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.
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 |
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 |
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 |