Background WavePink WaveYellow Wave

GLASS HOUSE CONSTRUCTION LIMITED (04016573)

GLASS HOUSE CONSTRUCTION LIMITED (04016573) is an active UK company. incorporated on 16 June 2000. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GLASS HOUSE CONSTRUCTION LIMITED has been registered for 25 years. Current directors include GORVIN, Craig John.

Company Number
04016573
Status
active
Type
ltd
Incorporated
16 June 2000
Age
25 years
Address
Hamilton House, Altrincham, WA14 4DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GORVIN, Craig John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASS HOUSE CONSTRUCTION LIMITED

GLASS HOUSE CONSTRUCTION LIMITED is an active company incorporated on 16 June 2000 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GLASS HOUSE CONSTRUCTION LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04016573

LTD Company

Age

25 Years

Incorporated 16 June 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

THE INSTALLATION COMPANY (1965) LIMITED
From: 26 May 2011To: 1 June 2011
GLASS HOUSE CONSTRUCTION LIMITED
From: 1 August 2000To: 26 May 2011
GATESPEED LIMITED
From: 16 June 2000To: 1 August 2000
Contact
Address

Hamilton House Church Street Altrincham, WA14 4DR,

Previous Addresses

Bow Chambers 8 Tib Lane Manchester M2 4JB
From: 3 August 2010To: 22 June 2017
4Th Floor, Bow Chambers 8 Tib Lane Manchester M2 4JB United Kingdom
From: 16 July 2010To: 3 August 2010
C/O C/O Latium Cypress House Grove Avenue Wilmslow Cheshire SK9 5EG United Kingdom
From: 30 November 2009To: 16 July 2010
Everest House Sopers Road Cuffley Herts EN6 4SG
From: 16 June 2000To: 30 November 2009
Timeline

9 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Feb 10
Director Joined
Jan 12
Director Left
Oct 15
Loan Secured
Dec 17
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

GORVIN, Craig John

Active
Church Street, AltrinchamWA14 4DR
Born June 1987
Director
Appointed 11 Jul 2025

ALLEN, Stuart Charles

Resigned
36 Bosville, EastleighSO50 4PD
Secretary
Appointed 16 Jun 2000
Resigned 18 Jun 2001

CHALLINOR, David John

Resigned
Mount Pleasant, StaffordST18 9NB
Secretary
Appointed 10 Jun 2009
Resigned 30 Sept 2015

SMETHURST, Edward Gerald

Resigned
Ashworth Brook Farm, RochdaleOL11 5UL
Secretary
Appointed 11 Jun 2001
Resigned 10 Jun 2009

CHALLINOR, David John

Resigned
Mount Pleasant, StaffordST18 9NB
Born June 1962
Director
Appointed 10 Jun 2009
Resigned 30 Sept 2015

HALPIN, Timothy John

Resigned
Church Street, AltrinchamWA14 4DR
Born December 1981
Director
Appointed 23 Jun 2020
Resigned 11 Jul 2025

HEATHCOCK, Andrew Edward

Resigned
4 Spring Way, AlresfordSO24 9LN
Born December 1951
Director
Appointed 16 Jun 2000
Resigned 18 Jun 2001

HENRY, James Martin

Resigned
27 Bradyll Court, BlackburnBB6 8AS
Born October 1959
Director
Appointed 01 Jun 2001
Resigned 12 Apr 2002

KIRK, Adrian Christopher

Resigned
Church Street, AltrinchamWA14 4DR
Born December 1961
Director
Appointed 12 Jan 2012
Resigned 23 Jun 2020

LEES, Stuart

Resigned
Springfield, Alderley EdgeSK9 7BW
Born April 1956
Director
Appointed 13 Jul 2006
Resigned 01 Feb 2010

MOORE, David Alan

Resigned
Barn 1 Chadswell Hall, Chaigley Nr ClitheroeBB7 3LT
Born July 1963
Director
Appointed 01 Jun 2001
Resigned 10 Jul 2006

RICHARDSON, Christopher

Resigned
9 Gleneagles Drive, BlackburnBB6 8BF
Born December 1957
Director
Appointed 01 Jun 2001
Resigned 10 Jul 2006

STOCK, Bryan

Resigned
The Coach House, Barnt GreenB45 8JW
Born July 1950
Director
Appointed 13 Jul 2006
Resigned 31 Oct 2007

WALLIS, Daren Johnathan

Resigned
Castleford Drive, MacclesfieldSK10 4BG
Born September 1969
Director
Appointed 31 Oct 2007
Resigned 04 Jun 2008

WOODS, Samantha Lyn

Resigned
39 Carnoustie Close, WinsfordCW7 2LQ
Born July 1973
Director
Appointed 03 Sept 2007
Resigned 10 Jun 2009

Persons with significant control

1

8 Tib Lane, ManchesterM2 4JB

Nature of Control

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

Filing History

103

Accounts With Accounts Type Dormant
11 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Dormant
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Dormant
1 August 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Dormant
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Legacy
25 January 2012
MG01MG01
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Certificate Change Of Name Company
1 June 2011
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 May 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 November 2009
AD01Change of Registered Office Address
Dissolution Withdrawal Application Strike Off Company
23 November 2009
DS02DS02
Gazette Notice Voluntary
17 November 2009
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 November 2009
DS01DS01
Legacy
24 September 2009
363aAnnual Return
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 August 2009
AAAnnual Accounts
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
7 October 2008
353353
Accounts With Accounts Type Dormant
24 September 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
18 September 2007
395Particulars of Mortgage or Charge
Legacy
14 September 2007
403aParticulars of Charge Subject to s859A
Legacy
6 September 2007
287Change of Registered Office
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
363aAnnual Return
Legacy
24 November 2006
395Particulars of Mortgage or Charge
Resolution
23 November 2006
RESOLUTIONSResolutions
Resolution
23 November 2006
RESOLUTIONSResolutions
Legacy
18 September 2006
363aAnnual Return
Legacy
8 September 2006
225Change of Accounting Reference Date
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
14 July 2006
AAAnnual Accounts
Legacy
15 March 2006
288cChange of Particulars
Legacy
26 August 2005
363aAnnual Return
Accounts With Made Up Date
3 August 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 July 2004
AAAnnual Accounts
Legacy
17 February 2004
288cChange of Particulars
Legacy
5 August 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 August 2003
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
15 April 2002
AAAnnual Accounts
Legacy
15 April 2002
225Change of Accounting Reference Date
Legacy
10 August 2001
363aAnnual Return
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
287Change of Registered Office
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
15 August 2000
287Change of Registered Office
Certificate Change Of Name Company
31 July 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 June 2000
NEWINCIncorporation