Company NameGlass And Glazing Federation
Company StatusActive
Company Number04063012
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 August 2000(23 years, 7 months ago)
Previous NameYorkco 163G Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Anthony Mason Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(15 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address40 Rushworth Street
London
SE1 0RB
Secretary NameMrs Ashabye Pyndiah
StatusCurrent
Appointed02 January 2018(17 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMrs Gabrielle Paulette Mary-Ann Mendham
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(18 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleJoint Md
Country of ResidenceUnited Kingdom
Correspondence AddressEco Glass Weston Road
Norwich
NR3 3WG
Director NameMr Richard John Sellman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(19 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Mucklestone Wood Lane
Loggerheads
Market Drayton
TF9 4ED
Director NameMr Paul Trevor Kellett
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(19 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleHead Of Quality And Technical
Country of ResidenceUnited Kingdom
Correspondence AddressAnglian Windows Ltd Liberator Road
Norwich
NR6 6EU
Director NameMr Mark Christopher Gajda
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2021(20 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleHead Of Technical Services & Certification
Country of ResidenceUnited Kingdom
Correspondence AddressRehau Ltd Hill Court
Walford
Ross-On-Wye
Herefordshire
HR9 5QN
Wales
Director NameMr William John Agnew
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMr Michael Butterick
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain Glass Weeland Road
Eggborough
Goole
DN14 0FD
Director NameMr David John Broxton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(21 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBohle Ltd Fifth Avenue
Tameside Park
Dukinfield
Cheshire
SK16 4PP
Director NameMrs Natalie Jane Little
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(21 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Ryeford Industrial Estate
Stonehouse
GL10 2LA
Wales
Director NameMr Alan Paul Hyde
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(21 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressThermoseal Group Knights Park Industrial Estate
Knight Road
Rochester
ME2 2LS
Director NameMr Corey Neil Smalley
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(22 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address48 West Street
Tetbury
GL8 8DR
Wales
Director NameMr Christopher John Davis
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2023(22 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCharleston House Northmoor Green
Moorland
Bridgwater
TA7 0AX
Director NameDavid Edward Ballard
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(4 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brentham Way
Ealing
London
W5 1BJ
Secretary NameMr Nigel Denton Rees
NationalityBritish
StatusResigned
Appointed24 January 2001(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 07 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Carpenters Lane
Hadlow
Tonbridge
Kent
TN11 0HW
Secretary NameMichael Thomas Helm
NationalityBritish
StatusResigned
Appointed24 January 2001(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 07 February 2002)
RoleChartered Accountant
Correspondence Address49 Westcombe Park Road
London
SE3 7QZ
Director NameMr Terence Albert Driscoll
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2001(4 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address145 Billy Lows Lane
Potters Bar
Hertfordshire
EN6 1UY
Director NameMr Frederick Newland Deanus
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2001(4 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 07 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Birchdale
Gerrards Cross
Buckinghamshire
SL9 7JB
Director NameTrevor Coles
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2001(4 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshton House Fallowfield
Lower Broomborough
Totnes
Devon
TQ9 5NG
Director NameRobert Ferguson Aitken
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2001(4 months, 4 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMile End
Lower Assendon
Henley On Thames
Oxfordshire
RG9 6AL
Secretary NameLinda Margaret Cavender
NationalityBritish
StatusResigned
Appointed07 February 2002(1 year, 5 months after company formation)
Appointment Duration5 years (resigned 21 February 2007)
RoleCompany Director
