Company NameArdagh Services (UK) Limited
Company StatusActive
Company Number00112146
CategoryPrivate Limited Company
Incorporation Date12 October 1910(113 years, 6 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jody Clarke
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2019(108 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address- Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Director NameMr Mark Rozmus
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2019(109 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address- Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Director NameMr Henrik BonnÉ
Date of BirthMarch 1970 (Born 54 years ago)
NationalityDanish
StatusCurrent
Appointed02 December 2021(111 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address- Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Director NameMr Gregor Sandy Alexander Methven
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2022(112 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address- Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Director NameMr David Stewart Anderson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(80 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 29 April 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBents Farm Summerbridge
Braithwaite
Harrogate
W Yorkshire
HG3 4AN
Director NameMr Rolf Libert Borjesson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed31 July 1991(80 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 December 1996)
RoleCompany Director
Correspondence AddressCaprigatan 12
S-217 53 Malmo
Sweden
Director NameMr Ulf Knutsson Laurin
Date of BirthMay 1934 (Born 89 years ago)
NationalitySwedish
StatusResigned
Appointed31 July 1991(80 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 December 1992)
RoleChairman
Correspondence AddressCaprigatan 12
S-217 53 Malmo
Foreign
Secretary NameDavid Whalley
NationalityBritish
StatusResigned
Appointed31 July 1991(80 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 11 June 2001)
RoleCompany Director
Correspondence Address19 Grange Farm Drive
Worrall
Sheffield
South Yorkshire
S35 0BD
Director NameJan Olof Bertil Bjorck
Date of BirthFebruary 1946 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed22 December 1992(82 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 June 1999)
RoleExecutive Vice President
Correspondence AddressStudentgatan 1, Se 21138
Malmoe
Sweden
Director NameChristopher Luke Scholey
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(85 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 May 2005)
RoleCompany Director
Correspondence Address32 West Bank Drive
South Anston
Worksop
South Yorkshire
S31 7JG
Director NameBo Arne Olsson
Date of BirthMay 1949 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed10 June 1999(88 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 2001)
RoleCompany Director
Correspondence AddressAke Gastgiv Grand 7
Skanor
S-23935
Sweden
Secretary NameMr Nigel Pritchard
NationalityBritish
StatusResigned
Appointed11 June 2001(90 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Vermuyden
Earith
Huntingdon
Cambridgeshire
PE28 3QP
Director NameDavid Whalley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(91 years after company formation)
Appointment Duration3 years, 7 months (resigned 20 May 2005)
RoleCompany Director
Correspondence Address19 Grange Farm Drive
Worrall
Sheffield
South Yorkshire
S35 0BD
Director NameEdward Joshua Kilty
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed20 May 2005(94 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2007)
RoleCeo/Director
Correspondence Address39 Carysfort Downes
Blackrock
Co Dublin
Irish
Director NameJohn Pius Riordan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed20 May 2005(94 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 April 2014)
RoleAccountant
Country of ResidenceFrance
Correspondence Address52 Avenue Victor Hugo
Paris
75016
Director NameMr Nigel Pritchard
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(94 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 September 2008)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Vermuyden
Earith
Huntingdon
Cambridgeshire
PE28 3QP
Director NameJonathan Peter Marshall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(94 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 February 2006)
RoleCompany Director
Correspondence Address5 Guy Close
Stapleford
Nottingham
NG9 7GZ
Director NameColin Lawrenson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(94 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 November 2006)
RoleCompany Director
Correspondence AddressWestgate House
Manor Road
Scrooby
West Yorkshire
DN10 6AH
Director NameDavid Currie
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed19 January 2006(95 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 February 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Mount 21 Cavendish Avenue
Harrogate
North Yorkshire
HG2 8HY
Secretary NameBrian Joseph Butterly
NationalityIrish
StatusResigned
Appointed19 January 2006(95 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 February 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address13 Cowper Drive
Rathmines
Dublin 6
Ireland
Director NameAlex Robertson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(95 years, 5 months after company formation)
Appointment Duration8 years (resigned 04 April 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cedar Drive
Tadcaster
North Yorkshire
LS29 9TJ
Director NameMr Niall James Wall
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed30 April 2007(96 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 11 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPart Level 1 (East) 10 Portman Square
London
W1H 6AZ
Director NameBrian Joseph Butterly
Date of BirthMarch 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed08 September 2008(97 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 February 2013)
RoleCompany Secretary Accountant
Country of ResidenceIreland
Correspondence Address13 Cowper Drive
Rathmines
Dublin 6
Ireland
Director NameMr Mark Rozmus
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(98 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 04 April 2014)
RoleRegional Operations Director
Country of ResidenceEngland
Correspondence AddressBreck Lodge Thorpe Road
Mattersey
Doncaster
South Yorkshire
DN10 5ED
Secretary NameMr Mark Rozmus
NationalityBritish
StatusResigned
Appointed21 February 2013(102 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 2014)
RoleCompany Director
Correspondence Address- Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Director NameMr Keith Jeffrey Swindell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(103 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 July 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address- Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Director NameMr David John Matthews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(103 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 October 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address- Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Secretary NameMr Keith Jeffrey Swindell
StatusResigned
Appointed04 April 2014(103 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 July 2019)
RoleCompany Director
Correspondence Address- Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Director NameMr Johannes Gorter
Date of BirthOctober 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed11 November 2016(106 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 23 December 2019)
RoleChief Executive
Country of ResidenceNetherlands
Correspondence Address- Headlands Lane
Knottingley
West Yorkshire
WF11 0HP

