Cheadle Glass Company Limited HALE


Cheadle Glass Company started in year 1983 as Private Limited Company with registration number 01717232. The Cheadle Glass Company company has been functioning successfully for fourty one years now and its status is liquidation. The firm's office is based in Hale at 187a Ashley Road. Postal code: WA15 9SQ.

This company operates within the SK1 2JD postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0281853 . It is located at Mersey Street, Portwood, Stockport with a total of 1 cars.

Cheadle Glass Company Limited Address / Contact

Office Address 187a Ashley Road
Town Hale
Post code WA15 9SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01717232
Date of Incorporation Thu, 21st Apr 1983
Industry Shaping and processing of flat glass
End of financial Year 30th November
Company age 41 years old
Account next due date Mon, 30th Nov 2020 (1243 days after)
Account last made up date Fri, 30th Nov 2018
Next confirmation statement due date Thu, 11th Feb 2021 (2021-02-11)
Last confirmation statement dated Tue, 31st Dec 2019

Company staff

John F.

Position: Director

Resigned:

John B.

Position: Director

Appointed: 04 January 2016

Patricia F.

Position: Director

Appointed: 28 June 2012

David B.

Position: Director

Appointed: 01 June 2013

Resigned: 21 April 2017

Louise B.

Position: Secretary

Appointed: 31 May 2011

Resigned: 11 May 2015

Gerard H.

Position: Director

Appointed: 03 May 2011

Resigned: 30 April 2012

Christopher D.

Position: Director

Appointed: 01 October 2007

Resigned: 31 July 2012

Thomas H.

Position: Director

Appointed: 01 February 1994

Resigned: 31 January 2019

Karen F.

Position: Director

Appointed: 31 December 1991

Resigned: 01 April 1993

Patricia F.

Position: Director

Appointed: 31 December 1991

Resigned: 01 April 1993

Michael J.

Position: Director

Appointed: 31 December 1991

Resigned: 24 March 1995

John F.

Position: Secretary

Appointed: 31 December 1991

Resigned: 31 May 2011

Eric F.

Position: Director

Appointed: 31 December 1991

Resigned: 13 April 2004

People with significant control

John F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Patricia F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-11-302018-11-30
Net Worth108 651116 438  
Balance Sheet
Cash Bank On Hand 82 41165 672137 060
Current Assets671 291681 584470 815620 836
Debtors455 809466 102300 472347 211
Net Assets Liabilities 116 43855 82576 833
Other Debtors 96 11821 06841 380
Property Plant Equipment 475 241790 939805 946
Total Inventories 191 656104 671136 565
Cash Bank In Hand224 33140 769  
Net Assets Liabilities Including Pension Asset Liability108 651116 438  
Stocks Inventory174 713174 713  
Tangible Fixed Assets572 458475 241  
Reserves/Capital
Called Up Share Capital1 0001 000  
Profit Loss Account Reserve107 651115 438  
Shareholder Funds108 651116 438  
Other
Accrued Liabilities 42 38114 04415 133
Accumulated Depreciation Impairment Property Plant Equipment 1 342 9871 449 5941 514 664
Additions Other Than Through Business Combinations Property Plant Equipment  422 305108 877
Average Number Employees During Period 464648
Bank Borrowings 126 75387 90662 923
Bank Overdrafts 95 14062 672277 199
Creditors 279 087300 695256 262
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -27 182
Disposals Property Plant Equipment   -28 800
Finance Lease Liabilities Present Value Total 152 334212 789193 339
Increase From Depreciation Charge For Year Property Plant Equipment  106 60792 252
Net Current Assets Liabilities-61 510-51 217-364 191-411 057
Number Shares Issued Fully Paid 1 0001 000 
Other Creditors 85 88314 50340 144
Other Inventories 191 656104 671136 565
Par Value Share 11 
Prepayments 4 98743 29260 977
Property Plant Equipment Gross Cost 1 818 2282 240 5332 320 610
Provisions For Liabilities Balance Sheet Subtotal 68 96170 22861 794
Taxation Social Security Payable 120 145201 725142 418
Total Assets Less Current Liabilities510 948510 948426 748394 889
Total Borrowings 279 087300 695256 262
Trade Creditors Trade Payables 357 522365 236400 336
Trade Debtors Trade Receivables 405 945236 113244 854
Creditors Due After One Year208 634359 812  
Creditors Due Within One Year732 801791 872  
Fixed Assets484 483475 241  
Number Shares Allotted1 0001 000  
Provisions For Liabilities Charges78 51078 510  
Value Shares Allotted1 0001 000  

Transport Operator Data

Mersey Street
Address Portwood
City Stockport
Post code SK1 2JN
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 2018-11-30
filed on: 28th, August 2019
Free Download (13 pages)

Company search