About

Registered Number: 01973292
Date of Incorporation: 20/12/1985 (38 years and 4 months ago)
Company Status: Active
Registered Address: 37 Pelham Street, Newark, Nottinghamshire, NG24 4XD

 

Based in Newark, Nottinghamshire, Newark Glass Company Ltd was registered on 20 December 1985, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed as Hair, Stuart, Mason, Antony John for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAIR, Stuart 19 June 1995 28 February 2002 1
MASON, Antony John 07 April 1997 01 August 2005 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 25 March 2019
AA - Annual Accounts 30 January 2019
PSC04 - N/A 23 April 2018
CH01 - Change of particulars for director 23 April 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 29 March 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 13 February 2015
MR04 - N/A 08 July 2014
MR04 - N/A 08 July 2014
MR04 - N/A 08 July 2014
MR01 - N/A 04 June 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 31 January 2014
AD01 - Change of registered office address 23 October 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 31 January 2013
TM02 - Termination of appointment of secretary 29 January 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 26 February 2010
AA01 - Change of accounting reference date 22 December 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
395 - Particulars of a mortgage or charge 18 June 2009
395 - Particulars of a mortgage or charge 15 June 2009
395 - Particulars of a mortgage or charge 15 June 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 08 April 2008
363a - Annual Return 26 March 2007
AA - Annual Accounts 25 March 2007
395 - Particulars of a mortgage or charge 09 August 2006
287 - Change in situation or address of Registered Office 02 June 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 24 March 2006
353 - Register of members 24 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 March 2006
288b - Notice of resignation of directors or secretaries 14 November 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 29 March 2005
AA - Annual Accounts 04 May 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 03 May 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 17 April 2002
363s - Annual Return 02 April 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
AA - Annual Accounts 11 April 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 16 April 2000
363s - Annual Return 05 April 2000
CERTNM - Change of name certificate 20 April 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 04 February 1999
225 - Change of Accounting Reference Date 16 April 1998
363s - Annual Return 01 April 1998
287 - Change in situation or address of Registered Office 17 February 1998
AA - Annual Accounts 29 October 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
363s - Annual Return 29 April 1997
AA - Annual Accounts 22 August 1996
363s - Annual Return 29 March 1996
AA - Annual Accounts 23 October 1995
288 - N/A 22 June 1995
363s - Annual Return 27 March 1995
AA - Annual Accounts 20 October 1994
363s - Annual Return 25 April 1994
AA - Annual Accounts 07 November 1993
363s - Annual Return 06 April 1993
AA - Annual Accounts 20 October 1992
363b - Annual Return 30 March 1992
AA - Annual Accounts 02 February 1992
363a - Annual Return 28 November 1991
287 - Change in situation or address of Registered Office 30 July 1991
AA - Annual Accounts 29 April 1991
363 - Annual Return 18 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 February 1990
AA - Annual Accounts 16 June 1989
363 - Annual Return 14 April 1989
AA - Annual Accounts 14 April 1989
363 - Annual Return 14 April 1989
363 - Annual Return 29 November 1988
287 - Change in situation or address of Registered Office 29 November 1988
288 - N/A 25 November 1988
AC42 - N/A 01 November 1988
AC05 - N/A 22 July 1988
363 - Annual Return 12 March 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2014 Outstanding

N/A

Omnibus guarantee and set-off agreement 04 June 2009 Fully Satisfied

N/A

Debenture 04 June 2009 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 25 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.