Company NameArdagh Glass Limited
Company StatusActive
Company Number00567801
CategoryPrivate Limited Company
Incorporation Date20 June 1956(67 years, 9 months ago)
Previous NameRockware Glass Limited

Business Activity

Section CManufacturing
SIC 2613Manufacture of hollow glass
SIC 23130Manufacture of hollow glass
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Rozmus
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2008(52 years, 4 months after company formation)
Appointment Duration15 years, 5 months
RoleRegional Operations Director
Country of ResidenceEngland
Correspondence AddressBreck Lodge Thorpe Road
Mattersey
Doncaster
South Yorkshire
DN10 5ED
Director NameMr Michael Morrison Dick
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2014(57 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleBusiness Development Manager
Country of ResidenceWales
Correspondence AddressHeadlands Lane Knottingley
West Yorkshire
WF11 0HP
Director NameJody Clarke
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2019(63 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHeadlands Lane Knottingley
West Yorkshire
WF11 0HP
Secretary NameMandeep Sarai
StatusCurrent
Appointed19 August 2019(63 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressHeadlands Lane Knottingley
West Yorkshire
WF11 0HP
Director NameJohn Martin Petersson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySwedish
StatusCurrent
Appointed23 December 2019(63 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressHeadlands Lane Knottingley
West Yorkshire
WF11 0HP
Director NameStuart Mark Santon
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(65 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeadlands Lane Knottingley
West Yorkshire
WF11 0HP
Director NameMr Henrik BonnÉ
Date of BirthMarch 1970 (Born 54 years ago)
NationalityDanish
StatusCurrent
Appointed02 December 2021(65 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressHeadlands 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(66 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHeadlands Lane Knottingley
West Yorkshire
WF11 0HP
Director NameSir Frank John Davies
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(35 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1993)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressStonewalls Castle Street
Deddington
Banbury
Oxfordshire
OX15 0TE
Director NameAlexander James Grant
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(35 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 April 1994)
RoleCompany Director
Correspondence Address2 West Park Grove
Leeds
West Yorkshire
LS8 2HQ
Director NameBrian Hamilton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(35 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 October 1997)
RoleBusiness Director
Correspondence Address88 Stoops Lane
West Bessacarr
Doncaster
South Yorkshire
DN4 7QY
Director NameRaymond John Lewis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(35 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 1993)
RolePersonnel Director
Correspondence AddressKnoll Farmhouse
The Knoll,Tansley
Matlock
Derbyshire
DE4 5FP
Director NameMs Kathleen Anne O'Donovan
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(36 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 April 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Cintra Park
Upper Norwood
London
SE19 2LH
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(36 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameAllen Mawby
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(37 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 1998)
RoleChartered Accountant
Correspondence AddressKerry House Comeytrowe Lane
Taunton
Somerset
TA1 5JB
Director NameAlan Edward Peterson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(37 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 April 1995)
RoleCompany Director
Correspondence Address153 Cyncoed Road
Cyncoed
Cardiff
CF23 6AG
Wales
Director NameJohn David Nolan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(37 years, 11 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 07 June 1994)
RoleChief Executive
Correspondence Address20 Clifton Green
York
YO3 6LN
Director NameAlexander James Grant
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(37 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 07 June 1994)
RoleCompany Director
Correspondence Address2 West Park Grove
Leeds
West Yorkshire
LS8 2HQ
Director NameJohn David Nolan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(38 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 1997)
RoleChief Executive
Correspondence Address89 Postern Close
York
YO2 1JF
Director NameKaren Rees
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(41 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 July 1999)
RoleCommercial Director
Correspondence Address16 Ivy House Court
Auckley
Doncaster
South Yorkshire
DN9 3PX
Director NameJames William Baehren
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1998(42 years after company formation)
Appointment Duration9 months (resigned 31 March 1999)
RoleAttorney
Correspondence Address7812 Therfield Dr
Sylvania Oh 43560
Ohio Usa
Foreign
Director NameBrendan Kevin Gorey
Date of BirthMay 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1999(42 years, 9 months after company formation)
Appointment Duration10 years (resigned 06 April 2009)
RoleProduction Director
Country of ResidenceIreland
Correspondence Address40 Lakelands Crescent
Stillorgan
County Dublin
Ireland
Director NamePaul Richard Coulson
Date of BirthApril 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1999(42 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 March 2001)
RoleCompany Director
Correspondence AddressBalholm
4 Shrewsbury Road
Dublin 4
Ireland
Director NameEdward Joshua Kilty
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1999(42 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2007)
RoleCompany Director
Correspondence Address39 Carysfort Downes
Blackrock
Co Dublin
Irish
Secretary NameBrian Joseph Butterly
NationalityIrish
StatusResigned
Appointed18 May 1999(42 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 18 February 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address13 Cowper Drive
Rathmines
Dublin 6
Ireland
Director NameDavid Currie
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed21 July 1999(43 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 26 February 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Mount 21 Cavendish Avenue
Harrogate
North Yorkshire
HG2 8HY
Director NameJohn Pius Riordan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed14 December 1999(43 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceFrance
Correspondence Address52 Avenue Victor Hugo, 75116
Paris
France
Director NameAlex Robertson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(43 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 April 2019)
RoleChief Commercial Officer
Country of ResidenceUnited States
Correspondence AddressHeadlands Lane Knottingley
West Yorkshire
WF11 0HP
Director NameBrian Joseph Butterly
Date of BirthMarch 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed08 September 2008(52 years, 3 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 John Passant
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(55 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeadlands Lane Knottingley
West Yorkshire
WF11 0HP
Secretary NameMr Keith Jeffrey Swindell
StatusResigned
Appointed21 February 2013(56 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 July 2019)
RoleCompany Director
Correspondence AddressHeadlands Lane Knottingley
West Yorkshire
WF11 0HP
Director NameMr David John Matthews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(57 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 October 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHeadlands Lane Knottingley
West Yorkshire
WF11 0HP
Director NameMr Johannes Gorter
Date of BirthOctober 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed11 November 2016(60 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 December 2019)
RoleChief Executive
Country of ResidenceNetherlands
Correspondence AddressHeadlands Lane Knottingley
West Yorkshire
WF11 0HP
Secretary NameInvensys Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1992(35 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 April 1998)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Secretary NameRockware Group Limited (Corporation)
StatusResigned
Appointed27 April 1998(41 years, 10 months after company formation)
Appointment Duration1 year (resigned 18 May 1999)
Correspondence AddressPorters Wood
St Albans
Hertfordshire
AL3 6NY

