WATERSTONE GLASSWARE LIMITED

WATERSTONE GLASSWARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWATERSTONE GLASSWARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00388023
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WATERSTONE GLASSWARE LIMITED?

    • (2613) /
    • (2615) /

    Where is WATERSTONE GLASSWARE LIMITED located?

    Registered Office Address
    Charnwood House
    Gregory Boulevard
    NG7 6NX Nottingham
    Undeliverable Registered Office AddressNo

    What were the previous names of WATERSTONE GLASSWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLASTICS LIMITEDJun 05, 1944Jun 05, 1944

    What are the latest accounts for WATERSTONE GLASSWARE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2002
    Next Accounts Due OnOct 31, 2003
    Last Accounts
    Last Accounts Made Up ToDec 31, 1998

    What is the status of the latest confirmation statement for WATERSTONE GLASSWARE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 13, 2016
    Next Confirmation Statement DueOct 27, 2016
    OverdueYes

    What is the status of the latest annual return for WATERSTONE GLASSWARE LIMITED?

    Annual Return
    Last Annual Return
    Next Confirmation Statement Due
    Last Confirmation Statement Made Up To
    OverdueYes

    What are the latest filings for WATERSTONE GLASSWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Angus George Patrick Forrest as a director on Dec 21, 2017

    2 pagesTM01

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Richard Gill as a director

    2 pagesTM01

    Termination of appointment of Paul Chapman as a director

    1 pagesTM01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Receiver's abstract of receipts and payments

    2 pages3.6

    legacy

    1 pages405(2)

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    legacy

    7 pages363s

    Receiver's abstract of receipts and payments

    3 pages3.6

    legacy

    1 pages287

    Receiver's abstract of receipts and payments

    3 pages3.6

    Receiver's abstract of receipts and payments

    4 pages3.6

    Administrative Receiver's report

    8 pages3.10

    legacy

    1 pages405(1)

