CHARLES PUGH (GLASS) LIMITED

Register to unlock more data on OkredoRegister

CHARLES PUGH (GLASS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00301247

Incorporation date

29/05/1935

Size

Full

Contacts

Registered address

Registered address

Unit 2 Horizon 29 Buttermilk Lane, Bolsover, Chesterfield, Derbyshire S44 6AECopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1935)
dot icon01/03/2026
Director's details changed for Mr James William Reynolds on 2026-03-01
dot icon01/03/2026
Director's details changed for Mr Stuart Jonathan Boon on 2026-03-01
dot icon01/03/2026
Registered office address changed from Longwood Rd Brookhill Ind Estate Pinxton Nottingham Notts NG16 6NT England to Unit 2 Horizon 29 Buttermilk Lane Bolsover Chesterfield Derbyshire S44 6AE on 2026-03-01
dot icon01/03/2026
Register inspection address has been changed from Longwood Road Brookhill Ind Esate Pinxton Nottingham Notts NG16 6NT England to Unit 2 Horizon 29 Buttermilk Lane Bolsover Chesterfield Derbyshire S44 6AE
dot icon20/11/2025
Full accounts made up to 2024-12-31
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with updates
dot icon03/02/2025
Confirmation statement made on 2025-01-29 with updates
dot icon23/12/2024
Termination of appointment of Peter John Watters as a director on 2024-12-01
dot icon15/11/2024
Appointment of Mr Stuart Jonathan Boon as a director on 2024-11-15
dot icon19/08/2024
Full accounts made up to 2023-12-31
dot icon21/06/2024
Registered office address changed from , 3rd Floor Central the Quorum Bond Street, Bristol, BS1 3AE, England to Longwood Rd Brookhill Ind Estate Pinxton Nottingham Notts NG16 6NT on 2024-06-21
dot icon02/02/2024
Confirmation statement made on 2024-01-29 with updates
dot icon31/10/2023
Appointment of Mr James William Reynolds as a director on 2023-10-25
dot icon25/10/2023
Full accounts made up to 2022-12-31
dot icon22/08/2023
Notification of Cary Uk Holding Ltd as a person with significant control on 2023-08-21
dot icon22/08/2023
Cessation of Charles Pugh (Holdings) Ltd as a person with significant control on 2023-08-21
dot icon01/08/2023
Registration of charge 003012470017, created on 2023-07-28
dot icon06/06/2023
Second filing for the termination of Mark Darren Payne as a director
dot icon05/03/2023
Termination of appointment of Michael Nicholas Rotin as a director on 2023-03-01
dot icon05/03/2023
Appointment of Mr Peter John Watters as a director on 2023-03-01
dot icon19/02/2023
Termination of appointment of Victoria Sarah Riddell as a secretary on 2023-02-17
dot icon19/02/2023
Termination of appointment of Victoria Sarah Riddell as a director on 2023-02-17
dot icon03/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon25/05/2022
Termination of appointment of Mark Darren Payne as a director on 2022-05-23
dot icon25/05/2022
Appointment of Mr Mark Darren Payne as a director on 2022-05-04
dot icon12/05/2022
Memorandum and Articles of Association
dot icon12/05/2022
Resolutions
dot icon10/05/2022
Current accounting period extended from 2022-07-31 to 2022-12-31
dot icon10/05/2022
Registered office address changed from , . Longwood Road, Brookhill Ind Estate, Pinxton, Nottingham, Notts, NG16 6NT to Longwood Rd Brookhill Ind Estate Pinxton Nottingham Notts NG16 6NT on 2022-05-10
dot icon10/05/2022
Satisfaction of charge 1 in full
dot icon10/05/2022
Satisfaction of charge 2 in full
dot icon10/05/2022
Satisfaction of charge 3 in full
dot icon10/05/2022
Satisfaction of charge 4 in full
dot icon10/05/2022
Satisfaction of charge 5 in full
dot icon10/05/2022
Satisfaction of charge 6 in full
dot icon10/05/2022
Satisfaction of charge 7 in full
dot icon10/05/2022
Satisfaction of charge 8 in full
