Company NameHarrogate Glass Solutions Ltd
DirectorsPaul Dale and Sam Timothy Dale
Company StatusActive
Company Number07952589
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Paul Dale
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2012(same day as company formation)
RoleGlass Fitter
Country of ResidenceEngland
Correspondence AddressBarrowgate Barrowgates
Roecliffe
York
YO51 9NA
Director NameMr Sam Timothy Dale
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(1 year, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleGlass Fitter
Country of ResidenceUnited Kingdom
Correspondence Address15d Killinghall Stone Quarry
Ripon Road
Killinghall
North Yorkshire
HG3 2BA
Secretary NameMrs Joanne Dale
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address19 Chatsworth Road
Harrogate
North Yorkshire
HG1 5HX
Director NameMr Jordan Pope
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2015)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressFlat 5 6-8 Grove Road
Harrogate
North Yorkshire
HG1 5EW
Director NameMrs Joanne Dale
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(2 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarrowgate Barrowgates
Roecliffe
York
YO51 9NA
Director NameMr Edward George Plumpton
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2015(3 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 22 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 St. Johns Drive
Harrogate
North Yorkshire
HG1 3AG

Contact

Websitewww.hgwsolutions.co.uk/
Telephone07 771967251
Telephone regionMobile

Location

Registered AddressFlat 2 20 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0JX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate
Address Matches3 other UK companies use this postal address

Shareholders

10 at £1Jordan Pope
7.14%
Ordinary B
50 at £1Joanne Dale
35.71%
Ordinary A
50 at £1Paul Dale
35.71%
Ordinary A
30 at £1Sam Dale
21.43%
Ordinary B

Financials

Year2014
Net Worth£76,195
Cash£167,486
Current Liabilities£101,672

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 April 2024 (2 weeks, 3 days ago)
Next Return Due16 April 2025 (12 months from now)

Charges

19 February 2020Delivered on: 21 February 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

8 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
12 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
2 March 2020Confirmation statement made on 16 February 2020 with updates (5 pages)
21 February 2020Registration of charge 079525890001, created on 19 February 2020 (49 pages)
3 February 2020Termination of appointment of Edward George Plumpton as a director on 22 January 2020 (1 page)
28 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 October 2019Director's details changed for Mrs Joanne Dale on 10 October 2019 (2 pages)
17 October 2019Director's details changed for Mr Paul Dale on 10 October 2019 (2 pages)
17 October 2019Director's details changed for Mr Sam Timothy Dale on 10 October 2019 (2 pages)
28 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares capital shall remain unchanged 05/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
27 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
21 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 August 2018Director's details changed for Mrs Joanne Dale on 23 August 2018 (2 pages)
29 August 2018Director's details changed for Mr Paul Dale on 21 August 2018 (2 pages)
29 August 2018Director's details changed for Mr Sam Timothy Dale on 23 August 2018 (2 pages)
29 August 2018Change of details for Mr Paul Dale as a person with significant control on 14 December 2017 (2 pages)
28 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
26 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 February 2016Termination of appointment of Jordan Pope as a director on 31 December 2015 (1 page)
23 February 2016Director's details changed for Mrs Joanne Dale on 22 February 2016 (2 pages)
23 February 2016Director's details changed for Mrs Joanne Dale on 22 February 2016 (2 pages)
23 February 2016Director's details changed for Mr Sam Timothy Dale on 22 February 2016 (2 pages)
23 February 2016Director's details changed for Mr Sam Timothy Dale on 22 February 2016 (2 pages)
23 February 2016Director's details changed for Mr Paul Dale on 22 February 2016 (2 pages)
23 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 200
(7 pages)
23 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 200
(7 pages)
23 February 2016Director's details changed for Mr Paul Dale on 22 February 2016 (2 pages)
23 February 2016Termination of appointment of Jordan Pope as a director on 31 December 2015 (1 page)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 April 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 200
(3 pages)
7 April 2015Appointment of Mr Edward George Plumpton as a director on 6 April 2015 (2 pages)
7 April 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 200
(3 pages)
7 April 2015Appointment of Mr Edward George Plumpton as a director on 6 April 2015 (2 pages)
7 April 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 200
(3 pages)
7 April 2015Appointment of Mr Edward George Plumpton as a director on 6 April 2015 (2 pages)
20 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 140
(7 pages)
20 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 140
(7 pages)
19 January 2015Appointment of Mrs Joanne Dales as a director on 19 January 2015 (2 pages)
19 January 2015Director's details changed for Mrs Joanne Dales on 19 January 2015 (2 pages)
19 January 2015Appointment of Mrs Joanne Dales as a director on 19 January 2015 (2 pages)
19 January 2015Director's details changed for Mrs Joanne Dales on 19 January 2015 (2 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 September 2014Director's details changed for Mr Sam Timothy Dale on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Paul Dale on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Paul Dale on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Sam Timothy Dale on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Jordan Pope on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Paul Dale on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Jordan Pope on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Jordan Pope on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Sam Timothy Dale on 2 September 2014 (2 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 140
(6 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 140
(6 pages)
22 November 2013Registered office address changed from 19 Chatsworth Road Harrogate North Yorkshire HG1 5HX United Kingdom on 22 November 2013 (1 page)
22 November 2013Registered office address changed from 19 Chatsworth Road Harrogate North Yorkshire HG1 5HX United Kingdom on 22 November 2013 (1 page)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
9 September 2013Appointment of Mr Sam Timothy Dale as a director (2 pages)
9 September 2013Appointment of Mr Jordan Pope as a director (2 pages)
9 September 2013Appointment of Mr Sam Timothy Dale as a director (2 pages)
9 September 2013Appointment of Mr Jordan Pope as a director (2 pages)
19 July 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
19 July 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
7 November 2012Particulars of variation of rights attached to shares (2 pages)
7 November 2012Particulars of variation of rights attached to shares (2 pages)
7 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 November 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 140
(4 pages)
7 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 November 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 140
(4 pages)
7 November 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 140
(4 pages)
5 March 2012Termination of appointment of Joanne Dale as a secretary (1 page)
5 March 2012Termination of appointment of Joanne Dale as a secretary (1 page)
16 February 2012Incorporation (19 pages)
16 February 2012Incorporation (19 pages)