    legacy

    1 pages287

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 1998

    24 pagesAA

    legacy

    3 pages395

    legacy

    4 pages395

    Who are the officers of WATERSTONE GLASSWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARDSON, Mary Elizabeth
    7 Deer Park Drive
    Arnold
    NG5 8SA Nottingham
    Nottinghamshire
    Secretary
    7 Deer Park Drive
    Arnold
    NG5 8SA Nottingham
    Nottinghamshire
    BritishAccountant30830090001
    BRADLEY, Michael
    Bilton Brow
    Bilton In Ainsty
    YO26 7NN York
    Director
    Bilton Brow
    Bilton In Ainsty
    YO26 7NN York
    United KingdomBritishDirector8181080002
    RICHARDSON, Mary Elizabeth
    7 Deer Park Drive
    Arnold
    NG5 8SA Nottingham
    Nottinghamshire
    Director
    7 Deer Park Drive
    Arnold
    NG5 8SA Nottingham
    Nottinghamshire
    BritishAccountant30830090001
    GRIFFITHS, Michael John
    245 Springwood Lane
    High Green
    S35 4JP Sheffield
    South Yorkshire
    Secretary
    245 Springwood Lane
    High Green
    S35 4JP Sheffield
    South Yorkshire
    British6407490001
    MINCHIN, Peter Humphrey
    171 Watt Lane
    Crosspool
    S10 5RD Sheffield
    Yorkshire
    Secretary
    171 Watt Lane
    Crosspool
    S10 5RD Sheffield
    Yorkshire
    British73108170001
    BREESE, Charles Jonathon
    Steane Grounds Farm
    Steane
    NN13 5NP Brackley
    Northamptonshire
    Director
    Steane Grounds Farm
    Steane
    NN13 5NP Brackley
    Northamptonshire
    United KingdomBritishCorporate Finance33215780004
    BRICE, John Roger Simpson
    4/ 262
    King Street
    W6 0SP London
    England
    Director
    4/ 262
    King Street
    W6 0SP London
    England
    BritishInvestment Manager7886450002
    BUNDY, Christopher
    Elvington
    YO4 5AA York
    Bridge House
    Director
    Elvington
    YO4 5AA York
    Bridge House
    BritishChairman264270005
    CHAPMAN, Paul Anthony
    28 Pavillion Close
    Aldridge
    WS9 8LS Walsall
    West Midlands
    Director
    28 Pavillion Close
    Aldridge
    WS9 8LS Walsall
    West Midlands
    United KingdomBritishSales Director36543980002
    FORREST, Angus George Patrick
    73 Taybridge Road
    SW11 5PX London
    Director
    73 Taybridge Road
    SW11 5PX London
    EnglandBritishFinancial Analyst9527930001
    GILL, Richard
    163 Holymoor Road Holymoorside
    S42 7DR Chesterfield
    Derbyshire
    Director
    163 Holymoor Road Holymoorside
    S42 7DR Chesterfield
    Derbyshire
    UkBritishDirector56494000002
    GRIFFITHS, Michael John
    245 Springwood Lane
    High Green
    S35 4JP Sheffield
    South Yorkshire
    Director
    245 Springwood Lane
    High Green
    S35 4JP Sheffield
    South Yorkshire
    EnglandBritishDirector/Co Secretary6407490001
    LAWSON, John
    The Old Cottage Park Barn Farm
    Beacon Road Ditchling
    BN6 8XB Hassocks
    West Sussex
    Director
    The Old Cottage Park Barn Farm
    Beacon Road Ditchling
    BN6 8XB Hassocks
    West Sussex
    BritishSales Director25637820001
    MCCAUL, John
    Shanagarry
    South Park Drive
    SL9 8JJ Gerrards Cross
    Buckinghamshire
    Director
    Shanagarry
    South Park Drive
    SL9 8JJ Gerrards Cross
    Buckinghamshire
    BritishManaging Director67993900001
    MINCHIN, Peter Humphrey
    171 Watt Lane
    Crosspool
    S10 5RD Sheffield
    Yorkshire
    Director
    171 Watt Lane
    Crosspool
    S10 5RD Sheffield
    Yorkshire
    EnglandBritishFinancial Director73108170001
    PADDOCK, Wilfred
    62 Wheatfield Drive
    Tickhill
    DN11 9UT Doncaster
    South Yorkshire
    Director
    62 Wheatfield Drive
    Tickhill
    DN11 9UT Doncaster
    South Yorkshire
    BritishProduct Development Director25637810001
    PEARSON, David
    4 Lyndhurst Rise
    Norton
    DN6 9PT Doncaster
    South Yorkshire
    Director
    4 Lyndhurst Rise
    Norton
    DN6 9PT Doncaster
    South Yorkshire
    BritishBusiness Executive13413800001
    WATERHOUSE, Alan Charles
    Fourways 66 Brampton Road
    Wath-Upon-Dearne
    S63 6BB Rotherham
    South Yorkshire
    Director
    Fourways 66 Brampton Road
    Wath-Upon-Dearne
    S63 6BB Rotherham
    South Yorkshire
    BritishProduction Engineer33625050001

