Company NameO-I Glass Limited
Company StatusActive
Company Number00526983
CategoryPrivate Limited Company
Incorporation Date17 December 1953(70 years, 4 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2613Manufacture of hollow glass
SIC 23130Manufacture of hollow glass

Directors

Director NameMr Jim Rankine
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed09 December 2009(56 years after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHead Office, Edinburgh Way
Harlow
Essex
CM20 2UG
Director NameMr Robert Gachot
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityFrench
StatusCurrent
Appointed22 November 2011(57 years, 11 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressHead Office, Edinburgh Way
Harlow
Essex
CM20 2UG
Secretary NameMr Paul Malcolm Boreham
StatusCurrent
Appointed26 April 2017(63 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressHead Office, Edinburgh Way
Harlow
Essex
CM20 2UG
Director NameMr Steve Holden
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(65 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleSales Director
Country of ResidenceScotland
Correspondence AddressHead Office, Edinburgh Way
Harlow
Essex
CM20 2UG
Director NameO-I Europe Sarl (Corporation)
StatusCurrent
Appointed31 January 2007(53 years, 1 month after company formation)
Appointment Duration17 years, 3 months
Correspondence AddressRoute De Buyere 2
Bussigny-Pres-Lausanne
1030
Switzerland
Director NameHarry Richard Silletti
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1991(37 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 June 1995)
RoleFinancial Director
Correspondence AddressMill Lane House Mill Lane
Gerrards Cross
Buckinghamshire
SL9 8BA
Director NameTerence Peter Lilley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(37 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 January 2000)
RoleDirector Of Administration
Correspondence Address6 William Burt Close
Weston Turville
Aylesbury
Buckinghamshire
HP22 5QX
Director NameMr Malcolm John Griffin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(37 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 March 1994)
RoleManufacturing Director
Correspondence Address12 North Common
Redbourn
Herts
AL3 7NB
Director NameJohn Robert Griffin
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(37 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 1994)
RoleManaging Director
Correspondence AddressFlat 3
Seven Gordon Avenue
Stanmore
Middlesex
HA7 3QE
Director NameJack Griffin Daniels
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(37 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 1995)
RoleSales & Marketing Director
Correspondence AddressSidings Dukes Ride
Gerrards Cross
Buckinghamshire
SL9 7LD
Secretary NameHarry Richard Silletti
NationalityAmerican
StatusResigned
Appointed02 July 1991(37 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressMill Lane House Mill Lane
Gerrards Cross
Buckinghamshire
SL9 8BA
Director NameMr Stephen Christopher Hammond
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(40 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 January 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFryars Barn
Fryars Farm, High Wych
Sawbridgeworth
Hertfordshire
CM21 0LB
Director NameRobert Stanley Coakley
Date of BirthNovember 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1994(40 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1997)
RoleManaging Director
Correspondence AddressCarters Croft
Cullum Green Road
Stoke Poges
Buckinghamshire
SL2 4AX
Director NameChristopher Michael George D`Arcy
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(41 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1997)
RoleSales & Marketing Director
Correspondence Address8 Walnut Tree Crescent
Sawbridgeworth
Hertfordshire
CM21 9EB
Secretary NameTerence Peter Lilley
NationalityBritish
StatusResigned
Appointed01 July 1995(41 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address6 William Burt Close
Weston Turville
Aylesbury
Buckinghamshire
HP22 5QX
Director NameEric Ian Hamilton Palmer
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(43 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 April 2006)
RoleSales Director
Correspondence AddressBruce Cottage
The Street
West Clandon
Surrey
GU4 7TE
Director NameJohn Bachey
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1997(43 years, 9 months after company formation)
Appointment Duration1 year (resigned 02 October 1998)
RoleManaging Director
Correspondence Address5 Woodend Close
Farnham Common
Slough
Buckinghamshire
SL2 3RF
Director NameMalcolm John Griffin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(44 years, 9 months after company formation)
Appointment Duration12 months (resigned 30 September 1999)
RoleManaging Director
Correspondence AddressLime Cottage Mobberley Road
Knutsford
Cheshire
WA16 8EF
Director NameRoger Kirk
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(46 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2007)
RoleOperations Director
Correspondence AddressAddington Cottage 35a High Street
Henlow
Bedfordshire
SG16 6AA
Secretary NameRoger Kirk
NationalityBritish
StatusResigned
Appointed01 January 2000(46 years after company formation)
Appointment Duration5 years (resigned 01 January 2005)
RoleOperations Director
Correspondence AddressAddington Cottage 35a High Street
Henlow
Bedfordshire
SG16 6AA
Director NameMr Jonathan Batey
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(51 years after company formation)
Appointment Duration7 years, 1 month (resigned 01 February 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHead Office, Edinburgh Way
Harlow
Essex
CM20 2UG
Director NameSheena Mairi Leimon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(51 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2006)
RoleHuman Resources Director
Correspondence AddressThe Clockhouse
The Street, Takeley
Bishops Stortford
Hertfordshire
CM22 6QS
Secretary NameMr Jonathan Batey
NationalityBritish
StatusResigned
Appointed01 January 2005(51 years after company formation)
Appointment Duration7 years, 1 month (resigned 01 February 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHead Office, Edinburgh Way
Harlow
Essex
CM20 2UG
Director NameMr Joep Coolen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed14 February 2008(54 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 December 2009)
RoleCompany Director
Correspondence Address8 Chemin De Layaz
St. Legier
Ch-1806
Director NameMrs Tracy Simpson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(54 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 21 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHead Office, Edinburgh Way
Harlow
Essex
CM20 2UG
Director NameMr Thomas Blythe
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2008(54 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 January 2009)
RoleCompany Director
Correspondence Address8805 Oak Valley Road
Holland
Ohio
New York
43528
Director NameMr Stephen Bramlage
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2008(54 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 August 2010)
RoleVice President & Treasurer
Correspondence Address7761 Honeysuckle Lane
Maumee
Ohio
43537
Director NameMs Denise Parker
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(55 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHead Office, Edinburgh Way
Harlow
Essex
CM20 2UG
Director NameMr Michael Faulds
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(56 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHead Office, Edinburgh Way
Harlow
Essex
CM20 2UG
Director NameMr Santiago Castrillon
Date of BirthMay 1972 (Born 52 years ago)
NationalityColombian
StatusResigned
Appointed25 August 2010(56 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 November 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressHead Office, Edinburgh Way
Harlow
Essex
CM20 2UG
Director NameMrs Kathryn Spencer Burgess
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(57 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHead Office, Edinburgh Way
Harlow
Essex
CM20 2UG
Secretary NameMr David Wederell
StatusResigned
Appointed01 February 2012(58 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 April 2017)
RoleCompany Director
Correspondence AddressHead Office, Edinburgh Way
Harlow
Essex
CM20 2UG
Director NameMr Brian Cairns
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(58 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHead Office, Edinburgh Way
Harlow
Essex
CM20 2UG
Director NameMr Alan Hunter
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(60 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 December 2020)
RolePlant Manager
Country of ResidenceScotland
Correspondence AddressHead Office, Edinburgh Way
Harlow
Essex
CM20 2UG