Contact

Websiteardaghglass.com

Location

Registered Address- Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardKnottingley
Built Up AreaPontefract

Shareholders

10.8m at £0.2Ardagh Glass LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Charges

27 July 2005Delivered on: 3 August 2005
Satisfied on: 29 August 2007
Persons entitled: Barclays Bank PLC

Classification: Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge i)any debt purchased or purported to be purchased by the security holder pursuant to the agreement, which fails to vest absolutely and effectively in the security holder for any reason and ii)all indebtedness now or at any time afterwards owing or becoming due to the company on any account or in any way whatsoever (together with the related rights thereto) other than the purchased debts and; by way of floating charge such of the moneys which the company may receive in respect of the other debts as shall for the time being stand released from the fixed charge.
Fully Satisfied
6 October 1983Delivered on: 14 October 1983
Persons entitled: The Law Debenture Corporation PLC

Classification: Supplemental trust deed 18/9/72
Secured details: £1,500,000 10 1/2 % debenture stock 1992/1997 of the company securece by a trust deed dated.
Particulars: Legal mortgage over f/h & l/h propeties listed on doc m 209 fixed charge over all f/h & l/h propety together with all fixtures fixed enarge on the book debts & goodwill.
Fully Satisfied
6 October 1983Delivered on: 19 October 1983
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due to any one or more of the banks named in the second schedule to the charge.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
6 October 1983Delivered on: 10 October 1983
Persons entitled: Midland Bankas Trustee for the Banks

Classification: Fixed charge
Secured details: All monies due or to become due from the company to any one or more of the banks named in teh second schedule to the charge.
Particulars: All certificates of title al monies ducuments interest the goodwill of the company (see doc M207).
Fully Satisfied
6 October 1983Delivered on: 10 October 1983
Persons entitled: Midland Bankas Trustee for the Banks

Classification: Legal charge
Secured details: All monies due or to become due from the company to any one or more of the banks named in the second schedule to the charge.
Particulars: Fixed charge over all book & other debts.
Fully Satisfied
6 October 1983Delivered on: 10 October 1983
Persons entitled: Midland Bank Ooas Trustee for the Banks

Classification: Legal charge
Secured details: All monies due or to become due from the company to any one or more of the banks numed in the second schedule to the charge.
Particulars: Fixed charge over all f/h & l/h property together with all fixtures properties particularly named on docm 206.
Fully Satisfied

