A. & B. GLASS COMPANY LIMITED

Register to unlock more data on OkredoRegister

A. & B. GLASS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01543721

Incorporation date

06/02/1981

Size

Full

Contacts

Registered address

Registered address

Addison Road, Chilton Industrial Estate, Sudbury, Suffolk CO10 2YWCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1981)
dot icon19/03/2026
Full accounts made up to 2025-10-31
dot icon04/03/2026
Satisfaction of charge 015437210017 in part
dot icon04/03/2026
Satisfaction of charge 015437210018 in part
dot icon25/02/2026
Confirmation statement made on 2026-02-25 with updates
dot icon24/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon17/02/2025
Full accounts made up to 2024-10-31
dot icon30/09/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon04/04/2024
Full accounts made up to 2023-10-31
dot icon16/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon22/06/2023
Full accounts made up to 2022-10-31
dot icon28/11/2022
Appointment of Mr David Andrew Richardson as a director on 2022-11-15
dot icon28/11/2022
Appointment of Mr Darren Mark Sowter as a director on 2022-11-15
dot icon28/11/2022
Appointment of Mr Graham Richard Street as a director on 2022-11-15
dot icon25/11/2022
Termination of appointment of David Frank Barrett as a director on 2022-11-15
dot icon25/11/2022
Termination of appointment of Stephen Derek Stone as a director on 2022-11-15
dot icon17/11/2022
Registration of charge 015437210018, created on 2022-11-15
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon03/05/2022
Full accounts made up to 2021-10-31
dot icon28/01/2022
Satisfaction of charge 015437210017 in part
dot icon04/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon24/08/2021
Group of companies' accounts made up to 2020-10-31
dot icon25/01/2021
Registration of charge 015437210017, created on 2021-01-18
dot icon22/01/2021
Memorandum and Articles of Association
dot icon22/01/2021
Resolutions
dot icon20/01/2021
Satisfaction of charge 015437210015 in full
dot icon20/01/2021
Satisfaction of charge 7 in full
dot icon20/01/2021
Satisfaction of charge 015437210016 in full
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon30/04/2020
Current accounting period extended from 2020-04-30 to 2020-10-31
dot icon02/04/2020
Group of companies' accounts made up to 2019-04-30
dot icon19/02/2020
Satisfaction of charge 14 in full
dot icon06/02/2020
All of the property or undertaking has been released from charge 14
dot icon05/11/2019
Satisfaction of charge 13 in full
dot icon01/11/2019
Registration of charge 015437210016, created on 2019-10-31
dot icon03/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon31/05/2019
Registration of charge 015437210015, created on 2019-05-31
dot icon21/05/2019
Auditor's resignation
dot icon05/02/2019
Group of companies' accounts made up to 2018-04-30
dot icon01/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon14/12/2017
Group of companies' accounts made up to 2017-04-30
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon07/02/2017
Group of companies' accounts made up to 2016-04-30
dot icon04/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon08/01/2016
Group of companies' accounts made up to 2015-04-30
dot icon29/09/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon03/03/2015
Group of companies' accounts made up to 2014-04-30
dot icon29/09/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon04/03/2014
Group of companies' accounts made up to 2013-04-30
dot icon02/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon01/02/2013
Group of companies' accounts made up to 2012-04-30
dot icon10/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon15/05/2012
Particulars of a mortgage or charge / charge no: 14
dot icon10/05/2012
Particulars of a mortgage or charge / charge no: 13
dot icon04/05/2012
Appointment of Mr Stephen Derek Stone as a director
dot icon04/05/2012
Termination of appointment of Martin Byford as a director
dot icon04/05/2012
Termination of appointment of Raymond Byford as a director
dot icon04/05/2012
Termination of appointment of Paula Byford as a director
dot icon04/05/2012
Termination of appointment of Karen Byford as a secretary
dot icon04/05/2012
Appointment of Mr Paul Brian Mcmanus as a director
dot icon01/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon01/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon03/04/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12
dot icon03/04/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10
dot icon03/04/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7
dot icon13/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon31/01/2012
Group of companies' accounts made up to 2011-04-30
dot icon30/09/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon07/12/2010
Group of companies' accounts made up to 2010-04-30
dot icon30/10/2010
Particulars of a mortgage or charge / charge no: 12
dot icon06/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon09/07/2010
Group of companies' accounts made up to 2009-04-30
dot icon15/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 11
dot icon25/08/2009
Resolutions
dot icon25/02/2009
Full accounts made up to 2008-04-30
dot icon30/09/2008
Return made up to 29/09/08; full list of members
dot icon01/03/2008
Full accounts made up to 2007-04-30
dot icon16/10/2007
Return made up to 29/09/07; no change of members
dot icon06/03/2007
Full accounts made up to 2006-04-30
dot icon11/10/2006
Return made up to 29/09/06; full list of members
dot icon03/08/2006
Full accounts made up to 2005-04-30
dot icon07/12/2005
Declaration of satisfaction of mortgage/charge
