Company NameTransition Glass Products Limited
Company StatusDissolved
Company Number04693967
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)
Dissolution Date10 October 2023 (6 months, 3 weeks ago)
Previous NameLongstone Services Limited

Business Activity

Section CManufacturing
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware

Directors

Director NameMr Christopher Wanless
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 5 months (closed 10 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoors House South Hawksworth Street
Ilkley
LS29 9DX
Director NameMr Matthew Cripps
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 10 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoors House South Hawksworth Street
Ilkley
LS29 9DX
Director NamePaul William Durrant
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(1 month, 2 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address156 The Grove
Wheatley Hills
Doncaster
South Yorkshire
DN2 5SS
Secretary NamePaul William Durrant
NationalityBritish
StatusResigned
Appointed30 April 2003(1 month, 2 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 04 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address156 The Grove
Wheatley Hills
Doncaster
South Yorkshire
DN2 5SS
Director NameMichael John Rose
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(1 year, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 March 2017)
RoleGlass Technologist
Country of ResidenceEngland
Correspondence Address33 Saxton Avenue
Doncaster
South Yorkshire
DN4 7AY
Secretary NameMrs Sheila Karen Durrant
StatusResigned
Appointed04 February 2016(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 March 2017)
RoleCompany Director
Correspondence Address156 The Grove
Doncaster
South Yorkshire
DN22 5SS
Secretary NameMrs Vicky Wanless
StatusResigned
Appointed04 February 2016(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 March 2017)
RoleCompany Director
Correspondence AddressThe Hollies 6 Worksop Road
Thorpe Salvin
Worksop
Nottinghamshire
S80 3JU
Director NameMr Fritz Wolfgang Wintersteller
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAustrian
StatusResigned
Appointed01 March 2017(13 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 May 2020)
RoleManager
Country of ResidenceGermany
Correspondence AddressUnit 1 & 2 Globe Court
Coalpit Road Denaby Industrial Estate, Denaby
Doncaster
South Yorkshire
DN12 4LH
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Contact

Websitetransitionglass.com
Telephone01709 865553
Telephone regionRotherham

Location

Registered AddressMoors House
South Hawksworth Street
Ilkley
LS29 9DX
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches8 other UK companies use this postal address

Shareholders

55 at £1Christopher Wanless
18.33%
Ordinary C
55 at £1Michael John Rose
18.33%
Ordinary B
51 at £1Paul William Durrant
17.00%
Ordinary A
49 at £1Sheila Karen Durrant
16.33%
Ordinary A
45 at £1Irena Rose
15.00%
Ordinary B
45 at £1Vicky Wanless
15.00%
Ordinary C

