AGC GLASS UK LTD

Register to unlock more data on OkredoRegister

AGC GLASS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02570740

Incorporation date

24/12/1990

Size

Full

Contacts

Registered address

Registered address

Unit B Edgemead Close, Round Spinney, Northampton NN3 8RGCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1990)
dot icon24/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon09/07/2025
Full accounts made up to 2024-12-31
dot icon05/09/2024
Notification of Agc Inc as a person with significant control on 2016-04-06
dot icon04/09/2024
Withdrawal of a person with significant control statement on 2024-09-04
dot icon16/07/2024
Full accounts made up to 2023-12-31
dot icon09/07/2024
Appointment of Martin Georges Baudouin Marcelis as a director on 2024-07-09
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon12/02/2024
Cessation of Agc Glass Europe Sa as a person with significant control on 2016-04-06
dot icon12/02/2024
Notification of a person with significant control statement
dot icon30/11/2023
Termination of appointment of Wendy Jill Powell as a secretary on 2023-11-30
dot icon26/06/2023
Full accounts made up to 2022-12-31
dot icon14/04/2023
Termination of appointment of Gilles Armand Peru as a director on 2023-01-01
dot icon13/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon13/07/2022
Full accounts made up to 2021-12-31
dot icon07/04/2022
Termination of appointment of Jean Francois Marcel Heris as a director on 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon10/09/2021
Full accounts made up to 2020-12-31
dot icon30/06/2021
Director's details changed for Mr Mark Rodgers on 2021-06-28
dot icon11/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon11/09/2020
Full accounts made up to 2019-12-31
dot icon10/07/2020
Appointment of Mr Gilles Armand Peru as a director on 2020-06-30
dot icon10/07/2020
Termination of appointment of Guy Andre, Michel Lecocq as a director on 2020-06-30
dot icon09/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon16/10/2019
Director's details changed for Mr Mark Rodgers on 2019-10-08
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon28/08/2019
Director's details changed for Mrs Stephanie Louise Caswell-White on 2019-06-01
dot icon12/06/2019
Appointment of Mrs Stephanie Louise Caswell-White as a director on 2019-06-01
dot icon12/06/2019
Termination of appointment of Ian Stewart Hill as a director on 2019-05-31
dot icon11/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon15/08/2018
Full accounts made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon07/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon02/10/2016
Full accounts made up to 2015-12-31
dot icon30/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon18/09/2015
Full accounts made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon14/07/2014
Full accounts made up to 2013-12-31
dot icon17/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon13/03/2014
Appointment of Mr Mark Rodgers as a director
dot icon16/09/2013
Termination of appointment of Koen Buyck as a director
dot icon05/08/2013
Accounts made up to 2012-12-31
dot icon08/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon07/03/2013
Appointment of Mr Enrico Ceriani as a director
dot icon07/03/2013
Termination of appointment of Alain Jardinet as a director
dot icon14/02/2013
Director's details changed for Mr Alain Madeleine Andr?? Jardinet on 2013-02-08
dot icon14/02/2013
Director's details changed for Mr Koen Nikolaas Juliaan Buyck on 2013-02-08
dot icon02/10/2012
Director's details changed for Mr Ian Stewart Hill on 2012-10-01
dot icon01/10/2012
Registered office address changed from Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB on 2012-10-01
dot icon01/10/2012
Termination of appointment of Saqhib Ali as a director
dot icon25/09/2012
Accounts made up to 2011-12-31
dot icon11/06/2012
Director's details changed for Mr Ian Stewart Hill on 2012-06-01
dot icon11/05/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon11/01/2012
Appointment of Mr Ian Stewart Hill as a director
dot icon05/01/2012
Appointment of Mrs Wendy Jill Powell as a secretary
