Background WavePink WaveYellow Wave

MI GLASS LIMITED (00551629)

MI GLASS LIMITED (00551629) is an active UK company. incorporated on 6 July 1955. with registered office in West Midlands. The company operates in the Manufacturing sector, engaged in unknown sic code (23110) and 1 other business activities. MI GLASS LIMITED has been registered for 70 years. Current directors include BICKNELL, Glenn Richard, BLUNT, Edward Oliver, COOPER, Lee Ronald and 1 others.

Company Number
00551629
Status
active
Type
ltd
Incorporated
6 July 1955
Age
70 years
Address
51 Downing Street, West Midlands, B66 2PP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23110)
Directors
BICKNELL, Glenn Richard, BLUNT, Edward Oliver, COOPER, Lee Ronald, TAYLOR, Alan Mark
SIC Codes
23110, 23120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MI GLASS LIMITED

MI GLASS LIMITED is an active company incorporated on 6 July 1955 with the registered office located in West Midlands. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23110) and 1 other business activity. MI GLASS LIMITED was registered 70 years ago.(SIC: 23110, 23120)

Status

active

Active since 70 years ago

Company No

00551629

LTD Company

Age

70 Years

Incorporated 6 July 1955

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

MIDLAND INDUSTRIAL GLASS LIMITED
From: 14 October 1997To: 25 April 2012
KENMORE GLASS LIMITED
From: 9 September 1997To: 14 October 1997
KENMORE AUTOMOTIVE MIRRORS LIMITED
From: 29 March 1996To: 9 September 1997
MIDLAND INDUSTRIAL GLASS COMPONENTS LIMITED
From: 6 July 1955To: 29 March 1996
Contact
Address

51 Downing Street Smethwick West Midlands, B66 2PP,

Timeline

26 key events • 1955 - 2025

Funding Officers Ownership
Company Founded
Jul 55
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Dec 13
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Cleared
Nov 15
Director Left
Apr 16
Director Joined
Oct 17
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Left
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
May 19
Loan Secured
May 19
Director Left
Jul 21
Director Joined
Aug 22
Director Joined
Aug 22
Loan Secured
Jan 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BICKNELL, Glenn Richard

Active
51 Downing Street, West MidlandsB66 2PP
Born May 1966
Director
Appointed 09 Jun 2005

BLUNT, Edward Oliver

Active
51 Downing Street, West MidlandsB66 2PP
Born July 1983
Director
Appointed 01 Aug 2022

COOPER, Lee Ronald

Active
51 Downing Street, West MidlandsB66 2PP
Born April 1971
Director
Appointed 01 Aug 2022

TAYLOR, Alan Mark

Active
51 Downing Street, West MidlandsB66 2PP
Born March 1970
Director
Appointed 06 Jan 2003

COOPER, Lee Ronald

Resigned
51 Downing Street, West MidlandsB66 2PP
Secretary
Appointed 18 Jan 2016
Resigned 01 Aug 2022

GROVE, David Roger

Resigned
66 Hyperion Road, StourbridgeDY7 6SB
Secretary
Appointed N/A
Resigned 31 Jan 2004

JOHNSON, Paul Howard

Resigned
25 Fernbank Crescent, WalsallWS5 4EQ
Secretary
Appointed 01 Feb 2004
Resigned 06 Aug 2010

ALLEN, John Christopher

Resigned
6 Eton Close, RochdaleOL11 4DT
Born March 1949
Director
Appointed 30 Nov 2004
Resigned 14 Mar 2005

BUTTERFIELD, Michael

Resigned
12 Erica Close, KidderminsterDY11 5HU
Born October 1948
Director
Appointed 06 Jan 2003
Resigned 31 Aug 2004

CAITHNESS, Fraser Forbes

Resigned
51 Downing Street, West MidlandsB66 2PP
Born March 1980
Director
Appointed 09 Oct 2017
Resigned 02 Jul 2021

GARDNER, Anthony George

Resigned
115 Lysander Road, BirminghamB45 0EN
Born November 1950
Director
Appointed 09 Jun 2005
Resigned 15 Dec 2011

GROVE, David Roger

Resigned
66 Hyperion Road, StourbridgeDY7 6SB
Born October 1949
Director
Appointed N/A
Resigned 31 Jan 2004

JOSEPH, Henry Barnett

Resigned
59 Vernon Road, BirminghamB16 9SQ
Born December 1914
Director
Appointed N/A
Resigned 16 Aug 1997

JOSEPH, Michael Allenby

Resigned
14 Carpenter Road, BirminghamB15 2JW
Born August 1941
Director
Appointed 01 Sept 2000
Resigned 09 Jun 2005

JOSEPH, Michael Allenby

Resigned
14 Carpenter Road, BirminghamB15 2JW
Born August 1941
Director
Appointed N/A
Resigned 12 Jan 1998

