ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Heritage Glass (Shrewsbury) Ltd

Heritage Glass (Shrewsbury) Ltd is a liquidation company incorporated on 24 February 1999 with the registered office located in Birmingham, West Midlands. Heritage Glass (Shrewsbury) Ltd was registered 26 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 9 months ago
Company No
03722789
Private limited company
Age
26 years
Incorporated 24 February 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 764 days
Dated 27 September 2022 (3 years ago)
Next confirmation dated 27 September 2023
Was due on 11 October 2023 (2 years 1 month ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 714 days
For period 1 Mar28 Feb 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2023
Was due on 30 November 2023 (1 year 11 months ago)
Address
11th Floor One Temple Row
Birmingham
B2 5LG
Address changed on 10 Jul 2025 (4 months ago)
Previous address was C/O West Advisory E-Innovation Centre Priorslee Telford TF2 9FT
Telephone
01743249243
Email
Available in Endole App
People
Officers
4
Shareholders
5
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Aug 1975
Director • British • Lives in England • Born in Sep 1941
Director • British • Lives in UK • Born in Sep 1964
Mrs Shirley Margaret Randall
PSC • British • Lives in England • Born in Sep 1941
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Heritage Properties (Shrewsbury) Limited
Anthony Dominic Randall is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
28 Feb 2022
For period 28 Feb28 Feb 2022
Traded for 12 months
Cash in Bank
£22.76K
Decreased by £93.3K (-80%)
Turnover
Unreported
Same as previous period
Employees
10
Same as previous period
Total Assets
£356.47K
Decreased by £79K (-18%)
Total Liabilities
-£449.71K
Increased by £74.55K (+20%)
Net Assets
-£93.24K
Decreased by £153.56K (-255%)
Debt Ratio (%)
126%
Increased by 40.01% (+46%)
Latest Activity
Registered Address Changed
4 Months Ago on 10 Jul 2025
Registered Address Changed
2 Years 9 Months Ago on 1 Feb 2023
Voluntary Liquidator Appointed
2 Years 9 Months Ago on 1 Feb 2023
Mr Paul John Hotchkiss Details Changed
2 Years 10 Months Ago on 1 Jan 2023
Mr Paul John Hotchkiss Details Changed
2 Years 10 Months Ago on 1 Jan 2023
Mr Anthony Dominic Randall Details Changed
2 Years 10 Months Ago on 1 Jan 2023
Mrs Shirley Margaret Randall (PSC) Details Changed
2 Years 10 Months Ago on 1 Jan 2023
Mrs Shirley Margaret Randall Details Changed
2 Years 10 Months Ago on 1 Jan 2023
Mrs Shirley Margaret Randall (PSC) Details Changed
2 Years 10 Months Ago on 1 Jan 2023
Full Accounts Submitted
2 Years 11 Months Ago on 30 Nov 2022
Get Credit Report
Discover Heritage Glass (Shrewsbury) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O West Advisory E-Innovation Centre Priorslee Telford TF2 9FT to 11th Floor One Temple Row Birmingham B2 5LG on 10 July 2025
Submitted on 10 Jul 2025
Liquidators' statement of receipts and payments to 25 January 2025
Submitted on 14 Mar 2025
Liquidators' statement of receipts and payments to 25 January 2024
Submitted on 23 Mar 2024
Appointment of a voluntary liquidator
Submitted on 1 Feb 2023
Registered office address changed from 51 Racecourse Crescent Monkmoor Shrewsbury Shropshire SY2 5BW to C/O West Advisory E-Innovation Centre Priorslee Telford TF2 9FT on 1 February 2023
Submitted on 1 Feb 2023
Resolutions
Submitted on 1 Feb 2023
Statement of affairs
Submitted on 1 Feb 2023
Director's details changed for Mr Paul John Hotchkiss on 1 January 2023
Submitted on 9 Jan 2023
Secretary's details changed for Mr Paul John Hotchkiss on 1 January 2023
Submitted on 9 Jan 2023
Change of details for Mrs Shirley Margaret Randall as a person with significant control on 1 January 2023
Submitted on 3 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year