dot icon05/01/2012
Termination of appointment of Richard Hussey as a secretary
dot icon05/01/2012
Termination of appointment of Chris Reilly as a director
dot icon20/12/2011
Miscellaneous
dot icon21/07/2011
Accounts made up to 2010-12-31
dot icon13/04/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon18/02/2011
Appointment of Mr Alain Madeleine Andr?? Jardinet as a director
dot icon18/02/2011
Appointment of Mr Koen Nikolaas Juliaan Buyck as a director
dot icon25/01/2011
Appointment of Mr Jean Francois Marcel Heris as a director
dot icon25/01/2011
Termination of appointment of Jean-Marc Meunier as a director
dot icon25/01/2011
Termination of appointment of Alain Crouzillas as a director
dot icon24/01/2011
Appointment of Mr Guy Andre, Michel Lecocq as a director
dot icon21/01/2011
Appointment of Mr Saqhib Ijthehad Ali as a director
dot icon18/01/2011
Certificate of change of name
dot icon29/10/2010
Termination of appointment of Enereo Gregory as a director
dot icon23/08/2010
Auditor's resignation
dot icon26/04/2010
Accounts made up to 2009-12-31
dot icon27/02/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon26/02/2010
Director's details changed for Mr Enereo Gregory on 2010-02-26
dot icon21/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon21/01/2010
Director's details changed for Chris Reilly on 2009-10-01
dot icon21/01/2010
Director's details changed for Enereo Gregory on 2009-10-01
dot icon21/01/2010
Director's details changed for Jean-Marc Meunier on 2009-10-01
dot icon07/10/2009
Accounts made up to 2008-12-31
dot icon13/07/2009
Director appointed chris reilly
dot icon08/04/2009
Appointment terminated director fabio boccalate
dot icon07/04/2009
Appointment terminated director leon mottet
dot icon07/04/2009
Director appointed enereo gregory
dot icon03/02/2009
Return made up to 24/12/08; full list of members
dot icon19/12/2008
Auditor's resignation
dot icon07/10/2008
Accounts made up to 2007-12-31
dot icon27/06/2008
Accounts made up to 2006-12-31
dot icon16/04/2008
Director appointed jean-marc meunier
dot icon16/04/2008
Appointment terminated director christian bart
dot icon31/01/2008
Return made up to 24/12/07; full list of members
dot icon16/02/2007
Return made up to 24/12/06; full list of members
dot icon09/02/2007
Auditor's resignation
dot icon06/02/2007
New director appointed
dot icon06/02/2007
Director resigned
dot icon01/12/2006
Accounts made up to 2005-12-31
dot icon13/10/2006
Delivery ext'd 3 mth 31/12/05
dot icon09/06/2006
Return made up to 24/12/05; full list of members
dot icon09/06/2006
New director appointed
dot icon09/06/2006
New director appointed
dot icon13/01/2006
Accounts made up to 2004-12-31
dot icon28/12/2005
Director resigned
dot icon28/12/2005
Director resigned
dot icon25/10/2005
Director resigned
dot icon19/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon13/01/2005
Return made up to 24/12/04; full list of members
dot icon30/11/2004
Accounts made up to 2003-12-31
dot icon03/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon08/06/2004
Director's particulars changed
dot icon21/05/2004
Return made up to 24/12/03; full list of members
dot icon28/04/2004
Director's particulars changed
dot icon27/04/2004
Director's particulars changed
dot icon27/04/2004
Director's particulars changed
dot icon01/04/2004
Director's particulars changed
dot icon12/02/2004
New director appointed
dot icon31/01/2004
Director resigned
dot icon20/01/2004
Auditor's resignation
dot icon06/01/2004
Director resigned
dot icon06/01/2004
Director resigned
dot icon06/01/2004
Director resigned
dot icon06/01/2004
New director appointed
dot icon06/01/2004
New director appointed
dot icon06/01/2004
New director appointed
dot icon06/01/2004
New director appointed
dot icon05/01/2004
Certificate of change of name
dot icon10/12/2003
Accounts made up to 2002-12-31
dot icon05/06/2003
Director's particulars changed
dot icon05/06/2003
Secretary's particulars changed
dot icon14/01/2003
Return made up to 24/12/02; full list of members
dot icon13/06/2002
New director appointed
dot icon21/05/2002
Accounts made up to 2001-12-31
dot icon07/05/2002
Director resigned
