CHARLES (GLASSWARE) LIMITED
Overview
| Company Name | CHARLES (GLASSWARE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00951429 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHARLES (GLASSWARE) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CHARLES (GLASSWARE) LIMITED located?
| Registered Office Address | Unit 3 Acan Business Park Garrard Way NN16 8TD Kettering Northants |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHARLES (GLASSWARE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CHARLES (GLASSWARE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Nigel John Farrar as a director on Nov 20, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Derek Graham Evans as a director on Nov 01, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Current accounting period shortened from Mar 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Aug 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Aug 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Aug 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 09, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2012 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 5 pages | AA | ||||||||||
Appointment of Mr Andrew Abery as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Doranda Limited as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Aug 09, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of CHARLES (GLASSWARE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ABERY, Andrew | Secretary | Acan Business Park Garrard Way NN16 8TD Kettering Unit 3 Northants England | 163232740001 | |||||||||||
| ABERY, Andrew | Director | Acan Business Park Garrard Way NN16 8TD Kettering Unit 3 Northants England | United Kingdom | British | 157972940001 | |||||||||
| FARRAR, Nigel John | Director | Acan Business Park Garrard Way NN16 8TD Kettering Unit 3 Northants | England | British | 113643870003 | |||||||||
| EVANS, Derek Graham | Secretary | 16 The Willows HP6 5NT Amersham Buckinghamshire | British | 71004600001 | ||||||||||
| HOLDCROFT, Laurence Nigel | Secretary | 71 Fanshawe Crescent SG12 0AR Ware Hertfordshire | British | 58539950002 | ||||||||||
| JOWETT, Jonathan David | Secretary | 9 Hodnet Close East Hunsbury NN4 0XY Northampton Northants | British | 39664410001 | ||||||||||
| KINGDON, Patricia Ann | Secretary | 22 Sywell Village NN6 0BQ Northampton | British | 92864380002 | ||||||||||
| NUNN, Carol Jayne | Secretary | 4 Juniper Close NN12 6XP Towcester Northamptonshire | British | 116824870001 | ||||||||||
| ROSE, Ian Andrew | Secretary | Trehern Close Knowle B93 9HA Solihull 3 West Midlands | British | 128431040001 | ||||||||||
| SOWERBY, David Richard | Secretary | Rosedale House 34 Hatchet Lane Stonely PE19 5EG St Neots Cambridgeshire | British | 17186120002 | ||||||||||
| SOWERBY, David Richard | Secretary | 6 Church Way Denton NN7 1DG Northampton | British | 17186120001 | ||||||||||
| DORANDA LIMITED | Secretary | Station Road Burton Latimer NN15 5JP Kettering C/O The Alumasc Group Plc Northamptonshire |
| 150524580001 | ||||||||||
| BAILIE, William Henry Mccracken | Director | Cleomack 4 Cuddington Court The Green Cuddington HP18 0DT Aylesbury Bucks | British | 35736750002 | ||||||||||
| BRYAN, Peter Anthony | Director | 7 Glenfields Southwell NG25 0AS Nottingham Nottinghamshire | British | 43885240001 | ||||||||||
| COOKMAN, Richard James | Director | 63 Malham Drive NN16 9FS Kettering Northamptonshire | England | British | 138125680001 | |||||||||
| EVANS, Derek Graham | Director | Acan Business Park Garrard Way NN16 8TD Kettering Unit 3 Northants England | England | British | 71004600002 | |||||||||
| EVANS, Derek Graham | Director | 16 The Willows HP6 5NT Amersham Buckinghamshire | United Kingdom | British | 71004600001 | |||||||||
| HOLLOWAY, Terrance | Director | 1 King Harry Lane AL3 4AS St Albans Hertfordshire | British | 63515580001 | ||||||||||
| HUME, Andrew John | Director | Thirlestaine Lodge Thirlestaine Road GL53 7AS Cheltenham Gloucestershire | British | 57677260003 | ||||||||||
| MAGSON, Andrew | Director | Sutton Bassett House 22 Main Street Sutton Bassett LE16 8HP Market Harborough Leicestershire | United Kingdom | British | 79949220002 | |||||||||
| SOWERBY, David Richard | Director | Tilbrook Mill Farmhouse Lower Dean PE28 0LH Huntingdon Cambs | British | 17186120003 | ||||||||||
| WAUGH, Clive Grenville Alan | Director | Lathom Lodge Sandy Lane HA6 3HA Northwood Middlesex | British | 14519690001 | ||||||||||
| WAUGH, Georgina Margaret | Director | Lathom Lodge Sandy Lane HA6 3HA Northwood Middlesex | British | 4272260001 | ||||||||||
| WAUGH, Jean Betty | Director | Bentley Heath Farm Bentley Heath EN5 4RY Barnet Hertfordshire | British | 14590620001 | ||||||||||
| WAUGH, Ralph Charles Dudley | Director | Bentley Heath Farm Bentley Heath EN5 4RY Barnet Hertfordshire | British | 14519680001 |
Who are the persons with significant control of CHARLES (GLASSWARE) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew Abery | Apr 06, 2016 | Garrard Way Telford Way NN16 8TD Kettering Unit 3, Acan Business Park Northamptonshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Derek Graham Evans | Apr 06, 2016 | Garrard Way Telford Way NN16 8TD Kettering Unit 3, Acan Business Park Northamptonshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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