Company NameGlass Onion Vintage Limited
DirectorJohn Mark Hickling
Company StatusActive
Company Number06473823
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr John Mark Hickling
Date of BirthDecember 1981 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed15 January 2008(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address33 Cornish Place
Cornish Street
Sheffield
S6 3AF
Secretary NameBenjamin James Malcolm
NationalityBritish
StatusCurrent
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address43 Inchburn Crescent
Penistone
Sheffield
S36 6FE
Director NameMiss Claire Louise Mitchell
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(8 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cornish Place
Cornish Street
Sheffield
S6 3AF
Director NameMr Russell Stacey
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(10 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Longwood Close
Sunnyside
Rotherham
South Yorkshire
S66 3XQ
Director NameMr Craig Hughes
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2021(13 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dennison Hill
Otley
LS21 1AY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.glassonionvintage.com/
Email address[email protected]
Telephone01226 321301
Telephone regionBarnsley

Location

Registered Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1John Mark Hickling
33.33%
Ordinary
50 at £1Ben Woodhouse
16.67%
Ordinary C
50 at £1Benjamin James Malcolm
16.67%
Ordinary A
50 at £1Claire Mitchell
16.67%
Ordinary B
50 at £1Dan Green
16.67%
Ordinary D

Financials

Year2014
Net Worth£134,842
Cash£95,699
Current Liabilities£358,374

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

11 June 2019Delivered on: 14 June 2019
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
29 June 2017Delivered on: 29 June 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
25 September 2023Confirmation statement made on 21 September 2023 with updates (5 pages)
30 March 2023Resolutions
  • RES13 ‐ Re: consolidation / allowance for various share capital 17/03/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 March 2023Change of share class name or designation (2 pages)
29 March 2023Memorandum and Articles of Association (27 pages)
29 March 2023Particulars of variation of rights attached to shares (2 pages)
29 March 2023Consolidation of shares on 17 March 2023 (7 pages)
21 September 2022Confirmation statement made on 21 September 2022 with updates (5 pages)
21 June 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
19 January 2022Confirmation statement made on 15 January 2022 with updates (5 pages)
15 September 2021Termination of appointment of Craig Hughes as a director on 1 September 2021 (1 page)
20 May 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
22 April 2021Termination of appointment of Russell Stacey as a director on 17 April 2021 (1 page)
22 April 2021Appointment of Mr Craig Hughes as a director on 22 April 2021 (2 pages)
15 February 2021Confirmation statement made on 15 January 2021 with updates (6 pages)
26 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 11/01/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 January 2021Sub-division of shares on 11 January 2021 (6 pages)
10 November 2020Director's details changed for Mr John Mark Hickling on 6 November 2020 (2 pages)
11 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
1 May 2020Termination of appointment of Claire Louise Mitchell as a director on 31 March 2020 (1 page)
29 January 2020Confirmation statement made on 15 January 2020 with updates (5 pages)
2 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
14 June 2019Registration of charge 064738230002, created on 11 June 2019 (8 pages)
4 February 2019Confirmation statement made on 15 January 2019 with updates (6 pages)
17 July 2018Appointment of Mr Russell Stacey as a director on 19 June 2018 (2 pages)
6 July 2018Statement of capital following an allotment of shares on 19 June 2018
  • GBP 380.00
(8 pages)
4 July 2018Particulars of variation of rights attached to shares (2 pages)
4 July 2018Particulars of variation of rights attached to shares (2 pages)
4 July 2018Particulars of variation of rights attached to shares (2 pages)
4 July 2018Particulars of variation of rights attached to shares (2 pages)
4 July 2018Change of share class name or designation (2 pages)
4 July 2018Particulars of variation of rights attached to shares (2 pages)
3 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(80 pages)
26 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
16 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
29 June 2017Registration of charge 064738230001, created on 29 June 2017 (9 pages)
29 June 2017Registration of charge 064738230001, created on 29 June 2017 (9 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
31 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
5 April 2016Appointment of Miss Claire Louise Mitchell as a director on 31 March 2016 (2 pages)
5 April 2016Appointment of Miss Claire Louise Mitchell as a director on 31 March 2016 (2 pages)
31 March 2016Registered office address changed from 42 Pitt Street Barnsley South Yorkshire S70 1BB to 12 Victoria Road Barnsley South Yorkshire S70 2BB on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 42 Pitt Street Barnsley South Yorkshire S70 1BB to 12 Victoria Road Barnsley South Yorkshire S70 2BB on 31 March 2016 (1 page)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 300
(6 pages)
15 January 2016Secretary's details changed for Benjamin James Malcolm on 1 December 2015 (1 page)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 300
(6 pages)
15 January 2016Secretary's details changed for Benjamin James Malcolm on 1 December 2015 (1 page)
15 January 2016Director's details changed for John Mark Hickling on 1 December 2015 (2 pages)
15 January 2016Director's details changed for John Mark Hickling on 1 December 2015 (2 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 300
(6 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 300
(6 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 300
(6 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 300
(6 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
15 October 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 300
(4 pages)
15 October 2012Current accounting period shortened from 30 May 2013 to 31 December 2012 (1 page)
15 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 October 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 300
(4 pages)
15 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 October 2012Current accounting period shortened from 30 May 2013 to 31 December 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Statement of capital following an allotment of shares on 18 October 2009
  • GBP 200
(3 pages)
28 February 2012Statement of capital following an allotment of shares on 18 October 2009
  • GBP 200
(3 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page)
25 February 2011Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
24 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
10 March 2010Director's details changed for John Mark Hickling on 14 January 2010 (2 pages)
10 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for John Mark Hickling on 14 January 2010 (2 pages)
16 February 2010First Gazette notice for compulsory strike-off (1 page)
16 February 2010First Gazette notice for compulsory strike-off (1 page)
26 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2009Ad 18/02/09\gbp si 50@1=50\gbp ic 150/200\ (2 pages)
26 March 2009Ad 18/02/09\gbp si 50@1=50\gbp ic 150/200\ (2 pages)
26 March 2009Gbp nc 150/350\18/02/09 (1 page)
26 March 2009Gbp nc 150/350\18/02/09 (1 page)
26 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 February 2009Accounting reference date extended from 31/01/2009 to 31/05/2009 (1 page)
23 February 2009Accounting reference date extended from 31/01/2009 to 31/05/2009 (1 page)
15 January 2009Return made up to 15/01/09; full list of members (3 pages)
15 January 2009Return made up to 15/01/09; full list of members (3 pages)
4 June 2008Secretary's change of particulars / benjamin malcolm / 31/03/2008 (1 page)
4 June 2008Director's change of particulars / john hicklins / 31/03/2008 (1 page)
4 June 2008Secretary's change of particulars / benjamin malcolm / 31/03/2008 (1 page)
4 June 2008Director's change of particulars / john hicklins / 31/03/2008 (1 page)
6 March 2008Appointment terminated director sdg registrars LIMITED (1 page)
6 March 2008Appointment terminated secretary sdg secretaries LIMITED (1 page)
6 March 2008Appointment terminated secretary sdg secretaries LIMITED (1 page)
6 March 2008Appointment terminated director sdg registrars LIMITED (1 page)
29 February 2008Secretary appointed benjamin malcolm (1 page)
29 February 2008Secretary appointed benjamin malcolm (1 page)
25 February 2008Director appointed john mark hicklins (1 page)
25 February 2008Director appointed john mark hicklins (1 page)
15 January 2008Incorporation (16 pages)
15 January 2008Incorporation (16 pages)