dot icon23/03/2002
Particulars of mortgage/charge
dot icon08/01/2002
Return made up to 24/12/01; full list of members
dot icon20/11/2001
New secretary appointed
dot icon20/11/2001
Secretary resigned
dot icon20/09/2001
Ad 20/06/01-20/06/01 £ si 700000@1=700000 £ ic 2833000/3533000
dot icon20/09/2001
Registered office changed on 20/09/01 from: redlands cliftonville northampton NN1 5BE
dot icon01/08/2001
Accounts made up to 2000-12-31
dot icon28/03/2001
New director appointed
dot icon07/03/2001
Director resigned
dot icon07/03/2001
Ad 10/02/01--------- £ si 1500000@1=1500000 £ ic 1333000/2833000
dot icon16/02/2001
£ nc 2500000/10000000 27/10/00
dot icon08/02/2001
New director appointed
dot icon05/02/2001
Accounts made up to 1999-12-31
dot icon01/02/2001
Return made up to 24/12/00; full list of members
dot icon01/02/2001
Secretary resigned;director resigned
dot icon01/02/2001
New secretary appointed
dot icon23/01/2000
Return made up to 24/12/99; full list of members
dot icon23/01/2000
Director resigned
dot icon07/01/2000
Accounts made up to 1998-12-31
dot icon18/02/1999
Accounts made up to 1997-12-31
dot icon22/01/1999
Return made up to 24/12/98; full list of members
dot icon13/01/1998
Return made up to 24/12/97; no change of members
dot icon07/11/1997
Accounts made up to 1996-12-31
dot icon15/01/1997
Particulars of property mortgage/charge
dot icon13/01/1997
Return made up to 24/12/96; no change of members
dot icon05/12/1996
New secretary appointed
dot icon05/12/1996
Secretary resigned;director resigned
dot icon02/12/1996
New director appointed
dot icon08/09/1996
New director appointed
dot icon08/09/1996
Director resigned
dot icon07/07/1996
Accounts made up to 1995-12-31
dot icon09/06/1996
Auditor's resignation
dot icon15/05/1996
New director appointed
dot icon03/05/1996
Director resigned
dot icon18/12/1995
Return made up to 24/12/95; full list of members
dot icon10/08/1995
Director resigned;new director appointed
dot icon14/07/1995
Accounts for a medium company made up to 1994-12-31
dot icon05/02/1995
Return made up to 24/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/05/1994
Accounts for a small company made up to 1993-12-31
dot icon07/02/1994
Return made up to 24/12/93; no change of members
dot icon02/08/1993
Accounts made up to 1992-12-31
dot icon09/03/1993
Registered office changed on 09/03/93 from: hill house 1 little new street london EC4A 3TR
dot icon21/02/1993
Return made up to 24/12/92; full list of members
dot icon13/08/1992
Director resigned;new director appointed
dot icon16/06/1992
Accounts made up to 1991-12-31
dot icon08/01/1992
Return made up to 24/12/91; full list of members
dot icon23/07/1991
Director resigned;new director appointed
dot icon29/06/1991
New director appointed
dot icon29/06/1991
New director appointed
dot icon29/06/1991
Director resigned
dot icon29/06/1991
Director resigned
dot icon29/06/1991
New director appointed
dot icon24/12/1990
Incorporation

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
26/02/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peru, Gilles Armand
Director
30/06/2020 - 01/01/2023
1
Rodgers, Mark
Director
01/03/2014 - 28/02/2023
-
Powell, Wendy Jill
Secretary
01/01/2012 - 30/11/2023
-
Marcelis, Martin Georges Baudouin
Director
09/07/2024 - Present
-
Caswell-White, Stephanie Louise
Director
01/06/2019 - Present
-

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 AGC GLASS UK LTD

AGC GLASS UK LTD is an(a) Active company incorporated on 24/12/1990 with the registered office located at Unit B Edgemead Close, Round Spinney, Northampton NN3 8RG. 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 AGC GLASS UK LTD?

toggle

AGC GLASS UK LTD is currently Active. It was registered on 24/12/1990 .

Where is AGC GLASS UK LTD located?

toggle

AGC GLASS UK LTD is registered at Unit B Edgemead Close, Round Spinney, Northampton NN3 8RG.

What does AGC GLASS UK LTD do?

toggle

AGC GLASS UK LTD operates in the Shaping and processing of flat glass (23.12 - SIC 2007) sector.

What is the latest filing for AGC GLASS UK LTD?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-02-26 with no updates.