Mattersey
Doncaster
South Yorkshire
DN10 5ED
Director Name | Mr John Sheehan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 October 2017(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Investor Relations Director |
Country of Residence | Ireland |
Correspondence Address | C/O Ardagh Glass Limited, Headlands Lane Knottingley West Yorkshire WF11 0HP |
Director Name | Mr Michael Leonard |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 October 2017(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Tax Accountant |
Country of Residence | Ireland |
Correspondence Address | C/O Ardagh Glass Limited, Headlands Lane Knottingley West Yorkshire WF11 0HP |
Director Name | Mr Jody Clarke |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2019(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Ardagh Glass Limited, Headlands Lane Knottingley West Yorkshire WF11 0HP |
Secretary Name | Mandeep Sarai |
---|---|
Status | Current |
Appointed | 19 August 2019(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | C/O Ardagh Glass Limited, 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(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ardagh Glass Limited, 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(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | C/O Ardagh Glass Limited, 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(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ardagh Glass Limited, Headlands Lane Knottingley West Yorkshire WF11 0HP |
Director Name | Paul Richard Coulson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 4 Shrewsbury Road Ballsbirdge Dublin 4 Ireland |
Director Name | Edward Joshua Kilty |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 March 1999(1 month, 3 weeks 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 | 03 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 18 February 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 13 Cowper Drive Rathmines Dublin 6 Ireland |
Director Name | Brian Joseph Butterly |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 December 2002) |
Role | Company Secretary & Accountant |
Country of Residence | Ireland |
Correspondence Address | 13 Cowper Drive Rathmines Dublin 6 Ireland |
Director Name | Brendan Kevin Gorey |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 December 2002) |
Role | Production Director |
Country of Residence | Ireland |
Correspondence Address | 40 Lakelands Crescent Stillorgan County Dublin Ireland |
Director Name | Mr David Alan Workman |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 August 2000) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Gatesbridge Park Finningles Doncaster South Yorkshire DN9 3NZ |
Director Name | Eric Edward Young |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 January 2000) |
Role | Chief Executive Officer/M.D. |
Correspondence Address | 2nd Floor Flat 1 Palace Green London W8 4QA |
Director Name | Karen Rees |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 May 1999) |
Role | Commercial Director |
Correspondence Address | 16 Ivy House Court Auckley Doncaster South Yorkshire DN9 3PX |
Director Name | David Currie |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 November 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 16 December 2002) |
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(11 months, 1 week after company formation) |
Appointment Duration | 14 years, 4 months (resigned 17 April 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(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 December 2002) |
Role | Sales Director |
Correspondence Address | 1 Victoria Avenue Knaresborough North Yorkshire HG5 9EU |
Director Name | Brendan Robert Dowling |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 December 2002(3 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 10 Saint James Terrace Clonskeagh Dublin 6 Ireland |
Director Name | Mr Niall James Wall |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 2007(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Portman Square London W1H 6AZ |
Director Name | Mr Keith Jeffrey Swindell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(9 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 July 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 48 Rectory Street Epworth North Lincolnshire DN9 1HS |
Director Name | Brian Joseph Butterly |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 September 2008(9 years, 8 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 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ardagh Glass Limited, Headlands Lane Knottingley West Yorkshire WF11 0HP |
Secretary Name | Mr Keith Jeffrey Swindell |
---|---|
Status | Resigned |
Appointed | 21 February 2013(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 July 2019) |
Role | Company Director |
Correspondence Address | C/O Ardagh Glass Limited, 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 | 17 April 2014(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 October 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Ardagh Glass Limited, Headlands Lane Knottingley West Yorkshire WF11 0HP |
