About

Registered Number: 05826225
Date of Incorporation: 23/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 24-26 Mansfield Road, Rotherham, South Yorkshire, S60 2DT

 

Based in Rotherham, South Yorkshire, Wholesale Glass Ltd was registered on 23 May 2006, it's status is listed as "Active". The company has 2 directors listed as Garritt, Jaqueline, Garritt, Anthony David in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARRITT, Anthony David 23 May 2006 09 March 2016 1
Secretary Name Appointed Resigned Total Appointments
GARRITT, Jaqueline 04 November 2014 15 February 2016 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
CH01 - Change of particulars for director 30 April 2020
CH01 - Change of particulars for director 30 April 2020
AA - Annual Accounts 17 March 2020
MR01 - N/A 03 March 2020
AP01 - Appointment of director 22 January 2020
TM01 - Termination of appointment of director 03 January 2020
AA01 - Change of accounting reference date 25 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 25 April 2019
MR04 - N/A 05 February 2019
MR04 - N/A 05 February 2019
MR04 - N/A 05 February 2019
CH01 - Change of particulars for director 16 January 2019
CS01 - N/A 17 April 2018
AA - Annual Accounts 02 October 2017
MR01 - N/A 19 September 2017
CS01 - N/A 26 April 2017
MR01 - N/A 01 March 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 06 May 2016
CH01 - Change of particulars for director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
TM02 - Termination of appointment of secretary 16 February 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 28 April 2015
CH03 - Change of particulars for secretary 28 April 2015
AA - Annual Accounts 17 December 2014
AP03 - Appointment of secretary 02 December 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 22 April 2013
CH01 - Change of particulars for director 18 April 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 30 March 2012
SH06 - Notice of cancellation of shares 05 October 2011
TM01 - Termination of appointment of director 03 October 2011
TM02 - Termination of appointment of secretary 30 September 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 27 April 2011
MG01 - Particulars of a mortgage or charge 13 April 2011
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 15 October 2008
287 - Change in situation or address of Registered Office 29 May 2008
AA - Annual Accounts 20 March 2008
225 - Change of Accounting Reference Date 07 September 2007
363a - Annual Return 29 August 2007
NEWINC - New incorporation documents 23 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2020 Outstanding

N/A

A registered charge 18 September 2017 Fully Satisfied

N/A

A registered charge 28 February 2017 Fully Satisfied

N/A

Rent deposit deed 07 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.