Contact

Websiteardaghglass.com

Location

Registered AddressHeadlands Lane
Knottingley
West Yorkshire
WF11 0HP
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardKnottingley
Built Up AreaPontefract
Address Matches2 other UK companies use this postal address

Shareholders

23.2m at £1Ardagh Glass (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£331,374,000
Gross Profit£51,894,000
Net Worth£139,712,000
Cash£131,000
Current Liabilities£78,005,000

Accounts

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

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Charges

6 March 2001Delivered on: 23 March 2001
Satisfied on: 21 July 2003
Persons entitled: Bnp Paribas as Agent and Trustee for Itself and Each of the Secured Creditors

Classification: Guarantee and debenture (the "debenture") between each of the charging companies (as defined therein) and bnp paribas, dublin branch (the "security agent") as agent and trustee for itself and each of the secured creditors (as defined therein)
Secured details: All present and future obligations and liabilities of each obligor to the secured creditors (or any of them) under each or any of the finance documents (as defined therein), together with all costs, charges and expenses incurred by any secured creditor in connection with the protection, preservation or enforcement of its respective rights under the finance documents or any other document evidencing or securing any such liabilities (all terms defined).
Particulars: Property being: rockware glass limited freehold land known as factory site north side sandy lane worksop t/n NT234244, rockware glass limited leasehold land known as factory site barnby dun road wheatley title number SYK397889, rockware glass limited leasehold land at barnby dun road wheatley title number SYK397891, for further details of property charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 July 2000Delivered on: 26 July 2000
Satisfied on: 8 March 2001
Persons entitled: Westdeutsche Landesbank Girozentrale (As Security Trustee)

Classification: A deed of charge
Secured details: All money and liabilities due or to become due to each beneficiary by the charging company and to each beneficiary by each other company pursuant to the senior finance documents (as defined therein).
Particulars: F/H land k/a land on the north east side of clay lane west doncaster south yorkshire.hire. T/no. SYK335329. L/h land of approx. 31.9 acres at clay lane west wheatley south yorkshire. SYK397889. For details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 March 1999Delivered on: 22 April 1999
Satisfied on: 8 March 2001
Persons entitled: Westdeutsche Landesbank Girozentrale, London Branchand Any of Its Successors/Assigness as Appointed by the Beneficiaries, Acting as Security Trustee for the Beneficiaries (As Therein Defined)

Classification: A standard security which was presented for registration in scotland on the 9 april 1999 and
Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture (as therein defined).
Particulars: The portland glass factory, irvine.
Fully Satisfied
31 March 1999Delivered on: 14 April 1999
Satisfied on: 8 March 2001
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Guarantee & debenture
Secured details: All monies and liabilities due or to become due from the company to the chargee (as "security trustee") as security trustee for the beneficiaries (as defined) under or pursuant to the senior finance documents (as defined) and all monies and liabilities due or to become due from each other company to each beneficiary under or pursuant to the senior finance documents.
Particulars: F/H land k/a factory site north side sandy lane worksop t/no: NT234244; l/h land k/a factory site barnby dun road wheatley t/no: SYK397889; l/h land at barnby dun road wheatley t/no: SYK397891. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 October 1985Delivered on: 1 November 1985
Satisfied on: 20 May 1993
Persons entitled: The Law Debenture Corporation PLC

Classification: Standard security which was presented for registration in scotland
Secured details: £3,000,000 7% debenture stock 1988/93 of rockware group PLC and all other moneys due under the terms of a trust deed d/d/ 28/7/67 and deeds supplemental thereto.
Particulars: Standard security over:- 1) all the coal all other metals 2) 3.698 acres of land at dundonald, irvine, ayr 3) .827 acres of land at dundonald, irvine ayr 4) 15.0022 acres of land at dundonald, irvine. Ayr 5) 4.7 acres of land bounded by portland road, dundonald. (See doc M102 for full details).
Fully Satisfied
4 December 1984Delivered on: 7 December 1984
Satisfied on: 8 July 1989
Persons entitled: The Law Debenture Corporation P.L.C.