dot icon10/05/2022
Satisfaction of charge 9 in full
dot icon10/05/2022
Satisfaction of charge 10 in full
dot icon10/05/2022
Satisfaction of charge 11 in full
dot icon10/05/2022
Satisfaction of charge 12 in full
dot icon10/05/2022
Satisfaction of charge 003012470014 in full
dot icon10/05/2022
Satisfaction of charge 13 in full
dot icon10/05/2022
Satisfaction of charge 003012470015 in full
dot icon10/05/2022
Satisfaction of charge 003012470016 in full
dot icon06/05/2022
Appointment of Mr Joakim Rizwan Rasiwala as a director on 2022-05-04
dot icon06/05/2022
Appointment of Mr Michael Nicholas Rotin as a director on 2022-05-04
dot icon06/05/2022
Termination of appointment of Valerie Amy Pugh as a director on 2022-05-04
dot icon06/05/2022
Termination of appointment of David Tudor Pugh as a director on 2022-05-04
dot icon06/05/2022
Termination of appointment of Edward Tudor Pugh as a director on 2022-05-04
dot icon06/05/2022
Termination of appointment of Evelyn Eisenbraun as a director on 2022-05-04
dot icon23/03/2022
Full accounts made up to 2021-07-31
dot icon03/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon25/01/2022
Change of details for Charles Pugh (Holdings) Ltd as a person with significant control on 2016-04-06
dot icon28/05/2021
Registration of charge 003012470016, created on 2021-05-18
dot icon01/04/2021
Full accounts made up to 2020-07-31
dot icon22/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon25/09/2020
Resolutions
dot icon17/09/2020
Memorandum and Articles of Association
dot icon16/06/2020
Full accounts made up to 2019-08-04
dot icon11/02/2020
Confirmation statement made on 2020-01-29 with updates
dot icon04/10/2019
Registration of charge 003012470015, created on 2019-10-01
dot icon04/10/2019
Registration of charge 003012470014, created on 2019-10-01
dot icon01/08/2019
Appointment of Victoria Sarah Riddell as a secretary on 2019-08-01
dot icon01/08/2019
Appointment of Victoria Sarah Riddell as a director on 2019-08-01
dot icon01/08/2019
Termination of appointment of Adrian Paul Miller as a director on 2019-07-31
dot icon01/08/2019
Termination of appointment of Adrian Paul Miller as a secretary on 2019-07-31
dot icon17/04/2019
Full accounts made up to 2018-07-29
dot icon12/04/2019
Termination of appointment of Charles Tudor Pugh as a director on 2019-03-17
dot icon07/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon27/04/2018
Full accounts made up to 2017-07-30
dot icon07/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon02/05/2017
Full accounts made up to 2016-07-31
dot icon18/04/2017
Director's details changed for Mr Edward Tudor Pugh on 2017-02-12
dot icon13/04/2017
Director's details changed for Mr Adrian Paul Miller on 2017-02-12
dot icon13/04/2017
Director's details changed for Valerie Amy Pugh on 2017-02-12
dot icon13/04/2017
Director's details changed for Mr Edward Tudor Pugh on 2017-02-12
dot icon13/04/2017
Director's details changed for Mr David Tudor Pugh on 2017-02-12
dot icon13/04/2017
Director's details changed for Mr Charles Tudor Pugh on 2017-02-12
dot icon13/04/2017
Director's details changed for Mr Adrian Paul Miller on 2017-02-12
dot icon13/04/2017
Director's details changed for Evelyn Eisenbraun on 2017-02-12
dot icon13/04/2017
Secretary's details changed for Mr Adrian Paul Miller on 2017-02-12
dot icon10/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon05/05/2016
Full accounts made up to 2015-08-02
dot icon26/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon13/05/2015
Full accounts made up to 2014-08-03
dot icon26/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon29/04/2014
Full accounts made up to 2013-08-04
