About

Registered Number: 00687679
Date of Incorporation: 24/03/1961 (63 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3-4, Wessex Industrial Estate, Easton Lane, Winnal, Winchester, SO23 7RU

 

Founded in 1961, County Glass Ltd are based in Easton Lane. There is one director listed as Hamilton, Andrew James for the company in the Companies House registry. We don't know the number of employees at County Glass Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, Andrew James 03 July 2001 30 August 2004 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 12 December 2019
PSC09 - N/A 08 October 2019
CS01 - N/A 11 December 2018
TM01 - Termination of appointment of director 11 December 2018
AA - Annual Accounts 27 November 2018
PSC01 - N/A 31 May 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 19 October 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 04 December 2015
RESOLUTIONS - N/A 07 January 2015
SH08 - Notice of name or other designation of class of shares 07 January 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 20 December 2013
SH03 - Return of purchase of own shares 28 October 2013
AA - Annual Accounts 24 October 2013
RESOLUTIONS - N/A 09 October 2013
SH06 - Notice of cancellation of shares 09 October 2013
TM01 - Termination of appointment of director 03 October 2013
RESOLUTIONS - N/A 09 August 2013
SH03 - Return of purchase of own shares 17 July 2013
TM01 - Termination of appointment of director 15 July 2013
SH06 - Notice of cancellation of shares 05 July 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 01 February 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 14 December 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 17 January 2010
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 20 November 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 21 November 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 07 December 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 23 December 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 11 December 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 12 November 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 17 September 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
RESOLUTIONS - N/A 29 June 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 02 January 2001
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 04 December 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 04 December 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 02 December 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 05 December 1995
AA - Annual Accounts 15 December 1994
363s - Annual Return 13 December 1994
363s - Annual Return 20 December 1993
AA - Annual Accounts 28 October 1993
395 - Particulars of a mortgage or charge 09 October 1993
363s - Annual Return 02 December 1992
AA - Annual Accounts 20 August 1992
363b - Annual Return 28 November 1991
AA - Annual Accounts 01 November 1991
395 - Particulars of a mortgage or charge 14 May 1991
RESOLUTIONS - N/A 05 April 1991
MEM/ARTS - N/A 23 March 1991
363a - Annual Return 25 February 1991
AA - Annual Accounts 30 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1990
CERTNM - Change of name certificate 12 December 1989
363 - Annual Return 21 November 1989
AA - Annual Accounts 20 November 1989
123 - Notice of increase in nominal capital 22 May 1989
RESOLUTIONS - N/A 08 May 1989
RESOLUTIONS - N/A 08 May 1989
RESOLUTIONS - N/A 08 May 1989
RESOLUTIONS - N/A 08 May 1989
363 - Annual Return 28 April 1989
AA - Annual Accounts 24 January 1989
AA - Annual Accounts 22 January 1988
287 - Change in situation or address of Registered Office 22 January 1988
363 - Annual Return 22 January 1988
395 - Particulars of a mortgage or charge 05 September 1987
395 - Particulars of a mortgage or charge 23 June 1987
363 - Annual Return 20 December 1986
AA - Annual Accounts 10 December 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 04 October 1993 Outstanding

N/A

Confirmatory charge 03 May 1991 Outstanding

N/A

Legal charge 03 September 1987 Outstanding

N/A

Charge over credit balances 17 June 1987 Outstanding

N/A

Debenture 07 October 1977 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.