Mattersey
Doncaster
South Yorkshire
DN10 5ED
Director Name | Mr Michael Morrison Dick |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2014(57 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Business Development Manager |
Country of Residence | Wales |
Correspondence Address | Headlands Lane Knottingley West Yorkshire WF11 0HP |
Director Name | Jody Clarke |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2019(63 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Headlands Lane Knottingley West Yorkshire WF11 0HP |
Secretary Name | Mandeep Sarai |
---|---|
Status | Current |
Appointed | 19 August 2019(63 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Headlands Lane Knottingley West Yorkshire WF11 0HP |
Director Name | John Martin Petersson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 23 December 2019(63 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Headlands Lane Knottingley West Yorkshire WF11 0HP |
Director Name | Stuart Mark Santon |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(65 years after company formation) |
Appointment Duration | 2 years, 9 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 54 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 02 December 2021(65 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 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 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2022(66 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Headlands Lane Knottingley West Yorkshire WF11 0HP |
Director Name | Sir Frank John Davies |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(35 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1993) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Stonewalls Castle Street Deddington Banbury Oxfordshire OX15 0TE |
Director Name | Alexander James Grant |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(35 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 April 1994) |
Role | Company Director |
Correspondence Address | 2 West Park Grove Leeds West Yorkshire LS8 2HQ |
Director Name | Brian Hamilton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(35 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 October 1997) |
Role | Business Director |
Correspondence Address | 88 Stoops Lane West Bessacarr Doncaster South Yorkshire DN4 7QY |
Director Name | Raymond John Lewis |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(35 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 1993) |
Role | Personnel Director |
Correspondence Address | Knoll Farmhouse The Knoll,Tansley Matlock Derbyshire DE4 5FP |
Director Name | Ms Kathleen Anne O'Donovan |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(36 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 April 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3c Cintra Park Upper Norwood London SE19 2LH |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(36 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1997) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | Allen Mawby |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 July 1998) |
Role | Chartered Accountant |
Correspondence Address | Kerry House Comeytrowe Lane Taunton Somerset TA1 5JB |
Director Name | Alan Edward Peterson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(37 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 153 Cyncoed Road Cyncoed Cardiff CF23 6AG Wales |
Director Name | John David Nolan |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(37 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 07 June 1994) |
Role | Chief Executive |
Correspondence Address | 20 Clifton Green York YO3 6LN |
Director Name | Alexander James Grant |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(37 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 June 1994) |
Role | Company Director |
Correspondence Address | 2 West Park Grove Leeds West Yorkshire LS8 2HQ |
Director Name | John David Nolan |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 October 1997) |
Role | Chief Executive |
Correspondence Address | 89 Postern Close York YO2 1JF |
Director Name | Karen Rees |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 July 1999) |
Role | Commercial Director |
Correspondence Address | 16 Ivy House Court Auckley Doncaster South Yorkshire DN9 3PX |
Director Name | James William Baehren |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1998(42 years after company formation) |
Appointment Duration | 9 months (resigned 31 March 1999) |
Role | Attorney |
Correspondence Address | 7812 Therfield Dr Sylvania Oh 43560 Ohio Usa Foreign |
Director Name | Brendan Kevin Gorey |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 1999(42 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 06 April 2009) |
Role | Production Director |
Country of Residence | Ireland |
Correspondence Address | 40 Lakelands Crescent Stillorgan County Dublin Ireland |
Director Name | Paul Richard Coulson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 1999(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 March 2001) |
Role | Company Director |
Correspondence Address | Balholm 4 Shrewsbury Road Dublin 4 Ireland |