dot icon31/01/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon31/01/2014
Register inspection address has been changed from C/O Cooper Parry Llp 3 Centro Place Pride Park Derby DE24 8RF United Kingdom
dot icon03/05/2013
Full accounts made up to 2012-07-29
dot icon19/02/2013
Auditor's resignation
dot icon31/01/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon01/05/2012
Full accounts made up to 2011-07-31
dot icon03/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon20/04/2011
Full accounts made up to 2010-08-01
dot icon17/03/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon17/02/2011
Particulars of a mortgage or charge / charge no: 13
dot icon06/08/2010
Full accounts made up to 2009-08-02
dot icon10/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon10/02/2010
Register(s) moved to registered inspection location
dot icon10/02/2010
Registered office address changed from , Longwood Road, Brookhill Ind Est, Pinxtow, Derbyshire, NG16 6NT on 2010-02-10
dot icon09/02/2010
Register inspection address has been changed
dot icon09/02/2010
Director's details changed for Valerie Amy Pugh on 2010-01-01
dot icon09/02/2010
Director's details changed for Edward Tudor Pugh on 2010-01-01
dot icon09/02/2010
Director's details changed for Mr David Tudor Pugh on 2010-01-01
dot icon09/02/2010
Director's details changed for Charles Tudor Pugh on 2010-01-01
dot icon09/02/2010
Director's details changed for Evelyn Eisenbraun on 2010-01-01
dot icon25/08/2009
Full accounts made up to 2008-08-03
dot icon02/02/2009
Return made up to 29/01/09; full list of members
dot icon04/12/2008
Particulars of a mortgage or charge / charge no: 12
dot icon04/08/2008
Accounts for a medium company made up to 2007-08-05
dot icon11/04/2008
Return made up to 29/01/08; no change of members
dot icon08/06/2007
Accounts for a medium company made up to 2006-07-30
dot icon29/03/2007
Return made up to 29/01/07; full list of members
dot icon03/06/2006
Accounts for a medium company made up to 2005-07-31
dot icon22/02/2006
Return made up to 29/01/06; full list of members
dot icon07/07/2005
Particulars of mortgage/charge
dot icon02/06/2005
Accounts for a medium company made up to 2004-08-01
dot icon28/02/2005
Return made up to 25/01/05; full list of members
dot icon08/02/2005
Director resigned
dot icon27/04/2004
Full accounts made up to 2003-08-03
dot icon05/02/2004
Return made up to 29/01/04; full list of members
dot icon29/05/2003
Accounts for a medium company made up to 2002-08-04
dot icon14/02/2003
Return made up to 29/01/03; full list of members
dot icon23/04/2002
Full accounts made up to 2001-07-29
dot icon05/03/2002
Return made up to 29/01/02; full list of members
dot icon25/05/2001
Full accounts made up to 2000-07-30
dot icon31/01/2001
Return made up to 29/01/01; full list of members
dot icon22/05/2000
Resolutions
dot icon22/05/2000
Resolutions
dot icon22/05/2000
Resolutions
dot icon12/05/2000
Accounts for a medium company made up to 1999-08-01
dot icon01/02/2000
Return made up to 29/01/00; no change of members
dot icon02/12/1999
Particulars of mortgage/charge
dot icon03/03/1999
Accounts for a medium company made up to 1998-08-02
dot icon01/02/1999
Return made up to 29/01/99; no change of members
dot icon31/05/1998
Accounts for a medium company made up to 1997-08-03
dot icon05/02/1998
Return made up to 29/01/98; full list of members
dot icon01/02/1998
Director's particulars changed
dot icon04/06/1997
Accounts for a medium company made up to 1996-08-04
dot icon30/01/1997
Return made up to 29/01/97; full list of members
dot icon26/05/1996
Accounts for a medium company made up to 1995-07-30
dot icon20/02/1996
Return made up to 29/01/96; full list of members
dot icon08/02/1996
