COALVILLE GLASS & GLAZING CO. LIMITED

Register to unlock more data on OkredoRegister

COALVILLE GLASS & GLAZING CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

03156028

Incorporation date

06/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1996)
dot icon12/11/2025
Administrator's progress report
dot icon14/10/2025
Notice of extension of period of Administration
dot icon13/06/2025
Termination of appointment of Neville Taylor as a director on 2025-01-01
dot icon15/05/2025
Administrator's progress report
dot icon13/11/2024
Administrator's progress report
dot icon22/10/2024
Notice of extension of period of Administration
dot icon18/05/2024
Administrator's progress report
dot icon24/01/2024
Registered office address changed from 6th Floor Broad Quay House Broad Quay Bristol Avon BS1 4DJ to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2024-01-24
dot icon21/12/2023
Notice of deemed approval of proposals
dot icon07/12/2023
Statement of administrator's proposal
dot icon15/11/2023
Registered office address changed from Old Station Close Coalville Leicester Leicestershire LE67 3FH to 6th Floor Broad Quay House Broad Quay Bristol Avon BS1 4DJ on 2023-11-15
dot icon24/10/2023
Appointment of an administrator
dot icon24/10/2023
Registered office address changed from Old Station Close Coalville Leicester Leicestershire LE67 3FH to Old Station Close Coalville Leicester Leicestershire LE67 3FH on 2023-10-24
dot icon11/10/2023
Appointment of Mr Neville Taylor as a director on 2023-10-09
dot icon11/10/2023
Termination of appointment of Peter Jonathan Lawrence as a director on 2023-10-09
dot icon11/10/2023
Termination of appointment of Nigel Paul Seabridge as a director on 2023-10-09
dot icon11/10/2023
Termination of appointment of Stuart Peter John Smith as a director on 2023-10-09
dot icon03/10/2023
Termination of appointment of Mathew Wainwright Muruzabal as a director on 2023-10-03
dot icon29/09/2023
Termination of appointment of David Ashlee Cunningham as a director on 2023-09-13
dot icon06/04/2023
Appointment of Mr Peter Jonathan Lawrence as a director on 2023-04-06
dot icon17/03/2023
Appointment of Mr Mathew Wainwright Muruzabal as a director on 2023-03-17
dot icon23/02/2023
Appointment of Mr David Cunningham as a director on 2023-02-22
dot icon23/02/2023
Appointment of Dr Stuart Peter John Smith as a director on 2023-02-22
dot icon03/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon25/10/2022
Registration of charge 031560280001, created on 2022-10-24
dot icon24/10/2022
Termination of appointment of Beryl Birkin Whitehorn as a secretary on 2022-10-24
dot icon24/10/2022
Termination of appointment of Deborah Ann Evans as a director on 2022-10-24
dot icon24/10/2022
Termination of appointment of Andrew Raymond Whitehorn as a director on 2022-10-24
dot icon24/10/2022
Termination of appointment of Beryl Birkin Whitehorn as a director on 2022-10-24
dot icon24/10/2022
Appointment of Mr Nigel Paul Seabridge as a director on 2022-10-24
dot icon24/10/2022
Cessation of Springfields (Uk) Limited as a person with significant control on 2022-10-24
dot icon24/10/2022
Notification of Opulentia Spv 11 Limited as a person with significant control on 2022-10-24
dot icon21/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon15/06/2022
Director's details changed for Mrs Deborah Ann Evans on 2022-06-01
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/02/2022
Confirmation statement made on 2022-02-06 with updates
dot icon21/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon24/11/2020
Termination of appointment of Raymond Whitehorn as a director on 2020-06-23
dot icon16/05/2020
Director's details changed for Miss Deborah Ann Whitehorn on 2020-05-15
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon08/04/2019
Director's details changed for Mrs Deborah Ann Mccormack on 2019-03-29
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon05/07/2016
Register(s) moved to registered inspection location Unit 3 R T Accountancy Services Limited Fernleigh Business Park, Blaby Road Enderby, Leicester Leicestershire LE19 4AQ
dot icon05/07/2016
Register inspection address has been changed to Unit 3 R T Accountancy Services Limited Fernleigh Business Park, Blaby Road Enderby, Leicester Leicestershire LE19 4AQ
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon23/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon12/02/2014
Register(s) moved to registered office address
dot icon05/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon15/08/2013
Director's details changed for Mrs Deborah Ann Mccormack on 2013-04-30
