SAINT-GOBAIN GLASS (UNITED KINGDOM) LIMITED

Register to unlock more data on OkredoRegister

SAINT-GOBAIN GLASS (UNITED KINGDOM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02442570

Incorporation date

13/11/1989

Size

Full

Contacts

Registered address

Registered address

Saint-Gobain House East Leake, Loughborough, Leicestershire LE12 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1989)
dot icon02/03/2026
Termination of appointment of Amarjit Singh Sandhu as a director on 2026-02-28
dot icon17/12/2025
Termination of appointment of Michael Strickland Chaldecott as a director on 2025-12-15
dot icon06/11/2025
Appointment of Mrs Sandrine Elbaz-Rousso as a director on 2025-11-01
dot icon05/11/2025
Termination of appointment of Nicole Wilming as a director on 2025-11-01
dot icon04/11/2025
Appointment of Mr Dean O’Sullivan as a director on 2025-10-08
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon29/09/2025
Cessation of Saint-Gobain Limited as a person with significant control on 2025-09-19
dot icon29/09/2025
Notification of Saint-Gobain Construction Products Uk Limited as a person with significant control on 2025-09-19
dot icon13/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon31/03/2025
Termination of appointment of Stephanie Marie Sabine Billet as a director on 2025-03-31
dot icon31/12/2024
Appointment of Nicole Wilming as a director on 2024-12-31
dot icon31/12/2024
Appointment of Ms Stephanie Marie Sabine Billet as a director on 2024-12-31
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon13/10/2022
Change of details for Saint-Gobain Limited as a person with significant control on 2017-03-01
dot icon12/10/2022
Cessation of Compagnie De Saint-Gobain as a person with significant control on 2017-03-01
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon09/12/2021
Full accounts made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-05-13 with updates
dot icon20/04/2021
Full accounts made up to 2019-12-31
dot icon12/01/2021
Statement of capital following an allotment of shares on 2020-12-16
dot icon11/01/2021
Director's details changed for Mr Amarjit Singh Sandhu on 2021-01-08
dot icon11/01/2021
Director's details changed for Mr Michael Strickland Chaldecott on 2021-01-08
dot icon11/01/2021
Director's details changed for Mr Nicholas James Cammack on 2021-01-08
dot icon11/01/2021
Secretary's details changed for Mr Richard Keen on 2021-01-08
dot icon14/12/2020
Termination of appointment of David Leslie Kilby as a director on 2020-11-04
dot icon30/09/2020
Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT to Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU on 2020-09-30
dot icon30/09/2020
Change of details for Saint-Gobain Limited as a person with significant control on 2020-09-30
dot icon12/05/2020
Appointment of Mr Richard Keen as a secretary on 2020-05-01
dot icon12/05/2020
Termination of appointment of Alun Roy Oxenham as a secretary on 2020-05-01
dot icon29/04/2020
Confirmation statement made on 2020-04-29 with updates
dot icon27/01/2020
Appointment of Mr Nicholas James Cammack as a director on 2020-01-27
dot icon19/12/2019
Full accounts made up to 2018-12-31
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon04/01/2019
Statement of capital following an allotment of shares on 2018-12-21
dot icon07/12/2018
Termination of appointment of Jean-Marie Raymond Félix Vaissaire as a director on 2018-11-22
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon13/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon07/03/2018
Director's details changed for Mr Michael Strickland Chaldecott on 2018-03-06
dot icon15/12/2017
Appointment of Mr Amarjit Singh Sandhu as a director on 2017-12-01
dot icon22/11/2017
Termination of appointment of Richard Alan Walker as a director on 2017-11-14
dot icon03/11/2017
Appointment of David Leslie Kilby as a director on 2017-11-01
dot icon03/11/2017
Termination of appointment of Simon Patrick Campbell Carin as a director on 2017-11-01
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon24/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon01/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon25/01/2016
Appointment of Mr Michael Strickland Chaldecott as a director on 2016-01-01
dot icon22/01/2016
Termination of appointment of Peter Hindle Mbe as a director on 2016-01-01
dot icon21/09/2015
Full accounts made up to 2014-12-31
dot icon04/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon03/02/2015
Appointment of Mr Stephen Richard Severs as a director on 2015-01-14
dot icon05/01/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon31/12/2014
Registered office address changed from Herald Way Binley Coventry CV3 2ZG to Saint-Gobain House Binley Business Park Coventry CV3 2TT on 2014-12-31
dot icon31/12/2014
Certificate of change of name
dot icon07/11/2014
Statement by Directors
dot icon07/11/2014
Statement of capital on 2014-11-07
dot icon07/11/2014
Solvency Statement dated 04/11/14
dot icon07/11/2014
Resolutions
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon24/09/2014
Statement of company's objects
dot icon24/09/2014
Resolutions
