About

Registered Number: 02325396
Date of Incorporation: 06/12/1988 (35 years and 4 months ago)
Company Status: Active
Registered Address: Unit 5b Lowercroft Business Park, Lowercroft Road, Bury, Lancashire, BL8 3PA

 

Established in 1988, Glas-craft (U.K.) Ltd are based in Bury. We don't currently know the number of employees at the company. The companies directors are listed as Hallsworth, Samantha, Hallsworth, Peter David, Hallsworth, Samantha, Hallsworth, David Norman, Edgar, Joseph Vernon, Hallsworth, Peter David, Harding, Andrew Albert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLSWORTH, Peter David 31 August 2000 - 1
HALLSWORTH, Samantha 01 January 2012 - 1
EDGAR, Joseph Vernon N/A 03 March 1993 1
HALLSWORTH, Peter David 31 August 2000 28 February 2001 1
HARDING, Andrew Albert N/A 28 February 2001 1
Secretary Name Appointed Resigned Total Appointments
HALLSWORTH, Samantha 02 May 2015 - 1
HALLSWORTH, David Norman N/A 02 May 2015 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 19 May 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 18 May 2015
AP03 - Appointment of secretary 18 May 2015
TM02 - Termination of appointment of secretary 18 May 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 14 March 2012
AP01 - Appointment of director 13 March 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 08 May 2008
AA - Annual Accounts 30 May 2007
363a - Annual Return 14 May 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
395 - Particulars of a mortgage or charge 26 September 2006
363a - Annual Return 09 May 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 30 April 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 15 May 2002
AA - Annual Accounts 23 April 2002
AA - Annual Accounts 22 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2001
363s - Annual Return 10 May 2001
287 - Change in situation or address of Registered Office 25 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
AA - Annual Accounts 12 July 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 11 June 1999
363s - Annual Return 17 May 1999
363s - Annual Return 07 May 1998
AA - Annual Accounts 27 March 1998
287 - Change in situation or address of Registered Office 16 December 1997
363s - Annual Return 06 May 1997
AA - Annual Accounts 11 March 1997
AA - Annual Accounts 22 May 1996
363s - Annual Return 14 May 1996
395 - Particulars of a mortgage or charge 16 June 1995
363s - Annual Return 23 May 1995
AA - Annual Accounts 05 April 1995
287 - Change in situation or address of Registered Office 01 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 31 August 1994
363s - Annual Return 07 June 1994
AA - Annual Accounts 03 November 1993
363b - Annual Return 08 October 1993
AA - Annual Accounts 16 March 1993
288 - N/A 16 March 1993
363s - Annual Return 08 July 1992
AA - Annual Accounts 04 June 1991
363a - Annual Return 04 June 1991
AA - Annual Accounts 04 April 1990
363 - Annual Return 04 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 November 1989
395 - Particulars of a mortgage or charge 30 June 1989
RESOLUTIONS - N/A 21 February 1989
MEM/ARTS - N/A 21 February 1989
RESOLUTIONS - N/A 07 February 1989
123 - Notice of increase in nominal capital 07 February 1989
287 - Change in situation or address of Registered Office 03 February 1989
288 - N/A 03 February 1989
288 - N/A 03 February 1989
288 - N/A 03 February 1989
CERTNM - Change of name certificate 02 February 1989
NEWINC - New incorporation documents 06 December 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 25 September 2006 Outstanding

N/A

Fixed and floating charge 13 June 1995 Outstanding

N/A

Debenture 23 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.