Company NameAllclear Glass & Glazing Limited
DirectorJohn Richard Hewland
Company StatusActive
Company Number03921175
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)

Business Activity

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

Directors

Director NameMr John Richard Hewland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2000(2 days after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmar
Weghill Road, Preston
Hull
North Humberside
HU12 8UN
Secretary NameGillian Lesley Hewland
NationalityBritish
StatusCurrent
Appointed10 February 2000(2 days after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence AddressHolmar
Weghill Road, Preston
Hull
North Humberside
HU12 8UN
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed08 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewindowdoctor-hull.co.uk
Telephone01482 781000
Telephone regionHull

Location

Registered AddressOberon House
Ferries Street
Hull
East Riding Of Yorkshire
HU9 1RL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Gillian Lesley Hewland
50.00%
Ordinary
1 at £1John Richard Hewland
50.00%
Ordinary

Financials

Year2014
Net Worth£197,373
Cash£182,757
Current Liabilities£95,278

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
30 January 2023Confirmation statement made on 30 January 2023 with updates (4 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
8 August 2022Registered office address changed from 102 Beverley Road Hull North Humberside HU3 1YA to Oberon House Ferries Street Hull East Riding of Yorkshire HU9 1RL on 8 August 2022 (1 page)
14 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
30 January 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
25 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
13 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2010Director's details changed for John Richard Hewland on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for John Richard Hewland on 1 October 2009 (2 pages)
1 February 2010Director's details changed for John Richard Hewland on 1 October 2009 (2 pages)
14 December 2009Statement of capital following an allotment of shares on 30 November 2009
  • GBP 2
(4 pages)
14 December 2009Statement of capital following an allotment of shares on 30 November 2009
  • GBP 2
(4 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2009Return made up to 30/01/09; full list of members (3 pages)
30 January 2009Return made up to 30/01/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 February 2008Return made up to 01/02/08; full list of members (2 pages)
18 February 2008Return made up to 01/02/08; full list of members (2 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 February 2007Return made up to 01/02/07; full list of members (6 pages)
18 February 2007Return made up to 01/02/07; full list of members (6 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2006Return made up to 01/02/06; full list of members (6 pages)
7 February 2006Return made up to 01/02/06; full list of members (6 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 February 2005Return made up to 01/02/05; full list of members (6 pages)
9 February 2005Return made up to 01/02/05; full list of members (6 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2004Return made up to 08/02/04; full list of members (6 pages)
4 February 2004Return made up to 08/02/04; full list of members (6 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 February 2003Return made up to 08/02/03; full list of members (6 pages)
21 February 2003Return made up to 08/02/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 February 2002Return made up to 08/02/02; full list of members (6 pages)
19 February 2002Return made up to 08/02/02; full list of members (6 pages)
11 October 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
11 October 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
11 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 February 2001Return made up to 08/02/01; full list of members (6 pages)
7 February 2001Return made up to 08/02/01; full list of members (6 pages)
17 February 2000Registered office changed on 17/02/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Registered office changed on 17/02/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000Secretary resigned (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000New secretary appointed (2 pages)
17 February 2000New secretary appointed (2 pages)
8 February 2000Incorporation (17 pages)
8 February 2000Incorporation (17 pages)