Classification: Supplemental trust deed
Secured details: £3,000,000 7% debenture stock 1988/93 of rockware group PLC secured by a trust deed 28/7/67 & all other moneys intended to be secured under the terms of the charge.
Particulars: See doc M101. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 August 1984Delivered on: 22 August 1984
Persons entitled:
Chemical Bank
Midland Bank PLC
The Royal Bank of Scotland PLC

Classification: Floating charges
Secured details: All moneys due or to become due from the company and/or rockware group PLC. To the banks names within the deed under the terms of a security deed 2.6.83.
Particulars: The companys undertaking and assets present and future wheresoever situate.
Fully Satisfied
26 June 2009Delivered on: 16 July 2009
Satisfied on: 3 February 2012
Persons entitled: Anglo Irish Bank Corporation Limited as Security Agent

Classification: Standard security
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: All and whole the plot or plots of ground comprising the factory and other subjects at portland road and portland place irvine t/no AYR10880.
Fully Satisfied
22 July 1983Delivered on: 12 August 1983
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee pursuant to the chargee pursuant to the security deed dated 2/6/83 was registered pursuant to section 95 of the companies act 1948 on the 12/8/83.
Particulars: 1) the coal metals minerals etc under and upon the lands & farm of locharaigs, stevenson ayrshire. 2) 0.144 acres at portland place, irvine, ayrshire 3) 0.827 acres at portland place, irvine, ayrshire 4) 15.022 acres under exception at portland road, irvine, ayrshire 5) 1.516 acres at portland road, irvine, ayrshire 6) 4.007 acres at portland road, irvine, ayrshire. 7) 3.698 acres at portland place/road, irvine, ayrshire.
Fully Satisfied
26 June 2009Delivered on: 10 July 2009
Satisfied on: 14 December 2010
Persons entitled: Anglo Irish Bank Corporation Limited (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
5 June 2008Delivered on: 9 June 2008
Satisfied on: 4 January 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed charge on purchased debts which vail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all purchased debts which means any debt purchased or purported to be purchased by the security holder pursuant to the agreement, including its related rights present and future which fails to vest absolutely and effectively in the security holder for any reason.
Fully Satisfied
20 November 2003Delivered on: 4 December 2003
Satisfied on: 4 January 2012
Persons entitled: Barclays Bank PLC

Classification: A standard security which was presented for registration in scotland on the 25 november 2003 and
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: All and whole the plot or plots of ground comprising the factory and other subjects at portland road and portland place irvine t/n AYR10880.
Fully Satisfied
20 November 2003Delivered on: 2 December 2003
Satisfied on: 4 January 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land k/a factory site on the north side of sandy lane worksop t/no NT234244, l/h land k/a factory site on the north west side of barnby dun road wheatley t/no SYK397889, l/h land lying to the north west of barnby dun road wheatley t/no SYK397891 (for further details of property charged please see schedule to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 July 2003Delivered on: 31 July 2003
Satisfied on: 3 February 2012
Persons entitled: Anglo Irish Bank Corporation PLC (The Security Agent)

Classification: A standard security which was presented for registration in scotland on the 17 july 2003 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the plot or plots of ground comprising the factory and other subjects at portland road and portland place, irvine t/n AYR10880.
Fully Satisfied
11 July 2003Delivered on: 26 July 2003
Satisfied on: 14 December 2010
Persons entitled: Anglo Irish Bank Corporation PLC Acting as Agent and Security Trustee for the Secured Creditors (The Security Agent)

Classification: Guarantee and debenture
Secured details: All monies due or to become due of each obligor to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (1) f/h land k/a factory site, on the north side of sandy lane, worksop, NT234244, (2) l/h land k/a factory site, on the north west side of barnby dun road, wheatley, t/n SYK397889, (3) l/h land lying to the north west of barnby dun road, wheatley, t/n SYK395537, see 395 for other properties charged,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 November 2001Delivered on: 20 November 2001
Satisfied on: 21 July 2003
Persons entitled: Bnp Paribas, Dublin Branch

Classification: Supplemental debenture between the chargor and bnp paribas dublin branch as agent and trustee for itself and each of the secured creditors
Secured details: All present and future obligations and liabilities of each obligor to the secured creditors (or any of them) under each or any of the finance documents (all terms as defined).
Particulars: Lease dated 3RD august 2001 in respect of property k/a warehouse at headlands works knottingley west yorkshire together with all buildings fixtures and fittings fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 March 2001Delivered on: 31 March 2001
Satisfied on: 21 July 2003
Persons entitled: Bnp Paribas,Dublin Branch,as Security Agent

Classification: Standard security which was presented for registration in scotland on 19TH march 2001 and
Secured details: All monies due or to become due from the company to the chargee as defined in the debenture dated 6TH march 2001.
Particulars: Plots of ground comprising the factory and other subjects at portland road and portland place,irvine,county of ayr; ayr 10880. see the mortgage charge document for full details.
Fully Satisfied
2 June 1983Delivered on: 10 June 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security deed
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 July 2020Delivered on: 2 July 2020
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: Leasehold land known as factory site (SYK397889), on the north west side of bamby dun road, wheatley, south yorkshire demised by a lease dated 12TH december 1969 made between (1) doncaster corporation and (2) rockware glass limited and other properties specified in the instrument. For more details, please refer to the instrument.
Outstanding
13 November 2019Delivered on: 18 November 2019
Persons entitled: Citibank, N.A., London Branch (As New Security Agent)

