ARDAGH SERVICES (UK) LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

01/08/251 August 2025 Confirmation statement made on 2025-07-31 with no updates

View Document

28/09/2428 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

25/06/2425 June 2024 Termination of appointment of Henrik Bonné as a director on 2024-06-24

View Document

25/06/2425 June 2024 Termination of appointment of Mark Rozmus as a director on 2024-06-24

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

22/09/2222 September 2022 Appointment of Mr Gregor Sandy Alexander Methven as a director on 2022-09-19

View Document

02/12/212 December 2021 Appointment of Mr Henrik Bonné as a director on 2021-12-02

View Document

22/11/2122 November 2021 Termination of appointment of David John Matthews as a director on 2021-10-26

View Document

06/10/216 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR MARK ROZMUS

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOHANNES GORTER

View Document

10/09/1910 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR JODY CLARKE

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, SECRETARY KEITH SWINDELL

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH SWINDELL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

18/07/1818 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/09/177 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR JOHANNES GORTER

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR NIALL WALL

View Document

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/08/154 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIALL JAMES WALL / 01/12/2014

View Document

06/09/146 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/08/146 August 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/08/146 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

25/04/1425 April 2014 COMPANY NAME CHANGED REDFEARN GLASS LIMITED CERTIFICATE ISSUED ON 25/04/14

View Document

25/04/1425 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR DAVID JOHN MATTHEWS

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARK ROZMUS

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, SECRETARY MARK ROZMUS

View Document

15/04/1415 April 2014 SECRETARY APPOINTED MR KEITH JEFFREY SWINDELL

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR KEITH JEFFREY SWINDELL

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALEX ROBERTSON

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN RIORDAN

View Document

21/11/1321 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM C/O ARDAGH GLASS LIMITED HEADLANDS LANE KNOTTINGHLEY WEST YORKSHIRE WF11 0HP

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PIUS RIORDAN / 27/01/2012

View Document

08/08/138 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

14/03/1314 March 2013 SECRETARY APPOINTED MR MARK ROZMUS

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, SECRETARY BRIAN BUTTERLY

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN BUTTERLY

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/08/128 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIALL JAMES WALL / 27/01/2012

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PIUS RIORDAN / 27/01/2012

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/09/1115 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual return made up to 31 July 2010 with full list of shareholders

View Document

01/06/111 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/05/1131 May 2011 SAIL ADDRESS CREATED

View Document

20/09/1020 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PIUS RIORDAN / 29/07/2010

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CURRIE

View Document

25/10/0925 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL PRITCHARD

View Document

26/09/0926 September 2009 REGISTERED OFFICE CHANGED ON 26/09/2009 FROM MONK BRETTON BARNSLEY SOUTH YORKSHIRE S71 2QG

View Document

18/09/0918 September 2009 RETURN MADE UP TO 31/07/09; NO CHANGE OF MEMBERS

View Document

13/09/0913 September 2009 SECTION 175 21/08/2009

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEX ROBERTSON / 23/11/2007

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED MARK ROZMUS

View Document

15/10/0815 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/10/083 October 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED BRIAN JOSEPH BUTTERLY

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/08/0624 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

14/10/0514 October 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/08/053 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 AUDITOR'S RESIGNATION

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/0523 May 2005 COMPANY NAME CHANGED REXAM GLASS BARNSLEY LIMITED CERTIFICATE ISSUED ON 23/05/05

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/08/0228 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED

View Document

25/09/0125 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 SECRETARY RESIGNED

View Document

17/08/0017 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/03/0027 March 2000 COMPANY NAME CHANGED PLM REDFEARN LIMITED CERTIFICATE ISSUED ON 28/03/00

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/09/992 September 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/09/971 September 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/12/9624 December 1996 DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/09/963 September 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/08/949 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

05/08/935 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

05/08/935 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

28/01/9328 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9216 October 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

02/10/922 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

09/04/929 April 1992 DIRECTOR RESIGNED

View Document

07/08/917 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

07/08/917 August 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

09/04/919 April 1991 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

09/04/919 April 1991 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

09/04/919 April 1991 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/04/919 April 1991 ADOPT MEM AND ARTS 26/02/91

View Document

27/03/9127 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/03/9112 March 1991 REGISTERED OFFICE CHANGED ON 12/03/91 FROM: REDFEARN HOUSE MILLSHAW PARK LANE LEEDS LS11 0LT

View Document

29/11/9029 November 1990 NEW DIRECTOR APPOINTED

View Document

21/08/9021 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

29/06/9029 June 1990 DIRECTOR RESIGNED

View Document

03/10/893 October 1989 DIRECTOR RESIGNED

View Document

08/09/898 September 1989 NC DEC ALREADY ADJUSTED

View Document

14/08/8914 August 1989 REDUCTION OF ISSUED CAPITAL

View Document

09/08/899 August 1989 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 3550000/ 3375000

View Document

26/06/8926 June 1989 £ NC 3550000/3546480 14/06/89

View Document

20/06/8920 June 1989 REDUCTION OF ISSUED CAPITAL 140689

View Document

20/06/8920 June 1989 AGREE S/RES OF 140689 140689

View Document

20/06/8920 June 1989 AGREE S/RES OF 140689 140689

View Document

14/06/8914 June 1989 RETURN MADE UP TO 08/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

08/06/898 June 1989 DIRECTOR RESIGNED

View Document

19/05/8919 May 1989 FULL ACCOUNTS MADE UP TO 01/10/88

View Document

26/04/8926 April 1989 DIRECTOR RESIGNED

View Document

17/02/8917 February 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

18/01/8918 January 1989 NEW DIRECTOR APPOINTED

View Document

18/01/8918 January 1989 DIRECTOR RESIGNED

View Document

18/01/8918 January 1989 DIRECTOR RESIGNED

View Document

18/01/8918 January 1989 NEW DIRECTOR APPOINTED

View Document

18/01/8918 January 1989 NEW DIRECTOR APPOINTED

View Document

16/05/8816 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/8816 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/8827 April 1988 NEW DIRECTOR APPOINTED

View Document

12/04/8812 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/888 April 1988 DIRECTOR RESIGNED

View Document

25/03/8825 March 1988 RETURN MADE UP TO 11/02/88; BULK LIST AVAILABLE SEPARATELY

View Document

25/03/8825 March 1988 FULL GROUP ACCOUNTS MADE UP TO 27/09/87

View Document

17/03/8817 March 1988 REGISTERED OFFICE CHANGED ON 17/03/88 FROM: MONK BRETTON PO BOX 7 BARNSLEY SOUTH YORKSHIRE S71 2QG

View Document

02/03/882 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/882 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/882 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/882 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/882 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/881 March 1988 SHARES AGREEMENT OTC

View Document

01/03/881 March 1988 WD 26/02/88 AD 28/07/87--------- £ SI [email protected]=937500

View Document

14/09/8714 September 1987 RETURN OF ALLOTMENTS

View Document

06/09/876 September 1987 RETURN OF ALLOTMENTS

View Document

07/08/877 August 1987 COMPANY NAME CHANGED REDFEARN NATIONAL GLASS PLC CERTIFICATE ISSUED ON 10/08/87

View Document

20/03/8720 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/86

View Document

20/03/8720 March 1987 RETURN MADE UP TO 05/02/87; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 NEW DIRECTOR APPOINTED

View Document

16/05/8616 May 1986 DIRECTOR RESIGNED

View Document

21/03/7321 March 1973 ANNUAL RETURN MADE UP TO 16/02/73

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company