Correspondence Address39 Rowan Crescent
Dartford
Kent
DA1 2QX
Director NameMr John Devine
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(2 years after company formation)
Appointment Duration10 years (resigned 06 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15a Heath Avenue
Lenzie
Glasgow
Lanarkshire
G66 4LG
Scotland
Director NameTrevor George Conway
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 December 2007)
RoleManaging Director
Correspondence Address20 Norwich Road
North Walsham
Norfolk
NR28 0DU
Director NameMr Brian Eddleston
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2006)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address49 Mandeville Road
London
N14 7NJ
Director NameMr John Agnew
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(5 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 31 December 2019)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address6 Acton Road
Poyntzpass
Newry
County Down
BT35 6TB
Northern Ireland
Secretary NameMr Eian Clark Hardacre
NationalityBritish
StatusResigned
Appointed21 February 2007(6 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wilcot Close
Bisley
Woking
Surrey
GU24 9DE
Director NameMr Alan David Burgess
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(7 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWickham House
Station Road, Wickham Bishops
Witham
Essex
CM8 3JL
Director NameMr Phil David Brown
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(9 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 December 2012)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address54 Ayres Street
London
SE1 1EU
Director NameMr Brian Geoffrey Baker
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(9 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 August 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameSimon Flint
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(11 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Ayres Street
London
SE1 1EU
Secretary NameMrs Ashabye Pyndiah
StatusResigned
Appointed30 July 2013(12 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 September 2013)
RoleCompany Director
Correspondence Address54 Ayres Street
London
SE1 1EU
Secretary NameJane McCallion
StatusResigned
Appointed30 September 2015(15 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 21 August 2017)
RoleCompany Director
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMr Stephen Andrew Forbes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(16 years after company formation)
Appointment Duration2 years, 2 months (resigned 06 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Rushworth Street
London
SE1 0RB
Secretary NameMr Anthony Gerald Morgan
StatusResigned
Appointed21 August 2017(16 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 January 2018)
RoleCompany Director
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMr Michael Butterick
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2018(17 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 December 2019)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain Building Glass Weeland Road
Eggborough
Goole
DN14 0FD
Director NameMr Mark Jonathan Austin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(17 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 August 2021)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressHazlemere Window Company Ltd Wellington Road
Cressex Business Park
High Wycombe
HP12 3PR
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteggf.org.uk
Telephone020 79399100
Telephone regionLondon

Location

Registered Address40 Rushworth Street
London
SE1 0RB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£9,213,871
Gross Profit£5,535,585
Net Worth£9,769,607
Cash£4,574,038
Current Liabilities£5,062,940

Accounts

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

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Charges

18 January 2016Delivered on: 18 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as or being basement, ground and first floors, newspaper house, 40 rushworth street london SE1 0QX.
Outstanding
15 December 2015Delivered on: 15 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 March 2021Termination of appointment of Gareth Edwin Jones as a director on 4 March 2021 (1 page)
8 September 2020Group of companies' accounts made up to 31 December 2019 (44 pages)
24 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
9 March 2020Appointment of Mr Paul Trevor Kellett as a director on 5 March 2020 (2 pages)
6 March 2020Termination of appointment of David Thornton as a director on 5 March 2020 (1 page)
