Company Name00117548 Limited
Company StatusDissolved
Company Number00117548
CategoryPrivate Limited Company
Incorporation Date5 September 1911(112 years, 7 months ago)
Dissolution Date18 April 2023 (11 months, 2 weeks ago)
Previous NameStuart & Sons Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Secretary NameSinead Gillen
NationalityBritish
StatusClosed
Appointed03 January 2006(94 years, 4 months after company formation)
Appointment Duration17 years, 3 months (closed 18 April 2023)
RoleCompany Director
Correspondence Address7 Fortfield Collins Avenue
Dunmore Road
Waterford
Irish
Director NameMargaret Mary Lasseter
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(80 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 1995)
RoleRetailer
Correspondence AddressTrelawn
Enton
Godalming
Surrey
GU8 5AQ
Director NameMrs Anna Ruth Grange
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(80 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 1995)
RoleFarmer
Correspondence AddressThornhill Farm
Malmesbury
Wilts
SN16 0HL
Director NameMrs Rosemary Ann Gorton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(80 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 1995)
RoleHousewife/Farmer
Country of ResidenceEngland
Correspondence Address39 Three Ashes Lane
Newent
Gloucestershire
GL18 1DF
Wales
Director NameMr John Stuart Page
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(80 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 1995)
RoleOsteopath
Correspondence AddressThe Centre For Natural Health
52 Main Street Bridgend
Perth
Director NameDavid Stuart Pauli
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(80 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 1993)
RoleCompany Director
Correspondence Address25 The Hope
Stanton Lacy
Ludlow
Salop
SY8 2AP
Wales
Director NameMr Roger Hamer Pauli
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(80 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStourton Farm House
Greensforge Lane
Stourbridge
West Midlands
DY7 5BD
Director NameMr Gerard Stuart Richmond
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(80 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 17 August 1995)
RoleTour Operator
Correspondence Address14/55 Gloucester Road
London
SW7 4QN
Secretary NameDavid Stuart Pauli
NationalityBritish
StatusResigned
Appointed04 October 1991(80 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 1993)
RoleCompany Director
Correspondence Address25 The Hope
Stanton Lacy
Ludlow
Salop
SY8 2AP
Wales
Secretary NameMr Gerard Stuart Richmond
NationalityBritish
StatusResigned
Appointed02 February 1993(81 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 August 1995)
RoleCompany Director
Correspondence Address14/55 Gloucester Road
London
SW7 4QN
Director NameJohn Michael Brougham
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(81 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenrufe Penn Lane
Tanworth In Arden
Solihull
West Midlands
B94 5HH
Director NameMr Brian Thomas Fisher
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(81 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Malvern Road
Acocks Green
Birmingham
West Midlands
B27 6EG
Director NameJohn Alan Temple
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(83 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 July 1995)
RoleCompany Director
Correspondence Address9 Orchard Croft
Guilden Sutton
Chester
CH3 7SL
Wales
Director NameGregory James Rogers
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed03 August 1995(83 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2000)
RoleCompany Director
Correspondence AddressWestfield
Upper Ladyes Hill
Kenilworth
Warwickshire
CV8 2FB
Director NameJohn Anthony Fearon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed04 August 1995(83 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address7 Kings Channel
Waterford
Irish
Director NameMr Edward Patrick Galvin
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed04 August 1995(83 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 February 1998)
RoleCompany Director
Correspondence AddressWindrush
4 Silver Birches
Dundrum
Dublin 4
Irish
Director NamePatrick Redmond O'Donoghue
Date of BirthMarch 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed04 August 1995(83 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 September 2005)
RoleCompany Director
Correspondence AddressCranmore
Ballinakill Court Dunmore Road
Waterford Ireland
Director NameMr Richard Anthony Barnes
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(84 years after company formation)
Appointment Duration8 years, 8 months (resigned 19 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Minn Bank
Willoughbridge
Market Drayton
Shropshire
TF9 4EU
Director NameMr Julian Reginald Brinton Clist
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(84 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Yard House
Great Witley
Worcester
Worcs
WR6 6JS
Secretary NameJohn Bernard Morgan
NationalityBritish
StatusResigned
Appointed13 September 1995(84 years after company formation)
Appointment Duration2 years (resigned 06 October 1997)
RoleSecretary
Correspondence AddressAvila
9 Greenfield Crescent
Donnybrook
Dublin 4 Ireland
Irish
Director NameMichael Joseph Wilcock
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(86 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressThe Laurels
London Road
Stapeley
Cheshire
CW5 7JU
Secretary NameMr Nigel Corbett
NationalityBritish
StatusResigned
Appointed06 October 1997(86 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Sister Dora Avenue
Burntwood
Staffordshire
WS7 9QD
Director NameMel Gerard Morgan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed08 December 1997(86 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2000)
RoleSales And Marketing Director
Correspondence Address118 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7BB
Director NameJohn Foley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2000(89 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 January 2009)
RoleCompany Director
Correspondence Address17 Eagle Valley
Powerscourt Demesne
Enniskerry
Co Wicklow
Irish
Secretary NameMichael Thomas Flynn
NationalityIrish
StatusResigned
Appointed01 January 2002(90 years, 4 months after company formation)
Appointment Duration4 years (resigned 03 January 2006)
RoleCompany Director
Correspondence AddressWinterwood
96 Viewpoint
Waterford
Irish
Director NameMr Patrick John Dowling
Date of BirthNovember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed23 July 2004(92 years, 11 months after company formation)
Appointment Duration4 days (resigned 27 July 2004)
RoleCompany Director
Correspondence Address21 Raglan Road
Ballsbridge
Dublin 4
Irish
Director NameWilliam John Bradley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2005(93 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 November 2008)
RoleFinance Director
Correspondence Address13 Kings Court
Kings Channel
Waterford
Irish
Director NameColin McGookin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2005(94 years after company formation)
Appointment Duration3 years, 3 months (resigned 19 December 2008)
RoleCompany Director
Correspondence Address4 Berkley Court
Grantstown Village
Waterford
Irish
Director NameMr Anthony Gerald Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(96 years, 7 months after company formation)
Appointment Duration1 year (resigned 26 March 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Hill Road
St Johns Wood
London
NW8 9QE
Director NameDavid Fyfe
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(96 years, 7 months after company formation)
Appointment Duration1 year (resigned 26 March 2009)
RoleChartered Accountant
Correspondence Address73 Weeping Cross
Stafford
Staffordshire
ST17 0DQ
Director NameMr Mark Lindsay Downie
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(96 years, 7 months after company formation)
Appointment Duration1 year (resigned 26 March 2009)
RoleSecretary
Correspondence Address17 Bassett Close
Cheadle
Stoke-On-Trent
Staffordshire
ST10 1UU
Director NameElizabeth Blakemore
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(96 years, 7 months after company formation)
Appointment Duration1 year (resigned 26 March 2009)
RoleCompany Director
Correspondence Address25 Mill Lane
Wetley Rocks
Stoke On Trent
Staffordshire
ST9 0BN

