Swinton
Mexborough
South Yorkshire
S64 8BH
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Director Name | Mr Thomas Stoker |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | Glass Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manor Gardens Sprotbrough Doncaster South Yorkshire DN5 7QZ |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Secretary Name | Mrs Iris Theresa Stoker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manor Gardens Sprotbrough Doncaster South Yorkshire DN5 7QZ |
Director Name | Ms Alison Stoker |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(1 year, 7 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 22 March 2021) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 9 Manor Gardens Sprotbrough Doncaster South Yorkshire DN5 7QZ |
Director Name | Mrs Iris Theresa Stoker |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(1 year, 7 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 22 March 2021) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manor Gardens Sprotbrough Doncaster South Yorkshire DN5 7QZ |
Director Name | Mr Nigel Stoker |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(1 year, 7 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 22 March 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Haugh Green Upper Haugh Rawmarsh Rotherham South Yorkshire S62 7FB |
Secretary Name | Ms Alison Stoker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(1 year, 7 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 22 March 2021) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 9 Manor Gardens Sprotbrough Doncaster South Yorkshire DN5 7QZ |
Website | glassprint.co.uk |
---|
Registered Address | Unit C1 Swinton Bridge Industrial Estate White Lee Road Swinton Mexborough South Yorkshire S64 8BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Swinton |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
250 at £1 | Alison Stoker 25.00% Ordinary |
---|---|
250 at £1 | Iris Theresa Stoker 25.00% Ordinary |
250 at £1 | Nigel Stoker 25.00% Ordinary |
250 at £1 | Thomas Stoker 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £917,302 |
Cash | £139,738 |
Current Liabilities | £96,329 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
3 February 2023 | Delivered on: 8 February 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
11 August 2022 | Delivered on: 22 August 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold property known as C3 swinton bridge industrial estate, whitelees road, swinton, yorkshire S64 8BH land registry title number SYK549008. Outstanding |
11 August 2022 | Delivered on: 22 August 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold property known as unit C1 swinton bridge industrial estate, whitelees road, swinton, yorkshire S64 8BH land registry title number SYK528740. Outstanding |
22 March 2021 | Delivered on: 23 March 2021 Persons entitled: Tc Loans (Cbils) Limited Acting as the Security Trustee of the Secured Parties Classification: A registered charge Particulars: The freehold property known as unit C1 swinton bridge industrial estate, white lee road, swinton, mexborough, S64 8BH registered at the land registry under title number SYK528740; and. The freehold property known as unit C3 swinton bridge industrial estate, white lee road, swinton, mexborough, S64 8BH registered at the land registry under title number SYK549008. Outstanding |
22 March 2021 | Delivered on: 23 March 2021 Persons entitled: Tc Loans (Cbils) Limited Acting as the Security Trustee of the Secured Parties Classification: A registered charge Outstanding |
18 February 2008 | Delivered on: 21 February 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 property k/a unit C3 swinton bridge industrial estate, white lee road, swinton, 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. Outstanding |
16 July 2003 | Delivered on: 17 July 2003 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things being intermittent operation device with ancillary items s/n's 25276, 25277, 25278, 25279. Outstanding |
30 January 2003 | Delivered on: 1 February 2003 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 February 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
---|---|
5 February 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
7 January 2021 | Satisfaction of charge 3 in full (4 pages) |
10 December 2020 | Satisfaction of charge 1 in full (3 pages) |
11 May 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
10 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
6 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
26 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
7 February 2018 | Confirmation statement made on 5 February 2018 with updates (5 pages) |
2 February 2018 | Notification of Alison Stoker as a person with significant control on 4 December 2017 (2 pages) |
2 February 2018 | Cessation of Thomas Stoker as a person with significant control on 4 December 2017 (1 page) |
2 February 2018 | Notification of Nigel Stoker as a person with significant control on 4 December 2017 (2 pages) |
19 January 2018 | Satisfaction of charge 2 in full (1 page) |
12 December 2017 | Change of name notice (2 pages) |
12 December 2017 | Resolutions
|
12 December 2017 | Change of name notice (2 pages) |
12 December 2017 | Resolutions
|
3 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (7 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (7 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (7 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 February 2009 | Return made up to 05/02/09; full list of members (5 pages) |
6 February 2009 | Return made up to 05/02/09; full list of members (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 February 2008 | Location of register of members (1 page) |
8 February 2008 | Location of register of members (1 page) |
8 February 2008 | Return made up to 05/02/08; full list of members (4 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: unit c swinton bridge industrial estate white lee road swinton mexborough south yorkshire S64 8BH (1 page) |
8 February 2008 | Location of debenture register (1 page) |
8 February 2008 | Return made up to 05/02/08; full list of members (4 pages) |
8 February 2008 | Location of debenture register (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: unit c swinton bridge industrial estate white lee road swinton mexborough south yorkshire S64 8BH (1 page) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 February 2007 | Return made up to 05/02/07; full list of members (9 pages) |
20 February 2007 | Return made up to 05/02/07; full list of members (9 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 March 2006 | Return made up to 05/02/06; full list of members (9 pages) |
3 March 2006 | Return made up to 05/02/06; full list of members (9 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 February 2005 | Return made up to 05/02/05; full list of members
|
14 February 2005 | Return made up to 05/02/05; full list of members
|
20 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 April 2004 | Registered office changed on 19/04/04 from: unit C1 swinton bridge industrial estate whitelea road swinton rotherham south yorkshire S64 8BH (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: unit C1 swinton bridge industrial estate whitelea road swinton rotherham south yorkshire S64 8BH (1 page) |
13 February 2004 | Return made up to 05/02/04; full list of members
|
13 February 2004 | Return made up to 05/02/04; full list of members
|
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Ad 22/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Nc inc already adjusted 22/09/03 (1 page) |
7 October 2003 | Nc inc already adjusted 22/09/03 (1 page) |
7 October 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | Resolutions
|
7 October 2003 | Resolutions
|
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Ad 22/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Return made up to 05/02/03; full list of members (6 pages) |
13 February 2003 | Return made up to 05/02/03; full list of members (6 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
3 April 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
20 February 2002 | Secretary resigned (2 pages) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
20 February 2002 | Secretary resigned (2 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
5 February 2002 | Incorporation (18 pages) |
5 February 2002 | Incorporation (18 pages) |