Classification: A registered charge
Particulars: All and whole the plot or plots of ground comprising the factory and other subjects at portland road and portland place, irvine, being the whole subjects registered in the land register of scotland under title number AYR10880.
Outstanding
25 October 2019Delivered on: 6 November 2019
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: Leasehold land known as factory site, on the north west side of barnby dun road, wheatley demised by a lease dated 12TH december 1969 made between (1) doncaster corporation and (2) rockware glass limited (title number: SYK397889), leasehold land lying to the north west of barnby dun road, wheatley demised by an underlease dated 15TH april, 1998 made between (1) rockware group limited and (2) rockware glass (wheatley) limited (title number: SYK395537), freehold land being new headland works, spawd bone lane, knottingley (title number: WYK631353), freehold land being football and sports ground, banks garth and cricket ground, banks lane, knottingley (title number: WYK666330), freehold land being land lying to the west of weeland road, knottingley (title number: WYK171464), freehold land being land lying to the west of weeland road, knottingley (title number: WYK130884), freehold land known as 24 weeland road and 103 bank's garth, knottingley (title number: WYK171465), freehold land at monk bretton, barnsley (title number: SYK472814, SYK370065, SYK491002, SYK503655), freehold land at monk bretton, barnsley (title number: SYK472814, SYK370065, SYK491002, SYK503655). And all present and future estates or interests in any freehold or leasehold property and any rights under any licence or other agreement or document which gives any charging company a right to occupy or use property. Please refer to the instrument for more details.
Outstanding
27 September 2019Delivered on: 3 October 2019
Persons entitled: Citibank, N.A.

Classification: A registered charge
Outstanding
7 December 2017Delivered on: 8 December 2017
Persons entitled: Citibank, N.A.

Classification: A registered charge
Outstanding
3 April 2017Delivered on: 4 April 2017
Persons entitled: Citibank N.A., London Branch (As Security Agent)

Classification: A registered charge
Particulars: All and whole the plot or plots of ground comprising the factory and other subjects at portland road and portland place, irvine, being the whole subjects registered in the land register of scotland under title number AYR10880.
Outstanding
16 March 2017Delivered on: 22 March 2017
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: Floating charge over all of the company's present and future irish inventory (as defined in the instrument) other than any irish inventory already charged to the security agent as trustee for the secured parties by way of fixed or floating charge. For more details please refer to the instrument.
Outstanding
6 January 2017Delivered on: 18 January 2017
Persons entitled: Citibank N.A., London Branch (As Security Agent)

Classification: A registered charge
Particulars: The plot or plots of ground comprising the factory and other subjects at portland road and portland place, irvine, being the whole subjects registered in the land register of scotland under title number AYR10880.
Outstanding
4 August 2016Delivered on: 11 August 2016
Persons entitled: Citibank N.A., London Branch

Classification: A registered charge
Particulars: None.
Outstanding
21 July 2016Delivered on: 1 August 2016
Persons entitled: Citibank, N.A., London Branch, as Security Agent for the Secured Parties

Classification: A registered charge
Outstanding
11 August 2014Delivered on: 21 August 2014
Persons entitled: Citibank N.A., (Acting Through Its London Branch)

Classification: A registered charge
Particulars: All and whole the plot or plots of ground comrpisng the factory and other subjects at portland road and portland place irvine t/no scotland AYR10880.
Outstanding
30 July 2014Delivered on: 5 August 2014
Persons entitled: Citibank, N.A. as New Security Agent

Classification: A registered charge
Particulars: The plot or plots of ground comprising the factory and other subjects at portland road and portland place irvine t/no AYR10880.
Outstanding
31 July 2014Delivered on: 5 August 2014
Persons entitled: Citibank, N.A., London Branch as Security Agent (For the Secured Parties)

Classification: A registered charge
Outstanding
25 March 2014Delivered on: 3 April 2014
Persons entitled: Citibank N.A.,(Acting Through Its London Branch)

Classification: A registered charge
Particulars: All and whole the plot or plots of ground comprising the factory and other subjects at portland road and portland place irvine t/no AYR10880.
Outstanding
11 March 2014Delivered on: 17 March 2014
Persons entitled: Citibank, N.A., London Branch as Security Agent (For the Secured Parties)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 March 2014Delivered on: 17 March 2014
Persons entitled: Citibank, N.A. as New Security Agent

Classification: A registered charge
Particulars: The factory and other subjects at portland road and portland place irvine t/no.AYR10880.
Outstanding
6 January 2011Delivered on: 19 January 2011
Persons entitled: Citibank, N.A. in Its Capacity as New Security Agent

Classification: Standard security executed on 8 december 2010
Secured details: All monies due or to become due from any of the obligors to the chargee and any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The factory and other subjects at portland road and portland place irvine t/n AYR10880.
Outstanding
22 December 2010Delivered on: 30 December 2010
Persons entitled: Citibank,N.A.,London Branch (As Security Agent)

Classification: An irish law floating charge
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever.
Particulars: Floating charge all of the company's present and future irish inventory other than any irish inventory for the time being effectively charged see image for full details.
Outstanding
8 December 2010Delivered on: 22 December 2010
Persons entitled: Citibank N.A. London Branch (As New Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any of the obligors to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 December 2010Delivered on: 22 December 2010
Persons entitled: Citibank N.A. London Branch (As New Security Agent)

Classification: A charge over inventory
Secured details: All monies due or to become due from any of the obligors to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a floating charge all inventory being finished goods and products including without limitation proprietary glass packaging and non-proprietary glass containers see image for full details.
Outstanding
13 July 2009Delivered on: 22 July 2009
Persons entitled: Citibank International PLC