13 February 2020Appointment of Mr Richard John Sellman as a director on 3 February 2020 (2 pages)
3 January 2020Termination of appointment of John Agnew as a director on 31 December 2019 (1 page)
9 December 2019Termination of appointment of Michael Butterick as a director on 5 December 2019 (1 page)
22 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
19 July 2019Group of companies' accounts made up to 31 December 2018 (39 pages)
3 June 2019Satisfaction of charge 040630120002 in full (1 page)
3 June 2019Satisfaction of charge 040630120001 in full (1 page)
8 May 2019Appointment of Mrs Gabrielle Paulette Mary-Ann Mendham as a director on 29 April 2019 (2 pages)
23 January 2019Termination of appointment of Stephen Andrew Forbes as a director on 6 December 2018 (1 page)
12 September 2018Group of companies' accounts made up to 31 December 2017 (42 pages)
4 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
13 June 2018Appointment of Mr Mark Jonathan Austin as a director on 7 June 2018 (2 pages)
19 March 2018Appointment of Mr David Thornton as a director on 6 March 2018 (2 pages)
8 March 2018Appointment of Mr Michael Butterick as a director on 6 March 2018 (2 pages)
6 March 2018Termination of appointment of Stephen John Payne as a director on 1 March 2018 (1 page)
2 January 2018Termination of appointment of Anthony Gerald Morgan as a secretary on 2 January 2018 (1 page)
2 January 2018Appointment of Mrs Ashabye Pyndiah as a secretary on 2 January 2018 (2 pages)
29 September 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
29 September 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
18 September 2017Second filing for the appointment of Gareth Jones as a director (6 pages)
18 September 2017Second filing for the appointment of Gareth Jones as a director (6 pages)
30 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
22 August 2017Termination of appointment of Brian Geoffrey Baker as a director on 21 August 2017 (1 page)
22 August 2017Appointment of Mr Anthony Gerald Morgan as a secretary on 21 August 2017 (2 pages)
22 August 2017Appointment of Mr Anthony Gerald Morgan as a secretary on 21 August 2017 (2 pages)
22 August 2017Termination of appointment of Brian Geoffrey Baker as a director on 21 August 2017 (1 page)
22 August 2017Termination of appointment of Jane Mccallion as a secretary on 21 August 2017 (1 page)
22 August 2017Termination of appointment of Jane Mccallion as a secretary on 21 August 2017 (1 page)
17 August 2017Termination of appointment of Alan David Burgess as a director on 12 July 2017 (1 page)
17 August 2017Termination of appointment of Alan David Burgess as a director on 12 July 2017 (1 page)
4 April 2017Appointment of Mr Gareth Jones as a director on 1 April 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 18/09/2017.
(3 pages)
4 April 2017Appointment of Mr Gareth Jones as a director on 1 April 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 18/09/2017.
(3 pages)
22 December 2016Termination of appointment of Nigel Denton Rees as a director on 21 December 2016 (1 page)
22 December 2016Termination of appointment of Nigel Denton Rees as a director on 21 December 2016 (1 page)
11 October 2016Registered office address changed from 54 Ayres Street London SE1 1EU to 40 Rushworth Street London SE1 0RB on 11 October 2016 (1 page)
11 October 2016Registered office address changed from 54 Ayres Street London SE1 1EU to 40 Rushworth Street London SE1 0RB on 11 October 2016 (1 page)
27 September 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
27 September 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
20 September 2016Appointment of Mr Alan David Burgess as a director on 20 September 2016 (2 pages)
20 September 2016Appointment of Mr Stephen Forbes as a director on 20 September 2016 (2 pages)
20 September 2016Appointment of Mr Stephen John Payne as a director on 20 September 2016 (2 pages)
20 September 2016Appointment of Mr Alan David Burgess as a director on 20 September 2016 (2 pages)
20 September 2016Appointment of Mr Stephen Forbes as a director on 20 September 2016 (2 pages)
20 September 2016Appointment of Mr Stephen John Payne as a director on 20 September 2016 (2 pages)
31 August 2016Confirmation statement made on 19 August 2016 with updates (4 pages)
31 August 2016Confirmation statement made on 19 August 2016 with updates (4 pages)
19 August 2016Termination of appointment of Andrew Peter Glover as a director on 11 July 2016 (1 page)
19 August 2016Termination of appointment of Andrew Peter Glover as a director on 11 July 2016 (1 page)
19 August 2016Appointment of Mr Alex Gray as a director on 4 August 2016 (2 pages)