Filing History

6 January 2021Accounts for a dormant company made up to 31 December 2019 (3 pages)
14 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
23 December 2019Termination of appointment of Johannes Gorter as a director on 23 December 2019 (1 page)
23 December 2019Appointment of Mr Mark Rozmus as a director on 23 December 2019 (2 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
7 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
25 July 2019Termination of appointment of Keith Jeffrey Swindell as a director on 19 July 2019 (1 page)
25 July 2019Appointment of Mr Jody Clarke as a director on 19 July 2019 (2 pages)
25 July 2019Termination of appointment of Keith Jeffrey Swindell as a secretary on 19 July 2019 (1 page)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
18 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 November 2016Termination of appointment of Niall James Wall as a director on 11 November 2016 (1 page)
14 November 2016Termination of appointment of Niall James Wall as a director on 11 November 2016 (1 page)
14 November 2016Appointment of Mr Johannes Gorter as a director on 11 November 2016 (2 pages)
14 November 2016Appointment of Mr Johannes Gorter as a director on 11 November 2016 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2,699,283
(5 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2,699,283
(5 pages)
23 January 2015Director's details changed for Niall James Wall on 1 December 2014 (2 pages)
23 January 2015Director's details changed for Niall James Wall on 1 December 2014 (2 pages)
23 January 2015Director's details changed for Niall James Wall on 1 December 2014 (2 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2,699,283
(5 pages)
6 August 2014Register(s) moved to registered office address - Headlands Lane Knottingley West Yorkshire WF11 0HP (1 page)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2,699,283
(5 pages)
6 August 2014Register(s) moved to registered office address - Headlands Lane Knottingley West Yorkshire WF11 0HP (1 page)
25 April 2014Change of name notice (2 pages)
25 April 2014Company name changed redfearn glass LIMITED\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
(2 pages)
25 April 2014Change of name notice (2 pages)
25 April 2014Company name changed redfearn glass LIMITED\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
(2 pages)
15 April 2014Appointment of Mr David John Matthews as a director (2 pages)
15 April 2014Termination of appointment of John Riordan as a director (1 page)
15 April 2014Appointment of Mr Keith Jeffrey Swindell as a director (2 pages)
15 April 2014Appointment of Mr Keith Jeffrey Swindell as a director (2 pages)
15 April 2014Termination of appointment of Mark Rozmus as a secretary (1 page)
15 April 2014Termination of appointment of Mark Rozmus as a director (1 page)
15 April 2014Appointment of Mr Keith Jeffrey Swindell as a secretary (2 pages)
15 April 2014Appointment of Mr David John Matthews as a director (2 pages)
15 April 2014Termination of appointment of John Riordan as a director (1 page)
15 April 2014Termination of appointment of Alex Robertson as a director (1 page)
15 April 2014Termination of appointment of Mark Rozmus as a secretary (1 page)
15 April 2014Termination of appointment of Alex Robertson as a director (1 page)
15 April 2014Appointment of Mr Keith Jeffrey Swindell as a secretary (2 pages)
15 April 2014Termination of appointment of Mark Rozmus as a director (1 page)
21 November 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
21 November 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
8 August 2013Registered office address changed from C/O Ardagh Glass Limited Headlands Lane Knottinghley West Yorkshire WF11 0HP on 8 August 2013 (1 page)
8 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(8 pages)
8 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(8 pages)
8 August 2013Registered office address changed from C/O Ardagh Glass Limited Headlands Lane Knottinghley West Yorkshire WF11 0HP on 8 August 2013 (1 page)
8 August 2013Director's details changed for John Pius Riordan on 27 January 2012 (2 pages)
8 August 2013Director's details changed for John Pius Riordan on 27 January 2012 (2 pages)
14 March 2013Appointment of Mr Mark Rozmus as a secretary (4 pages)
14 March 2013Appointment of Mr Mark Rozmus as a secretary (4 pages)
11 March 2013Termination of appointment of Brian Butterly as a secretary (2 pages)
11 March 2013Termination of appointment of Brian Butterly as a director (2 pages)
11 March 2013Termination of appointment of Brian Butterly as a director (2 pages)
11 March 2013Termination of appointment of Brian Butterly as a secretary (2 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (9 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (9 pages)
