Background WavePink WaveYellow Wave

GLASSTINT (NORTHERN) LIMITED (02451265)

GLASSTINT (NORTHERN) LIMITED (02451265) is an active UK company. incorporated on 11 December 1989. with registered office in Hull. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GLASSTINT (NORTHERN) LIMITED has been registered for 36 years. Current directors include VESSEY-BAITSON, Steven Roy, WILBRAHAM, Dominic Matthew.

Company Number
02451265
Status
active
Type
ltd
Incorporated
11 December 1989
Age
36 years
Address
6 Earls Court, Hull, HU4 7DY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
VESSEY-BAITSON, Steven Roy, WILBRAHAM, Dominic Matthew
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASSTINT (NORTHERN) LIMITED

GLASSTINT (NORTHERN) LIMITED is an active company incorporated on 11 December 1989 with the registered office located in Hull. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GLASSTINT (NORTHERN) LIMITED was registered 36 years ago.(SIC: 96090)

Status

active

Active since 36 years ago

Company No

02451265

LTD Company

Age

36 Years

Incorporated 11 December 1989

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

6 Earls Court Henry Boot Way Hull, HU4 7DY,

Previous Addresses

Office Suite 9, Mcmillan House 6, Wolfreton Drive Anlaby Hull East Riding of Yorkshire HU10 7BY England
From: 1 May 2019To: 30 April 2024
Office Suite 9 6 Wolfreton Drive Anlaby Hull HU10 7BY England
From: 1 May 2019To: 1 May 2019
Crystal House, Fraser Way Anlaby Hull HU10 6RX England
From: 1 December 2016To: 1 May 2019
Crystal House, 51 Springfield Way, Anlaby Hull East Yorkshire HU10 6RJ
From: 11 December 1989To: 1 December 2016
Timeline

9 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Dec 89
Funding Round
Nov 23
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GOSLING, Vincent Jamie

Active
Henry Boot Way, HullHU4 7DY
Secretary
Appointed 30 Apr 2024

VESSEY-BAITSON, Steven Roy

Active
Henry Boot Way, HullHU4 7DY
Born October 1968
Director
Appointed 30 Apr 2024

WILBRAHAM, Dominic Matthew

Active
Henry Boot Way, HullHU4 7DY
Born May 1987
Director
Appointed 30 Apr 2024

CLARK, Jill

Resigned
385 Beverley Road, HullHU10 7BQ
Secretary
Appointed N/A
Resigned 30 Apr 2024

CLARK, John Colin

Resigned
385 Beverley Road, HullHU10 7BQ
Born March 1959
Director
Appointed N/A
Resigned 30 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
Henry Boot Way, HullHU4 7DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2024

Mr John Colin Clark

Ceased
6, Wolfreton Drive, HullHU10 7BY
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2024

Mrs Jill Clark

Ceased
Henry Boot Way, HullHU4 7DY
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2024
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 April 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
30 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
30 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Capital Allotment Shares
23 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
28 March 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 March 2022
MR05Certification of Charge
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Legacy
7 December 2006
190190
Legacy
7 December 2006
353353
Legacy
7 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2005
AAAnnual Accounts
Legacy
13 December 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2001
AAAnnual Accounts
Legacy
7 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 2000
AAAnnual Accounts
Legacy
24 August 2000
287Change of Registered Office
Legacy
7 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1998
AAAnnual Accounts
Legacy
4 December 1997
363sAnnual Return (shuttle)
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1996
AAAnnual Accounts
Accounts With Accounts Type Small
26 February 1996
AAAnnual Accounts
Legacy
14 December 1995
363sAnnual Return (shuttle)
Legacy
26 July 1995
287Change of Registered Office
Accounts With Accounts Type Small
3 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 December 1994
363sAnnual Return (shuttle)
Legacy
3 September 1994
288288
Legacy
3 September 1994
288288
Legacy
10 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 1993
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1992
AAAnnual Accounts
Legacy
2 April 1992
395Particulars of Mortgage or Charge
Legacy
31 January 1992
363b363b
Legacy
31 January 1992
363(287)363(287)
Legacy
21 January 1992
288288
Legacy
5 December 1991
288288
Legacy
5 December 1991
287Change of Registered Office
Legacy
24 July 1991
225(1)225(1)
Legacy
14 December 1989
288288
Incorporation Company
11 December 1989
NEWINCIncorporation