About

Registered Number: 02759174
Date of Incorporation: 27/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

 

Established in 1992, Epsom Glass Industries Ltd have registered office in Altrincham in Cheshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There are 4 directors listed as Gregg, Rhona, Spellman, Maura Anne, Hutchings, Eric, Moore, Roland Arthur Wilford for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPELLMAN, Maura Anne 19 December 2019 - 1
HUTCHINGS, Eric 01 October 1993 12 February 1997 1
MOORE, Roland Arthur Wilford 01 October 1993 16 October 1998 1
Secretary Name Appointed Resigned Total Appointments
GREGG, Rhona 10 September 2015 - 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
SH01 - Return of Allotment of shares 21 May 2020
RESOLUTIONS - N/A 21 February 2020
CC04 - Statement of companies objects 21 February 2020
PSC02 - N/A 12 February 2020
PSC07 - N/A 12 February 2020
PSC02 - N/A 12 February 2020
PSC07 - N/A 12 February 2020
RESOLUTIONS - N/A 07 January 2020
AP01 - Appointment of director 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
RESOLUTIONS - N/A 10 December 2019
SH15 - Notice of reduction of capital following redenomination 10 December 2019
SH14 - Notice of redenomination 10 December 2019
SH18 - Statement of directors in accordance with reduction of capital following redenomination 10 December 2019
TM01 - Termination of appointment of director 04 December 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 11 April 2019
AP01 - Appointment of director 21 November 2018
AP01 - Appointment of director 02 November 2018
TM01 - Termination of appointment of director 02 November 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 19 April 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 22 May 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 25 May 2016
TM01 - Termination of appointment of director 20 November 2015
AP01 - Appointment of director 19 November 2015
AP01 - Appointment of director 18 September 2015
AP03 - Appointment of secretary 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 28 April 2015
TM02 - Termination of appointment of secretary 18 December 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 15 July 2014
AD04 - Change of location of company records to the registered office 13 March 2014
AD01 - Change of registered office address 07 March 2014
CH03 - Change of particulars for secretary 04 March 2014
CH01 - Change of particulars for director 04 March 2014
CH01 - Change of particulars for director 04 March 2014
CH01 - Change of particulars for director 03 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 22 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 August 2013
CH04 - Change of particulars for corporate secretary 14 August 2013
CH01 - Change of particulars for director 10 July 2013
TM01 - Termination of appointment of director 11 February 2013
AP01 - Appointment of director 11 February 2013
TM01 - Termination of appointment of director 11 February 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 20 July 2012
AP01 - Appointment of director 18 April 2012
TM01 - Termination of appointment of director 18 April 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 20 July 2011
CH01 - Change of particulars for director 24 June 2011
CH03 - Change of particulars for secretary 21 June 2011
AP01 - Appointment of director 30 December 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 24 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 December 2009
AP04 - Appointment of corporate secretary 18 November 2009
TM02 - Termination of appointment of secretary 12 November 2009
AA - Annual Accounts 10 September 2009
363a - Annual Return 17 August 2009
RESOLUTIONS - N/A 30 October 2008
AA - Annual Accounts 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
363a - Annual Return 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
AA - Annual Accounts 31 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
287 - Change in situation or address of Registered Office 12 October 2007
363a - Annual Return 11 October 2007
288a - Notice of appointment of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
353 - Register of members 03 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
AA - Annual Accounts 02 November 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
363s - Annual Return 21 September 2006
AA - Annual Accounts 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 03 October 2005
363s - Annual Return 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
363s - Annual Return 21 October 2004
225 - Change of Accounting Reference Date 18 October 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 19 August 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
363s - Annual Return 18 September 2002
RESOLUTIONS - N/A 17 July 2002
RESOLUTIONS - N/A 17 July 2002
RESOLUTIONS - N/A 17 July 2002
AA - Annual Accounts 15 June 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
AA - Annual Accounts 23 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2001
AUD - Auditor's letter of resignation 26 October 2001
RESOLUTIONS - N/A 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
225 - Change of Accounting Reference Date 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
363s - Annual Return 29 August 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 15 September 2000
395 - Particulars of a mortgage or charge 30 June 2000
395 - Particulars of a mortgage or charge 04 February 2000
AA - Annual Accounts 04 February 2000
225 - Change of Accounting Reference Date 28 January 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 03 February 1999
288b - Notice of resignation of directors or secretaries 02 November 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
363s - Annual Return 10 September 1998
288a - Notice of appointment of directors or secretaries 30 September 1997
AA - Annual Accounts 29 September 1997
363s - Annual Return 09 September 1997
288b - Notice of resignation of directors or secretaries 05 August 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
288b - Notice of resignation of directors or secretaries 19 February 1997
288b - Notice of resignation of directors or secretaries 19 February 1997
AA - Annual Accounts 31 December 1996
RESOLUTIONS - N/A 12 November 1996
RESOLUTIONS - N/A 12 November 1996
RESOLUTIONS - N/A 12 November 1996
RESOLUTIONS - N/A 12 November 1996
RESOLUTIONS - N/A 12 November 1996
AUD - Auditor's letter of resignation 19 September 1996
363s - Annual Return 09 September 1996
288 - N/A 11 March 1996
AA - Annual Accounts 28 September 1995
363s - Annual Return 04 September 1995
AA - Annual Accounts 28 November 1994
363s - Annual Return 14 October 1994
288 - N/A 29 March 1994
288 - N/A 26 October 1993
288 - N/A 26 October 1993
288 - N/A 26 October 1993
363s - Annual Return 26 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 July 1993
288 - N/A 07 January 1993
288 - N/A 07 January 1993
288 - N/A 07 January 1993
288 - N/A 23 December 1992
288 - N/A 23 December 1992
287 - Change in situation or address of Registered Office 23 December 1992
RESOLUTIONS - N/A 18 December 1992
RESOLUTIONS - N/A 18 December 1992
123 - Notice of increase in nominal capital 18 December 1992
MEM/ARTS - N/A 17 December 1992
CERTNM - Change of name certificate 08 December 1992
NEWINC - New incorporation documents 27 October 1992

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 30 June 2000 Fully Satisfied

N/A

Chattels mortgage 04 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.