dot icon05/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon18/02/2014
Auditor's resignation
dot icon14/02/2014
Miscellaneous
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon24/07/2013
Director's details changed for Peter Hindle on 2013-07-10
dot icon27/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon13/12/2012
Appointment of Mr Jean-Marie Raymond Félix Vaissaire as a director
dot icon12/12/2012
Termination of appointment of Francois-Xavier Moser as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon21/09/2012
Statement of capital following an allotment of shares on 2012-09-21
dot icon20/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon20/03/2012
Certificate of change of name
dot icon20/03/2012
Resolutions
dot icon01/02/2012
Appointment of Mr Richard Alan Walker as a director
dot icon01/02/2012
Termination of appointment of Richard Wall as a director
dot icon21/11/2011
Full accounts made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon13/01/2011
Resolutions
dot icon14/09/2010
Full accounts made up to 2009-12-31
dot icon09/06/2010
Director's details changed for Richard John Wall on 2010-06-09
dot icon09/06/2010
Director's details changed for Simon Carin on 2010-06-09
dot icon09/06/2010
Director's details changed for Simon Carin on 2010-06-09
dot icon09/06/2010
Director's details changed for Peter Hindle on 2010-06-08
dot icon17/05/2010
Secretary's details changed for Alun Roy Oxenham on 2010-04-28
dot icon24/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon21/10/2009
Termination of appointment of Alistair Higgins as a director
dot icon20/10/2009
Appointment of Simon Carin as a director
dot icon11/08/2009
Full accounts made up to 2008-12-31
dot icon04/03/2009
Return made up to 01/03/09; full list of members
dot icon25/02/2009
Director appointed peter hindle
dot icon25/02/2009
Appointment terminated director roland lazard
dot icon16/09/2008
Full accounts made up to 2007-12-31
dot icon06/03/2008
Return made up to 01/03/08; full list of members
dot icon01/03/2008
Director appointed francois-xavier moser
dot icon28/02/2008
Appointment terminated director jacques aschenbroich
dot icon08/01/2008
Director's particulars changed
dot icon03/01/2008
Director's particulars changed
dot icon22/10/2007
Full accounts made up to 2006-12-31
dot icon19/04/2007
Registered office changed on 19/04/07 from: binley one herald way binley coventry CV3 2ND
dot icon15/03/2007
Return made up to 01/03/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon05/04/2006
Director's particulars changed
dot icon09/03/2006
Return made up to 01/03/06; full list of members
dot icon28/12/2005
Ad 15/12/05--------- £ si 60000000@1=60000000 £ ic 126600002/186600002
dot icon28/12/2005
Nc inc already adjusted 15/12/05
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon03/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon12/10/2005
Director resigned
dot icon12/05/2005
Auditor's resignation
dot icon30/03/2005
Return made up to 01/03/05; full list of members
dot icon17/03/2005
Director resigned
dot icon17/03/2005
New director appointed
dot icon17/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon17/03/2004
Return made up to 01/03/04; full list of members
dot icon02/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon11/06/2003
Director's particulars changed
dot icon28/05/2003
Return made up to 01/03/03; full list of members
dot icon15/04/2003
Director's particulars changed
dot icon20/03/2003
Auditor's resignation
dot icon27/02/2003
Director resigned
dot icon27/02/2003
New director appointed
dot icon18/02/2003
Director resigned
dot icon02/09/2002
Group of companies' accounts made up to 2001-12-31
dot icon12/08/2002
Director's particulars changed
dot icon29/03/2002
Return made up to 01/03/02; full list of members
dot icon29/03/2002
Secretary's particulars changed
dot icon04/03/2002
Director resigned
dot icon06/02/2002
New director appointed
dot icon28/09/2001
New director appointed
dot icon27/09/2001
Director resigned
dot icon03/09/2001
Director's particulars changed
dot icon19/06/2001
Director resigned
dot icon19/06/2001
New director appointed
dot icon13/06/2001
Resolutions
dot icon13/06/2001
Resolutions
dot icon13/06/2001
Resolutions
dot icon22/05/2001
Full group accounts made up to 2000-12-31
dot icon27/03/2001
Return made up to 01/03/01; full list of members
dot icon04/12/2000
Location of debenture register
dot icon04/12/2000
Location of register of members
dot icon16/11/2000
Notice of assignment of name or new name to shares
dot icon16/11/2000
Memorandum and Articles of Association
dot icon16/11/2000
Resolutions
dot icon07/09/2000
Full group accounts made up to 1999-12-31
dot icon01/06/2000
Director's particulars changed
dot icon25/05/2000
New director appointed
dot icon25/05/2000
Director resigned
dot icon08/03/2000
Return made up to 01/03/00; full list of members
dot icon27/01/2000
Full group accounts made up to 1998-12-31
dot icon24/11/1999
Return made up to 13/11/99; full list of members
dot icon24/11/1999
Director resigned
dot icon24/11/1999
Location of debenture register
dot icon24/11/1999
Director's particulars changed