Contact

Websitewww.o-i.com

Location

Registered AddressHead Office, Edinburgh Way
Harlow
Essex
CM20 2UG
RegionEast of England
ConstituencyHarlow
CountyEssex
WardToddbrook
Built Up AreaGreater London

Financials

Year2012
Turnover£89,687,000
Gross Profit£7,615,000
Net Worth-£7,775,000
Cash£150,000
Current Liabilities£21,826,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

21 December 1993Delivered on: 31 December 1993
Satisfied on: 2 April 1998
Persons entitled: The First National Bank of Chicagoas Trustee for Itself and the Other Beneficiaries 8AS Defined)

Classification: Standard security presented for registration in scotland
Secured details: Each and every of the obligations of each of the company,robson's border transport limited,united glass properties (properties) limited,U.G.leasing limited,key glassworks limited,premier glass packaging limited and united glass group limited to the chargee under the terms of the various agreements (as defined).
Particulars: Lands and estates of the earldom of mar and others in the burgh of the barony of alloa lying in the county of clackmannan...........see form 395.
Fully Satisfied
15 December 1993Delivered on: 24 December 1993
Satisfied on: 2 April 1998
Persons entitled: The First National Bank of Chicago (The "Trustee") as Trustee for the Beneficiaries or Any Ofthem (as Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (the "trustee") on any account whatsoever pursuant to the secured obligations (as defined in the trust deed).
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
16 May 1991Delivered on: 30 May 1991
Satisfied on: 11 March 1994
Persons entitled: The Fiirst National Bank of Chicago.

Classification: Standard security reg'd in scotland
Secured details: All monies due or to become due from the company to the chargee (as trustee for the beneficiares) under the terms of the credit agreement dated 5/12/89.
Particulars: Lands and estates in the earldon of mar and others in the burgh of barony of alloa and others lying in the couknty of clackmannan.
Fully Satisfied
4 June 1990Delivered on: 11 June 1990
Satisfied on: 9 March 1994
Persons entitled: The First National Bank of Chicago.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the trust deed dated 5TH december 1989.
Particulars: Legal mortgage of l/h land situate on the west side of and fromting peasley cross lane, st. Helens and all buildings structures erectians trade and other fixtures and fittings fixed plant and machinery. The benefit of any agreements, inswances, rights and claims (for full details see form M395, reference M160L).
Fully Satisfied
6 December 1989Delivered on: 22 December 1989
Satisfied on: 11 March 1994
Persons entitled: The First National Bank of Chicago.

Classification: Standard security reg'd in scotland
Secured details: For securing all monies due or to become due from the company to the chargee agent and trustee for the beneficiaries as defined in the charge, under the terms of the charge.
Particulars: All and whole those subjects comprising the glass works at alloa in the burgh of alloa, clackmannan being that area of ground lying on the north north east side of the river forth at alloa relative to disposition by robson's border transport limited in the company's favour dated 27TH nov. 1989. all and whole the extension site at alloa in the burgh of alloa, clackmannan lying to the west of the subjects described above, comprising all and whole the land extending to 3,741 square metres or thereby lying to the south of kelliebank, alloa. (For full details see doc m 246.
Fully Satisfied
6 December 1989Delivered on: 22 December 1989
Satisfied on: 11 March 1994
Persons entitled: The First National Bank of Chicago.

