HIGHGLAZE LIMITED
DAIRY MEADOW LANE

Hellopages » Wiltshire » Wiltshire » SP1 2TJ

Company number 03122264
Status Active
Incorporation Date 6 November 1995
Company Type Private Limited Company
Address 33 THE CLARENDON CENTRE, SALISBURY BUSINESS PARK, DAIRY MEADOW LANE, SALISBURY WILTSHIRE, SP1 2TJ
Home Country United Kingdom
Nature of Business 43342 - Glazing, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Secretary's details changed for Mrs Angela Elizabeth Toogood on 7 November 2015. The most likely internet sites of HIGHGLAZE LIMITED are www.highglaze.co.uk, and www.highglaze.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Highglaze Limited is a Private Limited Company. The company registration number is 03122264. Highglaze Limited has been working since 06 November 1995. The present status of the company is Active. The registered address of Highglaze Limited is 33 The Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire Sp1 2tj. . TOOGOOD, Angela Elizabeth is a Secretary of the company. TOOGOOD, Angela Elizabeth is a Director of the company. TOOGOOD, Peter John is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Glazing".


Current Directors

Secretary
TOOGOOD, Angela Elizabeth
Appointed Date: 15 January 1996

Director
TOOGOOD, Angela Elizabeth
Appointed Date: 15 January 1996
77 years old

Director
TOOGOOD, Peter John
Appointed Date: 15 January 1996
76 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 15 January 1996
Appointed Date: 06 November 1995

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 15 January 1996
Appointed Date: 06 November 1995

Persons With Significant Control

Toogoods Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HIGHGLAZE LIMITED Events

11 Nov 2016
Confirmation statement made on 6 November 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
15 Jun 2016
Secretary's details changed for Mrs Angela Elizabeth Toogood on 7 November 2015
15 Jun 2016
Director's details changed for Angela Elizabeth Toogood on 7 November 2015
15 Jun 2016
Director's details changed for Mr Peter John Toogood on 7 November 2015
...
... and 89 more events
22 Jan 1996
New secretary appointed;new director appointed
22 Jan 1996
Director resigned
22 Jan 1996
Secretary resigned
22 Jan 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

06 Nov 1995
Incorporation

HIGHGLAZE LIMITED Charges

20 May 2015
Charge code 0312 2264 0018
Delivered: 22 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
16 April 2010
Mortgage
Delivered: 20 April 2010
Status: Satisfied on 23 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 22F wincombe business park…
26 January 2007
Legal charge
Delivered: 31 January 2007
Status: Satisfied on 23 May 2015
Persons entitled: National Westminster Bank PLC
Description: 139 fisherton street, salisbury, wiltshire. By way of fixed…
20 October 2006
Legal charge
Delivered: 3 November 2006
Status: Satisfied on 23 May 2015
Persons entitled: National Westminster Bank PLC
Description: Land on the southside of portway old sarum salisbury…
13 April 2006
Legal charge
Delivered: 18 April 2006
Status: Satisfied on 23 May 2015
Persons entitled: National Westminster Bank PLC
Description: 87 milford hill salisbury wiltshire. By way of fixed charge…
11 November 2005
Legal charge
Delivered: 12 November 2005
Status: Satisfied on 23 May 2015
Persons entitled: National Westminster Bank PLC
Description: 60 queen alexandra road salisbury wiltshire. By way of…
28 April 2004
Legal charge
Delivered: 1 May 2004
Status: Satisfied on 23 May 2015
Persons entitled: National Westminster Bank PLC
Description: Delta works shipton bellinger wiltshire. By way of fixed…
22 December 2003
Legal charge
Delivered: 24 December 2003
Status: Satisfied on 23 May 2015
Persons entitled: National Westminster Bank PLC
Description: 11 edison road churchfields industrial estate salisbury…
3 February 2003
Legal charge
Delivered: 11 February 2003
Status: Satisfied on 23 May 2015
Persons entitled: National Westminster Bank PLC
Description: 1 and 2 holland way blandford forum dorset. By way of fixed…
25 April 2002
Legal charge
Delivered: 26 April 2002
Status: Satisfied on 12 March 2014
Persons entitled: National Westminster Bank PLC
Description: 6 newton road churchfields salisbury wilts. By way of fixed…
10 August 2001
Legal mortgage
Delivered: 14 August 2001
Status: Satisfied on 3 March 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a lydden house unit 1 wincombe business park…
25 January 2001
Legal mortgage
Delivered: 3 February 2001
Status: Satisfied on 23 May 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a phase 2 (units 22G 22H 22J and 22K) plot…
21 September 2000
Legal mortgage
Delivered: 23 September 2000
Status: Satisfied on 26 August 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a units 22B-22F wincombe business park…
23 August 1999
Legal mortgage
Delivered: 27 August 1999
Status: Satisfied on 23 May 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 10A and 10B wincombe business park…
7 April 1998
Legal mortgage
Delivered: 14 April 1998
Status: Satisfied on 23 May 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the land at wincombe business park (unit…
28 February 1997
Legal mortgage
Delivered: 5 March 1997
Status: Satisfied on 17 March 2004
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as unit 6 kingsway business…
16 January 1997
Mortgage debenture
Delivered: 21 January 1997
Status: Satisfied on 23 May 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 August 1996
Legal mortgage
Delivered: 6 August 1996
Status: Satisfied on 14 March 2015
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 2 (postal 5) kingsway business…