Company number 01717232
Status Active
Incorporation Date 21 April 1983
Company Type Private Limited Company
Address CHEADLE GLASS CO LTD, BORRON STREET, STOCKPORT, CHESHIRE, SK1 2JD
Home Country United Kingdom
Nature of Business 23120 - Shaping and processing of flat glass
Phone, email, etc
Since the company registration one hundred and four events have happened. The last three records are Director's details changed for Mrs Patricia Ann Flowers on 24 April 2017; Termination of appointment of David Gerard Birch as a director on 21 April 2017; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of CHEADLE GLASS COMPANY LIMITED are www.cheadleglasscompany.co.uk, and www.cheadle-glass-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. Cheadle Glass Company Limited is a Private Limited Company.
The company registration number is 01717232. Cheadle Glass Company Limited has been working since 21 April 1983.
The present status of the company is Active. The registered address of Cheadle Glass Company Limited is Cheadle Glass Co Ltd Borron Street Stockport Cheshire Sk1 2jd. . BARNES, John is a Director of the company. FLOWERS, John Keith is a Director of the company. FLOWERS, Patricia Ann is a Director of the company. HIRST, Thomas Edward is a Director of the company. Secretary BROCKLEHURST, Louise has been resigned. Secretary FLOWERS, John Keith has been resigned. Director BIRCH, David Gerard has been resigned. Director DOYLE, Christopher John Wilfred has been resigned. Director FLOWERS, Eric William has been resigned. Director FLOWERS, Karen has been resigned. Director FLOWERS, Patricia Ann has been resigned. Director HICKIE, Gerard has been resigned. Director JACKSON, Michael Thomas has been resigned. The company operates in "Shaping and processing of flat glass".
Current Directors
Resigned Directors
Director
HICKIE, Gerard
Resigned: 30 April 2012
Appointed Date: 03 May 2011
67 years old
Persons With Significant Control
Mr John Keith Flowers
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Patricia Ann Flowers
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CHEADLE GLASS COMPANY LIMITED Events
08 May 2017
Director's details changed for Mrs Patricia Ann Flowers on 24 April 2017
05 May 2017
Termination of appointment of David Gerard Birch as a director on 21 April 2017
17 Feb 2017
Total exemption small company accounts made up to 31 May 2016
17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Jan 2017
Director's details changed for Mrs Patricia Flowers on 1 December 2016
...
... and 94 more events
07 Oct 1987
Particulars of mortgage/charge
29 May 1987
Particulars of mortgage/charge
02 Feb 1987
Full accounts made up to 31 May 1986
02 Feb 1987
Return made up to 31/12/86; full list of members
21 Apr 1983
Incorporation
1 December 2016
Charge code 0171 7232 0010
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
25 November 2009
Mortgage
Delivered: 15 December 2009
Status: Outstanding
Persons entitled: John Keith Flowers Eric William Flowers Patricia Ann Flowers and Standard Life Trustee Company Limited All as Trustees of the Cheadle Glass Co LTD Ssas H56863
Description: The cooltemper glass tempering furnace, see image for full…
17 December 2004
Legal charge
Delivered: 21 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north west side of borrow street…
12 December 1989
Legal mortgage
Delivered: 20 December 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the west side of borron street…
2 October 1989
Legal mortgage
Delivered: 18 October 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying on the south west of borron street…
4 September 1989
Mortgage debenture
Delivered: 11 September 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 June 1988
Legal charge
Delivered: 10 June 1988
Status: Satisfied
on 22 March 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land & buildings lying to the south west of borron…
22 September 1987
Debenture
Delivered: 7 October 1987
Status: Satisfied
on 22 March 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 1987
Legal charge
Delivered: 29 May 1987
Status: Satisfied
on 6 July 1990
Persons entitled: Chartered Trust Public Limited Company
Description: L/Hold land t/no gm 345931 being land and buildings lying…
27 June 1986
Legal charge
Delivered: 2 July 1986
Status: Satisfied
on 22 March 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: All the company's interest in the f/h land & buildings k/a…