19 August 2016Appointment of Mr Alex Gray as a director on 4 August 2016 (2 pages)
28 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
28 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
31 May 2016Termination of appointment of Philip Stanley Tweedie as a director on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Richard Alan Kells as a director on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Philip Stanley Tweedie as a director on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Richard Alan Kells as a director on 31 May 2016 (1 page)
28 January 2016Appointment of Mr Tony Smith as a director on 1 January 2016 (2 pages)
28 January 2016Appointment of Mr Tony Smith as a director on 1 January 2016 (2 pages)
26 January 2016Termination of appointment of Mark Warren as a director on 31 December 2015 (1 page)
26 January 2016Termination of appointment of Stephen Richard Severs as a director on 31 December 2015 (1 page)
26 January 2016Termination of appointment of Stephen Richard Severs as a director on 31 December 2015 (1 page)
26 January 2016Termination of appointment of Mark Warren as a director on 31 December 2015 (1 page)
18 January 2016Registration of charge 040630120002, created on 18 January 2016 (10 pages)
18 January 2016Registration of charge 040630120002, created on 18 January 2016 (10 pages)
15 December 2015Registration of charge 040630120001, created on 15 December 2015 (18 pages)
15 December 2015Registration of charge 040630120001, created on 15 December 2015 (18 pages)
2 October 2015Appointment of Mr Richard Alan Kells as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr Richard Alan Kells as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr Richard Alan Kells as a director on 1 October 2015 (2 pages)
30 September 2015Annual return made up to 19 August 2015 no member list (8 pages)
30 September 2015Appointment of Jane Mccallion as a secretary on 30 September 2015 (2 pages)
30 September 2015Appointment of Jane Mccallion as a secretary on 30 September 2015 (2 pages)
30 September 2015Annual return made up to 19 August 2015 no member list (8 pages)
25 August 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
25 August 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
4 June 2015Termination of appointment of Simon Flint as a director on 28 May 2015 (1 page)
4 June 2015Termination of appointment of Simon Flint as a director on 28 May 2015 (1 page)
9 March 2015Appointment of Mr Andrew Peter Glover as a director on 5 March 2015 (2 pages)
9 March 2015Appointment of Mr Andrew Peter Glover as a director on 5 March 2015 (2 pages)
9 March 2015Appointment of Mr Andrew Peter Glover as a director on 5 March 2015 (2 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
8 September 2014Annual return made up to 19 August 2014 no member list (7 pages)
8 September 2014Annual return made up to 19 August 2014 no member list (7 pages)
4 September 2014Appointment of Mr Stephen Richard Severs as a director on 1 January 2014 (2 pages)
4 September 2014Appointment of Mr Stephen Richard Severs as a director on 1 January 2014 (2 pages)
4 September 2014Termination of appointment of Anthony Mason Smith as a director on 31 December 2013 (1 page)
4 September 2014Appointment of Mr Stephen Richard Severs as a director on 1 January 2014 (2 pages)
4 September 2014Termination of appointment of Anthony Mason Smith as a director on 31 December 2013 (1 page)
16 September 2013Termination of appointment of Ashabye Pyndiah as a secretary (1 page)
16 September 2013Termination of appointment of Ashabye Pyndiah as a secretary (1 page)
19 August 2013Annual return made up to 19 August 2013 no member list (6 pages)
19 August 2013Annual return made up to 19 August 2013 no member list (6 pages)
30 July 2013Appointment of Mrs Ashabye Pyndiah as a secretary (1 page)
30 July 2013Termination of appointment of Eian Hardacre as a secretary (1 page)
30 July 2013Appointment of Mrs Ashabye Pyndiah as a secretary (1 page)
30 July 2013Termination of appointment of Eian Hardacre as a secretary (1 page)
4 July 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
15 February 2013Director's details changed for Mr Nigel Denton Rees on 1 January 2013 (2 pages)
15 February 2013Termination of appointment of Phil Brown as a director (1 page)
15 February 2013Director's details changed for Mr Nigel Denton Rees on 1 January 2013 (2 pages)
15 February 2013Director's details changed for Mr Nigel Denton Rees on 1 January 2013 (2 pages)
15 February 2013Termination of appointment of Phil Brown as a director (1 page)
21 September 2012Termination of appointment of George Lowe as a director (1 page)