dot icon20/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon20/02/2013
Register(s) moved to registered inspection location
dot icon20/02/2013
Register inspection address has been changed
dot icon18/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/04/2012
Director's details changed for Deborah Ann Whitehorn on 2011-12-28
dot icon23/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon06/07/2011
Auditor's resignation
dot icon25/02/2011
Accounts for a small company made up to 2010-06-30
dot icon09/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon25/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon25/02/2010
Director's details changed for Beryl Birkin Whitehorn on 2010-01-31
dot icon25/02/2010
Director's details changed for Andrew Raymond Whitehorn on 2010-01-31
dot icon25/02/2010
Director's details changed for Deborah Ann Whitehorn on 2010-01-31
dot icon18/01/2010
Accounts for a small company made up to 2009-06-30
dot icon16/04/2009
Accounts for a small company made up to 2008-06-30
dot icon25/02/2009
Return made up to 06/02/09; full list of members
dot icon09/04/2008
Director appointed beryl whitehorn
dot icon31/03/2008
Accounts for a small company made up to 2007-06-30
dot icon25/03/2008
Return made up to 06/02/08; full list of members
dot icon20/03/2008
Location of register of members
dot icon11/03/2008
Director appointed deborah ann whitehorn
dot icon11/03/2008
Director appointed andrew raymond whitehorn
dot icon04/07/2007
Accounts for a small company made up to 2006-06-30
dot icon14/03/2007
Return made up to 06/02/07; full list of members
dot icon07/02/2006
Return made up to 06/02/06; full list of members
dot icon11/01/2006
Accounts for a small company made up to 2005-06-30
dot icon18/04/2005
Accounts for a small company made up to 2004-06-30
dot icon22/03/2005
Return made up to 06/02/05; full list of members
dot icon02/08/2004
Resolutions
dot icon02/08/2004
Div s-div 01/07/04
dot icon02/08/2004
Ad 01/07/04--------- £ si 2@1=2 £ ic 15004/15006
dot icon02/08/2004
Resolutions
dot icon22/04/2004
Accounts for a small company made up to 2003-06-30
dot icon16/02/2004
Return made up to 06/02/04; full list of members
dot icon18/02/2003
Return made up to 06/02/03; full list of members
dot icon23/12/2002
Accounts for a small company made up to 2002-06-30
dot icon23/04/2002
Accounts for a small company made up to 2001-06-30
dot icon22/02/2002
Return made up to 06/02/02; full list of members
dot icon22/06/2001
Resolutions
dot icon22/06/2001
Ad 23/03/01--------- £ si 1@1=1 £ ic 15002/15003
dot icon22/06/2001
Resolutions
dot icon19/04/2001
Accounts for a small company made up to 2000-06-30
dot icon14/02/2001
Return made up to 06/02/01; full list of members
dot icon08/02/2000
Return made up to 06/02/00; full list of members
dot icon29/11/1999
Accounts for a small company made up to 1999-06-30
dot icon24/02/1999
Return made up to 06/02/99; full list of members
dot icon19/01/1999
Accounts for a small company made up to 1998-06-30
dot icon10/02/1998
Return made up to 06/02/98; no change of members
dot icon10/12/1997
Accounts for a small company made up to 1997-06-30
dot icon21/03/1997
Return made up to 06/02/97; full list of members
dot icon14/02/1997
Statement of affairs
dot icon14/02/1997
Ad 12/07/96--------- £ si 14998@1
dot icon16/01/1997
Ad 12/07/96--------- £ si 14998@1=14998 £ ic 2/15000
dot icon16/01/1997
Nc inc already adjusted 12/07/96
dot icon16/01/1997
Resolutions
dot icon09/11/1996
Resolutions
dot icon09/11/1996
Resolutions
dot icon09/11/1996
Resolutions
dot icon09/11/1996
Resolutions
dot icon09/11/1996
Resolutions
dot icon09/11/1996
Resolutions
dot icon09/11/1996
Nc inc already adjusted 01/05/96
dot icon09/11/1996
Director resigned
dot icon09/11/1996
Secretary resigned
dot icon09/11/1996
New secretary appointed
dot icon24/09/1996
Accounting reference date notified as 30/06
dot icon11/06/1996
Registered office changed on 11/06/96 from: 115 loughborough road leicester LE4 5LN
dot icon17/05/1996
Resolutions
dot icon17/05/1996
Resolutions
dot icon17/05/1996
Resolutions
dot icon17/05/1996
Resolutions
dot icon17/05/1996
Resolutions
dot icon17/05/1996
Resolutions
dot icon16/05/1996
Certificate of change of name
dot icon27/03/1996
Secretary resigned;new secretary appointed
dot icon15/03/1996
New director appointed
dot icon15/03/1996
Director resigned;new director appointed
dot icon15/03/1996
Registered office changed on 15/03/96 from: alpha searches & formations 2ND floor 83 clerkenwell road london EC1R 5AR
dot icon06/02/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

