ALLENBY GLASS LIMITED

Register to unlock more data on OkredoRegister

ALLENBY GLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03441959

Incorporation date

30/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Bishops Road, Lincoln LN2 4JZCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1997)
dot icon22/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon24/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon02/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon26/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon19/06/2024
Notification of Tradeglaze (2016) Limited as a person with significant control on 2017-11-03
dot icon07/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon19/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon20/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon21/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon23/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon27/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon24/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon09/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon24/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon02/07/2018
Notification of Jeremy Wetherall as a person with significant control on 2017-11-03
dot icon02/07/2018
Withdrawal of a person with significant control statement on 2018-07-02
dot icon27/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon18/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon06/11/2017
Registered office address changed from 22 Deacon Road Lincoln Lincolnshire LN2 4JB England to 16 Bishops Road Lincoln LN2 4JZ on 2017-11-06
dot icon06/11/2017
Termination of appointment of David Harris as a secretary on 2017-11-03
dot icon06/11/2017
Termination of appointment of Lisa Jane Harris as a director on 2017-11-03
dot icon06/11/2017
Termination of appointment of David Harris as a director on 2017-11-03
dot icon06/11/2017
Termination of appointment of Robert Howard Brown as a director on 2017-11-03
dot icon06/11/2017
Appointment of Mr Jeremy Wetherall as a director on 2017-11-03
dot icon22/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon29/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon27/10/2015
Registered office address changed from 20 Bishops Road Lincoln Lincolnshire LN2 4JZ to 22 Deacon Road Lincoln Lincolnshire LN2 4JB on 2015-10-27
dot icon03/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon03/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon05/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon05/07/2013
Director's details changed for Mr. Robert Howard Brown on 2012-08-10
dot icon16/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon15/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon15/06/2012
Register inspection address has been changed from Unit 11 Dean Road Lincoln Lincolnshire LN2 4DR
dot icon15/06/2012
Register(s) moved to registered inspection location
dot icon15/06/2012
Registered office address changed from 20 Bishops Road Lincoln Lincolnshire LN2 4JZ United Kingdom on 2012-06-15
dot icon15/06/2012
Registered office address changed from Unit 11 Dean Road Lincoln Lincolnshire LN2 4DR on 2012-06-15
dot icon25/01/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-06-15
dot icon19/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon15/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon10/01/2011
Memorandum and Articles of Association
dot icon10/01/2011
Change of share class name or designation
dot icon10/01/2011
Resolutions
dot icon08/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon22/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon22/06/2010
Register inspection address has been changed
dot icon21/06/2010
Director's details changed for Mrs Lisa Jane Harris on 2010-06-15
dot icon21/06/2010
Director's details changed for David Harris on 2010-06-15
dot icon15/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon23/06/2009
Return made up to 15/06/09; full list of members
dot icon22/06/2009
Registered office changed on 22/06/2009 from, tradeglaze house, dowding road, allenby industrial estate, lincolnshire, LN3 4PH
dot icon22/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon20/08/2008
Return made up to 15/06/08; full list of members; amend
dot icon09/07/2008
Return made up to 15/06/08; full list of members
dot icon09/07/2008
Director and secretary's change of particulars / david harris / 22/02/2008
dot icon09/07/2008
Director's change of particulars / lisa harris / 22/02/2008
dot icon27/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon29/08/2007
Return made up to 15/06/07; full list of members; amend
dot icon09/07/2007
Return made up to 15/06/07; no change of members
dot icon03/04/2007
New director appointed
dot icon03/04/2007
New director appointed
dot icon03/04/2007
New director appointed
dot icon12/03/2007
Director resigned
dot icon12/03/2007
New director appointed
dot icon12/03/2007
New director appointed
dot icon15/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon22/06/2006
Return made up to 15/06/06; full list of members
dot icon10/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon03/02/2006
Particulars of mortgage/charge
dot icon20/09/2005
New secretary appointed
dot icon20/09/2005
Director resigned
dot icon20/09/2005
Secretary resigned
dot icon12/09/2005
Accounting reference date shortened from 31/10/05 to 31/07/05
dot icon18/08/2005
Return made up to 15/06/02; full list of members; amend
dot icon18/08/2005
Return made up to 15/06/01; full list of members; amend
dot icon18/08/2005
Return made up to 15/06/00; full list of members; amend
dot icon18/08/2005
Return made up to 15/06/99; full list of members; amend
dot icon18/08/2005
Return made up to 30/09/98; full list of members; amend
dot icon08/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon01/08/2005
New secretary appointed
dot icon04/07/2005
Return made up to 15/06/05; full list of members
dot icon21/07/2004
Return made up to 15/06/04; no change of members
dot icon10/03/2004
Total exemption full accounts made up to 2003-10-31
dot icon20/06/2003
Return made up to 15/06/03; no change of members
dot icon14/06/2003
Total exemption full accounts made up to 2002-10-31
dot icon25/06/2002
Return made up to 15/06/02; full list of members
dot icon22/03/2002
Total exemption full accounts made up to 2001-10-31
dot icon03/07/2001
Return made up to 15/06/01; full list of members
dot icon23/05/2001
Full accounts made up to 2000-10-31
dot icon29/06/2000
Return made up to 15/06/00; full list of members
dot icon17/05/2000
Full accounts made up to 1999-10-31
dot icon14/07/1999
Secretary resigned;director resigned
dot icon13/07/1999
Accounts for a small company made up to 1998-10-31
dot icon30/06/1999
Return made up to 15/06/99; full list of members
dot icon14/06/1999
New secretary appointed
dot icon02/11/1998
Return made up to 30/09/98; full list of members
dot icon06/10/1998
Accounting reference date extended from 30/09/98 to 31/10/98
dot icon02/10/1997
New director appointed
dot icon02/10/1997
Registered office changed on 02/10/97 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon02/10/1997
Director resigned
dot icon02/10/1997
Secretary resigned
dot icon02/10/1997
New director appointed
dot icon02/10/1997
New secretary appointed;new director appointed
dot icon30/09/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
60.47K
-
0.00
25.58K
-
2022
12
130.45K
-
0.00
179.63K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wetherall, Jeremy
Director
03/11/2017 - Present
14

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ALLENBY GLASS LIMITED

ALLENBY GLASS LIMITED is an(a) Active company incorporated on 30/09/1997 with the registered office located at 16 Bishops Road, Lincoln LN2 4JZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLENBY GLASS LIMITED?

toggle

ALLENBY GLASS LIMITED is currently Active. It was registered on 30/09/1997 .

Where is ALLENBY GLASS LIMITED located?

toggle

ALLENBY GLASS LIMITED is registered at 16 Bishops Road, Lincoln LN2 4JZ.

What does ALLENBY GLASS LIMITED do?

toggle

ALLENBY GLASS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ALLENBY GLASS LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-07-31.