13 June 2012Director's details changed for Niall James Wall on 27 January 2012 (3 pages)
13 June 2012Director's details changed for John Pius Riordan on 27 January 2012 (3 pages)
13 June 2012Director's details changed for Niall James Wall on 27 January 2012 (3 pages)
13 June 2012Director's details changed for John Pius Riordan on 27 January 2012 (3 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (9 pages)
15 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (9 pages)
1 June 2011Annual return made up to 31 July 2010 with a full list of shareholders (9 pages)
1 June 2011Register(s) moved to registered inspection location (1 page)
1 June 2011Register(s) moved to registered inspection location (1 page)
1 June 2011Annual return made up to 31 July 2010 with a full list of shareholders (9 pages)
31 May 2011Register inspection address has been changed (1 page)
31 May 2011Register inspection address has been changed (1 page)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
7 September 2010Director's details changed for John Pius Riordan on 29 July 2010 (3 pages)
7 September 2010Director's details changed for John Pius Riordan on 29 July 2010 (3 pages)
26 February 2010Termination of appointment of David Currie as a director (1 page)
26 February 2010Termination of appointment of David Currie as a director (1 page)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
29 September 2009Appointment terminated director nigel pritchard (1 page)
29 September 2009Appointment terminated director nigel pritchard (1 page)
26 September 2009Registered office changed on 26/09/2009 from monk bretton barnsley south yorkshire S71 2QG (1 page)
26 September 2009Registered office changed on 26/09/2009 from monk bretton barnsley south yorkshire S71 2QG (1 page)
18 September 2009Return made up to 31/07/09; no change of members (8 pages)
18 September 2009Return made up to 31/07/09; no change of members (8 pages)
13 September 2009Resolutions
  • RES13 ‐ Section 175 21/08/2009
(2 pages)
13 September 2009Resolutions
  • RES13 ‐ Section 175 21/08/2009
(2 pages)
24 April 2009Director's change of particulars / alex robertson / 23/11/2007 (1 page)
24 April 2009Director's change of particulars / alex robertson / 23/11/2007 (1 page)
20 November 2008Director appointed mark rozmus (2 pages)
20 November 2008Director appointed mark rozmus (2 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
3 October 2008Return made up to 31/07/08; full list of members (7 pages)
3 October 2008Return made up to 31/07/08; full list of members (7 pages)
25 September 2008Director appointed brian joseph butterly (5 pages)
25 September 2008Director appointed brian joseph butterly (5 pages)
9 October 2007Full accounts made up to 31 December 2006 (28 pages)
9 October 2007Full accounts made up to 31 December 2006 (28 pages)
12 September 2007Director's particulars changed (1 page)
12 September 2007Return made up to 31/07/07; full list of members (7 pages)
12 September 2007Return made up to 31/07/07; full list of members (7 pages)
12 September 2007Director's particulars changed (1 page)
29 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (32 pages)
5 November 2006Full accounts made up to 31 December 2005 (32 pages)
24 August 2006Return made up to 31/07/06; full list of members (7 pages)
24 August 2006Return made up to 31/07/06; full list of members (7 pages)
30 March 2006New director appointed (3 pages)
30 March 2006New director appointed (3 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
23 February 2006New secretary appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New secretary appointed (2 pages)
23 February 2006New director appointed (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006Secretary resigned (1 page)
14 October 2005Return made up to 31/07/05; full list of members (3 pages)
14 October 2005Return made up to 31/07/05; full list of members (3 pages)
12 September 2005Full accounts made up to 31 December 2004 (23 pages)
12 September 2005Full accounts made up to 31 December 2004 (23 pages)
3 August 2005Particulars of mortgage/charge (4 pages)
3 August 2005Particulars of mortgage/charge (4 pages)
8 June 2005New director appointed (1 page)
8 June 2005New director appointed (1 page)
2 June 2005New director appointed (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005Auditor's resignation (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005Auditor's resignation (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (1 page)
2 June 2005New director appointed (1 page)
2 June 2005New director appointed (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005New director appointed (1 page)
1 June 2005Director resigned (1 page)
1 June 2005New director appointed (1 page)
31 May 2005Memorandum and Articles of Association (12 pages)
31 May 2005Memorandum and Articles of Association (12 pages)
