Harlow
Essex
CM20 2UG
Director Name | Mr Robert Gachot |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | French |
Status | Current |
Appointed | 22 November 2011(57 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Head Office, Edinburgh Way Harlow Essex CM20 2UG |
Secretary Name | Mr Paul Malcolm Boreham |
---|---|
Status | Current |
Appointed | 26 April 2017(63 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | Head Office, Edinburgh Way Harlow Essex CM20 2UG |
Director Name | Mr Steve Holden |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(65 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Head Office, Edinburgh Way Harlow Essex CM20 2UG |
Director Name | O-I Europe Sarl (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2007(53 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months |
Correspondence Address | Route De Buyere 2 Bussigny-Pres-Lausanne 1030 Switzerland |
Director Name | Harry Richard Silletti |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1991(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 June 1995) |
Role | Financial Director |
Correspondence Address | Mill Lane House Mill Lane Gerrards Cross Buckinghamshire SL9 8BA |
Director Name | Terence Peter Lilley |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(37 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 January 2000) |
Role | Director Of Administration |
Correspondence Address | 6 William Burt Close Weston Turville Aylesbury Buckinghamshire HP22 5QX |
Director Name | Mr Malcolm John Griffin |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 March 1994) |
Role | Manufacturing Director |
Correspondence Address | 12 North Common Redbourn Herts AL3 7NB |
Director Name | John Robert Griffin |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 June 1994) |
Role | Managing Director |
Correspondence Address | Flat 3 Seven Gordon Avenue Stanmore Middlesex HA7 3QE |
Director Name | Jack Griffin Daniels |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 1995) |
Role | Sales & Marketing Director |
Correspondence Address | Sidings Dukes Ride Gerrards Cross Buckinghamshire SL9 7LD |
Secretary Name | Harry Richard Silletti |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 July 1991(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Mill Lane House Mill Lane Gerrards Cross Buckinghamshire SL9 8BA |
Director Name | Mr Stephen Christopher Hammond |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(40 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 January 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fryars Barn Fryars Farm, High Wych Sawbridgeworth Hertfordshire CM21 0LB |
Director Name | Robert Stanley Coakley |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1994(40 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1997) |
Role | Managing Director |
Correspondence Address | Carters Croft Cullum Green Road Stoke Poges Buckinghamshire SL2 4AX |
Director Name | Christopher Michael George D`Arcy |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 1997) |
Role | Sales & Marketing Director |
Correspondence Address | 8 Walnut Tree Crescent Sawbridgeworth Hertfordshire CM21 9EB |
Secretary Name | Terence Peter Lilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(41 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 6 William Burt Close Weston Turville Aylesbury Buckinghamshire HP22 5QX |
Director Name | Eric Ian Hamilton Palmer |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(43 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 April 2006) |
Role | Sales Director |
Correspondence Address | Bruce Cottage The Street West Clandon Surrey GU4 7TE |
Director Name | John Bachey |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1997(43 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 02 October 1998) |
Role | Managing Director |
Correspondence Address | 5 Woodend Close Farnham Common Slough Buckinghamshire SL2 3RF |
Director Name | Malcolm John Griffin |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(44 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 1999) |
Role | Managing Director |
Correspondence Address | Lime Cottage Mobberley Road Knutsford Cheshire WA16 8EF |
Director Name | Roger Kirk |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(46 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2007) |
Role | Operations Director |
Correspondence Address | Addington Cottage 35a High Street Henlow Bedfordshire SG16 6AA |
