About

Registered Number: 02592450
Date of Incorporation: 18/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: Chalon Way East, St Helens, WA10 1BX

 

Founded in 1991, The World of Glass (St Helens) Ltd are based in the United Kingdom. Tully, Richard Ian, Burns, Anthony, Cousins, Paul Somerset, Gravener, Clare Maria, Hepworth, Robert Charles, Lingard, Stephen Gareth, Morgan, Denise Mary, Pilkington, Alice Kirsty, Tabern, John Franics, Tracey, Stephen, Williamson, Susan Lesley, Blakemore, Lesley Ann, Bell, Jeanie, Bernard, Marchand, Cross, Gareth William, Dean, Brian, Ellison, Charles John, Green, Simon Craig, Greenwood, John Michael, Grimes, Derek, Hampson, Michael, Heaton, Norman, Leaver, Shirley Kathryn, Ledwith, Anthony, Professor, Moore, Christopher, Neal, Gillian, Roberts, Victoria Margaret, Simmons, Michael, Smith, Alan Charles, Smith, Michael Cairns, Southworth, Edmund Campion, Stammers, Michael Kingsley, Thornton, Arthur Philip, Wood, David Barry are listed as directors of the company. We don't currently know the number of employees at The World of Glass (St Helens) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Anthony 12 December 2019 - 1
COUSINS, Paul Somerset 13 December 2011 - 1
GRAVENER, Clare Maria 13 December 2011 - 1
HEPWORTH, Robert Charles 27 September 1996 - 1
LINGARD, Stephen Gareth 24 August 2020 - 1
MORGAN, Denise Mary 24 September 2020 - 1
PILKINGTON, Alice Kirsty 13 December 2011 - 1
TABERN, John Franics 24 September 2020 - 1
TRACEY, Stephen 12 December 2019 - 1
WILLIAMSON, Susan Lesley 09 December 2014 - 1
BELL, Jeanie 01 October 2015 13 June 2017 1
BERNARD, Marchand 26 October 1993 15 July 1999 1
CROSS, Gareth William 03 September 2013 16 September 2014 1
DEAN, Brian 30 September 2008 08 December 2016 1
ELLISON, Charles John N/A 09 December 1996 1
GREEN, Simon Craig 27 September 1996 22 May 1998 1
GREENWOOD, John Michael 26 October 1993 03 November 1997 1
GRIMES, Derek 19 February 1998 09 February 2000 1
HAMPSON, Michael N/A 23 February 1995 1
HEATON, Norman N/A 21 October 1999 1
LEAVER, Shirley Kathryn 03 November 1997 09 February 2000 1
LEDWITH, Anthony, Professor 08 February 1996 24 January 2002 1
MOORE, Christopher 20 July 1993 03 November 1997 1
NEAL, Gillian 18 September 2017 20 August 2018 1
ROBERTS, Victoria Margaret 07 December 2017 07 May 2019 1
SIMMONS, Michael 14 November 2007 14 January 2009 1
SMITH, Alan Charles 03 November 1997 28 February 1999 1
SMITH, Michael Cairns 27 September 1996 03 November 1997 1
SOUTHWORTH, Edmund Campion 19 February 1998 22 September 2009 1
STAMMERS, Michael Kingsley 03 April 2001 28 November 2002 1
THORNTON, Arthur Philip 15 July 1999 30 October 2000 1
WOOD, David Barry N/A 09 June 1993 1
Secretary Name Appointed Resigned Total Appointments
TULLY, Richard Ian 10 January 2020 - 1
BLAKEMORE, Lesley Ann 01 October 1995 10 January 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 30 September 2020
AP01 - Appointment of director 29 September 2020
AP01 - Appointment of director 29 September 2020
CS01 - N/A 19 March 2020
TM02 - Termination of appointment of secretary 23 January 2020
AP03 - Appointment of secretary 22 January 2020
AP01 - Appointment of director 14 January 2020
AA - Annual Accounts 02 January 2020
AP01 - Appointment of director 20 December 2019
CH01 - Change of particulars for director 14 October 2019
TM01 - Termination of appointment of director 25 June 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 31 December 2018
TM01 - Termination of appointment of director 01 October 2018
CH01 - Change of particulars for director 01 October 2018
CS01 - N/A 19 March 2018
AP01 - Appointment of director 08 March 2018
TM01 - Termination of appointment of director 23 January 2018
TM01 - Termination of appointment of director 23 January 2018
AA - Annual Accounts 18 December 2017
MR04 - N/A 27 November 2017
MR04 - N/A 27 November 2017
AP01 - Appointment of director 11 October 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 20 December 2016
AP01 - Appointment of director 30 August 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 19 December 2015
TM01 - Termination of appointment of director 01 October 2015
AR01 - Annual Return 24 March 2015
AP01 - Appointment of director 15 January 2015
AA - Annual Accounts 19 December 2014
TM01 - Termination of appointment of director 10 November 2014
AP01 - Appointment of director 06 October 2014
AR01 - Annual Return 02 April 2014
CH03 - Change of particulars for secretary 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
AA - Annual Accounts 30 December 2013
AP01 - Appointment of director 13 September 2013
TM01 - Termination of appointment of director 26 March 2013
AR01 - Annual Return 26 March 2013
TM01 - Termination of appointment of director 25 March 2013
AA - Annual Accounts 27 December 2012
AP01 - Appointment of director 24 September 2012
AR01 - Annual Return 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