Classification: Standard security reg'd in scotland
Secured details: For securing all monies due or to become due from the company to the chargee as agent and trustee for the beneficiaries in the charge, under the terms of the charge.
Particulars: All and whole the sandstone down to a level of one hundred feet above ordnance dtum within that part of the former estate of westgrange, fife extending to five hundred and thirty eight acres and nine one-tenth parts of an acre, relative to the disposition by the trustees of james patrick dalgleish in favour of sand developments limited. Together with (one) the gravel assaciated with the sandstone also such other minerals all and irredeemable servitude rights over the farms of bogside and west bath, parish of culross, fife. (For full details see doc M245).
Fully Satisfied
5 December 1989Delivered on: 5 December 1989
Satisfied on: 9 March 1994
Persons entitled: The First National Bank of Chicago.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee as trustee for itself and the other beneficaries (as defined in the trust deed) as any account whatsoever under the terms of the credit agreement.
Particulars: (For full details see doc M345L). 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
14 June 2006Delivered on: 24 June 2006
Satisfied on: 13 June 2011
Persons entitled:
Deutsche Bank Ag, London Branch (The Collateral Agent) as Agent and Trustee for Itself Andother Secured Parties
Deutsche Bank Ag, London Branch (The Collateral Agent) as Agent and Trustee for Itself Andother Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to all or any of the secured parties on any account whatsoever 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
20 August 2004Delivered on: 9 September 2004
Satisfied on: 5 March 2012
Persons entitled: Deutsche Bank Ag

Classification: Standard security which was presented for registration in scotland on 20/8/2004 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Subjects to the south of kelliebank,alloa.
Fully Satisfied
20 August 2004Delivered on: 9 September 2004
Satisfied on: 5 March 2012
Persons entitled: Deutsche Bank Ag

Classification: Standard security which was presented for registration in scotland on 20/8/2004 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The sandstone in the former estate of westergrange,fife.
Fully Satisfied
20 August 2004Delivered on: 9 September 2004
Satisfied on: 5 March 2012
Persons entitled: Deutsche Bank Ag

Classification: Standard security which was presented for registration in scotland on 20/8/2004 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Glass works at alloa.
Fully Satisfied
20 August 2004Delivered on: 9 September 2004
Satisfied on: 5 March 2012
Persons entitled: Deutsche Bank Ag

Classification: Standard security which was presented for registration in scotland on 20/8/2004 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Subjects at earldom of mar.
Fully Satisfied
14 May 2004Delivered on: 18 May 2004
Satisfied on: 5 May 2010
Persons entitled: Deutsche Bank Ag (The "Collateral Agent") as Agent and Trustee for Itself and the Other Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company and each of the UK grantors to all or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at edinburgh way, harlow, essex t/no. EX370741. 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
15 March 2004Delivered on: 23 March 2004
Satisfied on: 5 May 2010
Persons entitled: Deutsche Bank Ag London (The Collateral Agent) as Agent and Trustee for Itself and the Othersecured Parties

Classification: Deed of amendment
Secured details: All monies due or to become due from the company and each of the UK grantors to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land at edinburgh way, harlow, in the county of essex t/no EX370741. 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
13 June 2003Delivered on: 2 July 2003
Satisfied on: 5 May 2010
Persons entitled: Deutsche Bank Ag London (The Collateral Agent) as Agent and Trustee for Itself and the Othersecured Parties

Classification: First supplemental deed
Secured details: All monies due or to become due from company and each of the UK grantors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at edinburgh way, harlow in the county of essex t/n EX370741. 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
28 December 1984Delivered on: 16 January 1985
Satisfied on: 8 December 1989
Persons entitled: Legal and General Assurance Society Limited

Classification: Further supplemental trust deed
Secured details: £4,402,000 7 1/4% trust mortgage debenture stock and all other monies intended to be seucred by a trust deed dated 4/8/65 and deeds supplemental thereto.
Particulars: Trust floating charge on all the company undertaking and all its property & assets both present & future inc. Its uncalled capital not being part of the specifically mortgaged premised as defined in the trust deed dated 4/8/65.
Fully Satisfied
30 April 2001Delivered on: 23 August 2001
Satisfied on: 5 March 2012
Persons entitled: Deutsche Bank Ag

Classification: Standard security presented for registration in scotland on 3RD august 2001
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Subjects to the south of kellie bank alloa.
Fully Satisfied
30 April 2001Delivered on: 23 August 2001
Satisfied on: 5 March 2012
Persons entitled: Deutsche Bank Ag

Classification: Standard security presented for registration in scotland on 3RD august 2001
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Superiority of alloa glassworks.
Fully Satisfied
30 April 2001Delivered on: 23 August 2001
Satisfied on: 5 March 2012
Persons entitled: Deutsche Bank Ag

Classification: Standard security presented for registration in scotland on 3RD august 2001
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Alloa glassworks.
Fully Satisfied
30 April 2001Delivered on: 23 August 2001
Satisfied on: 5 March 2012
Persons entitled: Deutsche Bank Ag

Classification: Standard security presented for registration in scotland on 3RD august 2001
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The sandstone down to a level of 100 feet ordinancedatum in that part of the former estate of westgrange in the county of fife extending to 538 acres and 9 1/10 part of an acre or thereby and the servitude rights over the farms of bogside and west bath.
Fully Satisfied
30 April 2001Delivered on: 4 May 2001
Satisfied on: 5 May 2010
Persons entitled: Deutsche Bank Ag as Agent and Trustee for Itself and the Other Secured Parties (As Definedtherein)