dot icon07/12/2005
Declaration of satisfaction of mortgage/charge
dot icon21/10/2005
Return made up to 29/09/05; full list of members
dot icon04/01/2005
Full accounts made up to 2004-04-30
dot icon19/10/2004
Return made up to 29/09/04; full list of members
dot icon14/01/2004
Full accounts made up to 2003-04-30
dot icon09/10/2003
Return made up to 29/09/03; full list of members
dot icon11/04/2003
New director appointed
dot icon11/04/2003
New director appointed
dot icon21/11/2002
Full accounts made up to 2002-04-30
dot icon04/11/2002
Resolutions
dot icon04/11/2002
Resolutions
dot icon04/11/2002
Resolutions
dot icon28/10/2002
Location of register of members
dot icon27/10/2002
Return made up to 29/09/02; full list of members
dot icon17/08/2002
Registered office changed on 17/08/02 from: woodhall business park sudbury suffolk CO10 1WH
dot icon25/07/2002
Auditor's resignation
dot icon01/03/2002
Full accounts made up to 2001-04-30
dot icon28/10/2001
Return made up to 29/09/01; full list of members
dot icon26/04/2001
Particulars of mortgage/charge
dot icon28/03/2001
Declaration of satisfaction of mortgage/charge
dot icon28/03/2001
Declaration of satisfaction of mortgage/charge
dot icon28/03/2001
Declaration of satisfaction of mortgage/charge
dot icon28/03/2001
Declaration of satisfaction of mortgage/charge
dot icon28/03/2001
Declaration of satisfaction of mortgage/charge
dot icon28/03/2001
Declaration of satisfaction of mortgage/charge
dot icon05/12/2000
Full accounts made up to 2000-04-30
dot icon09/11/2000
Return made up to 29/09/00; full list of members
dot icon13/07/2000
New director appointed
dot icon29/04/2000
Particulars of mortgage/charge
dot icon29/04/2000
Particulars of mortgage/charge
dot icon27/04/2000
Particulars of mortgage/charge
dot icon15/10/1999
Return made up to 29/09/99; full list of members
dot icon06/09/1999
Particulars of mortgage/charge
dot icon19/08/1999
Full accounts made up to 1999-04-30
dot icon24/12/1998
Full accounts made up to 1998-04-30
dot icon09/10/1998
Return made up to 29/09/98; no change of members
dot icon06/10/1997
Full accounts made up to 1997-04-30
dot icon02/10/1997
Return made up to 29/09/97; no change of members
dot icon15/10/1996
Return made up to 29/09/96; full list of members
dot icon24/07/1996
Full accounts made up to 1996-04-30
dot icon19/10/1995
Return made up to 29/09/95; full list of members
dot icon21/07/1995
Full accounts made up to 1995-04-30
dot icon18/04/1995
Particulars of mortgage/charge
dot icon13/04/1995
£ ic 100/74 17/02/95 £ sr 26@1=26
dot icon24/03/1995
Secretary resigned;new secretary appointed
dot icon01/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Resolutions
dot icon05/11/1994
Resolutions
dot icon08/10/1994
Return made up to 29/09/94; full list of members
dot icon06/08/1994
Full accounts made up to 1994-04-30
dot icon30/11/1993
Full accounts made up to 1993-04-30
dot icon23/09/1993
Return made up to 29/09/93; no change of members
dot icon11/11/1992
Full accounts made up to 1992-04-30
dot icon09/10/1992
Return made up to 29/09/92; full list of members
dot icon02/12/1991
Full accounts made up to 1991-04-30
dot icon25/10/1991
Return made up to 29/09/91; change of members
dot icon10/09/1991
Director resigned
dot icon18/12/1990
Full accounts made up to 1990-04-30
dot icon18/12/1990
Return made up to 16/11/90; full list of members
dot icon20/10/1989
Return made up to 29/09/89; full list of members
dot icon09/10/1989
Director resigned;new director appointed
dot icon21/09/1989
Full accounts made up to 1989-04-30
dot icon30/05/1989
Auditor's resignation
dot icon14/04/1989
Director resigned
dot icon28/10/1988
Full accounts made up to 1988-04-30
dot icon28/10/1988
Registered office changed on 28/10/88 from: northern road sudbury suffolk CO10 6XQ
dot icon28/10/1988
Return made up to 18/10/88; full list of members
dot icon14/04/1988
Return made up to 31/12/87; full list of members
dot icon22/03/1988
Accounts made up to 1987-02-28
dot icon08/03/1988
Accounting reference date extended from 28/02 to 30/04
dot icon04/08/1987
Particulars of mortgage/charge
dot icon04/08/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/09/1986
Full accounts made up to 1986-02-28
dot icon23/09/1986
Return made up to 09/09/86; full list of members
dot icon06/02/1981
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
185
4.52M
-
0.00
404.29K
-
2022
181
5.37M
-
27.89M
1.06M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Byford, Paula Anne
Director
28/03/2003 - 25/04/2012
9
Stone, Stephen Derek
Director
25/04/2012 - 15/11/2022
8
Byford, Karen Margaret
Secretary
17/02/1995 - 25/04/2012
9
Richardson, David Andrew
Director
15/11/2022 - Present
-
Barrett, David Frank
Director
29/06/2000 - 15/11/2022
17

Persons with Significant Control

1
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 A. & B. GLASS COMPANY LIMITED

A. & B. GLASS COMPANY LIMITED is an(a) Active company incorporated on 06/02/1981 with the registered office located at Addison Road, Chilton Industrial Estate, Sudbury, Suffolk CO10 2YW. There are currently 4 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 A. & B. GLASS COMPANY LIMITED?

toggle

A. & B. GLASS COMPANY LIMITED is currently Active. It was registered on 06/02/1981 .

Where is A. & B. GLASS COMPANY LIMITED located?

toggle

A. & B. GLASS COMPANY LIMITED is registered at Addison Road, Chilton Industrial Estate, Sudbury, Suffolk CO10 2YW.

What does A. & B. GLASS COMPANY LIMITED do?

toggle

A. & B. GLASS COMPANY LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for A. & B. GLASS COMPANY LIMITED?

toggle

The latest filing was on 19/03/2026: Full accounts made up to 2025-10-31.