ARMTHORPE GLASS LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN3 3EE

Company number 01188316
Status Active
Incorporation Date 24 October 1974
Company Type Private Limited Company
Address COWHOUSE LA., ARMTHORPE, DONCASTER, SOUTH YORKS, DN3 3EE
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Annual return made up to 13 March 2016 Statement of capital on 2016-03-16 GBP 1,500 ; Group of companies' accounts made up to 30 November 2015. The most likely internet sites of ARMTHORPE GLASS LIMITED are www.armthorpeglass.co.uk, and www.armthorpe-glass.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and twelve months. Armthorpe Glass Limited is a Private Limited Company. The company registration number is 01188316. Armthorpe Glass Limited has been working since 24 October 1974. The present status of the company is Active. The registered address of Armthorpe Glass Limited is Cowhouse La Armthorpe Doncaster South Yorks Dn3 3ee. . HILTON, John Redvers is a Director of the company. HILTON, Richard Redvers is a Director of the company. Secretary HILTON, Betty has been resigned. Director HILTON, Betty has been resigned. The company operates in "Painting".


Current Directors

Director
HILTON, John Redvers

85 years old

Director
HILTON, Richard Redvers
Appointed Date: 01 November 2006
54 years old

Resigned Directors

Secretary
HILTON, Betty
Resigned: 08 August 2012

Director
HILTON, Betty
Resigned: 08 August 2012
85 years old

Persons With Significant Control

Mr John Redvers Hilton
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Richard Redvers Hilton
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARMTHORPE GLASS LIMITED Events

06 Apr 2017
Confirmation statement made on 13 March 2017 with updates
16 Mar 2016
Annual return made up to 13 March 2016
Statement of capital on 2016-03-16
  • GBP 1,500

15 Mar 2016
Group of companies' accounts made up to 30 November 2015
20 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,500

27 Feb 2015
Group of companies' accounts made up to 30 November 2014
...
... and 66 more events
13 Jul 1987
Return made up to 15/06/87; full list of members

16 Oct 1986
Accounts for a small company made up to 30 November 1985

16 Oct 1986
Return made up to 07/07/86; full list of members

14 Nov 1974
New secretary appointed
24 Oct 1974
Incorporation

ARMTHORPE GLASS LIMITED Charges

10 September 2008
Deed of admission to an omnibus guarantee and set-off agreement dated 22 march 2000 and
Delivered: 24 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
6 February 2008
A deed of admission to an omnibus guarantee and set-off agreement dated 22ND march 2000 and
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
31 July 1991
Fixed charge
Delivered: 2 August 1991
Status: Satisfied on 17 October 1998
Persons entitled: Lloyds Bowmaker Limited
Description: One mercedes 190 passenger car vehicle registration number…
2 July 1991
Fixed charge
Delivered: 3 July 1991
Status: Satisfied on 17 October 1998
Persons entitled: Lloyds Bowmaker Limited
Description: A 1987 powergrind uni-cut model 1 glass cutting machine…
24 February 1989
Single debenture
Delivered: 1 March 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 1983
Legal charge
Delivered: 17 February 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 1, 3 & 5 church st armthorpe, doncaster south yorkshire…
10 April 1981
Mortgage registered pursuant to an order of court
Delivered: 10 September 1981
Status: Satisfied on 15 December 2000
Persons entitled: Allied Irish Finance Company Limited
Description: Plot of f/h land situate in church street, armthorpe…