AP01 - Appointment of director 12 January 2012
AA - Annual Accounts 02 January 2012
AP01 - Appointment of director 21 December 2011
AP01 - Appointment of director 21 December 2011
AP01 - Appointment of director 21 December 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 29 December 2010
TM01 - Termination of appointment of director 09 November 2010
AP01 - Appointment of director 14 September 2010
AR01 - Annual Return 22 April 2010
TM01 - Termination of appointment of director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
TM01 - Termination of appointment of director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 18 March 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
AA - Annual Accounts 26 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 28 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
363a - Annual Return 27 March 2007
AA - Annual Accounts 24 January 2007
288b - Notice of resignation of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
363a - Annual Return 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 30 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 15 April 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
AA - Annual Accounts 29 January 2003
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
363s - Annual Return 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
AA - Annual Accounts 31 January 2002
RESOLUTIONS - N/A 27 November 2001
MEM/ARTS - N/A 27 November 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
363s - Annual Return 28 March 2001
395 - Particulars of a mortgage or charge 16 February 2001
395 - Particulars of a mortgage or charge 16 February 2001
AA - Annual Accounts 02 February 2001
288b - Notice of resignation of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
363s - Annual Return 06 April 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
287 - Change in situation or address of Registered Office 30 December 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
AA - Annual Accounts 02 July 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
288b - Notice of resignation of directors or secretaries 01 May 1999
363s - Annual Return 18 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
CERTNM - Change of name certificate 05 January 1999
288a - Notice of appointment of directors or secretaries 09 November 1998
AA - Annual Accounts 27 August 1998
363s - Annual Return 15 April 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
RESOLUTIONS - N/A 21 November 1997
288a - Notice of appointment of directors or secretaries 19 November 1997
288a - Notice of appointment of directors or secretaries 19 November 1997
288b - Notice of resignation of directors or secretaries 19 November 1997
288b - Notice of resignation of directors or secretaries 19 November 1997
288b - Notice of resignation of directors or secretaries 19 November 1997
AA - Annual Accounts 17 November 1997
363s - Annual Return 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 10 December 1996
288a - Notice of appointment of directors or secretaries 03 December 1996
288a - Notice of appointment of directors or secretaries 03 December 1996
288b - Notice of resignation of directors or secretaries 03 December 1996
288a - Notice of appointment of directors or secretaries 03 December 1996
288a - Notice of appointment of directors or secretaries 03 December 1996
288a - Notice of appointment of directors or secretaries 03 December 1996
288b - Notice of resignation of directors or secretaries 03 December 1996
AA - Annual Accounts 10 September 1996
RESOLUTIONS - N/A 05 July 1996
MEM/ARTS - N/A 05 July 1996
288 - N/A 26 June 1996
363s - Annual Return 09 April 1996
288 - N/A 28 February 1996
288 - N/A 28 February 1996
288 - N/A 09 October 1995
288 - N/A 09 October 1995
AA - Annual Accounts 06 July 1995
288 - N/A 05 July 1995
363s - Annual Return 20 March 1995
288 - N/A 03 March 1995
288 - N/A 03 March 1995
AA - Annual Accounts 19 August 1994
363s - Annual Return 16 May 1994
AA - Annual Accounts 23 December 1993
288 - N/A 12 November 1993
288 - N/A 15 September 1993
288 - N/A 10 September 1993
288 - N/A 29 August 1993
288 - N/A 16 June 1993
288 - N/A 02 June 1993
288 - N/A 02 June 1993
363s - Annual Return 18 March 1993
288 - N/A 18 March 1993
288 - N/A 24 January 1993
AA - Annual Accounts 08 January 1993
288 - N/A 17 November 1992
287 - Change in situation or address of Registered Office 17 June 1992
363s - Annual Return 05 May 1992
RESOLUTIONS - N/A 19 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 November 1991
288 - N/A 12 June 1991
288 - N/A 12 June 1991
288 - N/A 12 June 1991
288 - N/A 12 June 1991
288 - N/A 12 June 1991
288 - N/A 12 June 1991
288 - N/A 12 June 1991
288 - N/A 12 June 1991
NEWINC - New incorporation documents 18 March 1991

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 February 2001 Fully Satisfied

N/A

Legal mortgage 14 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.