BRISTOL BLUE GLASS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS4 3EW

Company number 02553696
Status Active
Incorporation Date 30 October 1990
Company Type Private Limited Company
Address 357-359 BATH ROAD, BRISLINGTON, BRISTOL, BS4 3EW
Home Country United Kingdom
Nature of Business 23190 - Manufacture and processing of other glass, including technical glassware
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 100 . The most likely internet sites of BRISTOL BLUE GLASS LIMITED are www.bristolblueglass.co.uk, and www.bristol-blue-glass.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Bristol Blue Glass Limited is a Private Limited Company. The company registration number is 02553696. Bristol Blue Glass Limited has been working since 30 October 1990. The present status of the company is Active. The registered address of Bristol Blue Glass Limited is 357 359 Bath Road Brislington Bristol Bs4 3ew. . ADLINGTON, James Anthony is a Director of the company. ADLINGTON, Suzanne Elizabeth is a Director of the company. Secretary DUBBISION, Benjamin has been resigned. Secretary DUCK, Sandra Jane has been resigned. Secretary ELDER, Denis Martyn has been resigned. Secretary SINCLAIR, Peter has been resigned. Secretary WARD, Jennifer Anne has been resigned. Secretary WILLIAMS, Paul Francis has been resigned. Secretary WRIGHT, Paul has been resigned. Director SINCLAIR, Peter has been resigned. Director SINCLAIR, Victoria Janice has been resigned. The company operates in "Manufacture and processing of other glass, including technical glassware".


Current Directors

Director
ADLINGTON, James Anthony
Appointed Date: 19 April 1993
66 years old

Director
ADLINGTON, Suzanne Elizabeth
Appointed Date: 01 March 2013
53 years old

Resigned Directors

Secretary
DUBBISION, Benjamin
Resigned: 17 October 1994
Appointed Date: 28 January 1994

Secretary
DUCK, Sandra Jane
Resigned: 26 January 2005
Appointed Date: 01 January 2001

Secretary
ELDER, Denis Martyn
Resigned: 28 January 1994
Appointed Date: 19 April 1993

Secretary
SINCLAIR, Peter
Resigned: 30 August 1993

Secretary
WARD, Jennifer Anne
Resigned: 22 October 1999
Appointed Date: 17 October 1994

Secretary
WILLIAMS, Paul Francis
Resigned: 25 July 2011
Appointed Date: 26 January 2005

Secretary
WRIGHT, Paul
Resigned: 31 December 2000
Appointed Date: 22 October 1999

Director
SINCLAIR, Peter
Resigned: 19 April 1993
72 years old

Director
SINCLAIR, Victoria Janice
Resigned: 19 April 1993
74 years old

Persons With Significant Control

Mr James Anthony Adlington
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Suzanne Elizabeth Adlington
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRISTOL BLUE GLASS LIMITED Events

07 Nov 2016
Confirmation statement made on 30 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
01 Dec 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
02 Dec 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100

...
... and 70 more events
11 Mar 1992
Return made up to 30/10/91; full list of members

16 Apr 1991
Ad 29/03/91--------- £ si 98@1=98 £ ic 2/100
16 Apr 1991
Accounting reference date notified as 31/10

02 Nov 1990
Secretary resigned

30 Oct 1990
Incorporation

BRISTOL BLUE GLASS LIMITED Charges

16 August 2013
Charge code 0255 3696 0004
Delivered: 21 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
4 April 2003
Rent security deed
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: Carmel Southend Limited
Description: £8,812.50.
11 March 2002
Debenture
Delivered: 19 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 1996
Single debenture
Delivered: 30 May 1996
Status: Satisfied on 21 June 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…