Secretary Name | Roger Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(46 years after company formation) |
Appointment Duration | 5 years (resigned 01 January 2005) |
Role | Operations Director |
Correspondence Address | Addington Cottage 35a High Street Henlow Bedfordshire SG16 6AA |
Director Name | Mr Jonathan Batey |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(51 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 February 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Head Office, Edinburgh Way Harlow Essex CM20 2UG |
Director Name | Sheena Mairi Leimon |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(51 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2006) |
Role | Human Resources Director |
Correspondence Address | The Clockhouse The Street, Takeley Bishops Stortford Hertfordshire CM22 6QS |
Secretary Name | Mr Jonathan Batey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(51 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 February 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Head Office, Edinburgh Way Harlow Essex CM20 2UG |
Director Name | Mr Joep Coolen |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 February 2008(54 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 December 2009) |
Role | Company Director |
Correspondence Address | 8 Chemin De Layaz St. Legier Ch-1806 |
Director Name | Mrs Tracy Simpson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(54 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 21 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Head Office, Edinburgh Way Harlow Essex CM20 2UG |
Director Name | Mr Thomas Blythe |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2008(54 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | 8805 Oak Valley Road Holland Ohio New York 43528 |
Director Name | Mr Stephen Bramlage |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2008(54 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 August 2010) |
Role | Vice President & Treasurer |
Correspondence Address | 7761 Honeysuckle Lane Maumee Ohio 43537 |
Director Name | Ms Denise Parker |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(55 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Head Office, Edinburgh Way Harlow Essex CM20 2UG |
Director Name | Mr Michael Faulds |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(56 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Head Office, Edinburgh Way Harlow Essex CM20 2UG |
Director Name | Mr Santiago Castrillon |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 25 August 2010(56 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 November 2011) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Head Office, Edinburgh Way Harlow Essex CM20 2UG |
Director Name | Mrs Kathryn Spencer Burgess |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(57 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Head Office, Edinburgh Way Harlow Essex CM20 2UG |
Secretary Name | Mr David Wederell |
---|---|
Status | Resigned |
Appointed | 01 February 2012(58 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 April 2017) |
Role | Company Director |
Correspondence Address | Head Office, Edinburgh Way Harlow Essex CM20 2UG |
Director Name | Mr Brian Cairns |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(58 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Head Office, Edinburgh Way Harlow Essex CM20 2UG |
Director Name | Mr Alan Hunter |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(60 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 December 2020) |
Role | Plant Manager |
Country of Residence | Scotland |
Correspondence Address | Head Office, Edinburgh Way Harlow Essex CM20 2UG |
Website | www.o-i.com |
---|
Registered Address | Head Office, Edinburgh Way Harlow Essex CM20 2UG |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Toddbrook |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £89,687,000 |
Gross Profit | £7,615,000 |
Net Worth | -£7,775,000 |
Cash | £150,000 |
Current Liabilities | £21,826,000 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 16 July 2024 (7 months, 1 week from now) |
21 December 1993 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 1984 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1965 | Delivered 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 2019 | Delivered on: 11 December 2019 Persons entitled: United Glass Pension Plan Trustee Limited Classification: A registered charge Outstanding |
20 December 2002 | Delivered 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 |
