About

Registered Number: 01256872
Date of Incorporation: 04/05/1976 (47 years and 11 months ago)
Company Status: Active
Registered Address: Salisbury Glass Centre Newton Road, Churchfields, Salisbury, Wiltshire, SP2 7QA,

 

Having been setup in 1976, Salisbury Glass Commercial Ltd have registered office in Salisbury, Wiltshire, it's status at Companies House is "Active". The business has 9 directors listed. This company employs 101-250 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOWER, Mark Seaward N/A - 1
GRIGG, Christopher 01 January 2004 - 1
NAISH, David William Hammond 02 July 2012 - 1
PATON, Ian 10 March 2006 - 1
DEAN, John Henry N/A 10 March 2006 1
GOWER, Paul Seaward N/A 10 March 2006 1
GOWER, Stephen Seaward N/A 10 March 2006 1
PATON, Jillian Sarah N/A 10 March 2006 1
Secretary Name Appointed Resigned Total Appointments
GOWER, Julie 10 March 2006 - 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
RESOLUTIONS - N/A 28 November 2019
PSC02 - N/A 28 November 2019
PSC07 - N/A 28 November 2019
PSC02 - N/A 27 November 2019
AA - Annual Accounts 25 November 2019
MR04 - N/A 21 September 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 07 February 2017
CS01 - N/A 19 September 2016
AD01 - Change of registered office address 24 August 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 20 September 2013
MISC - Miscellaneous document 24 May 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 18 September 2012
AP01 - Appointment of director 11 July 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 21 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 September 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AR01 - Annual Return 07 December 2009
AA - Annual Accounts 02 December 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
AA - Annual Accounts 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 22 September 2006
288c - Notice of change of directors or secretaries or in their particulars 22 September 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
395 - Particulars of a mortgage or charge 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
RESOLUTIONS - N/A 16 March 2006
RESOLUTIONS - N/A 16 March 2006
RESOLUTIONS - N/A 16 March 2006
MEM/ARTS - N/A 16 March 2006
287 - Change in situation or address of Registered Office 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
AA - Annual Accounts 20 February 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 17 September 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 27 September 2003
AA - Annual Accounts 08 February 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 21 September 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 21 September 2000
AA - Annual Accounts 29 February 2000
287 - Change in situation or address of Registered Office 23 February 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 28 September 1998
363s - Annual Return 06 October 1997
AA - Annual Accounts 25 September 1997
288a - Notice of appointment of directors or secretaries 21 October 1996
363s - Annual Return 14 October 1996
AA - Annual Accounts 14 October 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 28 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1995
AA - Annual Accounts 06 January 1995
363s - Annual Return 12 October 1994
AA - Annual Accounts 08 December 1993
363s - Annual Return 23 September 1993
AA - Annual Accounts 31 March 1993
363s - Annual Return 13 October 1992
AA - Annual Accounts 16 July 1992
363b - Annual Return 01 November 1991
AA - Annual Accounts 21 June 1991
363a - Annual Return 21 June 1991
395 - Particulars of a mortgage or charge 07 August 1990
395 - Particulars of a mortgage or charge 07 August 1990
RESOLUTIONS - N/A 27 July 1990
287 - Change in situation or address of Registered Office 12 February 1990
363 - Annual Return 30 October 1989
AA - Annual Accounts 20 October 1989
395 - Particulars of a mortgage or charge 04 October 1989
288 - N/A 17 April 1989
363 - Annual Return 17 February 1989
AA - Annual Accounts 17 February 1989
288 - N/A 05 December 1988
AA - Annual Accounts 17 May 1988
363 - Annual Return 17 May 1988
AA - Annual Accounts 02 November 1987
363 - Annual Return 02 November 1987
NEWINC - New incorporation documents 04 May 1976

Mortgages & Charges

Description Date Status Charge by
Debenture 10 March 2006 Outstanding

N/A

Legal charge 30 July 1990 Fully Satisfied

N/A

Third party charge 30 July 1990 Fully Satisfied

N/A

Fixed and floating charge 21 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.