GLASSWELLS LIMITED
SUFFOLK

Hellopages » Suffolk » St Edmundsbury » IP33 3TU

Company number 00602166
Status Active
Incorporation Date 3 April 1958
Company Type Private Limited Company
Address DETTINGEN WAY, NEWMARKET ROAD, BURY ST EDMUNDS, SUFFOLK, IP33 3TU
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores, 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Auditor's resignation; Full accounts made up to 27 February 2016. The most likely internet sites of GLASSWELLS LIMITED are www.glasswells.co.uk, and www.glasswells.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and six months. The distance to to Thurston Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glasswells Limited is a Private Limited Company. The company registration number is 00602166. Glasswells Limited has been working since 03 April 1958. The present status of the company is Active. The registered address of Glasswells Limited is Dettingen Way Newmarket Road Bury St Edmunds Suffolk Ip33 3tu. . BALL, Richard John is a Director of the company. GLASSWELL, Fiona Jane is a Director of the company. GLASSWELL, Heather June is a Director of the company. GLASSWELL, Paul Jeremy is a Director of the company. REARDON, Peggy Edith is a Director of the company. ROBERTSON, Kevin William is a Director of the company. Secretary GLASSWELL, Terry has been resigned. Director BLOWERS, Malcolm George has been resigned. Director GLASSWELL, Leslie Thomas has been resigned. Director GLASSWELL, Terry has been resigned. Director GLASSWELL, Terry has been resigned. Director HAWKINS, Robert David has been resigned. Director REARDON, Timothy Francis has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Director
BALL, Richard John
Appointed Date: 02 May 2012
72 years old

Director
GLASSWELL, Fiona Jane
Appointed Date: 01 January 2010
67 years old

Director

Director

Director
REARDON, Peggy Edith

96 years old

Director
ROBERTSON, Kevin William
Appointed Date: 01 January 2010
58 years old

Resigned Directors

Secretary
GLASSWELL, Terry
Resigned: 09 September 2011

Director
BLOWERS, Malcolm George
Resigned: 01 December 2000
Appointed Date: 21 December 1990
80 years old

Director
GLASSWELL, Leslie Thomas
Resigned: 26 November 2011
101 years old

Director
GLASSWELL, Terry
Resigned: 30 June 2013
Appointed Date: 21 December 2011
88 years old

Director
GLASSWELL, Terry
Resigned: 09 September 2011
88 years old

Director
HAWKINS, Robert David
Resigned: 15 August 2015
Appointed Date: 03 March 2002
82 years old

Director
REARDON, Timothy Francis
Resigned: 12 March 2000
99 years old

Persons With Significant Control

Mr Paul Jeremy Glasswell
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLASSWELLS LIMITED Events

16 Dec 2016
Confirmation statement made on 15 December 2016 with updates
17 Nov 2016
Auditor's resignation
09 Sep 2016
Full accounts made up to 27 February 2016
23 May 2016
Statement of company's objects
18 May 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 116 more events
19 Oct 1987
New director appointed

27 Mar 1987
Accounts for a medium company made up to 28 February 1986

27 Mar 1987
Return made up to 31/12/86; full list of members

16 May 1986
Return made up to 31/12/85; full list of members

03 Apr 1958
Incorporation

GLASSWELLS LIMITED Charges

26 July 1993
Mortgage debenture
Delivered: 30 July 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 September 1992
Legal mortgage
Delivered: 9 September 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property at newmarket rd.bury st.edmunds suffolk.and/or the…
22 February 1984
Legal mortgage
Delivered: 8 March 1984
Status: Satisfied on 28 September 2006
Persons entitled: National Westminster Bank PLC
Description: F/Hold 32-36 brentgrovel street, bury st edmunds suffolk…
28 January 1984
Debenture
Delivered: 17 February 1984
Status: Satisfied on 16 November 1988
Persons entitled: Paul Jeremy Glasswell. Leslie Thomas Glasswell. Markham Baseley Hales
Description: Floating charge on the undertaking and all property and…
27 September 1962
First mortgage debenture
Delivered: 2 October 1962
Status: Satisfied on 12 February 1992
Persons entitled: Westminster Bank LTD
Description: Undertaking and all property present and future f/h…
13 April 1959
Legal charge
Delivered: 16 April 1959
Status: Satisfied on 19 January 2000
Persons entitled: Westminster Bank LTD
Description: Land and buildings at fornham st. Martins suffolk including…