Director Name | Mr Ian James Curley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 November 2016(17 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 October 2017) |
Role | Chief Executive |
Country of Residence | Ireland |
Correspondence Address | C/O Ardagh Glass Limited, Headlands Lane Knottingley West Yorkshire WF11 0HP |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Website | ardaghglass.com |
---|
Registered Address | C/O Ardagh Glass Limited 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 |
6.3m at £1 | Ardagh Packaging Holdings LTD 94.00% Ordinary A |
---|---|
402.8k at £1 | Ardagh Packaging Services LTD 6.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £539,146,000 |
Current Liabilities | £14,925,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months from now) |
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: None. Outstanding |
---|---|
15 August 2012 | Delivered on: 23 August 2012 Persons entitled: Citibank, N.A., London Branch (The Security Agent) Classification: New york law joinder agreement Secured details: All monies due or to become due from any of the obligors to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest in, to and under the pledged collateral 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 |
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 |
2 July 2020 | Delivered on: 2 July 2020 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
25 October 2019 | Delivered on: 6 November 2019 Persons entitled: Citibank,N.A.,London Branch Classification: A registered charge Particulars: None. Outstanding |
25 October 2019 | Delivered on: 6 November 2019 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Particulars: 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 |
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 |
20 November 2003 | Delivered on: 2 December 2003 Satisfied on: 29 August 2007 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 thenorth west of barnby dun road wheatley t/no SYK397891 (for further details of property charged please see schedule to fo. 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: 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: 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 |
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 234244, rockware glass limited leasehold land known as factory site barnby dun road wheatley t/n SYK397889, rockware glass limited leasehold land at barnby dun road wheatley t/n SYK397891, for further details of property charged please refer to 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: 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: .. 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 |
23 January 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
---|---|
27 September 2023 | Full accounts made up to 31 December 2022 (21 pages) |
25 January 2023 | Second filing of Confirmation Statement dated 16 January 2023 (3 pages) |
16 January 2023 | Confirmation statement made on 2 January 2023 with updates
|
1 December 2022 | Statement by Directors (2 pages) |
1 December 2022 | Resolutions
|
1 December 2022 | Statement of capital on 1 December 2022
|
1 December 2022 | Solvency Statement dated 25/11/22 (2 pages) |
26 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
22 September 2022 | Appointment of Mr Gregor Sandy Alexander Methven as a director on 19 September 2022 (2 pages) |
4 February 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
2 December 2021 | Appointment of Mr Henrik Bonné as a director on 2 December 2021 (2 pages) |
22 November 2021 | Termination of appointment of David John Matthews as a director on 26 October 2021 (1 page) |
6 October 2021 | Full accounts made up to 31 December 2020 (22 pages) |
14 July 2021 | Cessation of Ardagh Packaging Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
14 July 2021 | Notification of Ardagh Group S.A. as a person with significant control on 15 March 2017 (2 pages) |
8 July 2021 | Termination of appointment of John Passant as a director on 30 June 2021 (1 page) |
8 July 2021 | Appointment of Stuart Mark Santon as a director on 1 July 2021 (2 pages) |
2 February 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
2 July 2020 | Registration of charge 036917140012, created on 2 July 2020 (20 pages) |
15 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
6 November 2019 | Registration of charge 036917140011, created on 25 October 2019 (9 pages) |
6 November 2019 | Registration of charge 036917140010, created on 25 October 2019 (72 pages) |
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) |
25 July 2019 | Appointment of Mr Jody Clarke as a director on 19 July 2019 (2 pages) |
25 July 2019 | Termination of appointment of Keith Jeffrey Swindell as a secretary on 19 July 2019 (1 page) |
18 July 2019 | Full accounts made up to 31 December 2018 (22 pages) |
2 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
2 January 2018 | Notification of Ardagh Packaging Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
1 November 2017 | Termination of appointment of Ian James Curley as a director on 20 October 2017 (1 page) |
