BARRHEAD SANITARY WARE LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 5RZ

Company number SC138807
Status Active
Incorporation Date 12 June 1992
Company Type Private Limited Company
Address WRIGHT, JOHNSTON & MACKENZIE LLP, 302 ST. VINCENT STREET, GLASGOW, G2 5RZ
Home Country United Kingdom
Nature of Business 23490 - Manufacture of other ceramic products n.e.c.
Phone, email, etc

Since the company registration two hundred and forty-three events have happened. The last three records are Full accounts made up to 30 June 2016; Termination of appointment of Mark Andrew Oldham as a director on 13 February 2017; Director's details changed for Mr Mark Andrew Oldham on 24 January 2017. The most likely internet sites of BARRHEAD SANITARY WARE LIMITED are www.barrheadsanitaryware.co.uk, and www.barrhead-sanitary-ware.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Bellgrove Rail Station is 1.7 miles; to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barrhead Sanitary Ware Limited is a Private Limited Company. The company registration number is SC138807. Barrhead Sanitary Ware Limited has been working since 12 June 1992. The present status of the company is Active. The registered address of Barrhead Sanitary Ware Limited is Wright Johnston Mackenzie Llp 302 St Vincent Street Glasgow G2 5rz. . ST PAULS SECRETARIES LIMITED is a Secretary of the company. CONN, David William is a Director of the company. HALL, Ian William is a Director of the company. Secretary DROOGAN, Christopher John has been resigned. Secretary GREEN, Elizabeth Bernadette has been resigned. Secretary HARDMAN, Alan Philip has been resigned. Secretary HAY, Ian Laidlaw has been resigned. Secretary MARTIN, James Farrow has been resigned. Secretary PEEDLE, Raymond John Bagnall has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary WILLIAMS, Theresa Wendy has been resigned. Secretary WRAY, Andrew Robert has been resigned. Secretary NEILL CLERK & MURRAY has been resigned. Director BAILEY, Mark Richard has been resigned. Director BERESFORD, John has been resigned. Director BROOKE, Joanne has been resigned. Director CAMPBELL, Thomas Cairns has been resigned. Director CLARK, Helen Louise has been resigned. Director CONN, David William has been resigned. Director COX, Stephen John has been resigned. Director CRIBBEN, Joseph has been resigned. Director DUROSE, Kevin Gordon has been resigned. Director FOY, Thomas has been resigned. Director GRAY, Bryan Mark has been resigned. Director GREEN, Elizabeth Bernadette has been resigned. Director HALL, Ian William has been resigned. Director HAY, Ian Laidlaw has been resigned. Director KERR, Bill has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MACDONALD, Donald Ross has been resigned. Director MCQUARRIE, Albert, Sir has been resigned. Director OLDHAM, Mark Andrew has been resigned. Director PEEDLE, Raymond John Bagnall has been resigned. Director PLENDERLEITH, Andrew Dunlop has been resigned. Director RIDLEY, David has been resigned. Director RUSSELL, Simon Richard has been resigned. Director RUSSELL, Simon Richard has been resigned. Director RUSSELL, Simon Richard has been resigned. Director SHEPHERD, Amanda Louise has been resigned. Director SMITH, Alexander James has been resigned. Director THORNTON, Elston Tom has been resigned. Director WILLIAMS, Theresa Wendy has been resigned. Director WRAY, Andrew Robert has been resigned. The company operates in "Manufacture of other ceramic products n.e.c.".


Current Directors

Secretary
ST PAULS SECRETARIES LIMITED
Appointed Date: 30 September 2009

Director
CONN, David William
Appointed Date: 01 July 2013
60 years old

Director
HALL, Ian William
Appointed Date: 01 July 2013
59 years old

Resigned Directors

Secretary
DROOGAN, Christopher John
Resigned: 26 June 1997
Appointed Date: 24 April 1996

Secretary
GREEN, Elizabeth Bernadette
Resigned: 30 June 2011
Appointed Date: 17 June 2009

Secretary
HARDMAN, Alan Philip
Resigned: 09 October 1997
Appointed Date: 26 June 1997

Secretary
HAY, Ian Laidlaw
Resigned: 01 June 2007
Appointed Date: 09 October 1997

Secretary
MARTIN, James Farrow
Resigned: 25 July 1994
Appointed Date: 16 March 1993

Secretary
PEEDLE, Raymond John Bagnall
Resigned: 24 April 1996
Appointed Date: 21 July 1995

Nominee Secretary
REID, Brian
Resigned: 20 June 1992
Appointed Date: 12 June 1992

Secretary
WILLIAMS, Theresa Wendy
Resigned: 19 December 2008
Appointed Date: 01 June 2007

Secretary
WRAY, Andrew Robert
Resigned: 21 July 1995
Appointed Date: 25 July 1994

Secretary
NEILL CLERK & MURRAY
Resigned: 16 March 1993
Appointed Date: 20 June 1992

Director
BAILEY, Mark Richard
Resigned: 17 September 2013
Appointed Date: 17 July 2012
63 years old

Director
BERESFORD, John
Resigned: 20 July 1992
Appointed Date: 20 June 1992
58 years old

Director
BROOKE, Joanne
Resigned: 06 August 2010
Appointed Date: 26 September 2007
54 years old

Director
CAMPBELL, Thomas Cairns
Resigned: 09 October 1997
Appointed Date: 07 April 1994
80 years old

Director
CLARK, Helen Louise
Resigned: 09 July 2012
Appointed Date: 01 July 2008
49 years old

Director
CONN, David William
Resigned: 26 September 2007
Appointed Date: 08 July 2005
60 years old

Director
COX, Stephen John
Resigned: 03 November 2008
Appointed Date: 12 December 2006
72 years old