dot icon24/11/1999
Director resigned
dot icon27/09/1999
Director's particulars changed
dot icon20/09/1999
Director's particulars changed
dot icon17/09/1999
Director resigned
dot icon17/09/1999
New director appointed
dot icon07/09/1999
Location of register of members
dot icon15/05/1999
Resolutions
dot icon15/05/1999
Resolutions
dot icon23/04/1999
Ad 31/03/99--------- £ si 37000000@1=37000000 £ ic 89600002/126600002
dot icon23/04/1999
£ nc 89600002/126600002 31/03/99
dot icon17/02/1999
Director resigned
dot icon17/02/1999
Director resigned
dot icon17/02/1999
New director appointed
dot icon16/02/1999
New director appointed
dot icon31/12/1998
Return made up to 13/11/98; change of members
dot icon13/10/1998
Full group accounts made up to 1997-12-31
dot icon10/08/1998
Auditor's resignation
dot icon26/01/1998
Return made up to 13/11/97; full list of members
dot icon24/10/1997
Full group accounts made up to 1996-12-31
dot icon26/03/1997
New director appointed
dot icon18/02/1997
Return made up to 13/11/96; change of members
dot icon18/02/1997
New director appointed
dot icon02/02/1997
New director appointed
dot icon25/07/1996
Full group accounts made up to 1995-12-31
dot icon17/06/1996
Director resigned
dot icon17/06/1996
New director appointed
dot icon02/04/1996
Director resigned
dot icon19/12/1995
Return made up to 14/11/95; full list of members
dot icon21/09/1995
Full group accounts made up to 1994-12-31
dot icon17/05/1995
Nc inc already adjusted 04/04/95
dot icon01/05/1995
Ad 04/04/95--------- £ si 13000000@1=13000000 £ ic 76600002/89600002
dot icon01/05/1995
Resolutions
dot icon01/05/1995
Resolutions
dot icon01/05/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Return made up to 13/11/94; full list of members
dot icon25/10/1994
Full group accounts made up to 1993-12-31
dot icon24/10/1994
Ad 06/10/94--------- £ si 15000000@1=15000000 £ ic 61600002/76600002
dot icon24/10/1994
Nc inc already adjusted 06/10/94
dot icon24/10/1994
Resolutions
dot icon24/10/1994
Resolutions
dot icon24/10/1994
Resolutions
dot icon04/08/1994
New director appointed
dot icon04/08/1994
Director resigned
dot icon11/07/1994
New director appointed
dot icon11/07/1994
Director resigned
dot icon02/12/1993
Return made up to 13/11/93; full list of members
dot icon18/10/1993
Ad 06/10/93--------- £ si 15600000@1=15600000 £ ic 46000002/61600002
dot icon18/10/1993
Resolutions
dot icon18/10/1993
Resolutions
dot icon18/10/1993
£ nc 46000002/61600002 06/10/93
dot icon18/10/1993
Full group accounts made up to 1992-12-31
dot icon21/08/1993
Declaration of satisfaction of mortgage/charge
dot icon24/12/1992
Director resigned
dot icon24/12/1992
Secretary's particulars changed
dot icon24/12/1992
Return made up to 13/11/92; full list of members
dot icon27/10/1992
Full group accounts made up to 1991-12-31
dot icon01/05/1992
New director appointed
dot icon11/03/1992
Secretary's particulars changed
dot icon11/03/1992
Director resigned
dot icon11/03/1992
Director resigned
dot icon11/03/1992
Return made up to 13/11/91; full list of members
dot icon29/08/1991
Full group accounts made up to 1990-12-31
dot icon29/08/1991
Full group accounts made up to 1990-03-31
dot icon28/04/1991
Ad 20/03/91--------- £ si 15000000@1=15000000 £ ic 31000002/46000002
dot icon28/04/1991
£ nc 31000002/46000002 20/03/91
dot icon28/04/1991
Memorandum and Articles of Association
dot icon28/04/1991
Resolutions
dot icon28/04/1991
Resolutions
dot icon07/01/1991
Resolutions
dot icon07/01/1991
Resolutions
dot icon07/01/1991
£ nc 40000002/70999004 05/09/90
dot icon04/12/1990
Registered office changed on 04/12/90 from: the king's observatory old deer park richmond surrey TW9 2AZ
dot icon10/10/1990
Declaration of satisfaction of mortgage/charge
dot icon25/09/1990
Ad 05/09/90--------- £ si 31000000@1=31000000 £ ic 2/31000002
dot icon25/09/1990
Resolutions
dot icon25/09/1990
Resolutions
dot icon25/09/1990
£ nc 1000/40000002 05/09/90
dot icon03/09/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon30/07/1990
New director appointed
dot icon30/07/1990
New secretary appointed
dot icon13/07/1990
New director appointed
dot icon10/07/1990
Director resigned;new director appointed
dot icon18/05/1990
Resolutions
dot icon03/04/1990
Accounting reference date notified as 31/03
dot icon02/04/1990
Registered office changed on 02/04/90 from: 373 cambridge heath road london E2 9RA
dot icon02/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/03/1990
Particulars of property mortgage/charge
dot icon16/03/1990
Memorandum and Articles of Association
dot icon16/03/1990
Resolutions
dot icon09/03/1990
Certificate of change of name
dot icon21/02/1990
Particulars of mortgage/charge
dot icon13/11/1989
Miscellaneous
dot icon13/11/1989
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
13/05/2026
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
Sandhu, Amarjit Singh
Director
01/12/2017 - 28/02/2026
7
Cammack, Nicholas James
Director
27/01/2020 - Present
94
Chaldecott, Michael Strickland
Director
01/01/2016 - 15/12/2025
57
Severs, Stephen Richard
Director
14/01/2015 - Present
3
Billet, Stephanie Marie Sabine
Director
31/12/2024 - 31/03/2025
5