Classification: CB6 corporate deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The designated account with ac/no 0011605208 and any other account in any currency and all moneys standing to the credit of the charged accounts see image for full details.
Outstanding
26 June 2009Delivered on: 16 July 2009
Persons entitled: Anglo Irish Bank Corporation Limited as Security Agent

Classification: Standard security
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: All and whole the plot or plots of ground comprising the factory and other subjects at portland road and portlane place irvine t/no AVR10880.
Outstanding
26 June 2009Delivered on: 3 July 2009
Persons entitled: Anglo Irish Bank Corporation Limited as Security Agent for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 March 2009Delivered on: 4 April 2009
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and indemnity and debenture
Secured details: All monies due or to become due from each of the obligors including the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H lying to the north west of barnby dun road wheatley t/no SYK395537:f/h land being new headland works spawd bone lane knottingley t/no WYK631353: f/h land being football and sports ground banks garth and cricket ground banks lane knottingley: l/h land being land k/a factory site on he north west side of barnby dun road wheatley t/no SYK397889. See image for full details.
Outstanding

Filing History

6 January 2021Full accounts made up to 31 December 2019 (37 pages)
17 November 2020Termination of appointment of Johannes Charles Elisabeth Marie Vissers as a director on 31 October 2020 (1 page)
2 July 2020Registration of charge 005678010042, created on 2 July 2020 (20 pages)
22 June 2020Confirmation statement made on 7 June 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 John Martin Petersson as a director on 23 December 2019 (2 pages)
18 November 2019Registration of charge 005678010041, created on 13 November 2019 (7 pages)
6 November 2019Registration of charge 005678010040, created on 25 October 2019 (72 pages)
3 October 2019Registration of charge 005678010039, created on 27 September 2019 (21 pages)
19 September 2019Termination of appointment of Alex Robertson as a director on 1 April 2019 (1 page)
18 September 2019Termination of appointment of Keith Jeffrey Swindell as a director on 19 July 2019 (1 page)
19 August 2019Appointment of Mandeep Sarai as a secretary on 19 August 2019 (2 pages)
26 July 2019Director's details changed for Jodie Clarke on 26 July 2019 (2 pages)
25 July 2019Appointment of Jodie 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)
10 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
26 March 2019Full accounts made up to 31 December 2018 (36 pages)
1 October 2018Amended full accounts made up to 31 December 2017 (38 pages)
9 July 2018Full accounts made up to 31 December 2017 (33 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
12 December 2017Satisfaction of charge 18 in full (1 page)
12 December 2017Satisfaction of charge 005678010030 in full (1 page)
12 December 2017Satisfaction of charge 25 in full (1 page)
12 December 2017Satisfaction of charge 24 in part (1 page)
12 December 2017Satisfaction of charge 005678010036 in full (1 page)
12 December 2017Satisfaction of charge 005678010028 in full (1 page)
12 December 2017Satisfaction of charge 23 in full (1 page)
12 December 2017Satisfaction of charge 005678010033 in full (1 page)
8 December 2017Registration of charge 005678010038, created on 7 December 2017 (23 pages)
9 November 2017Satisfaction of charge 24 in part (1 page)
9 November 2017Satisfaction of charge 24 in part (1 page)
28 September 2017Full accounts made up to 31 December 2016 (33 pages)
28 September 2017Full accounts made up to 31 December 2016 (33 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
4 April 2017Registration of charge 005678010037, created on 3 April 2017 (7 pages)
4 April 2017Registration of charge 005678010037, created on 3 April 2017 (7 pages)
22 March 2017Registration of charge 005678010036, created on 16 March 2017 (33 pages)
18 January 2017Registration of charge 005678010035, created on 6 January 2017 (8 pages)
18 January 2017Registration of charge 005678010035, created on 6 January 2017 (8 pages)
3 December 2016Satisfaction of charge 17 in full (4 pages)
3 December 2016Satisfaction of charge 17 in full (4 pages)
14 November 2016Appointment of Mr Johannes Gorter as a director on 11 November 2016 (2 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 September 2016Full accounts made up to 31 December 2015 (33 pages)
14 September 2016Full accounts made up to 31 December 2015 (33 pages)
11 August 2016Registration of charge 005678010034, created on 4 August 2016 (8 pages)
11 August 2016Registration of charge 005678010034, created on 4 August 2016 (8 pages)
1 August 2016Registration of charge 005678010033, created on 21 July 2016 (34 pages)
1 August 2016Registration of charge 005678010033, created on 21 July 2016 (34 pages)
10 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 23,243,100
(9 pages)
10 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 23,243,100
(9 pages)
14 October 2015Full accounts made up to 31 December 2014 (33 pages)
14 October 2015Full accounts made up to 31 December 2014 (33 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 23,243,100
(9 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 23,243,100
(9 pages)
9 June 2015Director's details changed for Alex Robertson on 7 March 2014 (2 pages)
9 June 2015Director's details changed for Alex Robertson on 7 March 2014 (2 pages)
9 June 2015Director's details changed for Alex Robertson on 7 March 2014 (2 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 23,243,100
(9 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 2014Full accounts made up to 31 December 2013 (33 pages)
6 September 2014Full accounts made up to 31 December 2013 (33 pages)
21 August 2014Registration of charge 005678010032, created on 11 August 2014 (9 pages)
21 August 2014Registration of charge 005678010032, created on 11 August 2014 (9 pages)
5 August 2014Registration of charge 005678010030, created on 31 July 2014 (33 pages)
5 August 2014Registration of charge 005678010031, created on 30 July 2014 (8 pages)