Financials

Year2014
Net Worth£750,699
Cash£364,524
Current Liabilities£171,102

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

6 June 2003Delivered 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

Filing History

17 February 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
13 May 2020Termination of appointment of Fritz Wolfgang Wintersteller as a director on 13 May 2020 (1 page)
13 May 2020Appointment of Mr Matthew Cripps as a director on 13 May 2020 (2 pages)
17 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
22 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 30 September 2018 (11 pages)
16 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 30 September 2017 (10 pages)
17 November 2017Total exemption full accounts made up to 30 September 2017 (10 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
21 March 2017Current accounting period extended from 30 April 2017 to 30 September 2017 (1 page)
21 March 2017Current accounting period extended from 30 April 2017 to 30 September 2017 (1 page)
7 March 2017Termination of appointment of Michael John Rose as a director on 1 March 2017 (1 page)
7 March 2017Termination of appointment of Vicky Wanless as a secretary on 1 March 2017 (1 page)
7 March 2017Termination of appointment of Paul William Durrant as a director on 1 March 2017 (1 page)
7 March 2017Termination of appointment of Paul William Durrant as a director on 1 March 2017 (1 page)
7 March 2017Termination of appointment of Michael John Rose as a director on 1 March 2017 (1 page)
7 March 2017Termination of appointment of Sheila Karen Durrant as a secretary on 1 March 2017 (1 page)
7 March 2017Appointment of Mr Fritz Wolfgang Wintersteller as a director on 1 March 2017 (2 pages)
7 March 2017Termination of appointment of Sheila Karen Durrant as a secretary on 1 March 2017 (1 page)
7 March 2017Termination of appointment of Vicky Wanless as a secretary on 1 March 2017 (1 page)
7 March 2017Appointment of Mr Fritz Wolfgang Wintersteller as a director on 1 March 2017 (2 pages)
1 December 2016Satisfaction of charge 1 in full (1 page)
1 December 2016Satisfaction of charge 1 in full (1 page)
8 July 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
8 July 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
18 March 2016Director's details changed for Christopher Wanless on 21 October 2015 (2 pages)
18 March 2016Director's details changed for Christopher Wanless on 21 October 2015 (2 pages)
18 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 300
(8 pages)
18 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 300
(8 pages)
8 February 2016Termination of appointment of Paul William Durrant as a secretary on 4 February 2016 (1 page)
8 February 2016Appointment of Mrs Vicky Wanless as a secretary on 4 February 2016 (2 pages)
8 February 2016Termination of appointment of Paul William Durrant as a secretary on 4 February 2016 (1 page)
8 February 2016Appointment of Mrs Sheila Karen Durrant as a secretary on 4 February 2016 (2 pages)
8 February 2016Appointment of Mrs Vicky Wanless as a secretary on 4 February 2016 (2 pages)
8 February 2016Appointment of Mrs Sheila Karen Durrant as a secretary on 4 February 2016 (2 pages)
19 June 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
19 June 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
13 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 300
(8 pages)
13 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 300
(8 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
24 March 2014Register 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 2014Register 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 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 300
(8 pages)
24 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 300
(8 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
10 April 2013Register 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 2013Annual return made up to 12 March 2013 with a full list of shareholders (8 pages)
10 April 2013Registered 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 2013Annual return made up to 12 March 2013 with a full list of shareholders (8 pages)
10 April 2013Register 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 2013Registered 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 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
15 February 2013Change of share class name or designation (2 pages)
15 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 300
(4 pages)
15 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
15 February 2013Change of share class name or designation (2 pages)
15 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 300
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
28 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
31 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
31 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Paul William Durrant on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Michael John Rose on 1 October 2009 (2 pages)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Director's details changed for Christopher Wanless on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Christopher Wanless on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Christopher Wanless on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Michael John Rose on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Michael John Rose on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Paul William Durrant on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Paul William Durrant on 1 October 2009 (2 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Register inspection address has been changed (1 page)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 May 2009Return made up to 12/03/09; full list of members (4 pages)
6 May 2009Return made up to 12/03/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 July 2008Return made up to 12/03/08; full list of members (4 pages)
14 July 2008Return made up to 12/03/08; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
5 April 2007Return made up to 12/03/07; full list of members (7 pages)
5 April 2007Return made up to 12/03/07; full list of members (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
24 March 2006Return made up to 12/03/06; full list of members (7 pages)
24 March 2006Return made up to 12/03/06; full list of members (7 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
6 April 2005Return made up to 12/03/05; full list of members (7 pages)
6 April 2005Return made up to 12/03/05; full list of members (7 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
11 January 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
11 January 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
8 April 2004Return made up to 12/03/04; full list of members (7 pages)
8 April 2004Return made up to 12/03/04; full list of members (7 pages)
15 March 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
15 March 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
19 February 2004Registered office changed on 19/02/04 from: 12 appleby court worksop S81 7QJ (1 page)
19 February 2004Registered office changed on 19/02/04 from: 12 appleby court worksop S81 7QJ (1 page)
10 June 2003Particulars of mortgage/charge (5 pages)
10 June 2003Particulars of mortgage/charge (5 pages)
22 May 2003New secretary appointed;new director appointed (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New secretary appointed;new director appointed (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003Registered office changed on 12/05/03 from: edbrooke house st johns road woking surrey GU21 1SE (1 page)
12 May 2003Registered office changed on 12/05/03 from: edbrooke house st johns road woking surrey GU21 1SE (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Secretary resigned (1 page)
6 May 2003Company name changed longstone services LIMITED\certificate issued on 06/05/03 (2 pages)
6 May 2003Company name changed longstone services LIMITED\certificate issued on 06/05/03 (2 pages)
12 March 2003Incorporation (19 pages)
12 March 2003Incorporation (19 pages)