NEAL, Steven

Resigned
51 Downing Street, West MidlandsB66 2PP
Born December 1975
Director
Appointed 02 Dec 2013
Resigned 08 Apr 2016

PRITCHARD, Anthony Ronald

Resigned
14 Westmead Road, Burton On TrentDE13 8JP
Born March 1938
Director
Appointed N/A
Resigned 05 Jan 2003

TROTTER, Owen

Resigned
Park Place, LeedsLS1 2SJ
Born September 1970
Director
Appointed 15 Dec 2011
Resigned 30 Oct 2018

WHITWELL, Melvyn

Resigned
35 Templars Way, PenkridgeST19 5HR
Born January 1947
Director
Appointed 06 Jan 2003
Resigned 09 Jun 2005

WILSON, Michael Charles

Resigned
63 Meadow Road, BromsgroveB61 0JJ
Born April 1950
Director
Appointed N/A
Resigned 27 Aug 1997

Persons with significant control

1

Downing Street, SmethwickB66 2PP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2025
MR01Registration of a Charge
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Accounts With Accounts Type Small
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Resolution
15 November 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
13 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Memorandum Articles
12 November 2018
MAMA
Resolution
12 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
1 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Accounts With Accounts Type Medium
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
18 January 2016
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
6 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Medium
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Medium
6 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Auditors Resignation Company
19 June 2013
AUDAUD
Auditors Resignation Company
14 June 2013
AUDAUD
Accounts With Accounts Type Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Legacy
9 October 2012
MG01MG01
Legacy
11 September 2012
MG02MG02
Legacy
11 September 2012
MG02MG02
Certificate Change Of Name Company
25 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 April 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Legacy
20 December 2011
MG01MG01
Legacy
20 December 2011
MG01MG01
Legacy
20 December 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Miscellaneous
20 May 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Termination Secretary Company With Name
6 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
19 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Small
9 December 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Small
27 November 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 2007
AAAnnual Accounts
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288cChange of Particulars
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 January 2006
AAAnnual Accounts
Miscellaneous
28 December 2005
MISCMISC
Accounts With Accounts Type Small
23 December 2005
AAAnnual Accounts
Resolution
22 September 2005
RESOLUTIONSResolutions
Legacy
30 July 2005
288aAppointment of Director or Secretary
Legacy
30 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
395Particulars of Mortgage or Charge
Legacy
15 June 2005
395Particulars of Mortgage or Charge
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
403aParticulars of Charge Subject to s859A
Legacy
6 April 2005
403aParticulars of Charge Subject to s859A
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
19 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
9 July 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
26 January 2004
287Change of Registered Office
Miscellaneous
19 September 2003
MISCMISC
Accounts With Accounts Type Medium
1 July 2003
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
11 July 2002
AAAnnual Accounts
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
395Particulars of Mortgage or Charge
Legacy
4 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
1 June 2001
395Particulars of Mortgage or Charge
Legacy
10 April 2001
395Particulars of Mortgage or Charge
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 October 2000
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 May 1999
AAAnnual Accounts
Accounts With Accounts Type Medium
31 March 1998
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Legacy
25 February 1998
288bResignation of Director or Secretary
Legacy
25 February 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 October 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
403aParticulars of Charge Subject to s859A
Legacy
5 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 March 1997
AAAnnual Accounts
Legacy
27 June 1996
403aParticulars of Charge Subject to s859A
Legacy
29 May 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 March 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 March 1996
AAAnnual Accounts
Legacy
24 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 February 1995
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 June 1994
288288
Legacy
15 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 April 1994
AAAnnual Accounts
Legacy
24 March 1993
288288
Accounts With Accounts Type Medium
9 March 1993
AAAnnual Accounts
Legacy
9 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1992
AAAnnual Accounts
Legacy
28 April 1992
363b363b
Legacy
26 September 1991
288288
Legacy
28 August 1991
363aAnnual Return
Accounts With Accounts Type Full
13 August 1991
AAAnnual Accounts
Legacy
24 April 1991
288288
Accounts With Accounts Type Full
14 December 1990
AAAnnual Accounts
Legacy
27 September 1990
363363
Legacy
21 March 1990
363363
Accounts With Accounts Type Full
5 February 1990
AAAnnual Accounts
Legacy
21 June 1989
363363
Accounts With Accounts Type Full
7 June 1989
AAAnnual Accounts
Legacy
20 September 1988
288288
Legacy
12 May 1988
288288
Legacy
4 November 1987
363363
Accounts With Accounts Type Medium
12 June 1987
AAAnnual Accounts
Legacy
25 March 1987
363363
Legacy
26 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
27 June 1986
AAAnnual Accounts
Miscellaneous
24 March 1983
MISCMISC
Miscellaneous
6 July 1955
MISCMISC
Incorporation Company
6 July 1955
NEWINCIncorporation