5 August 2014Registration of charge 005678010031, created on 30 July 2014 (8 pages)
5 August 2014Registration of charge 005678010030, created on 31 July 2014 (33 pages)
13 June 2014Register(s) moved to registered office address (1 page)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 23,243,100
(10 pages)
13 June 2014Register(s) moved to registered office address (1 page)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 23,243,100
(10 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 23,243,100
(10 pages)
3 April 2014Registration of charge 005678010029 (9 pages)
3 April 2014Registration of charge 005678010029 (9 pages)
31 March 2014Appointment of Mr David John Matthews as a director (2 pages)
31 March 2014Appointment of Mr David John Matthews as a director (2 pages)
31 March 2014Termination of appointment of John Riordan as a director (1 page)
31 March 2014Termination of appointment of John Riordan as a director (1 page)
17 March 2014Registration of charge 005678010027 (10 pages)
17 March 2014Registration of charge 005678010028 (35 pages)
17 March 2014Registration of charge 005678010028 (35 pages)
17 March 2014Registration of charge 005678010027 (10 pages)
15 January 2014Appointment of Mr Michael Morrison Dick as a director (2 pages)
15 January 2014Appointment of Mr Johannes Vissers as a director (2 pages)
15 January 2014Appointment of Mr Michael Morrison Dick as a director (2 pages)
15 January 2014Appointment of Mr Johannes Vissers as a director (2 pages)
26 September 2013Amended full accounts made up to 31 December 2012 (32 pages)
26 September 2013Amended full accounts made up to 31 December 2012 (32 pages)
15 August 2013Full accounts made up to 31 December 2012 (32 pages)
15 August 2013Full accounts made up to 31 December 2012 (32 pages)
26 June 2013Register inspection address has been changed from C/O Snr Denton Uk Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom (1 page)
26 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (9 pages)
26 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (9 pages)
26 June 2013Registered office address changed from Headlands Lane Knottinghley West Yorkshire WF11 0HP on 26 June 2013 (1 page)
26 June 2013Register(s) moved to registered inspection location (1 page)
26 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (9 pages)
26 June 2013Register(s) moved to registered inspection location (1 page)
26 June 2013Register inspection address has been changed from C/O Snr Denton Uk Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom (1 page)
26 June 2013Registered office address changed from Headlands Lane Knottinghley West Yorkshire WF11 0HP on 26 June 2013 (1 page)
4 March 2013Termination of appointment of Brian Butterly as a secretary (1 page)
4 March 2013Termination of appointment of Brian Butterly as a secretary (1 page)
4 March 2013Appointment of Mr Keith Jeffrey Swindell as a secretary (1 page)
4 March 2013Appointment of Mr Keith Jeffrey Swindell as a secretary (1 page)
4 March 2013Termination of appointment of Brian Butterly as a director (1 page)
4 March 2013Termination of appointment of Brian Butterly as a director (1 page)
18 September 2012Full accounts made up to 31 December 2011 (32 pages)
18 September 2012Full accounts made up to 31 December 2011 (32 pages)
2 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (10 pages)
2 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (10 pages)
2 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (10 pages)
12 June 2012Director's details changed for John Pius Riordan on 27 January 2012 (3 pages)
12 June 2012Director's details changed for John Pius Riordan on 27 January 2012 (3 pages)
12 June 2012Director's details changed for Niall James Wall on 27 January 2012 (3 pages)
12 June 2012Director's details changed for Niall James Wall on 27 January 2012 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
19 December 2011Appointment of John Passant as a director (2 pages)
19 December 2011Appointment of John Passant as a director (2 pages)
22 September 2011Full accounts made up to 31 December 2010 (31 pages)
22 September 2011Full accounts made up to 31 December 2010 (31 pages)
2 August 2011Director's details changed for Keith Jeffrey Swindell on 29 July 2011 (2 pages)
2 August 2011Director's details changed for Keith Jeffrey Swindell on 29 July 2011 (2 pages)
29 June 2011Register(s) moved to registered office address (1 page)
29 June 2011Register inspection address has been changed from C/O Denton Wilde Sapte Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom (1 page)
29 June 2011Register(s) moved to registered office address (1 page)
29 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (10 pages)
29 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (10 pages)
29 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (10 pages)
29 June 2011Register inspection address has been changed from C/O Denton Wilde Sapte Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom (1 page)
19 January 2011Particulars of a mortgage or charge/MG09 / charge no: 26 (10 pages)
19 January 2011Particulars of a mortgage or charge/MG09 / charge no: 26 (10 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 25 (10 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 25 (10 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 24 (16 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 23 (10 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 23 (10 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 24 (16 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (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)
1 September 2010Full accounts made up to 31 December 2009 (35 pages)
1 September 2010Full accounts made up to 31 December 2009 (35 pages)
23 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (10 pages)
23 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (10 pages)
23 August 2010Register(s) moved to registered inspection location (1 page)
23 August 2010Register(s) moved to registered inspection location (1 page)
23 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (10 pages)
20 August 2010Register inspection address has been changed (1 page)
20 August 2010Register inspection address has been changed (1 page)
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)