Director Name | Edward Joshua Kilty |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 1999(42 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 39 Carysfort Downes Blackrock Co Dublin Irish |
Secretary Name | Brian Joseph Butterly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 1999(42 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 18 February 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 13 Cowper Drive Rathmines Dublin 6 Ireland |
Director Name | David Currie |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 July 1999(43 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 26 February 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Mount 21 Cavendish Avenue Harrogate North Yorkshire HG2 8HY |
Director Name | John Pius Riordan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 December 1999(43 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | France |
Correspondence Address | 52 Avenue Victor Hugo, 75116 Paris France |
Director Name | Alex Robertson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(43 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 April 2019) |
Role | Chief Commercial Officer |
Country of Residence | United States |
Correspondence Address | Headlands Lane Knottingley West Yorkshire WF11 0HP |
Director Name | Brian Joseph Butterly |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 September 2008(52 years, 3 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 John Passant |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(55 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Headlands Lane Knottingley West Yorkshire WF11 0HP |
Secretary Name | Mr Keith Jeffrey Swindell |
---|---|
Status | Resigned |
Appointed | 21 February 2013(56 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 July 2019) |
Role | Company Director |
Correspondence Address | Headlands Lane Knottingley West Yorkshire WF11 0HP |
Director Name | Mr David John Matthews |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(57 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 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 Johannes Gorter |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 November 2016(60 years, 5 months 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 |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1992(35 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 April 1998) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Secretary Name | Rockware Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1998(41 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 18 May 1999) |
Correspondence Address | Porters Wood St Albans Hertfordshire AL3 6NY |
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 |
Address Matches | 2 other UK companies use this postal address |
23.2m at £1 | Ardagh Glass (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £331,374,000 |
Gross Profit | £51,894,000 |
Net Worth | £139,712,000 |
Cash | £131,000 |
Current Liabilities | £78,005,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months, 3 weeks from now) |
6 March 2001 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 2009 | Delivered 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 1983 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1983 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered on: 3 October 2019 Persons entitled: Citibank, N.A. Classification: A registered charge Outstanding |
7 December 2017 | Delivered on: 8 December 2017 Persons entitled: Citibank, N.A. Classification: A registered charge Outstanding |
3 April 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2016 | Delivered on: 11 August 2016 Persons entitled: Citibank N.A., London Branch Classification: A registered charge Particulars: None. Outstanding |
21 July 2016 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 |
6 January 2021 | Full accounts made up to 31 December 2019 (37 pages) |
---|---|
17 November 2020 | Termination of appointment of Johannes Charles Elisabeth Marie Vissers as a director on 31 October 2020 (1 page) |
2 July 2020 | Registration of charge 005678010042, created on 2 July 2020 (20 pages) |
22 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
23 December 2019 | Termination of appointment of Johannes Gorter as a director on 23 December 2019 (1 page) |
23 December 2019 | Appointment of John Martin Petersson as a director on 23 December 2019 (2 pages) |
18 November 2019 | Registration of charge 005678010041, created on 13 November 2019 (7 pages) |
6 November 2019 | Registration of charge 005678010040, created on 25 October 2019 (72 pages) |
3 October 2019 | Registration of charge 005678010039, created on 27 September 2019 (21 pages) |
19 September 2019 | Termination of appointment of Alex Robertson as a director on 1 April 2019 (1 page) |
18 September 2019 | Termination of appointment of Keith Jeffrey Swindell as a director on 19 July 2019 (1 page) |
19 August 2019 | Appointment of Mandeep Sarai as a secretary on 19 August 2019 (2 pages) |
26 July 2019 | Director's details changed for Jodie Clarke on 26 July 2019 (2 pages) |
25 July 2019 | Appointment of Jodie Clarke as a director on 19 July 2019 (2 pages) |