1 November 2017 | Appointment of Mr John Sheehan as a director on 20 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Michael Leonard as a director on 20 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Michael Leonard as a director on 20 October 2017 (2 pages) |
1 November 2017 | Termination of appointment of Ian James Curley as a director on 20 October 2017 (1 page) |
1 November 2017 | Appointment of Mr John Sheehan as a director on 20 October 2017 (2 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 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 Ian James Curley as a director on 11 November 2016 (2 pages) |
14 November 2016 | Appointment of Mr Ian James Curley as a director on 11 November 2016 (2 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
21 June 2016 | Resolutions
|
21 June 2016 | Resolutions
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
14 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
26 January 2015 | Director's details changed for Niall James Wall on 1 December 2014 (2 pages) |
26 January 2015 | Director's details changed for Niall James Wall on 1 December 2014 (2 pages) |
26 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
6 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
6 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
24 April 2014 | Termination of appointment of John Riordan as a director (1 page) |
24 April 2014 | Appointment of Mr David John Matthews as a director (2 pages) |
24 April 2014 | Appointment of Mr David John Matthews as a director (2 pages) |
24 April 2014 | Termination of appointment of John Riordan as a director (1 page) |
22 April 2014 | Statement of capital following an allotment of shares on 11 April 2014
|
22 April 2014 | Change of share class name or designation (2 pages) |
22 April 2014 | Resolutions
|
22 April 2014 | Change of share class name or designation (2 pages) |
22 April 2014 | Statement of capital following an allotment of shares on 11 April 2014
|
22 April 2014 | Resolutions
|
9 April 2014 | Annual return made up to 5 January 2009 with a full list of shareholders (9 pages) |
9 April 2014 | Annual return made up to 5 January 2009 with a full list of shareholders (9 pages) |
9 April 2014 | Annual return made up to 5 January 2009 with a full list of shareholders (9 pages) |
24 March 2014 | Annual return made up to 5 January 2007 with a full list of shareholders (10 pages) |
24 March 2014 | Annual return made up to 5 January 2008 with a full list of shareholders (10 pages) |
24 March 2014 | Annual return made up to 5 January 2008 with a full list of shareholders (10 pages) |
24 March 2014 | Annual return made up to 5 January 2007 with a full list of shareholders (10 pages) |
24 March 2014 | Annual return made up to 5 January 2008 with a full list of shareholders (10 pages) |
24 March 2014 | Annual return made up to 5 January 2007 with a full list of shareholders (10 pages) |
17 March 2014 | Registration of charge 036917140009 (101 pages) |
17 March 2014 | Registration of charge 036917140009 (101 pages) |
14 March 2014 | Memorandum and Articles of Association (31 pages) |
14 March 2014 | Resolutions
|
14 March 2014 | Memorandum and Articles of Association (31 pages) |
14 March 2014 | Resolutions
|
29 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders (7 pages) |
29 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders (7 pages) |
29 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders (7 pages) |
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
17 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 January 2012 (20 pages) |
17 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 January 2013 (20 pages) |
17 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 January 2012 (20 pages) |
17 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 January 2012 (20 pages) |
17 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 January 2013 (20 pages) |
17 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 January 2013 (20 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 March 2013 | Termination of appointment of Brian Butterly as a director (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 | Appointment of Mr Keith Jeffrey Swindell as a secretary (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) |
28 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders
|
28 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders
|
28 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders
|
18 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
13 June 2012 | Director's details changed for John Pius Riordan on 27 January 2012 (5 pages) |
13 June 2012 | Director's details changed for John Pius Riordan on 27 January 2012 (5 pages) |
13 June 2012 | Director's details changed for Niall James Wall on 27 January 2012 (3 pages) |
13 June 2012 | Director's details changed for Niall James Wall on 27 January 2012 (3 pages) |
20 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders
|
20 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders
|
20 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders
|
19 December 2011 | Termination of appointment of Brendan Dowling as a director (1 page) |
19 December 2011 | Termination of appointment of Paul Coulson as a director (1 page) |
