Reuse Glass Uk Ltd was registered on 09 June 1998 and are based in Pontefract, it's status at Companies House is "Active". The organisation has 12 directors listed at Companies House. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSTON, Anthony Charles | 25 January 2000 | - | 1 |
STUART, Andrew John Burleigh | 23 December 2005 | - | 1 |
BARNES, Cameron Baxter | 25 January 2000 | 23 December 2005 | 1 |
HANDBURY, Patrick Geoffrey | 23 December 2005 | 11 March 2009 | 1 |
ROBERTS, John Leo | 11 November 1999 | 21 February 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIS, Michael James | 28 June 2012 | - | 1 |
STUART, Andrew | 23 December 2005 | - | 1 |
WILSON, Mark Henry Richard Iain | 17 September 2015 | - | 1 |
AMMIT, Blake Anthony | 09 January 2006 | 11 March 2009 | 1 |
HARRIS, Michael James | 03 October 2009 | 11 November 2011 | 1 |
PERRY, Douglas Ivan | 11 November 1999 | 09 January 2006 | 1 |
WILSON, Mark Henry Richard Iain | 11 November 2011 | 28 June 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CH03 - Change of particulars for secretary | 20 January 2020 | |
CH01 - Change of particulars for director | 20 January 2020 | |
CS01 - N/A | 09 October 2019 | |
AA - Annual Accounts | 11 February 2019 | |
AA01 - Change of accounting reference date | 05 February 2019 | |
AA - Annual Accounts | 04 February 2019 | |
AA01 - Change of accounting reference date | 25 October 2018 | |
CS01 - N/A | 15 October 2018 | |
CH01 - Change of particulars for director | 17 January 2018 | |
CS01 - N/A | 02 October 2017 | |
MR01 - N/A | 03 August 2017 | |
AA - Annual Accounts | 11 May 2017 | |
AD01 - Change of registered office address | 17 November 2016 | |
AA - Annual Accounts | 17 November 2016 | |
AA01 - Change of accounting reference date | 25 October 2016 | |
CS01 - N/A | 08 October 2016 | |
MR04 - N/A | 29 January 2016 | |
AA - Annual Accounts | 05 November 2015 | |
AR01 - Annual Return | 28 October 2015 | |
CH01 - Change of particulars for director | 28 October 2015 | |
CH03 - Change of particulars for secretary | 28 October 2015 | |
MR01 - N/A | 16 October 2015 | |
AP03 - Appointment of secretary | 18 September 2015 | |
AD01 - Change of registered office address | 18 September 2015 | |
RESOLUTIONS - N/A | 14 March 2015 | |
CONNOT - N/A | 14 March 2015 | |
AA - Annual Accounts | 09 February 2015 | |
AA01 - Change of accounting reference date | 27 October 2014 | |
AR01 - Annual Return | 23 October 2014 | |
AA - Annual Accounts | 31 October 2013 | |
AR01 - Annual Return | 14 October 2013 | |
AD01 - Change of registered office address | 05 July 2013 | |
MR04 - N/A | 11 May 2013 | |
MR04 - N/A | 11 May 2013 | |
MG01 - Particulars of a mortgage or charge | 03 April 2013 | |
MG01 - Particulars of a mortgage or charge | 28 March 2013 | |
AA - Annual Accounts | 26 March 2013 | |
AA - Annual Accounts | 26 March 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 January 2013 | |
DISS40 - Notice of striking-off action discontinued | 05 January 2013 | |
AR01 - Annual Return | 04 January 2013 | |
AP03 - Appointment of secretary | 06 September 2012 | |
TM02 - Termination of appointment of secretary | 06 September 2012 | |
AA01 - Change of accounting reference date | 14 June 2012 | |
AP03 - Appointment of secretary | 24 November 2011 | |
TM02 - Termination of appointment of secretary | 23 November 2011 | |
AR01 - Annual Return | 25 October 2011 | |
AA - Annual Accounts | 21 April 2011 | |
AR01 - Annual Return | 18 October 2010 | |
AP03 - Appointment of secretary | 06 May 2010 | |
AA - Annual Accounts | 05 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 January 2010 | |
AR01 - Annual Return | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
SA - Shares agreement | 05 October 2009 | |
SH01 - Return of Allotment of shares | 05 October 2009 | |
288b - Notice of resignation of directors or secretaries | 10 August 2009 | |
288b - Notice of resignation of directors or secretaries | 10 August 2009 | |
AA - Annual Accounts | 23 April 2009 | |
363a - Annual Return | 01 October 2008 | |