25 July 2019 | Termination of appointment of Keith Jeffrey Swindell as a secretary on 19 July 2019 (1 page) |
10 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
26 March 2019 | Full accounts made up to 31 December 2018 (36 pages) |
1 October 2018 | Amended full accounts made up to 31 December 2017 (38 pages) |
9 July 2018 | Full accounts made up to 31 December 2017 (33 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
12 December 2017 | Satisfaction of charge 18 in full (1 page) |
12 December 2017 | Satisfaction of charge 005678010030 in full (1 page) |
12 December 2017 | Satisfaction of charge 25 in full (1 page) |
12 December 2017 | Satisfaction of charge 24 in part (1 page) |
12 December 2017 | Satisfaction of charge 005678010036 in full (1 page) |
12 December 2017 | Satisfaction of charge 005678010028 in full (1 page) |
12 December 2017 | Satisfaction of charge 23 in full (1 page) |
12 December 2017 | Satisfaction of charge 005678010033 in full (1 page) |
8 December 2017 | Registration of charge 005678010038, created on 7 December 2017 (23 pages) |
9 November 2017 | Satisfaction of charge 24 in part (1 page) |
9 November 2017 | Satisfaction of charge 24 in part (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (33 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (33 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
4 April 2017 | Registration of charge 005678010037, created on 3 April 2017 (7 pages) |
4 April 2017 | Registration of charge 005678010037, created on 3 April 2017 (7 pages) |
22 March 2017 | Registration of charge 005678010036, created on 16 March 2017 (33 pages) |
18 January 2017 | Registration of charge 005678010035, created on 6 January 2017 (8 pages) |
18 January 2017 | Registration of charge 005678010035, created on 6 January 2017 (8 pages) |
3 December 2016 | Satisfaction of charge 17 in full (4 pages) |
3 December 2016 | Satisfaction of charge 17 in full (4 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 | 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 September 2016 | Full accounts made up to 31 December 2015 (33 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (33 pages) |
11 August 2016 | Registration of charge 005678010034, created on 4 August 2016 (8 pages) |
11 August 2016 | Registration of charge 005678010034, created on 4 August 2016 (8 pages) |
1 August 2016 | Registration of charge 005678010033, created on 21 July 2016 (34 pages) |
1 August 2016 | Registration of charge 005678010033, created on 21 July 2016 (34 pages) |
10 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
14 October 2015 | Full accounts made up to 31 December 2014 (33 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (33 pages) |
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Director's details changed for Alex Robertson on 7 March 2014 (2 pages) |
9 June 2015 | Director's details changed for Alex Robertson on 7 March 2014 (2 pages) |
9 June 2015 | Director's details changed for Alex Robertson on 7 March 2014 (2 pages) |
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
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 | Full accounts made up to 31 December 2013 (33 pages) |
6 September 2014 | Full accounts made up to 31 December 2013 (33 pages) |
21 August 2014 | Registration of charge 005678010032, created on 11 August 2014 (9 pages) |
21 August 2014 | Registration of charge 005678010032, created on 11 August 2014 (9 pages) |
5 August 2014 | Registration of charge 005678010030, created on 31 July 2014 (33 pages) |
5 August 2014 | Registration of charge 005678010031, created on 30 July 2014 (8 pages) |
5 August 2014 | Registration of charge 005678010031, created on 30 July 2014 (8 pages) |
5 August 2014 | Registration of charge 005678010030, created on 31 July 2014 (33 pages) |
13 June 2014 | Register(s) moved to registered office address (1 page) |
13 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Register(s) moved to registered office address (1 page) |
13 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
3 April 2014 | Registration of charge 005678010029 (9 pages) |
3 April 2014 | Registration of charge 005678010029 (9 pages) |
31 March 2014 | Appointment of Mr David John Matthews as a director (2 pages) |
31 March 2014 | Appointment of Mr David John Matthews as a director (2 pages) |
31 March 2014 | Termination of appointment of John Riordan as a director (1 page) |
31 March 2014 | Termination of appointment of John Riordan as a director (1 page) |
17 March 2014 | Registration of charge 005678010027 (10 pages) |
17 March 2014 | Registration of charge 005678010028 (35 pages) |
17 March 2014 | Registration of charge 005678010028 (35 pages) |
17 March 2014 | Registration of charge 005678010027 (10 pages) |
15 January 2014 | Appointment of Mr Michael Morrison Dick as a director (2 pages) |
15 January 2014 | Appointment of Mr Johannes Vissers as a director (2 pages) |
15 January 2014 | Appointment of Mr Michael Morrison Dick as a director (2 pages) |
15 January 2014 | Appointment of Mr Johannes Vissers as a director (2 pages) |
26 September 2013 | Amended full accounts made up to 31 December 2012 (32 pages) |