Classification: Debenture
Secured details: All or any monies indebtness obligations and liabilities of the company and each of the UK grantors to all or any of the secured parties individually or collectively existing at the date hereof or arising thereafter direct or indirect joint or several actual or contingent under or in relation to the loan documents.
Particulars: Freehold land at edinburgh way harlow in the county of essex t/n EX370741. 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
23 December 1993Delivered on: 11 January 1994
Satisfied on: 2 April 1998
Persons entitled: The First National Bank of Chicago as "Trustee"

Classification: Scottish share pledge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to first national bank of chicago as trustee under the terms of the credit agreement, any other facility agreement and any designated hedging agreement.
Particulars: All issued and new shares and other particulars as detailed. See the mortgage charge document for full details.
Fully Satisfied
15 December 1993Delivered on: 31 December 1993
Satisfied on: 2 April 1998
Persons entitled: First National Bank of Chicagoas Trustee

Classification: Scottish share pledge
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 chargee under the terms of the credit agreement,any other facility agreement and any designated hedging agreement.
Particulars: All issued and new shares (including dividends). See the mortgage charge document for full details.
Fully Satisfied
21 December 1993Delivered on: 31 December 1993
Satisfied on: 2 April 1998
Persons entitled: The First National Bank of Chicagoas Trustee for Itself and the Other Beneficiaries (As Defined)

Classification: Standard security presented for registration in scotland
Secured details: Each and every of the obligations of each of the company,robson's border transport limited,united glass (properties) limited,U.G.leasing limited,key glassworks limited,premier glass packaging limited and united glass group limited to the chargee under the terms of the various agreements (as defined).
Particulars: Former estate of westgrange in the county of fife.........see form 395.
Fully Satisfied
21 December 1993Delivered on: 31 December 1993
Satisfied on: 2 April 1998
Persons entitled: The First National Bank of Chicagoas Trustee for Itself and the Other Beneficiaries

Classification: Standard security presented for registration in scotland
Secured details: Each and every of the obligations of each of the company,robson's border transport limited,united glass (properties) limited,U.G.leasing limited,key glassworks limited,premier glass packaging limited and united glass group limited to the chargee under the terms of the various agreements (as defined).
Particulars: Glass works at alloa in the burgh of alloa and county of clackmannan..............see form 395.
Fully Satisfied
4 August 1965Delivered on: 18 December 1984
Satisfied on: 8 December 1989
Persons entitled: Legal and General Assurances Society Limited

Classification: Trust deed
Secured details: £4,402,000.
Particulars: First floating charge on all please see doc M69.. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
3 December 2019Delivered on: 11 December 2019
Persons entitled: United Glass Pension Plan Trustee Limited

Classification: A registered charge
Outstanding
20 December 2002Delivered on: 20 January 2003
Persons entitled: The Scottish Ministers

Classification: Standard security which was presented for registration in scotland on 15TH january 2003
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: Two areas of land lying partly in the county of fife and partly in the county of clackmannan extending to 213.74 hectares k/a bathmoor plantation devilia fife.
Outstanding

