STANDARD PATENT GLAZING COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

STANDARD PATENT GLAZING COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00080479

Incorporation date

26/03/1904

Size

Small

Contacts

Registered address

Registered address

Flagship House, Forge Lane, Dewsbury, West Yorkshire WF12 9ELCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon21/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon25/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon26/06/2025
Termination of appointment of Darren Peter Lister as a director on 2024-12-31
dot icon17/03/2025
Accounts for a small company made up to 2024-07-31
dot icon23/11/2024
Memorandum and Articles of Association
dot icon23/11/2024
Resolutions
dot icon09/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon04/03/2024
Director's details changed for Mr Jonathan Jack James Llewellyn on 2024-03-01
dot icon14/02/2024
Accounts for a small company made up to 2023-07-31
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with updates
dot icon13/07/2023
Second filing of a statement of capital following an allotment of shares on 2023-06-23
dot icon05/07/2023
Notification of Jonathan Llewellyn as a person with significant control on 2023-06-23
dot icon03/07/2023
Statement of capital following an allotment of shares on 2023-06-23
dot icon03/07/2023
Withdrawal of a person with significant control statement on 2023-07-03
dot icon06/06/2023
Annual return made up to 2003-12-31 with full list of shareholders
dot icon01/06/2023
Annual return made up to 2000-12-31 with full list of shareholders
dot icon01/06/2023
Annual return made up to 2001-12-31 with full list of shareholders
dot icon01/06/2023
Annual return made up to 2002-12-31 with full list of shareholders
dot icon01/06/2023
Annual return made up to 2004-12-31 with full list of shareholders
dot icon31/05/2023
Annual return made up to 2005-12-08 with full list of shareholders
dot icon31/05/2023
Annual return made up to 2006-12-08 with full list of shareholders
dot icon31/05/2023
Annual return made up to 2007-12-08 with full list of shareholders
dot icon11/04/2023
Annual return made up to 2008-12-08 with full list of shareholders
dot icon05/04/2023
Accounts for a small company made up to 2022-07-31
dot icon04/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon21/02/2023
Second filing of the annual return made up to 2009-12-08
dot icon03/11/2022
Appointment of Harrison Blakeley Accountancy Ltd as a secretary on 2022-11-01
dot icon03/11/2022
Termination of appointment of Darren Peter Lister as a secretary on 2022-11-01
dot icon20/10/2022
Second filing of the annual return made up to 2011-12-08
dot icon20/10/2022
Second filing of the annual return made up to 2010-12-08
dot icon20/10/2022
Second filing of the annual return made up to 2013-12-06
dot icon19/10/2022
Second filing of the annual return made up to 2014-12-08
dot icon19/10/2022
Second filing of the annual return made up to 2012-12-07
dot icon18/10/2022
Second filing of a statement of capital following an allotment of shares on 2011-04-01
dot icon09/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon06/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon07/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon09/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon04/05/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon08/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon17/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-30 *

* 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
31/07/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
1.62M
-
0.00
928.17K
-
2022
30
1.68M
-
0.00
331.75K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HARRISON BLAKELEY ACCOUNTANCY LTD
Corporate Secretary
01/11/2022 - Present
-
Llewellyn, Jonathan Jack James
Director
03/04/2017 - Present
2
Booth, Martin Howard
Director
01/10/1995 - 01/08/2011
-
Earl, Ronald Arthur
Director
02/01/1995 - 31/10/2003
-
Dean, Scott Sebastian
Director
01/08/2011 - 31/03/2020
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About STANDARD PATENT GLAZING COMPANY LIMITED(THE)

STANDARD PATENT GLAZING COMPANY LIMITED(THE) is an(a) Active company incorporated on 26/03/1904 with the registered office located at Flagship House, Forge Lane, Dewsbury, West Yorkshire WF12 9EL. 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 STANDARD PATENT GLAZING COMPANY LIMITED(THE)?

toggle

STANDARD PATENT GLAZING COMPANY LIMITED(THE) is currently Active. It was registered on 26/03/1904 .

Where is STANDARD PATENT GLAZING COMPANY LIMITED(THE) located?

toggle

STANDARD PATENT GLAZING COMPANY LIMITED(THE) is registered at Flagship House, Forge Lane, Dewsbury, West Yorkshire WF12 9EL.

What does STANDARD PATENT GLAZING COMPANY LIMITED(THE) do?

toggle

STANDARD PATENT GLAZING COMPANY LIMITED(THE) operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for STANDARD PATENT GLAZING COMPANY LIMITED(THE)?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2025-07-31.