26 September 2013 | Amended full accounts made up to 31 December 2012 (32 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (32 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (32 pages) |
26 June 2013 | Register 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 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (9 pages) |
26 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (9 pages) |
26 June 2013 | Registered office address changed from Headlands Lane Knottinghley West Yorkshire WF11 0HP on 26 June 2013 (1 page) |
26 June 2013 | Register(s) moved to registered inspection location (1 page) |
26 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (9 pages) |
26 June 2013 | Register(s) moved to registered inspection location (1 page) |
26 June 2013 | Register 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 2013 | Registered office address changed from Headlands Lane Knottinghley West Yorkshire WF11 0HP on 26 June 2013 (1 page) |
4 March 2013 | Termination of appointment of Brian Butterly as a secretary (1 page) |
4 March 2013 | Termination of appointment of Brian Butterly as a secretary (1 page) |
4 March 2013 | Appointment of Mr Keith Jeffrey Swindell as a secretary (1 page) |
4 March 2013 | Appointment of Mr Keith Jeffrey Swindell as a secretary (1 page) |
4 March 2013 | Termination of appointment of Brian Butterly as a director (1 page) |
4 March 2013 | Termination of appointment of Brian Butterly as a director (1 page) |
18 September 2012 | Full accounts made up to 31 December 2011 (32 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (32 pages) |
2 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (10 pages) |
2 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (10 pages) |
2 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (10 pages) |
12 June 2012 | Director's details changed for John Pius Riordan on 27 January 2012 (3 pages) |
12 June 2012 | Director's details changed for John Pius Riordan on 27 January 2012 (3 pages) |
12 June 2012 | Director's details changed for Niall James Wall on 27 January 2012 (3 pages) |
12 June 2012 | Director's details changed for Niall James Wall on 27 January 2012 (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
19 December 2011 | Appointment of John Passant as a director (2 pages) |
19 December 2011 | Appointment of John Passant as a director (2 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (31 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (31 pages) |
2 August 2011 | Director's details changed for Keith Jeffrey Swindell on 29 July 2011 (2 pages) |
2 August 2011 | Director's details changed for Keith Jeffrey Swindell on 29 July 2011 (2 pages) |
29 June 2011 | Register(s) moved to registered office address (1 page) |
29 June 2011 | Register 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 2011 | Register(s) moved to registered office address (1 page) |
29 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (10 pages) |
29 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (10 pages) |
29 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (10 pages) |
29 June 2011 | Register 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 2011 | Particulars of a mortgage or charge/MG09 / charge no: 26 (10 pages) |
19 January 2011 | Particulars of a mortgage or charge/MG09 / charge no: 26 (10 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 25 (10 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 25 (10 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 24 (16 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 23 (10 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 23 (10 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 24 (16 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (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) |
1 September 2010 | Full accounts made up to 31 December 2009 (35 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (35 pages) |
23 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (10 pages) |
23 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (10 pages) |
23 August 2010 | Register(s) moved to registered inspection location (1 page) |
23 August 2010 | Register(s) moved to registered inspection location (1 page) |
23 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (10 pages) |
20 August 2010 | Register inspection address has been changed (1 page) |
20 August 2010 | Register inspection address has been changed (1 page) |
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) |
24 October 2009 | Full accounts made up to 31 December 2008 (34 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (34 pages) |
26 September 2009 | Registered office changed on 26/09/2009 from c/o rockware glass head office headlands lane knottingley west yorkshire WF11 0HP (1 page) |
26 September 2009 | Registered office changed on 26/09/2009 from c/o rockware glass head office headlands lane knottingley west yorkshire WF11 0HP (1 page) |
13 September 2009 | Resolutions
|
13 September 2009 | Resolutions
|
21 August 2009 | Return made up to 07/06/09; full list of members (5 pages) |
21 August 2009 | Return made up to 07/06/09; full list of members (5 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