    Does WATERSTONE GLASSWARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Nov 04, 1999
    Delivered On Nov 09, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise
    Short particulars
    By way of fixed charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts (inc, the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason all amounts owing or becoming due to the company on any account inc, the associated rights relating thereto, all goodwill uncalled capital for the time being, all patents, patent applications, inventions, trade marks/names by way of floating charge the remainder of the undertaking and all property rights and assets.
    Persons Entitled
    • Royal Bank Invoice Finance Limited
    Transactions
    • Nov 09, 1999Registration of a charge (395)
    Chattel mortgage
    Created On Nov 03, 1999
    Delivered On Nov 05, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property described as 4 section sg is machine s/no ETM0003, glass moulding machine s/no C6405, new automated acid etch line s/no E3036, balsfulland screen printer s/no 9302503 (for full details of all property charged see schedule to form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 05, 1999Registration of a charge (395)
    Fixed charge supplemental to a cross guarantee and debenture dated 14TH june 1978 issued by the company
    Created On Oct 29, 1999
    Delivered On Nov 08, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture
    Short particulars
    Fixed charge all right title and interest of the company in and arising out of a factoring, invoice discounting or sales ledger financing agreement dated 25TH october 1999 between royal bank invoice finance limited and the company and any deed amending or replacing the same and all book debts and other debts the subject thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 08, 1999Registration of a charge (395)
    Legal charge
    Created On Mar 28, 1995
    Delivered On Apr 06, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-land off common lane wath upon dearne rotherham t/n-SYK108780 and SYK288976.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 06, 1995Registration of a charge (395)
    Debenture
    Created On Mar 28, 1995
    Delivered On Apr 01, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over the freehold and leasehold property of the company both present and future together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon and therein , the goodwill and the uncalled capital of the company both present and future; the bookdebts and other debts due or owing to the company both present and future. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • 3I Group PLC,
    Transactions
    • Apr 01, 1995Registration of a charge (395)
    • May 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 03, 1994
    Delivered On Jun 15, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4 rockingham court swinton rotherham south yorkshire t/n-SYK289111.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 15, 1994Registration of a charge (395)
    Fixed charge
    Created On Apr 20, 1990
    Delivered On Apr 27, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of the guarantee and debenture
    Short particulars
    By way of fixed charge all right title and interest of the company in or arising out of a receivables financing agreement dated 9 march 1990 between barclays commercial services limited and the company see form 395.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 27, 1990Registration of a charge
    Mortgage
    Created On Jan 24, 1990
    Delivered On Jan 26, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land off common lane, wath on dearne in the county of south yorkshire title no syk 108780.
    Persons Entitled
    • 3I PLC
    Transactions
    • Jan 26, 1990Registration of a charge
    • May 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 02, 1989
    Delivered On Mar 08, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • 3I PLC
    Transactions
    • Mar 08, 1989Registration of a charge
    • May 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 21, 1984
    Delivered On Sep 27, 1984
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Ukp-Ea Growth Fund Limited
    Transactions
    • Sep 27, 1984Registration of a charge
    Debenture
    Created On Apr 05, 1984
    Delivered On Apr 19, 1984
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures plant and machinery including all patents, patent applications trademarks, trade names, registered designs, copyrights, licences & ancillary & connected rights both present & future of the company. (See doc M103 for full details).
    Persons Entitled
    • Ukp-Ea Growth Fund Limited
    Transactions
    • Apr 19, 1984Registration of a charge
    Legal charge
    Created On Jan 15, 1981
    Delivered On Feb 05, 1981
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land & buildings on north west side of common lane, wath-on-dearne, S. yorks. Syk 108780.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 05, 1981Registration of a charge
    Guarantee & debenture
    Created On Jun 14, 1978
    Delivered On Jul 03, 1978
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charges on the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings, fixtures fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 03, 1978Registration of a charge
    • Feb 09, 2000Appointment of a receiver or manager (405 (1))
    • Dec 08, 2005Notice of ceasing to act as a receiver or manager (405 (2))
      • Case Number 1

    Does WATERSTONE GLASSWARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 14, 1978Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Dilip K Dattani
    Foxhall Lodge
    Gregory Boulevard
    NG7 6LH Nottingham
    practitioner
    Foxhall Lodge
    Gregory Boulevard
    NG7 6LH Nottingham
    Patrick B Ellward
    Tenon Recovery
    Foxhall Lodge
    NG7 6LH Gregory Boulevard
    Nottingham
    practitioner
    Tenon Recovery
    Foxhall Lodge
    NG7 6LH Gregory Boulevard
    Nottingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0