Company NamePerformance Glass Processing Ltd
DirectorsSteven Gary Wilson and Christopher Anthony McAspurn
Company StatusActive
Company Number07546716
CategoryPrivate Limited Company
Incorporation Date1 March 2011(13 years, 1 month ago)
Previous NamesDW Marketing Solutions Ltd and HW Capital Partners Ltd

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass

Directors

Director NameMr Steven Gary Wilson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Christopher Anthony McAspurn
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2022(11 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Secretary NameHayley Kinnear
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address13 Burnley Road
Luddendenfoot
Halifax
West Yorkshire
HX2 6AA

Contact

Websitewww.performanceglass.co.uk
Email address[email protected]
Telephone01422 861116
Telephone regionHalifax

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Accounts

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

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

23 May 2014Delivered on: 23 May 2014
Persons entitled: Skipton Business Finance LTD

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
6 March 2014Delivered on: 25 March 2014
Persons entitled: West House Corporate Ventures Limited

Classification: A registered charge
Particulars: Sciatti angela straight line edger - fps 101998 model 2. notification of addition to or amendment of charge.
Outstanding

Filing History

28 January 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
28 January 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
14 December 2020Confirmation statement made on 12 December 2020 with updates (7 pages)
9 December 2020Change of details for Mr Steven Gary Wilson as a person with significant control on 25 September 2020 (2 pages)
9 December 2020Director's details changed for Mr Steven Gary Wilson on 25 September 2020 (2 pages)
9 December 2020Director's details changed for Mr Steven Gary Wilson on 25 September 2020 (2 pages)
27 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
5 June 2019Statement of capital following an allotment of shares on 29 October 2018
  • GBP 102
(7 pages)
4 June 2019Change of share class name or designation (2 pages)
29 May 2019Second filing of Confirmation Statement dated 12/12/2018 (10 pages)
17 May 2019Resolutions
  • RES13 ‐ Creation of shares 29/10/2018
  • 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
(28 pages)
17 May 2019Statement of company's objects (2 pages)
3 May 2019Change of details for Mr Steven Gary Wilson as a person with significant control on 27 April 2019 (2 pages)
3 May 2019Director's details changed for Mr Steven Gary Wilson on 27 April 2019 (2 pages)
13 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
7 March 2019Statement of capital following an allotment of shares on 1 January 2014
  • GBP 100
(3 pages)
17 December 2018Confirmation statement made on 12 December 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 29/05/2019.
(4 pages)
8 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
16 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 January 201712/12/16 Statement of Capital gbp 102 (6 pages)
5 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
10 November 2015Director's details changed for Mr Steven Gary Wilson on 5 November 2015 (2 pages)
10 November 2015Director's details changed for Mr Steven Gary Wilson on 5 November 2015 (2 pages)
10 November 2015Director's details changed for Mr Steven Gary Wilson on 5 November 2015 (2 pages)
8 June 2015Registered office address changed from C/O Nichol Accountants Ltd Suite 2.10 Holmfield Mills, Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN to West House King Cross Road Halifax West Yorkshire HX1 1EB on 8 June 2015 (1 page)
8 June 2015Registered office address changed from C/O Nichol Accountants Ltd Suite 2.10 Holmfield Mills, Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN to West House King Cross Road Halifax West Yorkshire HX1 1EB on 8 June 2015 (1 page)
8 June 2015Registered office address changed from C/O Nichol Accountants Ltd Suite 2.10 Holmfield Mills, Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN to West House King Cross Road Halifax West Yorkshire HX1 1EB on 8 June 2015 (1 page)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 October 2014Registered office address changed from Upper Giles Hill Farm 5 South Lane Shelf Halifax West Yorkshire HX3 7TW to C/O Nichol Accountants Ltd Suite 2.10 Holmfield Mills, Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN on 23 October 2014 (1 page)
23 October 2014Registered office address changed from Upper Giles Hill Farm 5 South Lane Shelf Halifax West Yorkshire HX3 7TW to C/O Nichol Accountants Ltd Suite 2.10 Holmfield Mills, Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN on 23 October 2014 (1 page)
23 May 2014Registration of charge 075467160002 (15 pages)
23 May 2014Registration of charge 075467160002 (15 pages)
25 March 2014Registration of charge 075467160001 (35 pages)
25 March 2014Registration of charge 075467160001 (35 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
22 January 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
22 January 2014Company name changed hw capital partners LTD\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2014-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
22 January 2014Company name changed hw capital partners LTD\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2014-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
22 January 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 May 2013Company name changed dw marketing solutions LTD\certificate issued on 07/05/13
  • RES15 ‐ Change company name resolution on 2013-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
7 May 2013Company name changed dw marketing solutions LTD\certificate issued on 07/05/13
  • RES15 ‐ Change company name resolution on 2013-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
1 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
1 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 November 2012Registered office address changed from 52 Boy Lane Wheatley Halifax HX3 5AE England on 16 November 2012 (2 pages)
16 November 2012Registered office address changed from 52 Boy Lane Wheatley Halifax HX3 5AE England on 16 November 2012 (2 pages)
4 April 2012Termination of appointment of Hayley Kinnear as a secretary (1 page)
4 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
4 April 2012Termination of appointment of Hayley Kinnear as a secretary (1 page)
1 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)