Knottingley
West Yorkshire
WF11 0HP
Director Name | Mr Jody Clarke |
---|---|
Date of Birth | October 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2019(108 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | - Headlands Lane Knottingley West Yorkshire WF11 0HP |
Director Name | Mr Mark Rozmus |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2019(109 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | - Headlands Lane Knottingley West Yorkshire WF11 0HP |
Director Name | Mr Henrik BonnÉ |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 02 December 2021(111 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | - Headlands Lane Knottingley West Yorkshire WF11 0HP |
Director Name | Mr Gregor Sandy Alexander Methven |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2022(112 years after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | - Headlands Lane Knottingley West Yorkshire WF11 0HP |
Director Name | Mr David Stewart Anderson |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(80 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 29 April 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bents Farm Summerbridge Braithwaite Harrogate W Yorkshire HG3 4AN |
Director Name | Mr Rolf Libert Borjesson |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 July 1991(80 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 December 1996) |
Role | Company Director |
Correspondence Address | Caprigatan 12 S-217 53 Malmo Sweden |
Director Name | Mr Ulf Knutsson Laurin |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 July 1991(80 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 December 1992) |
Role | Chairman |
Correspondence Address | Caprigatan 12 S-217 53 Malmo Foreign |
Secretary Name | David Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(80 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 June 2001) |
Role | Company Director |
Correspondence Address | 19 Grange Farm Drive Worrall Sheffield South Yorkshire S35 0BD |
Director Name | Jan Olof Bertil Bjorck |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 December 1992(82 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 June 1999) |
Role | Executive Vice President |
Correspondence Address | Studentgatan 1, Se 21138 Malmoe Sweden |
Director Name | Christopher Luke Scholey |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(85 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 May 2005) |
Role | Company Director |
Correspondence Address | 32 West Bank Drive South Anston Worksop South Yorkshire S31 7JG |
Director Name | Bo Arne Olsson |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 June 1999(88 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 October 2001) |
Role | Company Director |
Correspondence Address | Ake Gastgiv Grand 7 Skanor S-23935 Sweden |
Secretary Name | Mr Nigel Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(90 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Vermuyden Earith Huntingdon Cambridgeshire PE28 3QP |
Director Name | David Whalley |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(91 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 May 2005) |
Role | Company Director |
Correspondence Address | 19 Grange Farm Drive Worrall Sheffield South Yorkshire S35 0BD |
Director Name | Edward Joshua Kilty |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 May 2005(94 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2007) |
Role | Ceo/Director |
Correspondence Address | 39 Carysfort Downes Blackrock Co Dublin Irish |
Director Name | John Pius Riordan |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 May 2005(94 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 April 2014) |
Role | Accountant |
Country of Residence | France |
Correspondence Address | 52 Avenue Victor Hugo Paris 75016 |
Director Name | Colin Lawrenson |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(94 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 November 2006) |
Role | Company Director |
Correspondence Address | Westgate House Manor Road Scrooby West Yorkshire DN10 6AH |
Director Name | Jonathan Peter Marshall |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(94 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 February 2006) |
Role | Company Director |
Correspondence Address | 5 Guy Close Stapleford Nottingham NG9 7GZ |
Director Name | Mr Nigel Pritchard |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(94 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 September 2008) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Vermuyden Earith Huntingdon Cambridgeshire PE28 3QP |
Director Name | David Currie |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 January 2006(95 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 February 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Mount 21 Cavendish Avenue Harrogate North Yorkshire HG2 8HY |
Secretary Name | Brian Joseph Butterly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 January 2006(95 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 February 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 13 Cowper Drive Rathmines Dublin 6 Ireland |
Director Name | Alex Robertson |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(95 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 04 April 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cedar Drive Tadcaster North Yorkshire LS29 9TJ |
Director Name | Mr Niall James Wall |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 2007(96 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Part Level 1 (East) 10 Portman Square London W1H 6AZ |
