Company number 01287002
Status Active
Incorporation Date 18 November 1976
Company Type Private Limited Company
Address 120-122 HIGH NORTHGATE, DARLINGTON, CO. DURHAM, DL1 1UR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
GBP 330,301
. The most likely internet sites of TATEGLASS LIMITED are www.tateglass.co.uk, and www.tateglass.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. Tateglass Limited is a Private Limited Company.
The company registration number is 01287002. Tateglass Limited has been working since 18 November 1976.
The present status of the company is Active. The registered address of Tateglass Limited is 120 122 High Northgate Darlington Co Durham Dl1 1ur. . THOMASON, Christine Ann is a Secretary of the company. THOMASON, Christine Ann is a Director of the company. THOMASON, Kenneth Roy is a Director of the company. Director THOMASON, Constance Dora has been resigned. Director THOMASON, Kenneth Roy has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Christine Thomason
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
TATEGLASS LIMITED Events
29 Nov 2016
Confirmation statement made on 17 November 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 March 2016
09 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
21 Aug 2015
Total exemption small company accounts made up to 31 March 2015
20 Nov 2014
Director's details changed for Christine Ann Thomason on 11 June 2014
...
... and 90 more events
08 Feb 1988
Particulars of mortgage/charge
12 Mar 1987
Full accounts made up to 31 March 1986
12 Mar 1987
Return made up to 10/03/87; full list of members
08 Jul 1986
Full accounts made up to 31 March 1985
08 Jul 1986
Return made up to 28/04/86; full list of members
22 December 2008
Legal charge
Delivered: 23 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 163-165 charminster road, bournemouth t/no DT332481 by way…
6 March 1998
Second charge
Delivered: 20 March 1998
Status: Satisfied
on 14 October 2008
Persons entitled: Mr Rodney James Wright
Description: 201/203 seabourne road southbourne and 14 woodside road…
6 March 1998
Legal charge
Delivered: 20 March 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 201/203 seabourne road and 14 woodside road west…
1 February 1988
Fixed and floating charge
Delivered: 8 February 1988
Status: Satisfied
on 14 October 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…
1 February 1988
Legal charge
Delivered: 8 February 1988
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises being at the rear of…
27 August 1985
Legal charge
Delivered: 4 September 1985
Status: Satisfied
on 14 October 2008
Persons entitled: Williams & Glyn's Bank PLC
Description: F/Hold 201-3 seabourne road 14 woodside road. West…
1 May 1985
Legal charge
Delivered: 15 May 1985
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: F/Hold 201/3 seabourne road and 14 woodside road west…
18 February 1983
Legal mortgage
Delivered: 25 February 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 201/203 seabourne road and 14, woodside road, west…
4 May 1979
A registered charge
Delivered: 10 May 1979
Status: Satisfied
on 14 October 2008
Persons entitled: Williams & Glyn's Bank Limited
Description: Piece of leasehold land (99 years from 24.6.59) together…