Director
CRIBBEN, Joseph
Resigned: 24 April 1994
Appointed Date: 20 July 1992
84 years old

Director
DUROSE, Kevin Gordon
Resigned: 28 April 2006
Appointed Date: 01 August 1995
76 years old

Director
FOY, Thomas
Resigned: 01 March 1995
Appointed Date: 20 July 1992
90 years old

Director
GRAY, Bryan Mark
Resigned: 09 October 1997
Appointed Date: 07 April 1994
72 years old

Director
GREEN, Elizabeth Bernadette
Resigned: 30 June 2011
Appointed Date: 26 September 2007
61 years old

Director
HALL, Ian William
Resigned: 26 September 2007
Appointed Date: 08 July 2005
59 years old

Director
HAY, Ian Laidlaw
Resigned: 01 June 2007
Appointed Date: 09 October 1997
78 years old

Director
KERR, Bill
Resigned: 22 August 1994
Appointed Date: 20 July 1992
76 years old

Nominee Director
MABBOTT, Stephen
Resigned: 20 June 1992
Appointed Date: 12 June 1992
74 years old

Director
MACDONALD, Donald Ross
Resigned: 20 July 1992
Appointed Date: 20 June 1992
87 years old

Director
MCQUARRIE, Albert, Sir
Resigned: 07 April 1994
Appointed Date: 20 July 1992
107 years old

Director
OLDHAM, Mark Andrew
Resigned: 13 February 2017
Appointed Date: 06 June 2012
59 years old

Director
PEEDLE, Raymond John Bagnall
Resigned: 24 April 1996
Appointed Date: 26 October 1992
88 years old

Director
PLENDERLEITH, Andrew Dunlop
Resigned: 13 February 2003
Appointed Date: 09 October 1997
76 years old

Director
RIDLEY, David
Resigned: 14 May 2012
Appointed Date: 01 June 2007
60 years old

Director
RUSSELL, Simon Richard
Resigned: 20 March 2013
Appointed Date: 06 June 2012
64 years old

Director
RUSSELL, Simon Richard
Resigned: 08 June 2010
Appointed Date: 07 July 2009
64 years old

Director
RUSSELL, Simon Richard
Resigned: 28 March 2009
Appointed Date: 01 February 2008
64 years old

Director
SHEPHERD, Amanda Louise
Resigned: 23 February 2007
Appointed Date: 08 July 2005
53 years old

Director
SMITH, Alexander James
Resigned: 07 April 1994
Appointed Date: 19 July 1992
86 years old

Director
THORNTON, Elston Tom
Resigned: 03 March 2006
Appointed Date: 26 October 2004
79 years old

Director
WILLIAMS, Theresa Wendy
Resigned: 19 December 2008
Appointed Date: 26 September 2007
60 years old

Director
WRAY, Andrew Robert
Resigned: 21 July 1995
Appointed Date: 01 September 1994
69 years old

Persons With Significant Control

Barrhead International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Utopia Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

BARRHEAD SANITARY WARE LIMITED Events

06 Mar 2017
Full accounts made up to 30 June 2016
14 Feb 2017
Termination of appointment of Mark Andrew Oldham as a director on 13 February 2017
24 Jan 2017
Director's details changed for Mr Mark Andrew Oldham on 24 January 2017
24 Jan 2017
Director's details changed for Mr Ian William Hall on 24 January 2017
24 Jan 2017
Director's details changed for Mr David William Conn on 24 January 2017
...
... and 233 more events
16 Jul 1992
New secretary appointed

16 Jul 1992
Director resigned;new director appointed

25 Jun 1992
Company name changed barrhead sanitary wares PLC\certificate issued on 26/06/92

25 Jun 1992
Company name changed\certificate issued on 25/06/92
12 Jun 1992
Incorporation

BARRHEAD SANITARY WARE LIMITED Charges

9 December 2009
Floating charge
Delivered: 24 December 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
26 September 2007
Floating charge
Delivered: 9 October 2007
Status: Satisfied on 27 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
21 June 2005
Floating charge
Delivered: 24 June 2005
Status: Satisfied on 9 November 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Undertaking and all property and assets present and future…
28 September 2001
Standard security
Delivered: 11 October 2001
Status: Satisfied on 4 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Block 52, 182 hillington industrial estate, glasgow.
12 July 2001
Bond & floating charge
Delivered: 24 July 2001
Status: Satisfied on 9 November 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
30 July 1998
Floating charge
Delivered: 12 August 1998
Status: Satisfied on 26 July 2001
Persons entitled: Glasgow City Council
Description: Undertaking and all property and assets present and future…
28 March 1994
Bond & floating charge
Delivered: 7 April 1994
Status: Satisfied on 14 July 2005
Persons entitled: Baxi Partnership Limited
Description: Undertaking and all property and assets present and future…
10 March 1994
Bond & floating charge
Delivered: 30 March 1994
Status: Satisfied on 24 May 1994
Persons entitled: Scottish Enterprise
Description: Undertaking and all property and assets present and future…
10 March 1994
Floating charge
Delivered: 28 March 1994
Status: Satisfied on 25 February 1998
Persons entitled: The Strathclyde Regional Council
Description: Undertaking and all property and assets present and future…
18 May 1993
Floating charge
Delivered: 3 June 1993
Status: Satisfied on 8 April 1994
Persons entitled: The Strathclyde Regional Council
Description: Undertaking and all property and assets present and future…
4 March 1993
Floating charge
Delivered: 18 March 1993
Status: Satisfied on 8 April 1994
Persons entitled: The Strathclyde Regional Council
Description: Undertaking and all property and assets present and future…
19 February 1993
Floating charge
Delivered: 1 March 1993
Status: Satisfied on 16 December 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…