NEWARK GLASS GROUP LIMITED
NEWARK

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 4XD

Company number 03511084
Status Active
Incorporation Date 16 February 1998
Company Type Private Limited Company
Address 37 PELHAM STREET, NEWARK, NOTTINGHAMSHIRE, NG24 4XD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 1,000 . The most likely internet sites of NEWARK GLASS GROUP LIMITED are www.newarkglassgroup.co.uk, and www.newark-glass-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Thurgarton Rail Station is 6.9 miles; to Swinderby Rail Station is 8.1 miles; to Bottesford Rail Station is 9 miles; to Bingham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newark Glass Group Limited is a Private Limited Company. The company registration number is 03511084. Newark Glass Group Limited has been working since 16 February 1998. The present status of the company is Active. The registered address of Newark Glass Group Limited is 37 Pelham Street Newark Nottinghamshire Ng24 4xd. . MASON, David Michael is a Secretary of the company. MASON, David Michael is a Director of the company. MASON, Paul David is a Director of the company. MASON, Sandra is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MASON, David Michael
Appointed Date: 16 February 1998

Director
MASON, David Michael
Appointed Date: 16 February 1998
74 years old

Director
MASON, Paul David
Appointed Date: 03 November 2009
50 years old

Director
MASON, Sandra
Appointed Date: 16 February 1998
69 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 February 1998
Appointed Date: 16 February 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 February 1998
Appointed Date: 16 February 1998

Persons With Significant Control

Mr David Michael Mason
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sandra Mason
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEWARK GLASS GROUP LIMITED Events

28 Feb 2017
Confirmation statement made on 16 February 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
24 Feb 2015
Satisfaction of charge 8 in full
...
... and 60 more events
17 Feb 1998
Director resigned
17 Feb 1998
Secretary resigned
17 Feb 1998
New director appointed
17 Feb 1998
New secretary appointed;new director appointed
16 Feb 1998
Incorporation

NEWARK GLASS GROUP LIMITED Charges

1 June 2014
Charge code 0351 1084 0011
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
25 November 2009
Mortgage
Delivered: 12 December 2009
Status: Satisfied on 24 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a oak tree house brunel drive newark…
4 June 2009
Omnibus guarantee and set-off agreement
Delivered: 15 June 2009
Status: Satisfied on 24 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
4 June 2009
Legal charge
Delivered: 15 June 2009
Status: Satisfied on 24 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H oak tree house, brunel drive, newark and fixed and…
4 June 2009
Debenture
Delivered: 15 June 2009
Status: Satisfied on 23 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 May 2007
Mortgage
Delivered: 23 May 2007
Status: Satisfied on 23 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 327 newark road lincoln t/no LL30319…
15 May 2007
Mortgage
Delivered: 23 May 2007
Status: Satisfied on 23 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 329 newark road lincoln t/no LL28367…
21 August 2006
Legal charge
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of brunel drive newark…
21 August 2006
Legal charge
Delivered: 31 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Newark larder, old great north road, sutton-on-trent…
25 July 2006
An omnibus guarantee and set-off agreement
Delivered: 9 August 2006
Status: Satisfied on 23 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
30 January 2004
Legal charge
Delivered: 7 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south-east side of brunel drive…