Director Name | Brian Joseph Butterly |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 September 2008(97 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 February 2013) |
Role | Company Secretary Accountant |
Country of Residence | Ireland |
Correspondence Address | 13 Cowper Drive Rathmines Dublin 6 Ireland |
Director Name | Mr Mark Rozmus |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(98 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 April 2014) |
Role | Regional Operations Director |
Country of Residence | England |
Correspondence Address | Breck Lodge Thorpe Road Mattersey Doncaster South Yorkshire DN10 5ED |
Secretary Name | Mr Mark Rozmus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(102 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 April 2014) |
Role | Company Director |
Correspondence Address | - Headlands Lane Knottingley West Yorkshire WF11 0HP |
Director Name | Mr David John Matthews |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(103 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 October 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | - Headlands Lane Knottingley West Yorkshire WF11 0HP |
Director Name | Mr Keith Jeffrey Swindell |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(103 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 July 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | - Headlands Lane Knottingley West Yorkshire WF11 0HP |
Secretary Name | Mr Keith Jeffrey Swindell |
---|---|
Status | Resigned |
Appointed | 04 April 2014(103 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 July 2019) |
Role | Company Director |
Correspondence Address | - Headlands Lane Knottingley West Yorkshire WF11 0HP |
Director Name | Mr Johannes Gorter |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 November 2016(106 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 December 2019) |
Role | Chief Executive |
Country of Residence | Netherlands |
Correspondence Address | - Headlands Lane Knottingley West Yorkshire WF11 0HP |
Website | ardaghglass.com |
---|
Registered Address | - Headlands Lane Knottingley West Yorkshire WF11 0HP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Knottingley |
Built Up Area | Pontefract |
10.8m at £0.2 | Ardagh Glass LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 July 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2023 (2 months, 1 week from now) |
27 July 2005 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 |
2 December 2021 | Appointment of Mr Henrik Bonné as a director on 2 December 2021 (2 pages) |
---|---|
22 November 2021 | Termination of appointment of David John Matthews as a director on 26 October 2021 (1 page) |
6 October 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
2 September 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
14 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
23 December 2019 | Appointment of Mr Mark Rozmus as a director on 23 December 2019 (2 pages) |
23 December 2019 | Termination of appointment of Johannes Gorter as a director on 23 December 2019 (1 page) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
7 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
25 July 2019 | Appointment of Mr Jody Clarke as a director on 19 July 2019 (2 pages) |
25 July 2019 | Termination of appointment of Keith Jeffrey Swindell as a director on 19 July 2019 (1 page) |
25 July 2019 | Termination of appointment of Keith Jeffrey Swindell as a secretary on 19 July 2019 (1 page) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
18 July 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
14 November 2016 | Appointment of Mr Johannes Gorter as a director on 11 November 2016 (2 pages) |
14 November 2016 | Termination of appointment of Niall James Wall as a director on 11 November 2016 (1 page) |
14 November 2016 | Appointment of Mr Johannes Gorter as a director on 11 November 2016 (2 pages) |
14 November 2016 | Termination of appointment of Niall James Wall as a director on 11 November 2016 (1 page) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
23 January 2015 | Director's details changed for Niall James Wall on 1 December 2014 (2 pages) |
23 January 2015 | Director's details changed for Niall James Wall on 1 December 2014 (2 pages) |
23 January 2015 | Director's details changed for Niall James Wall on 1 December 2014 (2 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Register(s) moved to registered office address - Headlands Lane Knottingley West Yorkshire WF11 0HP (1 page) |
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Register(s) moved to registered office address - Headlands Lane Knottingley West Yorkshire WF11 0HP (1 page) |
25 April 2014 | Company name changed redfearn glass LIMITED\certificate issued on 25/04/14
|
25 April 2014 | Change of name notice (2 pages) |
25 April 2014 | Company name changed redfearn glass LIMITED\certificate issued on 25/04/14
|
25 April 2014 | Change of name notice (2 pages) |
15 April 2014 | Termination of appointment of John Riordan as a director (1 page) |
15 April 2014 | Appointment of Mr David John Matthews as a director (2 pages) |
15 April 2014 | Appointment of Mr Keith Jeffrey Swindell as a director (2 pages) |
15 April 2014 | Termination of appointment of Mark Rozmus as a director (1 page) |
15 April 2014 | Termination of appointment of Alex Robertson as a director (1 page) |
15 April 2014 | Appointment of Mr Keith Jeffrey Swindell as a secretary (2 pages) |
