Company number 00388023
Status Active
Incorporation Date 5 June 1944
Company Type Private Limited Company
Address CHARNWOOD HOUSE, GREGORY BOULEVARD, NOTTINGHAM, NG7 6NX
Home Country United Kingdom
Nature of Business 2613 - Manufacture of hollow glass, 2615 - Manufacture other glass inc. technical
Phone, email, etc
Since the company registration one hundred and twenty-three events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of WATERSTONE GLASSWARE LIMITED are www.waterstoneglassware.co.uk, and www.waterstone-glassware.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and eight months. Waterstone Glassware Limited is a Private Limited Company.
The company registration number is 00388023. Waterstone Glassware Limited has been working since 05 June 1944.
The present status of the company is Active. The registered address of Waterstone Glassware Limited is Charnwood House Gregory Boulevard Nottingham Ng7 6nx. . RICHARDSON, Mary Elizabeth is a Secretary of the company. BRADLEY, Michael is a Director of the company. FORREST, Angus George Patrick is a Director of the company. RICHARDSON, Mary Elizabeth is a Director of the company. Secretary GRIFFITHS, Michael John has been resigned. Secretary MINCHIN, Peter Humphrey has been resigned. Director BREESE, Charles Jonathon has been resigned. Director BRICE, John Roger Simpson has been resigned. Director BUNDY, Christopher has been resigned. Director CHAPMAN, Paul Anthony has been resigned. Director GILL, Richard has been resigned. Director GRIFFITHS, Michael John has been resigned. Director LAWSON, John has been resigned. Director MCCAUL, John has been resigned. Director MINCHIN, Peter Humphrey has been resigned. Director PADDOCK, Wilfred has been resigned. Director PEARSON, David has been resigned. Director WATERHOUSE, Alan Charles has been resigned. The company operates in "Manufacture of hollow glass".
Current Directors
Resigned Directors
Director
GILL, Richard
Resigned: 10 January 2014
Appointed Date: 25 November 1998
76 years old
Director
MCCAUL, John
Resigned: 05 February 1998
Appointed Date: 19 June 1992
75 years old
Director
PEARSON, David
Resigned: 31 July 1998
Appointed Date: 19 December 1996
82 years old
WATERSTONE GLASSWARE LIMITED Events
09 May 2016
Restoration by order of the court
12 Aug 2014
Final Gazette dissolved via compulsory strike-off
25 Feb 2014
First Gazette notice for compulsory strike-off
15 Jan 2014
Termination of appointment of Richard Gill as a director
18 Dec 2013
Termination of appointment of Paul Chapman as a director
...
... and 113 more events
29 Aug 1986
Return made up to 14/05/86; full list of members
28 Aug 1986
Full accounts made up to 31 December 1985
05 Jun 1944
Incorporation
4 November 1999
Fixed and floating charge
Delivered: 9 November 1999
Status: Outstanding
Persons entitled: Royal Bank Invoice Finance Limited
Description: By way of fixed charge all debts purchased or purported to…
3 November 1999
Chattel mortgage
Delivered: 5 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property described as 4 section sg is machine s/no ETM0003…
29 October 1999
Fixed charge supplemental to a cross guarantee and debenture dated 14TH june 1978 issued by the company
Delivered: 8 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge all right title and interest of the company in…
28 March 1995
Legal charge
Delivered: 6 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H-land off common lane wath upon dearne rotherham…
28 March 1995
Debenture
Delivered: 1 April 1995
Status: Satisfied
on 14 May 1998
Persons entitled: 3I Group PLC,
Description: Fixed charge over the freehold and leasehold property of…
3 June 1994
Legal charge
Delivered: 15 June 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 rockingham court swinton rotherham south yorkshire…
20 April 1990
Fixed charge
Delivered: 27 April 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
24 January 1990
Mortgage
Delivered: 26 January 1990
Status: Satisfied
on 23 May 1998
Persons entitled: 3I PLC
Description: F/H land off common lane, wath on dearne in the county of…
2 March 1989
Debenture
Delivered: 8 March 1989
Status: Satisfied
on 23 May 1998
Persons entitled: 3I PLC
Description: Fixed and floating charges over the undertaking and all…
21 September 1984
Debenture
Delivered: 27 September 1984
Status: Outstanding
Persons entitled: Ukp-Ea Growth Fund Limited
Description: Fixed and floating charges over the undertaking and all…
5 April 1984
Debenture
Delivered: 19 April 1984
Status: Outstanding
Persons entitled: Ukp-Ea Growth Fund Limited
Description: Fixed and floating charges over the undertaking and all…
15 January 1981
Legal charge
Delivered: 5 February 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold land & buildings on north west side of common lane…
14 June 1978
Guarantee & debenture
Delivered: 3 July 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges on the undertaking and all…