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2008
Turnover£11,932,000
Gross Profit£2,930,000
Net Worth£1,604,000
Cash£80,000
Current Liabilities£6,337,000

Accounts

Latest Accounts5 April 2008 (15 years, 12 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

20 December 2005Delivered on: 5 January 2006
Persons entitled: Bank of America N.A. (The Security Trustee)

Classification: Deed of debenture
Secured details: All monies due or to become due from each obligor to the creditors or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over 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.
Part Satisfied
30 September 2004Delivered on: 7 October 2004
Satisfied on: 23 January 2006
Persons entitled: Burdale Financial Limited

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating 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
30 September 2004Delivered on: 7 October 2004
Satisfied on: 23 January 2006
Persons entitled: Burdale Financial Limited

Classification: Trademark security agreement
Secured details: All monies due or to become due from each obligor to the creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the trademarks referred to in exhibit a to the agreement including all common law rights, all registrations, all applications for the registration, all renewals and extensions and all goodwill connected with the use of such trademarks, all associated licences, all products and proceeds of the foregoing including any claim against third parties for the infringement of any such trademarks or goodwill. See the mortgage charge document for full details.
Fully Satisfied
26 November 2003Delivered on: 17 December 2003
Satisfied on: 13 October 2004
Persons entitled: Barclays Bank PLC