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 SAINT-GOBAIN GLASS (UNITED KINGDOM) LIMITED

SAINT-GOBAIN GLASS (UNITED KINGDOM) LIMITED is an(a) Active company incorporated on 13/11/1989 with the registered office located at Saint-Gobain House East Leake, Loughborough, Leicestershire LE12 6JU. 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 SAINT-GOBAIN GLASS (UNITED KINGDOM) LIMITED?

toggle

SAINT-GOBAIN GLASS (UNITED KINGDOM) LIMITED is currently Active. It was registered on 13/11/1989 .

Where is SAINT-GOBAIN GLASS (UNITED KINGDOM) LIMITED located?

toggle

SAINT-GOBAIN GLASS (UNITED KINGDOM) LIMITED is registered at Saint-Gobain House East Leake, Loughborough, Leicestershire LE12 6JU.

What does SAINT-GOBAIN GLASS (UNITED KINGDOM) LIMITED do?

toggle

SAINT-GOBAIN GLASS (UNITED KINGDOM) LIMITED operates in the Shaping and processing of flat glass (23.12 - SIC 2007) sector.

What is the latest filing for SAINT-GOBAIN GLASS (UNITED KINGDOM) LIMITED?

toggle

The latest filing was on 02/03/2026: Termination of appointment of Amarjit Singh Sandhu as a director on 2026-02-28.