75
2022
change arrow icon-69.88 % *

* during past year

Cash in Bank

£238,484.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
03/11/2023
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
74
2.47M
-
0.00
791.89K
-
2022
75
2.55M
-
0.00
238.48K
-
2022
75
2.55M
-
0.00
238.48K
-

Employees

2022

Employees

75 Ascended1 % *

Net Assets(GBP)

2.55M £Ascended3.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

238.48K £Descended-69.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Neville
Director
09/10/2023 - 01/01/2025
703
Cunningham, David
Director
22/02/2023 - 13/09/2023
5
Mr Nigel Paul Seabridge
Director
24/10/2022 - 09/10/2023
166
Smith, Stuart Peter John
Director
22/02/2023 - 09/10/2023
28
Lawrence, Peter Jonathan
Director
06/04/2023 - 09/10/2023
7

Persons with Significant Control

0

No PSC data available.

Similar companies

59
DENDRA SYSTEMS LTD2nd Floor 110 Cannon Street, London EC4N 6EU
In Administration

Category:

Support services to forestry

Comp. code:

09189148

Reg. date:

28/08/2014

Turnover:

-

No. of employees:

81
TBF REALISATIONS LTDC/O Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD
In Administration

Category:

Raising of other cattle and buffaloes

Comp. code:

SC277293

Reg. date:

10/12/2004

Turnover:

-

No. of employees:

84
BM REALISATIONS 2024 LIMITEDC/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH
In Administration

Category:

Manufacture of other textiles n.e.c.

Comp. code:

03364441

Reg. date:

01/05/1997

Turnover:

-

No. of employees:

72
GARTH BAKERY LIMITEDSfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BD
In Administration

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

01705445

Reg. date:

10/03/1983

Turnover:

-

No. of employees:

86
MARASU'S PETITS FOURS LIMITEDXEINADIN CORPORATE RECOVERY LIMITED, 100 Barbirolli Square, Manchester M2 3BD
In Administration

Category:

Manufacture of cocoa and chocolate confectionery

Comp. code:

02987472

Reg. date:

07/11/1994

Turnover:

-

No. of employees:

78

Description

copy info iconCopy

About COALVILLE GLASS & GLAZING CO. LIMITED

COALVILLE GLASS & GLAZING CO. LIMITED is an(a) In Administration company incorporated on 06/02/1996 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. There is currently no active directors according to the latest confirmation statement. Number of employees 75 according to last financial statements.

Frequently Asked Questions

What is the current status of COALVILLE GLASS & GLAZING CO. LIMITED?

toggle

COALVILLE GLASS & GLAZING CO. LIMITED is currently In Administration. It was registered on 06/02/1996 .

Where is COALVILLE GLASS & GLAZING CO. LIMITED located?

toggle

COALVILLE GLASS & GLAZING CO. LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ.

What does COALVILLE GLASS & GLAZING CO. LIMITED do?

toggle

COALVILLE GLASS & GLAZING CO. LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does COALVILLE GLASS & GLAZING CO. LIMITED have?

toggle

COALVILLE GLASS & GLAZING CO. LIMITED had 75 employees in 2022.

What is the latest filing for COALVILLE GLASS & GLAZING CO. LIMITED?

toggle

The latest filing was on 12/11/2025: Administrator's progress report.