Filing History

17 October 2023Full accounts made up to 31 December 2022 (42 pages)
13 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
1 June 2023Appointment of Mr Michal Provaznik as a director on 31 May 2023 (2 pages)
31 May 2023Termination of appointment of Robert Gachot as a director on 31 May 2023 (1 page)
12 November 2022Satisfaction of charge 005269830028 in full (5 pages)
7 October 2022Full accounts made up to 31 December 2021 (42 pages)
4 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
8 April 2022Change of details for Owens-Illinois, Inc. as a person with significant control on 26 December 2019 (2 pages)
1 October 2021Full accounts made up to 31 December 2020 (42 pages)
2 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
4 January 2021Termination of appointment of Alan Hunter as a director on 24 December 2020 (1 page)
29 December 2020Full accounts made up to 31 December 2019 (41 pages)
6 July 2020Confirmation statement made on 2 July 2020 with updates (5 pages)
11 December 2019Registration of charge 005269830028, created on 3 December 2019 (25 pages)
21 October 2019Termination of appointment of Tracy Simpson as a director on 21 October 2019 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (30 pages)
2 July 2019Confirmation statement made on 2 July 2019 with updates (5 pages)
11 April 2019Termination of appointment of Denise Parker as a director on 1 April 2019 (1 page)
11 April 2019Statement of capital following an allotment of shares on 15 March 2019
  • GBP 1,000,001
(3 pages)
22 March 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 1,000,001
(3 pages)
7 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-18
(3 pages)
3 January 2019Appointment of Mr Steve Holden as a director on 1 January 2019 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (27 pages)
6 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
14 November 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 13/11/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 November 2017Statement of capital on 14 November 2017
  • GBP 1,000,000
(3 pages)
14 November 2017Statement by Directors (4 pages)
14 November 2017Solvency Statement dated 13/11/17 (4 pages)
14 November 2017Statement of capital on 14 November 2017
  • GBP 1,000,000
(3 pages)
14 November 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 13/11/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 November 2017Statement by Directors (4 pages)
14 November 2017Solvency Statement dated 13/11/17 (4 pages)
11 July 2017Full accounts made up to 31 December 2016 (27 pages)
11 July 2017Full accounts made up to 31 December 2016 (27 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
27 April 2017Appointment of Mr Paul Malcolm Boreham as a secretary on 26 April 2017 (2 pages)
27 April 2017Termination of appointment of Tom Williams as a director on 26 April 2017 (1 page)
27 April 2017Termination of appointment of Tom Williams as a director on 26 April 2017 (1 page)
27 April 2017Appointment of Mr Paul Malcolm Boreham as a secretary on 26 April 2017 (2 pages)
26 April 2017Termination of appointment of David Wederell as a secretary on 18 April 2017 (1 page)
26 April 2017Termination of appointment of David John Wederell as a director on 18 April 2017 (1 page)
26 April 2017Termination of appointment of David Wederell as a secretary on 18 April 2017 (1 page)
26 April 2017Termination of appointment of David John Wederell as a director on 18 April 2017 (1 page)
28 September 2016Full accounts made up to 31 December 2015 (28 pages)
28 September 2016Full accounts made up to 31 December 2015 (28 pages)
14 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
28 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 110,202,130
(7 pages)
28 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 110,202,130
(7 pages)
28 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 110,202,130
(7 pages)
21 April 2015Full accounts made up to 31 December 2014 (25 pages)
21 April 2015Full accounts made up to 31 December 2014 (25 pages)
29 September 2014Full accounts made up to 31 December 2013 (23 pages)
29 September 2014Full accounts made up to 31 December 2013 (23 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 110,202,130
(7 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 110,202,130
(7 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 110,202,130
(7 pages)
17 June 2014Termination of appointment of Brian Cairns as a director (1 page)
17 June 2014Appointment of Mr Alan Hunter as a director (2 pages)
17 June 2014Termination of appointment of Brian Cairns as a director (1 page)
17 June 2014Appointment of Mr Alan Hunter as a director (2 pages)
10 September 2013Full accounts made up to 31 December 2012 (22 pages)
10 September 2013Full accounts made up to 31 December 2012 (22 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (7 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (7 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (7 pages)
18 October 2012Appointment of Mr Brian Cairns as a director (2 pages)
18 October 2012Termination of appointment of Kathryn Burgess as a director (1 page)
18 October 2012Appointment of Mr Brian Cairns as a director (2 pages)
18 October 2012Termination of appointment of Kathryn Burgess as a director (1 page)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
13 July 2012Director's details changed for Mr David John Wederell on 1 February 2012 (2 pages)
13 July 2012Director's details changed for Mr David John Wederell on 1 February 2012 (2 pages)
13 July 2012Director's details changed for Mr David John Wederell on 1 February 2012 (2 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
20 April 2012Full accounts made up to 31 December 2011 (24 pages)
20 April 2012Full accounts made up to 31 December 2011 (24 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
1 March 2012Appointment of Mr David Wederell as a secretary (1 page)
1 March 2012Termination of appointment of Jonathan Batey as a director (1 page)
1 March 2012Appointment of Mr David John Wederell as a director (2 pages)
1 March 2012Termination of appointment of Jonathan Batey as a director (1 page)
1 March 2012Termination of appointment of Jonathan Batey as a secretary (1 page)
1 March 2012Termination of appointment of Jonathan Batey as a secretary (1 page)