4 January 2021 | Termination of appointment of Alan Hunter as a director on 24 December 2020 (1 page) |
---|---|
29 December 2020 | Full accounts made up to 31 December 2019 (41 pages) |
6 July 2020 | Confirmation statement made on 2 July 2020 with updates (5 pages) |
11 December 2019 | Registration of charge 005269830028, created on 3 December 2019 (25 pages) |
21 October 2019 | Termination of appointment of Tracy Simpson as a director on 21 October 2019 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with updates (5 pages) |
11 April 2019 | Termination of appointment of Denise Parker as a director on 1 April 2019 (1 page) |
11 April 2019 | Statement of capital following an allotment of shares on 15 March 2019
|
22 March 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
7 January 2019 | Resolutions
|
3 January 2019 | Appointment of Mr Steve Holden as a director on 1 January 2019 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
6 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
14 November 2017 | Resolutions
|
14 November 2017 | Statement of capital on 14 November 2017
|
14 November 2017 | Statement by Directors (4 pages) |
14 November 2017 | Solvency Statement dated 13/11/17 (4 pages) |
14 November 2017 | Statement of capital on 14 November 2017
|
14 November 2017 | Resolutions
|
14 November 2017 | Statement by Directors (4 pages) |
14 November 2017 | Solvency Statement dated 13/11/17 (4 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
27 April 2017 | Appointment of Mr Paul Malcolm Boreham as a secretary on 26 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Tom Williams as a director on 26 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Tom Williams as a director on 26 April 2017 (1 page) |
27 April 2017 | Appointment of Mr Paul Malcolm Boreham as a secretary on 26 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of David Wederell as a secretary on 18 April 2017 (1 page) |
26 April 2017 | Termination of appointment of David John Wederell as a director on 18 April 2017 (1 page) |
26 April 2017 | Termination of appointment of David Wederell as a secretary on 18 April 2017 (1 page) |
26 April 2017 | Termination of appointment of David John Wederell as a director on 18 April 2017 (1 page) |
28 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
14 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
28 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
21 April 2015 | Full accounts made up to 31 December 2014 (25 pages) |
21 April 2015 | Full accounts made up to 31 December 2014 (25 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
17 June 2014 | Termination of appointment of Brian Cairns as a director (1 page) |
17 June 2014 | Appointment of Mr Alan Hunter as a director (2 pages) |
17 June 2014 | Termination of appointment of Brian Cairns as a director (1 page) |
17 June 2014 | Appointment of Mr Alan Hunter as a director (2 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (7 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (7 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (7 pages) |
18 October 2012 | Appointment of Mr Brian Cairns as a director (2 pages) |
18 October 2012 | Termination of appointment of Kathryn Burgess as a director (1 page) |
18 October 2012 | Appointment of Mr Brian Cairns as a director (2 pages) |
18 October 2012 | Termination of appointment of Kathryn Burgess as a director (1 page) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Director's details changed for Mr David John Wederell on 1 February 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr David John Wederell on 1 February 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr David John Wederell on 1 February 2012 (2 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (24 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (24 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
1 March 2012 | Appointment of Mr David Wederell as a secretary (1 page) |
1 March 2012 | Termination of appointment of Jonathan Batey as a director (1 page) |
1 March 2012 | Appointment of Mr David John Wederell as a director (2 pages) |
1 March 2012 | Termination of appointment of Jonathan Batey as a director (1 page) |
1 March 2012 | Termination of appointment of Jonathan Batey as a secretary (1 page) |
1 March 2012 | Termination of appointment of Jonathan Batey as a secretary (1 page) |
1 March 2012 | Appointment of Mr David John Wederell as a director (2 pages) |