15 April 2014 | Termination of appointment of Mark Rozmus as a secretary (1 page) |
15 April 2014 | Termination of appointment of John Riordan as a director (1 page) |
15 April 2014 | Appointment of Mr David John Matthews as a director (2 pages) |
15 April 2014 | Appointment of Mr Keith Jeffrey Swindell as a director (2 pages) |
15 April 2014 | Termination of appointment of Mark Rozmus as a director (1 page) |
15 April 2014 | Termination of appointment of Alex Robertson as a director (1 page) |
15 April 2014 | Appointment of Mr Keith Jeffrey Swindell as a secretary (2 pages) |
15 April 2014 | Termination of appointment of Mark Rozmus as a secretary (1 page) |
21 November 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
8 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
8 August 2013 | Director's details changed for John Pius Riordan on 27 January 2012 (2 pages) |
8 August 2013 | Registered office address changed from C/O Ardagh Glass Limited Headlands Lane Knottinghley West Yorkshire WF11 0HP on 8 August 2013 (1 page) |
8 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
8 August 2013 | Director's details changed for John Pius Riordan on 27 January 2012 (2 pages) |
8 August 2013 | Registered office address changed from C/O Ardagh Glass Limited Headlands Lane Knottinghley West Yorkshire WF11 0HP on 8 August 2013 (1 page) |
14 March 2013 | Appointment of Mr Mark Rozmus as a secretary (4 pages) |
14 March 2013 | Appointment of Mr Mark Rozmus as a secretary (4 pages) |
11 March 2013 | Termination of appointment of Brian Butterly as a secretary (2 pages) |
11 March 2013 | Termination of appointment of Brian Butterly as a director (2 pages) |
11 March 2013 | Termination of appointment of Brian Butterly as a secretary (2 pages) |
11 March 2013 | Termination of appointment of Brian Butterly as a director (2 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
8 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (9 pages) |
8 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (9 pages) |
13 June 2012 | Director's details changed for Niall James Wall on 27 January 2012 (3 pages) |
13 June 2012 | Director's details changed for John Pius Riordan on 27 January 2012 (3 pages) |
13 June 2012 | Director's details changed for Niall James Wall on 27 January 2012 (3 pages) |
13 June 2012 | Director's details changed for John Pius Riordan on 27 January 2012 (3 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
15 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (9 pages) |
15 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (9 pages) |
1 June 2011 | Annual return made up to 31 July 2010 with a full list of shareholders (9 pages) |
1 June 2011 | Register(s) moved to registered inspection location (1 page) |
1 June 2011 | Annual return made up to 31 July 2010 with a full list of shareholders (9 pages) |
1 June 2011 | Register(s) moved to registered inspection location (1 page) |
31 May 2011 | Register inspection address has been changed (1 page) |
31 May 2011 | Register inspection address has been changed (1 page) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
7 September 2010 | Director's details changed for John Pius Riordan on 29 July 2010 (3 pages) |
7 September 2010 | Director's details changed for John Pius Riordan on 29 July 2010 (3 pages) |
26 February 2010 | Termination of appointment of David Currie as a director (1 page) |
26 February 2010 | Termination of appointment of David Currie as a director (1 page) |
25 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
25 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
29 September 2009 | Appointment terminated director nigel pritchard (1 page) |
29 September 2009 | Appointment terminated director nigel pritchard (1 page) |
26 September 2009 | Registered office changed on 26/09/2009 from monk bretton barnsley south yorkshire S71 2QG (1 page) |
26 September 2009 | Registered office changed on 26/09/2009 from monk bretton barnsley south yorkshire S71 2QG (1 page) |
18 September 2009 | Return made up to 31/07/09; no change of members (8 pages) |
18 September 2009 | Return made up to 31/07/09; no change of members (8 pages) |
13 September 2009 | Resolutions
|
13 September 2009 | Resolutions
|
24 April 2009 | Director's change of particulars / alex robertson / 23/11/2007 (1 page) |
24 April 2009 | Director's change of particulars / alex robertson / 23/11/2007 (1 page) |
20 November 2008 | Director appointed mark rozmus (2 pages) |
20 November 2008 | Director appointed mark rozmus (2 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
3 October 2008 | Return made up to 31/07/08; full list of members (7 pages) |
3 October 2008 | Return made up to 31/07/08; full list of members (7 pages) |
25 September 2008 | Director appointed brian joseph butterly (5 pages) |
25 September 2008 | Director appointed brian joseph butterly (5 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (28 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (28 pages) |
12 September 2007 | Return made up to 31/07/07; full list of members (7 pages) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Return made up to 31/07/07; full list of members (7 pages) |
12 September 2007 | Director's particulars changed (1 page) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (32 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (32 pages) |
24 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
24 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
30 March 2006 | New director appointed (3 pages) |