1 March 2012Appointment of Mr David John Wederell as a director (2 pages)
1 March 2012Appointment of Mr David Wederell as a secretary (1 page)
22 November 2011Termination of appointment of Santiago Castrillon as a director (1 page)
22 November 2011Appointment of Mr Robert Gachot as a director (2 pages)
22 November 2011Termination of appointment of Santiago Castrillon as a director (1 page)
22 November 2011Appointment of Mr Robert Gachot as a director (2 pages)
1 September 2011Appointment of Mrs Kathryn Spencer Burgess as a director (2 pages)
1 September 2011Appointment of Mrs Kathryn Spencer Burgess as a director (2 pages)
20 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
19 July 2011Director's details changed for O-I Europe Sarl on 2 July 2011 (2 pages)
19 July 2011Director's details changed for O-I Europe Sarl on 2 July 2011 (2 pages)
19 July 2011Director's details changed for O-I Europe Sarl on 2 July 2011 (2 pages)
18 July 2011Secretary's details changed for Mr Jonathan Batey on 2 July 2011 (1 page)
18 July 2011Director's details changed for Mr Jonathan Batey on 2 July 2011 (2 pages)
18 July 2011Director's details changed for Ms Denise Parker on 2 July 2011 (2 pages)
18 July 2011Termination of appointment of Michael Faulds as a director (1 page)
18 July 2011Secretary's details changed for Mr Jonathan Batey on 2 July 2011 (1 page)
18 July 2011Director's details changed for Mrs Tracy Simpson on 2 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Tom Williams on 2 July 2011 (2 pages)
18 July 2011Director's details changed for Mrs Tracy Simpson on 2 July 2011 (2 pages)
18 July 2011Director's details changed for Ms Denise Parker on 2 July 2011 (2 pages)
18 July 2011Termination of appointment of Michael Faulds as a director (1 page)
18 July 2011Secretary's details changed for Mr Jonathan Batey on 2 July 2011 (1 page)
18 July 2011Director's details changed for Mr Tom Williams on 2 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Jonathan Batey on 2 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Jonathan Batey on 2 July 2011 (2 pages)
18 July 2011Director's details changed for Mrs Tracy Simpson on 2 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Tom Williams on 2 July 2011 (2 pages)
18 July 2011Director's details changed for Ms Denise Parker on 2 July 2011 (2 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
7 April 2011Full accounts made up to 31 December 2010 (25 pages)
7 April 2011Full accounts made up to 31 December 2010 (25 pages)
25 August 2010Termination of appointment of Stephen Bramlage as a director (1 page)
25 August 2010Appointment of Mr Santiago Castrillon as a director (2 pages)
25 August 2010Termination of appointment of Stephen Bramlage as a director (1 page)
25 August 2010Appointment of Mr Santiago Castrillon as a director (2 pages)
4 August 2010Annual return made up to 2 July 2010 (19 pages)
4 August 2010Annual return made up to 2 July 2010 (19 pages)
4 August 2010Annual return made up to 2 July 2010 (19 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
26 March 2010Full accounts made up to 31 December 2009 (24 pages)
26 March 2010Full accounts made up to 31 December 2009 (24 pages)
11 December 2009Appointment of Mr Michael Faulds as a director (2 pages)
11 December 2009Appointment of Mr Michael Faulds as a director (2 pages)
11 December 2009Appointment of Mr Jim Rankine as a director (2 pages)
11 December 2009Appointment of Mr Jim Rankine as a director (2 pages)
10 December 2009Appointment of Ms Denise Parker as a director (2 pages)
10 December 2009Appointment of Ms Denise Parker as a director (2 pages)
10 December 2009Termination of appointment of Joep Coolen as a director (1 page)
10 December 2009Termination of appointment of Joep Coolen as a director (1 page)
10 July 2009Return made up to 02/07/09; full list of members (5 pages)
10 July 2009Return made up to 02/07/09; full list of members (5 pages)
2 July 2009Full accounts made up to 31 December 2008 (23 pages)
2 July 2009Full accounts made up to 31 December 2008 (23 pages)
15 June 2009Appointment terminated director thomas blythe (1 page)
15 June 2009Appointment terminated director thomas blythe (1 page)
17 April 2009Director's change of particulars / joep coolen / 14/02/2008 (1 page)
17 April 2009Director's change of particulars / joep coolen / 14/02/2008 (1 page)
15 August 2008Full accounts made up to 31 December 2007 (22 pages)
15 August 2008Full accounts made up to 31 December 2007 (22 pages)
24 July 2008Return made up to 02/07/08; full list of members (5 pages)
24 July 2008Return made up to 02/07/08; full list of members (5 pages)
1 July 2008Appointment terminated director sheena leimon (1 page)
1 July 2008Appointment terminated director sheena leimon (1 page)
12 March 2008Director appointed mr joep coolen (1 page)
12 March 2008Director appointed mr joep coolen (1 page)
7 March 2008Director appointed mr tom williams (1 page)
7 March 2008Director appointed mr tom williams (1 page)
5 March 2008Director appointed mr stephen bramlage (1 page)
5 March 2008Director appointed mrs tracy simpson (1 page)
5 March 2008Director appointed mr thomas blythe (1 page)
5 March 2008Director appointed mrs tracy simpson (1 page)
5 March 2008Director appointed mr thomas blythe (1 page)
5 March 2008Director appointed mr stephen bramlage (1 page)
2 November 2007Full accounts made up to 31 December 2006 (26 pages)
2 November 2007Full accounts made up to 31 December 2006 (26 pages)
25 July 2007Return made up to 02/07/07; full list of members (3 pages)
25 July 2007Return made up to 02/07/07; full list of members (3 pages)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
4 April 2007New director appointed (1 page)
4 April 2007New director appointed (1 page)
5 March 2007Full accounts made up to 31 December 2005 (30 pages)
5 March 2007Full accounts made up to 31 December 2005 (30 pages)
28 July 2006Return made up to 02/07/06; full list of members (3 pages)
28 July 2006Return made up to 02/07/06; full list of members (3 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
24 June 2006Particulars of mortgage/charge (7 pages)
24 June 2006Particulars of mortgage/charge (7 pages)
23 June 2006Resolutions
  • RES13 ‐ Apv cr agmt,deb 14/6/06 12/06/06
(2 pages)