363a - Annual Return | 06 August 2008 | |
AA - Annual Accounts | 15 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 December 2007 | |
363s - Annual Return | 13 August 2007 | |
288b - Notice of resignation of directors or secretaries | 18 June 2007 | |
AA - Annual Accounts | 30 April 2007 | |
RESOLUTIONS - N/A | 14 March 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 14 March 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 March 2007 | |
395 - Particulars of a mortgage or charge | 07 March 2007 | |
395 - Particulars of a mortgage or charge | 07 March 2007 | |
363s - Annual Return | 17 August 2006 | |
AA - Annual Accounts | 06 July 2006 | |
288a - Notice of appointment of directors or secretaries | 03 February 2006 | |
288b - Notice of resignation of directors or secretaries | 03 February 2006 | |
288a - Notice of appointment of directors or secretaries | 26 January 2006 | |
288a - Notice of appointment of directors or secretaries | 26 January 2006 | |
288b - Notice of resignation of directors or secretaries | 13 January 2006 | |
395 - Particulars of a mortgage or charge | 25 August 2005 | |
363s - Annual Return | 16 August 2005 | |
AA - Annual Accounts | 23 May 2005 | |
363s - Annual Return | 09 September 2004 | |
AA - Annual Accounts | 19 May 2004 | |
395 - Particulars of a mortgage or charge | 07 April 2004 | |
363s - Annual Return | 29 October 2003 | |
AA - Annual Accounts | 30 April 2003 | |
395 - Particulars of a mortgage or charge | 14 March 2003 | |
395 - Particulars of a mortgage or charge | 18 October 2002 | |
363s - Annual Return | 13 September 2002 | |
AA - Annual Accounts | 03 May 2002 | |
287 - Change in situation or address of Registered Office | 03 May 2002 | |
363s - Annual Return | 02 August 2001 | |
AA - Annual Accounts | 05 January 2001 | |
287 - Change in situation or address of Registered Office | 20 July 2000 | |
363s - Annual Return | 29 June 2000 | |
395 - Particulars of a mortgage or charge | 27 March 2000 | |
395 - Particulars of a mortgage or charge | 27 March 2000 | |
395 - Particulars of a mortgage or charge | 27 March 2000 | |
288a - Notice of appointment of directors or secretaries | 06 February 2000 | |
288a - Notice of appointment of directors or secretaries | 06 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 January 2000 | |
RESOLUTIONS - N/A | 10 January 2000 | |
RESOLUTIONS - N/A | 10 January 2000 | |
RESOLUTIONS - N/A | 10 January 2000 | |
RESOLUTIONS - N/A | 10 January 2000 | |
123 - Notice of increase in nominal capital | 10 January 2000 | |
288a - Notice of appointment of directors or secretaries | 09 December 1999 | |
288a - Notice of appointment of directors or secretaries | 09 December 1999 | |
288b - Notice of resignation of directors or secretaries | 09 December 1999 | |
288b - Notice of resignation of directors or secretaries | 09 December 1999 | |
AA - Annual Accounts | 09 December 1999 | |
363s - Annual Return | 29 June 1999 | |
MEM/ARTS - N/A | 31 March 1999 | |
CERTNM - Change of name certificate | 24 March 1999 | |
MEM/ARTS - N/A | 09 July 1998 | |
CERTNM - Change of name certificate | 03 July 1998 | |
NEWINC - New incorporation documents | 09 June 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 July 2017 | Outstanding |
N/A |
A registered charge | 16 October 2015 | Outstanding |
N/A |
Debenture | 19 March 2013 | Fully Satisfied |
N/A |
Legal charge over assets and property | 26 February 2007 | Fully Satisfied |
N/A |
Debenture | 26 February 2007 | Fully Satisfied |
N/A |
Legal charge | 16 August 2005 | Fully Satisfied |
N/A |
Chattel mortgage | 22 March 2004 | Fully Satisfied |
N/A |
Chattel mortgage | 25 February 2003 | Fully Satisfied |
N/A |
Chattel mortgage | 14 October 2002 | Fully Satisfied |
N/A |
Chattel mortgage containing fixed and floating charges | 22 March 2000 | Fully Satisfied |
N/A |
Legal charge containing fixed and floating charges | 22 March 2000 | Fully Satisfied |
N/A |
Debenture containing fixed and floating charges | 22 March 2000 | Fully Satisfied |
N/A |