Addison Road
Chilton Industrial Estate
Sudbury Suffolk
CO10 2YW
Director Name | Mr Paul Brian McManus |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2012(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O A & B Glass Company Limited Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
Director Name | Mr Stephen Derek Stone |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2012(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O A & B Glass Company Limited Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
Director Name | David John Metcalf |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | Green End Rattlesden Road Drinkstone Bury St Edmunds Suffolk IP30 9TN |
Director Name | Mr Neil Roderick Walmsley |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Windrush Farmhouse Thorpe Morieux Bury St Edmunds Suffolk IP30 0NU |
Secretary Name | David John Metcalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | Green End Rattlesden Road Drinkstone Bury St Edmunds Suffolk IP30 9TN |
Director Name | Mrs Karen Margaret Byford |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keebles House Nayland Road, Leavenheath Colchester Essex CO6 4PU |
Director Name | Mr Raymond Walter Byford |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keebles House Nayland Road, Leavenheath Colchester Essex CO6 4PU |
Director Name | David William King |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | Rose Cottage The Street Raydon Ipswich Suffolk IP7 5LW |
Secretary Name | Mrs Karen Margaret Byford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keebles House Nayland Road, Leavenheath Colchester Essex CO6 4PU |
Website | abglass.co.uk |
---|---|
Telephone | 01787 880099 |
Telephone region | Sudbury |
Registered Address | C/O A & B Glass Company Limited Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
2 at £1 | A & B Glass Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
21 June 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
13 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
13 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
11 December 2021 | Micro company accounts made up to 31 October 2021 (3 pages) |
29 June 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
11 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
12 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
30 April 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
6 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
3 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
21 December 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
21 December 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
25 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
25 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
11 February 2014 | Total exemption full accounts made up to 30 April 2013 (6 pages) |
11 February 2014 | Total exemption full accounts made up to 30 April 2013 (6 pages) |
16 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
1 February 2013 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
11 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Appointment of Mr Stephen Derek Stone as a director (2 pages) |
29 May 2012 | Termination of appointment of Raymond Byford as a director (1 page) |
29 May 2012 | Appointment of Mr David Frank Barrett as a director (2 pages) |
29 May 2012 | Termination of appointment of Karen Byford as a secretary (1 page) |
29 May 2012 | Termination of appointment of Karen Byford as a director (1 page) |
29 May 2012 | Termination of appointment of Karen Byford as a director (1 page) |
29 May 2012 | Appointment of Mr Paul Brian Mcmanus as a director (2 pages) |
29 May 2012 | Appointment of Mr David Frank Barrett as a director (2 pages) |
29 May 2012 | Termination of appointment of Raymond Byford as a director (1 page) |
29 May 2012 | Appointment of Mr Stephen Derek Stone as a director (2 pages) |
29 May 2012 | Appointment of Mr Paul Brian Mcmanus as a director (2 pages) |
29 May 2012 | Termination of appointment of Karen Byford as a secretary (1 page) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 June 2011 | Annual return made up to 11 June 2011 (14 pages) |
27 June 2011 | Annual return made up to 11 June 2011 (14 pages) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
15 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
28 November 2009 | Full accounts made up to 30 April 2009 (14 pages) |
28 November 2009 | Full accounts made up to 30 April 2009 (14 pages) |
22 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
25 February 2009 | Full accounts made up to 30 April 2008 (13 pages) |
25 February 2009 | Full accounts made up to 30 April 2008 (13 pages) |
24 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
1 March 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
1 March 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
26 June 2007 | Return made up to 11/06/07; full list of members (7 pages) |
26 June 2007 | Return made up to 11/06/07; full list of members (7 pages) |
6 March 2007 | Full accounts made up to 30 April 2006 (12 pages) |
6 March 2007 | Full accounts made up to 30 April 2006 (12 pages) |
17 November 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
17 November 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
4 August 2006 | Resolutions
|
4 August 2006 | Resolutions
|
16 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
16 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
7 September 2005 | Return made up to 11/06/05; full list of members (7 pages) |
7 September 2005 | Return made up to 11/06/05; full list of members (7 pages) |
20 April 2005 | Company name changed GAG203 LIMITED\certificate issued on 20/04/05 (2 pages) |
20 April 2005 | Company name changed GAG203 LIMITED\certificate issued on 20/04/05 (2 pages) |
11 March 2005 | New director appointed (3 pages) |
11 March 2005 | New director appointed (3 pages) |
11 March 2005 | New director appointed (3 pages) |
11 March 2005 | New director appointed (3 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: 80 guildhall street bury st edmunds suffolk IP33 1QB (1 page) |
3 March 2005 | Secretary resigned;director resigned (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: 80 guildhall street bury st edmunds suffolk IP33 1QB (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page) |
3 March 2005 | Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page) |
3 March 2005 | New secretary appointed;new director appointed (3 pages) |
3 March 2005 | New secretary appointed;new director appointed (3 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Secretary resigned;director resigned (1 page) |
11 June 2004 | Incorporation (15 pages) |
11 June 2004 | Incorporation (15 pages) |