24 October 2009Full accounts made up to 31 December 2008 (34 pages)
24 October 2009Full accounts made up to 31 December 2008 (34 pages)
26 September 2009Registered office changed on 26/09/2009 from c/o rockware glass head office headlands lane knottingley west yorkshire WF11 0HP (1 page)
26 September 2009Registered office changed on 26/09/2009 from c/o rockware glass head office headlands lane knottingley west yorkshire WF11 0HP (1 page)
13 September 2009Resolutions
  • RES13 ‐ Section 175 21/08/2009
(2 pages)
13 September 2009Resolutions
  • RES13 ‐ Section 175 21/08/2009
(2 pages)
21 August 2009Return made up to 07/06/09; full list of members (5 pages)
21 August 2009Return made up to 07/06/09; full list of members (5 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 22 (5 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 22 (5 pages)
16 July 2009Particulars of a mortgage or charge/398 / charge no: 20 (8 pages)
16 July 2009Particulars of a mortgage or charge/398 / charge no: 20 (8 pages)
16 July 2009Particulars of a mortgage or charge/398 / charge no: 21 (8 pages)
16 July 2009Particulars of a mortgage or charge/398 / charge no: 21 (8 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 19 (10 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 19 (10 pages)
7 July 2009Resolutions
  • RES13 ‐ Security interest 26/06/2009
(3 pages)
7 July 2009Resolutions
  • RES13 ‐ Security interest 26/06/2009
(3 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 18 (13 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 18 (13 pages)
24 April 2009Director's change of particulars / alex robertson / 23/11/2007 (1 page)
24 April 2009Appointment terminated director brendan gorey (1 page)
24 April 2009Appointment terminated director brendan gorey (1 page)
24 April 2009Director's change of particulars / alex robertson / 23/11/2007 (1 page)
4 April 2009Particulars of a mortgage or charge / charge no: 17 (7 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 17 (7 pages)
21 November 2008Director appointed mark rozmus (2 pages)
21 November 2008Director appointed mark rozmus (2 pages)
15 October 2008Full accounts made up to 31 December 2007 (35 pages)
15 October 2008Full accounts made up to 31 December 2007 (35 pages)
25 September 2008Director appointed brian joseph butterly (5 pages)
25 September 2008Director appointed brian joseph butterly (5 pages)
16 July 2008Return made up to 07/06/08; full list of members (7 pages)
16 July 2008Return made up to 07/06/08; full list of members (7 pages)
9 June 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
9 June 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
9 October 2007Full accounts made up to 31 December 2006 (36 pages)
9 October 2007Full accounts made up to 31 December 2006 (36 pages)
18 July 2007Return made up to 07/06/07; full list of members (7 pages)
18 July 2007Return made up to 07/06/07; full list of members (7 pages)
30 May 2007Director resigned (1 page)
30 May 2007New director appointed (3 pages)
30 May 2007New director appointed (3 pages)
30 May 2007Director resigned (1 page)
17 May 2007Company name changed rockware glass LIMITED\certificate issued on 17/05/07 (2 pages)
17 May 2007Company name changed rockware glass LIMITED\certificate issued on 17/05/07 (2 pages)
9 November 2006Full accounts made up to 31 December 2005 (31 pages)
9 November 2006Full accounts made up to 31 December 2005 (31 pages)
19 July 2006Return made up to 07/06/06; full list of members (7 pages)
19 July 2006Return made up to 07/06/06; full list of members (7 pages)
31 October 2005Full accounts made up to 31 December 2004 (26 pages)
31 October 2005Full accounts made up to 31 December 2004 (26 pages)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
18 July 2005Return made up to 07/06/05; full list of members (7 pages)
18 July 2005Return made up to 07/06/05; full list of members (7 pages)
28 October 2004Full accounts made up to 31 December 2003 (26 pages)
28 October 2004Full accounts made up to 31 December 2003 (26 pages)
1 July 2004Return made up to 07/06/04; full list of members (7 pages)
1 July 2004Return made up to 07/06/04; full list of members (7 pages)
8 April 2004Declaration of mortgage charge released/ceased (2 pages)
8 April 2004Declaration of mortgage charge released/ceased (2 pages)
16 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 December 2003Declaration of assistance for shares acquisition (3 pages)
9 December 2003Declaration of assistance for shares acquisition (3 pages)
8 December 2003Declaration of assistance for shares acquisition (144 pages)
8 December 2003Declaration of assistance for shares acquisition (144 pages)
4 December 2003Particulars of mortgage/charge (9 pages)
4 December 2003Particulars of mortgage/charge (9 pages)
2 December 2003Particulars of mortgage/charge (21 pages)
2 December 2003Particulars of mortgage/charge (21 pages)
29 November 2003Declaration of assistance for shares acquisition (9 pages)
29 November 2003Declaration of assistance for shares acquisition (9 pages)
18 October 2003Full accounts made up to 31 December 2002 (25 pages)
18 October 2003Full accounts made up to 31 December 2002 (25 pages)
31 July 2003Particulars of mortgage/charge (10 pages)
31 July 2003Particulars of mortgage/charge (10 pages)
26 July 2003Particulars of mortgage/charge (43 pages)
26 July 2003Particulars of mortgage/charge (43 pages)
24 July 2003Declaration of assistance for shares acquisition (92 pages)
24 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
24 July 2003Declaration of assistance for shares acquisition (100 pages)
24 July 2003Declaration of assistance for shares acquisition (100 pages)
24 July 2003Declaration of assistance for shares acquisition (92 pages)
24 July 2003Declaration of assistance for shares acquisition (92 pages)
24 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
24 July 2003Declaration of assistance for shares acquisition (92 pages)
24 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
24 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
21 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2003Return made up to 07/06/03; full list of members (7 pages)
16 June 2003Return made up to 07/06/03; full list of members (7 pages)
