About

Registered Number: 03578299
Date of Incorporation: 09/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 49 Lidgate Crescent Lidgate Crescent, Langthwaite Business Park, South Kirkby, Pontefract, WF9 3NR,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.