Classification: An intercreditor and security trust agreement
Secured details: All monies due or to become due from any obligor to a senior creditor or to an hyb creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: If the company receives from a third party a payment or distribution which should have been paid to the security trustee or a creditor the company must promptly pay to the security trustee the amount received by it and required to be prepaid any amount so received by the company from the third party shall be held by it on trust until such payment is made any amount so received by the security trustee will be applied against the debt in the order provided for under the intercreditor. See the mortgage charge document for full details.
Fully Satisfied
26 November 2003Delivered on: 16 December 2003
Satisfied on: 13 October 2004
Persons entitled: Barclays Bank PLC

Classification: A trademark security agreement
Secured details: All monies due or to become due from the obligors (or any of them) to the creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the guarantors right title and interest in to and under the following, all of the trademarks all registrations all applications for the registration all renewals and extensions and all of the goodwill of the business all licences associated with the use of any of such trademarks. See the mortgage charge document for full details.
Fully Satisfied
26 November 2003Delivered on: 9 December 2003
Satisfied on: 13 October 2004
Persons entitled: Barclays Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from each obligor (or any of them) to the creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 May 1991Delivered on: 28 May 1991
Satisfied on: 30 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 24-25 williamson square, liverpool and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 April 1988Delivered on: 23 April 1988
Satisfied on: 30 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Standard security presented for registration in scotland on 14/4/88
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground at south bridgend crieff in the county of perth extending to 2.49 acres with the glassworks k/a stratheam glassworks and others erected thereon.
Fully Satisfied
20 December 2005Delivered on: 5 January 2006
Satisfied on: 31 March 2009
Persons entitled: Bank of America, N.A.

Classification: Trademark security agreement
Secured details: All monies due or to become due from the obligors (including the company) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The trademarks referred to in exhibit a to the trademark security agreement (as shown in schedule 1) including without limitation all common law rights therein all registrations ii) all licenses associated with the use of any such trademarks iii) all products and proceeds of the foregoing. See the mortgage charge document for full details.
Fully Satisfied
28 April 1980Delivered on: 1 May 1980
Satisfied on: 30 September 2004
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises the white glass house, corn mill, wordsley, f/h land & premises red house glass works, wordsley. F/h land & premises 1-6 vine st wordsley. F/h land & premises 7-12 vine st, wordsley. F/h land & premises adjoining stourbridge canal wordsley. F/h land & premises at audnam. F/h land & premises at the lower ashwood farm & baryons field wordsley. F/h land & premises at vine st wordsley. F/h land on south east side of vine st camp hill, wordsley. F/h land on south west side of vine st, wordsley. F/h land & premises at aberbargoed monmouth. Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts & uncalled capital.
Fully Satisfied

