PADIHAM GLASS LIMITED
PADIHAM

Hellopages » Lancashire » Burnley » BB12 7NG

Company number 01520736
Status Active
Incorporation Date 7 October 1980
Company Type Private Limited Company
Address UNIT 10A GLASTEC CENTRE, SHUTTLEWORTH MEAD BUSINESS PARK, PADIHAM, BURNLEY, BB12 7NG
Home Country United Kingdom
Nature of Business 23120 - Shaping and processing of flat glass, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 5,000 . The most likely internet sites of PADIHAM GLASS LIMITED are www.padihamglass.co.uk, and www.padiham-glass.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. The distance to to Burnley Manchester Road Rail Station is 3.3 miles; to Burnley Central Rail Station is 3.4 miles; to Church & Oswaldtwistle Rail Station is 4 miles; to Clitheroe Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Padiham Glass Limited is a Private Limited Company. The company registration number is 01520736. Padiham Glass Limited has been working since 07 October 1980. The present status of the company is Active. The registered address of Padiham Glass Limited is Unit 10a Glastec Centre Shuttleworth Mead Business Park Padiham Burnley Bb12 7ng. . CLARKSON, Tracy Joanne is a Secretary of the company. CLARKSON, Anthony James is a Director of the company. CLARKSON, Tracy Joanne is a Director of the company. CLARKSON, Westley is a Director of the company. KEMP, Jeremy Kenneth is a Director of the company. Secretary MCEVOY, Hilary has been resigned. Director CLARKSON, Stephen Ralph has been resigned. Director LISTER, James Rodney has been resigned. Director MCEVOY, Hilary has been resigned. The company operates in "Shaping and processing of flat glass".


Current Directors

Secretary
CLARKSON, Tracy Joanne
Appointed Date: 02 July 1996

Director
CLARKSON, Anthony James
Appointed Date: 07 April 2008
48 years old

Director
CLARKSON, Tracy Joanne
Appointed Date: 30 March 2015
61 years old

Director
CLARKSON, Westley
Appointed Date: 07 April 2008
45 years old

Director
KEMP, Jeremy Kenneth
Appointed Date: 01 May 2003
54 years old

Resigned Directors

Secretary
MCEVOY, Hilary
Resigned: 02 July 1996

Director
CLARKSON, Stephen Ralph
Resigned: 30 March 2015
76 years old

Director
LISTER, James Rodney
Resigned: 25 May 2002
Appointed Date: 19 April 1996
83 years old

Director
MCEVOY, Hilary
Resigned: 27 May 2002
75 years old

Persons With Significant Control

Padiham Glass Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PADIHAM GLASS LIMITED Events

12 Dec 2016
Confirmation statement made on 28 November 2016 with updates
07 Jun 2016
Full accounts made up to 30 September 2015
18 Jan 2016
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 5,000

16 May 2015
Accounts for a small company made up to 30 September 2014
28 Apr 2015
Resolutions
  • RES13 ‐ Empoyment agreement 30/03/2015
  • RES13 ‐ Empoyment agreement 30/03/2015

...
... and 96 more events
08 May 1986
Secretary resigned;new secretary appointed
30 Apr 1986
Full accounts made up to 30 September 1985

30 Apr 1986
Return made up to 05/02/86; full list of members

07 Oct 1980
Certificate of incorporation
07 Oct 1980
Incorporation

PADIHAM GLASS LIMITED Charges

20 July 2009
Debenture
Delivered: 24 July 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 August 2004
Legal charge
Delivered: 11 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot at shuttleworth mead altham burley,. By way of fixed…
20 July 1994
Legal mortgage
Delivered: 26 July 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a britannia mill ribble street padiham…
27 February 1986
Legal mortgage
Delivered: 7 March 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of ribble street…
23 January 1985
Legal mortgage
Delivered: 30 January 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Wellington mill, ribble street, padiham, lancs, T.n - la…
23 January 1985
Legal mortgage
Delivered: 30 January 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 44/46 station road, padiham burnley, lancs, T.n - la…
23 January 1985
Mortgage debenture
Delivered: 29 January 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…
28 October 1983
Legal charge
Delivered: 4 November 1983
Status: Satisfied
Persons entitled: Yorkshire Bank PLC
Description: All that plot of land together with buildings erected…
25 November 1980
Legal charge
Delivered: 9 December 1980
Status: Satisfied
Persons entitled: Yorkshire Bank Limited
Description: L/H premises k/a nos. 44 and 46 station road padiham…