GLASS ONION VINTAGE LIMITED

GLASS ONION VINTAGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGLASS ONION VINTAGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06473823
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GLASS ONION VINTAGE LIMITED?

    • Manufacture of other wearing apparel and accessories n.e.c. (14190) / Manufacturing
    • Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GLASS ONION VINTAGE LIMITED located?

    Registered Office Address
    12 Victoria Road
    S70 2BB Barnsley
    South Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLASS ONION VINTAGE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GLASS ONION VINTAGE LIMITED?

    Last Confirmation Statement Made Up ToSep 21, 2025
    Next Confirmation Statement DueOct 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 21, 2024
    OverdueNo

    What are the latest filings for GLASS ONION VINTAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 21, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Sep 21, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: consolidation / allowance for various share capital 17/03/2023
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    27 pagesMA

    Consolidation of shares on Mar 17, 2023

    7 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Confirmation statement made on Sep 21, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Jan 15, 2022 with updates

    5 pagesCS01

    Termination of appointment of Craig Hughes as a director on Sep 01, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    13 pagesAA

    Appointment of Mr Craig Hughes as a director on Apr 22, 2021

    2 pagesAP01

    Termination of appointment of Russell Stacey as a director on Apr 17, 2021

    1 pagesTM01

    Confirmation statement made on Jan 15, 2021 with updates

    6 pagesCS01

    Sub-division of shares on Jan 11, 2021

    6 pagesSH02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re-sub div 11/01/2021
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Director's details changed for Mr John Mark Hickling on Nov 06, 2020

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Termination of appointment of Claire Louise Mitchell as a director on Mar 31, 2020

    1 pagesTM01

    Confirmation statement made on Jan 15, 2020 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    11 pagesAA

    Registration of charge 064738230002, created on Jun 11, 2019

    8 pagesMR01

    Who are the officers of GLASS ONION VINTAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALCOLM, Benjamin James
    Inchburn Crescent
    Penistone
    S36 6FE Sheffield
    43
    England
    Secretary
    Inchburn Crescent
    Penistone
    S36 6FE Sheffield
    43
    England
    British128173190002
    HICKLING, John Mark
    Cornish Place
    Cornish Street
    S6 3AF Sheffield
    33
    England
    Director
    Cornish Place
    Cornish Street
    S6 3AF Sheffield
    33
    England
    EnglandEnglishSales128019110004
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    HUGHES, Craig
    Dennison Hill
    LS21 1AY Otley
    3
    England
    Director
    Dennison Hill
    LS21 1AY Otley
    3
    England
    EnglandBritishDirector282360700001
    MITCHELL, Claire Louise
    Cornish Place
    Cornish Street
    S6 3AF Sheffield
    33
    England
    Director
    Cornish Place
    Cornish Street
    S6 3AF Sheffield
    33
    England
    EnglandBritishDirector206759170001
    STACEY, Russell
    Longwood Close
    Sunnyside
    S66 3XQ Rotherham
    4
    South Yorkshire
    England
    Director
    Longwood Close
    Sunnyside
    S66 3XQ Rotherham
    4
    South Yorkshire
    England
    EnglandBritishCompany Director248506040001
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    Who are the persons with significant control of GLASS ONION VINTAGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Mark Hickling
    Victoria Road
    S70 2BB Barnsley
    12
    South Yorkshire
    England
    Jun 30, 2016
    Victoria Road
    S70 2BB Barnsley
    12
    South Yorkshire
    England
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0