23 June 2006Resolutions
  • RES13 ‐ Apv cr agmt,deb 14/6/06 12/06/06
(2 pages)
7 April 2006Memorandum and Articles of Association (20 pages)
7 April 2006Memorandum and Articles of Association (20 pages)
3 April 2006Company name changed united glass LIMITED\certificate issued on 03/04/06 (4 pages)
3 April 2006Company name changed united glass LIMITED\certificate issued on 03/04/06 (4 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
27 July 2005Return made up to 02/07/05; full list of members (3 pages)
27 July 2005Return made up to 02/07/05; full list of members (3 pages)
26 July 2005Registered office changed on 26/07/05 from: united glass LIMITED, edinburgh way, harlow, essex CM20 2DB (1 page)
26 July 2005Registered office changed on 26/07/05 from: united glass LIMITED, edinburgh way, harlow, essex CM20 2DB (1 page)
6 May 2005New director appointed (1 page)
6 May 2005New director appointed (1 page)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
21 April 2005New director appointed (1 page)
21 April 2005New director appointed (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005New secretary appointed (1 page)
5 April 2005New secretary appointed (1 page)
5 April 2005New director appointed (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005New director appointed (1 page)
30 March 2005Director's particulars changed (1 page)
30 March 2005Director's particulars changed (1 page)
30 March 2005Secretary's particulars changed;director's particulars changed (1 page)
30 March 2005Director's particulars changed (1 page)
30 March 2005Secretary's particulars changed;director's particulars changed (1 page)
30 March 2005Director's particulars changed (1 page)
9 September 2004Particulars of mortgage/charge (4 pages)
9 September 2004Particulars of mortgage/charge (4 pages)
9 September 2004Particulars of mortgage/charge (4 pages)
9 September 2004Particulars of mortgage/charge (4 pages)
9 September 2004Particulars of mortgage/charge (4 pages)
9 September 2004Particulars of mortgage/charge (4 pages)
9 September 2004Particulars of mortgage/charge (4 pages)
9 September 2004Particulars of mortgage/charge (4 pages)
1 September 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
1 September 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
12 July 2004Return made up to 02/07/04; full list of members (7 pages)
12 July 2004Return made up to 02/07/04; full list of members (7 pages)
18 May 2004Particulars of mortgage/charge (13 pages)
18 May 2004Particulars of mortgage/charge (13 pages)
23 March 2004Particulars of mortgage/charge (17 pages)
23 March 2004Particulars of mortgage/charge (17 pages)
14 October 2003Group of companies' accounts made up to 31 December 2002 (33 pages)
14 October 2003Group of companies' accounts made up to 31 December 2002 (33 pages)
8 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 July 2003Particulars of mortgage/charge (15 pages)
2 July 2003Particulars of mortgage/charge (15 pages)
20 January 2003Particulars of mortgage/charge (5 pages)
20 January 2003Particulars of mortgage/charge (5 pages)
19 August 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
19 August 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
8 July 2002Return made up to 02/07/02; full list of members (7 pages)
8 July 2002Return made up to 02/07/02; full list of members (7 pages)
1 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
1 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
23 August 2001Particulars of mortgage/charge (4 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
23 August 2001Particulars of mortgage/charge (4 pages)
23 August 2001Particulars of mortgage/charge (4 pages)
23 August 2001Particulars of mortgage/charge (4 pages)
23 August 2001Particulars of mortgage/charge (4 pages)
23 August 2001Particulars of mortgage/charge (4 pages)
11 July 2001Return made up to 02/07/01; full list of members (7 pages)
11 July 2001Return made up to 02/07/01; full list of members (7 pages)
4 May 2001Particulars of mortgage/charge (16 pages)
4 May 2001Particulars of mortgage/charge (16 pages)
20 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
21 February 2001Registered office changed on 21/02/01 from: c/o united glass LIMITED, porters wood, saint albans, hertfordshire AL3 6NY (1 page)
21 February 2001Registered office changed on 21/02/01 from: c/o united glass LIMITED, porters wood, saint albans, hertfordshire AL3 6NY (1 page)
24 January 2001Full group accounts made up to 27 November 1999 (23 pages)
24 January 2001Full group accounts made up to 27 November 1999 (23 pages)
16 January 2001Accounting reference date extended from 28/11/00 to 31/12/00 (1 page)
16 January 2001Accounting reference date extended from 28/11/00 to 31/12/00 (1 page)
28 September 2000Delivery ext'd 3 mth 28/11/99 (1 page)
28 September 2000Delivery ext'd 3 mth 28/11/99 (1 page)
10 August 2000Nc inc already adjusted 12/02/00 (1 page)
10 August 2000Nc inc already adjusted 12/02/00 (1 page)
10 August 2000Memorandum and Articles of Association (16 pages)
10 August 2000Memorandum and Articles of Association (16 pages)
10 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 August 2000Ad 12/01/00--------- £ si 100000@1 (2 pages)
10 August 2000Ad 12/01/00--------- £ si 100000@1 (2 pages)
10 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 2000Return made up to 02/07/00; full list of members (7 pages)
13 July 2000Return made up to 02/07/00; full list of members (7 pages)
1 March 2000Full group accounts made up to 28 November 1998 (23 pages)
1 March 2000Full group accounts made up to 28 November 1998 (23 pages)
18 January 2000Secretary resigned;director resigned (1 page)
18 January 2000New secretary appointed;new director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000New secretary appointed;new director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Secretary resigned;director resigned (1 page)
4 October 1999Return made up to 25/06/99; no change of members (6 pages)
4 October 1999Return made up to 25/06/99; no change of members (6 pages)
23 September 1999Delivery ext'd 3 mth 28/11/98 (2 pages)
23 September 1999Delivery ext'd 3 mth 28/11/98 (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
27 July 1998Full group accounts made up to 29 November 1997 (21 pages)