Filing History

17 May 2017Final Gazette dissolved following liquidation (1 page)
17 May 2017Final Gazette dissolved following liquidation (1 page)
17 February 2017Return of final meeting in a creditors' voluntary winding up (38 pages)
17 February 2017Return of final meeting in a creditors' voluntary winding up (38 pages)
20 June 2016Liquidators' statement of receipts and payments to 10 May 2016 (46 pages)
20 June 2016Liquidators statement of receipts and payments to 10 May 2016 (46 pages)
20 June 2016Liquidators' statement of receipts and payments to 10 May 2016 (46 pages)
9 July 2015Liquidators' statement of receipts and payments to 8 May 2015 (57 pages)
9 July 2015Liquidators statement of receipts and payments to 8 May 2015 (57 pages)
9 July 2015Liquidators' statement of receipts and payments to 8 May 2015 (57 pages)
9 July 2015Liquidators statement of receipts and payments to 8 May 2015 (57 pages)
11 July 2014Liquidators' statement of receipts and payments to 10 May 2014 (64 pages)
11 July 2014Liquidators' statement of receipts and payments to 10 May 2014 (64 pages)
11 July 2014Liquidators statement of receipts and payments to 10 May 2014 (64 pages)
12 July 2013Liquidators' statement of receipts and payments to 8 May 2013 (58 pages)
12 July 2013Liquidators statement of receipts and payments to 8 May 2013 (58 pages)
12 July 2013Liquidators statement of receipts and payments to 8 May 2013 (58 pages)
12 July 2013Liquidators' statement of receipts and payments to 8 May 2013 (58 pages)
30 May 2013Insolvency:order of court removing angus matthew martin as liquidator of the company (9 pages)
30 May 2013Insolvency:order of court removing angus matthew martin as liquidator of the company (9 pages)
30 May 2013Notice of ceasing to act as a voluntary liquidator (1 page)
30 May 2013Notice of ceasing to act as a voluntary liquidator (1 page)
6 July 2012Liquidators' statement of receipts and payments to 10 May 2012 (46 pages)
6 July 2012Liquidators statement of receipts and payments to 10 May 2012 (46 pages)
6 July 2012Liquidators' statement of receipts and payments to 10 May 2012 (46 pages)
25 May 2011Insolvency:form 2.39B notice of vacation of office (15 pages)
25 May 2011Insolvency:form 2.39B notice of vacation of office (15 pages)
11 May 2011Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages)
11 May 2011Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages)
1 February 2011Administrator's progress report to 4 January 2011 (50 pages)
1 February 2011Administrator's progress report to 4 January 2011 (50 pages)
1 February 2011Administrator's progress report to 4 January 2011 (50 pages)
30 December 2010Notice of extension of period of Administration (1 page)
30 December 2010Notice of extension of period of Administration (1 page)
4 August 2010Administrator's progress report to 4 July 2010 (54 pages)
4 August 2010Administrator's progress report to 4 July 2010 (54 pages)
4 August 2010Administrator's progress report to 4 July 2010 (54 pages)
23 February 2010Administrator's progress report to 4 January 2010 (27 pages)
23 February 2010Administrator's progress report to 4 January 2010 (27 pages)
23 February 2010Administrator's progress report to 4 January 2010 (27 pages)
12 February 2010Administrator's progress report to 4 January 2010 (48 pages)
12 February 2010Administrator's progress report to 4 January 2010 (48 pages)
12 February 2010Administrator's progress report to 4 January 2010 (48 pages)
18 December 2009Notice of extension of period of Administration (1 page)
18 December 2009Notice of extension of period of Administration (1 page)
7 August 2009Administrator's progress report to 4 July 2009 (59 pages)
7 August 2009Administrator's progress report to 4 July 2009 (59 pages)
7 August 2009Administrator's progress report to 4 July 2009 (59 pages)
6 August 2009Administrator's progress report to 4 July 2009 (30 pages)
6 August 2009Administrator's progress report to 4 July 2009 (30 pages)
6 August 2009Administrator's progress report to 4 July 2009 (30 pages)
4 May 2009Registered office changed on 04/05/2009 from barlaston stoke on trent staffordshire ST12 9ES (1 page)
4 May 2009Registered office changed on 04/05/2009 from barlaston stoke on trent staffordshire ST12 9ES (1 page)
7 April 2009Appointment terminated director mark downie (1 page)
7 April 2009Appointment terminated director anthony jones (1 page)
7 April 2009Appointment terminated director david fyfe (1 page)
7 April 2009Appointment terminated director elizabeth blakemore (1 page)
7 April 2009Appointment terminated director elizabeth blakemore (1 page)
7 April 2009Appointment terminated director david fyfe (1 page)
7 April 2009Appointment terminated director mark downie (1 page)
7 April 2009Appointment terminated director anthony jones (1 page)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 9 (2 pages)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 9 (2 pages)
1 April 2009Result of meeting of creditors (5 pages)
1 April 2009Result of meeting of creditors (5 pages)
11 March 2009Statement of administrator's proposal (63 pages)
11 March 2009Statement of administrator's proposal (63 pages)
