About

Registered Number: 03300923
Date of Incorporation: 10/01/1997 (28 years and 3 months ago)
Company Status: Active
Registered Address: One New Street, Wells, Somerset, BA5 2LA

 

Glastonbury Reclamation Ltd was registered on 10 January 1997 and has its registered office in Somerset, it has a status of "Active". Dash, James Benjamin, Dash, Michael John, Evans, Simon John are listed as directors of this business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DASH, James Benjamin 10 January 1997 - 1
DASH, Michael John 10 January 1997 - 1
EVANS, Simon John 01 November 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 27 March 2019
CS01 - N/A 14 January 2019
SH08 - Notice of name or other designation of class of shares 13 September 2018
PSC01 - N/A 21 May 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 17 January 2018
MR01 - N/A 18 July 2017
MR01 - N/A 18 July 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 25 January 2016
CH01 - Change of particulars for director 11 January 2016
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 17 January 2014
RESOLUTIONS - N/A 03 June 2013
SH08 - Notice of name or other designation of class of shares 03 June 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH03 - Change of particulars for secretary 29 January 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 17 March 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 28 April 2007
363s - Annual Return 30 January 2007
RESOLUTIONS - N/A 21 April 2006
AA - Annual Accounts 21 April 2006
128(3) - Statement of particulars of variation of rights attached to shares 23 March 2006
363s - Annual Return 17 January 2006
RESOLUTIONS - N/A 05 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2005
123 - Notice of increase in nominal capital 05 May 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 15 March 2004
287 - Change in situation or address of Registered Office 02 March 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 16 June 2003
363s - Annual Return 06 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
RESOLUTIONS - N/A 15 November 2002
RESOLUTIONS - N/A 15 November 2002
RESOLUTIONS - N/A 15 November 2002
RESOLUTIONS - N/A 15 November 2002
123 - Notice of increase in nominal capital 15 November 2002
CERTNM - Change of name certificate 17 October 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 28 March 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 22 April 2000
363s - Annual Return 18 January 2000
363a - Annual Return 05 October 1999
AA - Annual Accounts 13 July 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 30 March 1998
RESOLUTIONS - N/A 25 April 1997
RESOLUTIONS - N/A 25 April 1997
RESOLUTIONS - N/A 25 April 1997
RESOLUTIONS - N/A 25 April 1997
225 - Change of Accounting Reference Date 25 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
NEWINC - New incorporation documents 10 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2017 Outstanding

N/A

A registered charge 14 July 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.