1 March 2012 | Appointment of Mr David Wederell as a secretary (1 page) |
22 November 2011 | Termination of appointment of Santiago Castrillon as a director (1 page) |
22 November 2011 | Appointment of Mr Robert Gachot as a director (2 pages) |
22 November 2011 | Termination of appointment of Santiago Castrillon as a director (1 page) |
22 November 2011 | Appointment of Mr Robert Gachot as a director (2 pages) |
1 September 2011 | Appointment of Mrs Kathryn Spencer Burgess as a director (2 pages) |
1 September 2011 | Appointment of Mrs Kathryn Spencer Burgess as a director (2 pages) |
20 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Director's details changed for O-I Europe Sarl on 2 July 2011 (2 pages) |
19 July 2011 | Director's details changed for O-I Europe Sarl on 2 July 2011 (2 pages) |
19 July 2011 | Director's details changed for O-I Europe Sarl on 2 July 2011 (2 pages) |
18 July 2011 | Secretary's details changed for Mr Jonathan Batey on 2 July 2011 (1 page) |
18 July 2011 | Director's details changed for Mr Jonathan Batey on 2 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Ms Denise Parker on 2 July 2011 (2 pages) |
18 July 2011 | Termination of appointment of Michael Faulds as a director (1 page) |
18 July 2011 | Secretary's details changed for Mr Jonathan Batey on 2 July 2011 (1 page) |
18 July 2011 | Director's details changed for Mrs Tracy Simpson on 2 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Tom Williams on 2 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mrs Tracy Simpson on 2 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Ms Denise Parker on 2 July 2011 (2 pages) |
18 July 2011 | Termination of appointment of Michael Faulds as a director (1 page) |
18 July 2011 | Secretary's details changed for Mr Jonathan Batey on 2 July 2011 (1 page) |
18 July 2011 | Director's details changed for Mr Tom Williams on 2 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Jonathan Batey on 2 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Jonathan Batey on 2 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mrs Tracy Simpson on 2 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Tom Williams on 2 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Ms Denise Parker on 2 July 2011 (2 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (25 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (25 pages) |
25 August 2010 | Termination of appointment of Stephen Bramlage as a director (1 page) |
25 August 2010 | Appointment of Mr Santiago Castrillon as a director (2 pages) |
25 August 2010 | Termination of appointment of Stephen Bramlage as a director (1 page) |
25 August 2010 | Appointment of Mr Santiago Castrillon as a director (2 pages) |
4 August 2010 | Annual return made up to 2 July 2010 (19 pages) |
4 August 2010 | Annual return made up to 2 July 2010 (19 pages) |
4 August 2010 | Annual return made up to 2 July 2010 (19 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
26 March 2010 | Full accounts made up to 31 December 2009 (24 pages) |
26 March 2010 | Full accounts made up to 31 December 2009 (24 pages) |
11 December 2009 | Appointment of Mr Michael Faulds as a director (2 pages) |
11 December 2009 | Appointment of Mr Michael Faulds as a director (2 pages) |
11 December 2009 | Appointment of Mr Jim Rankine as a director (2 pages) |
11 December 2009 | Appointment of Mr Jim Rankine as a director (2 pages) |
10 December 2009 | Appointment of Ms Denise Parker as a director (2 pages) |
10 December 2009 | Appointment of Ms Denise Parker as a director (2 pages) |
10 December 2009 | Termination of appointment of Joep Coolen as a director (1 page) |
10 December 2009 | Termination of appointment of Joep Coolen as a director (1 page) |
10 July 2009 | Return made up to 02/07/09; full list of members (5 pages) |
10 July 2009 | Return made up to 02/07/09; full list of members (5 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
15 June 2009 | Appointment terminated director thomas blythe (1 page) |
15 June 2009 | Appointment terminated director thomas blythe (1 page) |
17 April 2009 | Director's change of particulars / joep coolen / 14/02/2008 (1 page) |
17 April 2009 | Director's change of particulars / joep coolen / 14/02/2008 (1 page) |
15 August 2008 | Full accounts made up to 31 December 2007 (22 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (22 pages) |
24 July 2008 | Return made up to 02/07/08; full list of members (5 pages) |
24 July 2008 | Return made up to 02/07/08; full list of members (5 pages) |