9 March 2009Statement of affairs with form 2.15B/2.14B (11 pages)
9 March 2009Statement of affairs with form 2.15B/2.14B (11 pages)
13 February 2009Director's change of particulars / anthony jones / 20/01/2009 (1 page)
13 February 2009Director's change of particulars / anthony jones / 20/01/2009 (1 page)
27 January 2009Appointment terminated director john foley (1 page)
27 January 2009Appointment terminated director john foley (1 page)
15 January 2009Appointment of an administrator (1 page)
15 January 2009Appointment of an administrator (1 page)
9 January 2009Appointment terminated director colin mcgookin (1 page)
9 January 2009Appointment terminated director colin mcgookin (1 page)
2 December 2008Appointment terminated director william bradley (1 page)
2 December 2008Appointment terminated director william bradley (1 page)
30 October 2008Return made up to 30/09/08; no change of members (19 pages)
30 October 2008Return made up to 30/09/08; no change of members (19 pages)
7 October 2008Full accounts made up to 5 April 2008 (21 pages)
7 October 2008Full accounts made up to 5 April 2008 (21 pages)
7 October 2008Full accounts made up to 5 April 2008 (21 pages)
10 April 2008Director appointed elizabeth blakemore (2 pages)
10 April 2008Director appointed elizabeth blakemore (2 pages)
25 March 2008Director appointed mark lindsay downie (2 pages)
25 March 2008Director appointed mark lindsay downie (2 pages)
25 March 2008Director appointed anthony jones (2 pages)
25 March 2008Director appointed david fyfe (2 pages)
25 March 2008Director appointed david fyfe (2 pages)
25 March 2008Director appointed anthony jones (2 pages)
1 December 2007Return made up to 30/09/07; no change of members (7 pages)
1 December 2007Return made up to 30/09/07; no change of members (7 pages)
24 September 2007Full accounts made up to 31 March 2007 (19 pages)
24 September 2007Full accounts made up to 31 March 2007 (19 pages)
16 November 2006Return made up to 30/09/06; full list of members (7 pages)
16 November 2006Return made up to 30/09/06; full list of members (7 pages)
26 September 2006Full accounts made up to 31 March 2006 (19 pages)
26 September 2006Full accounts made up to 31 March 2006 (19 pages)
15 March 2006New secretary appointed (2 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006New secretary appointed (2 pages)
15 March 2006Secretary resigned (1 page)
23 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2006Particulars of mortgage/charge (4 pages)
5 January 2006Particulars of mortgage/charge (12 pages)
5 January 2006Particulars of mortgage/charge (4 pages)
5 January 2006Particulars of mortgage/charge (12 pages)
5 December 2005Full accounts made up to 31 March 2005 (18 pages)
5 December 2005Full accounts made up to 31 March 2005 (18 pages)
17 October 2005New director appointed (2 pages)
17 October 2005Return made up to 30/09/05; full list of members (8 pages)
17 October 2005Director resigned (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005Return made up to 30/09/05; full list of members (8 pages)
17 October 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005Director resigned (1 page)
25 October 2004Return made up to 30/09/04; full list of members (7 pages)
25 October 2004Return made up to 30/09/04; full list of members (7 pages)
13 October 2004Declaration of satisfaction of mortgage/charge (1 page)
13 October 2004Declaration of satisfaction of mortgage/charge (1 page)
13 October 2004Declaration of satisfaction of mortgage/charge (1 page)
13 October 2004Declaration of satisfaction of mortgage/charge (1 page)
13 October 2004Declaration of satisfaction of mortgage/charge (1 page)
13 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Full accounts made up to 31 March 2004 (17 pages)
12 October 2004Full accounts made up to 31 March 2004 (17 pages)
7 October 2004Particulars of mortgage/charge (4 pages)
7 October 2004Particulars of mortgage/charge (4 pages)
7 October 2004Particulars of mortgage/charge (5 pages)
7 October 2004Particulars of mortgage/charge (5 pages)
30 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
23 June 2004Memorandum and Articles of Association (16 pages)
23 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 June 2004Memorandum and Articles of Association (16 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
20 February 2004Full accounts made up to 31 March 2003 (15 pages)
20 February 2004Full accounts made up to 31 March 2003 (15 pages)
17 December 2003Particulars of mortgage/charge (9 pages)
17 December 2003Particulars of mortgage/charge (9 pages)
16 December 2003Particulars of mortgage/charge (16 pages)
16 December 2003Particulars of mortgage/charge (16 pages)
9 December 2003Particulars of mortgage/charge (16 pages)
9 December 2003Particulars of mortgage/charge (16 pages)
4 November 2003Return made up to 30/09/03; full list of members (8 pages)
4 November 2003Return made up to 30/09/03; full list of members (8 pages)
1 June 2003Auditor's resignation (1 page)
1 June 2003Auditor's resignation (1 page)
27 October 2002Full accounts made up to 31 December 2001 (22 pages)
27 October 2002Full accounts made up to 31 December 2001 (22 pages)
