GLOWTRADE LIMITED
HAWARDEN GOLDWATER PACKAGING LIMITED S.GOLDWATER & SONS LIMITED

Hellopages » Flintshire » Flintshire » CH5 3PP

Company number 00569614
Status Active
Incorporation Date 30 July 1956
Company Type Private Limited Company
Address KUS INDUSTRIAL ESTATE, MANOR LANE, HAWARDEN, FLINTSHIRE, CH5 3PP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Statement of capital on 28 February 2017 GBP 1 ANNOTATION Clarification This document is a second filing of a SH19 registered on 16/12/2016. ; Statement of capital on 16 December 2016 GBP 3,000 ANNOTATION Clarification a second filed SH19 was registered on 28/02/2017. ; Statement by Directors. The most likely internet sites of GLOWTRADE LIMITED are www.glowtrade.co.uk, and www.glowtrade.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and three months. Glowtrade Limited is a Private Limited Company. The company registration number is 00569614. Glowtrade Limited has been working since 30 July 1956. The present status of the company is Active. The registered address of Glowtrade Limited is Kus Industrial Estate Manor Lane Hawarden Flintshire Ch5 3pp. . RICHARDSON, Scarlett Victoria is a Director of the company. STILL, Benjamin William is a Director of the company. Secretary TABRON, Andrew Peter has been resigned. Secretary WILCOX, Roland Peter has been resigned. Director ASHWORTH, Royalston has been resigned. Director BOON, Christopher David has been resigned. Director HOLLOWOOD, Alan Kenneth has been resigned. Director LYON, Derrick William has been resigned. Director MCLELLAN, Duncan has been resigned. Director REEVELL, Nicholas Lamb has been resigned. Director TABRON, Andrew Peter has been resigned. Director WILCOX, Roland Peter has been resigned. The company operates in "Non-trading company".


Current Directors

Director
RICHARDSON, Scarlett Victoria
Appointed Date: 04 July 2016
59 years old

Director
STILL, Benjamin William
Appointed Date: 31 January 2013
50 years old

Resigned Directors

Secretary
TABRON, Andrew Peter
Resigned: 13 January 2011
Appointed Date: 02 January 2007

Secretary
WILCOX, Roland Peter
Resigned: 02 January 2007

Director
ASHWORTH, Royalston
Resigned: 03 September 2004
75 years old

Director
BOON, Christopher David
Resigned: 01 November 2016
Appointed Date: 01 October 2003
68 years old

Director
HOLLOWOOD, Alan Kenneth
Resigned: 30 April 2009
75 years old

Director
LYON, Derrick William
Resigned: 04 April 2013
Appointed Date: 20 July 2006
83 years old

Director
MCLELLAN, Duncan
Resigned: 30 June 2016
Appointed Date: 04 January 2011
68 years old

Director
REEVELL, Nicholas Lamb
Resigned: 20 July 2006
78 years old

Director
TABRON, Andrew Peter
Resigned: 13 January 2011
Appointed Date: 02 January 2007
64 years old

Director
WILCOX, Roland Peter
Resigned: 31 January 2007
81 years old

Persons With Significant Control

Boardlink Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLOWTRADE LIMITED Events

28 Feb 2017
Statement of capital on 28 February 2017
  • GBP 1
  • ANNOTATION Clarification This document is a second filing of a SH19 registered on 16/12/2016.

16 Dec 2016
Statement of capital on 16 December 2016
  • GBP 3,000
  • ANNOTATION Clarification a second filed SH19 was registered on 28/02/2017.

16 Dec 2016
Statement by Directors
16 Dec 2016
Solvency Statement dated 01/12/16
16 Dec 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 113 more events
04 Apr 1989
Accounts for a small company made up to 31 July 1988

18 Jul 1988
Accounts for a small company made up to 31 July 1987

18 Jul 1988
Return made up to 14/06/88; full list of members

04 Sep 1987
Accounts for a small company made up to 31 July 1986

04 Sep 1987
Return made up to 10/07/87; full list of members

GLOWTRADE LIMITED Charges

13 July 2006
Debenture
Delivered: 15 July 2006
Status: Satisfied on 28 November 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 December 2002
Fixed and floating charge
Delivered: 13 December 2002
Status: Satisfied on 5 October 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
14 January 1994
Deed of subsitution
Delivered: 26 January 1994
Status: Satisfied on 6 January 2001
Persons entitled: 3I PLC
Description: L/H property at unit 19 stowell technical park, eccles new…
14 January 1994
Legal mortgage
Delivered: 20 January 1994
Status: Satisfied on 5 October 2005
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 19 stowell technical park eccles new…
4 December 1989
Legal mortgage
Delivered: 11 December 1989
Status: Satisfied on 5 October 2005
Persons entitled: National Westminster Bank PLC
Description: Land and building fronting rowsley street and sarah ann…
30 October 1989
Collateral debenture
Delivered: 2 November 1989
Status: Satisfied on 6 January 2001
Persons entitled: 3I PLC
Description: L/H plot fronting to rowsley street and sarah ann street…
30 October 1989
Mortgage debenture
Delivered: 15 November 1989
Status: Satisfied on 28 November 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 October 1983
Legal charge
Delivered: 11 October 1983
Status: Satisfied on 2 November 1989
Persons entitled: Williams & Glyn's Bank PLC
Description: L/H land containing 0.2126 hectares fronting to rowsley…