1 July 2008 | Appointment terminated director sheena leimon (1 page) |
1 July 2008 | Appointment terminated director sheena leimon (1 page) |
12 March 2008 | Director appointed mr joep coolen (1 page) |
12 March 2008 | Director appointed mr joep coolen (1 page) |
7 March 2008 | Director appointed mr tom williams (1 page) |
7 March 2008 | Director appointed mr tom williams (1 page) |
5 March 2008 | Director appointed mr stephen bramlage (1 page) |
5 March 2008 | Director appointed mrs tracy simpson (1 page) |
5 March 2008 | Director appointed mr thomas blythe (1 page) |
5 March 2008 | Director appointed mrs tracy simpson (1 page) |
5 March 2008 | Director appointed mr thomas blythe (1 page) |
5 March 2008 | Director appointed mr stephen bramlage (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (26 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (26 pages) |
25 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
25 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
4 April 2007 | New director appointed (1 page) |
4 April 2007 | New director appointed (1 page) |
5 March 2007 | Full accounts made up to 31 December 2005 (30 pages) |
5 March 2007 | Full accounts made up to 31 December 2005 (30 pages) |
28 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
28 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
24 June 2006 | Particulars of mortgage/charge (7 pages) |
24 June 2006 | Particulars of mortgage/charge (7 pages) |
23 June 2006 | Resolutions
|
23 June 2006 | Resolutions
|
7 April 2006 | Memorandum and Articles of Association (20 pages) |
7 April 2006 | Memorandum and Articles of Association (20 pages) |
3 April 2006 | Company name changed united glass LIMITED\certificate issued on 03/04/06 (4 pages) |
3 April 2006 | Company name changed united glass LIMITED\certificate issued on 03/04/06 (4 pages) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
27 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
27 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: united glass LIMITED, edinburgh way, harlow, essex CM20 2DB (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: united glass LIMITED, edinburgh way, harlow, essex CM20 2DB (1 page) |
6 May 2005 | New director appointed (1 page) |
6 May 2005 | New director appointed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | New director appointed (1 page) |
21 April 2005 | New director appointed (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | New secretary appointed (1 page) |
5 April 2005 | New secretary appointed (1 page) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | New director appointed (1 page) |
30 March 2005 | Director's particulars changed (1 page) |
30 March 2005 | Director's particulars changed (1 page) |
30 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2005 | Director's particulars changed (1 page) |
30 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2005 | Director's particulars changed (1 page) |
9 September 2004 | Particulars of mortgage/charge (4 pages) |
9 September 2004 | Particulars of mortgage/charge (4 pages) |
9 September 2004 | Particulars of mortgage/charge (4 pages) |
9 September 2004 | Particulars of mortgage/charge (4 pages) |
9 September 2004 | Particulars of mortgage/charge (4 pages) |
9 September 2004 | Particulars of mortgage/charge (4 pages) |
9 September 2004 | Particulars of mortgage/charge (4 pages) |
9 September 2004 | Particulars of mortgage/charge (4 pages) |
1 September 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
1 September 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
12 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
12 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
18 May 2004 | Particulars of mortgage/charge (13 pages) |
18 May 2004 | Particulars of mortgage/charge (13 pages) |
23 March 2004 | Particulars of mortgage/charge (17 pages) |
23 March 2004 | Particulars of mortgage/charge (17 pages) |
14 October 2003 | Group of companies' accounts made up to 31 December 2002 (33 pages) |
14 October 2003 | Group of companies' accounts made up to 31 December 2002 (33 pages) |
8 July 2003 | Return made up to 02/07/03; full list of members
|
8 July 2003 | Return made up to 02/07/03; full list of members
|
2 July 2003 | Particulars of mortgage/charge (15 pages) |
2 July 2003 | Particulars of mortgage/charge (15 pages) |
20 January 2003 | Particulars of mortgage/charge (5 pages) |
20 January 2003 | Particulars of mortgage/charge (5 pages) |
19 August 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