17 October 2002Return made up to 30/09/02; full list of members (8 pages)
17 October 2002Return made up to 30/09/02; full list of members (8 pages)
17 May 2002Registered office changed on 17/05/02 from: redhouse glassworks stourbridge west midlands DY8 4AA (2 pages)
17 May 2002Registered office changed on 17/05/02 from: redhouse glassworks stourbridge west midlands DY8 4AA (2 pages)
16 April 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
16 April 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002Secretary resigned (1 page)
16 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 August 2001Full accounts made up to 31 December 2000 (21 pages)
2 August 2001Full accounts made up to 31 December 2000 (21 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
1 November 2000Return made up to 30/09/00; full list of members (7 pages)
1 November 2000Return made up to 30/09/00; full list of members (7 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
4 August 2000Full accounts made up to 31 December 1999 (38 pages)
4 August 2000Full accounts made up to 31 December 1999 (38 pages)
26 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 1999Full accounts made up to 31 December 1998 (23 pages)
26 July 1999Full accounts made up to 31 December 1998 (23 pages)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
28 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 1998Full accounts made up to 31 December 1997 (21 pages)
12 August 1998Full accounts made up to 31 December 1997 (21 pages)
25 July 1998Auditor's resignation (2 pages)
25 July 1998Auditor's resignation (2 pages)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
28 October 1997New secretary appointed (2 pages)
28 October 1997Secretary resigned (1 page)
28 October 1997New secretary appointed (2 pages)
28 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 1997Secretary resigned (1 page)
3 September 1997New director appointed (3 pages)
3 September 1997New director appointed (3 pages)
23 July 1997Full accounts made up to 31 December 1996 (19 pages)
23 July 1997Full accounts made up to 31 December 1996 (19 pages)
10 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 1996Full accounts made up to 31 December 1995 (22 pages)
21 June 1996Full accounts made up to 31 December 1995 (22 pages)
4 March 1996Registered office changed on 04/03/96 from: red house glass works wordsley stourbridge staffs DY8 4AA (1 page)
4 March 1996Registered office changed on 04/03/96 from: red house glass works wordsley stourbridge staffs DY8 4AA (1 page)
11 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
11 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (4 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (4 pages)
25 September 1995New director appointed (4 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (4 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Secretary resigned;director resigned (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995New secretary appointed (2 pages)
19 September 1995New secretary appointed (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Secretary resigned;director resigned (2 pages)
19 September 1995Director resigned (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Secretary resigned (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Secretary resigned (2 pages)
31 August 1995Director resigned (2 pages)
25 August 1995Director resigned (2 pages)
25 August 1995Director resigned (2 pages)
28 April 1995Full group accounts made up to 26 February 1995 (24 pages)
28 April 1995Full group accounts made up to 26 February 1995 (24 pages)
23 November 1994Full group accounts made up to 27 February 1994 (23 pages)
28 November 1993Full accounts made up to 28 February 1993 (28 pages)
18 May 1993Full group accounts made up to 1 March 1992 (21 pages)
4 March 1992Full group accounts made up to 3 March 1991 (23 pages)
28 May 1991Particulars of mortgage/charge (3 pages)
28 May 1991Particulars of mortgage/charge (3 pages)
6 November 1990Full group accounts made up to 4 March 1990 (23 pages)
16 October 1990Memorandum and Articles of Association (36 pages)
16 October 1990Memorandum and Articles of Association (36 pages)
18 September 1989Full group accounts made up to 26 February 1989 (23 pages)
5 September 1988Full group accounts made up to 28 February 1988 (22 pages)
23 April 1988Particulars of mortgage/charge (4 pages)
23 April 1988Particulars of mortgage/charge (4 pages)
27 July 1987Full group accounts made up to 1 March 1987 (23 pages)
15 September 1986Group of companies' accounts made up to 2 March 1986 (23 pages)
8 November 1982Accounts made up to 28 February 1982 (15 pages)
8 November 1982Accounts made up to 28 February 1982 (15 pages)
8 November 1982Annual return made up to 04/06/82 (11 pages)
8 November 1982Annual return made up to 04/06/82 (11 pages)
1 May 1980Particulars of mortgage/charge (4 pages)
1 May 1980Particulars of mortgage/charge (4 pages)
14 July 1976Particulars of mortgage/charge (5 pages)
14 July 1976Particulars of mortgage/charge (5 pages)
5 September 1911Certificate of incorporation (1 page)
5 September 1911Certificate of incorporation (1 page)