Cornish Street
Sheffield
S6 3AF
Secretary Name | Benjamin James Malcolm |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Inchburn Crescent Penistone Sheffield S36 6FE |
Director Name | Miss Claire Louise Mitchell |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(8 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cornish Place Cornish Street Sheffield S6 3AF |
Director Name | Mr Russell Stacey |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2018(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longwood Close Sunnyside Rotherham South Yorkshire S66 3XQ |
Director Name | Mr Craig Hughes |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2021(13 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Dennison Hill Otley LS21 1AY |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.glassonionvintage.com/ |
---|---|
Email address | [email protected] |
Telephone | 01226 321301 |
Telephone region | Barnsley |
Registered Address | 12 Victoria Road Barnsley South Yorkshire S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | John Mark Hickling 33.33% Ordinary |
---|---|
50 at £1 | Ben Woodhouse 16.67% Ordinary C |
50 at £1 | Benjamin James Malcolm 16.67% Ordinary A |
50 at £1 | Claire Mitchell 16.67% Ordinary B |
50 at £1 | Dan Green 16.67% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £134,842 |
Cash | £95,699 |
Current Liabilities | £358,374 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
11 June 2019 | Delivered on: 14 June 2019 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
---|---|
29 June 2017 | Delivered on: 29 June 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
25 September 2023 | Confirmation statement made on 21 September 2023 with updates (5 pages) |
30 March 2023 | Resolutions
|
29 March 2023 | Change of share class name or designation (2 pages) |
29 March 2023 | Memorandum and Articles of Association (27 pages) |
29 March 2023 | Particulars of variation of rights attached to shares (2 pages) |
29 March 2023 | Consolidation of shares on 17 March 2023 (7 pages) |
21 September 2022 | Confirmation statement made on 21 September 2022 with updates (5 pages) |
21 June 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
19 January 2022 | Confirmation statement made on 15 January 2022 with updates (5 pages) |
15 September 2021 | Termination of appointment of Craig Hughes as a director on 1 September 2021 (1 page) |
20 May 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
22 April 2021 | Termination of appointment of Russell Stacey as a director on 17 April 2021 (1 page) |
22 April 2021 | Appointment of Mr Craig Hughes as a director on 22 April 2021 (2 pages) |
15 February 2021 | Confirmation statement made on 15 January 2021 with updates (6 pages) |
26 January 2021 | Resolutions
|
26 January 2021 | Sub-division of shares on 11 January 2021 (6 pages) |
10 November 2020 | Director's details changed for Mr John Mark Hickling on 6 November 2020 (2 pages) |
11 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
1 May 2020 | Termination of appointment of Claire Louise Mitchell as a director on 31 March 2020 (1 page) |
29 January 2020 | Confirmation statement made on 15 January 2020 with updates (5 pages) |
2 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
14 June 2019 | Registration of charge 064738230002, created on 11 June 2019 (8 pages) |
4 February 2019 | Confirmation statement made on 15 January 2019 with updates (6 pages) |
17 July 2018 | Appointment of Mr Russell Stacey as a director on 19 June 2018 (2 pages) |
6 July 2018 | Statement of capital following an allotment of shares on 19 June 2018
|
4 July 2018 | Particulars of variation of rights attached to shares (2 pages) |
4 July 2018 | Particulars of variation of rights attached to shares (2 pages) |
4 July 2018 | Particulars of variation of rights attached to shares (2 pages) |
4 July 2018 | Particulars of variation of rights attached to shares (2 pages) |
4 July 2018 | Change of share class name or designation (2 pages) |
4 July 2018 | Particulars of variation of rights attached to shares (2 pages) |
3 July 2018 | Resolutions
|
26 April 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
16 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
29 June 2017 | Registration of charge 064738230001, created on 29 June 2017 (9 pages) |
29 June 2017 | Registration of charge 064738230001, created on 29 June 2017 (9 pages) |
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
31 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
5 April 2016 | Appointment of Miss Claire Louise Mitchell as a director on 31 March 2016 (2 pages) |
5 April 2016 | Appointment of Miss Claire Louise Mitchell as a director on 31 March 2016 (2 pages) |
31 March 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Secretary's details changed for Benjamin James Malcolm on 1 December 2015 (1 page) |
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Secretary's details changed for Benjamin James Malcolm on 1 December 2015 (1 page) |
15 January 2016 | Director's details changed for John Mark Hickling on 1 December 2015 (2 pages) |
15 January 2016 | Director's details changed for John Mark Hickling on 1 December 2015 (2 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
15 October 2012 | Statement of capital following an allotment of shares on 15 October 2012
|
15 October 2012 | Current accounting period shortened from 30 May 2013 to 31 December 2012 (1 page) |
15 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 October 2012 | Statement of capital following an allotment of shares on 15 October 2012
|
15 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 October 2012 | Current accounting period shortened from 30 May 2013 to 31 December 2012 (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Statement of capital following an allotment of shares on 18 October 2009
|
28 February 2012 | Statement of capital following an allotment of shares on 18 October 2009
|
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page) |
25 February 2011 | Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2010 | Director's details changed for John Mark Hickling on 14 January 2010 (2 pages) |
10 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for John Mark Hickling on 14 January 2010 (2 pages) |
16 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2009 | Resolutions
|
26 March 2009 | Ad 18/02/09\gbp si 50@1=50\gbp ic 150/200\ (2 pages) |
26 March 2009 | Ad 18/02/09\gbp si 50@1=50\gbp ic 150/200\ (2 pages) |
26 March 2009 | Gbp nc 150/350\18/02/09 (1 page) |
26 March 2009 | Gbp nc 150/350\18/02/09 (1 page) |
26 March 2009 | Resolutions
|
23 February 2009 | Accounting reference date extended from 31/01/2009 to 31/05/2009 (1 page) |
23 February 2009 | Accounting reference date extended from 31/01/2009 to 31/05/2009 (1 page) |
15 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
4 June 2008 | Secretary's change of particulars / benjamin malcolm / 31/03/2008 (1 page) |
4 June 2008 | Director's change of particulars / john hicklins / 31/03/2008 (1 page) |
4 June 2008 | Secretary's change of particulars / benjamin malcolm / 31/03/2008 (1 page) |
4 June 2008 | Director's change of particulars / john hicklins / 31/03/2008 (1 page) |
6 March 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
6 March 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
6 March 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
6 March 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
29 February 2008 | Secretary appointed benjamin malcolm (1 page) |
29 February 2008 | Secretary appointed benjamin malcolm (1 page) |
25 February 2008 | Director appointed john mark hicklins (1 page) |
25 February 2008 | Director appointed john mark hicklins (1 page) |
15 January 2008 | Incorporation (16 pages) |
15 January 2008 | Incorporation (16 pages) |