19 August 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
8 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
8 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
1 October 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
1 October 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | Particulars of mortgage/charge (4 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | Particulars of mortgage/charge (4 pages) |
23 August 2001 | Particulars of mortgage/charge (4 pages) |
23 August 2001 | Particulars of mortgage/charge (4 pages) |
23 August 2001 | Particulars of mortgage/charge (4 pages) |
23 August 2001 | Particulars of mortgage/charge (4 pages) |
11 July 2001 | Return made up to 02/07/01; full list of members (7 pages) |
11 July 2001 | Return made up to 02/07/01; full list of members (7 pages) |
4 May 2001 | Particulars of mortgage/charge (16 pages) |
4 May 2001 | Particulars of mortgage/charge (16 pages) |
20 April 2001 | Resolutions
|
20 April 2001 | Resolutions
|
21 February 2001 | Registered office changed on 21/02/01 from: c/o united glass LIMITED, porters wood, saint albans, hertfordshire AL3 6NY (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: c/o united glass LIMITED, porters wood, saint albans, hertfordshire AL3 6NY (1 page) |
24 January 2001 | Full group accounts made up to 27 November 1999 (23 pages) |
24 January 2001 | Full group accounts made up to 27 November 1999 (23 pages) |
16 January 2001 | Accounting reference date extended from 28/11/00 to 31/12/00 (1 page) |
16 January 2001 | Accounting reference date extended from 28/11/00 to 31/12/00 (1 page) |
28 September 2000 | Delivery ext'd 3 mth 28/11/99 (1 page) |
28 September 2000 | Delivery ext'd 3 mth 28/11/99 (1 page) |
10 August 2000 | Nc inc already adjusted 12/02/00 (1 page) |
10 August 2000 | Nc inc already adjusted 12/02/00 (1 page) |
10 August 2000 | Memorandum and Articles of Association (16 pages) |
10 August 2000 | Memorandum and Articles of Association (16 pages) |
10 August 2000 | Resolutions
|
10 August 2000 | Ad 12/01/00--------- £ si 100000@1 (2 pages) |
10 August 2000 | Ad 12/01/00--------- £ si 100000@1 (2 pages) |
10 August 2000 | Resolutions
|
13 July 2000 | Return made up to 02/07/00; full list of members (7 pages) |
13 July 2000 | Return made up to 02/07/00; full list of members (7 pages) |
1 March 2000 | Full group accounts made up to 28 November 1998 (23 pages) |
1 March 2000 | Full group accounts made up to 28 November 1998 (23 pages) |
18 January 2000 | Secretary resigned;director resigned (1 page) |
18 January 2000 | New secretary appointed;new director appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | New secretary appointed;new director appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Secretary resigned;director resigned (1 page) |
4 October 1999 | Return made up to 25/06/99; no change of members (6 pages) |
4 October 1999 | Return made up to 25/06/99; no change of members (6 pages) |
23 September 1999 | Delivery ext'd 3 mth 28/11/98 (2 pages) |
23 September 1999 | Delivery ext'd 3 mth 28/11/98 (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | New director appointed (2 pages) |
27 July 1998 | Full group accounts made up to 29 November 1997 (21 pages) |
27 July 1998 | Full group accounts made up to 29 November 1997 (21 pages) |
2 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | New director appointed (2 pages) |
26 August 1997 | Full group accounts made up to 30 November 1996 (22 pages) |
26 August 1997 | Return made up to 25/06/97; full list of members (6 pages) |
26 August 1997 | Full group accounts made up to 30 November 1996 (22 pages) |
26 August 1997 | Return made up to 25/06/97; full list of members (6 pages) |
3 September 1996 | Full group accounts made up to 2 December 1995 (23 pages) |
3 September 1996 | Return made up to 25/06/96; no change of members
|
3 September 1996 | Return made up to 25/06/96; no change of members
|
3 September 1996 | Full group accounts made up to 2 December 1995 (23 pages) |
3 September 1996 | Full group accounts made up to 2 December 1995 (23 pages) |
28 December 1995 | Director resigned (1 page) |
28 December 1995 | Director resigned (1 page) |
5 September 1995 | Secretary resigned;director resigned (2 pages) |
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | Return made up to 25/06/95; full list of members
|
5 September 1995 | Secretary resigned;director resigned (2 pages) |
5 September 1995 | Return made up to 25/06/95; full list of members