27 July 1998Full group accounts made up to 29 November 1997 (21 pages)
2 April 1998Declaration of satisfaction of mortgage/charge (1 page)
2 April 1998Declaration of satisfaction of mortgage/charge (1 page)
2 April 1998Declaration of satisfaction of mortgage/charge (1 page)
2 April 1998Declaration of satisfaction of mortgage/charge (6 pages)
2 April 1998Declaration of satisfaction of mortgage/charge (1 page)
2 April 1998Declaration of satisfaction of mortgage/charge (1 page)
2 April 1998Declaration of satisfaction of mortgage/charge (1 page)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
1 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
1 December 1997New director appointed (2 pages)
1 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
1 December 1997New director appointed (2 pages)
26 August 1997Full group accounts made up to 30 November 1996 (22 pages)
26 August 1997Return made up to 25/06/97; full list of members (6 pages)
26 August 1997Full group accounts made up to 30 November 1996 (22 pages)
26 August 1997Return made up to 25/06/97; full list of members (6 pages)
3 September 1996Full group accounts made up to 2 December 1995 (23 pages)
3 September 1996Return made up to 25/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 September 1996Return made up to 25/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 September 1996Full group accounts made up to 2 December 1995 (23 pages)
3 September 1996Full group accounts made up to 2 December 1995 (23 pages)
28 December 1995Director resigned (1 page)
28 December 1995Director resigned (1 page)
5 September 1995Secretary resigned;director resigned (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995Return made up to 25/06/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 September 1995Secretary resigned;director resigned (2 pages)
5 September 1995Return made up to 25/06/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 September 1995Full group accounts made up to 3 December 1994 (24 pages)
5 September 1995New secretary appointed (2 pages)
5 September 1995Full group accounts made up to 3 December 1994 (24 pages)
5 September 1995Full group accounts made up to 3 December 1994 (24 pages)
5 September 1995New secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (154 pages)
1 January 1995A selection of documents registered before 1 January 1995 (88 pages)
5 July 1994Full group accounts made up to 27 November 1993 (24 pages)
5 July 1994Full group accounts made up to 27 November 1993 (24 pages)
25 June 1993Full group accounts made up to 28 November 1992 (23 pages)
25 June 1993Full group accounts made up to 28 November 1992 (23 pages)
27 July 1992Full group accounts made up to 30 November 1991 (19 pages)
27 July 1992Full group accounts made up to 30 November 1991 (19 pages)
23 July 1991Full accounts made up to 1 December 1990 (19 pages)
23 July 1991Full accounts made up to 1 December 1990 (19 pages)
23 July 1991Full accounts made up to 1 December 1990 (19 pages)
31 July 1990Return made up to 02/07/90; full list of members (5 pages)
31 July 1990Full accounts made up to 2 December 1989 (18 pages)
31 July 1990Full accounts made up to 2 December 1989 (18 pages)
31 July 1990Return made up to 02/07/90; full list of members (5 pages)
31 July 1990Full accounts made up to 2 December 1989 (18 pages)
15 December 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 December 1989Nc inc already adjusted 05/12/89 (1 page)
15 December 1989Nc inc already adjusted 05/12/89 (1 page)
15 December 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 December 1989Particulars of mortgage/charge (26 pages)
13 December 1989Particulars of mortgage/charge (26 pages)
8 December 1989Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1989Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1989Full accounts made up to 3 December 1988 (16 pages)
15 August 1989Full accounts made up to 3 December 1988 (16 pages)
15 August 1989Full accounts made up to 3 December 1988 (16 pages)
8 July 1988Full accounts made up to 28 November 1987 (18 pages)
8 July 1988Full accounts made up to 28 November 1987 (18 pages)
16 March 1988Registered office changed on 16/03/88 from: kingston rd, staines, middx, TW18 1AD (1 page)
16 March 1988Registered office changed on 16/03/88 from: kingston rd, staines, middx, TW18 1AD (1 page)
6 August 1987Full accounts made up to 29 November 1986 (18 pages)
6 August 1987Full accounts made up to 29 November 1986 (18 pages)
2 May 1986Full accounts made up to 30 November 1985 (15 pages)
2 May 1986Full accounts made up to 30 November 1985 (15 pages)
3 June 1985Accounts made up to 30 April 1985 (12 pages)
3 June 1985Accounts made up to 30 April 1985 (12 pages)
2 December 1984Company name changed\certificate issued on 02/12/84 (2 pages)
2 December 1984Company name changed\certificate issued on 02/12/84 (2 pages)
29 May 1984Accounts made up to 3 December 1983 (12 pages)
29 May 1984Accounts made up to 3 December 1983 (12 pages)
29 May 1984Accounts made up to 3 December 1983 (12 pages)
26 May 1983Accounts made up to 27 November 1982 (10 pages)
26 May 1983Accounts made up to 27 November 1982 (10 pages)
16 January 1982Accounts made up to 30 April 1981 (12 pages)
16 January 1982Accounts made up to 30 April 1981 (12 pages)
20 December 1980Accounts made up to 30 April 1980 (8 pages)
20 December 1980Accounts made up to 30 April 1980 (8 pages)
8 April 1980Accounts made up to 30 April 1979 (11 pages)
8 April 1980Accounts made up to 30 April 1979 (11 pages)
30 May 1979Accounts made up to 30 April 1978 (11 pages)
30 May 1979Accounts made up to 30 April 1978 (11 pages)
8 May 1978Accounts made up to 30 April 1977 (11 pages)
8 May 1978Accounts made up to 30 April 1977 (11 pages)
23 January 1978Accounts made up to 30 April 1976 (9 pages)
23 January 1978Accounts made up to 30 April 1976 (9 pages)
13 January 1977Accounts made up to 30 April 1975 (9 pages)
13 January 1977Accounts made up to 30 April 1975 (9 pages)
11 February 1976Accounts made up to 30 April 1974 (9 pages)
11 February 1976Accounts made up to 30 April 1974 (9 pages)
5 February 1975Accounts made up to 30 April 2073 (8 pages)
5 February 1975Accounts made up to 30 April 2073 (8 pages)
17 December 1953Certificate of incorporation (1 page)
17 December 1953Certificate of incorporation (1 page)