23 May 2005Company name changed rexam glass barnsley LIMITED\certificate issued on 23/05/05 (2 pages)
23 May 2005Company name changed rexam glass barnsley LIMITED\certificate issued on 23/05/05 (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
26 October 2004Full accounts made up to 31 December 2003 (22 pages)
26 October 2004Full accounts made up to 31 December 2003 (22 pages)
19 August 2004Return made up to 31/07/04; full list of members (7 pages)
19 August 2004Return made up to 31/07/04; full list of members (7 pages)
2 October 2003Return made up to 31/07/03; full list of members (7 pages)
2 October 2003Return made up to 31/07/03; full list of members (7 pages)
24 September 2003Full accounts made up to 31 December 2002 (19 pages)
24 September 2003Full accounts made up to 31 December 2002 (19 pages)
29 October 2002Full accounts made up to 31 December 2001 (18 pages)
29 October 2002Full accounts made up to 31 December 2001 (18 pages)
28 August 2002Return made up to 31/07/02; full list of members (7 pages)
28 August 2002Return made up to 31/07/02; full list of members (7 pages)
25 October 2001Full accounts made up to 31 December 2000 (18 pages)
25 October 2001Full accounts made up to 31 December 2000 (18 pages)
12 October 2001New director appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001Director resigned (1 page)
25 September 2001New secretary appointed (2 pages)
25 September 2001Return made up to 31/07/01; full list of members (7 pages)
25 September 2001Secretary resigned (1 page)
25 September 2001New secretary appointed (2 pages)
25 September 2001Secretary resigned (1 page)
25 September 2001Return made up to 31/07/01; full list of members (7 pages)
17 August 2000Return made up to 31/07/00; full list of members (8 pages)
17 August 2000Full accounts made up to 31 December 1999 (19 pages)
17 August 2000Return made up to 31/07/00; full list of members (8 pages)
17 August 2000Full accounts made up to 31 December 1999 (19 pages)
27 March 2000Company name changed plm redfearn LIMITED\certificate issued on 28/03/00 (2 pages)
27 March 2000Company name changed plm redfearn LIMITED\certificate issued on 28/03/00 (2 pages)
2 September 1999Return made up to 31/07/99; full list of members (5 pages)
2 September 1999Return made up to 31/07/99; full list of members (5 pages)
2 September 1999Full accounts made up to 31 December 1998 (20 pages)
2 September 1999Full accounts made up to 31 December 1998 (20 pages)
28 June 1999Director resigned (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999New director appointed (2 pages)
4 August 1998Return made up to 31/07/98; full list of members (5 pages)
4 August 1998Return made up to 31/07/98; full list of members (5 pages)
4 August 1998Full accounts made up to 31 December 1997 (19 pages)
4 August 1998Full accounts made up to 31 December 1997 (19 pages)
1 September 1997Return made up to 31/07/97; full list of members (5 pages)
1 September 1997Return made up to 31/07/97; full list of members (5 pages)
1 September 1997Full accounts made up to 31 December 1996 (21 pages)
1 September 1997Full accounts made up to 31 December 1996 (21 pages)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
10 September 1996Full accounts made up to 31 December 1995 (21 pages)
10 September 1996Full accounts made up to 31 December 1995 (21 pages)
3 September 1996Return made up to 31/07/96; full list of members (5 pages)
3 September 1996Return made up to 31/07/96; full list of members (5 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
11 September 1995Full accounts made up to 31 December 1994 (21 pages)
11 September 1995Return made up to 31/07/95; full list of members (8 pages)
11 September 1995Return made up to 31/07/95; full list of members (8 pages)
11 September 1995Full accounts made up to 31 December 1994 (21 pages)
16 August 1994Full accounts made up to 31 December 1993 (21 pages)
16 August 1994Full accounts made up to 31 December 1993 (21 pages)
7 August 1991Return made up to 31/07/91; full list of members (7 pages)
7 August 1991Return made up to 31/07/91; full list of members (7 pages)
9 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
9 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
19 May 1989Full accounts made up to 1 October 1988 (24 pages)
19 May 1989Full accounts made up to 1 October 1988 (24 pages)
19 May 1989Full accounts made up to 1 October 1988 (24 pages)
25 March 1988Full group accounts made up to 27 September 1987 (39 pages)
25 March 1988Full group accounts made up to 27 September 1987 (39 pages)
20 March 1987Group of companies' accounts made up to 28 September 1986 (33 pages)
20 March 1987Group of companies' accounts made up to 28 September 1986 (33 pages)
21 March 1973Annual return made up to 16/02/73 (4 pages)
21 March 1973Annual return made up to 16/02/73 (4 pages)