30 March 2006 | New director appointed (3 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Secretary resigned (1 page) |
14 October 2005 | Return made up to 31/07/05; full list of members (3 pages) |
14 October 2005 | Return made up to 31/07/05; full list of members (3 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (23 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (23 pages) |
3 August 2005 | Particulars of mortgage/charge (4 pages) |
3 August 2005 | Particulars of mortgage/charge (4 pages) |
8 June 2005 | New director appointed (1 page) |
8 June 2005 | New director appointed (1 page) |
2 June 2005 | New director appointed (1 page) |
2 June 2005 | New director appointed (1 page) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Auditor's resignation (1 page) |
2 June 2005 | New director appointed (1 page) |
2 June 2005 | New director appointed (1 page) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Auditor's resignation (1 page) |
1 June 2005 | New director appointed (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | New director appointed (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
31 May 2005 | Memorandum and Articles of Association (12 pages) |
31 May 2005 | Memorandum and Articles of Association (12 pages) |
23 May 2005 | Company name changed rexam glass barnsley LIMITED\certificate issued on 23/05/05 (2 pages) |
23 May 2005 | Company name changed rexam glass barnsley LIMITED\certificate issued on 23/05/05 (2 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
26 October 2004 | Full accounts made up to 31 December 2003 (22 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (22 pages) |
19 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
19 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
2 October 2003 | Return made up to 31/07/03; full list of members (7 pages) |
2 October 2003 | Return made up to 31/07/03; full list of members (7 pages) |
24 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
24 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
28 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
28 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | Director resigned (1 page) |
25 September 2001 | Return made up to 31/07/01; full list of members (7 pages) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | Return made up to 31/07/01; full list of members (7 pages) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | New secretary appointed (2 pages) |
17 August 2000 | Full accounts made up to 31 December 1999 (19 pages) |
17 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
17 August 2000 | Full accounts made up to 31 December 1999 (19 pages) |
17 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
27 March 2000 | Company name changed plm redfearn LIMITED\certificate issued on 28/03/00 (2 pages) |
27 March 2000 | Company name changed plm redfearn LIMITED\certificate issued on 28/03/00 (2 pages) |
2 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
2 September 1999 | Return made up to 31/07/99; full list of members (5 pages) |
2 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
2 September 1999 | Return made up to 31/07/99; full list of members (5 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
4 August 1998 | Full accounts made up to 31 December 1997 (19 pages) |
4 August 1998 | Return made up to 31/07/98; full list of members (5 pages) |
4 August 1998 | Full accounts made up to 31 December 1997 (19 pages) |
4 August 1998 | Return made up to 31/07/98; full list of members (5 pages) |
1 September 1997 | Full accounts made up to 31 December 1996 (21 pages) |
1 September 1997 | Return made up to 31/07/97; full list of members (5 pages) |
1 September 1997 | Full accounts made up to 31 December 1996 (21 pages) |
1 September 1997 | Return made up to 31/07/97; full list of members (5 pages) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | Director resigned (1 page) |
10 September 1996 | Full accounts made up to 31 December 1995 (21 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (21 pages) |
3 September 1996 | Return made up to 31/07/96; full list of members (5 pages) |
3 September 1996 | Return made up to 31/07/96; full list of members (5 pages) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (21 pages) |
11 September 1995 | Return made up to 31/07/95; full list of members (8 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (21 pages) |
11 September 1995 | Return made up to 31/07/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (275 pages) |
16 August 1994 | Full accounts made up to 31 December 1993 (21 pages) |
16 August 1994 | Full accounts made up to 31 December 1993 (21 pages) |
7 August 1991 | Return made up to 31/07/91; full list of members (7 pages) |
7 August 1991 | Return made up to 31/07/91; full list of members (7 pages) |
9 April 1991 | Resolutions
|
9 April 1991 | Resolutions
|
19 May 1989 | Full accounts made up to 1 October 1988 (24 pages) |
19 May 1989 | Full accounts made up to 1 October 1988 (24 pages) |
19 May 1989 | Full accounts made up to 1 October 1988 (24 pages) |
25 March 1988 | Full group accounts made up to 27 September 1987 (39 pages) |
25 March 1988 | Full group accounts made up to 27 September 1987 (39 pages) |
20 March 1987 | Group of companies' accounts made up to 28 September 1986 (33 pages) |
20 March 1987 | Group of companies' accounts made up to 28 September 1986 (33 pages) |
21 March 1973 | Annual return made up to 16/02/73 (4 pages) |
21 March 1973 | Annual return made up to 16/02/73 (4 pages) |