19 December 2011 | Termination of appointment of Brendan Dowling as a director (1 page) |
19 December 2011 | Appointment of John Passant as a director (2 pages) |
19 December 2011 | Termination of appointment of Paul Coulson as a director (1 page) |
19 December 2011 | Appointment of John Passant as a director (2 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
1 September 2011 | Company name changed ardagh glass (uk) LIMITED\certificate issued on 01/09/11
|
1 September 2011 | Company name changed ardagh glass (uk) LIMITED\certificate issued on 01/09/11
|
1 September 2011 | Change of name notice (2 pages) |
1 September 2011 | Change of name notice (2 pages) |
3 August 2011 | Director's details changed for Keith Jeffrey Swindell on 29 July 2011 (2 pages) |
3 August 2011 | Director's details changed for Keith Jeffrey Swindell on 29 July 2011 (2 pages) |
4 May 2011 | Memorandum and Articles of Association (38 pages) |
4 May 2011 | Memorandum and Articles of Association (38 pages) |
4 May 2011 | Resolutions
|
4 May 2011 | Resolutions
|
20 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
20 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
31 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (10 pages) |
31 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (10 pages) |
31 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (10 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 7 (16 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 7 (16 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
31 August 2010 | Director's details changed for John Pius Riordan on 29 July 2010 (2 pages) |
31 August 2010 | Director's details changed for John Pius Riordan on 29 July 2010 (2 pages) |
29 January 2010 | Director's details changed for John Pius Riordan on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Brendan Dowling on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mark Rozmus on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Keith Jeffrey Swindell on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Brian Joseph Butterly on 1 October 2009 (2 pages) |
29 January 2010 | Registered office address changed from , C/O Ardagh Glass Limited, Headlands Lane, Knottinghley, West Yorkshire, WF11 0HP on 29 January 2010 (1 page) |
29 January 2010 | Director's details changed for Paul Richard Coulson on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Paul Richard Coulson on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Brendan Dowling on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Paul Richard Coulson on 1 October 2009 (2 pages) |
29 January 2010 | Registered office address changed from , C/O Ardagh Glass Limited, Headlands Lane, Knottinghley, West Yorkshire, WF11 0HP on 29 January 2010 (1 page) |
29 January 2010 | Director's details changed for Brian Joseph Butterly on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for John Pius Riordan on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Brendan Dowling on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Keith Jeffrey Swindell on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Brian Joseph Butterly on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mark Rozmus on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (7 pages) |
29 January 2010 | Director's details changed for Niall James Wall on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mark Rozmus on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (7 pages) |
29 January 2010 | Director's details changed for Niall James Wall on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Keith Jeffrey Swindell on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for John Pius Riordan on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (7 pages) |
29 January 2010 | Director's details changed for Niall James Wall on 1 October 2009 (2 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
26 September 2009 | Registered office changed on 26/09/2009 from, rockware glass - head office, headlands lane, knottingley, west yorkshire, WF11 0HP (1 page) |
26 September 2009 | Registered office changed on 26/09/2009 from, rockware glass - head office, headlands lane, knottingley, west yorkshire, WF11 0HP (1 page) |
13 September 2009 | Resolutions
|
13 September 2009 | Resolutions
|
10 July 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
27 January 2009 | Return made up to 05/01/09; full list of members (6 pages) |
27 January 2009 | Return made up to 05/01/09; full list of members (6 pages) |
20 November 2008 | Director appointed mark rozmus (2 pages) |
20 November 2008 | Director appointed mark rozmus (2 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
25 September 2008 | Director appointed brian joseph butterly (5 pages) |
25 September 2008 | Director appointed brian joseph butterly (5 pages) |
20 February 2008 | Return made up to 05/01/08; full list of members (7 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | Return made up to 05/01/08; full list of members (7 pages) |
20 February 2008 | New director appointed (2 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | New director appointed (3 pages) |
30 May 2007 | New director appointed (3 pages) |