16 July 2009 | Particulars of a mortgage or charge/398 / charge no: 20 (8 pages) |
16 July 2009 | Particulars of a mortgage or charge/398 / charge no: 20 (8 pages) |
16 July 2009 | Particulars of a mortgage or charge/398 / charge no: 21 (8 pages) |
16 July 2009 | Particulars of a mortgage or charge/398 / charge no: 21 (8 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
7 July 2009 | Resolutions
|
7 July 2009 | Resolutions
|
3 July 2009 | Particulars of a mortgage or charge / charge no: 18 (13 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 18 (13 pages) |
24 April 2009 | Director's change of particulars / alex robertson / 23/11/2007 (1 page) |
24 April 2009 | Appointment terminated director brendan gorey (1 page) |
24 April 2009 | Appointment terminated director brendan gorey (1 page) |
24 April 2009 | Director's change of particulars / alex robertson / 23/11/2007 (1 page) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
21 November 2008 | Director appointed mark rozmus (2 pages) |
21 November 2008 | Director appointed mark rozmus (2 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (35 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (35 pages) |
25 September 2008 | Director appointed brian joseph butterly (5 pages) |
25 September 2008 | Director appointed brian joseph butterly (5 pages) |
16 July 2008 | Return made up to 07/06/08; full list of members (7 pages) |
16 July 2008 | Return made up to 07/06/08; full list of members (7 pages) |
9 June 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
9 June 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (36 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (36 pages) |
18 July 2007 | Return made up to 07/06/07; full list of members (7 pages) |
18 July 2007 | Return made up to 07/06/07; full list of members (7 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | New director appointed (3 pages) |
30 May 2007 | New director appointed (3 pages) |
30 May 2007 | Director resigned (1 page) |
17 May 2007 | Company name changed rockware glass LIMITED\certificate issued on 17/05/07 (2 pages) |
17 May 2007 | Company name changed rockware glass LIMITED\certificate issued on 17/05/07 (2 pages) |
9 November 2006 | Full accounts made up to 31 December 2005 (31 pages) |
9 November 2006 | Full accounts made up to 31 December 2005 (31 pages) |
19 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
19 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (26 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (26 pages) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
18 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
18 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (26 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (26 pages) |
1 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
8 April 2004 | Declaration of mortgage charge released/ceased (2 pages) |
8 April 2004 | Declaration of mortgage charge released/ceased (2 pages) |
16 December 2003 | Resolutions
|
16 December 2003 | Resolutions
|
9 December 2003 | Declaration of assistance for shares acquisition (3 pages) |
9 December 2003 | Declaration of assistance for shares acquisition (3 pages) |
8 December 2003 | Declaration of assistance for shares acquisition (144 pages) |
8 December 2003 | Declaration of assistance for shares acquisition (144 pages) |
4 December 2003 | Particulars of mortgage/charge (9 pages) |
4 December 2003 | Particulars of mortgage/charge (9 pages) |
2 December 2003 | Particulars of mortgage/charge (21 pages) |
2 December 2003 | Particulars of mortgage/charge (21 pages) |
29 November 2003 | Declaration of assistance for shares acquisition (9 pages) |
29 November 2003 | Declaration of assistance for shares acquisition (9 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (25 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (25 pages) |
31 July 2003 | Particulars of mortgage/charge (10 pages) |
31 July 2003 | Particulars of mortgage/charge (10 pages) |
26 July 2003 | Particulars of mortgage/charge (43 pages) |
26 July 2003 | Particulars of mortgage/charge (43 pages) |
24 July 2003 | Declaration of assistance for shares acquisition (92 pages) |
24 July 2003 | Resolutions
|
24 July 2003 | Declaration of assistance for shares acquisition (100 pages) |
24 July 2003 | Declaration of assistance for shares acquisition (100 pages) |
24 July 2003 | Declaration of assistance for shares acquisition (92 pages) |
24 July 2003 | Declaration of assistance for shares acquisition (92 pages) |
24 July 2003 | Resolutions
|
24 July 2003 | Declaration of assistance for shares acquisition (92 pages) |
24 July 2003 | Resolutions
|
24 July 2003 | Resolutions
|
21 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (21 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (21 pages) |
19 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
19 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
20 November 2001 | Particulars of mortgage/charge (15 pages) |
20 November 2001 | Particulars of mortgage/charge (15 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (21 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (21 pages) |
20 July 2001 | Return made up to 07/06/01; no change of members (7 pages) |
