About

Registered Number: 01334681
Date of Incorporation: 19/10/1977 (46 years and 5 months ago)
Company Status: Active
Registered Address: Glass House Mill Hill, North West Industrial Estate, Peterlee, SR8 2HR,

 

Peterlee Glass Company Ltd was founded on 19 October 1977 and has its registered office in Peterlee, it's status is listed as "Active". Peterlee Glass Company Ltd has 11 directors listed as Maslin, Andrew, Harrison, Nicholas, Blair, Charles Anthony, Cummings, Robert, Hawes, Alfred Henry, Hawes, David, Hawes, Graeme, Hawes, Norma, Leslie, Norman Robert, Scott, Gordon, Stephenson, George at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASLIN, Andrew 28 October 2019 - 1
BLAIR, Charles Anthony 29 January 1993 31 July 1995 1
CUMMINGS, Robert 29 January 1993 31 July 1995 1
HAWES, Alfred Henry N/A 30 December 1992 1
HAWES, David N/A 01 October 2007 1
HAWES, Graeme 19 August 2005 21 January 2019 1
HAWES, Norma N/A 29 January 1993 1
LESLIE, Norman Robert 29 January 1993 31 July 1995 1
SCOTT, Gordon N/A 11 January 1993 1
STEPHENSON, George 01 October 2007 01 April 2012 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Nicholas 05 March 2015 16 August 2016 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AP01 - Appointment of director 29 October 2019
PSC01 - N/A 29 October 2019
TM01 - Termination of appointment of director 26 October 2019
PSC07 - N/A 26 October 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 02 September 2019
MR01 - N/A 22 January 2019
PSC01 - N/A 21 January 2019
PSC07 - N/A 21 January 2019
TM01 - Termination of appointment of director 21 January 2019
AP01 - Appointment of director 21 January 2019
CS01 - N/A 01 October 2018
PSC05 - N/A 01 October 2018
AA - Annual Accounts 03 September 2018
MR01 - N/A 09 May 2018
RESOLUTIONS - N/A 02 May 2018
MA - Memorandum and Articles 02 May 2018
MR01 - N/A 25 April 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 08 September 2017
AD01 - Change of registered office address 27 July 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 07 September 2016
TM02 - Termination of appointment of secretary 16 August 2016
AR01 - Annual Return 05 October 2015
AA01 - Change of accounting reference date 05 October 2015
AA - Annual Accounts 05 June 2015
MR01 - N/A 21 April 2015
AA01 - Change of accounting reference date 13 April 2015
RESOLUTIONS - N/A 02 April 2015
AP03 - Appointment of secretary 25 March 2015
TM02 - Termination of appointment of secretary 25 March 2015
AP01 - Appointment of director 25 March 2015
MR01 - N/A 07 March 2015
MR01 - N/A 06 March 2015
MR04 - N/A 03 March 2015
MR04 - N/A 03 March 2015
MR04 - N/A 03 March 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 07 October 2013
CH01 - Change of particulars for director 26 September 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 10 October 2012
CH03 - Change of particulars for secretary 10 October 2012
TM01 - Termination of appointment of director 10 October 2012
CH01 - Change of particulars for director 11 September 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 17 October 2011
CH01 - Change of particulars for director 17 October 2011
AA - Annual Accounts 22 July 2011
CH01 - Change of particulars for director 29 June 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 04 July 2009
363a - Annual Return 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
AA - Annual Accounts 22 July 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 08 August 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 29 August 2006
RESOLUTIONS - N/A 10 April 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 14 November 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
363s - Annual Return 30 December 2004
363s - Annual Return 06 October 2004
AA - Annual Accounts 23 September 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 25 September 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 17 September 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 21 August 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
363s - Annual Return 07 October 1999
AA - Annual Accounts 31 August 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 23 September 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 03 October 1997
288b - Notice of resignation of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
AA - Annual Accounts 19 November 1996
363s - Annual Return 15 October 1996
363s - Annual Return 29 September 1995
288 - N/A 29 September 1995
169 - Return by a company purchasing its own shares 14 September 1995
395 - Particulars of a mortgage or charge 13 September 1995
AA - Annual Accounts 16 August 1995
RESOLUTIONS - N/A 03 August 1995
288 - N/A 03 August 1995
288 - N/A 03 August 1995
288 - N/A 03 August 1995
288 - N/A 03 August 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 27 October 1994
AA - Annual Accounts 07 July 1994
363s - Annual Return 21 September 1993
AA - Annual Accounts 25 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1993
RESOLUTIONS - N/A 12 February 1993
288 - N/A 08 February 1993
288 - N/A 08 February 1993
288 - N/A 08 February 1993
288 - N/A 08 February 1993
288 - N/A 08 February 1993
288 - N/A 08 February 1993
AUD - Auditor's letter of resignation 28 October 1992
AUD - Auditor's letter of resignation 20 October 1992
363s - Annual Return 09 October 1992
AA - Annual Accounts 12 August 1992
AA - Annual Accounts 29 October 1991
363b - Annual Return 08 October 1991
288 - N/A 04 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 1991
395 - Particulars of a mortgage or charge 12 February 1991
395 - Particulars of a mortgage or charge 23 January 1991
AA - Annual Accounts 24 October 1990
363 - Annual Return 24 October 1990
AA - Annual Accounts 04 May 1990
363 - Annual Return 04 May 1990
288 - N/A 02 October 1989
288 - N/A 19 July 1989
RESOLUTIONS - N/A 21 April 1989
RESOLUTIONS - N/A 21 April 1989
RESOLUTIONS - N/A 21 April 1989
RESOLUTIONS - N/A 21 April 1989
AA - Annual Accounts 03 November 1988
363 - Annual Return 03 November 1988
AA - Annual Accounts 16 November 1987
363 - Annual Return 16 November 1987
395 - Particulars of a mortgage or charge 31 March 1987
AA - Annual Accounts 19 November 1986
363 - Annual Return 19 November 1986
CERTNM - Change of name certificate 09 February 1978
MISC - Miscellaneous document 19 October 1977
NEWINC - New incorporation documents 19 October 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 January 2019 Outstanding

N/A

A registered charge 23 April 2018 Outstanding

N/A

A registered charge 23 April 2018 Outstanding

N/A

A registered charge 15 April 2015 Outstanding

N/A

A registered charge 05 March 2015 Outstanding

N/A

A registered charge 05 March 2015 Outstanding

N/A

Guarantee and debenture 05 September 1995 Fully Satisfied

N/A

Legal charge 24 January 1991 Fully Satisfied

N/A

Debenture 09 January 1991 Fully Satisfied

N/A

Chattel mortgage 30 March 1987 Fully Satisfied

N/A

Legal charge 30 June 1985 Fully Satisfied

N/A

Legal charge 30 June 1985 Fully Satisfied

N/A

Supplemental legal charge 30 June 1985 Fully Satisfied

N/A

Supplemental legal charge 17 January 1984 Fully Satisfied

N/A

Charge 22 February 1982 Fully Satisfied

N/A

Charge 22 February 1982 Fully Satisfied

N/A

Debenture 22 February 1982 Fully Satisfied

N/A

Fixed and floating charge 31 March 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.