About

Registered Number: 03924311
Date of Incorporation: 11/02/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: Rixon Court 39-43 Rixon Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, NN8 4BA,

 

Glazerite Windows Ltd was registered on 11 February 2000 with its registered office in Northamptonshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Michael Graham 23 January 2008 - 1
LLOYD, Ian 28 September 2012 - 1
HEWITT, Rachael Jane 11 February 2000 18 June 2015 1
REEKS, Christopher 01 June 2009 28 September 2012 1
WESTLEY, James Edward 27 January 2003 11 December 2015 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Michael Graham 12 February 2000 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 18 September 2020
CH01 - Change of particulars for director 17 September 2020
CH03 - Change of particulars for secretary 17 September 2020
CH01 - Change of particulars for director 17 September 2020
AA - Annual Accounts 08 September 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 12 February 2018
AD01 - Change of registered office address 05 December 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 14 February 2017
CH01 - Change of particulars for director 20 January 2017
AA - Annual Accounts 29 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 May 2016
AR01 - Annual Return 29 February 2016
RESOLUTIONS - N/A 15 January 2016
TM01 - Termination of appointment of director 04 January 2016
AA - Annual Accounts 28 September 2015
TM01 - Termination of appointment of director 16 September 2015
SH06 - Notice of cancellation of shares 31 July 2015
SH03 - Return of purchase of own shares 31 July 2015
AR01 - Annual Return 03 March 2015
AD04 - Change of location of company records to the registered office 03 March 2015
AA - Annual Accounts 24 September 2014
MR01 - N/A 17 March 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 20 February 2013
AP01 - Appointment of director 21 December 2012
TM01 - Termination of appointment of director 21 December 2012
AA - Annual Accounts 01 October 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 15 February 2012
AA01 - Change of accounting reference date 22 November 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 28 February 2011
MG01 - Particulars of a mortgage or charge 16 November 2010
AR01 - Annual Return 26 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 24 February 2010
288a - Notice of appointment of directors or secretaries 18 June 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 18 February 2009
287 - Change in situation or address of Registered Office 17 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2008
MEM/ARTS - N/A 09 June 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 12 February 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
363a - Annual Return 12 February 2007
353 - Register of members 12 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 February 2007
AA - Annual Accounts 29 January 2007
395 - Particulars of a mortgage or charge 11 May 2006
395 - Particulars of a mortgage or charge 26 April 2006
395 - Particulars of a mortgage or charge 21 March 2006
363a - Annual Return 16 February 2006
AA - Annual Accounts 20 December 2005
395 - Particulars of a mortgage or charge 16 July 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 10 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2003
RESOLUTIONS - N/A 24 July 2003
RESOLUTIONS - N/A 24 July 2003
RESOLUTIONS - N/A 24 July 2003
RESOLUTIONS - N/A 24 July 2003
123 - Notice of increase in nominal capital 24 July 2003
363s - Annual Return 27 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
AA - Annual Accounts 20 December 2002
287 - Change in situation or address of Registered Office 16 December 2002
395 - Particulars of a mortgage or charge 07 December 2002
AA - Annual Accounts 06 August 2002
395 - Particulars of a mortgage or charge 10 June 2002
363s - Annual Return 11 March 2002
363s - Annual Return 13 March 2001
225 - Change of Accounting Reference Date 05 December 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
NEWINC - New incorporation documents 11 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2014 Outstanding

N/A

Mortgage 11 November 2010 Outstanding

N/A

Legal mortgage 10 May 2006 Outstanding

N/A

Legal mortgage 21 April 2006 Outstanding

N/A

Debenture 18 March 2006 Outstanding

N/A

Legal charge 05 July 2005 Fully Satisfied

N/A

Legal charge 06 December 2002 Fully Satisfied

N/A

Debenture 22 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.