
15 January 2014Appointment of Mrs Michelle Maureen Damms as a director (2 pages)
15 January 2014Appointment of Mrs Michelle Maureen Damms as a director (2 pages)
24 December 2013Full accounts made up to 30 June 2013 (20 pages)
24 December 2013Full accounts made up to 30 June 2013 (20 pages)
2 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(4 pages)
2 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(4 pages)
12 December 2012Full accounts made up to 30 June 2012 (17 pages)
12 December 2012Full accounts made up to 30 June 2012 (17 pages)
6 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
15 October 2012Secretary's details changed for James Spencer Hopkins on 15 October 2012 (1 page)
15 October 2012Secretary's details changed for James Spencer Hopkins on 15 October 2012 (1 page)
31 May 2012Particulars of a mortgage or charge / charge no: 9 (11 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 9 (11 pages)
19 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
5 January 2012Full accounts made up to 30 June 2011 (17 pages)
5 January 2012Full accounts made up to 30 June 2011 (17 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
19 August 2011Appointment of James Spencer Hopkins as a secretary (3 pages)
19 August 2011Appointment of James Spencer Hopkins as a secretary (3 pages)
1 April 2011Full accounts made up to 30 June 2010 (17 pages)
1 April 2011Full accounts made up to 30 June 2010 (17 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 January 2011Termination of appointment of Stephen Wightman as a secretary (1 page)
25 January 2011Termination of appointment of Stephen Wightman as a secretary (1 page)
25 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 March 2010Appointment of Stephen John Wightman as a secretary (3 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (10 pages)
23 March 2010Termination of appointment of James Hopkins as a secretary (2 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (10 pages)
23 March 2010Appointment of Stephen John Wightman as a secretary (3 pages)
23 March 2010Termination of appointment of James Hopkins as a secretary (2 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 December 2009Statement of capital following an allotment of shares on 7 December 2003
  • GBP 1,000
(2 pages)
30 December 2009Statement of capital following an allotment of shares on 12 December 1995
  • GBP 1,000
(2 pages)
30 December 2009Statement of capital following an allotment of shares on 7 December 2003
  • GBP 1,000
(2 pages)
30 December 2009Statement of capital following an allotment of shares on 12 December 1995
  • GBP 1,000
(2 pages)
30 December 2009Statement of capital following an allotment of shares on 7 December 2003
  • GBP 1,000
(2 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
8 November 2009Change of name notice (2 pages)
8 November 2009Change of name notice (2 pages)
8 November 2009Company name changed senior aluminium systems (north) LIMITED\certificate issued on 08/11/09
  • RES15 ‐ Change company name resolution on 2009-11-02
(2 pages)
8 November 2009Company name changed senior aluminium systems (north) LIMITED\certificate issued on 08/11/09
  • RES15 ‐ Change company name resolution on 2009-11-02
(2 pages)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (10 pages)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (10 pages)
17 December 2008Return made up to 27/11/08; full list of members (3 pages)
17 December 2008Return made up to 27/11/08; full list of members (3 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (10 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (10 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Return made up to 27/11/07; full list of members (2 pages)
7 January 2008Return made up to 27/11/07; full list of members (2 pages)
4 April 2007Accounts for a dormant company made up to 30 June 2006 (10 pages)
4 April 2007Accounts for a dormant company made up to 30 June 2006 (10 pages)
20 December 2006Return made up to 27/11/06; full list of members (7 pages)
20 December 2006Return made up to 27/11/06; full list of members (7 pages)
27 April 2006Accounts for a dormant company made up to 30 June 2005 (10 pages)
27 April 2006Accounts for a dormant company made up to 30 June 2005 (10 pages)
24 February 2006Return made up to 27/11/05; full list of members (7 pages)
24 February 2006Return made up to 27/11/05; full list of members (7 pages)
22 March 2005Accounts for a dormant company made up to 30 June 2004 (10 pages)
22 March 2005Accounts for a dormant company made up to 30 June 2004 (10 pages)
21 December 2004Return made up to 27/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2004Return made up to 27/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2004Full accounts made up to 30 June 2003 (11 pages)
4 February 2004Full accounts made up to 31 December 2002 (11 pages)
4 February 2004Full accounts made up to 30 June 2003 (11 pages)
4 February 2004Full accounts made up to 31 December 2002 (11 pages)
19 January 2004Return made up to 27/11/03; full list of members (8 pages)
19 January 2004Return made up to 27/11/03; full list of members (8 pages)
7 December 2003New secretary appointed (1 page)
7 December 2003Secretary resigned;director resigned (1 page)
7 December 2003New secretary appointed (1 page)
7 December 2003Secretary resigned;director resigned (1 page)
7 December 2003New secretary appointed (2 pages)
7 December 2003Secretary resigned;director resigned (1 page)
7 December 2003Secretary resigned;director resigned (1 page)
7 December 2003New secretary appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
2 July 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
2 July 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
30 January 2003Return made up to 27/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 January 2003Return made up to 27/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 August 2002Full accounts made up to 31 December 2001 (12 pages)
30 August 2002Full accounts made up to 31 December 2001 (12 pages)
5 December 2001Return made up to 27/11/01; full list of members (7 pages)
5 December 2001Return made up to 27/11/01; full list of members (7 pages)
14 November 2001Registered office changed on 14/11/01 from: unit 1 wharfedale road euroway trading estate bradford west yorkshire BD4 6SG (1 page)
14 November 2001Registered office changed on 14/11/01 from: unit 1 wharfedale road euroway trading estate bradford west yorkshire BD4 6SG (1 page)
13 August 2001Full accounts made up to 31 December 2000 (14 pages)
13 August 2001Full accounts made up to 31 December 2000 (14 pages)
7 December 2000Return made up to 27/11/00; full list of members
  • 363(287) ‐ Registered office changed on 07/12/00
(7 pages)
7 December 2000Return made up to 27/11/00; full list of members
  • 363(287) ‐ Registered office changed on 07/12/00
(7 pages)
19 June 2000Full accounts made up to 31 December 1999 (14 pages)
19 June 2000Full accounts made up to 31 December 1999 (14 pages)
17 December 1999Return made up to 08/12/99; full list of members (7 pages)
17 December 1999Return made up to 08/12/99; full list of members (7 pages)
3 November 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
3 November 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
5 January 1999Return made up to 08/12/98; no change of members (6 pages)
5 January 1999Return made up to 08/12/98; no change of members (6 pages)
19 November 1998New secretary appointed;new director appointed (2 pages)
19 November 1998Secretary resigned (1 page)
19 November 1998Secretary resigned (1 page)
19 November 1998New secretary appointed;new director appointed (2 pages)
1 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
1 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 December 1997Return made up to 08/12/97; no change of members (4 pages)
22 December 1997Return made up to 08/12/97; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 February 1997Return made up to 08/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1997Return made up to 08/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
21 December 1995Secretary resigned (2 pages)
21 December 1995Director resigned (2 pages)
21 December 1995Director resigned (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995Registered office changed on 21/12/95 from: 12 york place leeds LS1 2DS (1 page)
21 December 1995New secretary appointed;new director appointed (2 pages)
21 December 1995New secretary appointed;new director appointed (2 pages)
21 December 1995Secretary resigned (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995Registered office changed on 21/12/95 from: 12 york place leeds LS1 2DS (1 page)
8 December 1995Incorporation (20 pages)
8 December 1995Incorporation (20 pages)