21 September 2012Termination of appointment of George Lowe as a director (1 page)
21 September 2012Termination of appointment of John Devine as a director (1 page)
21 September 2012Termination of appointment of John Devine as a director (1 page)
21 September 2012Appointment of Philip Stanley Tweedie as a director (2 pages)
21 September 2012Appointment of Philip Stanley Tweedie as a director (2 pages)
31 August 2012Annual return made up to 19 August 2012 no member list (10 pages)
31 August 2012Annual return made up to 19 August 2012 no member list (10 pages)
21 August 2012Termination of appointment of Alan Burgess as a director (1 page)
21 August 2012Termination of appointment of Alan Burgess as a director (1 page)
12 July 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
12 July 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
1 June 2012Appointment of Simon Flint as a director (2 pages)
1 June 2012Appointment of Simon Flint as a director (2 pages)
1 June 2012Termination of appointment of Graham Hinett as a director (1 page)
1 June 2012Termination of appointment of Graham Hinett as a director (1 page)
10 April 2012Termination of appointment of Simon Jarman as a director (1 page)
10 April 2012Termination of appointment of Simon Jarman as a director (1 page)
2 April 2012Appointment of Anthony Mason Smith as a director (2 pages)
2 April 2012Appointment of Anthony Mason Smith as a director (2 pages)
4 January 2012Termination of appointment of Kevin Taylor as a director (1 page)
4 January 2012Termination of appointment of Kevin Taylor as a director (1 page)
4 January 2012Termination of appointment of Robert Aitken as a director (1 page)
4 January 2012Termination of appointment of Robert Aitken as a director (1 page)
26 August 2011Annual return made up to 19 August 2011 no member list (13 pages)
26 August 2011Annual return made up to 19 August 2011 no member list (13 pages)
8 June 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
8 June 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
7 December 2010Termination of appointment of Philip Tweedie as a director (1 page)
7 December 2010Termination of appointment of Philip Tweedie as a director (1 page)
4 November 2010Appointment of Mr Kevin Taylor as a director (2 pages)
4 November 2010Appointment of Mr Kevin Taylor as a director (2 pages)
26 October 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
26 October 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
15 September 2010Director's details changed for John Agnew on 1 August 2010 (2 pages)
15 September 2010Director's details changed for John Agnew on 1 August 2010 (2 pages)
15 September 2010Director's details changed for George Bernard Lowe on 1 August 2010 (2 pages)
15 September 2010Annual return made up to 19 August 2010 no member list (13 pages)
15 September 2010Annual return made up to 19 August 2010 no member list (13 pages)
15 September 2010Director's details changed for George Bernard Lowe on 1 August 2010 (2 pages)
15 September 2010Director's details changed for John Agnew on 1 August 2010 (2 pages)
15 September 2010Director's details changed for George Bernard Lowe on 1 August 2010 (2 pages)
11 May 2010Appointment of Mr Brian Baker as a director (2 pages)
11 May 2010Appointment of Mr Brian Baker as a director (2 pages)
21 April 2010Termination of appointment of Rick Wilberforce as a director (1 page)
21 April 2010Termination of appointment of Rick Wilberforce as a director (1 page)
19 April 2010Appointment of Mr Phil David Brown as a director (2 pages)
19 April 2010Appointment of Mr Phil David Brown as a director (2 pages)
1 December 2009Registered office address changed from 44-48 Borough High Street London SE1 1XB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 44-48 Borough High Street London SE1 1XB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 44-48 Borough High Street London SE1 1XB on 1 December 2009 (1 page)
1 October 2009Full accounts made up to 31 December 2008 (23 pages)
1 October 2009Full accounts made up to 31 December 2008 (23 pages)
8 September 2009Annual return made up to 19/08/09 (5 pages)
8 September 2009Annual return made up to 19/08/09 (5 pages)
21 May 2009Appointment terminated director nigel richmond (1 page)
21 May 2009Appointment terminated director nigel richmond (1 page)
18 February 2009Auditor's resignation (1 page)
18 February 2009Auditor's resignation (1 page)
25 November 2008Director appointed mark warren (2 pages)
25 November 2008Director appointed mark warren (2 pages)
15 September 2008Full accounts made up to 31 December 2007 (19 pages)
