Company NameNational Glass Group (Holdings) Ltd
Company StatusActive
Company Number09429090
CategoryPrivate Limited Company
Incorporation Date9 February 2015(9 years, 1 month ago)
Previous NameNorthern Glass Holdings Ltd

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass

Directors

Director NameMrs Vanessa Catherine Green
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit8 Hare Law Industrial Estate
Stanley
County Durham
DH9 8UJ
Director NameMr Ryan Paul Green
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit8 Hare Law Industrial Estate
Stanley
County Durham
DH9 8UJ
Director NameMr Paul Antony Williams
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit8 Hare Law Industrial Estate
Stanley
County Durham
DH9 8UJ
Secretary NameMr Ryan Paul Green
StatusCurrent
Appointed09 February 2015(same day as company formation)
RoleCompany Director
Correspondence AddressUnit8 Hare Law Industrial Estate
Stanley
County Durham
DH9 8UJ
Director NameMr Paul Finnigan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2015(4 months, 1 week after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit8 Hare Law Industrial Estate
Stanley
County Durham
DH9 8UJ
Director NameMr Jeffrey Robert Hooson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2015(4 months, 1 week after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit8 Hare Law Industrial Estate
Stanley
County Durham
DH9 8UJ
Director NameMr Alexander Gray
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2018(3 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit8 Hare Law Industrial Estate
Stanley
County Durham
DH9 8UJ
Director NameMr Andrew Peter Boardman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit8 Hare Law Industrial Estate
Stanley
County Durham
DH9 8UJ
Director NameMr Paul Williams
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(6 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit8 Hare Law Industrial Estate
Stanley
County Durham
DH9 8UJ
Director NameMr Jeffrey Robert Hooson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(6 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit8 Hare Law Industrial Estate
Stanley
County Durham
DH9 8UJ
Director NameMrs Gabrielle Paulette Mary-Ann Mendham
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(3 years, 3 months after company formation)
Appointment Duration8 months (resigned 08 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit8 Hare Law Industrial Estate
Stanley
County Durham
DH9 8UJ
Director NameMr Roger Nicholas Middleton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(3 years, 3 months after company formation)
Appointment Duration8 months (resigned 08 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit8 Hare Law Industrial Estate
Stanley
County Durham
DH9 8UJ
Director NameMr Simon Michael Felstein
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(3 years, 3 months after company formation)
Appointment Duration4 years (resigned 22 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit8 Hare Law Industrial Estate
Stanley
County Durham
DH9 8UJ

Location

Registered AddressUnit8 Hare Law Industrial Estate
Stanley
County Durham
DH9 8UJ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain
Built Up AreaAnnfield Plain

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Filing History

20 July 2023Termination of appointment of Simon Michael Felstein as a director on 22 June 2022 (1 page)
13 April 2023Compulsory strike-off action has been discontinued (1 page)
12 April 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
29 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
21 February 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
14 December 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
12 March 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
11 March 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
11 July 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
18 February 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
12 February 2019Termination of appointment of Roger Nicholas Middleton as a director on 8 February 2019 (1 page)
12 February 2019Termination of appointment of Gabrielle Paulette Mary-Ann Mendham as a director on 8 February 2019 (1 page)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
20 June 2018Appointment of Mr Roger Nicholas Middleton as a director on 8 June 2018 (2 pages)
20 June 2018Appointment of Mr Simon Michael Felstein as a director on 8 June 2018 (2 pages)
20 June 2018Appointment of Ms Gabrielle Paulette Mary-Ann Mendham as a director on 8 June 2018 (2 pages)
20 June 2018Appointment of Mr Alexander Gray as a director on 8 June 2018 (2 pages)
20 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
23 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
23 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
17 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
11 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
23 May 2016Termination of appointment of Jeffrey Robert Hooson as a director on 1 September 2015 (1 page)
23 May 2016Termination of appointment of Jeffrey Robert Hooson as a director on 1 September 2015 (1 page)
16 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 900
(7 pages)
16 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 900
(7 pages)
15 February 2016Appointment of Mr Jeff Hooson as a director on 1 September 2015 (2 pages)
15 February 2016Appointment of Mr Paul Williams as a director on 1 September 2015 (2 pages)
15 February 2016Appointment of Mr Paul Williams as a director on 1 September 2015 (2 pages)
15 February 2016Appointment of Mr Jeff Hooson as a director on 1 September 2015 (2 pages)
15 February 2016Termination of appointment of Paul Williams as a director on 1 September 2015 (1 page)
15 February 2016Termination of appointment of Paul Williams as a director on 1 September 2015 (1 page)
2 December 2015Registered office address changed from C/O Clayton Glass Unit 8 Clayton Glass Ltd Unit Stanley Co Durham DH9 9YA United Kingdom to Unit8 Hare Law Industrial Estate Stanley County Durham DH9 8UJ on 2 December 2015 (1 page)
2 December 2015Registered office address changed from C/O Clayton Glass Unit 8 Clayton Glass Ltd Unit Stanley Co Durham DH9 9YA United Kingdom to Unit8 Hare Law Industrial Estate Stanley County Durham DH9 8UJ on 2 December 2015 (1 page)
18 June 2015Appointment of Mr Jeffrey Robert Hooson as a director on 18 June 2015 (2 pages)
18 June 2015Appointment of Mr Paul Finnigan as a director on 18 June 2015 (2 pages)
18 June 2015Appointment of Mr Paul Finnigan as a director on 18 June 2015 (2 pages)
18 June 2015Appointment of Mr Jeffrey Robert Hooson as a director on 18 June 2015 (2 pages)
17 April 2015Company name changed northern glass holdings LTD\certificate issued on 17/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-02
(3 pages)
17 April 2015Company name changed northern glass holdings LTD\certificate issued on 17/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-02
(3 pages)
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 900
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 900
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)