About

Registered Number: 00496751
Date of Incorporation: 22/06/1951 (73 years ago)
Company Status: Active
Registered Address: 51-59 Nuffield Road, Nuffield Industrial Estate, Fleetsbridge Poole, Dorset, BH17 0RJ

 

The Dorset Glass Co. Ltd was registered on 22 June 1951 and are based in Fleetsbridge Poole, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 6 directors listed as French, Danny John, Tombs, Angus Neville, Tombs, Crispin Arthur, Tombs, Duncan, Palmer, Stephen Charles, Tombs, Arthur Ronald for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRENCH, Danny John 14 December 1994 - 1
TOMBS, Angus Neville N/A - 1
TOMBS, Crispin Arthur 14 March 2002 - 1
TOMBS, Duncan N/A - 1
PALMER, Stephen Charles 28 November 2002 08 March 2011 1
TOMBS, Arthur Ronald N/A 20 March 2003 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 22 June 2020
PSC08 - N/A 27 August 2019
CS01 - N/A 19 August 2019
PSC07 - N/A 19 August 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 25 August 2015
CH01 - Change of particulars for director 25 August 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 17 June 2011
TM01 - Termination of appointment of director 08 March 2011
MG01 - Particulars of a mortgage or charge 09 February 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 22 June 2010
MG01 - Particulars of a mortgage or charge 13 February 2010
MG01 - Particulars of a mortgage or charge 03 February 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 30 September 2008
353 - Register of members 30 September 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 12 September 2007
AA - Annual Accounts 03 August 2007
363a - Annual Return 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 01 September 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 15 September 2005
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 01 August 2003
288a - Notice of appointment of directors or secretaries 04 December 2002
363s - Annual Return 11 September 2002
AA - Annual Accounts 05 April 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 05 July 2000
363s - Annual Return 10 September 1999
288c - Notice of change of directors or secretaries or in their particulars 08 April 1999
AA - Annual Accounts 30 March 1999
363s - Annual Return 14 August 1998
AA - Annual Accounts 27 March 1998
363s - Annual Return 28 August 1997
AA - Annual Accounts 14 April 1997
363s - Annual Return 14 October 1996
AA - Annual Accounts 11 March 1996
363s - Annual Return 22 August 1995
AA - Annual Accounts 27 March 1995
288 - N/A 05 January 1995
395 - Particulars of a mortgage or charge 29 December 1994
363s - Annual Return 26 August 1994
AA - Annual Accounts 07 July 1994
363s - Annual Return 13 September 1993
AA - Annual Accounts 23 April 1993
363s - Annual Return 11 September 1992
AA - Annual Accounts 11 August 1992
363b - Annual Return 10 September 1991
AA - Annual Accounts 28 July 1991
363 - Annual Return 10 September 1990
AA - Annual Accounts 01 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1989
288 - N/A 13 November 1989
363 - Annual Return 06 November 1989
AA - Annual Accounts 05 September 1989
363 - Annual Return 02 November 1988
AA - Annual Accounts 08 September 1988
395 - Particulars of a mortgage or charge 13 May 1988
363 - Annual Return 09 September 1987
AA - Annual Accounts 16 August 1987
363 - Annual Return 25 June 1986
AA - Annual Accounts 05 June 1986
NEWINC - New incorporation documents 22 June 1951

Mortgages & Charges

Description Date Status Charge by
A deed of charge 07 February 2011 Outstanding

N/A

Chattels mortgage 11 February 2010 Outstanding

N/A

Debenture 02 February 2010 Outstanding

N/A

Charge 20 December 1994 Outstanding

N/A

Fixed and floating charge 09 May 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.