About

Registered Number: 01083868
Date of Incorporation: 27/11/1972 (51 years and 4 months ago)
Company Status: Liquidation
Registered Address: Meadows Mill, Burnley Road, Bacup, Lancashire, OL13 8BZ

 

Having been setup in 1972, Glen Castings Ltd are based in Bacup, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Butterworth, Alan James, Butterworth, James, Butterworth, June in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERWORTH, Alan James N/A - 1
BUTTERWORTH, James N/A 03 February 1994 1
BUTTERWORTH, June N/A 10 November 2014 1

Filing History

Document Type Date
RESOLUTIONS - N/A 07 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 07 September 2020
LIQ02 - N/A 07 September 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 13 December 2019
AA01 - Change of accounting reference date 30 August 2019
AA01 - Change of accounting reference date 31 May 2019
CS01 - N/A 24 April 2019
MR04 - N/A 12 March 2019
MR01 - N/A 12 March 2019
MR04 - N/A 19 February 2019
MR01 - N/A 05 July 2018
CS01 - N/A 29 April 2018
AA - Annual Accounts 28 April 2018
AA - Annual Accounts 29 May 2017
CS01 - N/A 27 April 2017
AR01 - Annual Return 13 May 2016
MR01 - N/A 12 January 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 29 May 2015
TM02 - Termination of appointment of secretary 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 31 May 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 26 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 November 2012
MG01 - Particulars of a mortgage or charge 13 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 September 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 12 May 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 09 May 2011
AD01 - Change of registered office address 09 May 2011
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 19 January 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 30 April 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 14 November 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 15 May 2007
395 - Particulars of a mortgage or charge 27 July 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 25 June 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 25 June 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 25 June 2001
RESOLUTIONS - N/A 21 December 2000
AUD - Auditor's letter of resignation 21 December 2000
AA - Annual Accounts 21 December 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 29 February 2000
395 - Particulars of a mortgage or charge 01 September 1999
363s - Annual Return 09 May 1999
RESOLUTIONS - N/A 14 April 1999
AA - Annual Accounts 24 March 1999
363s - Annual Return 26 June 1998
AA - Annual Accounts 15 January 1998
AA - Annual Accounts 18 July 1997
363s - Annual Return 17 July 1997
363s - Annual Return 06 May 1996
AA - Annual Accounts 03 January 1996
395 - Particulars of a mortgage or charge 09 May 1995
363s - Annual Return 03 May 1995
AA - Annual Accounts 09 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 November 1994
363s - Annual Return 06 May 1994
AA - Annual Accounts 10 January 1994
363s - Annual Return 10 May 1993
AA - Annual Accounts 18 January 1993
363s - Annual Return 05 May 1992
AA - Annual Accounts 26 April 1992
363a - Annual Return 12 June 1991
AA - Annual Accounts 13 May 1991
AA - Annual Accounts 08 May 1990
363 - Annual Return 08 May 1990
RESOLUTIONS - N/A 30 January 1990
123 - Notice of increase in nominal capital 30 January 1990
363 - Annual Return 11 May 1989
287 - Change in situation or address of Registered Office 08 May 1989
AA - Annual Accounts 24 April 1989
363 - Annual Return 26 April 1988
AA - Annual Accounts 26 April 1988
AA - Annual Accounts 17 March 1987
363 - Annual Return 17 March 1987
288a - Notice of appointment of directors or secretaries 21 January 1984
MISC - Miscellaneous document 27 November 1972
NEWINC - New incorporation documents 27 November 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2019 Outstanding

N/A

A registered charge 25 June 2018 Outstanding

N/A

A registered charge 06 January 2016 Fully Satisfied

N/A

Debenture 24 August 2012 Fully Satisfied

N/A

Debenture 24 July 2006 Fully Satisfied

N/A

Guarantee & debenture 24 August 1999 Fully Satisfied

N/A

Debenture 20 April 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.