27 October 2002Full accounts made up to 31 December 2001 (21 pages)
27 October 2002Full accounts made up to 31 December 2001 (21 pages)
19 June 2002Return made up to 07/06/02; full list of members (7 pages)
19 June 2002Return made up to 07/06/02; full list of members (7 pages)
20 November 2001Particulars of mortgage/charge (15 pages)
20 November 2001Particulars of mortgage/charge (15 pages)
29 October 2001Full accounts made up to 31 December 2000 (21 pages)
29 October 2001Full accounts made up to 31 December 2000 (21 pages)
20 July 2001Return made up to 07/06/01; no change of members (7 pages)
20 July 2001Return made up to 07/06/01; no change of members (7 pages)
31 March 2001Particulars of mortgage/charge (11 pages)
31 March 2001Particulars of mortgage/charge (11 pages)
23 March 2001Particulars of mortgage/charge (43 pages)
23 March 2001Particulars of mortgage/charge (43 pages)
15 March 2001Declaration of assistance for shares acquisition (14 pages)
15 March 2001Declaration of assistance for shares acquisition (14 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
26 October 2000Full accounts made up to 31 December 1999 (25 pages)
26 October 2000Full accounts made up to 31 December 1999 (25 pages)
26 July 2000Particulars of mortgage/charge (7 pages)
26 July 2000Particulars of mortgage/charge (7 pages)
23 June 2000Return made up to 07/06/00; no change of members (11 pages)
23 June 2000Location of register of members (1 page)
23 June 2000Location of register of members (1 page)
23 June 2000Return made up to 07/06/00; no change of members (11 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
15 November 1999Auditor's resignation (1 page)
15 November 1999Auditor's resignation (1 page)
20 September 1999Return made up to 07/06/99; full list of members (11 pages)
20 September 1999Return made up to 07/06/99; full list of members (11 pages)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
6 September 1999Location of register of members (1 page)
6 September 1999Location of register of members (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999Secretary resigned (1 page)
27 July 1999Director's particulars changed (1 page)
27 July 1999New secretary appointed (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999Director's particulars changed (1 page)
27 July 1999New secretary appointed (2 pages)
27 July 1999Director resigned (1 page)
22 April 1999Particulars of mortgage/charge (12 pages)
22 April 1999Particulars of mortgage/charge (12 pages)
21 April 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 April 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999Director resigned (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Registered office changed on 16/04/99 from: porters wood st albans hertfordshire AL3 6NY (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999Director resigned (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999Director resigned (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999Registered office changed on 16/04/99 from: porters wood st albans hertfordshire AL3 6NY (1 page)
14 April 1999Particulars of mortgage/charge (21 pages)
14 April 1999Particulars of mortgage/charge (21 pages)
12 April 1999Declaration of assistance for shares acquisition (20 pages)
12 April 1999Declaration of assistance for shares acquisition (20 pages)
16 March 1999Full accounts made up to 31 December 1998 (21 pages)
16 March 1999Full accounts made up to 31 December 1998 (21 pages)
26 October 1998Full accounts made up to 31 December 1997 (22 pages)
26 October 1998Full accounts made up to 31 December 1997 (22 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
3 August 1998Director's particulars changed (1 page)
3 August 1998Director's particulars changed (1 page)
31 July 1998Director resigned (1 page)
31 July 1998Director resigned (1 page)
20 July 1998Return made up to 07/06/98; full list of members (8 pages)
20 July 1998Return made up to 07/06/98; full list of members (8 pages)
21 May 1998Registered office changed on 21/05/98 from: btr house carlisle place london SW1P 1BX (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Secretary resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Secretary resigned (1 page)
21 May 1998New secretary appointed (2 pages)
21 May 1998Registered office changed on 21/05/98 from: btr house carlisle place london SW1P 1BX (1 page)
21 May 1998New secretary appointed (2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
16 December 1997Director's particulars changed (1 page)
16 December 1997Director resigned (1 page)
16 December 1997Director's particulars changed (1 page)
15 October 1997Full accounts made up to 31 December 1996 (22 pages)
15 October 1997Full accounts made up to 31 December 1996 (22 pages)
21 August 1997Return made up to 07/06/97; full list of members (10 pages)
21 August 1997Return made up to 07/06/97; full list of members (10 pages)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
31 October 1996Full accounts made up to 31 December 1995 (21 pages)
31 October 1996Full accounts made up to 31 December 1995 (21 pages)
26 June 1996Return made up to 07/06/96; full list of members (10 pages)
26 June 1996Return made up to 07/06/96; full list of members (10 pages)
4 October 1995Full accounts made up to 31 December 1994 (23 pages)
4 October 1995Full accounts made up to 31 December 1994 (23 pages)
1 June 1995New director appointed (4 pages)
1 June 1995New director appointed (4 pages)
21 April 1995Director resigned (4 pages)
21 April 1995Director resigned (4 pages)
27 October 1994Full accounts made up to 31 December 1993 (23 pages)
27 October 1994Full accounts made up to 31 December 1993 (23 pages)
26 June 1991Return made up to 07/06/91; full list of members (10 pages)
26 June 1991Return made up to 07/06/91; full list of members (10 pages)
10 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
10 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
15 February 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
15 February 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
30 December 1966Company name changed\certificate issued on 30/12/66 (2 pages)
30 December 1966Company name changed\certificate issued on 30/12/66 (2 pages)
20 June 1956Incorporation (15 pages)
20 June 1956Incorporation (15 pages)