Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMPSHIRE (R & D) GLASSWARE LIMITED
Company Information for

HAMPSHIRE (R & D) GLASSWARE LIMITED

3 ACORN BUSINESS CENTRE, NORTHARBOUR ROAD COSHAM, PORTSMOUTH, HAMPSHIRE, PO6 3TH,
Company Registration Number
00933554
Private Limited Company
Active

Company Overview

About Hampshire (r & D) Glassware Ltd
HAMPSHIRE (R & D) GLASSWARE LIMITED was founded on 1968-06-11 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Hampshire (r & D) Glassware Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAMPSHIRE (R & D) GLASSWARE LIMITED
 
Legal Registered Office
3 ACORN BUSINESS CENTRE
NORTHARBOUR ROAD COSHAM
PORTSMOUTH
HAMPSHIRE
PO6 3TH
Other companies in PO6
 
Filing Information
Company Number 00933554
Company ID Number 00933554
Date formed 1968-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 16:43:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMPSHIRE (R & D) GLASSWARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAMPSHIRE (R & D) GLASSWARE LIMITED

Current Directors
Officer Role Date Appointed
GAVIN MIGILL HARBUT
Director 1999-05-21
GERALD FRANCIS VIEL
Director 1991-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN DAVID ROBIN MOORE
Company Secretary 1999-05-21 2013-01-30
BRIAN DAVID ROBIN MOORE
Director 1999-05-21 2013-01-30
FREDERICK HARRY MORSE
Company Secretary 1991-11-15 1999-05-21
FREDERICK HARRY MORSE
Director 1991-11-15 1999-05-21
IRENE JOAN MORSE
Director 1991-11-15 1999-05-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-03-23AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-01-12AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-02-10AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR GERALD FRANCIS VIEL
2019-09-24SH06Cancellation of shares. Statement of capital on 2019-04-03 GBP 1,011
2019-09-09RES09Resolution of authority to purchase a number of shares
2019-09-09SH03Purchase of own shares
2019-06-26PSC07CESSATION OF GERALD FRANCIS VIEL AS A PERSON OF SIGNIFICANT CONTROL
2019-06-26PSC04Change of details for Mr Gavin Migill Harbut as a person with significant control on 2019-05-28
2019-03-12AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-11-21CH01Director's details changed for Mr Gerald Francis Viel on 2018-11-21
2018-03-30AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 1066
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-05-02SH08Change of share class name or designation
2017-04-28CC04Statement of company's objects
2017-04-28RES12Resolution of varying share rights or name
2017-04-28RES01ADOPT ARTICLES 04/04/2017
2017-03-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 1066
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-04-12AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 1066
2015-12-03AR0115/11/15 ANNUAL RETURN FULL LIST
2014-12-22AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 1066
2014-12-03AR0115/11/14 ANNUAL RETURN FULL LIST
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 1066
2013-11-19AR0115/11/13 ANNUAL RETURN FULL LIST
2013-11-06AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY BRIAN MOORE
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MOORE
2013-02-27SH06Cancellation of shares. Statement of capital on 2013-02-27 GBP 1,066
2013-02-27SH03Purchase of own shares
2013-01-31MG01Particulars of a mortgage or charge / charge no: 7
2013-01-11MG01Particulars of a mortgage or charge / charge no: 6
2012-12-04AR0115/11/12 ANNUAL RETURN FULL LIST
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD FRANCIS VIEL / 01/12/2012
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID ROBIN MOORE / 01/12/2012
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MIGILL HARBUT / 01/12/2012
2012-12-04CH03SECRETARY'S DETAILS CHNAGED FOR BRIAN DAVID ROBIN MOORE on 2012-12-01
2012-10-02AA30/06/12 TOTAL EXEMPTION SMALL
2012-01-13AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-28AR0115/11/11 FULL LIST
2010-11-26AR0115/11/10 FULL LIST
2010-09-16AA30/06/10 TOTAL EXEMPTION SMALL
2009-11-19AR0115/11/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD FRANCIS VIEL / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID ROBIN MOORE / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MIGILL HARBUT / 19/11/2009
2009-09-09AA30/06/09 TOTAL EXEMPTION SMALL
2009-01-23403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5
2008-12-11363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-11-07AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-22287REGISTERED OFFICE CHANGED ON 22/08/2008 FROM 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA
2007-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-26363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-28363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-07-27288cDIRECTOR'S PARTICULARS CHANGED
2006-07-20288cDIRECTOR'S PARTICULARS CHANGED
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-25363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2004-12-07363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-03-29ELRESS386 DISP APP AUDS 19/03/04
2004-03-29ELRESS366A DISP HOLDING AGM 19/03/04
2004-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-24395PARTICULARS OF MORTGAGE/CHARGE
2003-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-12-15363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-01-20363aRETURN MADE UP TO 15/11/02; NO CHANGE OF MEMBERS
2002-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2001-12-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-07363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-11-16287REGISTERED OFFICE CHANGED ON 16/11/01 FROM: 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA
2001-07-11287REGISTERED OFFICE CHANGED ON 11/07/01 FROM: MARKET CHAMBERS 123/124 HIGH STREET SOUTHAMPTON SO14 2AA
2000-12-18363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
1999-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-13363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-19169£ IC 2000/1600 21/05/99 £ SR 400@1=400
1999-06-02288aNEW DIRECTOR APPOINTED
1999-06-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-06-02288bDIRECTOR RESIGNED
1999-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-26395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
231 - Manufacture of glass and glass products
23190 - Manufacture and processing of other glass, including technical glassware




Licences & Regulatory approval
We could not find any licences issued to HAMPSHIRE (R & D) GLASSWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAMPSHIRE (R & D) GLASSWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-01-31 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2013-01-11 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-12-24 PART of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-05-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1989-04-28 Satisfied ALLIANCE & LEICESTER BUILDINGS SOCIETY
DEBENTURE 1988-11-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAMPSHIRE (R & D) GLASSWARE LIMITED

Intangible Assets
Patents
We have not found any records of HAMPSHIRE (R & D) GLASSWARE LIMITED registering or being granted any patents
Domain Names

HAMPSHIRE (R & D) GLASSWARE LIMITED owns 1 domain names.

hgl-uk.co.uk  

Trademarks
We have not found any records of HAMPSHIRE (R & D) GLASSWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMPSHIRE (R & D) GLASSWARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (23190 - Manufacture and processing of other glass, including technical glassware) as HAMPSHIRE (R & D) GLASSWARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAMPSHIRE (R & D) GLASSWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMPSHIRE (R & D) GLASSWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAMPSHIRE (R & D) GLASSWARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4