15 September 2008Full accounts made up to 31 December 2007 (19 pages)
4 September 2008Annual return made up to 19/08/08 (5 pages)
4 September 2008Annual return made up to 19/08/08 (5 pages)
17 July 2008Appointment terminated director ronald hamilton (1 page)
17 July 2008Appointment terminated director ronald hamilton (1 page)
11 July 2008Director appointed philip stanley tweedie (2 pages)
11 July 2008Director appointed philip stanley tweedie (2 pages)
12 May 2008Director appointed alan david burgess (2 pages)
12 May 2008Director appointed alan david burgess (2 pages)
18 March 2008Appointment terminated director trevor conway (1 page)
18 March 2008Appointment terminated director trevor conway (1 page)
17 September 2007Full accounts made up to 31 December 2006 (18 pages)
17 September 2007Full accounts made up to 31 December 2006 (18 pages)
28 August 2007Annual return made up to 19/08/07 (3 pages)
28 August 2007Annual return made up to 19/08/07 (3 pages)
11 March 2007New secretary appointed (2 pages)
11 March 2007Secretary resigned (1 page)
11 March 2007New secretary appointed (2 pages)
11 March 2007Secretary resigned (1 page)
5 March 2007Annual return made up to 19/08/06 (3 pages)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Annual return made up to 19/08/06 (3 pages)
5 March 2007Director resigned (1 page)
5 March 2007New director appointed (1 page)
5 March 2007Director resigned (1 page)
5 March 2007New director appointed (1 page)
8 November 2006Full accounts made up to 31 December 2005 (14 pages)
8 November 2006Full accounts made up to 31 December 2005 (14 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
17 October 2005New director appointed (1 page)
17 October 2005New director appointed (1 page)
6 October 2005New director appointed (1 page)
6 October 2005New director appointed (1 page)
4 October 2005Annual return made up to 19/08/05 (3 pages)
4 October 2005Annual return made up to 19/08/05 (3 pages)
1 October 2004Full accounts made up to 31 December 2003 (11 pages)
1 October 2004Full accounts made up to 31 December 2003 (11 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
24 September 2004Annual return made up to 19/08/04 (8 pages)
24 September 2004Annual return made up to 19/08/04 (8 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
11 September 2003Annual return made up to 19/08/03 (9 pages)
11 September 2003Annual return made up to 19/08/03 (9 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
2 July 2003Full accounts made up to 31 December 2002 (11 pages)
2 July 2003Full accounts made up to 31 December 2002 (11 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
23 August 2002Annual return made up to 19/08/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
23 August 2002Annual return made up to 19/08/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
27 May 2002Full accounts made up to 31 December 2001 (12 pages)
27 May 2002Full accounts made up to 31 December 2001 (12 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
26 September 2001Annual return made up to 31/08/01 (8 pages)
26 September 2001Annual return made up to 31/08/01 (8 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
13 September 2001New director appointed (8 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (8 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (4 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (4 pages)
13 September 2001New director appointed (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 July 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
2 July 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
5 February 2001Memorandum and Articles of Association (13 pages)
5 February 2001Memorandum and Articles of Association (13 pages)
2 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
2 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
1 February 2001New secretary appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001Secretary resigned (1 page)
1 February 2001New secretary appointed (2 pages)
1 February 2001Registered office changed on 01/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 February 2001New secretary appointed;new director appointed (2 pages)
1 February 2001New secretary appointed;new director appointed (2 pages)
1 February 2001Secretary resigned (1 page)
1 February 2001Registered office changed on 01/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 January 2001Company name changed yorkco 163G LIMITED\certificate issued on 19/01/01 (3 pages)
19 January 2001Company name changed yorkco 163G LIMITED\certificate issued on 19/01/01 (3 pages)
31 August 2000Incorporation (17 pages)
31 August 2000Incorporation (17 pages)