Ilkley
LS29 9DX
Director Name | Mr Matthew Cripps |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2020(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 10 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moors House South Hawksworth Street Ilkley LS29 9DX |
Director Name | Paul William Durrant |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 156 The Grove Wheatley Hills Doncaster South Yorkshire DN2 5SS |
Secretary Name | Paul William Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 04 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 156 The Grove Wheatley Hills Doncaster South Yorkshire DN2 5SS |
Director Name | Michael John Rose |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 March 2017) |
Role | Glass Technologist |
Country of Residence | England |
Correspondence Address | 33 Saxton Avenue Doncaster South Yorkshire DN4 7AY |
Secretary Name | Mrs Sheila Karen Durrant |
---|---|
Status | Resigned |
Appointed | 04 February 2016(12 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2017) |
Role | Company Director |
Correspondence Address | 156 The Grove Doncaster South Yorkshire DN22 5SS |
Secretary Name | Mrs Vicky Wanless |
---|---|
Status | Resigned |
Appointed | 04 February 2016(12 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2017) |
Role | Company Director |
Correspondence Address | The Hollies 6 Worksop Road Thorpe Salvin Worksop Nottinghamshire S80 3JU |
Director Name | Mr Fritz Wolfgang Wintersteller |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 March 2017(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 May 2020) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | Unit 1 & 2 Globe Court Coalpit Road Denaby Industrial Estate, Denaby Doncaster South Yorkshire DN12 4LH |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Website | transitionglass.com |
---|---|
Telephone | 01709 865553 |
Telephone region | Rotherham |
Registered Address | Moors House South Hawksworth Street Ilkley LS29 9DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | 8 other UK companies use this postal address |
55 at £1 | Christopher Wanless 18.33% Ordinary C |
---|---|
55 at £1 | Michael John Rose 18.33% Ordinary B |
51 at £1 | Paul William Durrant 17.00% Ordinary A |
49 at £1 | Sheila Karen Durrant 16.33% Ordinary A |
45 at £1 | Irena Rose 15.00% Ordinary B |
45 at £1 | Vicky Wanless 15.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £750,699 |
Cash | £364,524 |
Current Liabilities | £171,102 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
6 June 2003 | Delivered on: 10 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|
17 February 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
---|---|
13 May 2020 | Termination of appointment of Fritz Wolfgang Wintersteller as a director on 13 May 2020 (1 page) |
13 May 2020 | Appointment of Mr Matthew Cripps as a director on 13 May 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
4 March 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
22 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
16 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
17 November 2017 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
24 March 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
24 March 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
21 March 2017 | Current accounting period extended from 30 April 2017 to 30 September 2017 (1 page) |
21 March 2017 | Current accounting period extended from 30 April 2017 to 30 September 2017 (1 page) |
7 March 2017 | Termination of appointment of Michael John Rose as a director on 1 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Vicky Wanless as a secretary on 1 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Paul William Durrant as a director on 1 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Paul William Durrant as a director on 1 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Michael John Rose as a director on 1 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Sheila Karen Durrant as a secretary on 1 March 2017 (1 page) |
7 March 2017 | Appointment of Mr Fritz Wolfgang Wintersteller as a director on 1 March 2017 (2 pages) |
7 March 2017 | Termination of appointment of Sheila Karen Durrant as a secretary on 1 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Vicky Wanless as a secretary on 1 March 2017 (1 page) |
7 March 2017 | Appointment of Mr Fritz Wolfgang Wintersteller as a director on 1 March 2017 (2 pages) |
1 December 2016 | Satisfaction of charge 1 in full (1 page) |
1 December 2016 | Satisfaction of charge 1 in full (1 page) |
8 July 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
8 July 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
18 March 2016 | Director's details changed for Christopher Wanless on 21 October 2015 (2 pages) |
18 March 2016 | Director's details changed for Christopher Wanless on 21 October 2015 (2 pages) |
18 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
8 February 2016 | Termination of appointment of Paul William Durrant as a secretary on 4 February 2016 (1 page) |
8 February 2016 | Appointment of Mrs Vicky Wanless as a secretary on 4 February 2016 (2 pages) |
8 February 2016 | Termination of appointment of Paul William Durrant as a secretary on 4 February 2016 (1 page) |
8 February 2016 | Appointment of Mrs Sheila Karen Durrant as a secretary on 4 February 2016 (2 pages) |
8 February 2016 | Appointment of Mrs Vicky Wanless as a secretary on 4 February 2016 (2 pages) |
8 February 2016 | Appointment of Mrs Sheila Karen Durrant as a secretary on 4 February 2016 (2 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
13 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
24 March 2014 | Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX United Kingdom (1 page) |
24 March 2014 | Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX United Kingdom (1 page) |
24 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
10 April 2013 | Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF United Kingdom (1 page) |
10 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (8 pages) |
10 April 2013 | Registered office address changed from Unit 1 Globe Court Coalpit Road Denaby Industrial Estate Denaby Doncaster South Yorkshire DN12 4LH on 10 April 2013 (1 page) |
10 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (8 pages) |
10 April 2013 | Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF United Kingdom (1 page) |
10 April 2013 | Registered office address changed from Unit 1 Globe Court Coalpit Road Denaby Industrial Estate Denaby Doncaster South Yorkshire DN12 4LH on 10 April 2013 (1 page) |
15 February 2013 | Resolutions
|
15 February 2013 | Change of share class name or designation (2 pages) |
15 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
15 February 2013 | Resolutions
|
15 February 2013 | Change of share class name or designation (2 pages) |
15 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
28 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
31 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Paul William Durrant on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Michael John Rose on 1 October 2009 (2 pages) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Director's details changed for Christopher Wanless on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Christopher Wanless on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Christopher Wanless on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Michael John Rose on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Michael John Rose on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Paul William Durrant on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Paul William Durrant on 1 October 2009 (2 pages) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Register inspection address has been changed (1 page) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 May 2009 | Return made up to 12/03/09; full list of members (4 pages) |
6 May 2009 | Return made up to 12/03/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
14 July 2008 | Return made up to 12/03/08; full list of members (4 pages) |
14 July 2008 | Return made up to 12/03/08; full list of members (4 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
5 April 2007 | Return made up to 12/03/07; full list of members (7 pages) |
5 April 2007 | Return made up to 12/03/07; full list of members (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
24 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
24 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
6 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
6 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
11 January 2005 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
11 January 2005 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
8 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
15 March 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
15 March 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: 12 appleby court worksop S81 7QJ (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: 12 appleby court worksop S81 7QJ (1 page) |
10 June 2003 | Particulars of mortgage/charge (5 pages) |
10 June 2003 | Particulars of mortgage/charge (5 pages) |
22 May 2003 | New secretary appointed;new director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New secretary appointed;new director appointed (2 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: edbrooke house st johns road woking surrey GU21 1SE (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: edbrooke house st johns road woking surrey GU21 1SE (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Company name changed longstone services LIMITED\certificate issued on 06/05/03 (2 pages) |
6 May 2003 | Company name changed longstone services LIMITED\certificate issued on 06/05/03 (2 pages) |
12 March 2003 | Incorporation (19 pages) |
12 March 2003 | Incorporation (19 pages) |