19 February 2007 | Return made up to 05/01/07; full list of members (7 pages) |
19 February 2007 | Return made up to 05/01/07; full list of members (7 pages) |
9 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
9 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
23 February 2006 | Return made up to 05/01/06; full list of members (7 pages) |
23 February 2006 | Return made up to 05/01/06; full list of members (7 pages) |
31 October 2005 | Group of companies' accounts made up to 31 December 2004 (34 pages) |
31 October 2005 | Group of companies' accounts made up to 31 December 2004 (34 pages) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
13 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
13 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
28 October 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
28 October 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
27 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
2 December 2003 | Particulars of mortgage/charge (21 pages) |
2 December 2003 | Particulars of mortgage/charge (21 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
26 July 2003 | Particulars of mortgage/charge (39 pages) |
26 July 2003 | Particulars of mortgage/charge (39 pages) |
21 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2003 | Return made up to 05/01/03; full list of members (8 pages) |
2 April 2003 | Return made up to 05/01/03; full list of members (8 pages) |
10 February 2003 | Resolutions
|
10 February 2003 | Resolutions
|
10 February 2003 | Nc inc already adjusted 18/12/02 (1 page) |
10 February 2003 | Nc inc already adjusted 18/12/02 (1 page) |
27 January 2003 | Ad 18/12/02--------- £ si 1000@1=1000 £ ic 1000000/1001000 (2 pages) |
27 January 2003 | Ad 18/12/02--------- £ si 1000@1=1000 £ ic 1000000/1001000 (2 pages) |
21 January 2003 | Resolutions
|
21 January 2003 | Memorandum and Articles of Association (8 pages) |
21 January 2003 | Resolutions
|
21 January 2003 | Memorandum and Articles of Association (8 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
27 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
18 March 2002 | Return made up to 05/01/02; no change of members (7 pages) |
18 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 2002 | Return made up to 05/01/02; no change of members (7 pages) |
18 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
23 March 2001 | Particulars of mortgage/charge (43 pages) |
23 March 2001 | Particulars of mortgage/charge (43 pages) |
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 February 2001 | Return made up to 05/01/01; no change of members (8 pages) |
8 February 2001 | Return made up to 05/01/01; no change of members (8 pages) |
26 January 2001 | Location of register of members (1 page) |
26 January 2001 | Location of register of members (1 page) |
26 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
24 February 2000 | Location of register of members (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Return made up to 05/01/00; full list of members (12 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Location of register of members (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Return made up to 05/01/00; full list of members (12 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
15 November 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
15 November 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
24 September 1999 | Resolutions
|
24 September 1999 | Resolutions
|
11 August 1999 | Director's particulars changed (1 page) |
11 August 1999 | Director's particulars changed (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
18 April 1999 | Registered office changed on 18/04/99 from: five chancery lane, clifford's inn, london, EC4A 1BU (1 page) |
18 April 1999 | Registered office changed on 18/04/99 from: five chancery lane, clifford's inn, london, EC4A 1BU (1 page) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
17 April 1999 | Resolutions
|
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | Resolutions
|
17 April 1999 | Ad 31/03/99--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
17 April 1999 | £ nc 100/1000000 30/03/99 (1 page) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | £ nc 100/1000000 30/03/99 (1 page) |
17 April 1999 | Ad 31/03/99--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
14 April 1999 | Particulars of mortgage/charge (21 pages) |
14 April 1999 | Particulars of mortgage/charge (21 pages) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New director appointed (3 pages) |
22 March 1999 | New secretary appointed (2 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | New director appointed (3 pages) |
22 March 1999 | New secretary appointed (2 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | New director appointed (2 pages) |
16 March 1999 | Memorandum and Articles of Association (13 pages) |
16 March 1999 | Memorandum and Articles of Association (13 pages) |
3 March 1999 | Company name changed burginhall 1089 LIMITED\certificate issued on 03/03/99 (2 pages) |
3 March 1999 | Company name changed burginhall 1089 LIMITED\certificate issued on 03/03/99 (2 pages) |
5 January 1999 | Incorporation (21 pages) |
5 January 1999 | Incorporation (21 pages) |