Director's particulars changed
dot icon08/02/1996
Director's particulars changed
dot icon14/08/1995
Director resigned
dot icon12/06/1995
Director's particulars changed
dot icon09/03/1995
Accounts for a medium company made up to 1994-07-31
dot icon15/02/1995
Particulars of mortgage/charge
dot icon30/01/1995
Return made up to 29/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Director's particulars changed
dot icon17/02/1994
Return made up to 29/01/94; no change of members
dot icon01/02/1994
Accounts for a medium company made up to 1993-08-01
dot icon18/02/1993
Full accounts made up to 1992-08-02
dot icon18/02/1993
Location of register of members
dot icon18/02/1993
Return made up to 29/01/93; full list of members
dot icon25/04/1992
Full accounts made up to 1991-08-04
dot icon03/04/1992
New director appointed
dot icon19/02/1992
Return made up to 29/01/92; full list of members
dot icon05/09/1991
Particulars of mortgage/charge
dot icon30/08/1991
Secretary resigned;new secretary appointed
dot icon28/07/1991
Full accounts made up to 1990-07-31
dot icon27/07/1991
Registered office changed on 27/07/91 from:\13 bruton st, london, wix 7AH
dot icon13/03/1991
Return made up to 29/01/91; full list of members
dot icon30/03/1990
Director's particulars changed
dot icon30/03/1990
Director's particulars changed
dot icon30/03/1990
Secretary's particulars changed
dot icon23/02/1990
Return made up to 29/01/90; full list of members
dot icon17/01/1990
Full accounts made up to 1989-07-31
dot icon22/11/1989
Registered office changed on 22/11/89 from:\141 high street, barnet, herts, EN5 5UZ
dot icon25/10/1989
Particulars of mortgage/charge
dot icon17/10/1989
Particulars of mortgage/charge
dot icon18/07/1989
Full accounts made up to 1988-07-31
dot icon23/06/1989
Return made up to 30/06/89; full list of members
dot icon16/03/1989
Return made up to 13/09/88; full list of members
dot icon15/11/1988
Registered office changed on 15/11/88 from:\industrial arcade, tally ho. Corner, finchley, london N12 0EZ
dot icon27/09/1988
Full accounts made up to 1987-07-31
dot icon14/10/1987
New director appointed
dot icon14/10/1987
New director appointed
dot icon23/09/1987
Full accounts made up to 1986-07-31
dot icon23/09/1987
Return made up to 02/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/07/1986
Accounting reference date shortened from 31/05 to 31/07
dot icon18/10/1971
Particulars of mortgage/charge
dot icon29/05/1935
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rotin, Michael Nicholas
Director
04/05/2022 - 01/03/2023
5
Riddell, Victoria Sarah
Director
01/08/2019 - 17/02/2023
34
Rasiwala, Joakim Rizwan
Director
04/05/2022 - Present
-
Payne, Mark Darren
Director
04/05/2022 - 31/12/2022
6
Boon, Stuart Jonathan
Director
15/11/2024 - Present
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES PUGH (GLASS) LIMITED

CHARLES PUGH (GLASS) LIMITED is an(a) Active company incorporated on 29/05/1935 with the registered office located at Unit 2 Horizon 29 Buttermilk Lane, Bolsover, Chesterfield, Derbyshire S44 6AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES PUGH (GLASS) LIMITED?

toggle

CHARLES PUGH (GLASS) LIMITED is currently Active. It was registered on 29/05/1935 .

Where is CHARLES PUGH (GLASS) LIMITED located?

toggle

CHARLES PUGH (GLASS) LIMITED is registered at Unit 2 Horizon 29 Buttermilk Lane, Bolsover, Chesterfield, Derbyshire S44 6AE.

What does CHARLES PUGH (GLASS) LIMITED do?

toggle

CHARLES PUGH (GLASS) LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

What is the latest filing for CHARLES PUGH (GLASS) LIMITED?

toggle

The latest filing was on 01/03/2026: Director's details changed for Mr James William Reynolds on 2026-03-01.