20 July 2001 | Return made up to 07/06/01; no change of members (7 pages) |
31 March 2001 | Particulars of mortgage/charge (11 pages) |
31 March 2001 | Particulars of mortgage/charge (11 pages) |
23 March 2001 | Particulars of mortgage/charge (43 pages) |
23 March 2001 | Particulars of mortgage/charge (43 pages) |
15 March 2001 | Declaration of assistance for shares acquisition (14 pages) |
15 March 2001 | Declaration of assistance for shares acquisition (14 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2000 | Full accounts made up to 31 December 1999 (25 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (25 pages) |
26 July 2000 | Particulars of mortgage/charge (7 pages) |
26 July 2000 | Particulars of mortgage/charge (7 pages) |
23 June 2000 | Return made up to 07/06/00; no change of members (11 pages) |
23 June 2000 | Location of register of members (1 page) |
23 June 2000 | Location of register of members (1 page) |
23 June 2000 | Return made up to 07/06/00; no change of members (11 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
15 November 1999 | Auditor's resignation (1 page) |
15 November 1999 | Auditor's resignation (1 page) |
20 September 1999 | Return made up to 07/06/99; full list of members (11 pages) |
20 September 1999 | Return made up to 07/06/99; full list of members (11 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
6 September 1999 | Location of register of members (1 page) |
6 September 1999 | Location of register of members (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
27 July 1999 | Director's particulars changed (1 page) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director's particulars changed (1 page) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | Director resigned (1 page) |
22 April 1999 | Particulars of mortgage/charge (12 pages) |
22 April 1999 | Particulars of mortgage/charge (12 pages) |
21 April 1999 | Resolutions
|
21 April 1999 | Resolutions
|
21 April 1999 | Resolutions
|
21 April 1999 | Resolutions
|
21 April 1999 | Resolutions
|
21 April 1999 | Resolutions
|
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Registered office changed on 16/04/99 from: porters wood st albans hertfordshire AL3 6NY (1 page) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | Registered office changed on 16/04/99 from: porters wood st albans hertfordshire AL3 6NY (1 page) |
14 April 1999 | Particulars of mortgage/charge (21 pages) |
14 April 1999 | Particulars of mortgage/charge (21 pages) |
12 April 1999 | Declaration of assistance for shares acquisition (20 pages) |
12 April 1999 | Declaration of assistance for shares acquisition (20 pages) |
16 March 1999 | Full accounts made up to 31 December 1998 (21 pages) |
16 March 1999 | Full accounts made up to 31 December 1998 (21 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (22 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (22 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
3 August 1998 | Director's particulars changed (1 page) |
3 August 1998 | Director's particulars changed (1 page) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Director resigned (1 page) |
20 July 1998 | Return made up to 07/06/98; full list of members (8 pages) |
20 July 1998 | Return made up to 07/06/98; full list of members (8 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: btr house carlisle place london SW1P 1BX (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: btr house carlisle place london SW1P 1BX (1 page) |
21 May 1998 | New secretary appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Director's particulars changed (1 page) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Director's particulars changed (1 page) |
15 October 1997 | Full accounts made up to 31 December 1996 (22 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (22 pages) |
21 August 1997 | Return made up to 07/06/97; full list of members (10 pages) |
21 August 1997 | Return made up to 07/06/97; full list of members (10 pages) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
26 June 1996 | Return made up to 07/06/96; full list of members (10 pages) |
26 June 1996 | Return made up to 07/06/96; full list of members (10 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (23 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (23 pages) |
1 June 1995 | New director appointed (4 pages) |
1 June 1995 | New director appointed (4 pages) |
21 April 1995 | Director resigned (4 pages) |
21 April 1995 | Director resigned (4 pages) |
27 October 1994 | Full accounts made up to 31 December 1993 (23 pages) |
27 October 1994 | Full accounts made up to 31 December 1993 (23 pages) |
26 June 1991 | Return made up to 07/06/91; full list of members (10 pages) |
26 June 1991 | Return made up to 07/06/91; full list of members (10 pages) |
10 June 1991 | Resolutions
|
10 June 1991 | Resolutions
|
15 February 1989 | Resolutions
|
15 February 1989 | Resolutions
|
30 December 1966 | Company name changed\certificate issued on 30/12/66 (2 pages) |
30 December 1966 | Company name changed\certificate issued on 30/12/66 (2 pages) |
20 June 1956 | Incorporation (15 pages) |
20 June 1956 | Incorporation (15 pages) |