|
5 September 1995 | Full group accounts made up to 3 December 1994 (24 pages) |
5 September 1995 | New secretary appointed (2 pages) |
5 September 1995 | Full group accounts made up to 3 December 1994 (24 pages) |
5 September 1995 | Full group accounts made up to 3 December 1994 (24 pages) |
5 September 1995 | New secretary appointed (2 pages) |
5 July 1994 | Full group accounts made up to 27 November 1993 (24 pages) |
5 July 1994 | Full group accounts made up to 27 November 1993 (24 pages) |
25 June 1993 | Full group accounts made up to 28 November 1992 (23 pages) |
25 June 1993 | Full group accounts made up to 28 November 1992 (23 pages) |
27 July 1992 | Full group accounts made up to 30 November 1991 (19 pages) |
27 July 1992 | Full group accounts made up to 30 November 1991 (19 pages) |
23 July 1991 | Full accounts made up to 1 December 1990 (19 pages) |
23 July 1991 | Full accounts made up to 1 December 1990 (19 pages) |
23 July 1991 | Full accounts made up to 1 December 1990 (19 pages) |
31 July 1990 | Return made up to 02/07/90; full list of members (5 pages) |
31 July 1990 | Full accounts made up to 2 December 1989 (18 pages) |
31 July 1990 | Full accounts made up to 2 December 1989 (18 pages) |
31 July 1990 | Return made up to 02/07/90; full list of members (5 pages) |
31 July 1990 | Full accounts made up to 2 December 1989 (18 pages) |
15 December 1989 | Resolutions
|
15 December 1989 | Nc inc already adjusted 05/12/89 (1 page) |
15 December 1989 | Nc inc already adjusted 05/12/89 (1 page) |
15 December 1989 | Resolutions
|
13 December 1989 | Particulars of mortgage/charge (26 pages) |
13 December 1989 | Particulars of mortgage/charge (26 pages) |
8 December 1989 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1989 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1989 | Full accounts made up to 3 December 1988 (16 pages) |
15 August 1989 | Full accounts made up to 3 December 1988 (16 pages) |
15 August 1989 | Full accounts made up to 3 December 1988 (16 pages) |
8 July 1988 | Full accounts made up to 28 November 1987 (18 pages) |
8 July 1988 | Full accounts made up to 28 November 1987 (18 pages) |
16 March 1988 | Registered office changed on 16/03/88 from: kingston rd, staines, middx, TW18 1AD (1 page) |
16 March 1988 | Registered office changed on 16/03/88 from: kingston rd, staines, middx, TW18 1AD (1 page) |
6 August 1987 | Full accounts made up to 29 November 1986 (18 pages) |
6 August 1987 | Full accounts made up to 29 November 1986 (18 pages) |
2 May 1986 | Full accounts made up to 30 November 1985 (15 pages) |
2 May 1986 | Full accounts made up to 30 November 1985 (15 pages) |
3 June 1985 | Accounts made up to 30 April 1985 (12 pages) |
3 June 1985 | Accounts made up to 30 April 1985 (12 pages) |
2 December 1984 | Company name changed\certificate issued on 02/12/84 (2 pages) |
2 December 1984 | Company name changed\certificate issued on 02/12/84 (2 pages) |
29 May 1984 | Accounts made up to 3 December 1983 (12 pages) |
29 May 1984 | Accounts made up to 3 December 1983 (12 pages) |
29 May 1984 | Accounts made up to 3 December 1983 (12 pages) |
26 May 1983 | Accounts made up to 27 November 1982 (10 pages) |
26 May 1983 | Accounts made up to 27 November 1982 (10 pages) |
16 January 1982 | Accounts made up to 30 April 1981 (12 pages) |
16 January 1982 | Accounts made up to 30 April 1981 (12 pages) |
20 December 1980 | Accounts made up to 30 April 1980 (8 pages) |
20 December 1980 | Accounts made up to 30 April 1980 (8 pages) |
8 April 1980 | Accounts made up to 30 April 1979 (11 pages) |
8 April 1980 | Accounts made up to 30 April 1979 (11 pages) |
30 May 1979 | Accounts made up to 30 April 1978 (11 pages) |
30 May 1979 | Accounts made up to 30 April 1978 (11 pages) |
8 May 1978 | Accounts made up to 30 April 1977 (11 pages) |
8 May 1978 | Accounts made up to 30 April 1977 (11 pages) |
23 January 1978 | Accounts made up to 30 April 1976 (9 pages) |
23 January 1978 | Accounts made up to 30 April 1976 (9 pages) |
13 January 1977 | Accounts made up to 30 April 1975 (9 pages) |
13 January 1977 | Accounts made up to 30 April 1975 (9 pages) |
11 February 1976 | Accounts made up to 30 April 1974 (9 pages) |
11 February 1976 | Accounts made up to 30 April 1974 (9 pages) |
5 February 1975 | Accounts made up to 30 April 2073 (8 pages) |
5 February 1975 | Accounts made up to 30 April 2073 (8 pages) |
17 December 1953 | Certificate of incorporation (1 page) |
17 December 1953 | Certificate of incorporation (1 page) |